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