Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
1963/08/19 City Council Resolution 114
RESOLUTION NO. 114 RESOLUTION DECLARING WEEDS GROWING UPON OR IN FRONT OF CERTAIN PROPERTIES WITHIN THE CITY OF ROHNERT PARK TO BE A PUBLIC NUISANCE, DIRECTING THE CITY MANAGER TO POST NOTICE THEREOF, AND DETERMINING HEARING DATES AS REQUIRED BY SECTION 3 OF ORDINANCE NO. WHEREAS, IT IS THE DETERMINATION OF THE CITY COUNCIL THAT CERTAIN WEEDS ARE GROWING UPON THE STREETS AND SIDEWALKS AND UPON AND IN FRONT OF PRIVATE PROPERTY WITHIN THE CITY OF ROHNERT PARK WHICH, IF NOT ABATED, CONSTITUTE A FIRE AND HEALTH MENACE AND ARE OTHERWISE NOXIOUS AND DANGEROUS, AND THAT THE SAME CONSTITUTE A PUBLIC NUISANCE; AND WHEREAS, SUCH WEEDS ARE MORE PARTICULARLY DEFINED AND DESCRIBED IN SECTION / OF ORDINANCE N0. X17 ADOPTED AND PASSED BY THE CITY COUNCIL OF THE CITY OF ROHNERT PARK ON ) I -t 196- NOW, THEREFORE, IT IS RESOLVED BY THE COUNCIL OF THE CITY OF RONNERT PARK THAT SUCH WEEDS AND VINES AS HEREINABOVE DESCRIBED NOW GROWING UPON THE STREETS OR SIDEWALKS OR UPON OR IN FRONT OF PRIVATE PROPERTY WITHIN THE CITY OF ROHNERT PARK CONSTITUTE AND ARE HEREBY DECLARED TO BE A PUBLIC NUISANCE. IT IS FURTHER RESOLVED THAT THE CITY MANAGER,-'SMALLjr;AND HE IS HEREBY AUTHORIZED TO MAIL A COPY OF THE NOTICE TO DESTROY WEEDS TO THE OWNER OF SUCH PROPERTIES AS PROVIDED IN SECTION j OF ORDINANCE N0.� OF THE CITY OF ROHNERT PARK, AND WHICH SAID NOTICE SHALL CONTAIN A TIME AND PLACE FOR HEARING OBJECTIONS TO THE DESTRUCTION OF SUCH WEEDS AND PROTESTS AGAINST THIS DECLARATION, SUCH TIME AND PLACE TO BE FIXED AND DETERMINED IN ACCORDANCE -;WITH SECTION 3 OF ORDINANCE No. % OF THE CITY OF ROHNERT PARK. IT IS FURTHER RESOLVED THAT THE CITY CLERK BE, AND SHE IS HEREBY AUTHORIZED AND DIRECTED TO PUBLISH A COPY OF THIS RESOLUTION AT LEAST ONCE IN A NEWSPAPER OF GENERAL CIRCULATION IN THE CITY OF ROHNERT PARK. -1- IN COUNCIL DULY PASSED THIS DAY OF , 1963. AYES: 1NOES : ABSENT: ATTEST: CITY CLERK -2- APPROVED `MAYOR City of ROHNERT PARK, Sonoma County, California CITY COUNCIL VERNON P. SMITH, MAYOR TACK D. BUCHANAN. VICE MAYOR KENNETH C. BELL DALE L. FOUST JIM W. ROGERS PETER M. CALLINAN, CITY MANAGER T.iT.r.TSN E. SANI, CITY CLERK Swift 5 -6046 Llberty 6 -6168 NOTICE TO DESTROY WEEDS NOTICE IS HEREBY GIVEN that on cf t / , 19, pursuant to the provisions of Ordinance No. 27 of the City of Rohnert Park, the City Council passed a resolution declaring that all weeds growing upon any pri'rate property or .n any public street or alley, bearing seeds of a wingy or downy nature, or having attained such a large growth, and being dry, are a fire menace, or which are other" Jv^ se noxious, or dangerous, constitute a public nuisance, which nuisance must be abated by the destruction and removal thereof. NOTICE IS FURTHER GIVEN that property owners shall without delay remove all. such weeds from their property, and the abutting half of the street in front and alleys, if any, behind such property, and between the lot lines thereof as extended, r such ,-eeds will be destroyed or removed and such nuisance abated by the City authorities, or their designated agents or contractors, in which case the cost of such destruction or removal will be assessed upon the lots and lands from which, or from the front or rear of which, such weeds shall have been destroyed or removed; and such cost will constitute a charge upon such lots or lands until paid, and a renalty of ten percent for non - payment within the time and in the manner prescribed, plus a penalty of one -half of one percent per month for non — payment of the charge and basic penalty, will attach thereto. All property owners having any objections to the proposed destruction or removal of such weeds are hereby notified to attend a meeting of the City Council to be :.el d`,1?, ,, on�,.�<_. _.! , 19' , at eight o'clock P.M., when .nd where their obtons will be'heard and given due consideration. dated : COL?, , 19 6_3 . Peter M. GLllinan City Manager -IN THE SUPEF?IQR r'"URT OF THE STATE ©V CE C ORNIA IN AND FOR THE COUNTY OF SONOMA 1 1. COUNTY OF SONOMA } STATE OF CALIFORNIA ) Tom Decker being first duly sworn, deposes and says: That at all times hereinafter .mentioned he was a citizen of the United States, over the age of eighteen years and a resident of said county and was at all said times the principal clerk of the printer and publisher of the ROHNERT PARK PRESS, a newspaper of general circulation, printed and published weekly in said County of Sonoma, State of California; that th6 ROHNERT PARK PRESS is and was at all times herein mentioned, a newspaper of general circulation as that term is defined by section 4460 of the Political Code, and, as provided by said section, is published for the dissemination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers, and is not devoted to the in- terest, or published for the entertainment or instruc- tion of a particular class, profession, trade, calling, race or denomination, or for the entertainment of such classes, professions, trades, callings, races or denominations; that at all said times said newspaper had been established, printed and published in the said County and State at regular intervals for more than one year preceding the first publication of this notice herein mentioned; that said notice was in type not smaller than nonpareil and was preceded with words printed in black face type not smaller than nonpareil, describing and expressing in general terms, the purport and character of the notice intended to be given; that the csolution of which the annexed is a printed copy, was pub- lished and printed in said pewspaper at least 1 consecutive issue , commencing, on the 29 day of August 1963, and ending on the 29 day of AUK' 19 196, to -wit Aua . 29, 1963 Signedf'r`° Chief Clerk scribed and sworn to before me, this day of 196 CH LESS T. MARSHALL My Commission Expires Jan. 28, 1967