Loading...
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