Loading...
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^,