HomeMy WebLinkAboutAgenda Report - July 1, 1998 (53)0
.".z. CITY OF LODI COUNCIL COMMUNICATION
AGENDA TITLE: Adopt Resolution Declaring Weeds a Public Nuisance and Initiating
Abatement Proceedings on Various Parcels Throughout the City - and
set the matter for Public Hearing on August 5, 1998
MEETING DATE: July 1, 1998
PREPARED BY: Fire Marshal
RECOMMENDED ACTION: That the City Council adopt the attached resolution
Declaring Weeds a Public Nuisance and Initiating
Abatement Proceedings on Various Parcels Throughout the
City - and further set the matter for public hearing for the
regular City Council meeting of August 5, 1998.
BACKGROUND INFORMATION: Throughout the spring and summer months, the Lodi Fire
Department has an ongoing program of contacting property
owners to remove weeds on property they own within the
City. Follow-up contacts are made in an effort to have the
weeds removed at the earliest possible date.
A list of the various parcels within the City that are not in compliance with weed abatement requirements will be
prepared by the Fire Department prior to the meeting. It is recommended that Council adopt the attached resolution
Declaring Weeds a Public Nuisance and Initiating Abatement Proceedings, as provided under the State of California
Government Code Section 39501, et seq. (see Exhibit A attached). The subject resolution also calls for a public
hearing to be held concerning this matter at the regular City council meeting of August 5, 1998.
FUNDING: None required.
Steven Raddigan
Fire Marshal
SR/cs
APPROVED:
H. [&o Flynn — City Manager
RESOLUTION NO. 98-108
RESOLUTION DECLARING WEEDS A PUBLIC NUISANCE
AND INITIATING ABATEMENT PROCEEDINGS ON VARIOUS
PARCELS THROUGHOUT THE CITY
RESOLVED by the City Council of the City of Lodi that:
The Council elects to proceed under Government Code §§ 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, chaparral, 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 City 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 properties 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 hereof by
reference. The Council finds and declares that weeds on or in front of the parcel
specified in EXHIBIT "A" are seasonal and recurrent in nature. In accordance with
Government Code §39562.1, the seasonal and recurrent nuisances shall be
abated under §§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 §39562.1.
4. The Public Works Director is the person designated to perform the duties imposed
by Government Code §§39560-39588 upon the Superintendent, and all references
in these proceedings to Superintendent means that person.
5. Wednesday, August 5, 1998 at the hour of 7:00 o'clock p.m. in the Council
Chambers, Carnegie Forum, 305 West Pine Street, Lodi, 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, and the heading of the notice
shall read "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 DESTROY WEEDS AND REMOVE
RUBBISH, REFUSE AND DIRT
Notice is hereby given that on the 1st day of July, 1998, 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 Lodi City Council to be held
in the Council Chambers, Carnegie Forum, 305 West Pine Street, Lodi, California on
August 5, 1998 at the hour of 7:00 o'clock p.m. when their objections will be heard and
given due consideration.
Dated this 1 st day of July, 1998.
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 which the nuisance exists. He shall post
the notice at least 5 days before the time fixed for hearing objections by the City
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 -foot frontage and 100 -foot 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 pursuant to Government Code §39567.1 to all persons owning property
described in paragraph 3 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 City 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.
Dated: July 1, 1998
-----------------------------------------------------------------
-----------------------------------------------------------------
I hereby certify that Resolution No. 98-108 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held July 1, 1998, by the following vote:
AYES: COUNCIL MEMBERS — Johnson, Land, Mann, Pennino and
Sieglock (Mayor)
NOES: COUNCIL MEMBERS - None
ABSENT: COUNCIL MEMBERS - None
ABSTAIN: COUNCIL MEMBERS - None
'�Mi cA
ALICE M. RE CHE
City Clerk
98-108
Page No. 1
06/30/98
497
STAR MARKET
1-
741 S
CHEROKEE LN
LN STE L
LODI,
CA 95240
500
CHRIS
KESZLER
1-
314 W
LODI AVE
HAM
LODI,
CA 95241
502
GALOWOOD ASSOC LTD PTP
1-
777 S
HAM LN STE L
LODI,
CA 95242
503
GALOWOOD ASSOC LTD PTP
1-
777 S
HAM LN STE L
ASSOC LTD
LODI,
CA 0
504
GALOWOOD ASSOC LTD PTP
1-
777 S
HAM
LN STE L
HAM
LODI,
CA
95242
505
GALOWOOD ASSOC LTD PTP
1-
777 S
HAM
LN STE L
ASSOC LTD
LODI,
CA
95242
506
GALOWOOD
ASSOC LTD
PTP
1-
777 S
HAM
LN STE L
LODI,
CA
95242
507
GALOWOOD
ASSOC LTD
PTP
1-
777 S
HAM
LN STE L
LODI,
CA
95242
508
GALOWOOD
ASSOC LTD
PTP
1-
777 S
HAM
LN STE L
LODI,
CA
95242
509
GALOWOOD
ASSOC LTD
PTP
1-
777 S
HAM
LN STE L
LODI,
CA
95242
510
GALOWOOD
ASSOC LTD
PTP
1-
777 S
HAM
LN STE L
LODI,
CA
95242
511
GALOWOOD
ASSOC LTD
PTP
1-
777 S
HAM
LN STE L
LODI,
CA
95242
512
GALOWOOD
ASSOC LTD
PTP
1-
777 S
HAM
LN STE ;
LODI,
CA
95242
EXHIBIT A
A.P.N.: 0473240009
741 S CHEROKEE LN NORTH AREA
A.P.N.: 0582100013
1625 W HARNEY LN
A.P.N.: 015520027
2439 INGLEWOOD DR
A.P.N.: 0155200031
2453 INGLEWOOD DR
A.P.N.: 0155200003
2464 INGLEWOOD DR
A.P.N.: 0155200006
2456 INGLEWOOD DR
A.P.N.: 0155200007
2448 INGLEWOOD DR
P..P.N.: 0155200010
2440 INGLEWOOD DR
A.P.N.: 0155200011
2432 INGLEWOOD DR
A.P.N.: 0155200014
2424 INGLEWOOD DR
A.P.N.: 0155200015
2416 INGLEWOOD DR
A.P.N.: 0155200002
2472 INGLEWOOD DR
A.P.N.: 0155200016
2410 INGLEWOOD DR
Page No. 2
06/30/98
513 DAVE WILLIAMS & ASSOC
1- 1101 W KETTLEMAN LN #4
LODI, CA 95242
4 ARNAIZ DEVELOPMENT CO
1-8.0 PO BOX 8492
STOCKTON, CA 95208
9 KATHLEEN KELLY
1-28.0 694 E 6TH ST
CHICO, CA 95928
13 LEO BURKE
1-36.0 1098 E WOODBRIDGE RD
WOODBRIDGE, CA 95258
14 LEO BURKE
1-38.0 1098 E WOODBRIDGE RD
WOODBRIDGE, CA 95258
15 IDA HOFFMAN
1-40.0 1635 EDGEWOOD DR
LODI, CA 95240
16 IDA HOFFMAN
1-41.0 1635 EDGEWOOD DR
LODI, CA 95240
17 IDA HOFFMAN TRS
1-42.0 1635 EDGEWOOD DR
LODI, CA 95240
18 IDA HOFFMAN TRS
1-43.0 1635 EDGEWOOD DR
LODI, CA 95240
197 THOMAS AND CATHY TUCKER
1-106.0 2043 KENWAY CT
LODI, CA 95242
230 H D ARNAIZ CORP
1-108.0 PO BOX 8596
STOCKTON, CA 95208
499 DAVE MUSTIN
1-498 1 SUNSET DR N
LODI, CA 95240
33 GLADYS BOWLES
2-2.0 5828 E FAIRL_ANE RD
ACAyIPO, CA 95220
A.P.N.: 0273500029
1011 GENEVA WAY
A.P.N.: 041-310-15
417 W. MOKELUMNE RIVER DR. -VACANT LOT
A.P.N.: 049-180-13
1127 EAST BLACK DIAMOND WAY
A.P.N.: 049-170-22
804 EAST BLACK DIAMOND WAY
A.P.N.: 049-170-21
810 EAST BLACK DIAMOND WAY
A.P.N.: 049-180-25
1008 EAST BLACK DIAMOND WAY
A.P.N.: 049-180-24
1014 EAST BLACK DIAMOND WAY
A.P.N.: 049-180-23
1020 EAST BLACK DIAMOND WAY
A.P.N.: 049-180-22
1026 EAST BLACK DIAMOND WAY
A.P.N.: 043-111-05
336 EAST LOCUST STREET
A.P.N.: 041-460-40
548 YOKUTS DRIVE - VACANT AREA
A.P.N.: 0430710001
40 NORTH MAIN ST
A.P.N.: 047-342-03
508 SOUTH CENTRAL AVENUE
Page No. 3
06/30/98
270 SHIRLEY Y COPP
2-4.0 483 SUNSET RT 2
SAN ANDREAS, CA .95249
69 WILLDON LAND CO
3-17.0 2754 COUNTRY CLUB CT
STOCKTON, CA 95204
79 TAJ & SHAKILA KHAN
3-29.0 1112 RIVERGATE DR
LODI, CA 95240
83 LEOPOLDO HERNANDEZ
4-6.0 - 602 S SACRAMENTO
LODI, CA 95240
127 JAMES SHERIDAN QUINN
4-7.0 811 S PLEASANT AVE
LODI, CA 95240
184 ARTURO LOPEZ
4-21.0 1920 S CHURCH ST
LODI, CA 95240
199 CHRIS & LAVETA KESZLER
4-33.0 317 W LODI AVE
LODI, CA 95240
110 MICHAEL & CATHY NILSSEN
5-4.0 612 NEVINS DR
LODI, CA 95242
116 CAREY DEVELOPMENT CO
5-14.0 2575 GRAND CANAL BLVD 301
STOCKTON, CA 95207
262 DANA SMITH
5-15.0 211 AVENA AVE
LODI, CA 95240
A.P.N.: 047-210-26
610 S WASHINGTON STREET
A.P.N.: 058-370-02
2150 W KETTLEMAN LANE
A.P.N.: 058-160-25
1423 S. LAKESHORE DR.
A.P.N.: 045-240-07
713 S. SACRAMENTO ST.
A.P.N.: 045-180-19
811 SOUTH PLEASANT AVENUE
A.P.N.: 027-300-01
905 INTERLAKEN DR.
A.P.N.: 027-350-04
1151 HEIDELBERG WAY
A.P.N.: 041-340-01
803 N. SACRAMENTO ST.
A.P.N.: 015-300-09
1000 BLOCK WOODHAVEN LN.
A.P.N.: 015-230-29
1245 WOODHAVEN LANE
U
sj £
��FORDECLARATION OF MAILING
RESOLUTION DECLARING WEEDS A PUBLIC NUISANCE AND INITIATING
ABATEMENT PROCEEDINGS ON VARIOUS PARCELS THROUGHOUT THE CITY
AND SETTING THE MATTER FOR PUBLIC HEARING ON AUGUST S. 1998 AT 7:00 P.M.
On July 2, 1998, 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 July 2, 1998, at Lodi, California.
ORDERED BY:
ALICE M. REIMCHE
CITY CLERK
Jacqueline L. Taylor
Deputy City Clerk
Jennifer M. Perrin
Deputy City Clerk
deemail/forms