Loading...
HomeMy WebLinkAbout1971 032 CC RESO1971 032 CC RESO;¢fìçnRESOLUTION NO. 71 52 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK SETTING A HEARING DATE FOR ANY PROTESTS OR OBJECTIONS TO THE REPORTS OF THE CITY' MANAGER ON WORK COMPLETED UNDER SECTION 3200 ET SEQ. OF THE MUNICIPAL CODE OF THE CITY OF BALDWIN PARK 70-N-36) THE CITY COUNCIL OF THE CITY OF BALDWIN PARK DOES HEREBY FIND, RESOLVE AND ORDER AS FOLLOWS: SECTION 1. The City Manager filed Reports of Work dated January 20, 1971, as required by Section 3200 et seq., of the Baldwin Park Municipal Code, covering the following described property. 1. That property located at 12819 Waltham more particularly described as follows: Tract No. 10i04 southwest 25 feet of Lot 258 and southwest 25 feet of northwest 25 feet of Lot 259 and northwest 25 feet of Lot 270 and all of Lot 271. 85.^0- 24-36) 70-N-36) SECTION 2. That pursuant to Section 3209 of the Baldwin Park Municipal Code, the City Council does hereby order that on the 17th day of February, 1971, at the hour of 7:30 P.M., in the Council Chambers, the City Council will hear and pass upon any and all objections or protests to the reports of the work of the City Manager and the amount of the assessment assigned against the real properties described above. SECTION 3. That all protests or objections must be in writing and filed with the City Clerk on or before the time set for hearing of protests and objections. SECTION 4. That the City Clerk shall certify to the adoption of this Resolution and cause copies hereof to be forwarded as prescribed by the Baldwin Park Municipal Code. PASSED AND APPROVED this 20th day of January____________, 1971 dL^ Mayor ATTEST: j^^^ L^^ THELMA L. BALKUS, City Clerk BIB] 37831-U01 1971-U02 032-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO11507-U03 DO19504-U03 C6-U03 RESO-U03 7/24/2003-U04 ROBIN-U04 1971 032 CC RESO;¢fìçnResolution No. 71-52 P<W^ Ho. 2 STATE OF CALIFORNIA COUNTY OF LOS AKGELES SS: CITY OF BALDWIN PARK I, TtiELMA L. BALKUS. City Cleric of the City of Baldwin Park do hereby Certify that the foregoing resolution was rfuly and regularly passed and adopted by the City Council of the City of Baldwin Park at its regular meeting of the City Council on the 2Qth day of January 197^ by the following vote: COUflCILMEN AYE NAY M.V. AB COUMCILWf AYE NAY N.V. AH BLEWETT X KING X GREGORY XI MAYOR MCCARON X HAMILTON X2 X Indicates Vote AD Absent N.V. Not Votiw) Su^L^ T^BAikus.tTTV t{m BIB] 37831-U01 1971-U02 032-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO11507-U03 DO19504-U03 C6-U03 RESO-U03 7/24/2003-U04 ROBIN-U04 1971 032 CC RESO;¢fìçnTHE REPORT OF THE CITY MANAGER OF WORK COMPLETED PURSUANT TO RESOLUTION NO. 70-126 Case No. 70-N-36) PURSUANT to Resolution Number 70-126 the following described abatement has been completed. Demolition of garage and all other buildings including block wall running east and west and general cleanup of premises. THE DESCRIPTION of the real property at which this abatement has been completed is as follows: Tract No. 10104 southwest 25 feet of Lot 258 and southwest 25 feet of northwest 25 feet of Lot 259 and northwest 25 feet of Lot 27 and all of Lot 271. 8550-24-36) THE ASSESSMENT assigned against this property by the City Manager is: Demolition of garage and all other buildings and general cleanup of premises Administrative Cost TOTAL COST $ 360.00 50.00 $ 410.00 CiTi^NGpTEER/- c. y^%^--^^.=^ APPROVED BY CITY MANAGER Filed with the City Clerk this 20th day of January 1971. Owner) Jack F. and Rose Mae Charleston Address) 5006 Island Way, Oxnard Shores Oxnard, California 93030 BIB] 37831-U01 1971-U02 032-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO11507-U03 DO19504-U03 C6-U03 RESO-U03 7/24/2003-U04 ROBIN-U04