Loading...
HomeMy WebLinkAboutPublic Hearing and Authorization for the 2025 Annual Weed Ab (3)i Vi I 2000 Main Street, Huntington Beach,CA j _ 92648 }� F City of Huntington Beach APPROVED 6-0-1 ''3 � (GRUEL-ABSENT) .�0GUN:Y!�`O i File#: 25-308 MEETING DATE: 5/6/2025 REQUEST FOR CITY COUNCIL ACTION SUBMITTED TO: Honorable Mayor and City Council Members SUBMITTED BY: Travis Hopkins, City Manager VIA: Jennifer Villasenor, Director of Community Development PREPARED BY: Jimmy Hoang, Code Enforcement Manager Subiect: Public Hearing and Authorization for the 2025 Annual Weed Abatement Program Statement of Issue: On April 1, 2025, the City Council adopted Resolution No. 2025-19, declaring weeds and rubbish on certain vacant or undeveloped properties are a public nuisance. Before the City can clear these properties, a public hearing must be held to allow property owners the opportunity to object. If no valid objections are received, the City may proceed with the cleanup and recover its costs from the property owners. Financial Impact: The City has budgeted $12,000 in the Weed Abatement Program (Account No. 10060301.69450) to cover the cost of clearing both public and private properties. When the City clears a private property, the cost is added as a one-time special assessment to that property owner's Orange County tax bill. These funds are then reimbursed to the City's General Fund (Account No. 10000100.47415). Recommended Action: A) Open the public hearing to hear any objections to the proposed weed and rubbish removal; and, B) Authorize the Director of Public Works to proceed with the abatement of the identified nuisance conditions. Alternative Action(s): Postpone the public hearing and direct staff to revise the weed abatement schedule. Analysis: On April 1, 2025, the City Council adopted Resolution No. 2025-19, declaring weeds and rubbish on certain vacant or undeveloped properties are a public nuisance. The City's annual Weed Abatement Program helps ensure that vacant and undeveloped properties are maintained and do not pose fire,. City of Huntington Beach Page 1 of 2 Printed on 4/30/2025. powered by Legistar° 845 File#: 25-308 MEETING DATE: 5/6/2025 health, or visual hazards to the community. As required by California Government Code Section 39501, Resolution No. 2025-19 declares the presence of weeds, refuse, and rubbish on specific properties to be a public nuisance. The resolution also scheduled a public hearing for May 6, 2025, to allow affected property owners to raise objections. Notices were posted on the subject properties by April 25, 2025, in accordance with the legal requirement to post at least 10 days prior to the hearing. Additionally, individual notices were mailed to property owners of record informing them of the hearing date and their responsibility to clear the property. If a property owner does not voluntarily remove the weeds or rubbish, City staff will coordinate the cleanup. The cost of that work is charged to the property owner as a one-time special assessment on their property tax bill. The County of Orange then returns these funds to the City during the normal property tax collection cycle. This process ensures that properties are kept safe and clean while allowing the City to recover its costs without using additional taxpayer funds. Environmental Status: The removal of weeds, refuse, and rubbish from undeveloped private properties is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301(h), which exempts the maintenance of existing landscaping and native growth. Strategic Plan Goal: • Non Applicable -Administrative Item Attachment(s): 1. Resolution No. 2025-19 2. Affidavit of Posting Notice to Destroy Weeds 3. 2025 Notice to Destroy Weeds and Remove Rubbish and Refuse 4. PowerPoint Presentation City of Huntington Beach Page 2 of 2 Printed on 4/30/2025 powered by LegistarTm 846 RESOLUTION NO. 2025-19 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH FINDING AND DECLARING THAT CERTAIN WEEDS GROWING IN THE CITY AND RUBBISH AND REFUSE DEPOSITED ON PUBLIC WAYS AND PRIVATE PROPERTY ARE A PUBLIC NUISANCE;AND FIXING THE TIME FOR HEARING PROTESTS AND OBJECTIONS TO THE ABATEMENT THEREOF WHEREAS, it has come to the attention of the City Council of the City of Huntington Beach that certain weeds more particularly described below are growing upon certain streets, sidewalks,parkways and private property in the City of Huntington Beach, and that rubbish and refuse are found upon parkways, sidewalks and private property in the City, and that the same are a public nuisance; and The City Council of the City of Huntington Beach determines that said weeds and rubbish and refuse should be removed and abated as a public nuisance in accordance with the provisions of Division 3, Chapter 13, Article 2 of the California Government Code, commencing with Section 39560. NOW,THEREFORE,the City Council of the City of Huntington Beach does hereby resolve as follows: 1. Pursuant to the provisions of Division 3, Chapter 13, Article 2 of the California Government Code commencing with Section 39560 and Huntington Beach Municipal Code, Chapter 8.16, the City Council of the City of Huntington Beach hereby determines and declares that weeds that bear seeds of a downy or winged nature, and weeds that attain such a large growth as to become, when dry, a fire menace, and dry grass, stubble, brush, litter or other flammable material which endangers the public safety by creating a fire hazard, and weeds that are otherwise noxious or dangerous, are growing upon certain streets, sidewalks, parkways and private property in the City, and that rubbish and refuse are found upon parkways, sidewalks and private property in the City, and the same are hereby declared to be a public nuisance. The names of such streets as they are commonly known, and the property fronting such streets, sidewalks or parkways, or where such nuisance exists are hereinafter particularly described according to the official assessment maps of the County of Orange, as set forth in Exhibit A, attached hereto and incorporated by this reference. 2. The Director of Public Works of the City of Huntington Beach for the purpose of this Resolution, and pursuant to Section 39560, et seq., of the California Government Code, is hereby designated as the person to perform the duties imposed by law, and is hereby instructed and directed to prepare and post notices, to destroy weeds, or to remove said rubbish and refuse as required by law. Such notices shall be in accordance with the requirements contained in Government Code Sections 39564 through 39567, and shall be conspicuously posted on or in front of the property where the nuisance exists or, if the property has no frontage, upon any street, highway or road most likely to give actual notice to the owner. The notices shall be . i . I 25-16035/370315 1 847 RESOLUTION NO..2025-19 posted as follows:. One notice to each piece or parcel of property in separate ownership of not over fifty (50) feet frontage; not more than two (2) notices to any such parcel of property in separate ownership with a frontage of one hundred (100) feet or less; and if the frontage of any place or parcel of property in separate ownership is greater than one hundred (100) feet, such notices shall be posted at not more than one hundred (100) feet apart Such notice shall be posted at least ten(10) days prior to the time of hearing of objections. 3. The City Council does hereby set May 6, 2025 at 6:00 p.m., as the time, or as soon thereafter as the matter may be heard, in the Council Chambers in the Civic Center, Huntington Beach, California as the place for hearing objections and protests to the proposed removal of such weeds,rubbish and refuse, PASSED .AND ADOPTED by the City Council of the City of Huntington Beach at.a regular meeting Thereof held on the 1st day of Apri 1 ,2025. - - - Mayor REVIEWED AND APPROVED: INITIATED AND APPROVED: 4:/// City Manager Director of Community Development APPROVED AS TO FORM: City Attorney • 25-16035/370315 2 848 2025 Vacant Parcels Private Ownership Reso. No. 2025-19 Exhibit A APN LOCATION SIZE SQ. FT. 1 023-093-28 CORNER 14TH&MAIN 59 x 105 6,664 2 023-114-14 S/E CORNER 20TH&ACACIA 117.5 X 50 5,875 3 023-124-04 S/SIDE 20TH BTW PECAN&ORANGE 50 X 117.5 5,875 4 023-124-28 S/SIDE 20TH @ PECAN 25 X 117.5 2,938 5 023-124-29 S/SIDE 20TH @ PECAN 25 X 117.5 2,938 6 023-124-30 S/SIDE 20TH @ PECAN 25 X 117.5 2,938 7 023-124-31 S/SIDE 20TH @ PECAN 25 X 117.5 2,938 8 023-127-27 S/SIDE 21ST BTW OLIVE&ORANGE 25 X 117.5 2,938 s 023-134-12 N/SIDE 19TH BTW OLIVE&WALNUT 25 X 95 2,375 10 023-136-16 E/SIDE PCH S OF 22ND STREET Unknown 3,900 11 023-137-02 S/SIDE 21ST BTW PCH&WALNUT 117.5 X 37.5 4,406 12 023-141-17 S/E CORNER 19TH &ACACIA 117.5 X 50 5,875 13 023-147-24 N/W CORNER ACACIA&16TH 117.5 X 25 2,938 1a 023-147-25 N/W CORNER ACACIA&16TH 117.5 X 25 2,938 15 023-156-14 N/SIDE 17TH BTW OLIVE&ORANGE 117.5 X 25 2,938 16 023-167-04 CORNER OF 17TH AND PCH 163 X 50 8,150 17 023-167-16 CORNER OF 16TH AND PCH 163 X 25 4,075 is 024-011-25 14th @ ACACIA 25 X 117.5 2,938 is 024-038-23 E/SIDE OF PCH N OF 11TH STREET Unknown 2,875 - 20 024-038-24 E/SIDE OF PCH N OF 11TH STREET Unknown 12,200 21 024-107-09 N/W CORNER 8TH&PECAN 50 X 117.5 5,875 22 024-113-19 N/SIDE OF 8TH STREET N OF OLIVE ODD 6,380 23 024-116-11 N/SIDE OF 9TH STREET S OF OLIVE AVE ODD 2,875 - 24 024-117-12 N/SIDE OF 8TH ST S OF OLIVE AVENUE ODD 5,800 25 024-123-07 N/SIDE OF 8TH ST; BTW PCH&WALNUT 62,5 X 117.5 7,343 26 024-123-08 CORNER PCH &9TH 150.7 X 74.5 11,788 27 024-123-09 E/SIDE PCH S OF 19TH STREET ODD 8,000 28 024-124-18 PCH BTW 7TH&8TH 25 X 110 2750 29 024-134-15 TRIANGLE E/S LAKE BTW ALLEY&ORANGE ODD 5,640 30 024-141-27 S/SIDE 7TH STREET S OF ORANGE Unknown 2,900 31 024-144-10 3RD ST, BTW OLIVE AND ORANGE 117.5x 75 8,812 32 024-151-35 PCH SO. CORNER OF 7TH 100 X 108 10,800 33 024-162-04 1ST ST S OF OLIVE 25 X 117.5 2,937 34 024-181-24 W/SIDE HUNTINGTON S OF INDIANAPOLIS Unknown 3,400 35 025-200-73 S/SIDE UTICA W OF BEACH Unknown 9,000 36 107-691-20 SE CORNER BEACH &TERRY 150X150 22,500 37 110-017-26 S/SIDE TALBERT W OF EDWARDS ODD 82,753 38 110-017-27 S/SIDE TALBERT W OF EDWARDS ODD 2,350 39 110-021-23 WARNER @ SANDRALEE ODD 6,500 - ao 110-151-10 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 41 110-151-11 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800. 42 110-152-07 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 43 110-152-09 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 _ 44 110-152-23 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 45 110-153-05 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 • { 46 110-162-19 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 47 110-163-17 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 _ 48 110-164-08 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 - 49 110-164-11 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 50 110-164-12 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 51 110-164-15 ENCYCLOPEDIA-NiOF ELLIS 112 X 50 5,600 52 110-164-18 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 Page 1 of 3 849 r • 2025 Vacant Parcels Private Ownership - Reso. No. 2025-19 Exhibit A i APN LOCATION SIZE SQ. FT. 53 110-165-05 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 54 110-182-03 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 • 55 110-182-11 ENCYCLOPEDIA-N/OF.ELLIS 112 X 25 2,800 56 110-184-04 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 57 110-184-10 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 { 8 10-18 -04 ENCYCLOPEDIA-N/OF ELLIS112 0 5 1 6 X 50 5,6 0 59 110-186-07 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 6o 110-186-09 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 61 110-186-14 ENCYCLOPEDIA-N/OF ELLIS 112 X 25 2,800 62 110-186-16 ENCYCLOPEDIA-N/OF ELLIS , 112 X 25 2,800 • 63 110-211-01 W/SIDE GOLDENWEST S/OF ELLIS 25 X 87 2,175 64 110-211-04 W/SIDE GOLDENWEST S/OF ELLIS 25 X 87 2,175 65 110-211-05 W/SIDE GOLDENWEST S/OF ELLIS 175 X 87 15,225 66 111-022-07 S/SIDE OF WARNER, E/OF GOTHARD 97.5 X 80 7,800 67 111-074-02 NE CORNER GARFIELD&GOTHARD ODD 362,870 . - 68 111-120-11 N/E CORNER GARFIELD&GOLDENWEST 20 X 100 2,000 , 69 111-120-12 N/E CORNER GARFIELD&GOLDENWEST 115 X 50 5,750 70 111-130-07 S/SIDE GARFIELD E OF GOLDENWEST ODD 5,850 . 71 111-130-08 S/SIDE GARFIELD E OF GOLDENWEST ODD 5,850 72 111-130-09 S/E CORNER GARFIELD&GOLDENWEST 100 x 117. 11,700 73 111-130-10 S/E CORNER GARFIELD&GOLDENWEST 50 X 117 5,850 74 111-130-14 S/SIDE GARFIELD E OF GOLDENWEST Unknown 23,750 75 111-130-39 S/E CORNER GARFIELD&GOLDENWEST 51 X 117 5,851 76 142-172-01 S/SIDE HEIL @ BEACH ODD 7,600 - 77 145-092-27 ROYALIST W OF PLYMOUTH 36 X 100 3,700 . 78 146-211-24 E/SIDE GRAHAM PLACE S OF HEIL Unknown 13,000 79 146-311-17 NW CORNER WARNER AND LARK 120 x 177 21,240 80 153-051-11 E/S BEACH N/OF YORKTOWN 100 X 442 44,200 81 153-201-27 S/SIDE GARFIELD W/O BROOKHURST 75 X 400 30,000 82 153-421-01 S/SIDE GARFIELD W OF MAGNOLIA Unknown 5,800 83 157-411-02 N/SIDE OF GARFIELD W OF NEWLAND ODD 106,100 84 159-102-14 E/SIDE OF FLORIDA S OF MAIN Unknown 16,200 • 85 159-151-16 GARFIELD E/OF DELAWARE 77 x 150 11,550 86 159-282-14 N/SIDE CLAY BTW HOLLY AND HUNTINGTON ------ 49,800 87 159-393-24 ENCYCLOPEDIA-S/SIDE ELLIS 112 X 25 2,800 • 88 159-393-59 ENCYCLOPEDIA-S/SIDE ELLIS 112 X 25 2,800 • 89 159-393-60 ENCYCLOPEDIA-S/SIDE ELLIS 112 X 25 2,800 s0 159-393-67 ENCYCLOPEDIA-S/SIDE ELLIS 50 X 112 5,600 91 159-393-68 ENCYCLOPEDIA-S/SIDE ELLIS 50 X 112 5,600 . . 92 159-393-69 ENCYCLOPEDIA-S/SIDE ELLIS ODD 96,416 93 159-471-15 W/SIDE HUNTINGTON N OF MAIN Unknown 11,000 94 159-541-51 E/SIDE GOTHARD N OF GARFIELD Unknown 53,300 • 95 163-302-34 LYNN @ LOS PATOS 109 X 95.5 10,409 96 163-361-09 E/SIDE BOLSA CHICA S OF LOS PATOS ODD 11,500 97 163-361-10 E/SIDE BOLSA CHICA S OF LOS PATOS ODD 212,719 • • 98 165-261-44 E/SIDE SAMPSON S OF SLATER Unknown 10,200 - • as 165-281-04 S/SIDE CYPRESS W OF ASH Unknown 7,700 10o 165-311-16 W/SIDE OF BEACH S OF SPEER ODD 22,500 101 167-311-02 E/SIDE BEACH BTW HOLLAND&BLAYLOCK 264 X 174 45,936 - ' 102 167-321-10 W/SIDE'S"St. N/OF BLAYLOCK 45 X 116 5,220 • 103 167-325-19 E/SIDE BEACH BTW HOLLAND&BLAYLOCK 95 X 100 9,500 - 104 167-325-20 E/SIDE BEACH BTW HOLLAND&BLAYLOCK 100 X 103 10,300 . . • Page2of3 850 r 1 ; • 2025 Vacant Parcels Private Ownership • Reso. No. 2025-19 Exhibit A APN LOCATION SIZE SQ.FT. 105 167-325-21 E/SIDE BEACH BTW HOLLAND&BLAYLOCK 30 X 198 5,940 1os 167-341-01 S/SIDE OF WARNER W OF NEWLAND Unknown 2,000 107 178-071-21 S/SIDE EDINGER W/OF BOLSA CHICA 145 X 147.. 21,344 108 178-161-35 N/S HEIL E/OF LE GRANDE 131 X 120 15,720 109 178-201-28 GREEN BTW PIERCE&NEELY • 25 X 49 1,225 110 178-201-29 GREEN BTW PIERCE&NEELY • 25 X 49 1,225 111 178-201-30 GREEN BTW PIERCE&NEELY 50 X 49 2,450 112 178-201-31 GREEN BTW PIERCE&NEELY 25 X 49 1,225 113 178-201-32 GREEN BTW PIERCE&NEELY 25 X 49 1,225 114 178-201-33 GREEN BTW PIERCE&NEELY 51 X 49 2,499 115 178-201-37 W/SIDE GREEN N OF PEARCH ODD 1,225 116 178-201-41 W/SIDE GREEN N OF PEARCH ODD 1,280 '117 178-201-47 W/SIDE GREEN N OF PEARCH ODD 1,225 �. 118 178-201-48 W/SIDE GREEN N OF PEARCH ODD 1,225 119 178-201-50 W/SIDE GREEN N OF PEARCH ODD. 1,225 120 178-201-51 W/SIDE GREEN N OF PEARCH ODD 1,225 121 178-201-73 W/SIDE GREEN N OF PEARCH ODD 1,280 122 178-201-74 W/SIDE GREEN N OF PEARCH ODD 2,450 123 178-201-75 W/SIDE GREEN N OF PEARCH ODD 2,450 124 178-411-17 END OF MALDEN CIRCLE ODD 9,000 • 125 178-411-19 END OF MALDEN CIRCLE ODD 9,000 126 178-432-03 CHANNEL S/OF ADMIRALTY 125 X 61 7,625 127 178-523-09 PCH/18TH ST-SUNSET BEACH 80 X 71 5,647 128 178-532-45 END OF PARK AVE @ PCH-SUNSET BEACH ODD 3,471 • 129 178-532-77 END OF PARK AVE act PCH-SUNSET BEACH ODD 4,738 130 178-532-78 S/SIDE PCH W OF WARNER-SUNSET BEACH Unknown Unknown 131 178-543-19 PCH/6TH ST-SUNSET BEACH 30 x 90 2,700 132 178-551-13 S/SIDE PCH W OF WARNER-SUNSET BEACH 30 x 74 2,250 133 178-651-36 S/SIDE PCH W OF WARNER-SUNSET BEACH Unknown Unknown 134 195-053-18 N/SIDE BOLSA E OF SPRINGDALE Unknown 22,300 • • • • Page 3 of 3 851 Res. No. 2025-19 STATE OF CALIFORNIA COUNTY OF ORANGE ) ss: CITY OF HUNTINGTON BEACH ) • I, LISA LANE BARNES, the duly elected, qualified City Clerk of the City of Huntington Beach, and ex-officio Clerk of the City Council of said City, do hereby certify that the whole number of members of the City Council of the City of Huntington Beach is seven; that the foregoing resolution was passed and adopted by the affirmative vote of at least a majority of all the members of said City Council at a Regular meeting thereof held on April 1, 2025 by the following vote: AYES: Twining, Kennedy, McKeon, Burns, Van Der Mark, Gruel, Williams 9 Y NOES: None ABSENT: None ABSTAIN: NoneX14.;7441%6A rP City Clerk and ex-officio Clerk of the City Council of the City of Huntington Beach, California 852 1 AFFIDAVIT OF POSTING NOTICE TO DESTROY WEEDS State of California County of Orange Chau Vu,being duly sworn,deposes,and says: That she is now and was during all the time mentioned the duly appointed and qualified Street Superintendent of the City of Huntington Beach,in said County and State. That on the 1st day of April 2025 the City Council of said City passed its Resolution of Intention No.2025-19 declaring that noxious and dangerous weeds were growing upon or in front of property as.descried in said Resolution No.2025-19. That atter-adoption:or said Resolution.she caused to be posted conspicuously,along all the. streets and,property'within the district described in said Resolution, notices of passage of said Resolution and headed, "Notice to Destroy Weeds and Remove Rubbish and Refuse," one of which notices,similar to the notices posted s aforesaid,is annexed hereto and niade a part hereof That all notices were posted: (a) One notice to each separately owned parcel of property of not over fifty(50)feet frontage. (b) Not upqrg tiiap.two notices to any such parcel of one hundred(1W)feet of frontage or less. - 3 (0) Notices of not more than one hundred(100) feet apart if the frontage of such a parcel is greater than one huridred(100)-feet. That she completed all the posting of.said notices on the 25th day of April 2025,, and thereafter she made tins affidavit and.filed it With the City Clerk of the.City of Huntington Beach, California. Chau VII (Superintendent of Streets) Director of Public Works Subscribed and sworn to',before me on this of , 2025, by provid nie on the basis of satifnittory evidence to be = , the person(s)who appeared before me Set, 0,44,6tLRA 853 A notary public,or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness, accuracy,or validity c(f that.document ACKNOWLEDGMENT STATE OF CALIFORNIA ) )ss COUNTY OF ORANGE •On April 25, 2025 before me, Rada Moore, Notary Public,personally appeared Chau Vu,who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity,and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, •' executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. tio.rdiamtvziomti. WITNESS my hand and official seal. army count" • 2351143:y2°25' (Seal) otary Signa ) • 854 NOTICE TO DESTROY wEEDS AND REMOVE RUBBISH AND • REFUSE NOTICE IS HEREBY GIVEN THAT ON THE 1ST DAY OF APRIL 2025, THE CITY COUNCIL, CITY OF HUNTINGTON BEACH, PASSED RESOLUTION NO.2025-19. DECLARING THAT NOXIOUS OR DANGEROU,S 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 THE CITY OF HUNTINGTON BEACH AND MORE PARTICULARLY DESCRIBED IN THE RESOLUTION,AND THAT THEY CONSTITUTE A PUBLIC NUISANCEWHICH MUST BE ABATED BY THE REMOVAL OF WEEDS, RUBBISH AND REFUSE. OTHERWISE, THEY WILL BE REMOVED AND THE NUISANCE ABATED BY THE CITY AND COST OF REMOVAL ASSESSED UPON THE LAND FROM ORIN 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, REFUSE,AND DIRT ARE HEREBY NOTIFIED TO ATTEND A MEETING OF THE CITY COUNCIL, CITY OF HUNTINGTON BEACH, TO BE HELD ON THE 6TH DAY OF MAY AT THE HOUR OF 6:00 P.M. OR AS SOON THEREAFTER AS POSSIBLE, WHEN THEIR OBJECTIONS WILL BE HEARD AND GIVEN DUE CONSIDERATION. DATED THIS DAY OF APRIL 2025 CHAU VU DIRECTOR OF PUBLIC WORKS (SUPERINTENDENT OF STREETS) CITY OF HUNTINGTON BEACH IF YOU HAVE QUESTIONS REGARDING THIS NOTICE PLEASE CONTACT(714) 375-6155 or,email code.enforcement@surfcity-hb.org 855 f ,A,,,,,,...„4............. ,,,,,,,, . . Annual W d * :„............., ._...., R.P �Ra �' ���� a ement , e ._ � ,,• • +-..t..... ---��,- ... !ill jr � Public , ,_,..,„ ..„.. ....,. _ ..._......- ..... - . ,„czt., iiil ...._,__ ___ . Clearing Nuisance Conditions -,-tiiiii4: ilitiii.4. 0.-- ----.;,--,.,- ,,,,,,, ,,,,,ki , il titi _ . : 7:7_ on Vacant Properties ____. .., _;:___ - ,,. .0 44t: 0 .., ic... .„- --,- .„ . • A % eb, - - = v1/4, .• c; ,.) p es‘ 41141641 , I 6.4.4„ ‘ , or . ibeesse._ , „v ,COUNT\1 Community Development i# isso ..:. May 6, 2025 Agr:e�r..a,,,.,,,10 , ' 856 BAC KG RO U N • On April 1 , 2025, the City Council adopted Resolution No. 2025-19, declaring weeds, rubbish, and refuse on certain vacant properties a public nuisance. • Affected properties were identified through document research and field inspections. tt - i �O' U INGp� it �`y•• CJPPORArFQ••," �1 ` 4,7 °uN11 fig 857 PROGRAM TIMELINE Notification and Public Hearing: • April 2-25, 2025: Notices posted on affected properties and letters mailed to owners. • May 6, 2025: Public Hearing at City Council to hear any objections. • May 20, 2025: Deadline for property owners to clear their properties. ' ' 1 \ �' �' • is i` Ir. 'CI k . � � '•. n •NNss• OWallfi 858 PROGRAM TIMELINE City Abatement and Cost Recovery: • May 22—June 6, 2025: City abates properties not cleared by owners. • July 15, 2025: Cost per parcel posted on Council Bulletin Board. • August 10, 2025: City Council certifies clearing costs for inclusion on the County 2025-2026 Tax Roll. �4� � `' � try` �T.„,„1 N„ o I GT//���.. .v �:g ,w I� �' j \1� • /�� \►. i3\� fte ••••�.ias�03: �O�'V r couNr i q;#11 859 RECOMMENDATION • Open the Public Hearing to hear any objections . • Authorize the Director of Public Works to proceed with nuisance abatement. Pfl - �..��7 T ) i1 /y r► hh f t A » k �: . ix1 _. . ��i�� , - ; .� i a", 'OUNT`1 C�' i// 860 Questions ? � �• 1ii a -.Y i' '4�'sR v a. ._ ., :.,..... ,„„, _ „ , ,_ ......... .., ,,.„ .. ,.. _ ,,,,,,,..,,,,, .,,,,,... , ., ,......._ ,....,,,, _,..„‘„,,,,.„....„,..,,,,:,,,,,,,,,,,,,,,„, ,,,„,,,,....,,,,..,: i • .4. ,1, ' mormileAV , r••• -:.„_,. r,if.'li•iii'll..lii i.Veitalkii10441;j044.1'if .,,...„,,,,.,,...., ,,, „.,,:::,:,, ,,,,,„,..::,.._.,,,,:. . . . g )'-' ..' 1:',;:,•;:; ''':::',,7;:..„,,...,-,,A,,,,,4,7,,1' (7. ,...' .,4i21,4/ 1 *'''' .,..,410ig,V,:it; '.•.‘.048T1', Ei' 4D W . lit c air • i `•; ' .:t 4 1 ,,.. • • w3� • � '1 - { .o' T 861 AFFIDAVIT OF POSTING NOTICE TO DESTROY WEEDS State of California ) County of Orange ) Chau Vu, being duly sworn, deposes, and says: That she is now and was during all the time mentioned the duly appointed and qualified Street Superintendent of the City of Huntington Beach, in said County and State. That on the 1st day of April 2025 the City Council of said City passed its Resolution of Intention No. 2025-19 declaring that noxious and dangerous weeds were growing upon or in front of property as described in said Resolution No. 2025-19. That after adoption of said Resolution she caused to be posted conspicuously,along all the streets and property within the district described in said Resolution, notices of passage of said Resolution and headed, "Notice to Destroy Weeds and Remove Rubbish and Refuse," one of which notices, similar to the notices posted as aforesaid,is annexed hereto and made a part hereof. That all notices were posted: (a) One notice to each separately owned parcel of property of not over fifty (50)feet frontage. (b) Not more than two notices to anysuchparcel of one hundred(100)feet of frontage or less. g (c) Notices of not more than one hundred (100) feet apart if the frontage of such a parcel is greater than one hundred (100) feet. That she completed all the posting of said notices on the 25th day of April 2025, and thereafter she made this affidavit and filed it with the City Clerk of the City of Huntington Beach, California. Chau Vu (Superintendent of Streets) Director of Public Works Subscribed and sworn to before me on this - of , 2025, by , provid : me on the basis of satisfactory evidence to be the person(s)who appeared before me See. c ' A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. ACKNOWLEDGMENT STATE OF CALIFORNIA ) ) ss COUNTY OF ORANGE ) On April 25, 2025 before me, Tania Moore, Notary Public, personally appeared Chau Vu, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ��. WITNESS my hand and official seal. TANIA MOORS Notary Public•California fr• ; Orange County jTMYCj !zozs (Seal) ( otary Signatu )