HomeMy WebLinkAboutAgenda Report - September 5, 1984 PH (8)PROCEEDINGS RF.
%VM ABA'PlI1r Nr
(713 S.
SHCitAl4>FIM ST.
IM)
RES . ND. 84-1313
F,i)OP'I"r'fl
• CITY COUNCM • UWIlMU
SEKSOM 5, 1984
Counc i 1 was apprised that the Fire Department has matte every
effort to have the owners of 713 South Saeramento Street,
Lodi. (Assessors Parcel No. 045-240-07) remnve the weeds from
that parcel.
C LMIL ADOP M 110" TICAL 9). 84-133 - 1*-";UVrICN DFX,'MING
tVIMS A i fi I MIC NUISANCE PM INITIATING ARATBI[Wr PYK)C FI) I M'S
713 SUMI SAMIN'iFNFt't SIItFXT, I.CDI , AND SEf ME MATTM FCR
RDl,lC MFARING CN WFJM-43MY. OCTOBER 3, 1884 AT 7:30 P.M.
a
riz+if�4,e'..
rte..
r.F, .
Cpl'NCIL COn'iMUNICATIONo
TO THE CITY COUNCIL DATE NO.
FROM: THE CITY !MANAGER'S OFFICE August 31, 1984
SUBJECT: Proceedings ^e Weed Abatement (713 S. Sneramento Street,
i,od I _
We have been Advised by
the
Fire hepartment that
every effort has
been
made to have the owners of
713 South Sacramento
Street, I,odi (Parcel
No. 045-240-07) remnve
the
weeds f r(xn that parcel
and it is the
Fire
Departments reeom miation
that the City W)
forward with
weed
abatement proceedings
on
the subject parcel
as provided
utxler
Government Code Section
39501 - 39588.
1t •:� �. l.�1 s yl1[b►`1
Council is respectfully requested to adopt the attached itesoiution
setting the matter for "Ale lieari,:? on Wednesday, Cktober 3. 1984 at
7:30 p.m.
Ac�r11_i
M. Peitnc'he
City Clerk
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 t" in height. The
notice shall be substantially in the following form:
Notice is hereby given that on the 5th da:' of September,
1984, 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 n
public nuisance which mist 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 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 :o the proposed removal
of the weeds. rubbish, refuse and dirt are hereby notified tc, attend a
meeting of the City Council of the City of Lodi to be held at the Lodi
City Council Chwibers, Lodi. California on July 5, 1984, at the hour
of 7:30 o'clock p.m.. when their objections will be heard and given
due consideration.
Dated this Sth day of Septerber. 1984.
Ttreet 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 which the nuisance exists, lie shall post the notice at
least 5 days before the time fixed for hearing objections by the
council. lie shall post I notice to each separately owned parcel of
property of not over 50 -foot frontage; not more than 2 notices to each
separately arced 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. The notice
shall be mailed to each person to whom the property is assessed as
shown on the last equalized assessment roll. The clerk shall rm it 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. exe-ept 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 the 5th Day of
September. 1984 by the following vote:
Ayes: Council Mmbers -
Noes: Counc! I Nimbers -
Absent: Council Mwbers -
Alice M. Reimche
City Clerk
IMIIBIT "A"
Parcel No. 045-240-07
Owner - Angelantonio De Rubes
2755 Ordway N. W. 406
Washington, D.C. 20008
Situs Address
713 South Sacramento Street. Lodi
� � f
LODI FIRE DEPARTMENT No 3640
C, Notice of Fire Hazard
� Py
FINAL I+OTICE: Non-Cempiiance 7
W,ll Result to a Citation.
Date .........-.:-'.._. ....G,^�,X
13
Name.....!.!C^.�.1./Tt;rC:�%.....�.� :...!�w%r �........ �,,1't. ��� a............
Address. ..... :...!�/.W......:`'t<� . .........................
................................................................
Inspection of the premises located at ..?...�...�......>.��
)A.A ...AlI.WKV,6S reveals a fire hazard. You are hereby requested -
to correct the following conditions on or before�S ., 19..:...
............ ..............................
�tif11.tc-4Y.E.... ... (W. 44 `r.. y�'c � �...7."�...j..4
...1-?.r✓il...A.t.. ............
..................... 4 ............
For more information plsose coil BUREAU OF Fl�E PREVENTION
. • , 33 3- �73�r
0.
A
City of Lodi
Flnf: DEPARTMENT
1,1CAUCjt1ARTERU ,TAIInN
21n WEI, T ri-M n-rrtCET
L1301. CAL.IVoRN1A 9524tl
(209) 333-6739
May 31, 1984
n
Angelantonio De }iubea
2755 Ordway St. N.N. 406
Waahington, D.C. 2008
Dear Sirs
Two Noticos of Fire Hazard dated March 29, 1984 and May 9, 1984
have been issued to you in regarda to weed abatement on your property
located at 713 So. Sacramento St. Lodi Ca 95240
The City of Lodi Fire Code requires the woods and grass'en the
promisee be either cut and removed or diced under. ••••
Prior court rulings make you legally libel for any damage should
a fire occur in the interim until this problem is corrected.
If proper disposal of the weeds is not achieved in the next 7 days;
the matter will be referred to the city attorney for legal action.
Sincerely,
• iC�lyt�--� '
Don Ha*inson, Fire -I apeetor
VIVA
.w
""Compliance for weed abatement will require the removal of all out weed
material f` a premises.
L
�1
waj%\ '00. I
4
1LU:4 �_ iii 1if-a:
a
RE9t "ICN DBCLARING WEEDS A PUBLIC NUISANCE AND
INITIATING tMATRVENT PAC)MEDINGS
RE9MVID, 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 flans able 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
"A" are seasonal and recurrent in nature. In accordance with section
39562.1 the seasonal and recurrent nuisances shall be abated under
sections 35501-39588 and upon the second and subseq►ient 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 inpwsed by Government Code sections 39560-39588
upon the su-perintendent. and all references in these proceedings to
superintendent means that person.
5. Wednesday, October 3, 1984 at the hour of 7:30 o'clock
p.m. at the Lodi City Council Clambers. Californla. is fixed as the
time and place for hearing all objections to the proposed removal of
weeds, rubbish, refuse and dirt.
RE50IJTTICN MC ARING WEEDS A PUBLIC NUISANCE AND
INITIATING ABAMIENT PP0CEDINCS - 713 SOLMH
SACRAlYEM ST RE T , UDI, CAL I PYN IA
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
"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 tate duties imposed by Government Code sections 39560-39588
upon the superintendent. and all references in these proceedings to
superintendent means that person.
5. Wednesday, October 3, 1984 at the hour of 7:30 o'clock
p.m. at the Lodi City Council Chanbers, California, is fixed as the
time and plsce for hearing ali objections to the propised 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 is hereby given that on the 5th day of September.
1984, 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 fran 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 October 3, 1984, at the
hour of 7:30 o'clock p.m., when their objections will be heard and
given due consideration.
Dated this 5th day of September, 1984.
5 t 5upertntendent
Di ctor of Public Works
CItV 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 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. The notice
shall be mailed to each person to whin the property is assessed as
shown on the last equalized assessment roll. The clerk shall mail the
notice at least 5 clays before the time set :or 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 I" letters.
Adopted by the City Council of the City of Lodi 5th day of Septen ber,
1984 by the following vote:
Ayes: Council Nimbers - Hinchman, Reid, Olson
a Snider (Nhyor)
Noes: Council Members - None
Absent: Council Menbers - Pinkerton
�Xuf ,
Alice M. Rei he
City Clerk
61
MIBIT "A"
Parcel No. 045-240-07
Orme r- Angie 1 an t on i o De ilube s
2755 Ordway, N.W. 406
Washinton. D.C. 20008
Situs Address
713 South Sacramento Street. Lodi
eq
CITY COUNCIL
JOHN R IRandy►SNIDE R. Mayor
DAVID M HINCHMAN
Mayor NO Tempore
EVFIYN M OLSON
DAME S W PINKER ION. it
FRED M REID
i
CITY OF LODI
CITY HALL. 221 WEST PINE STREET
POST OFFICE BOX 120
LODI. CALIFORNIA 95241
(209)334•S634
c1 IF N10RAND UNI
TO: Jack Ronsko
Public Works Director
FROM- Alice M. Reimche
City Clerk
6
HENRY A. CLAVES, Jr
City Manager
ALICE M REIMCHE
Cuy Clerk
RONALD M STEIN
City Attorney
Enclosed herewith please find copy of Resolution No. 84-133 a
Resolution Declaring Weeds a Public Nuisance and Initiating Abatement
Proceedings - 713 South Sacrwiento Street, Lodi. California.
By motion action, at the regular meeting of September 5. 1984 the
Council set this matter for Public Hearing on October 3, 1984. You
will note under Section 6 of the subject Resolution that you have a
responsibility of doing a posting. the fomlat of the posting is
included in the Resolution.
Should you have any questions regarding this mutter, please do not
hesitate to call.
Alice M. Rei=he
City Clerk
RE90Lt1TICN N0. 84-133
RE90I.UT ICN MCLAR ING WEEDS A PUBLIC NUISANCE AND
INITIATING ABATMINr I'MC3EUMIS - 713 SG.RH
SIRM, LCDI. CALIPCMIA
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 %s 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 dowmi seeds which will
attain such a large growth as to became 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
"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 perm 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.
5. Wednesdav, October 3, 1984 at the hour of 7:30 o'clock
p.m. at the Lodi City Coumcil 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:
• • ®a. ,• sae. ,• • a
Notice is hereby given that on the 5th day of September,
1984. 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 io 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 <:ity clerk.
All property owners having any objections t-- the proposed remval
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 October 3, 1984. at the
hour of 7:30 o'clock p.m., when their objections will be heard and
given due consideration.
Dated this 5th day of September, 1984.
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 which the nuisance exists. Pe shall post the notice at
least 5 days before the time fixed for hearing objections by the
council. fie shall post l 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 Mtices 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 abatmient to all persons owning
property described in paragraph 4 of this resolution. The notice
shall be mailed to each person to whan the property is assessed as
shown on the last equalized assessment roil. 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 i.odi 5th day of Septmber.
1984 by the following vote:
Ayes: Council t•lmtpers - Hinchman. Reid. Olson
a Snider (Ninyor )
NoAv.: Counc i 1 Nimt ers - None
Absent: Council Nknbers - Pinkerton
d&''e �b Xz'�'
Alice M. Re itnche
City Clerk
EMISIT "N'
Parcel No. 045-240-07
Omer - Angelanaonto De ijbes
2755 Ordway, N.W. 406
Washi nt on.:D. C. 20008
Situs Address
713 South Sacramento Street. Lodi