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