Loading...
HomeMy WebLinkAboutAgenda Report - December 3, 1997 (40)AGENDA TITLE: Set Public Hearing for December 17, 1997 to Review Cost Report for City Weed Abatement Program for 1997 MEETING DATE: December 3, 1997 PREPARED BY: City Clerk RECOMMENDED ACTION: That the City Council, by motion action, set a public hearing for the regular meeting of December 17, 1997 to receive a report of the cost of the abatement of weeds in the City of Lodi during 1997 and to hear any objections of the property owners liable to be assessed for the abatement. BACKGROUND INFORMATION: The City Council will recall that in July, 1997, the Council initiated weed abatement proceedings on various parcels throughout the City. According to the Government Code of the State of Califor- nia, legal noticing, including letters to the subject property owners, publications and postings were made regarding the matter. Public Hearings regarding the program were conducted by the City Council. Ultimately, the City abated the weeds on the parcels listed on the next page. The Government Code provides that the City Council shall set a public hearing to receive a report of the cost of abatement in front of or on each separate parcel of land where the work was done by the City. At the time fixed for receiving and considering the report, the legislative body shall hear it with any objections of the property owners liable to be assessed for the abatement. After confirmation of the report by the Council, a copy shall be forwarded to the County Assessor and Tax Collector who shall add the amount of the assessment to the next regular tax bill levied against the parcel for municipal purposes. FUNDING: None required. Alice M. Reimche City Clerk cc: Purchasing Officer Fire Marshal APPROVED: H. Dixon Flynn -- Ci Manager CCI.DOC 11/18/97 Cost Report of City Weed Abatement Program - 1997 December 17, 1997 Page Two APN 045-180-19 804 East Black Diamond Way $150.00 $32.06 $182.06 APN 049-170-22 810 East Black Diamond Way $150.00 $32.06 $182.06 APN 049-170-21 3 South Commerce $350.00 $50.90 $400.90 APN 049-190-01 508 South Central $100.00 $41.35 $141.35 APN 047-342-03 MEMORANDUM, Finance Department, Purchasing Division TO: City Clerk FROM: Purchasing Officer DATE: November 18, 1997 SUBJECT: Report of the Cost of Weed Abatement - 1997 Following is a summary of the costs of abating weeds as authorized by City Council Resolution 97-95 adopted July 2, 1997. The summary indicates the cost of abatement, administrative fees, and total cost. Property Address 811 South Pleasant Ave Lodi CA 95240 (APN 045-180-19) (James Sheridan Quinn 811 South Pleasant Ave Lodi CA 95240) 804 East Black Diamond Way Lodi CA 95240 (APN 049-170-22) (John Donovan 225 West Elm Street Lodi CA 95240) 810 East Black Diamond Way Lodi CA 95240 (APN 049-170-21) (John and Joanne Donovan 225 West Elm Street Lodi CA 95240) 3 South Commerce Lodi CA 95240 (APN 049-190-01) (Edlund J. Loo 915 Black Diamond Way Lodi CA 95240) 508 South Central Lodi CA 95240 (APN 047-342-03) (Gladys Bowles 5828 East Fairlane Acampo CA 95220) Cost + Administrative Fees = Total Cost 5100.00 + S46.15 - S146.15 $150.00 + $32.06 = S182.06 $170.30 + $32.06 = S182.06 5350.00 + $50.90 = S400.90 5100.00 + S41.35 = S141.35 AL% CITY OF LODI NOTICE OF PUBLIC HEARING Carnegie Forum Date: December 17, 1997 305 West Pine Street, Lodi Time: 7:00 p.m. For information regarding this notice please contact: Alice M. Reimche City Clerk Telephone: (209) 333-6702 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, December 17, 1997 at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the City Council will conduct a Public Hearing at the Carnegie Forum, 305 West Pine Street, Lodi, to consider the following matter: a) to receive a report of the cost of the abatement of weeds in the City of Lodi during 1997 and to hear any objections of the property owners liable to be assessed for the abatement. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk at any time prior to the hearing scheduled herein, and oral statements may be made at said hearing. If you challenge the subject matter in court, you may be limited to raising only those issues you or someone else raised at the Public Hearing described in this notice or in written correspondence delivered to the City Clerk, P.O. Box 3006, at or prior to the Public Hearing. &z;, A - 44Xd4'/ Alice M. Reimche City Clerk Dated: December 3, 1997 Approved as to form: Mol Randall A. Hays City Attorney JACRYURKWORMSWOTGEN.DOC 17/25/97 • CITY OF LODI P. O. BOX 3006 LODI, CALIFORNIA 95241-1910 ADVERTISING INSTRUCTIONS SUBJECT: Set Public Hearing for Wednesday, December 17, 1997 at 7:00 p.m. to receive a report of the cost of the abatement of weeds in the City of Lodi during 1997 and to hear objections of the property owners liable to be assessed for the abatement PUBLISH DATES: SATURDAY, DECEMBERS, 1997 TEAR SHEETS WANTED: ONE AFFIDAVIT AND BILL TO: ALICE M. REIMCHE CITY CLERK DATED: DECEMBER 4, 1997 ORDERED BY: I,),- Jg4NIFER 14. PERRIN DEPUTY CITY CLERK JACQUELINE L. TAYLOR DEPUTY CITY CLERK SUSAN SEWARD-LAKE ADMINISTRATIVE CLERK advinstforms )a)51R7 �OF� U q</FORCE REVIEW COST REPORT - CITY WEED ABATEMENT PROGRAM. 1997 On Thursday, December 4, 1997, in the City of Lodi, San Joaquin County, California, 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 "B" 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 December 4, 1997, at Lodi, California. ORDERED BY: ALICE M. REIMCHE CITY CLERK Jacqueline L. Taylor Deputy City Clerk Jen#r M. Perrin Deputy City Clerk Susan Seward -Lake Administrative Clerk decmail/forms 1997 CITY WEED ABATEMENT PROGRAM MAILING LIST Property Owner 811 South Pleasant Avenue Lodi, CA 95240 Responsible: James Sheridan Quinn 811 South Pleasant Avenue Lodi, CA 95240 Property Owner 804 East Black Diamond Way Lodi, CA 95240 Responsible: John Donovan 225 West Elm Street Lodi, CA 95240 Property Owner 810 East Black Diamond Way Lodi, CA 95240 Responsible: John and Joanne Donovan 225 West Elm Street Lodi, CA 95240 Property Owner 3 South Commerce Lodi, CA 95240 Responsible: Edlund J. Loo 915 Black Diamond Way Lodi, CA 95240 Property Owner 508 South Central Lodi, CA 95240 Responsible: Gladys Bowles 5828 East Fairlane Acampo, CA 95220 J:ICLERKICOUNCIL\COUNCOM\WEEDSET.DOC CITY COUNCIL PHILLIP A. PENNING, Mayor JACK A. SIECLOCK Mayor Pro Tempore KEITH LAND STEPHEN J. MANN DAVID P. WARNER CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6702 FAX (209) 333-6807 December 8, 1997 Flu H. DIXON FLYNN City Manager ALICE M. REIMCHE City Clerk RANDALL A. HAYS City Attorney This letter is to inform you that the public hearing entitled, "report of the cost of the abatement of weeds in the City of Lodi during 1997", which was scheduled for Wednesday, December 17, 1997, has been postponed (copy of notice enclosed). Since the Lodi News Sentinel did not publish the notice as directed, Council will be asked to set the public hearing for the meeting of January 7, 1998. You will receive notice of the public hearing when the date has been officially set. We apologize for any inconvenience, and thank you in advance for your patience regarding this matter. Sincerely yours, Alice M. Reimche City Clerk AMR/jlt James Sheridan Quinn 811 South Pleasant Avenue Lodi, CA 95240 John Donovan 225 West Elm Street Lodi, CA 95240 John & Joanne Donovan 225 West Elm Street Lodi, CA 95240 Edlund J. Loo 915 Black Diamond Way Lodi, CA 95240 Gladys Bowles 5828 East Fairlane Acampo, CA 95220