CITY COUNCIL STAFF REPORT

Similar documents
N. OF AIRPORT ROAD & 1658 S. FORGE ROAD PALMYRA, PA 17078

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARA!GOSA. March 22, Council District # 14 Case #:

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

byv 46/i/ti Frank Lara, Principal Inspector Vacant Building Abatement CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI August 07, 2014

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA. April 25, 2013 Council District # 10. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

CALIFORNIA ERIC GARCETTI MAYOR

Site Overview. Owner Name HALL, VI WILLIAM H Owner Address 825 SWEETWATER ISLAND CIR LONGWOOD FL Owner Vesting Code ID

CALIFORNIA ERIC GARCETTI MAYOR

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

ORDINANCE NO

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

RESOLUTION NO. CC

CALIFORNIA ERIC GARCETTI

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Council District # 9. Case #: Honorable Council of the City of Los Angeles Room 395, City HaU

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

City Commission Agenda Cover Memorandum

RESOLUTION NUMBER 3970

City of Scotts Valley INTEROFFICE MEMORANDUM

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Counci I District # 15. Case #:

CITY COUNCIL REPORT 2006-xx

COUNCIL ACTION REQUEST FOR

ORDINANCE NUMBER 1154

RESOLUTION NO. P15-07

PARCEL OR TENTATIVE TRACT MAP

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

STAFF REPORT TO THE CITY COUNCIL

CALIFORNIA ERIC GARCETTI MAYOR

RESOLUTION NO

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

RESOLUTION NUMBER 4779

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA .-TL'TL. ii o ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

RESOLUTION NUMBER 3928

City of San Juan Capistrano Agenda Report

RESOLUTION NUMBER 4678

July 06,2015 Council District: # 9

RESOLUTION NUMBER 3968

RESOLUTION NUMBER 3992

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

CITY OF Los ANGELES CALIFORNIA

Site Overview. Owner Name HILTON STREET PROPERTIES INC Owner Address 8756 MAGNOLIA RD PERRY HALL MD Owner Vesting Code --

RESOLUTION NO. (ANNEXATION AREA NO. 2)

County of Santa Cruz

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF Los ANGELES CALIFORNIA. April 25,2013 Council District # 2. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

TRANSBAY JOINT POWERS AUTHORITY

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION

CALIFO'RNIA ANTO'NIO' R. VILLARAIGO'SA MAYOR. September 20, 2012 Council District # 151 Case #:

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

CITY OF LOS ANGELES. /Agt-u/9 CALIFORNIA ERIC GARCETTI. August 07, Council District # 7 Case #:

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010

PLANNING COMMISSION STAFF REPORT June 18, 2015

Site Overview. Owner Name DAHAN, AMIR Owner Address 3332 DANMARK DR GLENWOOD MD Owner Vesting Code --

1048 HEIDELBERG AVENUE NEWMANSTOWN, PA 17088

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

RESOLUTION NO. PC 18-14

Wednesday, May 23, Lorna Brittan Bank LB Realcorp LUCERNE VALLEY, CA Debi Kroman

CITY OF BEVERLY HILLS EXTENDED HOURS PERMIT

RESOLUTION NO xx

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF YUBA CITY STAFF REPORT

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA

Casita Colony Recreation Association Villa Monterey Unit 3 / 7702 E. Highland Ave. Scottsdale, AZ 85251

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY of Los ANGELES CALIFORNIA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

Counts of Santa Cruz 299

Staff Report. Victoria Walker, Director of Community and Economic Development

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

CITY OF Los ANGELES CALIFORNIA

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

The NYSAuctions.com Team

Transcription:

CITY COUNCIL STAFF REPORT DATE: SEPTEMBER 4, 2013 PUBLIC HEARING SUBJECT: FROM: BY: FILING OF NUISANCE ABATEMENT RESOLUTION REPORT FOR ONE PUBLIC NUISANCE LOCATED AT 688 SOUTH MOUNTAIN VIEW DRIVE. David H. Ready, City Manager Department of Building and Safety SUMMARY The City Council will consider a resolution confirming the abatement of a public nuisance for the property located at 688 South Mountain View Drive, and authorizing the City Clerk to file the resolution with the Riverside County Auditor-Controller and to place a special assessment on the property tax roll for the full cost of the abatement. RECOMMENDATION: Adopt Resolution No., "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR A SPECIAL ASSESSMENT ON 688 SOUTH MOUNTAIN VIEW DRIVE." STAFF ANALYSIS: Palm Springs Municipal Code Chapter 11.72 provides the procedures for the abatement of public nuisances, and the subsequent procedures for placing a nuisance abatement lien on the subject property or collection by special assessment on the property. On June 19, 2013, the City Council continued this public hearing to September 4, 2013. At the June 19, 2013, public hearing, the property owners' representative requested the City Council continue the public hearing for the following reasons: 1. The property owner asserted that proper notice was not provided; and ITEM NO. \~

City Council Staff Report September4, 2013-- Page 2 Nuisance Abatement Resolutions 2. The property owner claimed that the abatement of debris from the property had caused damage to the property owner's fence and sprinkler system. In 2011, the City's Code Enforcement Division cited the property located at 688 South Mountain View Drive for a public nuisance pursuant to Palm Springs Municipal Code Section 11.72.030 [refuse and waste matter, which by reason of its location and character is unsightly, or interferes with the reasonable enjoyment of property by neighbors, or detrimentally affects property values in the surrounding neighborhood or community]. This was after the Code Compliance Division attempted to gain voluntary compliance pursuant to the City's current policy with respect to code violations of this nature and type. The public nuisance is evidenced by the photos attached to this staff report. The property owner did not comply with the public nuisance abatement order from the City's Code official, and ultimately the nuisance was abated by the City, at taxpayer expense, in March, 2012. Additionally, the property owner has not remitted payment to the City for the cost of the abatement in the amount of $10,264.30, as indicated in the Proceedings and Accounting Report incorporated into the resolution. With respect to the property owners' assertion regarding notice; PSMC Section 11.72.210 [which mirrors in the applicable sections in the Cal. Govt. Code] requires the Notice be Served to the parties address as it appears on the last equalized assessment roll or supplement roll. Attached to this staff report is the executed Affidavit of Mailing and the Property Detail Report showing the parties address as it appears on the last equalized assessment roll, and the City met the legal noticing requirements. With respect to the property owners' claim that the City's contractor damaged the fencing; due to the amount of debris required to be removed, the City's abatement contractor was required to roll back the existing chain-link fence and remove the accumulation of debris with a backhoe. The fence was then reattached. The City has no information on the condition of a sprinkler system or if a sprinkler system was under the accumulation of debris, and has no record of a claim being filed. FISCAL IMPACT: The City has already incurred the full cost of $10,264.30 to abate the public nuisance. The proposed resolution authorizes the City Clerk to place a special assessment on the property in the amount for full cost recovery to the City, which will be returned to the General Fund. 02

City Council Staff Report September 4, 2013 - Page 3 Nuisance Abatement Resolutions Due to the continuance of this public hearing, it is too late to place this assessment on the tax roll for the coming year 2013-14, and the special assessment will not be placed on the tax roll until the next year 2014-15. a ~~ MESZICAR rector of Building and Safety ~~~ City Manager Attachments: Proposed Resolution [w/proceedings and Accounting Report] Photographs of Public Nuisance Abated Notice and Affidavit of Mailing Property Detail Report Testimony received from June 19, 2013 Public Hearing 03

RESOLUTION NO. -- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR A SPECIAL ASSESSMENT ON 688 SOUTH MOUNTAIN VIEW DRIVE. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 688 South Mountain View Drive, Palm Springs, California ("Property"); and WHEREAS, the Property is shown as Assessor's Parcel No. 680-055-006 on the County Assessor's map books as of 06/19/2013; and WHEREAS, the Director of Building & Safety has reported that notices required in accordance with Chapter 11.72 of the Palm Springs Municipal Code have been given and that the owner has failed to comply; and WHEREAS, pursuant to the Palm Springs Municipal Code, the City abated the public nuisance located on the Property. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HERE BY RESOLVE AS FOLLOWS: SECTION 1. The City Council hereby approves the Report of Proceedings and Accounting of the cost to abate the public nuisance on the Property in the total amount of $10,264.30. SECTION 2. A special assessment in the amount of $10,264.30 is hereby imposed upon the Property. SECTION 3. A certified copy of this Resolution and the Report of Proceedings and Accounting shall be filed with the Riverside County Auditor-Controller's office. SECTION 4. The County Auditor-Controller is respectfully requested to enter the special assessment in the amount of $1 0,264.30 on the County Tax Roll for the Property, and thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. PASSED, APPROVED AND ADOPTED BY THE PALM SPRINGS CITY COUNCIL THIS 4TH DAY OF SEPTEMBER, 2013. David H. Ready, City Manager 951580.1 04

Resolution No. Page 2 ATTEST: James Thompson, City Clerk CERTIFICATION STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss. CITY OF PALM SPRINGS ) I, JAMES THOMPSON, City Clerk of the City of Palm Springs, hereby certify that Resolution No. is a full, true and correct copy, and was duly adopted at a regular meeting of the City Council of the City of Palm Springs on September 4, 2013, by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 951580.1 05

PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 680-055-006 Address: 688 South Mountain View Drive II. OWNER OF RECORD: Homer & Cynthia L. Rivera Ill. PROCEEDURE: A. Public Nuisance Posting: 08-22-2011 B. Non-Compliance: 02-06-2012 C. Bid Solicitation: 02-22-2012 D. Notice to Proceed: 02-22-2012 E. Work Completion: 03-09-2012 F. Billing: On 05-09-2012, owner billed $10,264.30 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 06-19-2013, the bill remained Outstanding. IV. ACCOUNTING: Abatement: Administrative: Total: $7,387.75 2,876.55 $10,264.30 dames Zicaro Director of Building & Code Enforcement OS

City of Palm Springs Office of the City Clerk U OO E. Tahquitz Canyon Wuy Pa.lm Springs, CJ\ 92262 Tel: (76()} 523-8204 Fax: (760) 321-83 32 TDD: (760) 864-9~27 Web: www.palmspringsca.gov NOTICE OF PUBLIC HEARING CfTY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Homer & Cynthia l. Rivera 688 South Mountain View Drive APN: 680-055-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, wiu hold a public ~earing at its meeting on June 19, 2013. The City Council meeting will begin at 6:00p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Pafm Springs. The purpose of the hearing is to consider a special abatement lien to be placed on the individual property tax roll for monies owed to the City of Palm Springs in the amount of $10,264.30. Response to this notice may be made verbally at the public hearing and/or in writing before the hearing. Written comments may be made to the City Council by letter (mail or hand delivery) to: Mr. James Thompson, City Clerk City of Palm Springs 3200 East Tahquitz Canyon Way Palm Springs, CA 92262 If any individual or group challenges the action in court. issues raised may be limited to only those issues raised at the public hearing described in this notice or in written correspondence at or prior to the meeting. Notice of Public Hearing is being sent to the property owner of the subject property. An opportunity will be given at said hearing for all interested persons to be heard. Questions regarding this case may be directed to James Zicaro. Director of Building & Safety, 760-323-8242. Si neoesita ayuda con esta carta, por favor llame a Ia Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. f*' Post Office Box. 2743 Palm Springs, California 92263-2743 11

CITY OF PALM SPRINGS PUBliC HEARING NOTIFICATION CITY CLERK'S DEPARTMENT James Thompson, City Clerk City Council Meeting Date: Subject: June 19, 2013 PUBLIC NUISANCE ABATEMENT AFFIDAVIT OF MAILING I, Nadine T. Fieger, Code Compliance Officer, of the City of Palm Springs, Califomia, do hereby certify that a copy of the attached Notice of Public Hearing was mailed to each and every person as listed below on May 8, 2013, in a sealed envelope, with postage prepaid, and depositing same in the U.S. Mail at Palm Springs, California. (5 notices) I declare under penalty of perjury that the foregoing is true and correct. r ~~ Nadine T. Fieger Code Compliance Officer Mailed to: Homer & Cynthia L Rivera, 688 South Mountain View Drive, Palm Springs CA 92264 Jason F. Murer, 2185 North Junipero Avenue, Palm Springs CA 92262 George Vance, PO Box 389, Rancho Mirage CA 92270 Hannah Harrow Sacks Trust, 211 South Spalding Drive, Beverly Hills CA 90212 Joan M. Archibald Davis, 16900 Enchanted Place, Pacific Palisades CA 90272 12

City of Palm Springs Office of the City Clerk 3200 E. Tahquitz Canyon Way Palm Springs, CA 92Hi2 Tel: (760) 323-8204 fax: (760) 322-H332 TDD: (7 GO) 8(A-9527 Web: www. palmsptingsca.gov NOTICE OF CONTINUANCE NOTICE IS HEREBY GIVEN that the Meeting of June 19, 2013, Item No. 1.A. APPROVING AND FILING OF NUISANCE ABATEMENT LIEN FOR PUBLIC NUISANCE LOCATED AT 688 SOUTH MOUNTAIN VIEW DRIVE: The City Council of the City of Palm Springs continued the hearing to Wednesday, September 4, 2013, Council Chamber, 3200 E. Tahquitz Canyon Way, at 6:00p.m., or as soon thereafter as possible. State of California ) County of Riverside ) ss. City of Palm Springs ) AFFIDAVIT OF POSTING I, James Thompson, City Clerk of the City of Palm Springs, California, certify this Notice of Continuance was posted at or before 6:00 p.m., June 20, 2013, as required by established policies and procedures. NOTICE OF CONT- Nuisance Abatement 688 S Mt View Post Office Box 2743 Palm Springs, California 92263-2743 13

Property Detail Report Page 1 of 1 Property Detail Report for: IN DIGITAL MAP I B*YOM...... PRODUCTS 688 S MOUNTAIN VIEW DR, PALM SPRINGS CA, 92264a1111 Owner Information: Owner Name: RIVERA, HOMER & CYNTHIA L Mailing Address: 688 MOUNTAIN VIEW DR, PALM SPRINGS, CA, 92262- Vesting Code: JOINT TENANTS Location Information: Legal Description: LOT 12 BLK E MB 020/063 THE DESERT TR County: RIVERSIDE FIPS Code: 06065 APN: 680-D55-006 Alternative APN: Twnshp-Rnge-Sect: legal Lot: 12 Legal Book/Page: Legal Block: 680.05/ E Subdivison: DESERT TRACT Last Market Sale Information: Sale Date: 07/01/1996 Sale Doc No: 1996-0267537 Transfer Doc No: 267537 Multi/Split Sale: Sale Type: Deed Type: TiUe Company: Lender: Seller Name: Sale Price: Price Per SqFt: Price Per Acre: flt Mtg Doc No: SALES PRICE COMPUTED FROM TRANSFER TAX Property Characteristics: Building Area: 1,720 Total Rooms: Living Area: 1,720 Bedrooms 2 Garage Area: Baths: 2.0 Basement Area: Fireplace: Parking Type: No of Stories: 1 Yr Built/Effective: 1958/ Quality: Pool Code: $69,000 $40 Phone Number: Census Trct/Bik: Map Ref: Tract No: 1 st Mtg Amount: 1st Mtg lnt Type: znd Mtg Amount: 2nd Mtg lnt Type: Construction: Heat Type: AirCond: Roof Type: Roof Material: Style: 044804/1 CENTRAL CENTRAL GRAVEUROCK Tax and Value Information: Assessed Value: $89,451 Assessed Year: 2012 Est Market Val: $158,500 Land Value: $20,736 Property Tax: $1,161 Assessor Appd Val: Improvement Value: $68,715 Improvement%: 76.82 Total Taxable Value: Tax Exemption: CA HOMEOWNER Site Information: Assessor Acres: Assessor Lot SqFt: Assessor Lot WID: I Calculated Acres: 0.2321 Calculated Lot SqFt: 10,110 Zoning: Land Use: 163 No of Buildings: Land Use Desc: SFR Res/Comm Units: 1 County Use Code: R01 Sewer Type: Water Type: Not in Fault Zone Hazard In One Mile Industrial Commercial Zone Not in 1 OOyr. FEMA Flood Zone Not in Dam Inundation Hazard Not in Wildland Fire Hazard Not In Severe Fire Hazard 14 http:/ /maps.digitalmapcentral.com/production/citygis/v07 _ 03 _ 00 1/index.p7.aspx 8/28/2013

Cindy Berardi From: Sent: To: Subject: cravenslaw @dslextreme.com <craven slaw@ dslextreme.com > Tuesday, June 18, 2013 4:58 PM CityCierk Homer Rivera APN 680-055-006 Special Abatement Lien Case CE130350 This E-mail is to let you know that I represent Homer Rivera in the above matter. Please note that Homer Rivera only has a life estate in the above parcel. He is divorced from Cynthia L. Rivera and she does not live at the property. When he dies, the property reverts back to her. She has not been given proper notice in this matter. My client has no idea where she resides at this time. Please recess the matter until Ms. Rivera has been given proper notice. Please also realize the Mr. Rivera survives on social security and a very small alimony payment from Ms. Rivera and can in no way pay this assessment. He also feels that the previous contractor that cleared his parcel contributed to the now problem. Please let me know what followup is necessary. Leonard Cravens, Esq. Indio, CA 760-342-1810 (v) 760-418-8023 (f) 1