HomeMy WebLinkAboutAgenda Report - August 1, 2001 G-01 PHCITY OF LODI COUNCIL COMMUNICATION
AGENDA TITLE: Public Hearing to Review, Adopt, and Confirm the Cost Report for City Weed
Abatement on properties located at 215 E. Almond Drive, Lodi, CA (APN 062-060-13), 1640 S. Stockton
Street, Lodi, CA (APN 062-060-12), and 1544 S. Stockton Street, Lodi, CA (APN 062-060-04).
MEETING DATE: August 1, 2001
PREPARED BY: Fire Department Division Chief Verne Person
RECOMMENDED ACTION: That following a public hearing regarding the matter, the City Council
adopt a resolution confirming the cost of weed abatement for properties located at 215 E. Almond Drive,
Lodi, CA (APN 062-060-13),1640 S. Stockton Street, Lodi, CA (APN 062-060-12), and 1544 S. Stockton
Street, Lodi, CA (APN 062-060-04) and providing for collection through the San Joaquin County Auditor's
Office.
BACKGROUND INFORMATION: Process for weed abatement was begun on April 14, 2000 for
abatement of three parcels located at Stockton St. and Almond Dr., which are owned by Concord
Development of South Pasadena, California. On September 7, 2000 after three written notifications, the
Law Offices of Todd Fujinaga who represents the property owner, Edward Lui was contacted. We had
numerous conversations regarding the abatement process and the property owner took no action. On
October 5, 2000 a request for bids abating the property was sent. A private contractor was hired by the
City to remove the weeds and vines on the property. The cost including administrative fees is $14,872.02.
The public hearing is being held pursuant to Government Code Section 38773.1. (a) and Lodi Municipal
Code Section 15.31.120. Written notification of the public hearing was mailed to the property owner in
accordance with Government Code Section 38773.1. (b).
Therefore, it is recommended that the following the public hearing the City Council adopt a resolution
confirming the cost of weed abatement abatement for properties located at 215 E. Almond Drive, Lodi, CA
(APN 062-060-13), 1640 S. Stockton Street, Lodi, CA (APN 062-060-12), and 1544 S. Stockton Street,
Lodi, CA (APN 062-060-04) and providing for collection through the San Joaquin County Auditor's Office.
Both the Purchasing Officer and the Fire Marshal will be at the August 1, 2001 City Council meeting to
present the staff report and answer any questions the Council may have.
FUNDING: None required.
Michael Pretz
ire Chief
APPROVED:
77 H. Dixon hynn — City Ma
CERTIFICATE OF POSTING
NOTICE TO DESTROY WEEDS AND TO REMOVE REFUSE
I, Verne Person, certify that on October 11, 2000 1 posted
"Notice to Destroy Weeds and to Remove Refuse" in accordance with
Lodi Municipal Code Section 15.31.050.
A copy of said notice is shown on the attached and is made a
part of this Certificate of Posting.
Dated: October 11, 2000
L)
0,41
Verne Person
Fire Department Division Chief
NOTICE TO
DESTROY
WEEDS
AND TO
REMOVE
REFUSE
Pursuant to Chapter 15.31 of the Lodi Municipal Code,
notice is hereby given that weeds and/or refuse are situated upon
this lot and are a public nuisance. Said weeds are required to be
destroyed or removed from this lot. And the public nuisance thus
abated, within fourteen (14) days after the date of this posting,
unless within ten(10) days after said posting date a person
interested in this lot files in writing with the City Clerk of the City
of Lodi a request for hearing before the City Council to consider
objections to this abatement order. Said hearing shall be at the
next regularly scheduled City Council meeting, or any
adjournment thereof, after the filing of said request. The date, time
and place may be obtained from the City Clerk. If a hearing is so
requested, said public nuisance is required to be abated within
fourteen (14) days after the date of said posting, or within five (5)
days after the decision of the Council, whichever is later, unless a
longer period is directed by said Council.
If said public nuisance is not abated as required the City of Lodi
will abate or cause it to be abated, and the cost thereof shall be
immediately due and payable and shall be assessed against this lot
and become a lien thereon. A hearing before the Cj!ycouncil to
consider objections to said costs will be held on 1 ,
2001. Said cost can be obtained from the City clerk ten (10) days
before said hearing date.
Said chapter 15.31 is available in the office of the City Clerk.
Dated and posted: I0 //K—
CITY
/ G'D
CITY OF LODI
By
Public Offici %
When Recorded, Please Return to:
Lodi City Clerk
P.O. Box 3006
Lodi, CA 95241-1910
RESOLUTION NO. 2001-188
A RESOLUTION OF THE LODI CITY COUNCIL
CONFIRMING THE COST OF WEED ABATEMENT FOR
THE YEAR 2000 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 2000 and Providing for the Collection
on the Regular Tax Bill
WHEREAS, pursuant to Lodi Municipal Code Chapter 15.31, Notice was posted
on the properties on October 11, 2000, declaring that weeds and/or refuse situated on
certain lots located in the City of Lodi were a public nuisance; and
WHEREAS, said Notice required weeds and/or refuse to be destroyed or
removed and the public nuisance abated within fourteen (14) days after the date of the
posting of the Notice; and
WHEREAS, any person interested in any such lot may within ten (10) days after
said posting of said Notice on the property, request a hearing before the City Council in
writing, addressed to the City Clerk of the City of Lodi, to consider objections to the
Abatement Order; and
WHEREAS, there being no request for a hearing regarding the abatement order
by the Property Owner(s) and/or any interested person(s), the Enforcement Officer now
requests that the City Council confirm the costs of the 2000 Weed Abatement Program.
NOW, THEREFORE, IT IS FOUND, DETERMINED AND ORDERED AS
FOLLOWS:
(1) Pursuant to Lodi Municipal Code Chapter 15.31, the Enforcement Officer
ordered the abatement of the public nuisance to have the weeds, rubbish, refuse, and
dirt removed and thereafter the Enforcement Officer, by third party contract, caused the
nuisance to be abated and the Enforcement Officer 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 Recorder for processing and coordination with the County Assessor, County
Tax Collector, and 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: August 1, 2001
-------------------------------------------------------------------
-------------------------------------------------------------------
I hereby certify that Resolution No. 2001-188 was passed and adopted by the
City Council of the City of Lodi in a regular meeting held August 1, 2001, by the following
vote:
AYES: COUNCIL MEMBERS — Hitchcock, Howard, Land, Pennino and Mayor
Nakanishi
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
SUSAN J. BLACKSTON
CITY CLERK
2001-188
Michael Pretz
Fires Chief
Div. Chief Verne Person
Adr inistrorive Services
Salt. Chief James Inman
Essen -'Cl Re5curces
Bcrt. Chief Kevin Donnelly
Ferscnnet Deve"coment
July 19, 2001
Susan Blacks=
Lodi City Clark
2 It W. Pine St.
Lodi, CA. 95255
0
CITY OF LODI
SIRE DEPARTMENT
217 WEST E-0il STREET
L001. CALIFORNIA 952_0
ADMINISTRATION: <=G9) 333-6735
FIRE/LIFE SAFEi`r: ON) 333-6739
FAX: (2,Lj 333 3
Div, Chief Steven Raddigen
Resource Ac!rninistrction
Batt. Chief Don Linn
FCciiities
Batt. Chief George Juelch
Apparatus e. Equipment
I hcreby submit the 2001 second qua ricr report requcsi for lien to be placed on propery parcels. The City of Lodi
Eire Department has abated tie listed oroocrties under tie ;uid:.rct of tae Lodi -Municipal Code. Chapter 15.31.
The City contracted the services of a private contractor foliowing a formal 'bid process for the abatement of the thrce
parcels represcnted by the Law Ofticcs of -Todd rujina__ _nd owned by Edward Lit:.
The costs totaled 51,.S72.02 and are i,::m;zed wit: auaehed invoie:
U you have any questions. p!ease contact mysc(f at (209) 333-6739.
Sine' ;ely,
1
Div, Chief Verne Person
Lodi Fire Dcoi.
Cc: Mik:
r.n'
r7l
�l
ZD
J
�
V
I N V O I C E
FINANCE DEPARTMENT
C( TY OF LODI
City Hall Annex 1212 West Pine Street / P 0 Pox 3000 / Lodi CA 95241-1910
Telephone 3333-6300
.Mr Todd Fujinaga � Date: 06/07/01
F Law Offices
158 E Jackson Street
San .Tose CA 96112 Invoice No.: 01-0607.4
Please make check payable to City of Lodi
P O Box 3006 Lodi CA 95241
0 E S C R I P T 1 O N
UNIT PRICE
I EXTENSION
:abatement (discing, and removal) of weeds & debris at
514,799.9=
215 E Almond Dr., Lodi. CA (.4PY 062-060-13)
1640 S Stock --ton St_, Lodi, CA (.A.PN 062-060-12)
1544 S Stockton St_, Lodi, CA (.RPh' 062-060-04)
Administrative Fees
S 72.OS
This invoice :s due and payable =on rcw-i-OL L`'pay:*act is not .wrvcd by
SUBTOTAL:
S 14,572.02
July 3, 2001, this bi2i, plus additional P—cLr rivc ice, "al be
SAL=S TAX
L N/A
forwarded to the County Ta-- Collc^or for p:u smg z_d collcc on-
SHIPPING
TOTAL I
S14,S72.02
9LG1711 TRw, G45)
CITY COUNCIL
ALAN S. NAKANISHI. Mayor
PHILLIP A. PENNING
Mayor Pro Tempore
SUSAN HITCHCOCK
EMILY HOWARD
KEITH LAND
July 20, 2001
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
Edward Liu
Concord Development Inc.
1637 Camino Lindo
South Pasadena, CA 91030
(209) 333-67,02
FAX (209) 333-6807,
H. DIXON FLYNN
City Manager
SUSAN J. SLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
Mailed Regular and Certified Delivery
#7000 0520 0025 1242 6314
CITY COUNCIL PUBLIC HEARING — AUGUST 1, 2001
This is to notify you that a public hearing will be held by the Lodi City Council on
Wednesday, August 1, 2001 at 7:00 p.m. or as soon thereafter as the matter
can be heard, at the Carnegie Forum, Council Chamber, 305 West Pine Street,
Lodi, California.
This hearing is being held pursuant to Lodi Municipal Code 15.31.120 regarding
abatement and administrative costs totaling $14,872.02 for discing and removal
of weeds and debris to your properties located at:
215 E. Almond Drive, Lodi, CA (APN 062-060-13)
1640 S. Stockton Street, Lodi, CA (APN 062-060-12)
1544 S. Stockton Street, Lodi, CA (APN 062-060-04)
Written statements may be filed with the City Clerk, City Hall, 221 W. Pine St.,
2nd floor, Lodi, 95240 at any time prior to the hearing scheduled herein, and oral
statements may be made at said hearing.
If you challenge the proposed action 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/City Council at, or
prior to, the public hearing.
All proceedings before the City Council are conducted in English. The City of
Lodi does not furnish interpreters, and, if one is needed, it shall be the
responsibility of the person needing one.
Should you have any questions, please contact the City Clerk's Office at (209)
333-6702.
Sincerely,
Susan J. Blackston
City Clerk
Enclosure
cc wlencl: Todd Fujinaga, Attorney for Mr. Liu
Randall Hays, City Attorney
Dixon Flynn, City Manager
Michael Pretz, Fire Chief
Verne Person, Fire Division Chief
Joel Harris, Purchasing Officer
Michael Pretz
Fire Chief
Div. Chief Verne Person
Administrative Services
Batt. Chief James Inman
Essential Resources
Batt. Chief Kevin Donnelly
Personnel Development
July 19, 2001
Susan Blackston
Lodi City Clerk
211 W. Pine St.
Lodi, CA. 95255
T {i; •
x 1'
CITY OF LODI
FIRE DEPARTMENT
217 WEST ELM STREET
LODI, CALIFORNIA 95240
ADMINISTRATION: (209) 333-6735
FIRE/LIFE SAFETY: (209) 333-6739
FAX: (209) 333-6844
Div. Chief Steven Raddigan
Resource Administration
Batt. Chief Don Linn
Facilities
Batt. Chief George Juelch
Apparatus & Equipment
I hereby submit the 2001 second quarter report request for lien to be placed on property parcels. The City of Lodi
Fire Department has abated the listed properties under the guidance of the Lodi Municipal Code, Chapter 15.31.
The City contracted the services of a private contractor following a formal bid process for the abatement of the three
parcels represented by the Law Offices of Todd Fuj inaga and owned by Edward Liu.
The costs totaled $1=1,372.02 and are itemized with attached invoice
If you have any questions, please contact myself at (209) 333-6739.
Sin rely,
Q41x'n
Div, Chief Verne Person
Lodi Fire Dept.
Cc: Mike Pretz
rn
�_
1"r'1
I N V 0 1 C E
FINANCE DEPARTMENT
CITY OF LODI
City Hall Annex/ 212 West Pine Street/ P 0 Box 3006 / Lodi CA 95241-1910
Telephone 333-6800
Mr Todd Fujinaga
Law Offices
158 E Jackson Street
San Jose CA 951.12
L
Please make check payable to City of Lodi
P O Box 3006 Lodi CA 95241
J
Date: 06/07/01
Invoice No.: 01-0607.4
D E S C R I P T I O N
UNIT PRICE
EXTENSION
Abatement (discing and removal) of weeds & debris at
$14,799.94
215 E Almond Dr., Lodi, CA (APN 062-060-13)
1640 S Stockton St., Lodi, CA (A -PN 062-060-12)
1544 S Stockton St., Lodi, CA (A -PN 062-060-04)
Administrative Fees
$ 72.08
This invoice is due and payable upon receipt. If payment is not received by
SUBTOTAL:
$14,872.02
N/A
July 8, 2001, this bili, plus additional administrative fees, will be
SALES TAX
N/A
forwarded to the County Tax Collector for processing and collection.
SHIPPING
$14,872.02
TOTAL
eLc-17e (Rev. Gres)
CITY COUNCIL
ALAN S. NAKANISHI, Mayor
PHILLIP A. PENNINO
Mayor Pro Tempore
SUSAN HITCHCOCK
EMILY HOWARD
KEITH LAND
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI, CALIFORNIA 95241-1910
(209) 333-6702
FAX (209) 333-6807
August 2, 2001
San Joaquin County
Recorder's Office
P.O. Box 1968
Stockton, CA 95201-1968
H. DIXON FLYNN
City Manager
SUSAN J. BLACKSTON
City Clerk
RANDALL A. HAYS
City Attorney
RE: RESOLUTION OF THE LODI CITY COUNCIL CONFIRMING THE COST
OF WEED ABATEMENT FOR THE YEAR 2000 AND PROVIDING FOR
COLLECTION
Enclosed please find certified copy of the resolution confirming the cost of Weed
Abatement for the Year 2000 and providing for collection, which was approved by
the Lodi City Council at its meeting of August 1, 2001.
It is requested that the assessment be entered onto the County tax roll and that
the total amount of the assessment be collected at the time and manner as other
ordinary municipal taxes.
Should you have any questions regarding this matter, please contact me at
(209) 333-6702.
Sincerely,
Susan J. Blackston
City Clerk
SJBfjmp
Enclosure
weeds/mischransmittal.doc