Loading...
HomeMy WebLinkAboutAgenda Report - July 5, 1984 (129)CITY COUNCIL MEETING JULY >r. 1984 f. UFM AI;r�TT- Wr Notice thereof having been pub I i shed and posted in accord - AT W1I1nV OAKS ante with the law and affidavit of- publication and posting INDt.N1111AL PAW being on file in the office of the City Clerk. Mayor Snider 1 � ; callers for the 11tibl is Ileariri}; in consider the prolxsseci M. NO. 84-097 removal of the weeds on a pareei located at Willow (Irks Industrial Park, 18101 North C l u f f Avenue. Lodi. The matter was intmxluced by Staff who respondees to uses t i ons as we re posed i try t he Coune i 1 . There were no persons in the audience wishing to spx.•ak on the rmt ter and the public portion of the hearing was cIos;ed. Following discussion, with questions being directed to Staff. Council, on motion of Council Aimber Reid. Olson second. adopted Resolution No. 84-097 ordering the abatement of weeds at Willow Qiks Industrial Park. 18101 North Cluff Avenue. Lodi. pursuslnt to State of C40ifornia Government Code Section 39501 et sed. T r+ r� k ° 'fr.?+1 3S° T r+ CITY COUNCIL JOHN R. (Randy) SNIDER, Mayw DAVID M HINCHMAN Maya Pro Tempore EVELYN M OLSON JAMES W PINKERTON. it FRED M RE ID Ll 46 CI'T'Y OF LODI CITY HALL, 221 WEST PINE STREET POST OFFICE BOX 320 LODI, CALIFORNIA 95241 (209) 334-5634 July 17, 1984 Mr. Paul Heurlin San Joaquin County Auditor -Controller San Joaquin County Courthouse Stockton CA 95202 Dear Mr. Heurtin: HENRY A CLAVES. it. City Manager ALICE M REIMCHE City Clerk RONALD M, STEIN City Attorney Enclosed herewith, please find certified copy of Resolution No. 84-097A "Resolution Contiming the Cost of Abatement and Providing for the Collection on the Regular Tax Bill" as it pertains to parcels listed on Exhibit "A" attached to the aforement toned Resolution No. 84-097A. You are hereby requested to enter the Assessm nits on the County Tax roll and to collect the total amount of the assesawnts at the time and in the manner as other ordinary municipal taxes. Should you have any questions, please do not hesitate to call. Very truly yours. Alice M. Rei e City Clerk AMR: ij Enc. 4b RESOLU ICN NO. 84-097A • BEFCRE IM CITY COLMIL OF MIE CITY OF IDI IN ME M0.TIE. OF: Resolution Confirming the Cost of Abatement and Providing for RF--SMJTICN NO. 84-097A the Collection on the Regular Tax Bill. The City Council adopted Resolution No. 84-083 on June 20, 1984, electing to proceed under Gwrernment Code Sections 39501-39588 and declared a public nuisance, ali weeds growing tion streets, sidewniks and private property in the city; The City C-mcil adopted Resolution No. 84-097 on July 5, 1984, following the holding of a public hearing and did overrule objections and determined to proceed with the abatement of weeds growing upon public ways and private property in the city; The superintendent has abated the nuisance declared by Resolution No. 84-083 and has kept an account of the cost of abatement and has submi v ed It to the City Council for coin f i nm t i on; (1) The city council ordered the superintendent to abate the nuisance declared by Resolution No. 84-083 by having the weeds, rubbish, refuse and dirt remaved and thereafter the superintendent entered upon private property more particularly hereafter described to abate the nuisance and the superintendent kept an account of the cost of abatement and has submitted it to the council for confirmation in the fornn_of an itemized written report showing the cost and a copy of the report has been posted in the time and manner required by Gover'sim t Code Section 39575. No objections were filed up or mde by the property owner liable for assessment for the abatement and the report as set forth in Exhibit W is c.:onfirnned. (2) Cost of the abatement nes set forth in Exhibit "A" constitutes a special assessment against that parcel and is a lien on the parcel. 84-097A �i a (3) The city clerk is directed to transmit a certified copy of this resolution to the county assessor, county tax collector and county auditor on or before September 1, 1984. The county auditor is requested to enter the assessment on the county tax roll and to collect the total emoumt of the assessment at the time and in the manner as other ordinary cnmicipal taxes. All in the manner provided by Government Code Sections 39560-39587. Adopted by the City Council of the City of Lodi on July 5, 1984 by the following vote: Ayes: Council Marbers - Hinc}man, Olson, Pinkerton, Reid, and Snider (Mayor) Noes: Council iV webers - None Absent: Council lltembers - None Attest: Alice M. Reimche City Clerk 84-097A 44 EMIIBiT "A'► Willav Oaks Industrial Park Assessment No. 49-20-14 and 49-20-19 (formerly 49-20-15) 18101 North Cluff Avenue - Situs Address P. O. Box 927 Colusa, CA 95932 ,0,0 8-1• 00 h .. m RE90LVTICN ND. 84-097 a .y a BEHM MME CITIt CWWIL OF TE CITi' OF LCD -I IN MIE NWTI R OF Overruling Objections and De- termining to Proceed with RL'9UMION ND. 84-097 Abatement The City Council adopted Resolution No. 84-083 on June 20, 1984 which by Its trrms the Council elected to proceed under Government Code sections 39501-39588 and did declare as a public nuisance all weeds growing upon streets, sidewalks and private property in the c;ty and all rubbish, refuse and dirt upon parkways, sidewalks and private property in the city; and A public hearing was held on July 5, 1984 and no ob-ject ions to the proposed removal of weeds° rubbish, refuse and dirt were made or presented either in writing or orally: • ia• as••• •• o � a• itis n •°as;a•a'� • � (1) On July 5, 1984, the council elected to proceed under Government Code sections 39501-39588 and did declare as a public nuisance all weeds growing upon the streets, sidewalks and private property in the city and all rubbish refuse and dirt upon parkways, sidewalks and private property in the city. all as more particularly described in Resolution No. 84-088 adopted June 20, 1984. (2) The council fixed July 5, 1984 at the hour of 7:30 o'clock p.m., in the city council chambers, 221 West Pine Street, Lodi, as the time and place for hearing all objections to the proposal of removal of weeds, rubbish, refuse and dirt, arA the director of public works was designated as the person to perform the duties imposed by Government Code sections 39560-39588 upon the superintendent and he did prepare notices to destroy weeds and remove rubbish, refuse and dirt and did in the time and manner prescribed by law cause copies of the notice to be conspicuously posted on or in front of the property where the nuisance exists; the city did mail written notice of the proposed abatement to all persons owning property described in Resolution No. 84-083 in the time, form and manner prescribed by law. (3) The city council did hold a public hearing or. July 5, 1984 and no objections either written or oral to the proposed removal of weeds, rubbish, refuse and dirt were presented and the hearing was closed on **uly 5, 1984. 84-097 �ri4xr ��'','• `"°l" s„ a�i���Y^.t +'..ti�ih�i'�'a^;tci�,'n5ru t'.�M {.-", r;t:t� -sk �. :'t..�.��, �_ +, all (4) The superintendent is ordered to abate the nuisance declared by Resolution No. 84-083 by having the weeds, rubbish, refuse and dirt removed and for this purpose, the superintendent may enter upon private property to abate the nuisance. Before the superintendent arrives, any property owner may remove the weeds, rubbish, refuse and dirt at his own expense. (5) The superintendent or the contractor awarded the m:rk, as the case may be, shall keep an account of the cost of abatement in front of or on each separate parcel of land where the work is done and shall submit to the council for consideration. hearing of objections, modification and confirmation, an itemized written report showing this cost, all as more particularly prescribed by Government Code section 39574. Adopted by the City Council of the City of Lodi on July 5, 1984 by the following vote: Ayes: Council Members - Olson, Pinkerton, Ninchman, Reid, and Snider (Mayor) Noes: Council Men: ers - None Absent: Council lVbTbers - None Attest: I& &-, �» �'L'txczc.� Alice M. Reimche City Clerk 84-097 0 RE90LUrICN NO. 84-083 RE9OUMCN DBCIARING WEEW A FMIC NUISANCE AMID INITIATING ABAMM PiCCEEDINCS RiSCLVED, by the City CDncil of the City of Lodi that: 1. The Council elects to proceed under Government Code section 39501-39588 to declare as a public nuisance and abate a) all weeds growing upon streets, sidewalks and private property in the city and b) all rubbish, refuse and dirt upon parkways, sidewalks and private property in the city. In this resolution and in all subsequent proceedings, weeds means weeds which when mature bear wingy or downy seeds which will attain such a large growth as to become a fire menace when dry, or which are otherwise noxious or dangerous, and includes sagebrush, chapparel, poison oak and poison ivy, when the conditions of growth are such as to constitute a menace to the public health, dry grass, stubble, brush, litter and all other flanmable material which endangers the public safety by creating a fire hazard. 2. The council declares as a public nuisance: a) all weeds growing upon the streets, sidewalks and private property in the city and b) all rubbish, refuse and dirt upon parkways, sidewalks and private property in the city. 3. Me property upon which or in front- of which the nuisance declared in paragraph 2 exist are described in EMHMIT "r" attached hereto and made a part of this reference. Die council finds and declares that weeds on or in front of the parcels specified in ECIIBIT "A" are seasonal and recurrent in nature. In accordance with section 39562.1 the seasonal and recurrent nuisances shall be abated under sections 39501-39588 and ;mon the second and subsequent Wckc— rrence to thr %= calendar year, no further hearings will be held and notice sh►il be by, mailing a post card as provided in section 39562.1. 4. jus director of public works is the person designated to perform the duties unposed by Government (lode sections 39560=59588 upon the superintendent, and all references in these proceedings to superintendent means that person. S. Zhureday, July 5, 1984 at the hour of 7:30 o'clock p.m. at the Lodi City Owncil Churbers, California, is Mixed as the time and place for hearing all objections to the proposed raroval of weeds, nftl eh, refuse and dirt. 0 E 6. The superintendent shall prepare notices as follows: The heading of the notice shall be 'Notice to destroy weeds and remove rubbish, refuse and dirt" in letters not less than 1" in height. The notice shall be,substantially in the following form: Notice is hereby given that on the 20th day of June. 1984, the City Council of the City of Lodi passed a resolution declaring that noxious or dangerous weeds were graving upon or in front of the property on this street, and that rubbish. refuse and dirt were upon or in front of property on this street. and more particularly described in the resolution, and that they constitute a public nuisance which must be abated by the removal of the weeds, rubbish, refuse and dirt. Otherwise, they will be removed and the nuisance abated by the city and the cost of removal assessed upon the land from or in front of which the weeds, rubbish, refuse and dirt are removed and will constitute a lien upon such land until paid. Reference is hereby crude to the resolution for further particulars. A copy of said resolution is on file in the office of the city clerk. All property owners having any 7bjections to the proposed removal of the weeds, rubbish, refuse and dirt are hereby notified to attend a meeting of the City Council of the City of Loci to be held at the Lodi City Council Chambers, Lodi California on July 5, 1984, at the hair of 7:30 o'clock p.m., when their objections will be heard and given due consideration. Dated this 20th day of June. 1984, Street Superintendent Director of Public Works City of Lodi T. The superintendent is instructed to cause copies of the notice to be conspicuously posted on or in front of the property on or in front of which the nuisance exists. He shall post the notice at least 5 days before the time fixed for hearing objections by the council. He shall post 1 notice to each separately armed parcel of property of not over 50 -foot frontage; not more than 2 notices to each w4arately owned parcel of property of betwe4m 50 -feet frontage and 100 -feet frontage; and notices at not more than 100 feet apart if the frontage of the parcel is greater than 100 feet. 8. In addition to posting, the city clerk shall mail written notice of the proposed abatement to all persons owning property described in paragraph 4 of this resolution. The notice shall be mailed to each person to whom the property is assessed as shown on the last equalized assessment roll. The clerk shall mail the notice at least 5 days before the time set for the hearing. The notice shall be in substantially the form described above which is posted on the property. except that the notice shall be signed by the city clerk and the notice need not contain the heading in l" letters. Adopted by the City Council of the City of Lodi dune 20, 1984 by the following vote: Ayes: Council umbers - Hinchman, Reid, Pinkerton, Olson s Snider (Mayor) Noes: Council 1Vmbers - None Absent: Council Members - None &,,• YV 4-6'y'� Alice M. Reimche City Clerk 00 EA1ilBIT "A" Willem Ogles Industrial Park Assessment No, 49-20-14 and 49-20-19 (formerly 49-20-15) 18101 North Cluff Avenue - S t•)a Address P. •_ t. 1�rF:c 927 Colusa. ;;n 95932 e