Loading...
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