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