Loading...
HomeMy WebLinkAbout39-Building and Safety CITY OF SAN BERNQDINO Q'fflEQUEST F9R C~NCIL ACTION Q~\~' . 't.t'~'~a.; . 1\1 F~.: Wayne Overstreet \\. \\~, #~ ~ a Subject: IMPOSING OF LIBN ON PARCBLS '-' ~~ ~\i.' OF CBRTAIN PROPERTY FOR Dept: Public Buildings/Parkinli Control THE VEHICLB ABATBJlBNT PROGRAM (VAP) Date: May 19, 1989 Synopsis of Previous Council setion: NONE Recommended motion: o Adopt Resolution cc: City Attorney City Administrator Director of Public Works ~.~ . gnature Contset pinon: Wavne Overstreet Supporting dete ettsehld: Yes Phone: 384-5244 Ward: 2. 7 FUNDING Rl;aUIREMENTS: Amount: -0- Source: (ACCT. NO.) (ACCT. DESCRIPTION) C~CII Nota: Finance: 20 ~ CITY OF SAN BBRNADINO - REQUEST Fa. COUNCIL ACTION o STAFF REPORT Assessment No.1 A complaint was received on April 4, 1989 from Lt. Levan, "F" Section Commander of the San Bernardino Police Department in regards to abandoned vehicle located at 764 E. 23rd Street, Ward 7. The owner was given a five (5) day courtElsy notice on April 4, 1989. No volunteer action was taken and a formal legal ten (10) day notice was issued on April 14, 1989. Legal notice was mailed to land and registered owners. No action was taken by either and no appeal was filed. Vehicle was abated on May 5, 1989, for a total cost of $138.50. o A888IIsment No~ 2 A complaint was received on Februsry27, 1989 from Building and Safety Code Enforcement Officer in regards to abandoned vehicle located at 1155 N. Lugo, Ward 2. A five (5) day courtesy notice was issued on March 28, 1989. No action was taken and a formal notice was issued on April 7, 1989 to the land and registered owners. No action taken nor appeal received. Vehicle was abated on April 20, 1989 for a total cost of $138.50. Recommend Council approve the filing of liens against said property by the City Clerk at the end of the thirty (30) day period. c 75.0264 o o - 10 A_ L _ o ..-Q ,., 1 RESOLUTION NO. RESOLUTION OF THE CITY OF SAN BERNARDINO ASSESSING CERTAIN PARCELS OF REAL PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS OF ABATEMENT OF PUBLIC NUISANCES ON SAID PROPERTIES. 2 3 4 5 6 WHEREAS, the City of San Bernardino, pursuant to its authority under Chapter 8.36 of the San Bernardino Munioipal 7 Code, did lawfully give notice of and thereafter .abate public nuisances found to exist on the properties described in Exhibit "A" attached hereto and incorporated in this' resOlution: and 8 9 0, WHEREAS, pursuant to the San Bernardino Municipal Code, the Superintendent of Public Buildings served not1l.~ to ,all property 11 'I .Ljl ;\:;. owners of the abatement costs for removing abandoh$d., wrecked, 12 13 14 15 16 17- dismantled, and/or inoperative vehicles or parts thereof from the property: and WHEREAS, opportunity for a hearing before the City Administrator to protest the abatement costs was afforded the property owners, with no response forthcoming: NOW THEREFORE, BE IT RESOLVED BY THE MAYOR AND COMMON 18 COUNCIL OF THE CITY OF SAN BERNARDINO AS FOLLOWS: 19 SECTION 1. The Mayor and. COmmon COuncil confirm and adopt 20 as special assessments, the following abatement costs which have 21 been incurred. by the City for the abatement of public nuisances 22 found to exist on the following properties: 23 24 25 26 o 27 28 PZ/dys May 18, 1989 1 o o c o o 1 SECTION 2. The above assessments shall be paid to the 2 City Clerk, within thirty (30) days after notice of this 3 resolution is mailed to all parties with an interest in the 4 above properties. All assessments not fully paid in thirty (30) 5 days shall become a lien on the pJ;'operty pursuant to the San 6 Bernardino Municipal Code and shall be collected as a special 7 assessment thereon. 8 SECTION 3. If the above assessment is not paid as 9 hereinabove pJ;'ovided, the City Clerk is directed to file a 10 certified copy of this resolution with the Auditor of the County 11 of San Bernardino, State of California, directing that said 12 assessment be entered as a lien against the property as it 13 appears on the current assessment rolls. The assessment shall be 14 collected at the same time and in the same manneJ;' as the general 15 property taxes for the City of San Bernardino including penalties 16 'and interest for deliquent payments. 17 The City Clerk shall also present for recording appJ;'opriate 18 notices of the imposition of these liens with 'the County 19 Recorder. 20 I HEREBY CERT1FY that the foregoing resOlution was duly 21 adopted by the Mayor and Common Council of the City of San 22 / / / / 23 / / / / 24 / / / / 25 / / / / 26 / / / / 27 / / / / 28 PZ/dys May 18, 1989 2 o 10 11 12 o 13 14 22 23 24 25 26 C 27 is RESOLUTION.. n. ASSESSING CERTAIN PARCEf'\ OF REAL PROPERTY LOCATED WITHI~HE CITY OF SAN BERNARDIN~OR THE COSTS OF ABATEMENT OF PUBLIC NUISANCES ON SAID PROPERTIES. 1 Bernardino at a 2 3 4 5 6 day of AYES: NAYS: ABSENT: 7 8 9 meeting thereof, held on the , 1989, by the following vote, to wit: Council Members City Clerk The foregoing resolution is hereby approved this of day , 1989. w. R. "Bob" HOlcomb,Mayor City of San Bernardino . 15 Approved as to form and legal content: 16 JAMES F. PENMAN, City Attorney 17 18 19 20 21 28 PZ/dys May 18, 1989 ~ 3 -- o o o 1 EXHIBIT -A- 2 3 Assessment No. 1 4 All that real property situated in the City of San 5 Bernardino, County of San Bernardino, State of California, 6 described as follows: 7 Tract 3464, Lot 9, Book 46, Pg. 5 8 9 Assessor's No.: 150 313 09 Address of Affected Property: 764 E. 23rd Street 10 11 12 Amount of Assessment: $ 138.50 (OWner:) Shelby and Roberta Adamson 764 E. 23rd Street San Bernardino, CA 92404 13 o 14 Assessment No. 2 15 All that real property situated in the City of San 16 Bernardino, County of San Bernardino, State of California, 17 described as follOws: 18 Fairbanks, Add, Lot 3, Blk. B., Book 4, Pg. 17 19 20 Assessor's No.: 140 081 23 Address of Affected Property: 1155 N. Lugo 21 Amount of Assessment: $ 138.50 22 (OWner:) Kerriem o. Hassian 3104 Merrywood Drive Edison, N.J. 08817 23 24 25 26 C 27 28 PZ/dys May 18, 1989 4 . CI~Y OF SAN....N&DlNO .. RRGUIIS' FiR COUNCIL ACTION c STAFF REPORT A request was received by this office to vacate a publfc utilfty easement, ftom one of the adjoining property owners. On 02-20-89, authorization was given to proceed with the proposed vacation, and Plan No~ 7703 was approved. All of the interested City Departments notified of the proposal on 02-28-89, with responses are attached for your information. received. On 03-23-89, a Negative Declaration was adopted and a finding of consistency with the Interim Policy Document was made. and Uti If ty Compani es were a reply due by 03-24-89. The No requests for easements were The remaining fee of $200.00 been paid and it is recommended that favorable consideration be given to the requested vacation. The Resolution of Intention, which sets a protest date of 07-17-89 has been attached hereto for your action also. Upon the approval of said Resolution, all adjacent property owners will be notified by mail of the hearing date. o c !1.!i...2/ii-xQ ItL o o o City Department and Utility Company responses relative to the proposed vacation ofa public utility easelllent between Cluster Avenue and Mill Street and between Arrowhead Avenue and Pershing Avenue. CITY DEPARTMENTS OBJECT DO NOT OBJECT COMMENTS BUILDING & SAFETY NO RESPONSE ENGINEERING NO RESPONSE FIRE X PARK & REC X PLANNING X POLICE X PUBLIC BUILDINGS X PUBLIC SERVICES X RDA NO RESPONSE RISK MANAGEMENT NO RESPONSE TRAFFIC ENGINEERING X UTILITIES COMPANIES RESERVE EASEMENTS: COlf4ENTS YES NO AT & T NO RESPONSE CHAMBERS CABLETY NO.RESPONSE 0 CITY WATER DEPT X COMCAST CABLE NO RESPONSE CONTINENTAL TELEPHONE NO RESPONSE EAST VALLEY WATER NO RESPONSE GENERAL TELEPHONE X METROPOLITAN WATER X PACIFIC TELEPHONE X SAN BNDO VALLEY MUNI WATER DIST NO RESPONSE SAN GABRIEL VALLEY MUNI WATER DIST NO RESPONSE SOUTHERN CALIF EDISON NO RESPONSE SOUTHERN CALIF GAS X SOUTH. SAN BNDO COUNTY WATER NO RESPONSE c 05-26-89 o J~_ ...Jb~ 1 111 ' 2. n , ,." . If ~1 I So " "9 ., 'It , 41 41 J1. I~ III JL " Lot ~ II! 1$ Ill, 14- ~. 16 'ID .. ()Ill: ~' 16>' !f % 5~ 3 ~ i t7 H ~ l' !If N.t " o Me. DrrO.S\o\~ LITTLE FAR~ ~.B. 45/s!' AItE"A 'Tn ss VAC!An: o o N + MlU.sr__+ NO 6MLE o FIL NO.1 .1.5.30 -2.17 PLAN NO.1 770 CITY OF SAN BERNARDINO PU&IC ..... __MTMENT .IIID..IUNG DlVIIIICIN ...JIIL. "_.d ~.l V 88CTICIN ST-..T I ALLEV ~ICN I f\t.eUG U'f'1I..IT'Y EA5EH5N"T": ~~l&."E6H eUlS'TElll. ",,"VEh . HILt. STReer "AI'!:> ~ AAA~~ AVeNILB ~ ft!IItS I o c o 05-26-89 1 2 3 4 5 6 7 8 9 10 Jl 12 13 14 15 16 17 18 19 20 o o RESOLUTION NO. A RE~OLUTION OF THE CITY OF SAN BERNARDINO DECLARING ITS INTENTION TO ORDER THE VACATION OF A PUBLIC UTILITY EASEMENT BETWEEN ARROWHEAD AVENUE AND PERSHING AVENUE, AND BETWEEN MILL STREET AND CLUSTER AVENUE BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO AS FOLLOWS: 'SECTION 1. That the Mayor and Common Council of the City of San Bernardino hereby declares its intention to order the vacation of the public utility easement between Arrowhead Avenue and Pershing Avenue, and between Mill Street and Cluster Avenue, described as follows: That portion of Block A of McIntosh's little Farms, Books 136, Page 20, Records of the County of San Bernardino, State of California, described as follows: A 10.00 foot strip of land, lying 5.00 feet East and 5.00 feet West of the following described line: Beginning at the Northeast corner of Lot 1 of said Block A of McIntosh's Little Farms; thence South along the East line of Lots 1 through 18 of said Block A, to the North line of Parcel I, Parcel Map 8236, as per Map recorded in Book 88 of Parcel Maps, Page 76-77; thence continuing South along the prolongation of said East line, across Parcels I, 2 & 3 of said Parcel Map, to the East line of Lots 26 and 27; thence continuing South to the .Southeast corner of Lot 27, and the Point of Termination. I . Excepting, therefrom, that portion lying within the North 7.50 feet of Lot 54 of said Block A of McIntosh's Little Farms. SECTION 2. That the Mayor and Common Council of the City of San 21 Bernardino, in vacating the above described portion of said streett elects 22 to proceed under and in accordance with the provisions of the .Public 23 Streets, Highways and Services Vacation Law., being Division g, Part 3, of .24 the Streets and Highways COde of the State of California. 25 SECTION 3. That the hour of 10:00 A.M. on the 17th of July, 26 1989, in the Council Chamber of the City Hall, San Bernardino, California, 27 be, and the same hereby is fixed as the time and place when and where all 28 persons interested in or objecting to the proposed vacation may appear o o c 05-26-89 VACATION Of A PLIC UTILITY EAStMtNT.stTWEENOWHEAD AVENUE AND PERSHING AVENU . ANO BETWEEN HILL STREET AND CLUSTER AVENUE I 2 before the said Mayor and Comm.on Councl1 and offer evi dence in relation thereto. For further particulars as to the propO~ed vacation of 3 the hereinbefore described portion of said street. reference 15 made to that 4 map marked "Plan No. n03" approved February 20. 1989~ . on file in th 5 office of the City Clerk of said City. 6 SECTION 4. That the City Engineer of the Cftyof San Bernardino 7 hereby 15 directed to cause Notices of Street Vacation to be posted as 8 9 required by the Public Streets. Highways and Services Vacation Law. '-' . . '..., ',. '," '. SECTION 5. That the City Clerk shall certffytothe adoption of 10 this Resolution of Intention and shall cause the same to bepubltshed once a 11 week for two successive. weeks in The Sun. a newSpaper published and ]2 circulated in the City of San Bernardino. prior to..the <late of the above 13 public hearing. ]4 15 16 ]7 ]8 '19 20 2] 22 23 24 25 26 27 28 * * * * * * * * ** , o 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 .22 23 24 25 26 27 28 o o 05~26~89 VACATION OF A PLIC UTILITY EASEMENT BETWEEN ~WHEAD AVENUE AND PERSHING AVENU , AND BETWEEN MILL STREET AND CL~ER AVENUE I HEREBY CERTIFY that the foregoing resolution was duly adopted by the Mayor and Common Council of the City of San Bernardino at a meeting thereof held on the day of , 19 , by the following vote, to~wit: AYES: Council Members NAYS: ABSENT: Ci ty Clerk The foregoing resolution is hereby approved this day of , 19 . W. ~. Holcomb, Mayor City of San Bernardino Approved as to form and legal content: JamesF . Penman, ~...4r.. ~: ... ..... .) 3 o o o Cfty Dep.rtment and Utflfty Company responses relatfve to the proposed vacatfOn of a pUblfc utilfty easelllent between Cluster Avenue and Mf11 Street and between Arrowhead Avenue and Pershfng Avenue. CITY DEPARTMENTS OBJECT DO NOT OBJECT COMMENTS BUILDING & SAFETY NO RESPONSE ENGINEERING NO RESPONSE FIRE X PARK & ~EC X PLANNING X POLICE X PUBLIC BUILDINGS X PUBLIC SERVICES X RDA NO RESPONSE RISK MANAGEMENT NO RESPONSE TRAFFIC ENGINEERING X UTILITIES COMPANIES RESERVE EASEMENTS: COMMENTS YES NO AT & T NO RESPONSE CHAMBERS CABLE TV NO RESPONSE 0 CITY WATER DEPT X COMCAST CABLE NO RESPONSE CONTINENTAL TELEPHONE NO RESPONSE EAST VAlLEY WATER NO RESPONSE GENERAL TELEPHONE X METROPOLITAN WATER X PACIFIC TELEPHONE X SAN BNDO VALLEY MUNI WATER OIST NO RESPONSE SAN GABRI EL V ALLEY MUNI WATER OIST NO RESPONSE SOUTHERN CALIF EDISON NO RESPONSE SOUTHERN CALIF GAS X SOUTH SAN BNDO COUNTY WATER NO RESPONSE c 05-26-89 ! L . II . ~C!lMTIII A..~j 2. 5'1 2. n 3 6" If $1 I So " , , "II , 111 1 1/" I" IIf .1' 'I U' U 13 'It, 14- 1$ 16> i'I l' N.t o Me.':t.NTO.5M3 LITTLE t:ARM.S ~. B. 23/55 A~ 1t> SIE VA(!A-rE o ~ ell!.: :t :s"'. '3 I III :3 .~ > " N Iff) ~ JI 111 .. % '^ .IM NO 6e~LE + MIU..SfRm"-lf- o ;r , CITY OF SAN BE.INARDINO PUM.-tt: NQIIII(.~_ AR'rMENT ewm.J;M!NII D1V181ON ...AI.. ""1 J.. U ... 8aCTICIN $'''T I ALL.... VACM'ION.I 1\leUG l,t:nl../1'Y EAS~"'fIn"': BliTloo~EH eL.U51EJI! ~VE.. fHtLla SrJllee:r AAJD ~ AR.lIttlWNe:". AVe:/lIU.. II 5 , IL NO.1 J.S.30-2.']7 'LMt NO.1 770