Loading...
HomeMy WebLinkAbout8595RESOLUTION NO. 8595 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING WEEDS A PUBLIC NUISANCE AND INITIATING ABATEMENT PROCEEDINGS Section 1. The City Council elects to proceed under Government Code Sections 39501 and 39502, and Section 39560 et seq., to declare a public nuisance and abate all weeds growing upon streets, sidewalks, and private property in the City. In this resolution and in all subsequent proceedings, the term "weeds" means that, when mature, bear wingy or downy seeds that will attain such a large growth as to become a fire menace when dry, or that 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 that endangers the public safety by creating a fire hazard. Section 2. The City Council declares as a public nuisance all weeds growing upon the streets, sidewalks and private property in the City. Section 3. The streets referred in Section 2 are described in Exhibit "A" attached hereto and made part hereof by this reference. Section 4. The properties upon which, or in front of which, the nuisance declared in Section 2 exist are described in Exhibit "A" attached hereto and made part hereof by this reference. The City Council finds and declares that weeds on or in front of parcels specified in Exhibit "A" are seasonal and recurrent in nature. In accordance with Governmental Code Section 39562.1, the seasonal and recurrent nuisances shall be abated under Government Code Sections 39510 through and including 39588, and upon the second and subsequent occurrence in same calendar year, no further hearings will be held and notice shall be by mailing a post card as provided in Government Code Section 39562.1. Section 5. The Fire Chief, or his authorized designee, is the person designated to perform the duties imposed by Government Code Sections 39560 through 39588 upon the Fire Marshal, and all references in these proceedings to Fire Marshal means that person. Section 6. June 18, 2024, at 6:00 pm, or as soon thereafter as the matter may be heard, at 35 Cajon St., Redlands, California, is fixed as the time and place for hearing all objections to the proposed removal of weeds. Section 7. The Fire Marshal shall prepare notices as follows: The heading of the notice shall be "Notice to destroy weeds" in letters not less than one inch in height. The notice shall be substantially in the following form: 1 I:\Resolutions\Res 8500-8599\8595 Weeds a Public Nuisance and Initating Abatement Proceedings.docx-ms NOTICE TO DESTROY WEEDS Notice is given that on June 4, 2024, the City Council of the City of Redlands passed a resolution declaring that noxious or dangerous weeds were growing upon or in front of the property on this street, and more particularly described in the resolution, and that they constitute a public nuisance that must be abated by the removal of the weeds. Otherwise, they will be removed and the nuisance abated by the City and the cost of removal assessed upon the land from on or in front of which the weeds and will constitute a lien upon such land until paid. Reference is made to the resolution for further particulars. A copy of the resolution is on file in the office of the City Clerk. All property owners having any objections to the proposed removal of the weeds, are notified to attend a meeting of the City Council of the City of Redlands to be held at 35 Cajon Street, Redlands, California, on June 18, 2024, at 6:00 pm, or as soon thereafter as the matter may be heard, when their objections will be heard and given due consideration. Date: June 4, 2024 Fire Marshal City of Redlands Section 8. In addition to posting, the City Clerk shall mail written notice of the proposed abatement to all persons owning property described in Section 4 of this resolution. Then 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 Five (5) days before the time set for hearing. The notice shall be in the form described above that 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 one inch letters. 2 I:\Resolutions\Res 8500-8599\8595 Weeds a Public Nuisance and Initating Abatement Proceedings.docx-ms ADOPTED, SIGNED AND APPROVED ON this 4th day of J. e 24. ddie Tejeda, Mayor ATTEST: anne Donaldson, City Clerk 3 I:\Resolutions\Res 8500-8599\8595 Weeds a Public Nuisance and Initating Abatement Proceedings.docx-ms I, Jeanne Donaldson, City Clerk of the City of Redlands, hereby certify that the foregoing resolution was duly adopted by the City Council at a regular meeting thereof held on the 4th day of June, 2024, by the following vote: AYES: Councilmembers Barich, Davis, Guzman -Lowery, Saucedo; Mayor Tejeda NOES: None ABSENT: None ABSTAINED: None Jetie Donaldson, City Clerk 4 I:\Resolutions\Res 8500-8599\8595 Weeds a Public Nuisance and Initating Abatement Proceedings.docx-ms FIRE DEPARTMENT City of REDLANDS Incorporated 1888 City of Redlands 35 Cajon Street, Suite 12, Redlands, CA 92373 COMMUNITY RISK REDUCTION DIVISION Spring 2024 Weed Abatement Nuisance Declaration List Accessor Parcel Number Approximate Street Address 0174-181-02-0000 1670 E. Citrus Ave. 0292-153-22-0000 1910 W Park Ave. 0300-521-05-0000 805 La Solana Drive 121-237-120-0000 1010 E. Lugonia Ave. 121-237-108-0000 1003 Crystal Ct 121-237-109-0000 1009 Crystal Ct 121-237-110-0000 1019 Crystal Ct 121-237-111-0000 1029 Crystal Ct 121-237-112-0000 1039 Crystal Ct 121-237-113-0000 1049 Crystal Ct 121-237-114-0000 1050 Crystal Ct 121-237-115-0000 1040 Crystal Ct 121-237-116-0000 1030 Crystal Ct 121-237-117-0000 1020 Crystal Ct 121-237-118-0000 1010 Crystal Ct 121-237-119-0000 1004 Crystal Ct 121-237-120-0000 1002 Crystal Ct 0167-221-10-0000 515 E. Lugonia Ave. 0167-221-17-0000 517 E. Lugonia Ave. 0167-221-15-0000 540 E. Pennsylvania Ave. 0167-221-16-0000 542 E. Pennsylvania Ave. 121-226-129-0000 810 E. Pennsylvania Ave. 0300-061-04-0000 31071 E. Sunset Dr N. 0170-241-32-0000 843 E. Citrus Ave 0170-221-50-0000 334 N. Grove St 0174-211-20-0000 1720 6th Ave. 0174-681-04-0000 1744 Camelot Dr. Page 1/2 Spring 2024 Weed Abatement Nuisance Declaration List (Continued) 0292-251-20-0000 27475 W Lugonia Ave 0292-441-08-0000 1239 Indiana Ct 0292-032-38-0000 2405 W. Lugonia Ave. 0300-071-14-0000 30934 E. Sunset Dr. S. 0300-412-10-0000 12570 Sunset Ct. 0175-371-18-0000 1325 Arroyo Crest 0300-621-06-0000 820 Panorama Point Dr. 0300-261-03-0000 31060 Bedford Dr. 0294-133-34-0000 522 Elder Rd. 0300-171-21-0000 31396 Alta Vista Dr. 0292-165-10-0000 11036 Iowa St. 0292-167-02-0000 11017 Iowa St. 0292-481-93-0000 78 Alabama St. 0292-481-94-0000 80 Alabama St. 0293-083-01-0000 Barton Rd. & Ladera St. 0293-083-02-0000 Barton Rd. & Ladera St. 0293-083-02-0000 Barton Rd. & Ladera St. 0293-083-02-0000 Barton Rd. & Ladera St. 0167-171-13-0000 W. Lugonia Ave. & 210 Freeway 0167-171-15-0000 W. Lugonia Ave. & Tennessee St. 0167-171-16-0000 W. Lugonia Ave. & Tennessee St. Note: For purposes of this list, address are approximated, based notices and compliance documents on -file with the County Assessor's vacant parcels with no formally assigned street on nearby addresses of developed parcels. All are mailed to the property owner's address Office. Page 2/2