Loading...
2022/05/24 City Council Resolution 2022-053 RESOLUTION 2022-053 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 14, 2022. 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 flammable 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 listing of each such lot or parcel 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 flammable materials existing on said lots or parcels within the City of Rohnert Park, and a hearing on said matters is hereby set for June 14, 2022, at the hour of 5:00 p.m., in the City Hall Council Chamber, Rohnert Park, California. BE IT FURTHER RESOLVED that the Department of Public Safety of the City of Rohnert Park is hereby directed to give notice of such public 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 public 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 public hearing. DULY AND REGULARLY ADOPTED by the City Council of the City of Rohnert Park this 24th day of May, 2022. CITY OF ROHNERT PARK ackie Elw , Mayor ATTEST: Sylvia Lopez as, City Clerk Attachment: Exhibit A GIUDICE:• HOLLINGSWORTH-ADAMS STAFFORD: LINARE J ELWA AYES: (`) NOES: ( ABSENT: (sz)) ABSTAIN: Resolution 2022-053 2 WEED ABATEMENT PARCELS-2021 FINAL 1 Adrian Dr.7305 143-150-024 El Roys Express Mex Inc, 2665 Santa Rosa Ave. # 354, Santa Rosa, CA 95407 2 Adrian Dr.7309 143-150-023 El Roys Express Mex Inc, 2665 Santa Rosa Ave. # 354, Santa Rosa, CA 95407 3 Business Park Dr.0 143-040-135 Redwood Crossings RP LLC, 855 Lakeville, Suite #200, Petaluma, CA 94954 4 Business Park Dr.0 045-075-015 Philip MacKovski et al, 2360 Mendocino Ave. A2-303, Santa Rosa, CA 95403 5 Carlson Ct.655 143-930-053 Leo Pennacchio, Tr. 1408 Owl Point, Santa Rosa, CA 95409 6 Cascade Ct.160 143-021-006 Pape Properties, PO Box 407, Eugene, OR 97440 7 City Center Drive 415 143-051-066 Blue Apple Dental LLC, 1535 Maria Pl. Rohnert Park, CA 94928 8 Commerce Blvd.5900 143-021-064 OPS Properties, 7 Forest Trail Petaluma, CA 94952 9 Commerce Blvd.6001 143-021-036 C & R Holdings LTD. 2001 Addison St. Ste 300, Berkeley, CA 94704 Mail to: Expressway Self Storage, 6001 Commerce Blvd, RP. 10 Dowdell Ave.4649 045-075-009 Cactus Mesquite Properties LLC, 317 Commercial St., N.E. Suite A PMB 277, Albequerque, NM 87102 11 Dowdell Ave.4443 045-054-007 Salvador Sanchez, 4443 Dowdell Ave. Santa Rosa, CA 95407 12 Dowdell Ave.4455 045-054-008 Fern Lingron, 4455 Dowdell Ave., Santa Rosa 95407-8308 13 Dowdell Ave.4475 045-054-030 Redwood Equities Investments, 520 Mendocino Ave. Ste. 250 Santa Rosa, CA 95401-5284 14 Dowdell Ave.4483 045-054-029 Jose Delatorre, 4483 Dowdell Ave., Santa Rosa, CA 95407 15 Dowdell Ave.4521 045-054-014 Shirley Thibodeau, 1516 Sylvan Way, Ste. 207, Lodi, CA 95242 16 Dowdell Ave.5000 143-040-134 Roseville 3 Land LLC, C/o Panattoni Development Company Inc., 8775 Folsom Blvd. Ste 200, Sacramento, CA 95826 17 Golf Course Dr. W 107 045-054-018 Samer Daoud Ishaq, 1000 Via Palo Linda, Fairfield, CA 94534 18 Golf Course Dr. W 151 045-054-041 Yoseph Halaweh, 583 Millbrae Ave., Santa Rosa, CA 95407 19 Golf Course Dr. W 157 045-054-024 Sonoma Nine Fraternal & Civic Club C/o Cleveland Moore, 253 Circulo Tierra, Rohnert Park, CA 94928 20 Golf Course Dr. W 223 045-053-014 Adobe Creek LLC, 2129 4th St., Santa Rosa, CA 95404 21 Golf Course Dr. W 295 045-053-009 Blue Laguna LLC, 2129 Fourth St., Santa Rosa, CA 95404 22 Golf Course Dr. W 80 045-075-016 Timothy Tesconi et al, c/o Tawny Tesconi, 3912 Walker Ave., Santa Rosa, CA 95407 23 Heartwood Dr.1241 160-460-044 NO CA Conf Assn of Seventh Day Adven, C/o NCC Property Management, PO Box 619015, Roseville, CA 95661 24 Labath Ave.4560 045-054-028 Raiyawa Ilisapeci Mamarau, 4560 Labat Ave., Santa Rosa, CA 95407 25 Labath Ave.4567 045-053-012 Heidi Maldonado, 4567 Labath Ave., Santa Rosa, CA 95407-8368 26 Labath Ave.4570 045-054-027 Adobe Creek LLC, 2129 4th St., Santa Rosa, CA 95404 27 Labath Ave.4573 045-053-013 Heidi Maldonado, 4567 Labath Ave., Santa Rosa, CA 95407-8368 28 Labath Ave.4580 045-054-025 Maxine Hall, 7240 Fircrest Ave., Sebastopol, CA 95472-4432 29 Labath Ave.4590 045-054-026 Maxine Hall, 7240 Fircrest Ave., Sebastopol, CA 95472-4432 30 Laguna De Santa Rosa multiple lots EXHIBIT A WEED ABATEMENT PARCELS-2021 FINAL 31 Martin Ave.611 143-930-061 Wine Box, LLC. P.O. Box 908, Gonzalez, CA 93926/A.M.L. Management P.O. Box 2664, Granite Bay, CA 95746 32 Medical Center Drive 1371 159-460-004 Philon Properties, C/O Farella Braun & Martel LLP, 6844 Nolan Rd., Forestville, CA 95436 33 Medical Center Dr.1401 159-460-005 ST Joseph Health Northern California LLC, C/o Ernst & Young LLP, PO Box 331848, Nashville, TN 37203 34 Medical Center Dr.1451 159-460-020 ST Joseph Health Northern California LLC, C/o Ernst & Young LLP, PO Box 331848, Nashville, TN 37203 35 Millbrae Ave.108 045-054-003 108 West Millbrae LLC. 24 Oakdale Ave., San Rafael, CA 94901 36 Millbrae Ave.140 045-054-042 Priscilla Jones, 140 Millbrae Ave., Santa Rosa, CA 95407-8319 37 Millbrae Ave.142 045-054-040 Gaab Jason, 146 Millbrae Ave., Santa Rosa CA 95407-8319 38 Millbrae Ave.146 045-054-038 Gaab Jason, 146 Millbrae Ave., Santa Rosa CA 95407-8319 39 Millbrae Ave.148 045-054-037 Michael Roberts, 148 Millbrae Ave., Santa Rosa, CA 95407-8319 40 City Center Drive 6 143-051-071 Lewis Epstein, 614 Vermont St., San Francisco, CA 94107 41 Park Ct.655 143-040-067 Lowenberg Associates LP, 235 Montgomery St., Ste 800, San Francusco, CA 94104 42 Professional Ctr. Ct. 310 143-490-022 310 Professional Center Dr. LLC, 4376 Goodson Way, Rohnert Park, CA 94928 43 RPX 380 143-391-087 Phan, LLC, 380 Rohnert Park Expressway, Rohnert Park, CA 94928 44 RPX 0 143-391-089 Phan, LLC, 380 Rohnert Park Expressway, Rohnert Park, CA 94928 45 Redwood Dr.6258 143-391-091 RP Express LLC, C/o John Ward Page Jr, 2849 Creekside Rd., Santa Rosa, CA 95405 46 Redwood Dr.6603 143-391-080 George Kokalis 36 Lisbon St. San Rafael, CA 94901 47 Snyder Ln.4689 160-460-045 Snyder Lane Baptist Church, P.O. Box 1409 Rohnert Park, CA 94927 48 Snyder Ln.4695 160-460-043 Assembly of God Church, 4695 Snyder Ln., Rohnert Park, CA 94928 49 Snyder Ln.5040 045-253-007 The Creath Family, 202 Scott St., Mill Valley, CA 94941 50 Snyder Ln.5154 045-253-019 Cotati Rohnert Park Unified School Dist., 325 E. Cotati Ave., Cotati CA 94931-4476 51 Southwest Blvd.0 143-150-056 Ricasata-Miller Maria Victoria C., 1787 Adams St., San Mateo, CA 94403 52 State Farm Dr.5980 143-021-080 Barbi Buchanan Trust, c/o Lewella Buchanan, P.O. Box 1040, RP, CA 94927-1040 53 Valley House Dr.Multi ple 046-051-045 Sonoma Mountain Village LLC, P.O. Box 7087, Cotati, CA 94931 54 Willis Ave.4655 045-075-008 Cactus Mesquite Properties LLC, 317 Commercial St. NE Ste. A, PMB 277, Albequerque, NM 87102 55 Willis Ave.4657 045-075-020 Sebastopol Co-Op LLC, P.O. Box 1128 Santa Rosa, CA 95406 56 Willis Ave.4663 045-075-021 Sebastopol Co-Op LLC, P.O. Box 1128 Santa Rosa, CA 95406 Address /APN Property Address Owners Info 143-150-024 7305 Adrian Dr. 143-150-023 7309 Adrian Dr. 143-040-135 0 Business Park Dr. 143-040-134 0 Business Park Dr. 045-075-015 0 Business Park Dr. 143-930-053 655 Carlson Ct. 143-021-006 160 Cascade Ct. 143-051-066 415 City Center Dr. 143-021-064 5900 Commerce Blvd. 143-021-036 6001 Commerce Blvd.C & R Holdings LTD. 3182 Campus Dr. #32 San Mateo, CA 94403 045-075-009 4649 Dowdell Ave. 045-054-007 4443 Dowdell Ave. 045-054-008 4455 Dowdell Ave. 045-054-030 4475 Dowdell Ave. 045-054-029 4483 Dowdell Ave. 045-054-014 4521 Dowdell Ave. 045-054-018 107 Golf Course Dr. W 045-054-021 109 Golf Course Dr. W 045-054-041 151 Golf course Dr. W 045-054-024 157 Golf course Dr. W 045-053-014 223 Golf Course Dr. W 045-053-009 295 Golf Course Dr. W 045-075-016 80 Golf Course Dr. W 160-460-044 1241 Heartwood Dr. 045-253-009 1220 Keiser Ave. 045-054-028 4560 Labath Ave. 045-053-012 4567 Labath Ave. 045-054-027 4570 Labath Ave. 045-053-013 4573 Labath Ave. 045-054-025 4580 Labath Ave. 045-054-026 4590 Labath Ave. 045-053-007 4528 Langner Ave. 143-930-061 611 Martin Ave. 159-460-005 1401 Medical Center Dr. 159-460-020 1451 Medical Center Dr. 045-054-003 108 Millbrae Ave. 045-054-042 140 Millbrae Ave. 045-054-040 142 Millbrae Ave. 045-054-038 146 Millbrae Ave. 045-054-037 148 Millbrae Ave. 143-051-071 6 Padre Parkway 143-040-067 655 Park Ct. 143-490-022 310 Professional Center Ct. 143-391-087 380 R. P. Expressway 143-391-089 0 Rohnert Park Expressway 143-391-080 6603 Redwood Dr. 160-460-045 4689 Snyder Ln. 160-460-043 4695 Snyder Ln. 045-253-007 5040 Snyder Ln. 143-150-056 0 Southwest Blvd. 143-021-080 5980 State Farm Dr. 046-051-045 1400 Valley House Drive 045-075-008 4655 Willis Ave. 045-075-020 4657 Willis Ave. 045-075-021 4663 Willis Ave. Owner Mailing Address C/o Address Suite The Black Co.c/o Charles 17559 Calle De Palermo The Black Co.c/o Charles 17559 Calle De Palermo Redwood Crossings RP, LLC 855 Lakeville, Suite #200 C.B. Properties, Inc.2375 Hardies Ln. 2375 Hardies Ln. Santa Rosa, CA 95409 Phillip MacKovski et al 1594 Villa Rica Dr. 1594 Villa Rica Dr. Henderson, NV 95403 Leo Pennacchio Tr.1408 Owl Point 1408 Owl Point Santa Rosa, CA 95409 Pape Properties 355 Goodpasture Island Rd Suite 300 355 Goodpasture Island Rd., Suite 300 Eugene, OR 97401 Blue Apple Dental, LLC 1535 Maria Pl. 1535 Maria Pl. Rohnert Park, CA 94928 OPS Properties, Attn: Ken Elie 7 Forest Trail 7 Forest Trail Petaluma, CA 94952 Expressway Self Storage 6001 Commerce Blvd 6001 Commerce Blvd Rohnert Park, CA 94928 Cactus Mesquite Properties, LLC 317 Commercial St. N.E.Suite A PMB 277 317 Commercial St. N.E. Suite A PMB 277 Albequerque, NM 87102 Salvador Sanchez 4443 Dowdell Ave. 4443 Dowdell Ave. Santa Rosa, CA 95407 Fern Lingron 4455 Dowdell Ave. 4455 Dowdell Ave. Santa Rosa, CA 95407 Redwood Equities Investments 520 Mendocino Ave. Suite 250 520 Mendocino Ave. Suite 250 Santa Rosa, CA 95401-5284 Jose Delatorre 4483 Dowdell Ave. 4483 Dowdell Ave. Santa Rosa, CA 95407 Shirley Thibodeau 1516 Sylvan Way Suite 207 1516 Sylvan Way Suite 207 Lodi, CA 95242 Samer Daoud Ishaq 1000 Via Palo Linda 1000 Via Palo Linda Fairfield, CA 94534 Raymond Loosli 4860 Regents Park Ln. 4860 Regents Park Ln. Fremont, CA 94538-0395 Yoseph Halaweh 583 Millbrae Ave. 583 Millbrae Ave. Santa Rosa, CA 95407 Sonoma Mine & Fraternal Club c/o Leslie Ja 4030 Chico Ave. c/o Leslie James Wright 4030 Chico Ave. Santa Rosa, CA 95407-6504 Arshi Benham P.O. Box 2329 P.O. Box 2329 Rohnert Park, CA 94927 Girmay Temesegen 2234 W. Mila Way 2234 W. Mila Way Queen Creek, AZ 85142-6693 Timothy Tesconi et al c/o Tawny 3912 Walker Ave. c/o Tawny Tesconi 3912 Walker Ave. Santa Rosa, CA 95407 No. Cal. Assn. of Seventh Day Adventists c/o NCC Pro P.O. Box 23165 c/o NCC Property Management P.O. Box 23165 Pleasant Hill, CA 94523 Olympia Investments, Inc.4670 Willow Rd. Suite 200 4670 Willow Rd. Suite 200 Pleasanton, CA 94588 Oliver Hussey 4560 Labath Ave. 4560 Labath Ave. Santa Rosa, CA 95407 Heidi Maldonado 4567 Labath Ave. 4567 Labath Ave. Santa Rosa, CA 95407-8368 Steve Prueitt P.O. Box 44 P.O. Box 44 Fulton, CA 95439 Heidi Maldonado 4567 Labath Ave. 4567 Labath Ave. Santa Rosa, CA 95407-8368 Maxine Hall 7240 Fircrest Ave. 7240 Fircrest Ave. Sebastopol, CA 95472-4432 Maxine Hall 7240 Fircrest Ave. 7240 Fircrest Ave. Sebastopol, CA 95472-4432 Eric Jones 4528 Langner Ave. 4528 Langner Ave. Santa Rosa, CA 95407 Wine Box, LLC P.O. Box 908 P.O. Box 908 Gonzalez, CA 93926 Santa Rosa Health System 1165 Montgomery Drive 1165 Montgomery Drive Santa Rosa, CA 95495 Santa Rosa Health System 1165 Montgomery Drive 1165 Montgomery Drive Santa Rosa, CA 95495 108 West Millbrae LLC 24 Oakdale Ave. 24 Oakdale Ave. San Rafael, CA 94901 Priscilla Jones 140 Millbrae Ave. 140 Millbrae Ave. Santa Rosa, CA 95407 James Sloan 146 Millbrae Ave. 146 Millbrae Ave. Santa Rosa, CA 95407-8319 James Sloan 146 Millbrae Ave. 146 Millbrae Ave. Santa Rosa, CA 95407-8319 Michael Roberts 148 Millbrae Ave. 148 Millbrae Ave. Santa Rosa, CA 95407-8319 Lewis Epstein 614 Vermont St. 614 Vermont St. San Francisco, CA 94107 Straus Family Creamery-Attn: Ed Brush 1105 Industrial Ave. 1105 Industrial Ave. Petaluma, CA 94952 George Kokalis 36 Lisbon St. 36 Lisbon St. San Rafael, CA 94901 Phan, LLC 380 Rohnert Park Expressway 380 Rohnert Park Expressway Rohnert Park, CA 94928 Phan, LLC 380 Rohnert Park Expressway 380 Rohnert Park Expressway Rohnert Park, CA 94928 George Kokalis 36 Lisbon St. 36 Lisbon St. San Rafael, CA 94901 Heartwood Church P.O. Box 1409 P.O. Box 1409 Rohnert Park, CA 94928 Crossroads Church 4695 Snyder Ln. 4695 Snyder Ln. Rohnert park, CA 94928 The Creath Family, Attn: Corey 202 Scott St. 202 Scott St. Mill Valley, CA 94941 Tariq Mohammad 7763 Bernice Ct. 7763 Bernice Ct. Rohnert Park, CA 94928 Barbi Buchanan Trust c/o Lewella P.O. Box 1040 c/o Lewella Buchanan P.O. Box 1040 Rohnert Park, CA 94927-1040 Sonoma Mountain Village LLC P.O. Box 7087 P.O. Box 7087 Cotati, CA 94931 Cactus Mesquite Properties, LLC 317 Commercial Street. N.E.Suite A PMB 277 317 Commercial Street. N.E. Suite A PMB 277 Albequerque, NM 87102 Sebastopol Co-Op, LLC P.O. Box 1128 P.O. Box 1128 Santa Rosa, CA 95406 Sebastopol Co-Op, LLC P.O. Box 1128 P.O. Box 1128 Santa Rosa, CA 95406 City Pacific Palisades, CA 90272 Pacific Palisades, CA 90272 Petaluma, CA 94954 Santa Rosa, CA 95409 Henderson, NV 95403 Santa Rosa, CA 95409 Eugene, OR 97401 Rohnert Park, CA 94928 Petaluma, CA 94952 Rohnert Park, CA 94928 Albequerque, NM 87102 Santa Rosa, CA 95407 Santa Rosa, CA 95407 Santa Rosa, CA 95401-5284 Santa Rosa, CA 95407 Lodi, CA 95242 Fairfield, CA 94534 Fremont, CA 94538-0395 Santa Rosa, CA 95407 Santa Rosa, CA 95407-6504 Rohnert Park, CA 94927 Queen Creek, AZ 85142-6693 Santa Rosa, CA 95407 Pleasant Hill, CA 94523 Pleasanton, CA 94588 Santa Rosa, CA 95407 Santa Rosa, CA 95407-8368 Fulton, CA 95439 Santa Rosa, CA 95407-8368 Sebastopol, CA 95472-4432 Sebastopol, CA 95472-4432 Santa Rosa, CA 95407 Gonzalez, CA 93926 Santa Rosa, CA 95495 Santa Rosa, CA 95495 San Rafael, CA 94901 Santa Rosa, CA 95407 Santa Rosa, CA 95407-8319 Santa Rosa, CA 95407-8319 Santa Rosa, CA 95407-8319 San Francisco, CA 94107 Petaluma, CA 94952 San Rafael, CA 94901 Rohnert Park, CA 94928 Rohnert Park, CA 94928 San Rafael, CA 94901 Rohnert Park, CA 94928 Rohnert park, CA 94928 Mill Valley, CA 94941 Rohnert Park, CA 94928 Rohnert Park, CA 94927-1040 Cotati, CA 94931 Albequerque, NM 87102 Santa Rosa, CA 95406 Santa Rosa, CA 95406 130 Avram Avenue ♦ Rohnert Park CA ♦ 94928 ♦ (707) 588-2226 ♦ Fax (707) 794-9248 www.rpcity.org City Council Jackie Elward Mayor Willy Linares Vice Mayor Gerard Giudice Susan Hollingsworth-Adams Pam Stafford Councilmembers ________________ Darrin Jenkins City Manager Don Schwartz Assistant City Manager Michelle Marchetta Kenyon City Attorney Sergio Rudin Assistant City Attorney Cindy Bagley Director of Community Services Nishil Bali Finance Director Vanessa Garrett Director of Public Works Sylvia Lopez Cuevas City Clerk Tim Mattos Public Safety Director Mary Grace Pawson Director of Development Services Victoria Perrault Human Resources Director May 27, 2022 Property Owner SAMPLE LETTER 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 24th day of May, 2022, 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 14, 2022 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. Questions regarding these matters prior to the meeting should be directed to the Fire Division Staff at (707) 707-584-2641. Date: [at least 5 days prior to hearing on objections] Sylvia Lopez City Clerk City of Rohnert Park Department of Public Safety - Fire Services Division 500 City Center Drive Rohnert Park, CA 94928 www.rpcity.org Fire Department Information Bulletin SUBJECT: VEGETATION MANAGEMENT Bulletin Number: 060-2020 Date of Issue: March 1, 2018 Date of Revision: January 1, 2020 Code Reference: 2019 California Fire Code 2019 California Building Code City of Rohnert Park Municipal Code, Ordinance 938 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.