HomeMy WebLinkAboutRES NO 011-2025RESOLUTION NO. 01 2 0 2 5
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" and Exhibit "B" 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 January 13, 2025, 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:
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 Exhibit "B" 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" and Exhibit "B" are hereby confirmed.
3. The cost of the abatement on the properties as described in Exhibit "A"
and Exhibit "B" 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" and Exhibit "B" may
pay, or cause to be paid, the charges stated therein at the office of the Treasury ��0,ke'
Department, 1600 Truxtun Avenue, Bakersfield, California, at any time prior to the time the; ms
3ORIG!Nh!
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" and Exhibit "B" 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 FEthe B 1 2 10t of Bakersfield at a regular meeting thereof held on
by the following vote:
v ✓ v v v
COUNCILMEMBER ARIAS, GONZALES;WEiRs SMITH, KOMAN, BASHIRTASH-1fAFfR-
NOES: COUNCILMEMBER
ABSTAIN: COUNCILMEMBER
COUNCILMEMBERUiQ Y7CAl2 C
APPROVED FEB 12 2025
M 4AI
KAREN GOH
MAYOR
APPROVED as to form:
VIRGINIA GENNARO
City Attorney
BY: Yi'1 �d►�lit/� 0
ASHLEY Z ANO
Deputy City Attorney II
J LIE DRIMAKIS, MMC
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield
2
vORIGINF.L�
1/13/25
EXHIBIT "A"
REPORT AND ASSESSMENT LIST
FOR WHICH DANGEROUS BUILDINGS
HAVE BEEN DEMOLISHED
APN
PROPERTY ADDRESS
PROPERTY OWNER
COST TO
DO WORK
ADMIN
COST
TOTAL
COST
WARDS
1. 018-290-10-01-2
306 Northrup St
Kelly James
$682
$904
$1,586
2
306 Northrup St
24-00002488
Bakersfield, CA 93307
2. 019-082-01-00-7
430 S Williams St
Mary Gentry
$0
$428
$428
2
12504 Montbatten PI
23-00011373
Bakersfield, CA 93312
o -n
> m
0MG!NAL
1/13/25
EXHIBIT "B"
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. 023-460-1 1-00-3
1937 Le May Ave
Ismael Alvarado & Lourdes
$0
$173
$173
1
Ordonez
1937 Le May Ave
24-00004872
Bakersfield, CA 93304
2. 405-040-46-00-7
2904 Mc Call Ave
Francisco J Ochoa
$0
$428
$428
1
2904 McCall Ave
24-00003896
Bakersfield, CA 93304
3. 441-382-04-00-2
4415 Wilson Rd
Razanco Group Inc
$0
$428
$428
1
12805 Cyrstal Cove Ave
24-00002975
Bakersfield, CA 93311
4. 014-300-1 1-00-0
832 Jackson St
Maria Q Rascon
$0
$173
$173
2
832 Jackson St
24-00004466
Bakersfield, CA 93305
5. 009-312-1 1-00-9
407 L St
Juan & Andrea A Cifuentes
$0
$173
$173
2
407 L St
24-00004367
Bakersfield, CA 93304
6. 017-430-06-00-5
230 Owens St
Audra Torres
$0
$173
$173
2
230 Owens St
24-00004868
Bakersfield, CA 93305
7. 143-282-10-00-7
5218 Skeldale Ct
Lyle & Linda Bearup
$0
$428
$428
2
5218 Skeldale Ct
24-00003024
Bakersfield, CA 93307
8. 009-480-34-00-2
508 T St
Olawal Emmanuel Olabisi
$0
$428
$428
2
10012 Sentinel Peak PI
24-00003287
Bakersfield, CA 93311
9. 139-221-17-00-2
204 E 6th St
Kazi Ahmmad & Moumita
$350
$904
$1,254
2
Sadhu
7335 Riverton Ave
24-00003752
Sun Valley, CA 91352
10. 005-472-05-00-1
1201 20thSt
Phillip W Jr Gillet
$0
$173
$173
2
2225 E St, Ste 200
24-00004635
Bakersfield, CA 93301
11. 439-090-1 1-00-7
5901 Fairfax Rd
Daisy Mora
$0
$173
$173
3
6415 Midwick Ct
24-00004844
Bakersfield, CA 93306
12. 120-140-32-00-9
3602 L St
Lisa G Ruesga
$0
$428
$428
3
6204 Fire Opal Dr
24-0003121
Bakersfield, CA 93313
13. 120-010-08-00-4
2680 Mt Vernon Ave
2680 Mount Vernon Realty
$9,496
$722
$10,218
3
LLC
983 Willis Ave, Ste 101
24-0001725
Albertson, NY 11501
14. 005-162-05-00-1
2516 O St
Alberto & Viola Daniel
$0
$904
$904
3
2516 O St
24-00000143
Bakersfield, CA 93301
15. 021-403-20-00-8
2721 Pomona St
John J & Linda Neri
$0
$151
$151
3
2721 Pomona St
24-00004075
Bakersfield, CA 93305
16. 002-072-06-00-7
3025 Q St
Bakersfield Home Buyers LLC
$0
$173
$173
3
PO BOX 20897
24-00004464
Bakersfield, CA 93390
Page 2 of 2
APN
PROPERTY ADDRESS
PROPERTY OWNER
COST TO
ADMIN
TOTAL
WARDS
DO WORK
COST
COST
17. 120-100-1 1-00-6
1328 34'"St
Francisco & Aurora Gonzalez
$0
$151
$151
3
818 W Pennsylvania Ave
24-00000549
Redlands, CA 92374
18. 527-1 16-03-00-3
11801 Hannah Denise
King Family Tr
$0
$173
$173
4
Ave
11801 Hannah Denise Ave
24-00005009
Bakersfield, CA 93313
19. 452-060-22-00-7
2610 Henry Ln
Danny Nunez
$0
$173
$173
4
2610 Henry Ln
24-00004350
Bakersfield, CA 93308
20. 492-492-01-00-7
8502 Jean Ann St
Vardui Gezalyan
$
$173
$173
4
8502 Jean Anne St
24-00005167
Bakersfield, CA 93314
21. 527-010-04-00-5
4201 Jewetta Ave
Polo Villas Partners LLC
$0
$173
$173
4
PO BOX 30157
24-00005152
Santa Barbara, CA 93130
22. 522-101-06-00-9
14020 Christella Ct
Richard P Jr Kemp
$0
$173
$173
5
14020 Christella Ct
24-00004772
Bakersfield, CA 93314
23. 544-281-03-00-3
10816 Eagle Vista Dr
Uriel Alexander Jimenez
$0
$173
$173
5
10816 Eagle Vista Dr
24-00004922
Bakersfield, CA 93311
24. 394-514-06-00-6
1 1 1 1 1 Prairie Stone PI
Gary D Christiansen
$0
$173
$173
5
PO BOX 70601
24-00004782
Bakersfield, CA 93387
25. 394-521-04-00-2
4104 Sergio Ct
Salvador Medina & Angelica
$0
$173
$173
5
Castell
4104 Sergio Ct
24-00004780
Bakersfield, CA 93311
26. 545-121-04-00-6
9115 Staten Island Dr
Bryson Lindsey
$0
$151
$151
5
9115 Staten Island Dr
24-00004020
Bakersfield, CA 93311
27. 522-041-10-00-3
13504 Warrenton Ave
Fernando A Padilla
$0
$173
$173
5
13504 Warrenton Ave
24-0000501 1
Bakersfield, CA 93314
28. 513-212-10-00-3
3707 Amur Maple Dr
Klepel Family Trust
$0
$173
$173
6
2710 Ticatica Dr
24-00004906
Hacienda Hts, CA 91745
29. 355-274-07-00-5
5709 Briarwood Ln
Viland Valdez
$0
$492
$492
6
14726 Blue Stream Ave
24-00004184
Bakersfield, CA 93314
30. 538-144-04-00-1
5130 Blue Brook Dr
Rosa Maria Reyna Trust
$0
$151
$151
7
5130 Blue Brook Wy
24-00003506
Bakersfield, CA 93313
31. 185-070-08-00-3
1013 Taft Hwy
Sukhdeep Kaur
$0
$428
$428
7
11705 Cactusflower Ave
24-00003470
Bakersfield, CA 93311
32. 387-342-03-00-2
5507 Via Venezia
Aspect Inspections LLC
$0
$151
$151
7
2808 Trengate Wy
24-00003804
Bakersfield, CA 93311
REPORT AND ASSESSMENT LIST
AND DECLARATION OF
DAVID PAQUETTE IN SUPPORT THEREOF
In the matter of the properties listed in the attached Exhibit "A" and Exhibit "B":
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" and Exhibit "B" which are
attached hereto and made a part hereof by this reference in May and November
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" and Exhibit "B".
3. Records of the Bakersfield Building Department reflect that on December
20, 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 30th day of January 2025, at Bakersfield, California.
David Paquette
Code Enforcement Manager
y �
r r
` 0RIGINAL'