Loading...
HomeMy WebLinkAboutRES NO 072-2024RESOLUTION NO. 072 2 0 2 4 A RESOLUTION OF THE COUNCIL OF THE CITY OF BAKERSFIELD CONFIRMING THE APPROVAL BY THE CITY MANAGER DESIGNEE OF THE REPORT OF THE CODE ENFORCEMENT MANAGER 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 THE DEMOLISHMENT OF DANGEROUS BUILDINGS 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 May 13, 2024, in City Hall North Conference Room B 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: 1. 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. S. 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 9t`KF, to be paid, the charges stated therein at the office of the Treasury Department, 1600 TruxtuA cry, Avenue, Bakersfield, California, at any time prior to the time the lien imposed under in 'OR!GINR.L� 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 tax collector shall include such amounts on the tax bill applicable to the property for collection therein. ---------- 000---------- 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 JUN 12 2024 , by the following vote: ,, V v COUNCILMEMBER ARIAS, GONZALES, WEIR, SMITH, FREEMAN, GRAY, KAUR QfOE�- COUNCILMEMBER %Q-f-- lGZ ABSTAIN: COUNCILMEMBER ABSENT: COUNCILMEMBER APPROVED JUN 12 2024 KAREN GOH MAYOR APPROVED as to form: VIRGINIA GENNARO City Attorney BY: !�093i j&An��— ECIZABVI-I VILLANUEVA Deputy City Attorney � IV)" b4rv� J LIE DRIMAKIS, MMC CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield s }' m 'ORIGINO 5/ 13/24 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 TO ADMIN TOTAL WARDS DO WORK COST COST 1. 013-120-17-00-9 1704 Baker St Marlon H Contreras $0 $151 $151 2 1704 Baker St 23-10919 Bakersfield CA 93305 2. 372-351-05-00-6 2405 Boyd St Rigoberto Hernandez & $0 $151 $151 7 Veronica Acevedo 2405 Boyd St 23-1 1009 Bakesfield CA 93304 3. 535-053-03-00-4 11704 Cactus Flower Davinderpal Singh & Sukhjit $0 $151 $151 5 Ave Gill 11704 Cactus Flower Ave 23-10013 Bakersfield CA 93311 4. 017-420-02-00-0 807 Chico St Barbara Dean Tr $350 $904 $1,254 2 607 E 41h St 23-10568 Bakersfield CA 93307 5. 331-192-07-00-4 5711 Cochran Dr Jesse & Terrisa Ordonez $0 $428 $428 6 5711 Cochran Dr 23-7633 Bakersfield CA 93309 6. 016-330-01-00-4 529 Dolores St Open Door Network $0 $428 $428 2 1920 191h St 23-9801 Bakersfield CA 93301 7. 025-084-18-00-6 1301 Emery Ave Lee Moreland Estes & Marsha $0 $151 $151 1 1301 Emery Ave 23-10950 Bakersfield CA 93304 8. 514-060-06-01-1 9601 S H St Maverik Inc $705 $627 $1,332 7 185 S State St, Ste 800 24-1 131 Salt Lake City UT 84111 9. 514-060-05-00-9 9203 S H St Nelson Family Trust $3,810 $904 $4,714 7 9401 S H St 23-7551 Bakersfield CA 93307 10. 019-101-06-00-0 508 S Haley St Ledinila Quimpo $1,200 $1,675 $2,875 2 PO BOX 2226 23-11 1 19 Bakersfield CA 93303 11. 009-262-22-00-7 718 K St Oak Park Townhomes LLC $0 $151 $151 2 9530 Hageman Rd, Ste B460 Bakersfield CA 93312 23-1 1 187 12. 139-401-01-00-7 48 Liggett St Juanita Patino $0 $151 $151 2 48 Liggett St Bakersfield CA 93307 23-1 1 148 13. 126-010-08-00-4 2680 Mt Vernon Ave 2680 Mount Vernon Realty $670 $904 $1,574 3 LLC 983 Willis Ave, Ste 101 23-9402 Albertson NY 11501 14. 008-052-04-00-7 3108 Oak PI Adam Magana $0 $151 $151 2 3108 Oak PI Bakersfield CA 93304 23-10662 15. 015-060-22-00-0 1231 Quincy St Jesse Ordonez $1,425 $1,675 $3,100 2 5711 Cochran Drp KFj Bakersfield CA 93309 p �� 23-9473 90PiGINALc Page 2 of 2 APN PROPERTY ADDRESS PROPERTY OWNER COST TO ADMIN TOTAL WARDS DO WORK COST COST 16. 522-204-11-00-3 14408 San Esteban Breckenridge Property Fund $0 $428 $428 5 Ave 2016 LLC 2015 Manhattan Beach BL, Ste 100 23-9177 Redondo Beach CA 90278 17. 440-180-10-00-0 4212 Starling Dr Ann M Spanel $1,639 $904 $2,543 1 4212 Starling Dr 23-7359 Bakersfield CA 93309 18. 169-102-10-00-2 309 Tollhouse Dr Patricia Ann Suell $5,055 $904 $5,959 2 309 Tollhouse Dr 23-10984 Bakersfield CA 93307 19, 139-191-01-00-7 802 Union Ave Claudia Hernandez $0 $428 $428 2 15519 Superior St 23-721 1 North Hills CA 91343 20. 009-480-23-00-0 405 V St Manuel Jock Francisco $3,088 $1,675 $4,763 2 405 V St 23-10499 Bakersfield CA 93304 21. 405-330-24-00-7 2300 White Ln White Lane LLC $1,281 $904 $2,185 1 14 Corporate Plaza Dr, Ste 120 23-11032 Newport Beach CA 92660 22. 441-382-04-00-2 4415 Wilson Rd Razanco Group Inc $1,987 $904 $2,891 1 12805 Crystal Cove Ave 23-10446 Bakersfield CA 93311 23. 441-382-08-00-4 Wilson Rd Razanco Group Inc $0 $428 $428 1 12805 Crystal Cove Ave 23-9949 Bakersfield CA 93311 24. 016-080-11-00-1 718 E 19'h St Alice L Melendez $1,529 $1,675 $3,204 2 718 E 19+h St 23-8839 Bakersfield CA 93305 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 Supervisor 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 February and March 2024. 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 April 19, 2024, 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 31It day of May 2024, at Bakersfield, California. David Paquette Code Enforcement Manager