Loading...
HomeMy WebLinkAboutAgenda Report - September 5, 1984 (82)PROCEEDINGS RF. %VM ABA'PlI1r Nr (713 S. SHCitAl4>FIM ST. IM) RES . ND. 84-1313 F,i)OP'I"r'fl • CITY COUNCM • UWIlMU SEKSOM 5, 1984 Counc i 1 was apprised that the Fire Department has matte every effort to have the owners of 713 South Saeramento Street, Lodi. (Assessors Parcel No. 045-240-07) remnve the weeds from that parcel. C LMIL ADOP M 110" TICAL 9). 84-133 - 1*-";UVrICN DFX,'MING tVIMS A i fi I MIC NUISANCE PM INITIATING ARATBI[Wr PYK)C FI) I M'S 713 SUMI SAMIN'iFNFt't SIItFXT, I.CDI , AND SEf ME MATTM FCR RDl,lC MFARING CN WFJM-43MY. OCTOBER 3, 1884 AT 7:30 P.M. a riz+if�4,e'.. rte.. r.F, . Cpl'NCIL COn'iMUNICATIONo TO THE CITY COUNCIL DATE NO. FROM: THE CITY !MANAGER'S OFFICE August 31, 1984 SUBJECT: Proceedings ^e Weed Abatement (713 S. Sneramento Street, i,od I _ We have been Advised by the Fire hepartment that every effort has been made to have the owners of 713 South Sacramento Street, I,odi (Parcel No. 045-240-07) remnve the weeds f r(xn that parcel and it is the Fire Departments reeom miation that the City W) forward with weed abatement proceedings on the subject parcel as provided utxler Government Code Section 39501 - 39588. 1t •:� �. l.�1 s yl1[b►`1 Council is respectfully requested to adopt the attached itesoiution setting the matter for "Ale lieari,:? on Wednesday, Cktober 3. 1984 at 7:30 p.m. Ac�r11_i M. Peitnc'he City Clerk 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 t" in height. The notice shall be substantially in the following form: Notice is hereby given that on the 5th da:' of September, 1984, the City Council of the City of Lodi passed a resolution declaring that noxious or dangerous weeds were growing 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 n public nuisance which mist be abated by the removal of the weds, 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 made 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 objections :o the proposed removal of the weeds. rubbish, refuse and dirt are hereby notified tc, attend a meeting of the City Council of the City of Lodi to be held at the Lodi City Council Chwibers, Lodi. California on July 5, 1984, at the hour of 7:30 o'clock p.m.. when their objections will be heard and given due consideration. Dated this Sth day of Septerber. 1984. Ttreet Superintendent Director of Public Works City of Lodi 7. 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, lie shall post the notice at least 5 days before the time fixed for hearing objections by the council. lie shall post I notice to each separately owned parcel of property of not over 50 -foot frontage; not more than 2 notices to each separately arced parcel of property of between 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 rm it 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. exe-ept that the notice shall be signed by the city clerk and the notice need not contain the heading In 1" letters. Adopted by the City Council of the City of Lodi the 5th Day of September. 1984 by the following vote: Ayes: Council Mmbers - Noes: Counc! I Nimbers - Absent: Council Mwbers - Alice M. Reimche City Clerk IMIIBIT "A" Parcel No. 045-240-07 Owner - Angelantonio De Rubes 2755 Ordway N. W. 406 Washington, D.C. 20008 Situs Address 713 South Sacramento Street. Lodi � � f LODI FIRE DEPARTMENT No 3640 C, Notice of Fire Hazard � Py FINAL I+OTICE: Non-Cempiiance 7 W,ll Result to a Citation. Date .........-.:-'.._. ....G,^�,X 13 Name.....!.!C^.�.1./Tt;rC:�%.....�.� :...!�w%r �........ �,,1't. ��� a............ Address. ..... :...!�/.W......:`'t<� . ......................... ................................................................ Inspection of the premises located at ..?...�...�......>.�� )A.A ...AlI.WKV,6S reveals a fire hazard. You are hereby requested - to correct the following conditions on or before�S ., 19..:... ............ .............................. �tif11.tc-4Y.E.... ... (W. 44 `r.. y�'c � �...7."�...j..4 ...1-?.r✓il...A.t.. ............ ..................... 4 ............ For more information plsose coil BUREAU OF Fl�E PREVENTION . • , 33 3- �73�r 0. A City of Lodi Flnf: DEPARTMENT 1,1CAUCjt1ARTERU ,TAIInN 21n WEI, T ri-M n-rrtCET L1301. CAL.IVoRN1A 9524tl (209) 333-6739 May 31, 1984 n Angelantonio De }iubea 2755 Ordway St. N.N. 406 Waahington, D.C. 2008 Dear Sirs Two Noticos of Fire Hazard dated March 29, 1984 and May 9, 1984 have been issued to you in regarda to weed abatement on your property located at 713 So. Sacramento St. Lodi Ca 95240 The City of Lodi Fire Code requires the woods and grass'en the promisee be either cut and removed or diced under. •••• Prior court rulings make you legally libel for any damage should a fire occur in the interim until this problem is corrected. If proper disposal of the weeds is not achieved in the next 7 days; the matter will be referred to the city attorney for legal action. Sincerely, • iC�lyt�--� ' Don Ha*inson, Fire -I apeetor VIVA .w ""Compliance for weed abatement will require the removal of all out weed material f` a premises. L �1 waj%\ '00. I 4 1LU:4 �_ iii 1if-a: a RE9t "ICN DBCLARING WEEDS A PUBLIC NUISANCE AND INITIATING tMATRVENT PAC)MEDINGS RE9MVID, by the City Council 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 flans able 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. The property upon which or in front of which the nuisance declared in paragraph 2 exist are described in EXHIBIT "A" attached hereto and made a part of this reference. The council finds and declares that weeds on or in front of the parcels specified in EXHIBIT "A" are seasonal and recurrent in nature. In accordance with section 39562.1 the seasonal and recurrent nuisances shall be abated under sections 35501-39588 and upon the second and subseq►ient occurrence in the same calendar year, no further hearings will be held and notice shall be by mailing a post card as provided in section 39562.1. 4. The director of public works is the person designated to perform the duties inpwsed by Government Code sections 39560-39588 upon the su-perintendent. and all references in these proceedings to superintendent means that person. 5. Wednesday, October 3, 1984 at the hour of 7:30 o'clock p.m. at the Lodi City Council Clambers. Californla. is fixed as the time and place for hearing all objections to the proposed removal of weeds, rubbish, refuse and dirt. RE50IJTTICN MC ARING WEEDS A PUBLIC NUISANCE AND INITIATING ABAMIENT PP0CEDINCS - 713 SOLMH SACRAlYEM ST RE T , UDI, CAL I PYN IA RESOLVED, by the City Council 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 flammable 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. The property upon which or in front of which the nuisance declared in paragraph 2 exist are described in EXHIBIT "A" attached hereto and made a part of this reference. The council finds and declares that weeds on or in front of the parcels specified in EXHIBIT "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 upon the second and subsequent occurrence in the same calendar year, no further hearings will be held and notice shall be by mailing a post card as provided in section 39562.1. 4. The director of public works is the person designated to perform tate duties imposed by Government Code sections 39560-39588 upon the superintendent. and all references in these proceedings to superintendent means that person. 5. Wednesday, October 3, 1984 at the hour of 7:30 o'clock p.m. at the Lodi City Council Chanbers, California, is fixed as the time and plsce for hearing ali objections to the propised removal of weeds, rubbish, refuse and dirt. 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 5th day of September. 1984, the City Council of the City of Lodi passed a resolution declaring that noxious or dangerous weeds were growing 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 fran 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 made 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 objections 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 Lodi to be held at the Lodi City Council Chambers, Lodi, California on October 3, 1984, at the hour of 7:30 o'clock p.m., when their objections will be heard and given due consideration. Dated this 5th day of September, 1984. 5 t 5upertntendent Di ctor of Public Works CItV of Lodi 7. 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 owned parcel of property of not over 50 -foot frontage; not more than 2 notices to each separately owned parcel of property of between 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 whin the property is assessed as shown on the last equalized assessment roll. The clerk shall mail the notice at least 5 clays before the time set :or 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 I" letters. Adopted by the City Council of the City of Lodi 5th day of Septen ber, 1984 by the following vote: Ayes: Council Nimbers - Hinchman, Reid, Olson a Snider (Nhyor) Noes: Council Members - None Absent: Council Menbers - Pinkerton �Xuf , Alice M. Rei he City Clerk 61 MIBIT "A" Parcel No. 045-240-07 Orme r- Angie 1 an t on i o De ilube s 2755 Ordway, N.W. 406 Washinton. D.C. 20008 Situs Address 713 South Sacramento Street. Lodi eq CITY COUNCIL JOHN R IRandy►SNIDE R. Mayor DAVID M HINCHMAN Mayor NO Tempore EVFIYN M OLSON DAME S W PINKER ION. it FRED M REID i CITY OF LODI CITY HALL. 221 WEST PINE STREET POST OFFICE BOX 120 LODI. CALIFORNIA 95241 (209)334•S634 c1 IF N10RAND UNI TO: Jack Ronsko Public Works Director FROM- Alice M. Reimche City Clerk 6 HENRY A. CLAVES, Jr City Manager ALICE M REIMCHE Cuy Clerk RONALD M STEIN City Attorney Enclosed herewith please find copy of Resolution No. 84-133 a Resolution Declaring Weeds a Public Nuisance and Initiating Abatement Proceedings - 713 South Sacrwiento Street, Lodi. California. By motion action, at the regular meeting of September 5. 1984 the Council set this matter for Public Hearing on October 3, 1984. You will note under Section 6 of the subject Resolution that you have a responsibility of doing a posting. the fomlat of the posting is included in the Resolution. Should you have any questions regarding this mutter, please do not hesitate to call. Alice M. Rei=he City Clerk RE90Lt1TICN N0. 84-133 RE90I.UT ICN MCLAR ING WEEDS A PUBLIC NUISANCE AND INITIATING ABATMINr I'MC3EUMIS - 713 SG.RH SIRM, LCDI. CALIPCMIA RESOLVED. by the City Council of the City of Lodi that: 1. The Council elects to proceed under Government Code section 39501-39588 to declare %s 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 dowmi seeds which will attain such a large growth as to became 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 flammable 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. The property upon which or in front of which the nuisance declared in paragraph 2 exist are described in EXHIBIT "A" attached hereto and made a part of this reference. The council finds and declares that weeds on or in front of the parcels specified in EXHIBIT "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 upon the second and subsequent occurrence in the same calendar year. no further hearings will be held and notice shall be by mailing a post card as provided in section 39562.1. 4. The director of public works is the perm designated to perform the duties imposed by Government Code sections 39560-39588 upon the superintendent, and all references in these proceedings to superintendent means that person. 5. Wednesdav, October 3, 1984 at the hour of 7:30 o'clock p.m. at the Lodi City Coumcil Chambers, California, is fixed as the time and place for hearing all objections to the proposed removal of weeds. rubbish, refuse and dirt. 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: • • ®a. ,• sae. ,• • a Notice is hereby given that on the 5th day of September, 1984. the City Council of the City of Lodi passed a resolution declaring that noxious or dangerous weeds were growing upon or in front of the property on this street, and that rubbish, refuse and dirt were upon or io 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 made to the resolution for further particulars. A copy of said resolution is on file in the office of the <:ity clerk. All property owners having any objections t-- the proposed remval of the weeds, rubbish, refuse and dirt are hereby notified to attend a meeting of the City Council of the City of Lodi to be held at the Lodi City Council Chambers, Lodi. California on October 3, 1984. at the hour of 7:30 o'clock p.m., when their objections will be heard and given due consideration. Dated this 5th day of September, 1984. Street Superintendent Director of Public Works City of Lodi 7, 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. Pe shall post the notice at least 5 days before the time fixed for hearing objections by the council. fie shall post l notice to each separately owned parcel of property of not over 50 -foot frontage; not more than 2 notices to each separately owned parcel of property of between 50 -feet frontage and 100 -feet frontage; and Mtices 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 abatmient to all persons owning property described in paragraph 4 of this resolution. The notice shall be mailed to each person to whan the property is assessed as shown on the last equalized assessment roil. 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 1" letters. Adopted by the City Council of the City of i.odi 5th day of Septmber. 1984 by the following vote: Ayes: Council t•lmtpers - Hinchman. Reid. Olson a Snider (Ninyor ) NoAv.: Counc i 1 Nimt ers - None Absent: Council Nknbers - Pinkerton d&''e �b Xz'�' Alice M. Re itnche City Clerk EMISIT "N' Parcel No. 045-240-07 Omer - Angelanaonto De ijbes 2755 Ordway, N.W. 406 Washi nt on.:D. C. 20008 Situs Address 713 South Sacramento Street. Lodi