2020/05/26 City Council Resolution 2020-047 RESOLUTION 2020-047
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK
DECLARING WEEDS TO BE A NUISANCE AND PROVIDING FOR WEED
ABATEMENT PURSUANT TO GOVERNMENT CODE SECTIONS 39560 THROUGH
39588; ARTICLE 2 - ALTERNATIVE PROCEDURES FOR WEED AND RUBBISH
ABATEMENT AND SETTING PUBLIC HEARING FOR JUNE 9TH, 2020.
WHEREAS, there exists on numerous lots and parcels of real property within the City of
Rohnert Park weeds, dry grass, stubble, brush, litter and other flammable material which creates a
fire hazard;
WHEREAS, for the last several decades, the City of Rohnert Park has ordered the
abatement of such weeds, dry grass, stubble, brush, litter and other flammable materials;
WHEREAS, the City has traditionally achieved 100 percent compliance from affected
property owners; and
WHEREAS, the City desires to continue with an annual weed abatement program to
protect the public health, peace, and welfare.
NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY
OF ROHNERT PARK that the weeds, dry grass, stubble, brush, litter and other combustible
material endangers the public safety by creating a fire hazard and constitutes a public nuisance and
shall be abated as such.
BE IT FURTHER RESOLVED that the Department of Public Safety of the City of
Rohnert Park has prepared a list of each lot or parcel subject to abatement, describing it by the
street name and the Assessor's Parcel Number according to the official City Assessment Map, a
copy of such listing is attached hereto as Exhibit “A.”
BE IT FURTHER RESOLVED that notice shall be given to destroy, remove and clear
dry weeds, grass, stubble, brush, litter and other combustible materials existing on said lots or
parcels within the City of Rohnert Park, and a hearing to allow property owners to submit any
objections to abatement is hereby set for June 9th, 2020, 5:00 p.m. or soon thereafter as the matter
is reached on the agenda.
BE IT FURTHER RESOLVED that the City Clerk is hereby directed to give notice of
such hearing to the owners of the lots or parcels subject to this resolution in accordance with
Section 39567.1 of the Government Code of the State of California.
BE IT FURTHER RESOLVED that the Fire Marshal of the City of Rohnert Park is
hereby designated as the person referred to in Government Code Sections 39560, et. seq. as
"Superintendent" and shall have all the powers and perform all of the duties and acts as therein
specified.
BE IT FURTHER RESOLVED that in addition to the notice requirements set forth in
Sections 39564 through and including 39567.1 of the Government Code, the City Clerk of the City
of Rohnert Park is hereby directed to cause to be published twice in a newspaper of general
circulation, notice of (1) this resolution, (2) the direction to property owners to destroy, remove and
clear dry weeds, grass, stubble, brush, litter and other flammable materials, and (3) the hearing to
hear objections from property owners regarding the destruction or removal of such weeds and other
materials, the first publication of which shall be not less than ten (10) days prior to said hearing,
pursuant to Rohnert Park Municipal Code section 8.08.040.
DULY AND REGULARLY ADOPTED by the City Council of the City of Rohnert Park
this 26th Day of May, 2020.
CITY OF ROHNERT PARK
oseph . Callinan, Mayor
ATTEST:
Sylvia op evas, Assistant City C erk
Signing on behalf of JoAnne Buergler, City Clerk
Exhibit A
ADAMS: A4j BELFORTE: STAFFORD: MACKENZIE: CALLINAN:
AYES: ( � ) NOES: ( � ) AB T: ('0 ) ABSTAIN: (� )
Resolution 2020-047
Page 2
1
Weed Abatement properties-2020
Address /APN Owner information:
7305 Adrian Dr. The Black Co.
143-150-024 c/o Charles Black
17559 Calle De Palermo
Pacific Palisades, CA 90272
7309 Adrian Dr. The Black Co.
143-150-023 c/o Charles Black
17559 Calle De Palermo
Pacific Palisades, CA 90272
143-040-135 Redwood Crossings RP, LLC
0 Business Park Dr.855 Lakeville, Suite #200
Petaluma, CA 94954
143-040-134 C.B. Properties, Inc.
0 Business Park Dr.2375 Hardies Ln.
Santa Rosa, CA 95409
045-075-015 Phillip MacKovski et al
0 Business Park Dr.1594 Villa Rica Dr.
Henderson, NV 95403
655 Carlson Ct. Leo Pennacchio Tr.
143-930-053 1408 Owl Point
Santa Rosa, CA 95409
160 Cascade Ct. Headley Properties, LLC
143-021-006 384 Tesconi Ct.
Santa Rosa, CA 95401
415 City Center Dr. Blue Apple Dental, LLC
143-051-066 1535 Maria Pl.
Rohnert Park, CA 94928
5900 Commerce Blvd. OPS Properties, Attn: Ken Elie
143-021-064 7 Forest Trail
Petaluma, CA 94952
6001 Commerce Blvd. C & R Holdings LTD. Mail To: Expressway Self Storage
143-021-036 3182 Campus Dr. #328 6001 Commerce Blvd., R.P. 94928
San Mateo, CA 94403-3123
2
4649 Dowdell Ave. Cactus Mesquite Properties, LLC
045-075-009 317 Commercial St. N.E.
Suite A PMB 277
Albequerque, NM 87102
045-054-007 Salvador Sanchez
4443 Dowdell Ave.4443 Dowdell Ave.
Santa Rosa, CA 95407
045-054-008 Fern Lingron
4455 Dowdell Ave.4455 Dowdell Ave.
Santa Rosa, CA 95407
045-054-030 Redwood Equities Investments
4475 Dowdell Ave.520 Mendocino Ave. Suite 250
Santa Rosa, CA 95401-5284
045-054-029 Jose Delatorre
4483 Dowdell Ave.4483 Dowdell Ave.
Santa Rosa, CA 95407
045-054-014 Shirley Thibodeau
4521 Dowdell Ave.1516 Sylvan Way Suite 207
Lodi, CA 95242
045-054-018 Samer Daoud Ishaq
107 Golf Course Dr. W 1000 Via Palo Linda
Fairfield, CA 94534
045-054-021 Raymond Loosli
109 Golf Course Dr. W 4860 Regents Park Ln.
Fremont, CA 94538-0395
045-054-041 Yoseph Halaweh
151 Golf course Dr. W 583 Millbrae Ave.
Santa Rosa, CA 95407
045-054-024 Sonoma Mine & Fraternal Club
157 Golf course Dr. W c/o Leslie James Wright
4030 Chico Ave.
Santa Rosa, CA i5407-6504
3
045-053-014 Arshi Benham
223 Golf Course Dr. W P.O. Box 2329
Rohnert Park, CA 94927
045-053-009 Girmay Temesegen
295 Golf Course Dr. W 2234 W. Mila Way
Queen Creek, AZ 85142-6693
045-075-016 Timothy Tesconi et al
80 Golf Course Dr. W c/o Tawny Tesconi
3912 Walker Ave.
Santa Rosa, CA 95407
1241 Heartwood Dr. No. Cal. Assn. of Seventh Day Adventists
160-460-044 c/o NCC Property Management
P.O. Box 23165
Pleasant Hill, CA 94523
045-253-009 Olympia Investments, Inc.
1220 Keiser Ave.4670 Willow Rd. Suite 200
Pleasanton, CA 94588
045-054-028 Oliver Hussey
4560 Labath Ave.4560 Labath Ave.
Santa Rosa, CA 95407
045-053-012 Heidi Maldonado
4567 Labath Ave.4567 Labath Ave.
Santa Rosa, CA 95407-8368
045-054-027 Steve Prueitt
4570 Labath Ave.P.O. Box 44
Fulton, CA 95439
045-053-013 Heidi Maldonado
4573 Labath Ave.4567 Labath Ave.
Santa Rosa, CA 95407-8368
045-054-025 Maxine Hall
4580 Labath Ave.7240 Fircrest Ave.
Sebastopol, CA 95472-4432
4
045-054-026 Maxine Hall
4590 Labath Ave.7240 Fircrest Ave.
Sebastopol, CA 95472-4432
045-053-007 Eric Jones
4528 Langner Ave.4528 Langner Ave.
Santa Rosa, CA 95407
611 Martin Ave. Wine Box, LLC
143-930-061 P.O. Box 908
Gonzalez, CA 93926
1401 Medical Center Dr. Santa Rosa Health System
159-460-005 1165 Montgomery Drive
Santa Rosa, CA 95495
1451 Medical Center Dr. Santa Rosa Health System
159-460-020 1165 Montgomery Drive
Santa Rosa, CA 95495
045-054-003 108 West Millbrae LLC
108 Millbrae Ave.24 Oakdale Ave.
San Rafael, CA 94901
045-054-042 Priscilla Jones
140 Millbrae Ave.140 Millbrae Ave.
Santa Rosa, CA 95407
045-054-040 James Sloan
142 Millbrae Ave.146 Millbrae Ave.
Santa Rosa, CA 95407-8319
045-054-038 James Sloan
146 Millbrae Ave.146 Millbrae Ave.
Santa Rosa, CA 95407-8319
148 Millbrae Ave. Michael Roberts
045-054-037 148 Millbrae Ave.
Santa Rosa, CA 95407-8319
6 Padre Parkway Lewis Epstein
143-051-071 614 Vermont St.
San Francisco, CA 94107
5
655 Park Ct. Straus Family Creamery-Attn: Ed Brush
143-040-067 1105 Industrial Ave.
Petaluma, CA 94952
310 Professional Center Ct. George Kokalis
143-490-022 36 Lisbon St.
San Rafael, CA 94901
380 R. P. Expressway Phan, LLC
143-391-087 380 Rohnert Park Expressway
Rohnert Park, CA 94928
143-391-089 Phan, LLC
0 Rohnert Park Expressway 380 Rohnert Park Expressway
Rohnert Park, CA 94928
6603 Redwood Dr. George Kokalis
143-391-080 36 Lisbon St.
San Rafael, CA 94901
4689 Snyder Ln. Heartwood Church
160-460-045 P.O. Box 1409
Rohnert Park, CA 94928
4695 Snyder Ln. Crossroads Church
160-460-043 4695 Snyder Ln.
Rohnert park, CA 94928
5040 Snyder Ln. The Creath Family, Attn: Corey
045-253-007 202 Scott St.
Mill Valley, CA 94941
143-150-056 Tariq Mohammad
0 Southwest Blvd.7763 Bernice Ct.
Rohnert Park, CA 94928
5980 State Farm Dr. Barbi Buchanan Trust
143-021-080 c/o Lewella Buchanan
P.O. Box 1040
Rohnert Park, CA 94927-1040
6
046-051-045 Sonoma Mountain Village LLC
1400 Valley House Drive P.O. Box 7087
Cotati, CA 94931
4655 Willis Ave. Cactus Mesquite Properties, LLC
045-075-008 317 Commercial Street. N.E.
Suite A PMB 277
Albequerque, NM 87102
4657 Willis Ave. Sebastopol Co-Op, LLC
045-075-020 P.O. Box 1128
Santa Rosa, CA 95406
4663 Willis Ave. Sebastopol Co-Op, LLC
045-075-021 P.O. Box 1128
Santa Rosa, CA 95406
1
Department of Public Safety – Fire Services Division
500 City Center Drive
Rohnert Park, CA 94928
Phone: (707) 584-2641
www.rpcity.org
Fire Department Information Bulletin
SUBJECT: VEGETATION MANAGEMENT
Bulletin Number: 060-2018
Date of Issue: March 1, 2018
Date of Revision: March 29, 2019
Code Reference:
2016 California Fire Code
2016 California Building Code
City of Rohnert Park Municipal Code, Ordinance 902
PRC 4291
NOTE: This bulletin is a summary of Fire Department interpretations of City, State,
and Federal requirements. Information contained herein applies to typical
instances and may not address all circumstances.
SCOPE: This bulletin is applicable to any property within the City limits, whether inhabited
or not.
Final approval is subject to field inspection.
Historically, wildfires have been devastating to properties at the edges of developed cities or with
unmanaged vegetation. As a result, the Fire Prevention division declares weeds and unmanaged
vegetation a public nuisance each year. Annual inspections of undeveloped parcels are performed
in the spring of each year, and the property owners are notified when the vegetation is excessive
or poses a threat of the support or spread of fire. Due to the long season from spring to fall, a
second cutting is sometimes required, often in September.
It is expected that the property owner will respond by mowing weeds or trimming vegetation as
prescribed. The first remediation must be complete by June 14. If that does not happen, the City
Manager has empowered the Fire Prevention Division to have the property abated at the owner’s
expense.
GENERAL REQUIREMENTS:
•Grasses are expected to be mowed to a maximum height of 3”.
•Trees are to be limbed up a minimum of 10’.
•30’ of defensible space is required around a structure.
•Large or vacant parcels may require a consultation.
Per PRC 4291, CFC Chapter 49
You may contact the Fire Prevention Division at (707)584-2641.
130 Avram Avenue ♦ Rohnert Park CA ♦ 94928 ♦ (707) 588-2226 ♦ Fax (707) 794-9248 www.rpcity.org
City Council
Joseph T. Callinan
Mayor
Jake Mackenzie
Vice Mayor
Gina Belforte
Susan Hollingsworth Adams
Pam Stafford
Councilmembers
________________
Darrin Jenkins
City Manager
Don Schwartz
Assistant City Manager
Michelle Marchetta Kenyon
City Attorney
Sergio A. Rudin
Assistant City Attorney
JoAnne M. Buergler
City Clerk
Tim Mattos
Director of Public Safety
John McArthur
Director of Public Works and
Community Services
Mary Grace Pawson
Director of
Development Services
Victoria Perrault
Human Resources Director
May XX, 2020
Property Owner
PO BOX 1234
Rohnert Park, CA 94928
RE: NOTICE TO DESTROY WEEDS AND REMOVE RUBBISH AND
REFUSE
1234 OAK Street, Rohnert Park, CA 94928 - APN # 123-456-789
Notice is hereby given that on the 26th day of May 2020, the City Council of the
City of Rohnert Park passed a resolution declaring that noxious or dangerous
weeds were growing upon or in front of the property on this street, and that
rubbish and refuse were upon or in front of property on this street, in Rohnert
Park, 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 and
refuse. 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 and refuse 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 and refuse are hereby notified to attend a meeting of the City Council of
the City of Rohnert Park to be held on June 9, 2020 at the hour of 5:00 p.m. or as
soon thereafter as the matter is reached, when and where their objections will be
heard and given due consideration.
Date: [at least 5 days prior to hearing on objections]
JoAnne M. Buergler
City Clerk
City of Rohnert Park