HomeMy WebLinkAboutAgenda Report - August 7, 1985 PH.��
✓ ° - =s' J �n -Lv , vaZ�� ? ` �..L�l♦i. /1Yl.Mn 1Q1CY.:i1ING
'
's
dN�l� 2 ID
of U
Notice thereof having been published and posted in�^_,
accordance with law and affidavits of publication and
posting being on file in the office of the City Clerk,
Mayor Hinchrran called for the public hearing to hear all
objections to the proposed removal of weeds, rubbish,
refuse and dirt on parcel located at 847 Cheney Court, Lodi.
City Clerk Reimche reported that, in checking the records
on this particular parcel, it reflected a new property
owner since the prior notices and letters were sent and the
notice pertaining to this public hearing was sent to the
new owner. The new owner, James Roesler, contacted the
City Clerk by telephone several days after receiving the
notice of hearing indicating that the previous owner had
not informed him of the earlier contacts by the City;
therefore he had no knowledge of the matter.
Because of the hazardous conditions involved the City had
proceeded with the clearing of the subject lot at a cost of
$110.00. The City has now been reimbursed by Mr. Roesler
for the cost of clearing the lot. Therefore, it would be in
order for the Council to terminate these proceedings.
There were no persons in the audience wishing to speak on
the matter and the subject hearing was closed.
On motion of Council Member Pinkerton, Reid second, Council
terminated the Weed Abatement Proceedings on the subject
TO: THE CITY COUNCIL
UNCIL COMMUNICATIAN
DATE I NO.
FROM: THE CITY MANAGER'S OFFICE ! August 7, 1985 `
SUBJECT: Weed Abatement Proceedings - 847 Cheney Court, Lodi
Council will recall that, at the July 3, 1985 Council Meeting, the City
Clerk reported that she had been advised by the City Attorney that the
Lodi Fire Marshal had sent notices of violation of the City of Lodi Fir,--
Code
ixeCode to the owner of property located at 847 Cheney Court, Lodi, because
of an accmulation of weeC growth in vacant areas on that parcel. (It
should be noted that property owners are determined from information
provided by the County Tax Assessor's Office.) The property owner, as
shown on the records at that time, did not respond in any way to these
notices nor to the letter regarding the matter sent by the City Attorney
on May 28, 1985.
Following receipt of this information the Lodi City Council adopted
Resolution No. 85-72 declaring weeds a public nuisance and initiating
abatement proceedings on the subject parcel setting the Public Hearing to
hear objections concerning the matter for 7:30 pm on Wednesday, August
7, 1985.
The law provides that a notice concerning the Council's action be posted
on the subject property, be advertised, and be mailed to the property
owner. It has been my practice over the years to once again check the
records for the name and address of the current property owner prior to
the mailing of this notice.
In checking the records on this particular parcel, it reflected a new
property owner and the notice was sent to that person. The new owner
James Roesler contacted me by telephone several days later indicating
that the previous owner had not informed him of the earlier contacts by
the City; therefore he had no knowledge of the matter.
Because of the hazardous conditions involved the City had proceeded with
the clearing of the subject lot at a cost of $110.00. The City of Lodi
has now been reimbursed by Mr. Roesler for the cost of clearing the lot.
Therefore, it will be in order for the Council to terminate these
proceedings.
'- REC01141MED ACTION: That the City Council, by motion action, terminate
the Weed Abatement Proceedings previously initiated for the parcel located
at 847 Cheney Court, Lodi., CA.
ALICE M. REII�ICHE
City Clerk
ttf
W,
IN THE MATTER OF DESTRUCTION OF WEEDS
AND REMOVAL OF RUBBISH, REFUSE AND DIRT
AFFIDAVIT OF POSTING NOTICE
GayeLynn McDaniel, says in accordance with the instructions contained in
Resolution No. 8572 by the City Council of the City of Lodi and in
accordance with the provisions of Section 39501•-39588 to declare as a
public nuisance and abate all weeds growing upon streets, sidewalks and
private property in the City and all rubbish, refuse and dirt upon park-
ways, sidewalks and private property in the City, she caused notice to be
posted on 847 Cheney Court.
That said posting was completed on the 18th day of July 1985, at least
five (5) days prior to the date of hearing as set in said Resolution
and as contained in said notices-, whereupon she made and filed this
affidavit.
Signed:
Gaye nn cDaniel
Public Works Intern
Subscribed and sworn to be before
me thej)AY day of July, 1985
Al ice M. Rei he
City Clerk of the City of Lodi, CA
-- E
RESOLLM ON NO. 85-72
RESOLUTION DECLARING WEEDS A PUBLIC NUISANCE AND
INITIATING ABATEMENT PROCEEDINGS - 847 CHENEY COURT
LODI, CALIFORNIA
RESOLVED, by the City Council of the City of Lodi that:
1. The Council elects to proceed under Government Code
section 39501-39588 to declare as a public nuisance and abate
a) all weeds growing upon streets, sidewalks and private
property in the city and
b) all rubbish, refuse and dirt upon parkways, sidewalks
and private property in the city.
In this resolution and in all subsequent proceedings, weeds
means weeds which when mature bear wingy or downy seeds which will
attain such a large growth as to become a fire menace when dry, or
which are otherwise noxious or dangerous, and includes sagebrush,
chapparel, poison oak and poison ivy, when the conditions of growth
are such as to constitute a menace to the public health, dry grass,
stubble, brush, litter and all other flammable material which
i endangers the public safety by creating a fire hazard.
A.
{ 2. The council declares as a public nuisance:
i
a) all weeds growing upon the streets, sidewalks and private
property in the city and
b) all rubbish, refuse and dirt upon parkways, sidewalks and
private property in the city.
3. The property upon which or in front of which the nuisance
declared in paragraph 2 exist are described in EXHIBIT "A" attached
hereto and made a part of this reference. The council finds and
declares that weeds on or in front of the parcels specified in KXHIBIT
"A" are seasonal and recurrent in nature. In accordance with section
39562.1 the seasonal and recurrent nuisances shall be abated under
sections 39501-39588 and upon the second and subsequent occurrence in
the same calendar year, no further hearings will be held and notice
shall be by mailing a post card as provided in section 39562.1.
4. The director of public works is the person designated to
perform the duties imposed by Government Code sections 39560-39588
upon the superintendent, and all references in these proceedings to
superintendent means that person.
Adftk
5. Wednesday, August 7, 1985 at the hour of 7:30 o'clock
P.M. at the Lodi City Council Chambers, California, is fixed as the
time and place for hearing all objections to the proposed removal of
weeds, rubbish, refuse and dirt.
6. The superintendent shall prepare notices as follows:
The heading of the notice shall be "Notice to destroy weeds and remove
rubbish, refuse and dirt" in letters not less than 1" in height. The
notice shall be substantially in the following form:
NOTICE TO DESI110Y WEEDS AND MOM
R(MISH, REEME AND DIRT
Notice is hereby given that on the 3rd day of July, 1985,
the City Council of the City of Lodi passed a resolution declaring
that noxious or dangerous weeds were growing upon or in front of the
property on this street, and that rubbish, refuse and dirt were upon
or in front of property on this street, and more part:::ularly
described in the resolution, and that they constitute a public
nuisance which must be abated by the removal of the weeds, rubbish,
refuse and dirt. Otherwise, they will be removed and the nuisance
abated by the city and the cost of removal assessed upon the land from
or in front of which the weeds, rubbish, refuse and dirt are removed
and will constitute a lien upon such land until paid. Reference is
hereby made to the resolution for further particulars. A copy of said
resolution is on file in the office of the city clerk.
All property owners having any objections to the proposed reme�al
of the weeds, rubbish, refuse and dirt are hereby notified to attend a
meeting of the City Council of the City of Lodi to be held at the Lodi
City Council Climbers, Lodi, California on August 7, 1985, at the hour
of 7:30 o'clock p.m., when their objections will be heard and given
due consideration:
Dated this 3ra day of July, 1985
Street Superintendent.
Director of Public Works
City of Lodi
7. The superintendent is instructed to cause copies of the
notice to be t;:;nspicuously posted on or in front of the property on or
In front of which the nuisance exists. He shall post the notice at
least 5 -days before the time fixed for hearing objections by the
council. He shall post 1 notice to each separately owned parcel of
property of not over 50 -foot frontage; not more than 2 'notices to each
separately owned parcel of property of between 50 -feet frontage and
100 -feet frontage; and notices at not more than 100 feet apart if the
frontage of the parcel is greater than 100 feet.
8. In addition to posting, the city clerk shall mail
written notice of the proposed abatement to all persons owning
property described in paragraph 4 of this resolution. 7he notice
shall be mailed to each person to whom the property is assessed as
shown on the last equalized assessment roll. The clerk shall mail the
notice at least 5 days before the time set for.th�. hearing. The
notice shall be in substantially the form described above which is
posted on the property, except that the notice shall be signed by the
city clerk and the notice need not contain the heading in 1"letters.
Adopted by the City Council of the City of Lodi 3rd day of July, 1985,
by the following vote:
Ayes: Council Members - Pinkerton, Olson, Reid,
Snider, & Hinchnan (Mayor)
Noes: Council Members - None
Absent: Council Members - None
itRefi
Alice M. e
City Clerk
i
N
EXUBIT ITA"
Parcel"Nb. 033-250-05
(Uner - James A. and M. Roesler
409 East Flora Street
Lodi, CA 95240
Situs Address
847 Qieney Court
Lodi, CA 95240
.w
CITY COUNCIL
DAVID M. HINCHMAN, Mayor
FRED M. REID
Mcyor Pro Tempore
EVELYN M. OLSON
JAMES W. PINKERTON. Jr.
JOHN R. (Randy) SNIDER
May 28, 1985
c
CITY OF LODI
CITY HALL, 221 WEST PINE STREET
CALL BOX 3006
LODI, CALIFORNIA 95241-1910
(209)334-5634
Mr. Herman Hance
7723 North Pershing Avenue
Stockton, California -95207
Re: Notice of Fire Hazard
Dear Mr. Hance:
THOMAS A. PETERSON
City Manager
ALICE M. REIMCHE
City Clerk
RONALD M. STEIN
City Attorney
This office has received information that on April 3 !ay
15, 1985, you were issued Notices Nos. 850118 and 850215
respectively stating that your property was in violation of the
City of Lodi Fire Code (copies attached). These Notices were
issued because of ar.. accumulation of weed, growth in vacant
areas of your premixes located at 847 Cheney Court, Lodi,
California. In said Notice 850215, you were advised" by the
Lodi Fire Department that you are legally liable for any damage
should a fire occur in the interim because of said conditions.
This letter is to advise you that you are in violation of Lodi
Fire Code Section 11-201(a), since you have not complied in the
removal of the remainder of dried weeds as requested. If said
removal has not been completed within 5 days of the date of
this 'letter, a citation will be issued to you. Further, the
City .has the authority to abate the above -referenced nuisance
and place a lien on your property taxes for the costs thereof,
in order to recoup the expenses of said abatement. Please
comply so that this will not become necessary.
If you have any questions in this regard, please do not
hesitate to.contact me.
vc
attachments
cc: Fire Marshal
G
cer ly yours,
RONALD M. STEIN
CITY ATTORNEY
MFMDRF, a=
TO: Jack L. Ronsko
Public Works Director
FROM: Alice M. Reimche
City Clerk
SU&TDC.T: Weed Abatement Procedure
847 Cheney Court, Lodi
DATE: July 8, 1985
Attached is a copy of the Notice to Destroy Weeds and Remove Rubbish,
Refuse zand'Dirt - Situs Address: 847 Cheney Court, IAdi, which
procedure was initiated by the Lodi City Council at its Regular Meeting
of July 3, 1985.
Pursuant to State of California Government Code Section 39501 et
seq, the Superintendent of Streets is instructed to cause copies of
the notice to be conspicuously posted on or in front of the property an
or in front of which the nuisance exists He shall post the notice on
or at least 5 days before the time fixed for hearing objections by the
Council. He shall post 1 notice to each separately owned parcel of
property of not over 50 -foot frontage; not more than 2 notices to
each separately owned parcel of property of between 50 -feet frontage
and 100 -feet frontage; and notices at not more than 100 feet apart if
the frontage of the parcel is greater than 100 feet.
Upon the completion of the posting, please couplete and return to my
office a Declaration of hosting.
as 1-11im- milli d
1
3 I :e .
NOTICE TO DESTROY MUM AND REMOVE / A04.).
RUBL3ISH, REFUSE AND DIRT A' - • y.411/ A
azco
SITUS ADDRESS: 847 CHENEY COURT, LODI
Notice is hereby given that on the 3rd day of July, 1985, the
City Council of the City of Lodi passed a resolution declaring that
noxious or dangerous weeds were grating upon or in front ofthe
property on this street, and that rubbish, refuse and dirt were upon or
in front of property on this street, and more particularly described in
the resolution, and that they constitute a public nuisance which must
be abated by the removal of the weeds, rubbish, refuse and dirt.
Otherwise, they will be removed and the nuisance abated by the City and
the cost of removal assessed upon the land from or in front of which
the weeds, rubbish, refuse and dist are removed and will constitute a
lien upon such land until paid. Reference is hereby made to the
resolution for further particulars. A copy of said resolution is on
file in the office of the City Clerk.
All property owners having any objections to the proposed removal
of the weeds, rubbish, refuse and dirt are hereby notified to attend a
meeting of the City Council of the City of Lodi to be held at the Lodi
City Council Chambers, Lodi, California on August 7, 1985, at the hour
of 7:30 o'clock p.m., when their objections will be heard and given due
consideration.
Dated this 3rd day of July, 1985
Street Superintendent
Director of Public Works
City of Lodi
NOTICE TO DESTROY WEEDS AM REWM
RUBBISH, REFUSE AND DIRT
SITUS ADDRESS: 847 CMM COURT, LODI
Notice is hereby given that on the 3rd day of July, 1985, the
Cii:y Council of the City of Lodi passed a resolution declaring that
noxious or dangerous weeds were growing upon or in front of the
property on this street, and that rubbish, refuse and dirt were upon or
in front of property on this street, and more particularly described in
the resolution, and that they constitute a public nuisance which mast
be abated by the removal of the weeds, rubbish, refuse and dirt.
Otherwise, they will be removed and the nuisance abated by the City and
the cost of removal assessed upon the land from or in front of which
the weeds, rubbish, refuse and dirt are removed and will constitute a
lien upon such land until paid. Reference is hereby made to the
resolution for further particulars. A copy of said resolution is on
file in the office of the City Clerk.
All property owners having any objections to the proposed removal
of the weeds, rubbish, refuse and dirt are hereby notified to attend a
meeting, of the City Council of the City of Lodi to be held at the Lodi
City Council Chambers, Lodi, California on August 7, 1985, at the hour
of 7:30 o'clock p.m., when their objections will be heard and given due
consideration.
Dated this 3rd day of July, 1985
K,
ALICE M. PP -U4=
City Clerk
City of Lodi
CITY COUNCIL
DAVID M. HINCHMAN, Mayor
FRED M. REID
Mayor Pro Tempore
EVELYN M. OLSON
JAMES W. PINKERTON, Jr.:
JOHN R. (Randy) SNIDER
James A. and M.
409 East Flora
Lodi, CA 95240
Dear Mr. Roesle
Please be advi
regular. meeting
receipt of your
cost of the ab
Cheney Court,
of events that
By motion actio
abatement proce
Should you have
do not hesitate
AMR: J7
CITY OF LOIDI
CITY HALL, 221 WEST PINE STREET
CALL BOX 3006
LODI, CALIFORNIA 95241-1910
(209) 334-5634
August 13, 1985
THOMAS A. PETERSON
City Manager
ALICE M. REIMCHE
City Clerk
RONALD M. STEIN
City Attorney
Roesler
Street
C
sed that the Lodi City Council, at its
of August 7, 1985, was apprised of the
check in the amount of $110.00 covering the
atement of weeds on a parcel located at 847
Lodi. Council was informed of the sequence
took place regarding this matter.
n, the Lodi City Council terminated the weed
edings on the subject.parcel.
any questions regarding this matter, please
to call my office.
Very truly yours,
Alice M. RAche
City Clerk -
RESOLUTION NO. 85-72
RESOLUTION DECLARING WEEDS A PUBLIC NUISANCE AND
INITIATING ABATEMENT PROCEEDINGS - 847 CHENEY COURT
LODI, CALIFORNIA
RESOLVED, by the City Council of the City of Lodi that:
1. The Council elects to proceed under Government Code
section 39501-39588 to declare as a public nuisance and abate
a) all weeds growing upon streets, sidewalks and private
property in the city and
b) all rubbish, refuse and dirt upon parkways, sidewalks
and private property in the city.
In this resolution and in all subsequent proceedings, weeds
means weeds which when mature bear wingy or downy seeds which will
attain such a large growth as to become a fire menace when dry, or
which are otherwise noxious or dangerous, and includes. sagebrush,
chapparel, poison oak and poison ivy, when the conditions of growth
are such as to constitute a menace to the public health, dry grass,
stubble, brush, litter and all other flammable material which
endangers the public safety by creating a fire hazard.
2. The council declares as a public nuisance:
a) all weeds growing upon the streets, sidewalks and private
property in the city and
b) all rubbish, refuse and dirt upon parkways, sidewalks and
private property in the city.
3. The property upon which or in front of which the nuisance
declared in paragraph 2 exist are described in EXHIBIT "A" attached
hereto and made a part of this reference. The council finds and
declares that weeds on or in front of the parcels specified in EXHIBIT
"ATl are seasonal and recurrent in nature. in accordance with section
39562.1 the seasonal and recurrent nuisances shall be abated under
sections 3401-39588 and upon the second and subsequent occurrence in
the same calendar year, no further hearings will be held and notice
shall be by mailing a post card as provided in section 39562..1.
4. The director of public works is the person designated to
perform the duties imposed by Goverrm)ent Code sections 39560-39588
upon the superintendent, and all references in these proceedings to
superintendent means that person.
5. Wednesday, August 7, 1985 at the hour of 7:30 o'clock
p.m, at the Lodi City Council Chambers, California, is fixed as the
time and place.for hearing all objections to the proposed removal of
weeds, rubbish, refuse.and dirt.
6. The superintendent shall prepare notices as follows:
The heading of the notice shall be "Notice to destroy weeds and remove
rubbish, refuse and dirt" in letters not less than 1" in height. The
notice shall be substantially in the following form:
Nl7TICE TO DES= WEEDS AND RIIVM
RLUMIMI , REFUSE AND DIRT
Notice is hereby given that on the 3rd day of July, 1985,
the City Council of the City of Lodi passed a resolution declaring
that noxious or dangerous weeds were growing upon or in front of the
property on this street, and that rubbish, refuse and dirt were upon
or in front of property on this street, and more particularly
described in the resolution, and that they constitute a public
nuisance which must be abated by the removal of the weeds, rubbish,
refuse and dirt. Otherwise, they will be removed and the nuisance
abated by the city and the cost of removal assessed upon the land from
or in front of which the weeds, rubbish, refuse and dirt are removed
and will constitute a lien upon such land until paid. Reference is
hereby made to the resolution for further particulars. A copy of said
resolution is on file in the office of the city clerk.
All property owners having any objections to the proposed removal
of the weeds, rubbish, refuse and dirt are hereby notified to attend a
meeting of the City Council of the City of Lodi to be held at the Lodi
City Council Chairbers, Lodi, California on August 7, 1985, at the hour
of 7:30 o'clock p.m., when their objections will be heard and given
due consideration.
Dated this 3rd day of July, 1985
Street Superintendent
Director of Public Works
City of Lodi
7. The superintendent is instructed to cause copies of the
notice to be conspicuously posted on or in front of the property on or
in front of %tfiich the nuisance exists. He shall post the notice at
least 5 days before the time fixed for hearing objections by the
council. He stall post 1 notice to each separately owned parcelof
property of not over 50 -foot frontage not more than 2 notices to each
separately owned parcel of property of between 50 -feet frontage and
100 -feet frontage; and notices at not more than 100 feet apart if the
frontage of the parcel is greater than 100 feet.
8. In'additio' to posting, the city clerk shall mail
written notice of the proposed abatement to all. persons owning
property described in paragraph 4 of this resolution. The notice
shall be mailed to each person to when the property is assessed as
stown on the last equalized assessment roll, The clerk shall mail the
notice at least 5 days before the time set for the hearing. The
notice shall be in substantially the form described above which is
posted on the property, except that the notice shall be signed by the
city clerk and the notice need not contain the heading in 1" letters.
Adopted by the City Council of the City of Lodi.3rd day of July, 1985,
by the following rote:
EXHIBIT "An
Parcel No. 033-250-05
Winer - James A. and M. Roesler
409 East Flora Street
Lodi, CA 95240
Situs Address
847 Cheney Court
Lodi, CA 95240 -
Ali' S
MEMORANDUM
DATE: July 8, 1985
51
T0: Jack L. Ronsko
Public Works Director
FROM: Alice M. Reimche
City Clerk
SUBJECT: Weed Abatemnt Procedure
847 Cheney Court, Lodi
-
Attached is a copy of the Notice to Destroy Weeds and Remove Rubbish,
Refuse and Dirt - Situs Address: 847 Cheney Court, Lodi, which
procedure was initiated by the Lodi City Council at its Regular Meeting
of July 3,.1985.
Pursuant to State of California Government Code Section 39501 et
seq, the Superintendent of Streets is instructed to cause copies of
the notice to be conspicuously posted on or in front of the property on
or in front of which the nuisance exists. He shall post the notice on
�
or at least 5 days before the time fixed for hearing objections by the
Council. He shall post 1 notice to each separately owned parcel of
property of not over 50 -foot frontage; not more than 2 notices to
each separately owned parcel of property of between 50 -feet frontage
and 100 --feet frontage; and notices at not more than 100 feet apart if
the frontage of the parcel is greater than. 100 feet.
Upon the cmpletion of the posting, please ccoplete and return to my
office a Declaration of Posting.
i
NOTICE TO DESTROY WEEDS AND REMOVE
RUBBISH, REFUSE AND DIRT
SITUS ADDRESS: 847 CHENEY COURT, NODI
Notice is hereby given that on the 3rd day of July, 1985, the
City Council of the City of Lodi passed a resolution declaring that
noxious or dangerous weeds were growing upon or in front of the
property on this street, and that rubbish, refuse and dirt were upon or
in front of property on this street, and more particularly described in
the resolution, and that they constitute a public nuisance which must
be abated by the removal of the weeds, rubbish, refuse and dirt.
otherwise, they will be removed and the nuisance abated by the City and
the cost of removal assessed upon the land from or in front of which
the weeds, rubbish, refuse and dirt are removed and will constitute a
lien upon such land until paid. Reference is hereby made to the
resolution for further particulars. A copy of said resolution is on
file in the office of the City Clerk.
All property owners having any objections to the proposed removal
of the woeds, rubbish, refuse and dirt are hereby notified to attend a
meeting of the City Council of the City of Lodi to be held at the Lodi.
City Council Chambers, Lodi, California on August 7, 1985, at the hour
of 7:30 o'clock p.m., when their objections will be heard and given due
consideration.
Dated this 3rd day of July, 1985
1
Street Superintendent
Director of Public Works
City of Lodi
Notice is hereby given that on the 3rd day of July, 1985, the
City Council of the City of Lodi passed a resolution declaring that
noxious or dangerous weeds were growing upon or in front of the
property on this street, and that rubbish, refuse and dirt were upon or
in front of property on this street, and more particularly described in
the resolution, and that they constitute a public nuisance which mast
be abated by.the removal of.the weds, rubbish, refuse and dirt.
Otherwise, they will be removed and the nuisance abated by the City and
the cast of 'removal assessed upon the land from or in front of which
the weeds, rubbish, refuse and dirt are removed and will constitute a
lien upon such land until paid. Reference is hereby made to the
resolution for further particulars. A copy of said resolution is on
file in the office of the City Clerk.
All property owners having any objections to the proposed removal
of the weeds, rubbish. refuse and dirt are hereby notified to attend a
meeting of the City Council of the'City of Lodi to be held at the Lodi
City Council Chambers, Lodi, California on August 7, 1985, at the hour
of 7:30 o'clock p.m., when their objections will be heard and given due
consideration.
Dated this 3rd day of July, 1985
ALICE M REIMCBE
City Clerk
City of Lodi