HomeMy WebLinkAboutAgenda Report - February 3, 1999 F-01 PH_ s
w CITY OF LODI COUNCIL COMMUNICATION
AGENDA TITLE: Public Hearing to Review Cost Report for City Weed Abatement
Program for 1998
MEETING DATE: February 3, 1999
PREPARED BY: City Clerk
RECOMMENDED ACTION: That following a Public Hearing regarding the matter, the City
Council adopt the attached resolution confirming the cost of weed
abatement in the City of Lodi during 1998 and providing for
collection through the San Joaquin County Auditor's office.
BACKGROUND INFORMATION: The City Council will recall that several months ago the Council
initiated weed abatement proceedings on various parcels
throughout the City. According to the Government Code of the
State of California 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 attached 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.
Therefore, it is recommended that following the Public Hearing the City Council adopt the attached
Resolution confirming the cost of weed abatement in the City of Lodi during 1998 and provide for
collection through the San Joaquin County Auditor's office.
Both the Purchasing Officer and the Fire marshal will be at the February 3, 1999 City Council meeting
to present the staff report and answer any questions the Council may have.
FUNDING: None required.
Q�t %h- d rrxc
M.
Alice M. Reim e
City Clerk
Prepared by Joel Harris, Purchasing Officer
cc: Fire Marshal
Ai,mO eD:
H. Dixon Flynn -- City Manager
CC2 98.DOC 12131198
Cost Report of City Weed Abatement Program - 1998
February 3, 1999
*This property owner is recently deceased..
CITY OF LODI NOTICE OF PUBLIC HEARING
Carnegie Forurn Date: Wednesday, February 3, 1999
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, February 3, 1999 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:
aj Review Cost Report for City Weed Abatement Program for 1998
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 10 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.
Alice M. Reimche
City Clerk
Dated: January 20, 1999
Approved as to form:
�ndall A.
Y Ha�
City Attorney
JACITYCOKAFORMMOTGEN.00C MOM
(1) DECLARATION OF MAILING
SET P.H. FOR 2/3/99 - REVIEW COST REPORT/1998 WEED ABATEMENT
On January 21, 1999 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 January 21, 1999, at Lodi, California.
ORDERED BY:
ALICE M. REIMCHE
CITY CLERK
Jennifer M. Perrin
Deputy City Clerk
decmail/forms
MAILING LIST FOR PUBLIC HEARING NOTICE
REVIEW COST REPORT FOR CITY WEED ABATEMENT PROGRAM FOR 1998
FEBRUARY 3, 1999
Gladys Bowles
re: 508 South Central (APN 047-342-03)
5828 East Fairlane Road
Acampo, CA 95220
Arturo Lopez
re: 905 Interlaken (APN 027-300-01)
1920 S. Church Street
Lodi ,CA 95240
Thomas & Cathy Tucker
re: 336 E. Locust Street (APN 043-111-05)
2043 Kenway Court
Lodi, CA 95242
Dave Williams & Associates
re: 1101 Geneva Way (APN 027-350-29)
1101 W. Kettleman Lane #4
Lodi, CA 95242
dccmail/forms
RESOLUTION NO. 99-23
A RESOLUTION OF THE LODI CITY COUNCIL CONFIRMING
THE COST OF WEED ABATEMENT FOR 1998 AND PROVIDING
FOR COLLECTION
BEFORE THE CITY COUNCIL OF THE CITY OF LODI
IN THE MATTER OF:
Resolution Confirming the Cost
of Weed Abatement for 1998 and RESOLUTION NO. 99-23
Providing for the Collection on
the Regular Tax Bill
The City Council adopted Resolution No. 98-108 on July 1, 1998 electing to proceed under
Government Code Section 39501-59588 and declared a public nuisance all weeds growing upon
streets, sidewalks and private property in the City;
The City Council adopted Resolution No. 98-123 on August 5, 1998 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. 98-108 and has
kept an account of the cost of abatement and has submitted it to the City Council for confirmation.
NOW, THEREFORE, IT IS FOUND, DETERMINED AND ORDERED AS FOLLOWS:
(1) The City Council ordered the superintendent to abate the nuisance declared by
Resolution No. 98-123 by having the weeds, rubbish, refuse and dirt removed 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 form of an itemized written report showing the cost and a copy of
the report has been posted in the time and manner required by Government Code Section 39575.
No objections were filed or made by the property owner liable for assessment for the abatement
and the report as set forth in Exhibit "A" is confirmed.
(2) Cost of the abatement, as set forth is Exhibit "A" constitutes a special assessment
against that parcel and is a lien on the parcel.
(3) The City Clerk is directed to transmit a certified copy of this resolution to the
County Assessor, County Tax Collector, County Auditor. The County Auditor is requested to enter
the assessment on the county tax roll and to collect the total amount of the assessment at the time
and in the manner as other ordinary municipal taxes. All in the manner provided by Government
Code §§39560-39587.
Dated: February 3, 1999
I hereby certify that Resolution No. 99-23 was passed and adopted by the City Council of
the City of Lodi in a regular meeting held February 3, 1999, by the following vote:
AYES: COUNCIL MEMBERS — Hitchcock, Mann, Nakanishi, Pennino and Land (Mayor)
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
A-�) )i - 4"4--)
ALICE M. REIMCHE
CITY CLERK
99-23
Cost Report of City Weed Abatement Program - 1998
February 3, 1999
CITY COUNCIL
KEITH LAND, Mayor
STEPHEN J. MANN
Mayor Pro Tempore
SUSAN HITCHCOCK
ALAN S. NAKANISHI
PHILLIP A. PENNINO
San Joaquin County
Auditor -Controller
24 S. Hunter, Room 103
Stockton, CA 95201
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209)333-6702
FAX (209) 333-6807
February 11, 1999
Re: City of Lodi Weed Abatement Program for 1998
H. DIXON FLYNN
City Mansger
ALICE M. REIMCHE
City CIPH,
RANDALL A. HAYS
City Attorney
Enclosed please find certified copy of Resolution No. 99-23 entitled, "A Resolution Of The Lodi City
Council Confirming The Cost Of Weed Abatement For 1998 And Providing For Collection" which
was adopted by the City Council on February 3, 1999.
The Resolution sets forth that the County Auditor is requested to enter the assessment on the
county tax roll and to collect the total amount of the assessment at the time and in the manner as
other ordinary municipal taxes.
Should you have any questions regarding the matter, please do not hesitate to give me a call.
Sincerely,
Alice M. Reimche
City Clerk
AMRJJMP
Enclosure
cc: San Joaquin County Assessor
cotrespNeitycltkUettetslhuditor.doc
FAX COVER SHEET
COUNTY OF SAN JOAQUIN
offm of the Audita-Conftuffer
24 S. Hunter, Rm, 103
Stoc*16n. CA 95202
Tel' (209) 468-3925
Fax. (2019) 486-36 I
SEND M
31N.-IMMARM,
canymny
FROM."
City of Lod!
HFM SCATENA
Name Phone Number
DATE.,
Alice M. ReiMche 336-6702
2117199
Fax Number
Phone Number
333-6807
. (209)_46&3925
E]tkgw# jDRWp1YASAP MP1..CM..W E]P;..#?1vw
Total paps, indWakrg cow sheet
Please corred the bottom parcel number on this listing. There are too many digits. You rn,zy,fax the
document back to me if you like.
Thank -you
........ 1!a=cheeking.....lthis-numb-ir-- It a'--
nkrangy to me w1haim T fjT-Qt- — 4*- 4,
this "GusAxer,-
Ad-
id Rjrg-if:W W&;h thZln-"-fag Ingpesg; --at- that th � -- g
–
1--r—et Ai% -amber.- should –you have MW questieffs,
nantack L&G2 wassi"= in &bptme
ett (209) 333 67H.
Thank you.
Jennifer M. Perrin
Deputy City Clerk
F -FB -10-1999 00:12 209 dGB 3601 P.At
EXHIBITI A i
COSI RePOrt Of City Weed Abatement Program - Iggg
February 3. 1999
S150.00
$33.72
�:!!!ALJN 1141 llr? 43)
905 Interlaken S25U.00
533.72
518;}_7?
APN 027-300
$58.95
$308-95
316 East Locust Street 5250.00
(APN 043-111-05)
1101 Geneva Way S500.00
$34.72
—�F534.72
(APN 0273500029)
FED -18-1999 08:13 209 468 3681 P.02
ITS OF LODI �--�
I rY I IAL L. 221 W. PINE ST.
R O. BOX 3006
)1, CAUiORN1A 95241-1910
City Clerk's Office
_ Arturo Lopez•
re: 905 Interlaken (APN 027-300-01)
1920 S. Church Street 1
Lodi ,CA 95240
i IAk? 1'99 f
C ) lj�
LOPE920 952400212 1898 15 tit
NOTIFY SENDER OF NEW ADDRESS
LOPEZ'ARTURO
2168 NEWBURYCIR
LODI CA 95240-6613
3 =•14S - *• 7 L L 'J [1111 I'I I I6111/ 1"11'1./ 11.1+ 11...'
ff
Ci -Ls-, ----) 2 n - l 3 s^,