Resolution No. 20760
26
RESOLUTION NO 2076
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.
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 26th day of March, 1979 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 weed and removal of rubbish
PASSED AND ADOPTED by the City Council of the City of Cypress at a
regular meeting held on the 26th day of February 1979
ATTEST
CITY CLERK OF THE C 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 26th day of February 1979 by the following vote.
MAYOR OF T CITY OF CYPRESS
AYES. 5 COUNCIL MEMBERS. Evans, Lacayo, MacLain, Rowan and Hudson
NOES: 0 COUNCIL MEMBERS: None
ABSENT* 0 COUNCIL MEMBERS* None
CITY CLERK OF TH CITY OF CYPRESS
EXHIBIT "A"
WEED ABATEMENT ROLL - SPRING 1979
b^'
el
27
Map
No Own(r Lot Book Page Parcel
1 Win I'odd
134 01.1 20
2 Phillip C Fairchild 134 011 33
3 Henry H Schreier 134 011 35
4 Kelsey P Denton 134 011 37
5 Kelsey P Denton 134 011 39
6 James E Whittakt.r 134 011 41
7 George W Smith 134 01.1. 43
8 Clarence J I3lasiar 134 0L.1. 45
9 Wm Todd 134 011 52
.10 Royal C Marten 134 021 05
11 Marvin 1 Stern 134 021 07
12 Phi 1 lip C Fairchild 134 021 19
13 Joe Rosa 1.34 021 14
14 So Calif Edison Co 134 173 05
15 Larry C tark 134 173 06
16 M r B Invcstn nts #24 134 173 08
17 M E I3 Investments 1624 134 173 09)
18 M F 13 Investments #24 134 173 11
19 Marion Carter 134 181 09
20 Gerald 14 Milburn 134 181 10
21 California Castles Inc 134 181 12
22 Frank M Sanchez 134 181 13
23 Frank M SanchLz 134 181 22
24 'Tommy I3aroldi 134 431 10
25 Louis Warschaw 134 431 12
26 John D Lusk & Son 134 431 14
27 Warland Investments Ltd 134 41.1 15
28 Thomas A Baroldi 134 442 20
29 State of California 134 451 10
30 John D Lusk & Son 134 451 11
EXHIBIT "A'
WEED ABATEMENT ROLL - SPRING, 1979
28 Map
No Owner Lot Book PI.E. P1rcel
31 Warland Investments ltd 134 483 01
32 Short Stop Drive Thru 134 501 08
33 Short Stop Drive Thru 134 501 09
34 Jack I Dain 134 531 01
35 Charles F Quinette 134 531 12
36 Constitution Savings & Loan 241 011 29
37 Larry B Harvey 241 111 0'
38 R S Minnick 241 211 13
39 Holy Cross Church 242 041 01
40 Howard A Weyker 242 043 31
41 Marla M Gudlno 244 071 02
42 Real Estate Store Racquetball 244 152 57
43 Mount Calvary Church 244 172 06
44 New Horizons Building 244 192 22
45 Phillip Chapirson 244 203 21
46 Felipe Santana 244 333 17
47 Steven F Sowa 244 351 01
48 Steven F Sowa 244 351 02
49 Civic Center Enterprises 244 441 07
50 Civic Center Enterprises 244 441 08
51 Bruce Goldman 244 451 09
52 Forest E Maurer 244 451 1.8
53 Paul. J Erskine 244 451 21.
54 Tarvell Investment Co 244 461 02
55 Harvel D Kagasoff 244 461 03
56 Signal Realty Company 244 /461. 03
57 Bhikhabhai L Patel 244 472 06
58 Sitarambhai B Bhakta 244 472 06
59 Ernest E Schwork 244 472 09
60 Donald D Cook 244 473 01
61 E J Vin Hunnick 244 481 02
62 Jacob Goldstein 244 481 03
63 Clara Goldstein 244 481 04
64 Barbour, Ream & Smathers 244 481 05
- 2 -
EXHIBIT A'
WEED ABATEMENT ROLL - SPRING, 1979
No Owner
65 Hua Lin
66 Garret Van Honnick
67 James G Alexakis
68 Janes G Alexakis
69 Fernando 11 Casil.las
70 Fernando H Casiilas
7] Alfred J Loya
72 Darwin E Otrambo
73 David E Salazar
74 Robert White
75 Joseph F Sanchez
76 Alfred J Loya
77 So Calif Water Co
78 Forest Lawn Co
79 Forest Lawn Co
80 Downey A Grosenbaugh
81 Forest Lawn Co
82 Forest Lawn Co
83 Frank Guerra
84 Richard H Anderson
85 .John F Beckerman
86 John F Beckerman
87 Robert M Meils
88 Wenford Properties
89 Alb&.rt P Schafer
90 Thomas B Clcek
91 Dallas M Schneider
92 Wm F Cole
93 PERR
94 State Wide Developers
95 Robert 11 Decker
96 Wni M Glenn
97 Ruth Roe
98 Jesse I Black
3
>01(•
Map
Book P;.i.e Parcel
244 481 06
244 492 02
244 501 01
244 501 02
244 501 19
244 501 20
244 502 15
244 502 16
244 502 20
244 51.1 01
244 511 10
244 511 11
244 525 02
262 291 11
262 291 12
262 292 12
262 301 01.
262 302 03
262 331 31
262 36.1 46
262 4.1.2 02
262 41.2 03
262 412 11
262 412 12
262 412 13
262 412 14
262 412 15
262 412 16
262 421 10
262 421 11
262 423 07
262 424 08
262 424 09
262 471 39
29
EXHIBIT "A"
WEED AI�+ MENT ROLL - SPRING, 1979
Map
No Owner Book Page
99 Sandra Clifton 262 472
100 Ira L Pomeroy Jr 262 472
101 Vince Finaidi 262 472
102 Leon Winkler 262 472
10:3 Dorothy M Hicks 262 472
104 Clarence T Davis 262 472
4
Parcel
14
36
37
38
39
40