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-