Loading...
Resolution No. 1970RESOLUTION NO 1970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS DECLARING THAT WEEDS GROWING UPON OR IN FRONT OF AND RUBBISH, REFUSE AND DIRT UPON OR IN FRONT OF CERTAIN PROPERTY IN THE CITY OF CYPRESS CONSTITUTE A PUBLIC NUISANCE, DECLARING ITS INTENTION TO PROVIDE FOR THE ABATEMENT THEREOF, AND SETTING A PUBLIC HEARING THEREON THE CITY COUNCIL OF THE CITY OF CYPRESS DOES RESOLVE AS FOLLOWS: 25o 1 That the weeds growing upon and in front of, and the rubbish, refuse and dirt upon and in front of certain parcels of land described in Exhibit 'A' attached hereto and incorporated herein by this reference constitute a public nuisance 2 That the weeds on the parcels of land described in Exhibit "A" attached hereto and incorporated herein by this reference are seasonal and recurring nuisances 3 That if said nuisance is not abated by the owners of said parcels of land it is the intention of the City Council of the City of Cypress to have said nuisance abated in accordance with the provisions of Article III, Title 4, Division 3, Part 2, Chapter 13, Article 3 Sections 39562 and inclusive of 39587 of the Government Code of the State of California 4 The Superintendent of Streets of the City of Cypress is hereby designated as the public officer to perform the duties imposed by such Article III upon the Superintendent therein 5 The Superintendent of Streets is directed to post notices on said property as provided in Section 39564 and following of such Code 6 The 8th day of May 1978 at 7.00 p m in the City Council Chambers, located at 5275 Orange Avenue Cypress California, is fixed as the time and place for hearing and consideration of objections of all property owners having any objections to the proposed abatement of said nuisance by destruction and/or removal of such weeds and removal of rubbish PASSED AND ADOPTED by the City Council of the City of Cypress at a regular meeting held on the 10th day of April, 1978 MAYOR OF T CX TY OF CYPRESS ATTEST: CITY CLERK OF HE CITY OF CYPRESS STATE OF CALIFORNIA ) SS COUNTY OF ORANGE ) I DARRELL ESSEX, City Clerk of the City of Cypress, DO HEREBY CERTIFY that the foregoing Resolution was adopted at a regular meeting of the said City Council held on the 10th day of April, 1978 by the following vote AYES 4 COUNCIL MEMBERS Lacayo, MacLain, Rowan and Hudson NOES: 0 COUNCIL MEMBERS* None ABSENT 1 COUNCIL MEMBER. Evans X /7'(/) CITY CLERK OF THE CITY OF CYPRESS 260 EXHIBIT "A" WEED ABATEMENT ROLL - SPRING, 1978 Map No Owner Lot Book Page Parcel 1 Edison Company 134 173 05 2 Lawrence Harvey 130 141 06 3 130 141 08 4 130 142 01 5 130 151 05 5 William Todd 134 011 29 7 Philip Fairchild 134 011 33 8 Henry Schreier 134 011 35 9 Kelsey Denton 134 011 37 10 134 011 39 11 James Whittaker 134 011 41 12 George Smith et al 134 011 43 13 134 011 45 14 William Todd 134 011 52 15 Marvin Stern 134 021 07 16 Missionary Dispensary/Rosina Favitta 134 021 10 17 Philip Fairchild 134 021 12 18 Alex Mechikoff Jr 134 021 14 19 Warren Sauer 134 131 04 20 N S S Company 134 143 24 21 Gary Brower 134 173 06 22 M E B Investments 134 173 08 23 M E B Investments 134 173 09 24 134 173 11 25 Marion Carter 134 181 09 26 Gerald Milbourn 134 181 10 27 California Castles 134 181 12 28 Frank M Sanchez 134 181 13 29 II 134 181 22 30 Tom Baroldi et al 134 431 10 20. EXhIBIT "A" WEED ABATEMENT ROLL - SPRING, 1978 Map I:: No Owner Lot Book Pa a Parcel 31 Lawrence Harvey 134 431 12 32 Tom Baroldi 134 442 20 33 Lawrence Harvey 134 431 04 34 J D Luck and Son 134 431 04 35 J D Lusk and Son 134 451 11 36 Yamaha Motor Corporation 134 451 11 37 Edgewater Development 134 481 01 38 it tt134 481 02 39 Tom Baroldi 134 483 01 40 Richard Schmidt 134 495 10 41 Short Stop Inc 134 501 08 42 " 134 501 09 la 43 Jack Dain 134 531 01 61.10 44 Ehsanollah Mogharebi 134 531 09 1 45 Charles Quinette 134 531 12 46 Robert Murray 134 554 15 47 John Leal 241 011 29 48 Joseph Amash 241 023 46 49 Los Alamitos Race Course 241 091 09 50 II241 091 10 51 R P Warmington Company 241 111 01 52 The Koll Company 241 111 01 53 Lawrence Harvey 241 111 02 54 R S Minnick 241 211 13 55 Paul Crane 242 022 13 56 Grace Community Church 242 041 36 57 • Brian Homes Inc 242 041 37 S8 Howard Weyker 242 043 31 59 Virginia Taylor 244 032 10 60 Barbara Kelly 244 044 15 -2- 262 EXHIBIT "A" WEED ABATEMENT ROLL - SPRING, 1978 Map No Owner Book Page Parcel 61 Butler Housing 244 051 11 62 244 051 12 63 it244 051 13 64 Jacob Rynsburger 244 064 14 65 Maria Gudino 244 071 02 66 Robert Mawhinney 244 152 57 67 Mt Calvary Church 244 172 06 68 David Dcremus 244 192 23 69 Robert H Grant Corp 244 192 22 70 Larwin Properties 244 203 21 71 Robert P Wall 244 301 15 72 Felipe Santana 244 333 17 73 Harold Guiver 244 342 05 74 244 342 30 75 Delta Enterprises 244 342 17 76 244 342 18 78 Steven Sowa 244 351 01 78 244 351 02 79 Glenn Johnson 244 351 03 80 Manuel Coelho 244 351 04 81 244 351 06 82 Daniel Marquez 244 391 01 83 Herbert Raub 244 451 08 84 Bruce Goldman 244 451 09 85 Frank Mori 244 451 13 86 Forest Maurer 244 451 18 87 Paul Erskine 244 451 20 88 244 451 21 89 Michael Gonzales 244 451 24 90 Able Leasing Corp 244 461 01 - 3- EXHIBIT A WEED ABATEMENT ROLL - SPRING, 1978 263 Map No Owner Lot Book Page Parcel 91 Tarbell Investment 244 461 02 92 Robert Koop 244 461 03 93 Signal Realty 244 471 21 94 Patel Bhikhabhai 244 472 05 95 Ernest Schworck 244 472 09 96 Donald Cook 244 473 G1 97 Gerald Strunz 244 473 05 98 Laurence E Watson 244 473 10 99 Robert E Brethen 244 473 13 100 Mary L Lamb 244 473 17 101 Efrain Fuentes Jr 244 473 19 102 Julio Azevedo 244 473 21 103 cienry E Hix 244 473 25 104 Franklin H Opp 244 473 34 105 Ignacio Quezada 244 473 35 106 R J Noe 244 473 36 107 Garret Van Hunnick 244 481 02 108 Jacob Goldstein 244 481 03 109 Clara Goldstein 244 481 04 110 Ream and Barbor 244 481 05 111 Hua Lin 244 481 06 112 James Alexakis 244 501 01 113 244 501 02 114 Mary L Barnes 244 501 14 115 Varden L Brendsel 244 501 19 116 244 501 20 117 John J Moynihan 244 501 21 118 Paolo Francalanci 244 501 37 119 John Pavlich 244 501 44 120 Harvey L Wilson 244 501 46 -4- 264 EXHIBIT "A" WEED ABATEMENT ROLL - SPRING, 1978 r No Owner Lot Book Page Parcel 121 Michael K McClanahan 244 501 49 122 Charles Doyle 244 501 51 123 William Chappell 244 501 52 124 Forrest Gr,.LL;baugh 244 502 10 125 Alfred Loya 244 502 15 126 Darwin E Otrambo 244 502 16 127 John Taylor 244 511 01 128 John E Miller 244 511 04 129 Paul Toepel 244 511 05 130 Joseph Sanchez 244 511 10 131 Alfred Loya 244 511 11 132 United States Government 244 533 37 133 Frank Frobisher 244 551 04 134 Martin Yturralde 262 281 13 135 Forest Lawn Company 262 291 11 136 262 291 12 137 262 291 13 138 Wilfred Wiersma 262 292 01 139 Downey Grosebaugh 262 292 12 140 Forest Lawn Company 262 301 01 141 262 302 03 142 Frank Guerra 262 331 31 143 Richard Anderson 262 361 46 144 John Heckerman 262 412 Or_ 145 262 412 03 146 Robert Meils 262 412 11 147 Albert Schafer 262 412 12 148 262 412 13 149 Nannie Cleek 262 412 14 150 Dallas Schneider 262 412 15 151 William Cole 262 412 16 -5- /9 ")n- EXHIBIT A" WEED ABATEMENT ROLL - SPRING. 1978 26' Map No Owner Lot Book Lag& Parcel 152 Pacific Electric Railroad Company 262 421 10 153 Giles E Wallace 262 421 11 154 Robert Decker 262 423 07 155 Alex Wilson 262 424 02 156 Hitoshi Ozawa 262 424 06 157 Norman Speer 262 424 07 158 William Glenn 262 424 08 159 Ruth Roe 262 424 09 160 Jesse Black 262 471 39 161 Sandra Clifton 262 472 14 162 Syble Gleason 262 472 32 163 Larry Fukumoto 262 472 34 164 Vince Finaldi 262 472 37 165 Dorothy Hicks 262 472 39 166 Clarence Davis 262 472 40 167 Pacific Electric Railroad Company 244 500 168 68 470 169 ' 244 470 170 134 180 171 II134 430 172 134 440 173 ii134 450 174 134 500 175 244 490 176 244 520 177 241 110 178 ti134 130 179 134 140 180 it68 130 - 6-