Loading...
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'