Loading...
HomeMy WebLinkAbout1978 018 CC RESO1978 018 CC RESO(ÌìóZpeRESOLUTION NO. 78-18 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK CONFIRMING THE CITY MANAGER'S REPORTS REGARDING CERTAIN SPECIAL ASSESSMENTS. 77-W-Z76) THE CITY COUNCIL OF THE CITY OF BALDWIN PARK DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council of the City of Baldwin Park does hereby find, determine and declare as follows: a) That pursuant to Section 760.0. et seq., of the Baldwin Park Municipal Code, as a result of a duly noticed public hearing, it was determined that certain premises, hereinafter described, constituted a public nuisance; and b) That subsequent to the hearing on said matter, the City Manager did order the same abated; and c) That the owner of the said premises failed to abate the said nuisance within the time permitted and pursuant to said order the City Manager caused the same to be abated; and d) That a duly noticed public hearing was held upon the reports of the City Manager with reference to the cost of such abatement, said report having been filed with said Council; and e) That the reports of the cost of the abatement work accomplished by the City Manager, and a description of the property subject to the assessment therefore is as is set forth on the Exhibits attached hereto and in- corporated herein by this reference. SECTION 2. That the reports of the City Manager, attached hereto as Exhibits are hereby accepted and confirmed. That the costs of the said work, as shown on said Exhibits shall be assessed against the property as thereon described in the amount as set forth in said reports, as herein set forth- SECTION 3. That if such assessment is not paid to the Treasurer of the City of Baldwin Park within thirty 30) days from the adoption of this Resolution, it shall constitute a special assessment against said property, described on Exhibits, for the amount stated thereon, SECTION 4- That if the said assessment i.s not paid within the time set forth above, the City Clerk shall file certified copies hereof with the Tax Assessor and Tax Collector for the City each of whom shall assess and collect the same, in the manner provided in Sections 38773 and 38773.5 of the Govern- ment Code of the State of California- BIB] 37684-U01 1978-U02 018-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO10731-U03 DO10916-U03 C6-U03 RESO-U03 3/3/2003-U04 ROBIN-U04 1978 018 CC RESO(ÌìóZpeRESOLUTION NO. 78-18 Page 2 SECTION 5. That the City Clerk shall certify to the adoption of this Resolution. A certified copy hereof shall be forwarded to the owner of the property described, by United States mail postage prepaid- That if the assessment is not paid within the time permitted, the City Clerk shall deliver a Notice of Lein to the County Assessor and Tax Collector, who, in accordance with applicable law, shall collect said assessment, together with all other taxes relating to such property. PASSED AND APPROVED this 15th day of February, 1978____; ATTESTS a^^TS^^: THELMA L. BALKUS, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES) SS: CITY OF BALDWIN PARK I, THELMA L. BALKUS, City Clerk of the City of Baldwin Park do hereby certify that the foregoing resolution was duly and regularly passed and adopted by the City Council of the City of Baldwin Park at its special meeting of the City Council on the 15th February, 1978 by the following vote: AYES: COUNCILMEN HAMILTON, AGUILAR AND MAYOR BLEWETT NOES: COUNCILMEN____________________________________________ ABSENT: COUNCILMEN vsLjtA^ THELMA L. BALKUS/ City Clerk BIB] 37684-U01 1978-U02 018-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO10731-U03 DO10916-U03 C6-U03 RESO-U03 3/3/2003-U04 ROBIN-U04 1978 018 CC RESO(ÌìóZpeEXHIBIT A" RESOLUTION NO. 78-18 THE REPORT OF THE CITY MANAGER OF WORK COMPLETED PURSUANT to the order of the City Manager, the following described abatement has been completed: clean up of trash, weeds and debris. THE DESCRIPTION of the real property on which this abatement has been completed is as follows: Tract N973 SW 150 ft of Lot 1 8553-8-13) THE ASSESSMENT assigned against this property by the City Manager is: Contract cost $125.00 Administrative cost at 15 percent 13.75 TOTAL $138.75 PHILIP R. SEXTON Acting Director of P ublie Wo rk s PHILIP R- SEXTON Acting City Manager Filed with the City Clerk this 15th day of February, 1978 Owner) Mr. and Mrs. Simon N. W-inestock Address) 3740 Lime Avenue______ Long Beach, California BIB] 37684-U01 1978-U02 018-U02 CC-U02 RESO-U02 LI3-U03 FO10488-U03 FO10731-U03 DO10916-U03 C6-U03 RESO-U03 3/3/2003-U04 ROBIN-U04