Loading...
HomeMy WebLinkAbout25- Public Services CITY OF SAN BERN - RDINO - REQUEST F -'R COUNCIL ACTION From: Manuel P. Moreno, Jr. , Director of Subject: Resolution Confirming Costs of Abatement Public Services of Public Nuisances and Imposing Liens on Dept: Public Services Certain Real Property Date: February 9, 1993 Synopsis of Previous Council action: None Recommended motion: Adopt Resolution 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. CITY OF SAN BERN. IDINO - REQUEST F R COUNCIL ACTION STAFF REPORT Friday, February 5, 1993, The Board of Building Commissioners was presented 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 i s now ready for submission to the County of San Bernardino Tax Assessor's office. '5-0264 RESOLUTION NO. 1 RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COST OF ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN REA 2 PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS O THE ABATEMENT 3 WHEREAS, the City of San Bernardino, pursuant to it 4 authority under Chapter 8 . 27 of the San Bernardino Municipal Code 5 did lawfully cause public nuisances to be abated on the propertie 6 described in Exhibit "A" attached to and incorporated in thi 7 resolution; and 8 WHEREAS, notice was given to the owners of record of said 9 properties, and a hearing has heretofore been held to hear protest 10 and assess the costs of said abatement before the Board of Building 11 Commissioners. 12 NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COMMON 13 COUNCIL OF THE CITY OF SAN BERNARDINO AS FOLLOWS: 14 SECTION 1. Said costs are found to have been incurred by 15 the City pursuant to proceedings under the San Bernardino Municipa 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 SECTION 2 . If said sum is not fully paid to the City 20 Clerk, City Hall, San Bernardino, within five (5) days after mailing 21 a notice to the person or persons of the adoption of this resolutioll 22 as to any such individual parcel, then said sum shall be and become 23 a lien on said property pursuant to said Municipal Code provision 24 and applicable laws and shall be collected as a special assessmen 25 thereon. 26 SECTION 3 . In the event any sum is not paid as 27 hereinabove provided, the City Clerk is hereby directed to file a 28 02-18-93 -1- 1 RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COSTS O ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN REA 2 PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS O THE ABATEMENT 3 certified copy of this resolution, including Exhibit "A" showin 4 such sums as remain unpaid, to the Recorder and the Auditor of th 5 County of San Bernardino, State of California, directing that eac 6 sum be entered as a lien charged against the property as it appear 7 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 San 10 Bernardino are collected. 11 � 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 02-18-93 . -2- 1 RESOLUTION OF THE CITY OF SAN BERNARDINO CONFIRMING COSTS O ABATEMENT OF PUBLIC NUISANCES AND IMPOSING LIENS ON CERTAIN REA 2 PROPERTY LOCATED WITHIN THE CITY OF SAN BERNARDINO FOR THE COSTS O THE ABATEMENT 3 I HEREBY CERTIFY that the foregoing resolution was dul 4 adopted by the Mayor and Common Council of the City of Sa 5 Bernardino at a meeting thereof, held on the day off 6 , 1992 , by the following vote, to wit: 7 Council Members: AYES NAYS ABSTAIN ABSENT 8 ESTRADA 9 REILLY 10 HERNANDEZ 11 MAUDSLEY 12 MINOR 13 POPE-LUDLAM 14 MILLER 15 16 17 City Clerk 18 The foregoing resolution is hereby approved this 19 day of , 1992 . 20 21 W.R. HOLCOMB, Mayor 22 City of San Bernardino 23 Approved as to form and legal content: 24 JAMES F. PENMAN 25 City Attorney 26 By; 27 28 02-18-93 -3- ORDER NO. 1792 1 ORDER OF THE BOARD OF BUILDING COMMISSIONERS OF THE CIT OF SAN BERNARDINO ASSESSING COSTS OF ABATEMENT OF PUBLIC NUISANCE 2 3 WHEREAS, pursuant to San Bernardino Municipal Code, Titl 4 8, Chapter 8 . 27 , the Director of Public Services of the City of Sall 5 Bernardino has given notice of and thereafter abated a public 6 nuisance found to exist on the properties described in Exhibit "A ' 7 attached to and hereby incorporated in this order; and 8 WHEREAS, pursuant to San Bernardino Municipal Code, the 9 Director of Public Services served notice to all property owner 10 listed in Exhibit "A" , of the hearing before the Board of Building 11 Commissioners of the City of San Bernardino relating to abatement 12 costs to be assessed the owners and their right to appear at said 13 hearing and protest the assessments; and 14 WHEREAS, every property owner against whom an assessment 15 has been proposed has been afforded an opportunity to be heard by 16 the Board of Building Commissioners heretofore; 17 NOW, THEREFORE, THE BOARD OF BUILDING COMMISSIONERS OF THE 18 CITY OF SAN BERNARDINO ORDERS THE FOLLOWING: 19 1. Based upon the evidence submitted by the Director of 20 Public Services or his representative, it is found and determine 21 that the properties described in Exhibit "A" , constituted a publi 22 nuisance which had to be abated by the City at the costs stated in 23 Exhibit "A" . 24 2 • These costs should be assessed in the amounts set. 25 forth in Exhibit "A" against the respective properties and may be 26 27 02/05/93 -1- 28 1 made a personal obligation of the property owner by commencement o 2 court proceedings against the owner. 3 3 . Any person aggrieved by this order may appeal to th 4 Common Council by filing with the City Clerk a written statement o 5 the order appealed from, the specific ground of appeal and the 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 ADOPTED 9 BY THE Board of Building Commissioners of the City of San Bernardino 10 at a regular meeting thereof, held on the 5th day of February 11 1993, by the following vote, to wit: 12 AYES: Commissioners Pnllnr_k, Penciern, FlnrPC, 13 Westwood. Chandler, Hunt 14 NAYS: 15 ABSENT: Cortez. Gonzales 16 18 CLERK,BOARD OF BUILDING COMMISSIONERS 19 The foregoing order is hereby approved this 5th day, 20 February 1993 . 21 22 CHAIAY4AN,,BOARD OF BUILDING COMMISSIONERS 23 Approved as to form 24 and legal content: JAMES F. PENMAN, 25 City Attorney 26 _ 27 Y: 28 02/0/93 -2- WEED ABATEMENT-ASSESSMEN' EXHIBIT "A" , -1212 Gentep 6116 L iiiad andsT--1--,, 923;3 0140 203 30 Standard Mortgage Company W21438 190. 75 PO Box 107 San Bernardino, CA 92402 0140 203 31 Standard Mortgage Company W21439 180. 00 0140 241 31 Kim, Hyung Nam W21440 257 . 50 144 N. Orange Drive Los Angeles, CA 90036 0140 263 16 Mendez, Ignacio I Tr W21441 282 . 50 7731 E. Fourth Place Downey, CA 90241 0140 263 18 Powell, William E. W21442 270. 00 PO Box 1708 Running Springs, CA 92382 0140 263 20 Gardner, Mark D. Tr. W21443 257 . 50 3004 E. Shauna Drive Highland, CA 92346 0140 294 22 Neese, Larry W21444 282 . 50 22864 Arliss Drive Grand Terrace, CA 92324 0142 093 17 Kallen, Harvey W21445 164 . 80 3402 W. Harvard Santa Ana, CA 92704 0142 112 02 Aten, Arlie O. W21446 119 . 50 11025 Central Road Apple Valley, CA 92308 0142 112 05 Allen, Benton E. W21447 132 . 00 PO 230 Huntington Beach, CA 92648 9;642 11-0-7 Tr W2±448 243 . 50 0142 151 11 Mt View Estates W21449 132 . 50 4807 Matley Road La Canada, CA 91011 0142 151 12 Mt View Estates W21450 132 . 50 0142 151 17 Mt View Estates W21451 155. 00 0142 191 12 Huntsberger, Mary E. W21452 220. 00 505 S. Meridian Avenue San Bernardino, CA 92410 ,0142 191 49 Southern Pacific Transportation W21454 195. 75 1200 Corporate Center Ste. 100 Monterey, CA 91754-7605 0142 041 09 James H. Phelps Inc. Tr. W21455 132 . 50 PO Box 580 Rancho Cucamonga, CA 91729 0142 041 31 Southern Pacific Transportation W21456 205. 50 1200 Corporate Center Ste. 100 Monterey, CA 91754-7605 0142 071 21 Southern Pacific Transportation W21456 132 . 50 —Southern° California Edison W21457 i8:0 Tennessee sbree ..-tiedlands c�.s®92 0142 071 41 Southern Pacific Tranportation W21458 224 . 00 1200 Corporate Center Ste. 100 Monterey, CA 91754-7605 0142 071 42 Southern Pacific Transportation W21458 335. 00 Void W21459 hen--,---Luna — ------ W21460 t9T e 061 —Wes± aice-° r3 3 age, -CA 9T362 0142 081 08 Kallen, Harvey W21461 132 . 50 3402 W. Harvard Santa Ana, CA 92704 0142 091 14 Kallen, Harvey W21461 117 . 00 Cancel W21462 SUIT Ben ardi M, CA 92404 0141 363 09 King, Maxine J. W21464 435. 50 290 Santa Fe Drive Encinitas, CA 92024 0141 369 ±4 1!fP--Prcype7:ties-111C. W2±465 258 . 00 , 0141 402 19 Allan Steward Inc. W21466 220. 00 268 W. Hospitality Lane San Bernardino, CA 92408 0141 402 33 Hospitality Building Partnership W21467 157 . 50 164 Hospitality Lane San Bernardino, CA 92408 013 . .., - �, -s. nichard it. . VV wov Avenue 0139 021 25 White, Titus L. W21469 355. 50 1158 W. 11th Street San Bernardino, CA 92411 0280 212 28 Ezquierdo, Jose L. W21470 528 . 05 PO Box 2071 Umatilla, FL 32784 - ,- - . —4280 213 .24= _ Aran-:-Mar-y-E.----- - --- --W21472-- �2-�- 4:4 99 2 Reek eirt- 0142 621 01 Mt View Estates W21359 305 . 00 4807 Matley Road La Canada, CA 91011 0142 361 08 Mt View Estates W21359 280. 00 ORDER NO. 1792 1 ORDER OF THE BOARD OF BUILDING COMMISSIONERS OF THE OF SAN BERNARDINO ASSESSING COSTS OF ABATEMENT OF PUBLIC NUISAN=E 2 3 WHEREAS, pursuant to San Bernardino Municipal Code, Title 4 8, Chapter 8.27, the Director of Public Services of the City of Sail 5 Bernardino has given notice of and thereafter abated a pub?i 6 nuisance found to exist on the properties described in Exhibit "A 7 attached to and hereby incorporated in this order; and 8 WHEREAS, pursuant to San Bernardino Municipal Code, the 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 said 13 hearing and protest the assessments; and 14 WHEREAS, every property owner against whom an assessmen 15 has been proposed has been afforded an opportunity to be heard by 16 the Board of Building Commissioners heretofore; 17 NOW, THEREFORE, THE BOARD OF BUILDING COMMISSIONERS OF TH 18 CITY OF SAN BERNARDINO ORDERS THE FOLLOWING: 19 1. Based upon the evidence submitted by the Director of 20 Public Services or his representative, it is found and determine 21 that the properties described in Exhibit "A", constituted a public: 22 nuisance which had to be abated by the City at the costs stated i 23 Exhibit "A" . 24 2 . These costs should be assessed in the amounts se 25 forth in Exhibit "A" against the respective properties and may be 26 27 02/05/93 28 1 made a personal obligation of the property owner by commencement o 2 court proceedings against the owner. 3 3 . Any person aggrieved by this order may appeal to th 4 Common Council by filing with the City Clerk a written statement o 5 the order appealed from, the specific ground of appeal and the 6 relief or action sought from the Common Council pursuant to the Sam 7 Bernardino Municipal Code. 8 I HEREBY CERTIFY THAT THE FOREGOING ORDER WAS DULY ADOPT 9 BY THE Board of Building Commissioners of the City of San Bernardino) 10 at a regular meeting thereof, held on the 5th day of February 11 1993, by the following vote, to wit: 12 AYES: Commissioners Pallack. PensiPrn, FlnrPC, 13 Westwood. Chandler. Hunt 14 NAYS: 15 ABSENT: Cortez. Gonzales 16 17 18 CLERK,BOARD OF BUILDING COMMISSIONERS 19 The foregoing order is hereby approved this 5th day, 20 February , 1993 . 21 b-4 (", 22 CHA ,BOARD OF BUILDING COMMISSIONERS 23 Approved as to form and legal content: 24 JAMES F. PENMAN, ^� 25 City Atto bey Jl 26 9M 27 28 02/0/93 _2_ WEED ABATEMENT ASSESSMENZ EXHIBIT "A" Ads, GA 9 2 0140 203 30 Standard Mortgage Company W21438 190. 75 PO Box 107 San Bernardino, CA 92402 0140 203 31 Standard Mortgage Company W21439 180. 00 0140 241 31 Kim, Hyung Nam W21440 257 . 50 144 N. Orange Drive Los Angeles, CA 90036 0140 263 16 Mendez, Ignacio I Tr W21441 282 . 50 7731 E. Fourth Place Downey, CA 90241 0140 263 18 Powell, William E. W21442 270. 00 PO Box 1708 Running Springs, CA 92382 0140 263 20 Gardner, Mark D. Tr. W21443 257 . 50 3004 E. Shauna Drive Highland, CA 92346 0140 294 22 Neese, Larry W21444 282 . 50 22864 Arliss Drive Grand Terrace, CA 92324 0142 093 17 Kailen, Harvey W21445 164 . 80 3402 W. Harvard Santa Ana, CA 92704 0142 112 02 Aten, Arlie 0. W21446 119 . 50 11025 Central Road Apple Valley, CA 92308 0142 112 05 Allen, Benton E. W21447 132 . 00 PO 230 Huntington Beach, CA 92648 -&a& Glemente iei ge6q 0142 151 11 Mt View Estates W21449 132 . 50 4807 Matley Road La Canada, CA 91011 0142 151 12 Mt View Estates W21450 132 . 50 0142 151 17 Mt View Estates W21451 155. 00 0142 191 12 Huntsberger, Mary E. W21452 220. 00 505 S. Meridian Avenue San Bernardino, CA 92410 2 Up! rib plaaa- 0142 191 49 Southern Pacific Transportation W21454 195. 75 1200 Corporate Center Ste. 100 Monterey, CA 91754-7605 0142 041 09 James H. Phelps Inc. Tr. W21455 132 . 50 PO Box 580 Rancho Cucamonga, CA 91729 0142 041 31 Southern Pacific Transportation W21456 205 . 50 1200 Corporate Center Ste. 100 Monterey, CA 91754-7605 0142 071 21 Southern Pacific Transportation W21456 132 . 50 +9r422 ___ __ _- Southern- California Edison W21457 - 298:@9° 28;F 4'e"Im—smee 0142 071 41 Southern Pacific Tranportation W21458 224 . 00 1200 Corporate Center Ste. 100 Monterey, CA 91754-7605 0142 071 42 Southern Pacific Transportation W21458 335 . 00 Void W21459 0±42 88t-02 Chen. -Liana -- --- - - ------- -- CA--g 0142 081 08 Kallen, Harvey W21461 132 . 50 3402 W. Harvard Santa Ana, CA 92704 0142 091 14 Kallen, Harvey W21461 117 . 00 Cancel W21462 San Berjardtno, CA 9240'9' 0141 363 09 King, Maxine J. W21464 435. 50 290 Santa Fe Drive Encinitas, CA 92024 01!41! 363 Opel ties- 111c. W2Ttt5 4-10 . UV @929 Santa iettie-- B ry cr. i e* qe4o4 0141 402 19 Allan Steward Inc. W21466 220. 00 268 W. Hospitality Lane San Bernardino, CA 92408 0141 402 33 Hospitality Building Partnership W21467 157 . 50 164 Hospitality Lane San Bernardino, CA 92408 0131-+3i 25 VaIM21m. Richard- R. V-80 24. YUCC3 IMUZIM CA 0139 021 25 White, Titus L. W21469 355. 50 1158 W. 11th Street San Bernardino, CA 92411 0280 212 28 Ezquierdo, Jose L. W21470 528 . 05 PO Box 2071 Umatilla, FL 32784 ary - --- W u Downey i- CA 9 GQ4.a- --Q280 213 -24-- Arana-,-Mar-y- E.— ------ -i+94-144 -Pisneeer- Consul-tents—=-==-_-- —__= — - 0142 621 01 Mt View Estates W21359 305. 00 4807 Matley Road La Canada, CA 91011 0142 361 08 Mt View Estates W21359 280.00