Loading...
HomeMy WebLinkAboutCC Reso No 1982-68RESOLUTION N0, $2-6H A RESOLUTION OF THE CITY OF LPSCE ELSINORE~ CALIFORNIA DECLARING TKAT CERTAIN RUBBISH~ REFUSE AND DIRT AND 11NY OTHER UNAUTHORIZED FILL MATERIALS AS DEEINED IN SECTION 39590 OF THE GOVERNMENT CODE OF THE STATE OE CALIFORNIA AND ORDINANCE N0. 532 CONSTITUTE Ta NUISANCE AND REQUIRE A NL7PICE TO BE GIVEN TO THE PROPERTY OWNER IN ACCORDANCE WITH CE3&1PTER 13~ PART 2~ DIVISION 3 OF TITLE 4 OF THE GOVERNMENT CODE OF THE STTaTE OF CALIFORNIA AND ORDINANCE N0, 532~ P,ND PROVIDING FOR M2IILING OF NO'PICE TO PROPERTY OWNERS AND PROVIDING FOR A HEARING ON OBJECTIONS~ TCGETHER WITH THE FILING OF COST REPORTS 11ND ASSESSMENTS AGAINST 7aBUTTING PROPERTY OWNERS. ' Wi-iEREA5, there exists in the City o£ Lake Elsinore, California, on certain private property trash and other materials as defined in Ordinance No, 532 and Section 39561.5 of the Government Ccde; WHEREAS, said rubbish, weeds, refuse, concrete, and dirt and any other unauthorized fill material as defined constitute a nuisance in that said rubbish is a health and safety hazard; WHEREAS, the City does designate the City Manager to enforce the provisions of Ordinance No. 532 and the provisions of the Government Code of the State of California as hereinabove set forth; WHEREAS, the City Manager has submitted a list of properties upon which there is upon the private property rubbish, weeds, refuse, dirt, concrete, and any other unauthorized fill which in his opinion constitute a nuisance by virtue of being a health and safety hazard; WHEREAS, there is affixed hereto and made a part hereof by reference and marked Exhibit A a list of all properties within the City upon which said rubbish and refuse exists and which are referred to by the assessor's parcel number according to the official assessment map of the County of Riverside which is the public body which does the assessment for the City of Lake Elsinore. NOW, THEREFORE, be it resolved: , . 1. That pursuant to the authority granted to the City by virtue of Sections 39560 to 39588 of the Government Code of the State of California and Ordinance No. 532 of the City of Lake Elsinore, the City Council does hereby declare that the rubbishy weeds~ refusey dirt. upon or in front of the ~~ propert.ies within the property as described in E~rhibit A are hereby declared to be a nuisance and shall be abated. 2. That notices be sent out to the property owners as last shown upon the assessment rolls in accordance with the said Government Cede, State of California, and of said Ordinance, City of Lake Elsinore, Cali£ornia. 3. That the said Notices shall be in the form set forth in said Government Code and said City Ordinance and that said notices shall be sent at least five (5) days prior to the time o£ the hearing o£ objections. 4. That the list of all property owners to whom notices are to be sent, as well as the location of the property to be posted, are set forth in Exhibit A which is attached hereto and made a part hereof by reference. 5. That the City Council does hereby find and declare that the rubbish~ weeds, refuse, dirt, and concrete on the specified parcels of property are seasonal and recurrent and shall be abated in the manner provided for in Section 39561.5 of the Government Code of the State of California and in accordance with Ordinance 532 of the City of Lake Elsinore~ California. 6. That the City Council does hereby find and declare that the efficient and economical control o£ such seasonal and recurrent nuisance requires preventive chemical control of weeds, weed seeds and weed seedlings, and that such preventive chemical control may be required. 7, That the City Council of the City o£ Lake Elsinore does hereby set the date of October 12, 1982, at the hour of 7:30 P,M, in the Council Chambers located in the City Hall of the City of Lake Elsinore, California, t.o herein consider all objections to the proposed removal o£ rubbish, weeds, refuse, dirt and any other unauthorized fill material. 8. That thereafter if objections have not been made or the City Council has disposed of those made, the City Manager is ordered to abate the nuisance in accordance with said Government Cede Section and said Ordinance of the City of Lake Elsinore, California. 9. The City Manager shall keep an account of the cost of the abatement in £ront of or on each separate parcel of land and shall render a written report showing such costs and shall cause said notice to be posted in accordance with law. 10. That the cost of the abatement in front of or on each parcel of land shall constitute an operational assessment against that parcel. 1~fter the assessment has been made and confirmed there shall be made a lien upon said parcel of property in accordance with said Government Code and the Ordinance of the City upon direction of the City Council. The above resolution was duly presented, approved and adopted this 28th day of September, 1982, by the following roll call vote: AYES: KNIGHT, MACMURRAY, TORN, VALENZUELA, UNSWORTH NoES: NONE Ass~vT: NONE ABSTENTIONS; NONE ~ /e/ ~"-~.-2z-~'"z' `~ J HN G. UNSWORTH~ M11YOR City of Lake Elsinore AT`PEST C ~0,~~~~~ ~. . DEBORAH Ta. HARRINGTON~ CIT CLERK City of Lake Elsinore EXEiIBIT "A" WEED ABATEMENT FOR Qi.ANNEL PROJECT Cox, Otha B. Sr. 374-061-008-9 Hernandez, Louis 374-061-009-0 Johnson~ Walter M. 374-061-010-0 Meyer, Lawrence M. 374-062-009-3 " " ^ 374-062-010-3 Martinez, Jt~e 374-072-001-6 Moore, George C. 374-072-002-7 " " ^ 374~072-003-8 Jonas, Doris E. 374-072-004-9 Castro, Edward A.. 374-072-005-0 Schulman, Nathan ' 374-072-006-1 ^ ^ 394-072-007-2 Stewart, Vivian D. 324-072-008-3 Schulman, Nathan 3'I4-072-OU9-4 Brabenec, Jaro 374-072-010-4 " ^ 374-072-O11-5 Moore, Bessie L. 374-072-012-6 Dill Lumber Co. 374-0~2-013-7 "' ^ 374-0'72-014-8 " " 374-072-015-9 " " 374-072-016-0 Lukovich, Catherine A. 374-072-017-1 Jewish Orthodox CommUnity Home 374-162-001-4 : Shaw, 2saac 374-162-002-5 Davis, sobby G. 374-162-003-6 Smi.th, Mary E, 374-162-004-7 Perez, Juan F. 374-162-005-8 Finnell~ John J. 374-162-006-9 Klock~ James L. 374-162-00~-0 Hamrli, Hamdi Esam E. 374-162-008-1 Ewing, Marguerite 374-162-009-2 Elsinore Ready Mix Co, Inc. 374-162-010-2 Lavin, Aurelio 374-162-011-3 Hamdi, Hamdi Essam E. 374-162-012-4 " " ^ 374-162-013-5 Harenfeld, Jack 374-162-014-6 " " 374-162-015-7 ° " 374-162-016-8 " ^ 374-162-017-9 " ^ 374-162-018-0 Y " 374-162-019-1 " ^ 374-162-020-Y ° " 374-162-021-2 " ° 374-162-022-3 ^ ^ 374-162-023-4 " "" 374-162-024-5 ° " 374-162-025-6 Simpson, Owen W. 374-172-007-1 Han Myung O.K. 374-172-011-4 Simon~ Ray 374-261-019-7 Wong~ Robert K. 377-130-001-6 Brown~ Norman D. 377-130-002-7 ^ ^ 377-130-003-8 Warm Springs Associates 377-130-004-9 ^ " ^ 377-1A0-001-7 " " ^ 377-140-002-8 ° ^ ^ 377-140-003-9 Sterkin, David 377-160-002-0 Robintech Inc. 377-160-003-1 " ^ 377-160-004-2 Sanwa Real Estate Development Co. 377-160-005-3 " " " " ^ 377-160-010-7 Robintech Inc. 377-160-011-8 Sterkin~ David 377-160-012-9 Paschal, T.H. 377-180-002-2 ^ ^ " 377-180-003-3 Vandervalk, John J. 377-180-004-4 Hardcastle, Jack 377-180-005-5 " ^ 377-180-006-6 Shcemaker, William 377-180-012-1 " ° 377-180-013=2 " " 377-180-014-3 Shane, Morris 377-231-001-8 Melton~ Daimon G. 377-232-001-1 Hammontree, Robert B. 378-020-003-5 " ° 378-O~Q-007-9 Temescal Water Co, _ 378-020-004-6 Harvey, Walter R. 378-020-008-0 " " 378-020-009-1 Judge, John A, 378-020-010-1 Taylor~ Virginia A, 378-020-011-2 AT & SF RR 378-020-032-1 Southern California Edison Co, 378-020-034-3 Taylor, Vizginia A. 378-020-023-3 Hammontree, Robert B. 378-020-044-2 Yoakum~ William J. 378-030-003-6 Schellenbaum, Roberta F. 378-030-004-7