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