Loading...
HomeMy WebLinkAboutRES NO 040-2022RESOLUTION NO. U 4 0- 2 0 2 2 A RESOLUTION OF THE COUNCIL OF THE CITY OF BAKERSFIELD CONFIRMING THE APPROVAL BY THE CITY MANAGER DESIGNEE OF THE REPORT OF THE CHIEF CODE ENFORCEMENT OFFICER REGARDING ASSESSMENTS OF CERTAIN PROPERTIES IN THE CITY OF BAKERSFIELD FOR WHICH STRUCTURES HAVE BEEN SECURED AGAINST ENTRY OR FOR THE ABATEMENT OF CERTAIN WEEDS, DEBRIS AND WASTE MATTER AND AUTHORIZING COLLECTION OF THE ASSESSMENTS BY THE KERN COUNTY TAX COLLECTOR. WHEREAS, the properties in the City of Bakersfield described by assessor parcel number and street address in Exhibit "A" were determined to be in violation of the Bakersfield Municipal Code which prohibits maintaining open and abandoned dilapidated structures which constitute public nuisances and prohibits maintaining hazardous weeds, debris and waste matter; and WHEREAS, notices and orders of the City of Bakersfield Building Department, as provided in Chapter 8.80 of the Bakersfield Municipal Code, were provided to the record owners of the aforementioned properties; and WHEREAS, this assessment proceeding was duly noticed and a public hearing held on March 14, 2022, in City Hall North City Attorney's Conference Room, 41h Floor of the City of Bakersfield by the City Manager designee; and WHEREAS, the City Manager designee has reviewed materials concerning the properties, the abatements and the assessments and has approved the assessments of the parcels; NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Bakersfield: l . That the Code Enforcement Manager caused work to be performed by contractors for removal of public nuisances and submitted and filed with the City Clerk a Report and Assessment List which describes the costs incurred by the City to abate such public nuisances and which is attached hereto as Exhibit "A", and made a part hereof by this reference. 2. The costs incurred and described in the Report and Assessment list, attached hereto as Exhibit "A" are hereby confirmed. 3. The cost of the abatement on the properties as described in Exhibit "A", are hereby made a lien and special assessment against said properties and the Code Enforcement Manager is directed to notify the property owner of and record the lien created herein as required under Government Code Section 38773.1(b)-(c). 4. The assessments enumerated herein are not subject to Proposition 218. 5. That the City Attorney is hereby authorized to commence any action necessary for collecting the sum due including foreclosure on the lien established herein as provided for in Government Code Section 38773.1(c). 6. That the property owners named in said Exhibit "A" may pay, or cause to be paid, the charges stated therein at the office of the Treasury Department, 1600 Truxtun Avenue, Bakersfield, California, at any time prior to the time the lien imposed under Government Code Section 38773.1 and Bakersfield Municipal Code Section 8.80.190 is foreclosed or placed on the property tax rolls for collection as described in paragraph 7 below. 7. At the discretion of the City Attorney, and in the event such charges assessed and confirmed against the property as listed in Exhibit "A" are not paid in full prior to collection or foreclosure, such special assessment or balance due remaining thereof, may be entered and extended on the property tax roll, and pursuant to law, the County fax collector shall include such amounts on the fax bill applicable to the property for collection therein. ---------- 000---------- I HEREBY CERTIFY that the foregoing Resolution was passed and adopted by the Council of the City of Bakersfield at a regular meeting thereof held on APR 0 6 2022 , by the following vote: AYES: COUNCILMEMBER ARIAS, GONZALES, WEIR, SMITH,RREisMAN GRAY, PARLIER NOES: COUNCILMEMBER ABSTAIN: COUNCILMEMBER BSENT: COUNCILMEMBER F►'eP~ APPROVED APR 0 6 2022 -11-X InI KAREN GOH MAYOR APPROVED as to form: VIRGINIA GENNARO City Attorney BY: jihL HLEY ZA I Deputy Cit 7orney JULIE DRIMAKIS, MMC CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield 2 NKJ,s } m r_ r 'ORlGINAL 3/ 14/2022 EXHIBIT "A" REPORT AND ASSESSMENT LIST FOR STRUCTURES THAT HAVE BEEN SECURED AGAINST ENTRY OR DECLARED SUBSTANDARD OR FOR ABATEMENT OF CERTAIN WEEDS, DEBRIS AND WASTE MATTER APN PROPERTY ADDRESS PROPERTY OWNER COST ADMIN TOTAL Ward TO DO COST COST WORK 1. 010-061-19-00-4 416 Bill Ave Annie Mae Summage $485 $904 $1,389 1 7000 Auburn St H1 21-5051 Bakersfield, CA 93306 2. 170-290-04-00-7 813 Bradshaw St Jorge A Ceja $0 $151 $151 1 813 Bradshaw St 21-4364 Bakersfield, CA 93307 3. 011-351-23-00-6 1216 El Rancho Dr Lakeview Loan Servicing LLC $1,390 $904 $2,294 1 411 Ivy St 21-3926 San Diego, CA 92101 4. 019-052-21-00-6 1816 Harper Ave Roberta Lee $0 $151 $151 1 1820 Harper St 21-3616 Bakersfield, CA 93307 5. 018-270-35-00-0 105 S Owens St Paula Pachon $450 $1,675 $2,125 1 613 Santa Rosa Rd 21-3455 Arcadia, CA 91007 6. 018-300-1 1-00-8 300 Tyree Toliver St Shaik Saheb MD Inc Pension $215 $904 $1,1 19 1 Plan 21-51 15 22525 Laquilla Dr Chatsworth, CA 91311 7. 018-300-10-00-5 302 Tyree Toliver St Shaik Saheb MD Inc Pension Plan $215 $904 $1,1 19 1 22525 Laquilla Dr 21-51 17 Chatsworth, CA 91311 8. 019-092-07-00-8 503 S Williams St Ramona Benavidez $0 $428 $428 1 727 S Williams St 21-3646 Bakersfield, CA 93307 9. 019-122-01-00-8 731 S Williams St Patricia Ann Daniels $0 $151 $151 1 731 S Williams St 21-3618 Bakersfield, CA 93307 10. 010-032-01-00-9 441 10 St Lara Matin Manuel Flores & $1,300 $904 $2,204 1 Lopez Emilce 21-5528 441 1 st St Bakersfield, CA 93304 11. 010-150-08-00-1 307 Chester Ave Mario Rascon $0 $151 $151 2 3438 Fairfax Rd 21-4100 Bakersfield, CA 93307 12. 013-050-03-00-8 611 Grace St Laveda M Oliver $399 $904 $1,303 2 1609 Crestview Ave 21-2589 Bakersfield, CA 93305 13. 008-191-15-00-3 316 Holtby Rd Jar Fam Assets Tr $0 $422 $422 2 5501 Stockdale Hwy Unit 11705 19-7089 Bakersfield, CA 93389 14. 008-182-08-00-7 325 Holtby Rd Harolyn L Johnson $700 $904 $1,604 2 PO Box 9724 21-3831 Bakersfield, CA 93389 15. 120-140-27-00-5 3616 L St Dumlao Magaway Mgmt Sery $0 $428 $428 2 502 Ruthcrest Ave 21-565 La Puente, CA 91744 16. 015-420-02-00-6 1411 Lake St Mary Helen Diaz $300 $904 $1,204 2 1411 Lake St 21-51 13 Bakersfield, CA 93305 Page 2 of 2 APN PROPERTY ADDRESS PROPERTY OWNER COST ADMIN TOTAL Ward TO DO COST COST WORK 17. 015-420-03-00-9 1413 Lake St Janis Long $250 $904 $1,154 2 26247 Clear Creek 21-5063 Keene, CA 93531 18. 002-082-02-00-8 3020 San Dimas St Ignacio A & Maria J Ramirez $0 $422 $422 2 3020 San Dimas St 21-1914 Bakersfield, CA 93301 19. 021-320-10-00-5 3808 Bryn Mawr Dr Jesus & Domitila Narez $675 $904 $1,579 3 3808 Bryn Mawr Dr 21-3649 Bakersfield, CA 93305 20. 122-170-16-00-6 31 Panorama Dr Salvador Tejeda $0 $422 $422 3 31 Panorama Dr 20-5842 Bakersfield, CA 93305 21. 021-130-16-00-8 1206 Princeton Ave Inocencio H & Noemi R Madera $0 $151 $151 3 1206 Princeton Ave 21-3375 Bakersfield, CA 93305 22. 507-192-240-00- 4700 Soda Springs PI Mark Rostain Tr $0 $151 $151 3 4 4700 Soda Springs PI 21-4534 Bakersfield, CA 93308 23. 529-163-01-00-5 5200 Sweitzer Lake St Bailey Karen Denise $0 $151 $151 4 5200 Sweitzer Lake St 21-4232 Bakersfield, CA 93314 24. 371-010-08-00-2 3401 Pacheco Rd Catalina Barber Corp $0 $151 $151 7 PO Box 45001 21-4096 Bakersfield, CA 93384 v of _!. i L' EXHIBIT "A" REPORT AND ASSESSMENT LIST AND DECLARATION OF DAVID PAQUETTE IN SUPPORT THEREOF In the matter of the properties listed in the attached Exhibit "A": I, David Paquette, declare: 1. I am the duly appointed Code Enforcement Manager of the City of Bakersfield, California. I am making this declaration pursuant to Chapter 8.80 of the Bakersfield Municipal Code. 2. As provided by Chapter 8.80 of the Bakersfield Municipal Code and pursuant to an order of the Building Director, the Code Enforcement Division removed the public nuisances on the properties listed in Exhibit "A" which are attached hereto and made a part hereof by this reference in January and February 2022. The costs incurred by the City to remove the public nuisances for each respective property set forth herein are also stated in the attached Exhibit "A". 3. Records of the Bakersfield Building Department reflect that on February 18, 2022 a copy of Notice of Filing Report and Assessment List for Abatement of Condition Constituting Public Nuisance and of Hearing Thereon was mailed to the owners of the properties and/or posted. 4. The foregoing matters are within my personal knowledge and if called as a witness herein, I could and would competently testify thereto. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed this 15th day of March 2022, at Bakersfield, California. David Paquette Code Enforceme t Manager o `ORIGINAL