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.