Loading...
HomeMy WebLinkAboutResolution No. 113RESOLUTION NO. 113 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, GIVING NOTICE TO PROCEED WITH WEED ABATEMENT. On motion of Councilman Arrowood, duly seconded and carried, the following Resolution was adopted: WHEREAS, under date of May 19, 1960, a resolution was adopted by this Council wherein and whereby weeds, as therein defined, were declared a public nuisance, and it was therein ordered that J. A. Scherman, State Forest Ranger, would give notice to destroy such weeds, and that hearing before this Council was therein set for this date, to wit: June 13, 1960, where all objections and protests would be heard and considered and WHEREAS, no objections or protests were made or filed, and that WHEREAS, notice to destroy such weeds was posted and given in the manner and form prescribed by law, and that WHEREAS, after the giving of such notice, it now appears that all of such weeds were not destroyed and the nuisance thereby abated, and that it now becomes necessary to abate such nuisance and/or cause it to be abated by having the weeds removed, NOW, THEREFORE, BE IT RESOLVED AND ORDERED that no objections or protests were made or filed to the proposed removal of such weeds as defined by Section 39560, of the Government Code of the State of California, and that jurisdiction is now acquired to pro- ceed to perform the work of removal, BE IT FURTHER ORDERED that J. A. Scherman, State Forest Ranger, be and he is hereby directed to abate such nuisance and/or cause it to be abated by having the weeds removed, BE IT FURTHER RESOLVED that such nuisance is and is hereby declared to be a seasonal and recurrent nuisance and -1- Resolution No. 113 BE IT FURTHER RESOLVED that in the abatement of such nuisance, said State Forest Ranger shall keep an account of the costs of the abatement in front of and on each separate parcel of land, and shall render an itemized report in writing to this Council showing the cost of removing the weeds on or in front of each separate lot or parcel of land or both, and that such report shall be made to this Council on Monday, the 8th day of August, 1960, at the hour of 7:30 o'clock P. M., in the Chambers of the City Council, in the City Hall, in Cypress City, California, which date, time and place for the hearing of such report is hereby fixed for the hearing of any objections of any of the property owners liable to be assessed for the work of abatement. BE IT FURTHER ORDERED that said State Forest Ranger shall post a true copy of said report on or near the Chamber door of this Council for at least three days prior to the 8th day of August, 1960, the date set for the hearing of such report with a notice of the time and place where the report will be submitted to the City Council for confirmation. BE IT FURTHER ORDERED that a post card notice of the time and place of the submission of the report for confirmation stating generally the nature of the report shall be mailed by said State Forest Ranger, J. A. Schermaz , to the owners of the parcels who have filed with this Council a written request for post card notice, within one year prior to the day of , 1960. BE IT FURT iEF RESOLVED that it is the intention of this Coun- cil to assess as a special assessment the anounts of the cost for abating the nuisance in front of or upon the various parcels of land mentioned in said report, as notified and/or confirmed. Said assessments to be against the respective parcels of land and a lien thereon in such amount. -2- Resolution No. 113 AYES: Councilmen NOES: None ABSENT: None Arrowood, Baroldi, Denni, McCarney and Van Dyke ADOPTED, SIGNED AND APPROVED THIS 13th day of June, 1960. ATTEST: Martin Ols'thoorn,i�erk STATE OF CALIFORNIA) COUNTY OF ORANGE ) ss CITY OF CYPRESS Thomas A. Baroldi, Mayor I, Martin Olsthoorn, Clerk of the Council of the City of Cypress, California, hereby certify that the above and fore- going resolution was duly and regularly adopted by the said Council at a meeting thereof held on the 13th day of June, 1960, and passed by a unanimous vote of said Council members present. IN WITNESS WHEREOF, I have hereunto set my hand and seal this 14th day of June, 1960. Martin •lsthoorn, ity Clerk -3- Resolution No. 113 AFFIDAVIT OF POSTING NOTICE TO DESTROY WEEDS STATE OF CALIFORNIA) COUNTY OF ORANGE ) ss CITY OF CYPRESS ) J. A. Scherman, being first duly sworn, deposes and says; That he is over the age of twenty-one years and a citizen of the United States; that on the dates set opposite the descrip- tion of the hereinafter described real property he caused to be posted a notice entitled "Notice to Destroy Weeds," which said notice is substantially in the form of notice hereto attached, marked Exhibit "A", and made a part hereof by reference thereto, in a conspicuous place on each of the lots or parcels hereinafter described; that said notice was posted not more than one hundred feet in distance apart, but at least one notice was posted on each lot or parcel, such notice having been posted in front of said hereinafter described real property or in front of which the nuisance referred to in said notice existed, or in the event the properties hereinafter described, or any parcel thereof had no frontage upon any street, highway or road, then such notice was posted upon the portion of said real property nearest to a street, highway or road; all of which said notices appeared in a conspicuous place, as hereinabove stated. Said properties so posted are hereinafter more particularly described, giving the date of posting, the legal description, the name of the owner as appears from the assessment roll. -4- Resolution No. 113 WETZEL, THOMAS P TROUTMAN, W J ET AL DE POLTER, ELEANOR E BOSTON, MASON A BOSTON, MASON A VAN RUITEN, PETE RESEARCH BUILDING CORP VANDEMAELE, HORTENSE GOUYD, CLAYTON A SMALL, SIDNEY S RAUB, HERBERT A ET AL RAUB, HERBERT A DAVIS, RALPH V WEST, HARLEY E ET AL PUGH, HAROLD L MASERO, HENRY B MC CARNEY, M G HALLNER, LEONE A VON ESSEN, PAUL H BARKER BROTHERS INC ROSCOE, ARTHUR S HEINEMANN, MAX B STEPP, HAROLD S MILLER, ROY A THOMPSON, BENJAMIN V. MANN, JERRY D HASKINS, THRESA F GARDEN LAND CO LTD BRUINSMA, PETE ROSEN, SAMUEL S MATA, JOSE NICHOLAS, JAMES L HUGHES, HENRIETTA M VIEIRA, HOPE ET AL BEAZLEY, WILLIAM H SMITHEN, LILLIE E GARCIA, AUGUSTINE G LARKIN, CHESTER A. JR. LARKIN, CHESTER HELMS, ROBERT W LAHANN, HERMAN ESTEVES, JOE C 4576 W I EK AVE 501 S OLIVE 3200 S A ST 4322 LINCOLN BLVD 4322 LINCOLN BLVD 3750 BLOOMFIELD 18021 S PIONEER P 0 BOX 87 9241 WALKER ST 9826 S HARVARD 9341 BENWOOD DR 407 S BENWOOD DR 5392 WICKER DR 2935 CENTRALIA %L E ZAMBONI PARAMOUNT CAL 5551 KAREN GEN DEL 1908 E. SAN MARCUS 5723 W 75TH ST 7TH & FIGUEROA %HARRY ROSCOE SAN DIEGO 15, CAL 3125 W FLORENCE 9752 TALBERT RD %ROBERT COCHRAN CYPRESS. CAL 331 ELEANOR LANE 1429 W F ST 598 RUBY ST ST 101 RANCH BOX 313 CYPRESS, CAL 5231 ORANGE 9308 E COMPTON BVD 4901 ORANGE AVE %SEC 1ST NATL BK 102 PINE AVE 4452 ORANGE AVE 4057 TENANGO RD 22020 PIONEER BLVD 9851 DENNI ST R 1 9741 DENNI R 1 4011 CHESTNUT AVE 9702 WALKER R 1 5612 ORANGE RT 1 BELL, CAL ANAHEIM CAL OXNARD, CAL BUENA PARK CAL BUENA PARK CAL ARTESIA CAL ARTESIA, CAL LOS ALAMITOS, CAL CYPRESS, CAL LOS ANGELES 47 CAL ANAHEIM, CAL ANAHEIM, CAL CYPRESS. CAL LAKEWOOD, CAL 15735 PARAMOUNT BLVD CYPRESS CAL COMPTON 2, CAL LOS ANGELES 45, CAL LOS ANGELES 17, CAL 4561 PATRIA DR LOS ANGELES 43, CAL R 3 SANTA ANA CAL 5601 1/2 NEWMAN LONG BEACH 5 CAL WILMINGTON, CAL REDWOOD CITY CAL 0 NEALS, CAL 9372 WALKER ST ANAHEIM CAL BELLFLOWER CAL BUENA PARK, CAL TR L 3 6048 LONG BEACH, CAL BUENA PARK, CAL LA VERNE, CAL ARTESIA, CAL BUENA PARK, CAL. BUENA PARK, CAL. LONG BEACH 7, CAL ANAHEIM CAL ANAHEIM, CAL 68-130-28 68-272-31 68-272-41 78-010-05 78-010-06 78-010-12 78-010-14 78-010-17 78-060-10 78-070-11 78-070-16 78-070-17 78-070-19 78-070-26 78-081-04 78-081-11 78-081-16 78-082-12 78-082-15 78-090-05 78-090-06 78-090-34 78-091-07 78-091-08 78-100-12 78-100-14 78-101-19 78-102-41 78-120-07 78-120-11 78-130-07 78-140-10 78-140-12 78-150-04 78-180-01 78-180-05 78-180-09 78-180-11 78-180-12 78-180-14 78-200-04 78-200-14 19-02 19-02 19-02 19-01 19-01 19-01 19-01 19-01 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-02 19-01 19-01 19-01 19-01 19-01 19-01 19-01 19-01 19-01 GREEN, HERBERT N GREEN, DARRELL G. ELLEDGE, JOSEPH AMOS WILLIAMS, LESTER M 'NETZLER, ROBERT L_ PENLAND, STANLEY K ET AL MAIDEN -FAIR COMPANY THEODORE, GEORGE A 0 LEARY, JOHN N ET AL LATTIN, TRUMAN W ALLEN, PRESTON K ET AL FERNANDES, JOSEPH JR SOCONY MOBIL OIL CO INC SOCONY MOBIL OIL CO INC CYPRESS INV INC ET AL 9312 WALKER BX356 9542 S. WALKER R 1 9622 WALKER R 1 6144 ALBANY ST 10002 STANTON 2612 OSTROM AVE 8692 WILSHIRE BLVD 9172 S MILLER R 2 9132 MILLER ROAD 1625 WESTHAVEN RD 8772 E BALL RD 9542 MILLER BX 311 612 S FLOWER ST 612 S FLOWER ST 3701 PALM AVE CYPRESS, CAL. ANAHEIM, CAL. ANAHEIM CAL HUNTINGTON PARK CAL ANAHEIM, CAL LONG BEACH 15, CAL BEVERLY HILLS, CAL ANAHEIM, CAL ANAHEIM, CAL SAN MARINO 9, CAL ANAHEIM, CAL CYPRESS, CAL. LOS ANGELES 54, CAL LOS ANGELES 54, CAL LYNWOOD, CAL 78-200-22 78-200-23 78-200-29 78-210-03 78-230-05 78-230-09 78-250-20 79-010-36 79-010-37 79-010-66 79-090-03 79-100-02 79-110-19 79-110-20 79-120-21 19-01 19-01 19-01 19-01 19-01 19-01 19-04 19-10 19-10 19-10 19-01 19-01 19-01 19-01 19-09 o2 NOTICE TO WEE s TICE 15 HEREBY GIVEN That on the day of , 19 , the'�I�i� of Orange County passed a Resolution declaring that noxious or dangerous weeds were growing upon or in front of the property on or nearest to Street (or Road) in said County, and more particularly described in said Resolution that the same constitutes a public nuisance which must be abated by the removal of said noxious or dangerous weeds, otherwise they will be removed and the nuisance will be abated by the County authorities, in which case the cost of such removal shall be assessed upon the lots and lands from which or in front of which such weeds are removed and such cost will constitute a lien upon such lots or lands until paid. Reference is hereby made to said Resolution for further particulars. All property own �sany objection to the removal of such weeds are hereby notified to attend a meet- ing oi lrof said County, to be held , when their objections will be heard and given due consideration. Dated this day of , 19 • STATE DIVISION OF FORESTRY J. A. SCHERMAN, State Forest Ranger By