HomeMy WebLinkAboutAgenda Report - August 19, 1992 (90)CIN OF LODI
AGENDA TITLE: Set Public Hearing for September 16, 1992 to Include Additional
Parcels it City Weed Abatement Program for 1992
MEETING DATE: - AvIgUSt 19, 1992
PREPARED BY: City Clerk
RECO DSD ACTION: That the City Council adopt Resolut{ivn No. 92-149
(see Exhibit A attached) including two additional
parcels in the City's 1992 Weed Abatement Program
and setting the matter for public hearing on
September 16, 1992.
BACKGROUND INFORMATION; Several months ago the City Council initiated weed
abatement proceedings involving various parcels
within the City of Lodi. At a public hearing held
Kay 20, 1992, the City Council ordered proceeding
with the abatement program on the various parcels
set forth in Resolution NO. 92-99.
We have now been advised by the Fire Department that two additional parcels as
listed below, need to be included in the 1992 Weed Abatement Program for the
City of Lodi.
Viola O. Fahrner
424 S. School Street
(APN 045-201-0018)
Karibel Munoz
706 South Garfield
(APN 047-323-0003
It is therefore in order for the City Council to adopt a resolution including
these two parcels in the City of Lodi 1992 Weed Abatement Program and setting
the matter for public hearing on September 16, 1992.
FUNDING: None Required.
AM/imp
C0UNC117/7wrA.02J/COUNCOM
&W W
Alice M. Ria
neh!
City clerk
APPROVED. - - -- ----- --- — --- ��
THOMAS A- PETERSON recycled V+p*
City Manager
CC -1
RESOLUTION NO. 92-149
asscaaaa aaraazcac=r.=aArr
A RESOLUTION OF THE LODI CITY COUNCIL
APPROVING THE INCLUSION OF TWO ADDITIONAL PARCELS
TO THE CITY OF LODI'S 1992 WEED ABATEMENT PROGRAM,
AND S=ING THE MATTER FOR PUBLIC HEARING.
ss:a:=nn=aytw=waaa=arias;aa=aww=man manna=aa= W= ==so==== maps=:a=jzc=>=aa at
MMREA.S, at a public hearing held May 20, 1992, the *nodi City
Council ordered proceeding with the abatement program on the various
parcels set forth in Resolution No, 92-99, adopted May 20. 1992; and
WHEREAS, the LAdi Fire Department has declared that two
additional parcels as shorn below, must be included in the City's 1992
Weed Abatement Program, to wit:
Parcel 1. 424 South School Street
Owner: Viola 0. Fahrner
APN 045-201-0018
Parcel 2. 746 S. Garfield Street
Owner: Maribel Munoz
APN 047-323-0003
pout. THEREFORE, BE IT RESOLVED by the Lodi City Coundil that said
two additional parcels are hereby included in the City of Lodi's 1992
Heed Abatement Program; and
FURTHER RESOLVED, Council hereby sets a public hearing for
September 16, 1992 at the hour of 7:30 p.m., in the Carnegie Forum, 305
West Pine Street, Lodi to consider proceeding with the abatement
program on the two additional parcels above described.
Dated: August 19, 1992
I
===aswsw===:a=:=resas�ea=ass ren nnawanaa:sasaa=nwawna====rswawss:ajwwswww=w=as
I hereby certify that Resolution No. 92-149 rias passed and
adopted by the Lodi City Council in a regular meeting held August 19,
1992 by the following vote:
Ayes: Council Members - Hinchman, Pennino, Siegloc'k, Snider
and Pinkerton (Mayor)
Noes: Ccuncil Members - None
Aboent: Council Members - None
i
� 1
Alice M. Remiche
City Clerk
92-149
RES92149/TXTA.02J
DECLARATION OF MAILING
On August 21, 1992 in the City of Lodi. San Joaquin County, Cdlifornia. I
deposited in the United States mail, envelopes with first-class postage
prepaid thereon, containing a copy of the Notice attached hereto, marked
Exhibit "A"; said envelopes were addressed as is more particularly shown
on Exhibit "S" attached hereto.
There is a regular daily communication by mail between the City of Lodi.
California, and the places to which said envelopes were addressed.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on August 21, 1992, at Lodi, California.
Alice M. Reimche
City Clerk
r
4rifer Perrin
Deputy C ty Clerk
DEC#61/TXTA.FRM
Sharon Blaufuts
Administrative Assistant
viola 0. rahrner
424 S. School Street
Lodi, CA 95240
WEED ASATEMUNT PROGRAM
MAILING LIST
EXHIBIT B
Steve Raddigan
Fire Marshal
Maribel Munoz
706 Garfield Street
Lodi, CA 95240