Loading...
HomeMy WebLinkAbout16-Public Services ~--- , ClTY'OF SAN BERWRDINO - REQUEST WR COUNCIL ACTION From: Manuel P. Moreno, Jr., Director of Public Services Dept: Public Services Subject: Resolution Confirming Costs of Abatement of Public Nuisances and Imposing Liens on Certain Real Property Date: January 8, 1992 Synopsis of Previous Council action: None Recommended motion: Adopt Resolution , ~,~/O() f' /')"1/ N VYlOlJ Signature ,. Contact person: Manuel P. Moreno, Jr. Phone: 384-5140 Supporting data attached: Staff Report Ward: All FUNDING REQUIREMENTS: Amount: N/A Source: (Acct. No.) (Acct. DescriPtion) Finance: Council Notes: 75~0262 Agenda Item No /h C.Ty'OF SAN BEA.ADINO - AEQUEST .A COUNCIL ACTION STAFF REPORT Friday, January 3, 1992, The Board of Building Commissioners was presented with the attached list of parcel numbers for consideration of placing liens for unpaid weed abatement charges. The Board approved the motion. All corrections have been made and the list is now ready for submission to the County of San Bernardino Tax Assessor's office. 15-0264 . RESOLUTION NO. . RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COST 1 OF ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN R 2 PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO. FOR THE COSTS 0 THE ABATEMENT 3 4 5 6 7 8 9 10 11 12 WHEREAS, the City of San Bernardino, pursuant to it authority under Chapter 8.27 of the San Bernardino Municipal COde, did lawfully cause public nuisances to be abated on the propertie described in Exhibit "A" attached to and incorporated in thi resolution; and WHEREAS, notice was given to the owners of record of properties, and a hearing has heretofore been held to hear and assess the costs of said abatement before the Board of Commissioners. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COMMO 13 COUNCIL OF THE CITY OF SAN BERNARDINO AS FOLLOWS: 14 SECTION 1. Said costs are found to have been incurred b 15 the City pursuant to proceedings under the San Bernardino Municipal 16 COde, and the final statement of costs on file with the City Cler 17 is hereby confirmed and adopted as special assessments against the 18 properties listed in Exhibit "A" hereto. 19 20 SECTION 2. If said sum in not fully paid to the City Clerk, City Hall, San Bernardino, with five (5) days after mailing 21 a notice to the person or persons of the adoption of this resolution 22 23 24 25 26 27 as to any such individual parcel, then said sum shall be and become a lien on said property pursuant to said Municipal Code provisions and applicable laws and shall be collected as a special assessment thereon. SECTION 3. In the is event not paid any sum as hereinabove provided, the City Clerk is hereby directed to file a 28 01-08-92 1 t . . 1 RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COSTS 0 ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN R 2 PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS 0 THE ABATEMENT 3 4, 5 6 7 certified copy of this resolution, including Exhibit "A" showin such sums as remain unpaid, to the Recorder and the Auditor of th County of San Bernardino, State of California, directing that eac sum be entered as a lien charges against the property as it appear on the current assessment rolls, to be collected at the said tim 8 and in the same manner, subject to the same penalties and interes 9 upon delinquencies, as the general taxes for the city of Sa 10 Bernardino are collected. 11 I 12 I 13 I 14 I 15 I 16 I 17 I 18 I 19 I 20 I 21 I 22 I 23 I 24 I 25 I 26 I 27 I 28 01-08-92 2 . . . 1 RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COSTS 0 ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN R 2 PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDIN~ FOR THE COSTS 0 THE ABATEMENT 3 4 5 6 7 8 9 10 11 12 13 I HEREBY CERTIFY that the foregoing resolution was dul adopted by the Mayor and Common Council of the Ci ty Bernardino at a meeting thereof, held on the , 1992, by the following vote, to wit: Council Members: AYES . NAYS ABSTAIN ABSENT ESTRADA REILLY HERNANDEZ MAUDSLEY MINOR POPE-LUDLAM 14 15 16 17 18 19 20 21 MILLER City Clerk The foregoing resolution is hereby approved this day of , 1992. W.R. HOLCOMB, Mayor City of San Bernardino 22 Approved as to form and legal content: 23 24 25 26 27 28 JAMES F. PENMAN City Attorney By: ~.1''^''''' (J ) I (:~/iIv--.. ) 01-08-92 . . 163. ORDER NO. ORDER OF THE BOARD OF BUILDING COMMISSIONERS OF THE CIT OF SAN BERNARDINO ASSESSING COSTS OF ABATEMENT OF PUBLIC NUISANCE 1 2 3 4 8, Chapter 8.27, the Director of Public Services of the city of Sa 5 6 7 8 WHEREAS, pursuant to San Bernardino Municipal Code, Titl Bernardino has given notice of and thereafter abated a publi nuisance found to exist on the properties described in Exhibit "A" attached to and hereby incorporated in this order; and WHEREAS, pursuant to San Bernardino Municipal code, th 9 Director of Public Services served notice to all property owner 10 listed in Exhibit "A", of the hearing before the Board of Buildin 11 commissioners of the city of San Bernardino relating to abatemen 12 costs to be assessed the owners and their right to appear at sai 13 hearing and protest the assessments; and WHEREAS, every property owner against whom an assessment 14 15 has been 16 the Board 17 proposed has been afforded an opportunity to be heard by of Building Commissioners heretofore; NOW, THEREFORE, THE BOARD OF BUILDING COMMISSIONERS OF THE 18 CITY OF SAN BERNARDINO ORDERS THE FOLLOWING: 1. Based upon the evidence submitted by the Director of 19 20 PUblic Services or his representative, it is found and determined 21 22 23 24 25 that the properties described in Exhibit "A", consituted a public nuisance which had to be abated by the city at the costs stated in Exhibit "A". 2. These costs should be assessed in the amounts set forth in Exhibit "A" against the respective properties and may be 26 27 12/26/91 28 -1- . . 1 made a personal obligation of the property owner by commencement 0 2 court proceedings against the owner. S 3. Any person aggrieved by this order may appeal to th 4 Common Council by filing with the City Clerk a written statement 0 5 the order appealed from, the specific ground of appeal and 6 relief or action sought from the Common Council pursuant to the Sa 7 Bernardino Municipal Code. 8 I HEREBY CERTIFY THAT THE FOREGOING ORDER WAS DULY ADOPTE 9 BY THE Board of Building Commissioners of the City of San Bernardin 10 at a reqular meeting thereof, held on the 3rd day of Januarv 11 1992, by the following vote, to wit: 12 13 14 15 16 17 18 19 20 21 22 Commissioners AYES: Westwood, Chandler, Hunt, Pollock, pensiero, Gonzales, Flores, Cortez NAYS: ABSENT: None CLERK, BOARD OF BUILDING COMMISSIONERS The foregoing order is hereby approved this 3rd day, ,1AnuAry , 1992. ~~MMIssrONERS 23 Approved as to form and legal content: 24 25 26 27 28 ~ By: 12/2G/91 -2- 0135-181-20 U[~;J-c.;.}c. .u v~J5 15.10-41 0135-291-10 0140-143-41 0140-143-52 0134-054-02 0144-202-29 0148-122-01 6148 383 11 11148 363 U 0144-061-14 11144 181 16 0138-271-22 0272-131-09 0272-131-10 0143-023-05 8136 481 31 U.L.JO-.&:/~-UO . WEED ABATEMENT ASSESS~ EXHIBIT "A" Lopez, George L. W20288 149 E. 10th Street San Bernardino, CA 92410 "",~11"", bu......u. !i6t5) !. 3Ll... 8L...__L I1~~l&l~u.d, en ~ a J t, W1618' Salas, Louis PO Box 612 Oroville, CA 95965 W20290 Roe, James . W20291 325 W. 6th Street San Bernardino, CA 92401 Stewart, Margie W20292 460 Graves #27 El Cajon, CA 92037 Marrujo, Ernest W20293 212 E. Windsor Road Glendale, CA 91205 Scott Research Lab. W20294 PO Box D 11 Plumsteadville, PA 18949 8.., II__~ R. WI81'3 16131 Al'".R~.r P'--- ~-......:~aa, ~ er:~l Jordan, Theodore W20296 815 Arrowhead San Bernardino, CA 92401 1"'-"&",_1 .n.aiki, RlWAa 1139:ag:r 11! 89 i.a,. '~i.". PI I!_._~l] Hilla, ~ l?^J1Q Yaghoubi, Dariush W20298 11112 Bettes Place Garden Grove, CA 92540 Atchison, Topeka & SFRR W20299 740 Carnegie Drive San Bernardino, CA 92408-4032 Taylor, Lavra M. 319 1/2 Vernon Avenue Venice, CA 90291 W20300 ad) A. hfta~e"a eaR5~. a3:)0 CglJg,ll......'" BllLl.d Fw,,,,J..., ell ~\)d16 Uil8181 berlin, NUll: 89&1 8li.a Btt~~l Fantana-;-e~ w2O'luz VI. 622.89 1,.185.16 492.94 1,422.87 972.61 583.04 413.10 688.36 554.13 1.1111 C 367.91 2,669.73 388.79 -46~.8-4 _!~....2o ~JJ f'u OM- 0142-041-20 0145-033-15 0145-102-28 0145-124-24 0145-132-07 0145-141-09 0145-141-20 0145-152-07 814:; 1 T! 14 814:; 113 IT 0145-193-19 0145-193-22 014::3 lu1 33 8115 ell 55 8145 1!3!3 85 8145 133 86 ~in, T M W2~ 10270 Norris Avenue Pacoima, CA 91331 Cannan, Donald G. W20104 2938 North "D" street San Bernardino, CA 92411 Azizian, John 6331 Innsdale Drive Hollywood, CA 90068 Goode, Charles R. W20106 1600 Arrowhead Avenue San Bernardino, CA 92405 W20105 Damiani, Pearl E. W20107 6521 San Como Lane Camarillo, CA 93010 Sharma, Kris 435 Ocean Avenue Laguna Beach, CA 92651 Marrujo, Ernest 212 E. Windsor Rd. IC Glendale, CA 91205 W20108 W20109 Robertson, Dale W20110 9109 Cardinal Fountain Valley, CA 92646 ~':'~~G.6..db., B6dR A. t12Bll1 3163 I... ....:.u":llL"'u SaR Be~Ra~.ift., SA gal07 e"''''r~.l, will':'Aa. II. U2811Z pe ~UA J..:)J4 8....... 8....Luu..Ld.:.uv, ~ J146a Oliver, Bobby J. 719 Citrus Avenue Perris, CA 92370 Mitchell, Patricia R. 407 W. Madison Avenue El Cajon, CA 92020 II~':'~6, a-iu T~in 111 H Alka.bra Rqai ~u... 8wr.h~iLl, all 9177i Pa_~laaR, FIala ~. ,L:;J;lU.L Vt:IIa.U~U ","""ad. Lrr1- 7_11_~, ~ ~f38T 8r..~11iu':J' 8~~E'ge. E. Jr. 341 l~Ll.. 3L.L~...L 3yuL.... Muu':'"",u., e:A ,e.tSf Sp6l I':"...,,=, I 8"'''''.&.1:1''' E. ~,j,.. W20ll3 W20ll4 m~81l5 tll!8ll6 U29117~'-'J /(; t, "'-'-'~ 111811 'j ~ <' t. 1,275.43 176.50 161.50 161. 50 136.50 136.50 136.50 209.00 211.b9 e:H.58 136.50 236.50 iJ61.58 1T8. :;8' . -" _ Jl~ .i_O_/, ~ .: ~ r 'yr. LJ.., -:l'.... 4 . ~~_4..'~.::,;..-,.. . (~.l~''-~j_ J-~' I:I:! -' . ~_l :.:r . ::7?.5 .II\.~'!JI? "! );-:~"'---Y7'" /' ;._ . J 8US !33 81 0145-241-19 0145-242-06 0145-242-32 8145 lilt ill 1114) 1U U! 81H 12<1 13 11111 111J 91 8143 1113 14 8143 6t3 n 0146 -041-07 0146-043-08 1114d 1!3 16 U~'tC-.J.O~-.J..;.1 0146-212-09 0146-242-07 Walnut Properties Inc. 16000 Ventura Blvd. Encino, CA 91436 Rowland, James A. W20120 9 Via Sorrento Cathedral City, CA 92234 dllrlin" Seer,. E. Jr. Van Mouwerik, Jan Tr. 232 Summit Avenue Redlands, CA 92373 Rial,. F~a.eY8 Ift8. 11a 3. ~:l~~ Sl___L RiAle&, ~ 92376 RamAR ea~hali. Bishe, wi 3~u D~~ul.14ifU~ 14:18 II. ..8" S'U88' 5wu B.................aine, en. SJi!t8S ai.eaa. If GaR Bani. ~d_.....c&"U~lfar a 1tSe IT. M8" &\r..t Ian 9.~Rar.iRa. ~ PJtn~ ~9n8r,aR, "leba.l G. 2;8 II. IIs.ells.!. R.ud ~-- &..,~l_...., €i. 3884. -.. ..... . , .... . y.........Q.4_~~I_...V, It~.........~ 1;). -190 Rlwl_L_4 1 l"''''''lIi:OuL!... I CA ~ldlu --' ....' , "" .... ' .... .........._......_....."'~....., ... ........~6 .... Bachelier, Gaston M. 2096 N. Pershing Avenue San Bernardino, CA 92405 w~a .':l1"t1.;! :r~~, 1J' iQ I\..ik"..t j (.).~ ~1'1", .i.:".: ~ ,...-~,(~, Ii Ci' .f1..7 , . ~f.i' j'). W20118 136.50 W20119 136.50 136.50 W28l:U 199..9^ < ml81JJ 13eill I11J lllJ 3 In ill W281iJ-4 211.&8 WtOllS 136.S8 llzeus 136.58 W20126 149.00 Warner, Lena R. W20127 938 W. 30th Street San Bernardino, CA 92405 el..w......, B... ..~" t rfte.. ld}!S 3uu~vc It\..ad ~Qh_~L_~.....l, eA 3S~1~ ""lu:UJ, ".I. Ju:i:t L .......'"'. 136.50 W~9ola8 11& it' "201111 13a.~1l' Sarmienta, Phillip Jr. W20129 253 W. 14th Street San Bernardino, CA 92404 Adelphi Group Inc. 1281 N. Laloma Cir Anaheim, CA 92806 271. 50 W20130 161. 50 . ~ling, George W2. 0145-233-05 E. Jr. 86.50 3 25th street Santa Monica, CA 90402 0145-233-06 Sperling, George E. Jr. W20187 86.50 , 0145-233-07 Sperling, George E. Jr. W20187 86.50