Loading...
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