Loading...
HomeMy WebLinkAboutResolutions - No. 96-163RESOLUTION NO. 96-163 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: 1. 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. 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, December 18, 1996 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 6th day of November, 1996, 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 December 18, 1996 at the hour of 7:00 o'clock p.m. when their objections will be heard and given due consideration. Dated this 6th day of November, 1996. Street Superintendent Director of Public Works City of Lodi 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 in paragraph 6 and shall be signed by the City Clerk. The notice need not contain the heading in 1" letters. Dated: November 6, 1996 I hereby certify that Resolution No. 96-163 was passed and adopted by the City Council of the City of Lodi in a regular meeting held November 6, 1996, by the following vote: AYES: COUNCIL MEMBERS - Davenport, Mann, Pennino, Sieglock and Warner (Mayor) NOES: COUNCIL MEMBERS - None ABSENT: COUNCIL MEMBERS - None ABSTAIN: COUNCIL MEMBERS - None 96-163 EXHIBIT A PARCELS WITH EXISTING TUMBLEWEEDS I Owners Name/Address APN # I Situs Address Geweke Family Trust 1045 S. Cherokee Lane Lodi, CA 95240 049-070-78 1150 S. Beckman Road John Donovan et at 225 West Elm Street 049-180-13 1127 Black Diamond Way Lodi, CA 95240 049-170-22 ,804 Black Diamond Way Kettleman It, PTP 301 S. Ham Lane, Suite A 058-160-50 2122 W. Kettleman Lane Lodi, CA 95242 058-160-51 2132 W. Kettleman Lane 049-180-22 1026 Black Diamond Way Ida Hoffman, et al 049-180-23 1020 Black Diamond Way 1635 Edgewood Drive 049-180-24 1014 Black Diamond Way Lodi, CA 95240 049-180-25 1008 Black Diamond Way Cye G. Vaughan 224 1/2 Sage Street 049-160-06 927 Industrial Way Elko, NV 89801 049-160-07 1005 Industrial Way Robert & H. I. Munyon 7787 E. Jahant Road Acampo, CA 95220 062-190-10 11841 Ackerman Drive Anastasios & C. Pappous 5395 Entrada Olmos San Jose, CA 95123 062-410-18 2507 Maggio Circle Von Koenig, Stark Investment ' 3900 McHenry Avenue Modesto, CA 95356 062-410-20 139 East Harney Lane John & Joanne Donovan P. O. Box 456 049-170-21 430 N. Beckman Road Lodi, CA 95241 049-170-22 810 Black Diamond Way Apache Plastics LP 2050 E. Fremont St. Stockton, CA 95205 049-070-57 1300 South Beckman Road I AMENDED TUMBLW03.DOC Page 1