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