Loading...
HomeMy WebLinkAbout22-Public Services CtTY OF SAN BERIORDINO - REQUEST OR COUNCIL ACTION From: Manuel P. Moreno, Jr. I Director of Public Services Dept: Public Services Subject: Resolution Confirming Costs of Abatement of Public Nuisances and Imposing Liens on Certain Real Property Dete: May 8, 1991 Synopsis of Previous Council action: None Recommended motion: Adopt Resolution /1l1~ f~R Signature , Contact person: Manuel P. Moreno,. Jr. Phone: <R.iI_l;04<; Supporting dete etteched: Staff Recort Ward: JIll FUNDING REQUIREMENTS: Amount: IiI/JI Source: (Acct. No.1 (Acct. DescriDtionl Finance: Council Notes: ..~ ....""., Agenda Item No ;J:J ~ CITY OF SAN BER~RDINO - REQUEST QR COUNCIL ACTION STAFF REPORT Friday, May 3,1991, The Board of Building COIIIlIissioners was presented with the attached list of parcel nUllbers 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. . . o o RESOLUTION NO. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COSTS OF ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN REAL PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS OF THE ABATEMENT WHEREAS, the City of San Bernardino, pursuant to its authority under Chapter 8.27 of the San Bernardino Municipal Code, did lawfully cause public nuisances to be abated on the properties described in Exhibit ftAft attached to and incorporated in this reso1utionl and WHEREAS, notice was given to the owners of record of said properties, and a hearing has heretofore been held to hear protests and assess tbe costs of said abatement before the Board of Building Commissioners. NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO AS FOLLOWS: SECTION 1. Said costs are found to have been incurred by the City pursuant to proceedings under the San Bernardino Municipal Code, and the final statement of costs on file with the City Clerk is hereby confirmed and adopted as special assessments against the properties listed in Exhibit ftAft hereto. SECTION 2. If said sum is not fully paid to the City Clerk, City Hall, San Bernardino, within five (5) days after 22 mailing 23 24 25 26 27 28 a notice to the person or persons of the adoption of this resolution 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. paid is not as the event any sum In SECTION 3. hereinabove provided, the City Clerk is hereby directed to file 05-Q8-91 1 . , o 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 RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COSTS OF ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN REAL PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS OF THE ABATEMENT a certified copy of this resolution, including Exhibit "An showing such sums as remain unpaid, with the Recorder and the Auditor of the County of San Bernardino, State of California, directing that each sum be entered as a lien charged against the property as it appears on the current assessment rolls, to be collected at the said time and in the same manner, subject to the same penalties and interest upon delinquencies, as the City of San Bernardino are collected. general taxes for the I I I I I I I I I I I I I I I I 05-08-91 2 . . 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 ,',.,^':';"C-,'-- o o RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COSTS OF ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN REAL PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS OF THE ABATEMENT I HEREBY CERTIFY that the foregoing resolution was duly adopted by the Mayor and Common Council of the City of San Bernardino _ meeting thereof, held on the at a day of , 1991, by the following vote, to wit: ~YD~jl_~~IDQ~I~J ESTRADA ~n~ ~AYS ABSTAIN REILLY HERNANDEZ MAUDSLEY MINOR POPE-LUDLAM MILLER - - - - . - - . . - - -. - . - - -.---- -.--- - -- City Clerk The foregoing resolution is hereby approved this day of ___, 1991. W.R. HOLCOMB, Mayor City of San Bernardino Approved as to form and legal content: JAMES F. PENMAN City Attorney 0? .~ o::a~r--___L_- - - - - - - ~ . . . 1 ORDER OF THE BOARD OF BUILDJNr. COMMTSStONRRS OF THR CITY 2 F SAN RRRNARDtNO ASSRSSJNr. COSTS OF ARATRMRNT OF PTlRJ,TC NtlJSANCE 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 ~_;:":';~;;;";';;'~'.^.._. ~""",,:c_c; , . o o ORDER NO. 1546 WHEREAS, pursuant the San Bernardino Municipal Code, to 8, Chapter 8.27, the Director of Public Services of the ity of San Bernardino has given notice of and thereafter abated public nuisance found to exist on the properties described in WAW attached to and hereby incorporated in this order: WHEREAS, pursuant to San Bernardino Municipal Code, the irector of Public Services served notice to all property owners isted in Exhibit "Aft, of the hearing before the Board of uilding Commissioners of the City of San Bernardino relating to batement costs to be assessed the owners and their right to ppear at said hearing and protest the assessments: and WHEREAS, every property owner against whom an assessment as been proposed has been afforded an opportunity to be heard by he Board of Building Commissioners heretofore: NOW, THEREFORE, THE BOARD OF BUILDING COMMISSIONERS OF THE ITY OF SAN BERNARDINO ORDERS THE FOLLOWING: 1. Based the evidence submitted by the Director of upon ublic Services or his representative, it is found and determined hat the properties described in Exhibit wAw, consituted a public uisance which had to be abated by the City at the costs stated n Exhibit wAw. 2. These costs should be assessed in the amounts set orth in Exhibit wAw against the respective properties and may be ade a personal obligation of the property owner by commencement f court proceedings against the owner. . ~- , 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 3. Any person aggrieved by this order may appeal to the Council by filing with the city Clerk a written statement order appealed from, the specific ground of appeal and the or action sought from the Common Council pursuant to the Bernardino Municipal Code. I HEREBY CERTIFY THAT THE FORRGOJNG ORDER WAS DULY ADOPTED THE Board of Building Commissioners of the City of San at a r..g"1,.r_____ _ meeting thereof, held on the day of _ _ u/1a.Y ___ , 1991, by the following vote, to AYES: Commissioners Westwood,_ ~d)_e!, ! -'::o!l9~r . ~n~! _<!.O!l~~~e.!!l.!_~~~~~~~_____________ NAYS: - --- - -.-.- - - -- - - - - - - -~ - - - - - ~ - ABSENT: . r;L~e_sJ _I!~~_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ -- -- - --- - - ---------------------------- CLERK,BOARD OF BUILDING COMMISSIONERS The foregoing order is hereby approved this 3rd day _ _________~y , 1991. ~... BUILDING COMMISSIONERS Approved as to form and legal content: .1AMF:S F. PENMAN, ::::~~,!j"~:'!:_-------- J . . 0134-053-22 0134-053-23 813~ 0... 01> 81S8 HI nl 0280-071-04 0140-192-39 0134-023-20 9i!1>0 1'"3 li! oatO It) 11) OilliO 1'"3 11 0269-321-29 UI..V~-~~.L-~U 0272-361-14 0280-281-13 0283-011-13 0283-011-14 O WEED ABA'l'MfJfT ASSESSMI!NrS 0 EXHIBIT "An Clifford and Company Inc. 5385 Walnut Avenue P.O. Box 184 Chino, CA 91708 Clifford and Company Inc. 'I~41..u.., 8L.....~.. r. <ill] I Rh ""lIPa vd--. Ballanta Rai~h.I. 9A 017tS ~aiRka~ B!.~1!'L6nl i In.!skL!Rk (1\ 1 lJuil,Ri "i ,-r R Ii "Y ffl.i1lRt Rill;. ~. P1J{~ Chaumpluke, Sirithorn 727 Glen Avenue Glendale, CA 91206 Gwon, Jung Shin 5857 Arden Avenue Highland, CA 92346 SWing, James W. 290 N. wDw Street San Bernardino, CA 92401 B_'..I, Ju_~l. 17a~ 'aLlii,li R..i SaIl I>alll 9 il~. VI' 0 11tH Blfll.l, lU_Jl. B"".c...J:., i_.L._rl. williams, Harold P. Et Al Tr 929 N. Primrose Avenue Ria1to, CA 92376 n~l&d~4t, 1,=,...__1"", T... "31 8. r __. kl. fl___ B.......-.l, efl. !lOIl.l Dydevco 610 Newport Center Newport Beach, CA 92660 Riverview Venture 255 W. Hospitality Lane Ste. 100 San Bernardino, CA 92408 California Enterprises 360 Ninth Avenue San Diego, CA 92101 California Enterprises W19135 W1913 5 lrlnSS 11l9Ht W19357 W19358 W19359 Ul!l3U Ul!l3U Ul!l3&B W19361 riU:Jdl W19363 W19364 W19365 W19365 146.50 146.50 116.50 130.1:0 970.07 334.25 266.50 UB.SO ll!O.~O ll!O.&O 176.50 1!3 (;. ~ 0 146.50 236.50 146.50 176.50 I '. 0 0 . . 0283-011-15 California Enterprises W19365 146.50 0283-011-16 California Enterprises W19365 206.50 ' 0280-063-02 Dentice, James V. W19366 653.12 1060 S. Euclid Avenue San Diego, CA 92114 0280-062-24 Plotkin, Dorry H. W19367 843.52 11819 Firestone Blvd. Norwalk, CA 90650 0138-273-40 Lang, Stanley A. W19368 287.20 5750 Central Avenue Riverside, CA 92504