Loading...
HomeMy WebLinkAbout5/20/2015 - STAFF REPORTS - 1.B. 9 P M S,p c V N ' c City Council Staff Report DATE: May 20, 2015 PUBLIC HEARING SUBJECT: FILING OF NUISANCE ABATEMENT RESOLUTIONS REPORTS FOR THREE PUBLIC NUISANCES FROM: David H. Ready, City Manager BY: Department of Building & Safety SUMMARY Staff recommends Council adopt the attached resolution and affirm the Director of Building and Code Enforcement's itemized report which details attorney's fees and administrative costs for preparing, bidding and awarding the contract for the public nuisance abatement work performed on the subject properties, thereby making the incurred costs as identified recoverable, and further, authorize the placement of a lien against said property if the fees are not paid by the subject property owner. RECOMMENDATION: Staff recommends that the Council review this report and if approved, adopt the following resolutions, and authorize and direct the City Manager, or his designee, to serve notice of and record a lien against the Subject Property if said costs are not paid. 1. Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 1080 EAST SIERRA WAY" and; 2. Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 941 EAST ANZA DRIVE" and; 3. Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS ITEM NO. r. 8 . City Council Staff Report May 20, 2015 -- Page 2 Nuisance Abatement Lien Resolutions AND ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 941 EAST ANZA DRIVE" and; 4. Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 941 ANZA DRIVE" and; 5. Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 332 WEST SUNVIEW AVENUE" and; 6. Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 414 SOUTH MONTE VISTA DRIVE" and; 7. Adopt Resolution No. "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 414 SOUTH MONTE VISTA DRIVE" and; 8. Authorize the City Manager to execute all necessary documentation. STAFF ANALYSIS: Throughout the year, Code Enforcement actions have required that properties which have not come into voluntary compliance be abated of public nuisances. The seven cases before the Council were abated by the City of Palm Springs through the contract vendor process and those costs and associated fees have not be recouped from the property owners. Section 11.72.260 of the Palm Springs Municipal Code requires this report of Resolutions to be filed with the City Council. Following the filing of the report, the City Clerk will deliver the Resolutions by certified mail to the Riverside County Auditor-Controller's Office to establish special assessment liens on the billings yet unpaid. Attached to this report are the Resolutions for 7 of these nuisances that have been abated, but for which the property owners have not paid the billing. The total amount outstanding is $18,101.75. FISCAL IMPACT: Funds expended for the abatement of public nuisances along with associated and City costs are recouped through the filing of a nuisance abatement lien as specified in Section 11.72.265 of the Palm Springs Municipal Code. The City has already paid the bills incurred for these abatements. These bills include City Attorney fees, abatement 02 City Council Staff Report May 20, 2015-- Page 3 Nuisance Abatement Lien Resolutions contractor cost, and staff time costs. If recovered by special assessment liens through the tax rolls, $18,101.75 can be returned to the General Fund. SUBMITTED Jim Zicar Marcus L. Fuller, MPA, P.E., P.L.S. Director f Building and Safety Assistant City Manager/City Engineer Approved by: David H. Ready, Es ., City Manager Attachments: 1. Notice of Public Hearing 2. Proceedings and Accounting Report 3. Property Detail Report 4. Invoice 5. Activities Report 6. Resolutions (7) 03 City of Palm Springs Office of the City Clerk q .. 3209 E. Tang6n Canyon Wa} v :�,nn, _d 9_2b_ LnL (760) 323-8204 Fex '76r) TDD: >>' ' Wc,n www.palmsprimgsca.gov NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Dennis A. Brado 1080 East Sierra Way APN: 009-602-327 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $7,964.75. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. mes Thompson City Clerk 04 City of Palma. Springs „v Office of the City Clerk 3200 t:. Tahgaicz uln ' Way • di zSpsin,- T I: (7(,0) '.23-82C4 • Fax. (7601 3 22-83 3? • TDD. ( CO)nb-= -�' * ',X'eb. a•ww palnspringsca.gov NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $651.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. mes Thompson City Clerk 05 Cite- of Palm Springs Office of the City C le .c ,c F i h 1 n %ant-r `Yav, Pain, ti 5 Tc 8337 TDD i 62 S5 - ueS. ,x w.palmsprmys_a.g jv NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $401.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758, am—es Thompson City Clerk Ofi s it ,v far Springs -`-ice of the City Clerk L 7511 - CaOy _ y • Firm J n , ?5 TLD 6.> 81, v,- . .F NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $1,851.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758, mes Thompson City Clerk 07 City of" Palm Sprmgs 1% ice Of the <;rn Clerk V"" • pa 11 Spree . .. F, , � _ TDD. 861 NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Moises Torres & Bertha Alicia Torres 332 Sunview Avenue APN: 669-401-027 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$401.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. C mes Thompson City Clerk 08 City of Palm Springs 4 hc C.�i.r `;ierk TeL ('60R°^, �c ,C4 >> U r�sca zev NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT George L. Vance 414 South Monte Vista Drive APN: 513-211-012 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $6,482.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor ]lame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. ames Thompson City Clerk 09 C i t y;. o-i f" Pal ri-i Springs NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT George L. Vance 414 South Monte Vista Drive APN: 513-211-012 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$351.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. ames Thompson City Clerk 10 CITY OF PALM SPRINGS PUBLIC HEARING NOTIFICATION (a CITY CLERK'S DEPARTMENT James Thompson, City Clerk City Council Meeting Date: May 20, 2015 Subject: PUBLIC NUISANCE ABATEMENT AFFIDAVIT OF MAILING I, Nadine T. Fieger, Senior Code Compliance Officer, of the City of Palm Springs, California, do hereby certify that a copy of the attached Notice of Public Hearing was mailed to each and every person as listed on below April 15, 2015, in a sealed envelope, with postage prepaid, and depositing same in the U.S. Mail at Palm Springs, California. (7 notices) I declare under penalty of perjury that the foregoing is true and correct. Nadine T. Fieger Code Compliance Officer 11 PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 009-602-327 Address: 1080 East Sierra Way, Palm Springs Il. OWNER OF RECORD: Dennis A. Brado III. PROCEEDURE: A. Public Nuisance Posting: 08-19-2013 B. Non-Compliance: 08-14-2014 C. Bid Solicitation: 08-20-2014 D. Notice to Proceed: 08-20-2014 E. Work Completion: 08-26-2014 F. Billing: On 11-24-2014, owner billed $7,964.75 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 05-20-2015, the bill remained Outstanding. IV. ACCOUNTING: Abatement : $4,601.35 Administrative: 3,363.40 Total: $7,964.75 am Zicaro M.C.P. ctor of Building and Safety 12 PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 511-031-006 Address: 941 East Anza Drive, Palm Springs II. OWNER OF RECORD: Hannah Harrow Sacks III. PROCEEDURE: A. Public Nuisance Posting: 03-25-2014 B. Non-Compliance: 04-10-2014 C. Bid Solicitation: 04-16-2014 D. Notice to Proceed: 04-16-2014 E. Work Completion: 04-18-2014 F. Billing: On 04-21-2014, owner billed $651.00 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 05-20-2015, the bill remained Outstanding. IV. ACCOUNTING: Abatement : $550.00 Administrative: 101.00 Total: $651.00 Jar s icaro M.C. . Die r of Building and Safety 13 PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 511-031-006 Address: 941 East Anza Drive, Palm Springs Il. OWNER OF RECORD: Hannah Harrow Sacks III. PROCEEDURE: A. Public Nuisance Posting: 02-25-2015 B. Non-Compliance: 03-11-2015 C. Bid Solicitation: 02-25-2015 D. Notice to Proceed: 03-11-2015 E. Work Completion: 03-16-2015 F. Billing: On 03-23-2015, owner billed $401.00 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 05-20-2015, the bill remained Outstanding. IV. ACCOUNTING: Abatement : $300.00 Administrative: 101.00 Total: $401.00 Ja s ' aro M.C.P. Dir ct of Building and Safety 14 PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 511-031-006 Address: 941 East Anza Drive, Palm Springs 11. OWNER OF RECORD: Hannah Harrow Sacks III. PROCEEDURE: A. Public Nuisance Posting: 11-08-2014 B. Non-Compliance: 11-25-2014 C. Bid Solicitation: 11-25-2014 D. Notice to Proceed: 11-25-2014 E. Work Completion: 11-29-2014 F. Billing: On 12-04-2014, owner billed $1,851.00 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 05-20-2015, the bill remained Outstanding. IV. ACCOUNTING: Abatement : $1,750.00 Administrative: 101.00 Total: $1,851,00 Jqlfne icaro M.C.P. Dir ctor of Building and Safety 15 PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 669-401-027 Address: 332 West Sunview Avenue, Palm Springs II. OWNER OF RECORD: Moises Torres; Bertha Alicia Torres III. PROCEEDURE: A. Public Nuisance Posting: 08-04-2014 B. Non-Compliance: 11-24-2014 C. Bid Solicitation: 12-17-2014 D. Notice to Proceed: 12-17-2014 E. Work Completion: 12-18-2014 F. Billing: On 12-29-2014, owner billed $401.00 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 05-20-2015, the bill remained Outstanding. IV. ACCOUNTING: Abatement : $300.00 Administrative: 101.00 Total: $401.00 Jam Z' aro M.C.P Dire of Building and Safety 16 PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 513-211-012 Address: 414 South Monte Vista Drive, Palm Springs II. OWNER OF RECORD: George L. Vance III. PROCEEDURE: A. Public Nuisance Posting: 08-25-2014 B. Non-Compliance: 09-11-2014 C. Bid Solicitation: 09-24-2014 D. Notice to Proceed: 09-24-2014 E. Work Completion: 09-28-2014 F. Billing: On 12-29-2014, owner billed $6,482.00 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 05-20-2015, the bill remained Outstanding. IV. ACCOUNTING: Abatement : $4,650.00 Administrative: 1,832.00 Total: $6,482.00 J s Zicaro M .P. bffector of Building and Safety 17 PROCEEDINGS AND ACCOUNTING REPORT PUBLIC NUISANCE ABATEMENT I. LOCATION/LEGAL: Assessor's Parcel Number: 513-211-012 Address: 414 South Monte Vista Drive, Palm Springs II. OWNER OF RECORD: George L. Vance III. PROCEEDURE: A. Public Nuisance Posting: N/A, emergency abatement B. Non-Compliance: 01-23-2015 C. Bid Solicitation: 01-23-2015 D. Notice to Proceed: 01-24-2015 E. Work Completion: 01-24-2015 F. Billing: On 01-30-2015, owner billed $352.00 to cover Abatement cost and City administrative costs. G. Non-Payment: As of 05-20-2015, the bill remained Outstanding. IV. ACCOUNTING: Abatement : $250.00 Administrative: 101.00 Total: $351.00 a s Zicaro WC.P. irector of Building and Safety 18 Property Detail Report http:,,dcl.pareelstream.eorm`GetByKey.aspx?dataSource=$(ACC... Property Detailtai! Report for: DIGITAL MAP�Roc.�crs 1080 E SIERRA WAY, PALM SPRINGS, CA, 92264-9208 Owner Information: Owner Name: BRADO,DENNIS A Mailing Address: 1080 E SIERRA WAY,PALM SPRINGS,CA,92264-9208 Vesting Code: Phone Number: Location Information: Legal Description: LOT 4 MB 0551013 TR 2253 County: RIVERSIDE FIPS Code: 06065 Census TrCUBlk: 940800/2 APN: 009-602-327 Alternative APN: Map Ref: F6-786 Twnshp-Rnge-Sect: -- Legal Book/Page: Tract No: 2253 Legal Lot: 4 Legal Block: Subdivison: Last Market Sale Information Sale Date: 4/1/1999 Sale Price: 1st Mtg Amount: Sale Doc No: 1999-0167970 Price Per SgFt: 1 St Mtg Int Type: Transfer Doc No: Price Per Acre: 2"d Mtg Amount: 1st Mtg Doc No: 2nd Mtg Int Type: Sale Type: Deed Type: Title Company: Lender: Seller Name: ....�,.__..... _. . ....... . ...._.�_._.___._..,.______.. �..._._. . _ ......____4._—_,_.__,._.,..,._..._. ,...,___.._.... ........ -__— Property Characteristics: Building Area: 3,482 Total Rooms: Construction: Living Area: 3,482 Bedrooms: 4 Heat Type: CENTRAL Garage Area: Baths: 4 Air Cond: CENTRAL Basement Area: Fireplace: Roof Type: Parking Type: No of Stories: 1 Roof Material: GRAVELIROCK Yr Built[Effective: 19721 Quality: Style: Pool Code: Tax and Value Information: Assessed Value: $419,405 Assessed Year: 2014 Est Market Val: $759,833 Land Value: $78,144 Property Tax: $5,256 Assessor Appd Val: Improvement Value: $341,261 Improvement%: 81.36 Total Taxable Value: Tax Exemption: CA HOMEOWNER Site Information: Assessor Acres: 0.31 Zoning: Land Use Code: 163 Assessor Lot SgFt: 13,504 No of Buildings: Land Use Desc: SFR Lot W/D: I Res/Comm Units: 1 County Use Code: RI Calculated Acres: 0.2798 Sewer Type: Calculated Lot SgFt: 12,188 Water Type: Property Detail Report for: DIGITAL MAP PRODUCTS PALM SPRINGS, CA, 92264 Owner Information: Property Detail Report http:/'dcl.parcelstream.com/GetByKey.aspx?dataSource-S(ACC... Property Detail Report for: J4DIGITAL MAP B&„ dMapping RCOUCTS 941 E ANZA DR, PALM SPRINGS, CA, 92264-9235 Owner Information: Owner Name: SACKS,HANNAH HARROW Mailing Address: 211 S SPALDING DR,BEVERLY HILLS,CA,90212-3622 Vesting Code: Phone Number: Location Information: Legal Description: LOT 77 MB 031/066 EL CAMINO ESTATES&INT IN COMMON County: RIVERSIDE FIPS Code: 06065 Census TrcUBlk: W800/1 APN: 511-131-006 Alternative APN: Map Ref: F6.786 Twnshp-Rnge-Sect: -- Legal Book/Page: Tract No: Legal Lot: 77 Legal Block: Subdivison: EL CAMINO ESTATES Last Market Sale Information: Sale Date: 7/1/2001 Sale Price: 15t Mtg Amount: Sale Doc No: 2001-0339572 Price Per SgFt: 1st Mlg Int Type: Transfer Doc No: 2001-339573 Price Per Acre: 2"d Mtg Amount: 1 St Mtg Doc No: 2nd Mtg Int Type: Sale Type: Deed Type: Title Company: Lender: Seller Name: Property Characteristics: Building Area: 2,495 Total Rooms: Construction: Living Area: 2,495 Bedrooms: 2 Heat Type: CENTRAL Garage Area: Baths: 2 Air Cond: CENTRAL Basement Area: Fireplace: Roof Type: Parking Type: No of Stories: 1 Roof Material- GRAVEL/ROCK Yr Buitl/Effective: 1963/ Quality: Style: Pool Code: Tax and Value Information: Assessed Value: $131,880 Assessed Year: 2014 Est Market Val: $464,333 Land Value: $29,907 Property Tax: $2,548 Assessor Appd Val: Improvement Value: $101,973 Improvement%: 77.32 Total Taxable Value: Tax Exemption: Site Information: Assessor Acres: 0.26 Zoning: Land Use Code: 163 Assessor Lot SgFt: 11,326 No of Buildings: Land Use Desc: SFR Lot W/D: / Res/Comm Units: 1 County Use Code: R1 Calculated Acres: 0.2813 Sewer Type: Calculated Lot SgFt: 12,253 Water Type: 20 Property Detail Report http:'dcI.Parcel stream.corn!GctBvKr,aspx'dataSource=$(ACC Property Detail Report for: k--ft DIGITAL MAP PftGIT tS 941 E ANZA DR, PALM SPRINGS, CA, 92264-9235 Owner Information: Owner Name: SACKS,HANNAH HARROW Mailing Address- 211 S SPALDING DR,BEVERLY HILLS,CA,90212.3622 Vesting Code: Phone Number: Location Information: Legal Description: LOT 77 MB 0311066 EL CAMINO ESTATES &INT IN COMMON County: RIVERSIDE FIPS Code: 06065 Census TrCUBlk: 940800/1 APN: 511.131-006 Alternative APN: Map Ref: F6-786 Twnshp-Rnge-Sect: -- Legal Book/Page: Tract No: Legal Lot: 77 Legal Block: Subdivison: EL CAMINO ESTATES Last Market Sale Information: Sale Date: 711/2001 Sale Price: 1 St Mtg Amount: Sale Doc No: 200"339572 Price Per SgFt: 1 st Mtg Int Type: Transfer Doc No: 2001-339573 Price Per Acre: 2nd Mtg Amount: 1 St Mtg Doc No: 2nd Mtg Int Type: Sale Type: Deed Type: Title Company: Lender: Seller Name: Property Characteristics: Building Area: 2,495 Total Rooms: Construction: Living Area: 2,495 Bedrooms: 2 Heat Type: CENTRAL Garage Area: Baths: 2 AirCond: CENTRAL Basement Area: Fireplace: Roof Type: Parking Type: No of Stories: 1 Roof Material: GRAVEL/ROCK Yr Built/Effective: 1963/ Quality: Style: Pool Code: Tax and Value Information: Assessed Value: $131,880 Assessed Year. 2014 Est Market Val: $464,333 Land Value: $29,907 Property Tax: $2,548 Assessor Appd Val: Improvement Value: $101,973 Improvement%: 77.32 Total Taxable Value: Tax Exemption: Site Information: m Assessor Acres: 0.26 Zoning: Land Use Code: 163 Assessor Lot SgFt: 11,326 No of Buildings: Land Use Desc: SFR Lot W/D: / Res/Comm Units: 1 County Use Code: R1 Calculated Acres: 0.2813 Sewer Type: Calculated Lot SgFt: 12,253 Water Type: 21 Property Detail Report http:"dc l parceistream.com/CietByKey.aspx?dataSource—.S(ACC Property Detail Report for: DIGITAL MAP Bty�wp,;,q PRODUCTS 941 E ANZA DR, PALM SPRINGS, CA, 92264-9235 Owner Information: Owner Name: SACKS,HANNAH HARROW Mailing Address: 211 S SPALDING DR, BEVERLY HILLS, CA,90212-3622 Vesting Code: Phone Number: Location Information: Legal Description: LOT 77 MIS 0311066 EL CAMINO ESTATES&INT IN COMMON County: RIVERSIDE FIPS Code: 06065 Census Trct/Blk: 940800/1 APN: 511-131-006 Alternative APN: Map Ref: F6.786 Twnshp-Rnge-Sect: -- Legal Book/Page: Tract No: Legal Lot: 77 Legal Block: Subdivison: EL CAMINO ESTATES Last Market Sale Information Sale Date: 7/1/2001 Sale Price: 1 St Mtg Amount: Sale Doc No: 2001-0339572 Price Per SgFt: 1st Mtg Int Type: Transfer Doc No: 2001-339573 Price Per Acre: 2"d Mtg Amount: 1 St Mtg Doc No: 2nd Mtg Int Type: Sale Type: Deed Type: Title Company: Lender: Seller Name: Property Characteristics: Building Area: 2,495 Total Rooms: Construction: Living Area: 2,495 Bedrooms: 2 Heat Type: CENTRAL Garage Area: Baths: 2 Air Cond: CENTRAL Basement Area: Fireplace: Roof Type: Parking Type: No of Stories: 1 Roof Material: GRAVEL/ROCK Yr BuilUEffective: 1963/ Quality: Style: Pool Code: Tax and Value Information: Assessed Value: $131,880 Assessed Year: 2014 Est Market Val: $464,333 Land Value: $29,907 Property Tax: $2,548 Assessor Appd Val: I mprovement Value: $101,973 Improvement 77.32 Total Taxable Value: Tax Exemption: Site Information: Assessor Acres: 0.26 Zoning: Land Use Code: 163 Assessor Lot SgFt: 11,326 No of Buildings: Land Use Desc: SFR Lot W/D: / Res/Comm Units: 1 County Use Code: R7 Calculated Acres: 0.2813 Sewer Type: Calculated Lot SgFt: 12,253 Water Type: 22 Property Detail Report http://dcLparcelstream.com-'GetByKeyaspx?dataSourcc=$(ACC.._ Property Detail Report for- DIGITAL MAP e&Y, dwpp; g PALM SPRINGS, CA, 92262- Owner Information: Owner Name: TORRES, MOISES TORRES,BERTHA ALICIA Mailing Address: 2771 WILSON AVE,PERRIS,CA,92571-4011 Vesting Code: HUSBAND AND WIFE Phone Number: Location Information: Legal Description: LOT 156 MB 0241053 DESERT HIGHLAND ESTATES County: RIVERSIDE FIPS Code: 06065 Census Trct/Blk: 044605/1 APN: 669-401-027 Alternative APN: Map Ref: - Twnshp-Rnge-Sect: -- Legal Book/Page: Tract No: Legal Lot: 156 Legal Block: Subdivison: Last Market Sale Information: Sale Date: 6/1 012 0 0 3 Sale Price: $11,500 1st Mtg Amount: $ Sale Doc No: 2003-419960 Price Per SgFt: 1$1 Mtg Int Type: Transfer Doc No: 2005-0176860 Price Per Acre: $67,647 2"d Mtg Amount: $ 1 st Mtg Doc No: 2ed Mtg Int Type: Sale Type: FULL AMOUNT COMPUTED Deed Type: GRANT DEED/DEED OF TRUST Title Company: OLD REPUBLIC TITLE COMPANY Lender: Seller Name: SIMPSON,EVELYN JEWEL;CARTER,PRECIOUS L Property Characteristics: Building Area: Total Rooms: Construction: Living Area: Bedrooms: Heat Type: Garage Area: Baths: 0 AirCond: Basement Area: Fireplace: Roof Type: Parking Type: No of Stories: Roof Material: Yr Built/Effective: / Quality: Style: Pool Code: Tax and Value Information: Assessed Value: $10,000 Assessed Year: 2014 Est Market Val: Land Value: $10,000 Property Tax: $123 Assessor Appd Val: Improvement Value: Improvement%: Total Taxable Value: Tax Exemption: Site Information: Assessor Acres: 0.17 Zoning: Land Use Code: 465 Assessor Lot SgFt: 7,405 No of Buildings: Land Use Desc: RESIDENTIAL LOT Lot W/D: / Res/Comm Units: County Use Code: YR Calculated Acres: 0.173 Sewer Type: Calculated Lot SgFt: 7,536 Water Type: 23 Property Detail Report http://dc I.parceistream.com/Ge(ByKey.aspx°dataSource—S(ACC... Propert,/ Detail Report for: "'DIGITAg MAP, ,�� d� 414 S MONTE VISTA DR, PALM SPRINGS, CA, 92262-7322 Owner Information: Owner Name: VANCE,GEORGE L Mailing Address: PO BOX 389,RANCHO MIRAGE,CA,92270-0389 Vesting Code: Phone Number: Location Information: Legal Description: POR LOT 37 MB 0191002 TAHQUITZ PARK 2 County: RIVERSIDE FIPS Code: 06065 Census Trct/Blk: 044606/1 APN: 513-211-012 Alternative APN: Map Ref: D3.786 Twnshp-Rnge-Sect: -- Legal Book/Page: Tract No: Legal Lot: 37 Legal Block: Subdivison: Last Market Sale Information: Sale Date: 12/1/1999 Sale Price: 1st Mig Amount: Sale Doc No: 1999-0549277 Price Per SgFt: 1 st Mtg Int Type: Transfer Doc No: Price Per Acre: 2nd Mtg Amount: 15t Mtg Doc No: 2"d Mtg Int Type: Sale Type: Deed Type: Title Company: Lender: Seller Name: Property Characteristics: Building Area: 2,272 Total Rooms: Construction: Living Area: 2,272 Bedrooms: 3 Heat Type: CENTRAL Garage Area: Baths: 3 Air Cord: CENTRAL Basement Area: Fireplace: Roof Type: Parking Type: No of Stories: 1 Roof Material: TILE Yr BuilUEffective: 19731 Quality: Style: Pool Code: Tax and Value Information: Assessed Value: $381,085 Assessed Year: 2014 Est Market Val: $858,666 Land Value: $132,543 Property Tax: $5,306 Assessor Appd Val: Improvement Value: $248,542 Improvement%: 65.21 Total Taxable Value: Tax Exemption: Site Information: Assessor Acres: 0.21 Zoning: Land Use Code: 163 Assessor Lot SgFt: 9,148 No of Buildings: Land Use Desc: SFR Lot W/D: I Res/Comm Units: County Use Code: R1 Calculated Acres: 0.1929 Sewer Type: Calculated Lot SgFt: 8,403 Water Type: 24 1 of 1 .n.,�...< ,... Property Detail Report http:l.%dcLparcelstrears.s��nr'ietBvKeya.epx')dataSource S(.ACC Property detail Report for DIGITAL MAP 6cymeA Ppm 414 S MONTE VISTA DR, PALM SPRINGS, CA, 92262-7322 Owner Information: Owner Name: VANCE,GEORGE L Mailing Address: PO BOX 389, RANCHO MIRAGE, CA,92270.0389 Vesting Code: Phone Number. Location Information: Legal Description: POR LOT 37 NIB 019/002 TAHQUITZ PARK 2 County: RIVERSIDE FIPS Code: 06065 Census TrCUBlk: 044606/1 APN: 513-211-012 Alternative APN: Map Ref: D3-786 Twnshp-Rnge-Sect: -- Legal Book/Page: Tract No: Legal Lot: 37 Legal Block: Subdivison: Last Market Sale Information: Sale Date: 121111999 Sale Price: 1st Mtg Amount: Sale Doc No: 1999-0549277 Price Per SgFt: 15t Mtg Int Type: Transfer Doc No: Price Per Acre: 2"d Mtg Amount: 1St Mtg Doc No: 2nd Mtg Int Type: Sale Type: Deed Type: Title Company: Lender: Seller Name: Property Characteristics: Building Area: 2,272 Total Rooms: Construction: Living Area: 2,272 Bedrooms: 3 Heat Type: CENTRAL Garage Area: Baths: 3 Air Cord: CENTRAL Basement Area: Fireplace: Roof Type: Parking Type: No of Stories: 1 Roof Material: TILE Yr Built/Effective: 19731 Quality: Style: Pool Code: Tax and Value Information: Assessed Value: $381,085 Assessed Year. 2014 Est Market Val: $858,666 Land Value: $132.543 Property Tax: $5,306 Assessor Appd Val: Improvement Value: $248,542 Improvement%: 65.21 Total Taxable Value: Tax Exemption: Site Information: — Assessor Acres: 0.21 Zoning: Land Use Code: 163 Assessor Lot SgFt: 9,148 No of Buildings: Land Use Desc: SFR Lot W/D: / Res/Comm Units: County Use Code: R7 Calculated Acres: 0.1929 Sewer Type: Calculated Lot SgFt: 8,403 Water Type: 25 -4TY OF PALM SPRINGS INVOICE G007000075 ACCOUNTS RECEIVABLE PAGE I OF I P O BOX 2743 3200 E TAHQUITZ CANYON WAY INVOICE DATE Dec 08, 20I4 PALM SPRINGS, CA 92263 DUE DATE Jan 07, 20I5 PHONE:760-323.8230x TERMS NET 30 FAX: 760-322-8344x CUSTOMER NO: NBRADE SERVICE NUISANCFABATFMF.NT DENNIS A BRADO CUSTOMER PHONE PO BOX 5505 CUSTOMER PO PALM SPRINGS, CA 92264 SERVICE ADDRESS DENNIS A BRADO 1080 E SIERRA WAY PALM SPRINGS,CA 92264 Frye s r 2.g —' 3 _ A'` 1 3 a ¢ a k es 'yg�. 3 r.,.� s r¢ en.rna 6 3 Y3` ' ' 6 LTk' � /..3F tlPn\ Qq£3W h 3!E V� E'F ki�:. q.r:mom. � Wr .E3 A PUBLIC NUISANCE ABATEMENT AT 1080 E SIER_R_A WAY PALM SPRINGS CONTRACTORS WORK COMPLETE 8/26/14 WARRANT REURNED TO COURT 9/5/14 FILE NUMBER: CE130705 APN: 009-602-327 STAFF HOURS @$101 PER HR 2.00 101.00 202.00 N CITY ATTORNEY FEES 1.00 3, 161.40 3,161.40 N 001-34381 CONTRACTOR COSTS 1.00 4,601.35 4,601.35 N 001-34380 lot t+: �+4 t c 8 t �, ,F .�:.t` °'� ',�� : `!. Ham.. 'LATE CHARGES MAY BE ASSESSED IF BALANCE .IS OVER 30 DAYS PAST DUE. .,:$3.00 PER MONTH CHARGE IF UNDER$300.00 �I%PER MONTH CHARGE IF OVER$300.00 2 "T-tj0qF PALM SPRINGS INVOICE G007000074 ACCO EIVABLE PAGE 1 OF I P O BOX Z743 3200 E TA.IQUITZ CANYON WAY INVOICE DATE Apr 30, 2014 PALM SPRINGS, CA 92263 DUE DATE May 30, 2014 PHONE:760-323.8230x TERMS NET 30 FAX: 760-322-8344x CUSTOMER NO: NSACHA SERVICE NUISANCE ABATEMENT HANNAH HARROW SACKS TRUST CUSTOMER PHONE 211 SOUTH SPALDING DRIVE CUSTOMERPO BEVERLY HILLS, CA 90212-3622 SERVICE ADDRESS HANNAH HARROW SACKS TRUST 941 E ANZA DRIVE PALM SPRINGS,CA 92262 3 8.a a : f ..:� . :£ xs 'I3 ''.�k . , FILE NUMBER: CE140252 APN: 511-131T706 ADDRESS: 941 EAST ANZA NUISANCE ABATEMENT -ADMINISTRATIV 1.00 101.00 101.00 N 001-34381 NUISANCE ABATEMENT -EXPENSES 1.00 550.00 550.00 N CONTRACTOR COSTS 001-34380 pj LATE CHARGES MAY BE ASSESSED IF BALANCE IS OVER 30 DAYS PAST DUE. $3.00 PER MONTH CHARGE IF UNDER$300.00 1'%PER MONTH CHARGE IF OVER$300.00 27 t CITY OF PALM SPRINGS INVOICE G007000081. ACCOUNTS RECEIVABLE PACE I of I P O BOX 2743 3200 E TAHQUITZ CANYON WAY INVOICE DATE Apr 13, 2015 PALM SPRINGS, CA 92263 DUE DATE May 13, 2015 PHONE.760323-8230x TERMS NET 30 FAX: 760-322-8344z CUSTOMER NO: NSACHA SERVICE NUISANCE ABATEMENT HANNAH HARROW SACKS TRUST CUSTOMER PHONE 211 SOUTH S13ALDING DRIVE CUSTOMER PO BEVERLY HILLS, CA 90212-3622 SERVICE ADDRESS HANNAH HARROW SACKS TRUST 941 E ANZA DRIVE PALM SPRINGS,CA 92262 f ate. PUBLIC NUISANCE ABATEMENT COMPLETED 3/16/15 FILE NUMBER: CE150143 APN: 511-131-006 PROPERTY: 941 E ANZA PALM SPRINGS STAFF HOURS ® $101 PER HOUR 1.00 101.00 101.00 N 001-34381 CONTRACTOR COSTS 1.00 300.00 300.00 N 001-34380 i t `W LATE CHARGES MAY BE ASSESSED IF BALANCE IS OVER 30 DAYS PAST DUE. ' l 1 $3.00 PER MONTH CHARGE IF UNDER$300.00 1%PER MONTH CHARGE IF OVER$300.00 a € a wait, - 28 CITY OF PALM SPRINGS INVOICE G007000076 ACCOUNTS RECEIVABLE P O BOX 2743 PAGE 1 OF [ 3200 E TAHQUITZ CANYON WAY INVOICE DATE Dec 17, 2014 PALM SPRINGS, CA 92263 DUE DATE Ian 16, 2015 PHONE.760-3234230s TERDIS NET 30 FAX:-76i1�2$344X CUSTOMER NO: NSACHA SERVICE NUISANCE ABATEMENT HANNAH HARROW SACKS TRUST CUSTOMER PHONE 211 SOUTH SPALDING DRIVE CUSTOMER PO 13EVERLY HILLS, CA. 90212-3622 SERVICE ADDRESS HANNAH HARROW SACKS TRUST 941 E ANZA DRIVE PALM SPRINGS,CA 92262 scaElix� d - r 4d±m[R2[` FILE NUMBER: CE 141152 APN: 511-1317006- ADDRESS: 941 E ANZA DRIVE PUBLIC NUISANCE ABATEMENT COMPLETED ON NOVEMBER 29, 2014 STAFF HOURS @ $ 101,00 PER HR 1.00 101.00 101.00 N 001-34381 CONTRACTOR COSTS 1.00 1,7S0.00 1, 750.00 N 001-34380 I LATE CHARGES MAY BE ASSESSED IF BALANCE IS OVER 30 DAYS PAST DUE. $3.00 PER MONTH CHARGE IF UNDER$300.00 1%PER MONTH CHARGE IF OVER$300.00 Sol 29 CITY OF PALM SPRINGS INVOICE G007000077 A,G LUNTS RECEIVABLE PAGE I OF I P 0 BOX 2743 3200 E TAHQUITZ CANYON WAY INVOICE DATE Jan 29, 2015 PALM SPRINGS, CA 92263 PHONE:760-323-8230x DUE DATE Feb 28, 2015 FAX: 760-322-8344x TEEMS NET 30 CUSTOMER NO: NTORMO SERVICE NUISANCE ABATEMENT MOISES TORRES & BERTHA ALICIA TORRE CUSTOMER PHONE 2771 WILSON AVENUE PERRIS, CA 92571-4011 CUSTOMER PO SERVICE ADDRESS MOISES TORRES&BERTHA ALICIA TORR 332 WEST SUNVIEW AVE PALM SPRINGS,CA 92262 FILE NUMBER: CE140812 APN: 669-401-027 PROPERTY: 332 W%ST SVNVIEW AVE DATE: PUBLIC NUISANCE ABATEMENT COMPLETED ON DEC 18, 2014 ADMINISTRATIVE STAFF HOURS 1.00 001-34381 101.00 101.00 N CONTRACTOR COSTS 001-34380 1.00 300.00 300.00 N 10030 LATE CHARGES MAY BE ASSESSED IF BALANCE IS OVER 30 DAYS PAST DUE. $3.00 PER MONTH CHARGE IF UNDER$300.00 1%PER MONTH CHARGE IF OVER$300.00 4P4-'T�-Y OF PALM SPRINGS INVOICE G007000078 ACCOUNTS RECEIVABLE PAGE 1 OF 1 P O BOX 2743 3200 E TAHQUITZ CANYON WAY INVOICE DATE Jan 29, 2015 PALM SPRINGS, CA 92263 DUE DATE Feb 28, 2015 PHONE:760-3234230x TERMS NET 30 FAR: 760-322-8344x CUSTOMER NO: NVANGE SERVICE NUISANCE ABATEMENT GEORGE VANCE CUSTOMER PHONE PO BOX 389 CUSTOMER PO RANCHO MIRAGE, CA 92270 SERVICE ADDRESS GEORGE VANCE 414 MONTE VISTA DRIVE PALM SPRINGS,CA 92262 M FILE NUMBER: CE140886_ APN: 513-211-012 PROPERTY: 414 S MONTE VISTA DRIVE DATE: P13131571C NUISANCE ABATEMENT COMPLETED ON SEPT 28, 2014 ADMINISTRATIVE STAFF HOURS 4.00 101.00 404.00 N CITY ATTORNEY FEES 1.00 1,428.00 1,428.00 N 001-34381 CONTRACTOR COSTS 1.00 4, 650.00 4,650,00 N 001-343BO LATE CHARGES MAY BE ASSESSED IF BALANCE IS OVER 30 DAYS PAST DUE. $3.00 PER MONTH CHARGE IF UNDER$300.00 1%PER MONTH CHARGE IF OVER$300.00 , 111031 CITY OF PALM SPRINGS INVOICE G007000080 ACCMNTS RECEIVABLE PAGE 1 OF 1 P O BOX 2743 3200 E TAHQUITZ CANYON WAX INVOICE DATE Feb 11, 2015 PALM SPRINGS, CA 92263 DUE DATE Mar 13, 2015 PHONE:760-323-8230z TERMS NET 30 FAX: 760-322-8344z CUSTOMER NO: NVANGE SERVICE NUISANCE ABATEMENT GEORGE VANCE CUSTOMER PHONE PO BOX 389 CUSTOMER PO RANCHO MIRAGE, CA . 92270 SERVICE ADDRESS GEORGE VANCE 414 MONTE VISTA DRIVE PALM SPRINGS,CA 92262 ffl�LS'• '.L�°�m sA' z « e `�.3 a. r gp FILE NUMBER: APN: 513-211-012 PROPERTY: 414 S MONTE VISTA DR COMPLETED JANUARY 24, 2015 CONTRACTOR COSTS 1.00 250.00 250.00 N 001-34380 STAFF HOURS Q $101 PER HOUR 1.00 101.00 101.00 N 001-34381 R MM132 LATE CHARGES MAY BE ASSESSED IF BALANCE IS OVER 30 DAYS PAST DUE. $3.00 PER MONTH CHARGE IF UNDER$300.00 1%PER MONTH CHARGE IF OVER$300.00 o, ...M, City of Palm Springs Code Compliance 3200 East'I'ahguiv.Canyon Way•Palm Springs G4 922,62 PO 13ox 2743•Palm Springs CA 92263 'rrt 760.322.8244•rax 760.322-8342• I DD 760-864.9527 www.palmspringsca.gov ACTIVITIES REPORT CASE NO: CE130705 OFFICER: Fieger DATE OPENED: 08-15-2013 DATE CLOSED: ADDRESS: 1080 East Sierra Way APN: 009-602-327 OWNER: Dennis A. Brado PHONE: (760)325-5608 Cell: (760)831-6739 E-MAIL ADDRESS: MAILING ADDRESS: PO Box 5505, Palm Springs CA 92263 CHRONOLOGICAL ORDER 08-15-2013: Complaint received of lack of landscape maintenance 08-19-2013: Courtesy notice sent to remedy by September 4,2013. 09-05-2013: No response and property appears to be abandoned. Property taxes are delinquent,according to property profile. Courtesy notice sent to owner address shown on property profile and also to Washington Mutual Bank,to remedy by October 4,2013. 09-30-2013: Received another complaint. Asked Valerie if she would cut vegetation over sidewalk. Palm Springs Disposal shows PO Box 5505, PS,as the mailing address and also provided phone numbers. Left voice mails at both numbers. Courtesy notice to remedy by October 15,2013. 10-15-2013: Received a letter from Chase that more info. was needed and I sent it. 10-23-2013: Pre-cite B4117 to remedy by November 6,2013. 11-06-2013: Cite B4126 for$100 to remedy by November 20,2013. 11-23-2013: Cite B4137 for$250 to remedy by December 9,2013. 12-17-2013: Called number on letter that I received from Chase on 10-15-2013. They referred me to Property Preservation(888)310-1506. They show the owner as Dennis Brado and cannot perform property maintenance without his permission. They will send him a letter. 12-17-2013: Cite B4254 for$500 to remedy by December 31,2013. 01-06-2014: Cite B4268 for$500 to remedy by January 21,2014. 01-30-2014: Cite B4286 for$500 to remedy by February 16,2014. 03-01-2014: Cite B4302 for$500 to remedy by March 19,2014. 03-31-2014: Cite B4312 for$500 to remedy by April 15,2014. 04-18-2014: Cite B4324 for$500 to remedy by May 5,2014. 05-08-2014: Cite B4332 for$500 to remedy by May 22,2014. 06-16-2014: Completed request for City Attorney services. 08-14-2014: Obtain warrant to inspect/abate at Indio Court and posted it on property. 08-20-2014: Met abatement contractor and locksmith from Valley Lock&Safe at the property. Locksmith opened the lock on the side gate and made 2 keys, cost of$101.35. Abatement contractor gave bid of$4,500 and it was approved. 08-21-2014: Abatement contractor started work. 08-26-2014: Abatement contractor finished work. 08-27-2014: Met abatement contractor at property to take"after"photos and we locked the gates when done. 09-05-2014: Went to Indio Court to do the warrant return. 11-24-2014: Billing memo for$7,964.75 prepared. Staff hours 2@$101,City Atty Fees$3,161.40 for total admin costs of$3,363.40+ $4,601.35 contractor costs. Document for recording sent to Recorder 33 Il r 4 {gh{pi ll r r a ��.�� �R �+,: •`� A �. �.. `gin L. °� �. wk ' r a u r Y ' y i 70, rM ita r. {�A lwx'�'r 'y' I ' ��f Y { Y 1 �a a i 'aaE �NECAl ^_ of of All r r� i L i F f4N . City of Palm Springs O •. t Code Compliance 32IX1 E.n Tahqunz Canyon Way•Palm Spu,%s CA 92262 PO lba 2743•Palm Sprinq<CA 92263 Td 760.322,8244•Caa 7 60322-8 3 42•TDD 7G0.864.9527 Iwww.p:Jmspi.�y..ar�.go. ACTIVITIES REPORT CASE NO: CE 140252 OFFICER: Fieger DATE OPENED: 03-23-2014 DATE CLOSED: 04-21-2014 ADDRESS: 941 East Anza Drive APN: 511-131-006 OWNER: Hannah Harrow Sacks PHONE: E-MAIL ADDRESS: MAILING ADDRESS: 211 South Spalding Drive, Beverly Hills CA 90212-3622 CHRONOLOGICAL ORDER 03-23-2014: Complaint received that vacant property needs attention 03-25-2014: Notice of Violation to remedy sent. This was done as first step because there has been no response to notices sent on this property in the past. Deadline for compliance April 10, 2014. 04-14-2014: Asked Abatement Contractor Rob Robles to submit a bid to clean up exterior of this boarded property, and check the boards to be sure they are still secure. 04-16-2014: Bid for$550 received and Angie approved it. Gave Rob direction to proceed. 04-18-2014: Work completed and verified. 04-21-2014: Billing memo for$651.00 ($550+$101 for 1 hour staff time)generated. Document to be recorded generated. Contractor bill submitted for payment. i 36 i '� PI �' '�`-{F"fit sa ..-�,.,.��f'.ci■ � � = [ a {lv C 5 - -m.a �^ f a Y 'Pv ��� �� nRti''a . a a. � bra 00 M y f"P 4 t C9 r y UI'A X f r 1ka kr i t c ff I k ... r ,=r I _ . 1 i F i .iE` AAA r i A 4 a o rerw r, City of Palm Springs a Code Compliance 3200 Eza Tah pn,r Canyon Way•Palm Springs CA 922b2 PO Box 2743•Palm Sprmgs CA 92263 0 Tel 760.322.8244-Pax 760322-8342•7DD 760864 9527 w ww.palmspringsca.gor ACTIVITIES REPORT CASE NO: CE 141152 OFFICER: Fieger DATE OPENED: 11-10-2014 DATE CLOSED: 04-21-2014 ADDRESS: 941 East Anza Drive APN: 511-131-006 OWNER: Hannah Harrow Sacks PHONE: E-MAIL ADDRESS: MAILING ADDRESS: 211 South Spalding Drive, Beverly Hills CA 90212-3622 CHRONOLOGICAL ORDER 11-06-2014: Complaint received that vacant property needs attention 11-07-2014: Photo 11-08-2104: Notice of Violation to remedy posted on property, photo 11-10-2014: Notice of Violation to remedy mailed. This was done as first step because there has been no response to notices sent on this property in the past. Deadline for compliance November 24,2014. 11-25-2014: No response to notice, no compliance. Photos. Met contractor on site and he submitted a bid for $1,750 to clean the entire outside of the property, trim bushes & trees, and clean the swimming pool. Jim approved the bid. 1 I-26-2014: Contractor started work. 11-29-2014: Contractor completed work. 12-03-2014: Photos of completed work. 12-04-2014: Billing memo and document for recording prepared: Staff time 1 hour @$101 Contractor cost $1,750 Total: $1,851 39 O d' ee :i r F5 k(f i` i; t 1-� aa��,,�� yyw� 4,yS�., i '�'�✓. mew• ..i~ 4 y } r j; b � I td 4° ay iM vi 1Tr.iV y� h i� ( Y -)Ak a A +M R ... 1 kt y, 1' �. �� .. .7 . _ t .1 � �y'3� W'r� 't. i}{q {; s�� � � P' � � `psi.• � ^' � �- d � � _. � ; ��� � �. _ •1 {¢ , 7 v Y si a x kw r IN. a s+ • s q'r�������� b ! r�r µ y{ atif�al➢ s § fi(� t M IN f f 9•�".:.. NAP- v •� o •t �p 'Iftr arn� S✓�y{„s' 3 ,�..'t t rxa: .c-"',. t ',x i k� # ': •F t, "4+y.y. ,, t �" �..F4 ' ,.. v�< P.9�. t'i' � " 'S''•rlit� ." ✓ t t , 6M.• .r.i} l � x: �k,. •i S�', .. fp }d�C j/� Ragst+ ts��ix��.� .k'�c f w � `�'U . "'•:z� a • . .j„ .� I`� '`A;.n"��F'�yw+�e� t� t �� • ��r,1 r f� ..i�x,p �'' )P f, t >z` P . . 'Y r` �t � �� •. � r '�13"" ,t� �...:d- L . , �� `P�'+� r rl�ir° � iV � �a . �F. � a.,u.. �o f x \ f 4 r 4 I x t 1 a_ r ^. 4Y' x l# p•�. .b� bn , r a ���A S:rP°s -`L ( t5f " m"'. J Y +i1KnP x � p y p .Bs S Y w: d IN e l'* 14, ,M � -. ylyr r( � a� 'fi�l �t�y\ '�t fib(l '✓A : M� e,t� '!'�F..,. �'t v`i S' ,,.4 +, i i5 a M !N x?" L n. g, j iM �1G a i 55 a aW. ..,,.,:.. .- x ll" r ' " t v a, O Y ,,. .f L ° .I Y V � li L � �\.J @ � � '• -"�h era�. i wy �fl�^ All m¢ . ♦� ,' dl ti fl � r m u z r T T r y 1 • I UP 11 PkIlODSOIZI w �A - L. 1-46 I 'V Sr 41 t V � I IiSi I r Qt ORN ` drt .uNj1,11 Yr� i I W _k�tg .11 i M yv YP M1. _ a s77 ,,fzzstt jt 5 fi{j � "q M, ALI u • +Y4 ••`"'a � 3 4 A� M1F v t .1 V X t nL x n Y! } e f. 1 1 •\. d3 TP `-�-'fix• ,; , 11 Ar- • �+ I � ' p�, l3 R*� , 00 1 yjy III , CO a �il ;1 IFIV�t eta t qyF i} yy yr '" � . �.. --� `fit i �;•a �_�,`�,,��� �^ ` J 1 �' i ♦ �i 'Aign is t a ii .=-- w ?4 t t0.r ' 7 �` .�♦ q F -.', 5 1. ,E a s it • t� `pry <� � r �l ♦ t� { :^�c _� iJ41, . 1 r r y f p +�2P 9 >z �f v I t r ti. Nil ,€ i �t � yrv•��� � l �`tl € 5.1 sl i 4 RI z7, RI 1 - � OZ � �Z � ZQ J'F . �PI la i y "a; C�, a w r TM a V # 1" v f -a„ max, _ ff l 'I r_ ]. nm" Y F � n ry c r . 1I �� • f F � t a/ Y A- r of City of Palm Springs Code Compliance 3200 E.,I ahqunr Canwr.Way•palm Springs CA 92262 ggw,N.• PO Ikra 2741• Valm Spnngs CA 92263 I d 760.322.N2441•Pax 760.322-8342•TDD 760364.9527 pal.pnng'c..gov ACTIVITIES REPORT CASE NO: CE140812 OFFICER: Recio DATE OPENED: 08-04-2014 DATE CLOSED: ADDRESS: 332 West Sunview Avenue APN: 669-401-027 OWNER: Moises & Bertha Alicia Torres PHONE: E-MAIL ADDRESS: MAILING ADDRESS: 2771 Wilson Avenue, Perris CA 92571-4011 CHRONOLOGICAL ORDER 08-04-2014: Courtesy notice to clean vacant lot by August 18, 2014. 08-18-2014: Pre-cite B4422 to remedy by September 8, 2014. 09-09-2014: Courtesy notice to Cathedral City address to remedy by September 23, 2014. 10-14-2014: Pre-cite B4618 to Perris address to remedy by October 27, 2014. 10-27-2014: Cite B4625 to Perris address for$200 to remedy by November 7, 2014. 11-12-2014: Cite B4637 to Perris address for$250 to remedy by November 24,2014. 12-17-2014: Contractor bid$300 to clean lot and Jim approved. 12-18-2014: Contractor completed work. , 12-27-2014: Contractor bill received, photo of clean lot taken, bill processed for payment. Billing memo: Admin— I hour @$101 Contractor cost of$300 Total: $401 54 W Ix Re. wg� � IV n i to ,� �t ``* • :� ,'t �,y9`#.. s, F' .. ,��` e p. v, yN R t r Aq i z y,4 : t -r'�. .. ' n � �, ��= `"n �: '�� d� 't 9,.`n � -. .: � _ _ � _ _ i a, �' ' . . e•t -. � �:� =:z ;£ . _ :. _ r- ,. a. .. ._ _ - _, q- _ . , ., _ __:_ �'. .. _ ,. - � — ,,. '. � .. }.. 'n5� . F. .. �� V r��niv n .S ' M ��� - �i� M,p City of Palm Springs �f pl Code Compliance 3200 Eut Tahquirz Canyon Way•Palm Springs CA 92262 PO Rox 2743•Palm Spnngs CA 92263 Td 760322.8244•Cax 760.322-8342•TDD 760.864.9527 ww,.pa6nsp,, gpca.gov ACTIVITIES REPORT CASE NO: CE140886 OFFICER: Fieger DATE OPENED: 08-21-2014 DATE CLOSED: ADDRESS: 414 South Monte Vista Drive APN: 513-211-012 OWNER: George L. Vance PHONE: E-MAIL ADDRESS: MAILING ADDRESS: PO Box 389, Rancho Mirage, CA, 92270-0389 CHRONOLOGICAL ORDER 08-21-2014: Photos 08-25-2014: Courtesy notice to clean & register the vacant property by September 9, 2014. 09-11-2014: Sent to City Atty; City Atty sent letter to property owner requesting permission to inspect and abate. 09-18-2014: Went to court with Asst City Atty to get warrant 09-19-2014: Posted warrant on property that work would start on 09-24-2014. 09-24-2014: Photos, Rob Robles bid $4,650.00 and Jim approved it. Work started. 09-27-2014: Work completed, except for painting of window board, photos. 09-28-2014: Work completed. 09-29-2014: Signed abatement warrant return and E-mailed to Asst City Atty 12-29-2014: Billing memo & document to be recorded completed. 4 hours g $101 = $404 City Arty $1,428 Total Admin: $1,832.00 Contractor: $4,650 Grand Total: $6,482.00 58 fr x kvty+ A�� Y mI I i. Al fk m v 1 -,•we+�ffe. .: v # a i� n / 4 ' � r f, 1 AkT1" h A Y (( F r � 4ry .kn) `• t � . � r r ( l .. t<� s ZF It S ' 1 i�; �` � � y is � • >.� <k '� '• �: � 1S1Vd k , r �� 1 J Yj'j � J) K" Ft. '�1 �-0 �✓� � C � 1� PAR ''Z{� �. � hJ ?: 1SnbL� y, y 44 n ~Y �:' � �k � �e 1nw Y -,rpr yi�-k,�' �')r1� J��l♦ + Y i ry+Y� ..4�� ' ". 4 w'� 1}`,& i ` a:^ t l a s a *+.� ; ivT� ^•� .i � �^ A,t F•` ��!"Yi -♦ +,.,- m v Ii - 1, 'yh T�•J�Li-..p y 3 F `I 4i i §k: umm1; Ilk Y - I V S r r t d Y 80 : 80 b 10z / PZ'%'60 aya — is _ y[, e �✓� � 1.1 i �.. Y �i ray +�+'' t�{r.�,� a=� � � '�v'• Mix/ #�Rp' � �,qo`�4, � '� I , � ��i�����' ! �•�� `�. si,� � 'fit n'�'� a ""�„ '� 5►+ Y � ` A}l� v-v?n-1y� r zq. ♦ '`V�� r i�:� _ .J �f I ` s k t to 110 A t ,,.., �..• �..,3r _. t li...y \ rye¢r x.o k"/ r 1 �. - \1 k' al k 4s. yp p$ A � � 1 90 80 V l0ZlVV60 �� IA � w F w YI xt pp9 + s 3M'sbt aftt-7}er`".:' a r;. 1t� •' ti jl� t r A �Iy t �"4�v.�F J ��s/� w� if r�'.Ri`'�i i, 1•� per'y`L� t _� s ''r� 'F'F si ��, s -i•y r I '� y�y�� 6� ���e�OF1,�}�V'��� ,` +'ys 'r 4 1 _x� • V`h' p_ 7w ��,t +P r r: mow, � '. ,.j Y �dl /:• i��: Y;r N>�, �r..a��� N + -'i 'Y , �.!',. �,E•:y,-1 VI t � 1� .:'1.`i�"" �s..+ 7. �� r - r . I �-..�.-+r1..+.A.'tr'rm.-err.�.-q.-•.."�.-'w.�C:�c.:�.4�Vu.'Y�'o-W.'�t,.fie.�Y.`t'.. <.`b. `�.re. �c�. ��.. �G.. �4, `�i.�4 ��`-��v.ew�`"'...•••+..,•r„vow^�W'..�4�,�,'�,"'4,-v.-w..-..-.►-..-..�4 rb`E.Ella 'ry-.& rr. -i.. `i. vt:. ter. r.c. `iti �a �rR�n0�i `,'.a,�eyM 1 R w� -r.+. -..•r.+•...�+'tww+V•,�,.•r• ,. "ti.-r.-w .w4 ` io rrrr�►"°.r`v.�rY s`rss'�.r o�ia � ` y`*,0 \r (�/9� 77 jjJJ// i Y 9 V r O l V I O 77 V / L V I 6 x M1 Y tl a I' — t It '�r � ii ilit d i h� 4, i .r 1 1 ^l rM SS • t - 1 1 1S� 1 A t ,} s m. F r . i � S �- . "' 'irAj ce a.. `.. / '.r `• }. \ `At t 4' t. r ..,. a � _ �• „� Ip/. �4,_ � t 1 4 � �A'� y}' .. w�' .1 fly�g-. lS •t ` 1 ' { Y � l � 1 1 t 4 . ,1 V.' r � S ._. � t+ry�'i• T.S. Ji, � _ � � j :•. -, of . 1, = ,. City of Pallas Springs Code Compliance a 3'_00 E,,TAqua, War- 'A,i tip.in8,':A 93262 +<i roaN. PO Rnx 2743•Palm tiE,nngr( A g226] 1 176Q322.8244•Fax?60322'i242• I i:3E,49_27 .„.-palm,pnnFsaa.yoc ACTIVITIES REPORT CASE NO: CE150053 OFFICER: Fieger DATE OPENED: 01-23-2015 DATE CLOSED: 01-30-2015 ADDRESS: 414 South Monte Vista Drive APN: 513-211-012 OWNER: George L. Vance PHONE: E-MAIL ADDRESS: MAILING ADDRESS: PO Box 389, Rancho Mirage CA 92270-0389 CHRONOLOGICAL ORDER 01-23-2015: Complaint received from police department of green pool at vacant house, photos. 01-23-2015: Jim agreed that this would bean emergency abatement as a green pool is considered a health hazard; I asked abatement contractor Rob Robles for a bid. 01-24-2015: Robles bid $250 Jim approved. Work was completed 01-24-2015. 01-30-2015: Invoice received and processed for payment. Photo of empty pool. 1 hour of staff time @ $101.00 Contractor costs $250.00 Total: $351.00 68 �. _© � . � « : \ y� � . � « �< � - _ < �5� ° . . e . >_ . . ��� < . . § �: . ©�� � < ; w «. . � 2E � [ [ § [ U2 / [� / ( : � � � ® % « v�< © � \ . .ww : � , . � � *$ ) °�% ° ° w \ « \ ? «»« �« , �° �\t . > . � � w � . /` � � ` . �\\ « � �.. , . . ��. . � . . �mu . � \ , � � wz , � < , } § �/ � «-�d^ � \��° � . , �. 2 �� ��, . � \ � .y � < ��< « \�2 \ � \ \ m . 2d » � � w « } . . +:�� ©^ r Y o ti � i` n =s � 4: W ( : �� _ ��` :� 'W * � �S 4 (^ O. V, ^� �d � � � fiµ`l§. t �fr �" 7 �> I RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE LIEN LOCATED AT 1080 East Sierra Way. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 1080 East Sierra Way, Palm Springs, California; and WHEREAS, said property is shown as Assessor's Parcel No. 009-602-327 on the County Assessor's map books as of 04/25/2015; 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 refused to comply; and WHEREAS, pursuant to said code, the City there upon abated the public nuisance located on the property described above; and THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council hereby approves the report of Proceedings and Accounting of the cost in the total amount of$7,964.75. SECTION 2. That a special assessment lien in the amount of $7,964.75 is hereby imposed upon the property herein above described. SECTION 3. That a certified copy of this Resolution and the report be filed with the Riverside County Auditor-Controller's office. SECTION 4. That the County Auditor-Controller is respectfully requested to enter the amount of the assessment on the County Tax Roll opposite the parcel of land referred to, and that thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. SECTION 5. That a certified copy of this resolution and the report shall be recorded with the Riverside County Recorder's office. 71 Resolution No. Page 2 ADOPTED this 20th day of May 2015. David H. Ready, City Manager 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 by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 72 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE LIEN LOCATED AT 941 East Anza Drive. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 941 East Anza Drive, Palm Springs, California; and WHEREAS, said property is shown as Assessor's Parcel No. 511-031-006 on the County Assessor's map books as of 04/25/2015; 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 refused to comply; and WHEREAS, pursuant to said code, the City there upon abated the public nuisance located on the property described above; and THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council hereby approves the report of Proceedings and Accounting of the cost in the total amount of$651.00. SECTION 2. That a special assessment lien in the amount of $651.00 is hereby imposed upon the property herein above described. SECTION 3. That a certified copy of this Resolution and the report be filed with the Riverside County Auditor-Controller's office. SECTION 4. That the County Auditor-Controller is respectfully requested to enter the amount of the assessment on the County Tax Roll opposite the parcel of land referred to, and that thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. SECTION 5. That a certified copy of this resolution and the report shall be recorded with the Riverside County Recorder's office. 73 Resolution No. Page 2 ADOPTED this 20th day of May 2015. David H. Ready, City Manager 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 by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 74 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE LIEN LOCATED AT 941 East Anza Drive. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 941 East Anza Drive, Palm Springs, California; and WHEREAS, said property is shown as Assessor's Parcel No. 511-031-006 on the County Assessor's map books as of 04/25/2015; 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 refused to comply; and WHEREAS, pursuant to said code, the City there upon abated the public nuisance located on the property described above; and THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council hereby approves the report of Proceedings and Accounting of the cost in the total amount of$401.00. SECTION 2. That a special assessment lien in the amount of $401.00 is hereby imposed upon the property herein above described. SECTION 3. That a certified copy of this Resolution and the report be filed with the Riverside County Auditor-Controller's office. SECTION 4. That the County Auditor-Controller is respectfully requested to enter the amount of the assessment on the County Tax Roll opposite the parcel of land referred to, and that thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. SECTION 5. That a certified copy of this resolution and the report shall be recorded with the Riverside County Recorder's office. 75 Resolution No. Page 2 ADOPTED this 20th day of May 2015. David H. Ready, City Manager 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 by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 76 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE LIEN LOCATED AT 941 East Anza Drive. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 941 East Anza Drive, Palm Springs, California; and WHEREAS, said property is shown as Assessor's Parcel No. 511-031-006 on the County Assessor's map books as of 04/25/2015; 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 refused to comply; and WHEREAS, pursuant to said code, the City there upon abated the public nuisance located on the property described above; and THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council hereby approves the report of Proceedings and Accounting of the cost in the total amount of $1,851.00. SECTION 2. That a special assessment lien in the amount of $1,851.00 is hereby imposed upon the property herein above described. SECTION 3. That a certified copy of this Resolution and the report be filed with the Riverside County Auditor-Controller's office. SECTION 4. That the County Auditor-Controller is respectfully requested to enter the amount of the assessment on the County Tax Roll opposite the parcel of land referred to, and that thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. SECTION 5. That a certified copy of this resolution and the report shall be recorded with the Riverside County Recorder's office. 77 Resolution No. Page 2 ADOPTED this 20th day of May 2015. David H. Ready, City Manager 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 by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 78 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE LIEN LOCATED AT 332 West Sunview Avenue. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 332 West Sunview Avenue, Palm Springs, California; and WHEREAS, said property is shown as Assessor's Parcel No. 669-401-027 on the County Assessor's map books as of 04/25/2015; 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 refused to comply; and WHEREAS, pursuant to said code, the City there upon abated the public nuisance located on the property described above; and THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council hereby approves the report of Proceedings and Accounting of the cost in the total amount of$401.00. SECTION 2. That a special assessment lien in the amount of $401.00 is hereby imposed upon the property herein above described. SECTION 3. That a certified copy of this Resolution and the report be filed with the Riverside County Auditor-Controller's office. SECTION 4. That the County Auditor-Controller is respectfully requested to enter the amount of the assessment on the County Tax Roll opposite the parcel of land referred to, and that thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. SECTION 5. That a certified copy of this resolution and the report shall be recorded with the Riverside County Recorder's office. 79 Resolution No. Page 2 ADOPTED this 20th day of May 2015. David H. Ready, City Manager 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 by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 80 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE LIEN LOCATED AT 414 South Monte Vista Drive. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 414 South Monte Vista Drive, Palm Springs, California; and WHEREAS, said property is shown as Assessor's Parcel No. 513-211-012 on the County Assessor's map books as of 04/25/2015; 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 refused to comply; and WHEREAS, pursuant to said code, the City there upon abated the public nuisance located on the property described above; and THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council hereby approves the report of Proceedings and Accounting of the cost in the total amount of$6,482.00. SECTION 2. That a special assessment lien in the amount of $6,482.00 is hereby imposed upon the property herein above described. SECTION 3. That a certified copy of this Resolution and the report be filed with the Riverside County Auditor-Controller's office. SECTION 4. That the County Auditor-Controller is respectfully requested to enter the amount of the assessment on the County Tax Roll opposite the parcel of land referred to, and that thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. SECTION 5. That a certified copy of this resolution and the report shall be recorded with the Riverside County Recorder's office. 81 Resolution No. Page 2 ADOPTED this 20th day of May 2015. David H. Ready, City Manager 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 by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 82 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE LIEN LOCATED AT 414 South Monte Vista Drive. WHEREAS, the City has abated proceedings concerning a public nuisance located on the property described as 414 South Monte Vista Drive, Palm Springs, Califomia; and WHEREAS, said property is shown as Assessor's Parcel No. 513-211-012 on the County Assessor's map books as of 04/25/2015; 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 refused to comply; and WHEREAS, pursuant to said code, the City there upon abated the public nuisance located on the property described above; and THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council hereby approves the report of Proceedings and Accounting of the cost in the total amount of$351.00. SECTION 2. That a special assessment lien in the amount of $351.00 is hereby imposed upon the property herein above described. SECTION 3. That a certified copy of this Resolution and the report be filed with the Riverside County Auditor-Controller's office. SECTION 4. That the County Auditor-Controller is respectfully requested to enter the amount of the assessment on the County Tax Roll opposite the parcel of land referred to, and that thereafter said amount shall be collected at the same time and in the same manner as ordinary municipal taxes. SECTION 5. That a certified copy of this resolution and the report shall be recorded with the Riverside County Recorder's office. R3 Resolution No. Page 2 ADOPTED this 20th day of May 2015. David H. Ready, City Manager 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 by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California R4 CITY OF PALM SPRINGS PUBLIC HEARING NOTIFICATION CITY CLERK'S DEPARTMENT James Thompson, City Clerk City Council Meeting Date: May 20, 2015 Subject: PUBLIC NUISANCE ABATEMENT AFFIDAVIT OF MAILING I, Nadine T. Fieger, Senior Code Compliance Officer, of the City of Palm Springs, California, do hereby certify that a copy of the attached Notice of Public Hearing was mailed to each and every person as listed on below April 15, 2015, in a sealed envelope, with postage prepaid, and depositing same in the U.S. Mail at Palm Springs, California. (7 notices) I declare under penalty of perjury that the foregoing is true and correct. Nadine T. Fieger �— Code Compliance Officer Easy Peeler .abels �. 8e�d along line to Use Averyo'e^:tcPaie 5s60c geed Pape- Fop-Up Edge*" f,� A RY(R E Dennis A. Brado Dennis A. Brado Dennis A. Brado PO Box 5505 PO Box 5505 PO Box 5505 Palm Springs CA 92263 Palm Springs CA 92263 Palm Springs CA 92263 Dennis A. Brado James Thompson, City Clerk y Springs Pal Box 5505 9 City of Palm S n s Hannah Harrow Sacks Palm Springs CA 92263 Pal Box 2743 211 South Spalding Drive Palm Springs CA 92263 Beverly Hills CA 90212-3622 Hannah Harrow Sacks Hannah Harrow Sacks Hannah Harrow Sacks 211 South Spalding Drive 211 South Spalding Drive 211 South Spalding Drive Beverly Hills CA 90212-3622 Beverly Hills CA 90212-3622 Beverly Hills CA 90212-3622 James Thompson, City Clerk Moises Torres Moises Torres City of Palm Springs Bertha Alicia Torres Bertha Alicia Torres PO Box 2743 2771 Wilson Avenue 2771 Wilson Avenue Palm Springs CA 92263 Perris CA 92571-4011 Perris CA 92571-4011 Moises Torres Moises Torres James Thompson, City Clerk Bertha Alicia Torres Bertha Alicia Torres City of Palm Springs 2771 Wilson Avenue 2771 Wilson Avenue PO Box 2743 Perris CA 92571-4011 Perris CA 92571-4011 Palm Springs CA 92263 George L. Vance George L. Vance George L. Vance PO Box 389 PO Box 389 PO Box 389 Rancho Mirage CA 92270 Rancho Mirage CA 92270 Rancho Mirage CA 92270 George L. Vance James Thompson, City Clerk PO Box 389 City of Palm Springs Rancho Mirage CA 92270 PO Box 2743 Palm Springs CA 92263 I SENDER; C0114PLETE THIS SECTION 11 COMPLETE 1 ■ ,Qum'plata �,. .®nd 3 §a-'� _M. .. a sl tt¢m 4 n R!a$tdcted delivery(a X 0 pot i ■ Pft yow4wame and address sp(hat we can return the to the badccard�te`� B. R S, G. Date ofDewery ■A pffi tWs front H 9(M Ce perm D. Is drFereM Ad^�R O Yea t. Et to: If f ,eift�'deliv"address�`""Ylr ❑No - - (SAY 5 2015 D k- 0,0 Dennis A. Brado PO Box 5505 3. Palm Springs CA 92263 W❑Re<une�,td [3 i egistar@ ❑Return Receipt for , ❑Insured Meil ❑.C.D.D. 4, Restrbted 00veryt(E#M Fee) 2.'� Number 7004 , 1160 0003 2435 9092 i fromsavvioe;kbeQ -_ 1 p� b6h 3811,February 2004 Donreetic Return Receipt ..f Jay Thompson From: Nadine Fieger Sent: Wednesday, May 13, 2015 1:31 PM To: Jay Thompson; Cindy Berardi Subject: 941 East Anza Drive - posted notice of public hearing a ow: ® �11 I , I t l'_'JNf���f1CSLJYG U��� IMG 6600 n Nadine L. 31eoer, Sr. Code Compliance Officer Office: (760)322-8364 x 8758 Cell: (760)285-1139 Nadine.Fieger@palmspringsca.gov Please note, City Hall is open Monday -Thursday, however my work schedule is Wednesday-Saturday. 1 CITY OF PALM SPRINGS PUBLIC HEARING NOTIFICATION 4) CITY CLERK'S DEPARTMENT James Thompson, City Clerk City Council Meeting Date: May 20, 2015 Subject: PUBLIC NUISANCE ABATEMENT AFFIDAVIT OF POSTING I, Nadine T. Fieger, Senior Code Compliance Officer, of the City of Palm Springs, California, do hereby certify that a copy of the attached Notice of Public Hearing was posted on the property at 941 East Anza Drive, California, May 13, 2015, at approximately 1:00 P.M. I declare under penalty of perjury that the foregoing is true and correct. Nadine T. Fieger Code Compliance Officer amity cif Palm -; rings Office of the C r tiers. 'iG E. 7anqL .z Can Wac • v _ �-,6 i23-K04 Fax (719h 2- • TDD: ( �t $� ww.palmspringsca.gov NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Dennis A. Brado 1080 East Sierra Way APN: 009-602-327 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $7,964.75. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. mes Thompson City Clerk Post Office Box 2743 • Palm Springs, California 92263-2743 City of Palm Springs Office of the City (_ier., ('60 .-)-S ,k Fax. (7(0) >22-8 TDD. 6,o 86 1 :�cb�a wr,-paimspringsca gov NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$651.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. emeST hompsonClerk Post Office Box 2743 0 Palm Springs, California 92263-2743 of Palm Springs t)ffice of the (.its C�e.i<. L -� �ano Ka, Pal-, "— Tr-'-mspnag% a.goc NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $401.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. ames Thompson City Clerk Post Office Box 2743 • Palm Springs, California 92263-2743 ` Ice of�hz C i t t �i: it ] Ilgs �o' -: 'qy�- - ti1 tin U. • Px�r- , _. 2 T DL. r.7 6,c,) 4.. - NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$1,851.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. mes Thompson City Clerk Post Office Box 2743 0 Palm Sprinjzs, California 92263-2743 Cl' tN of Palm Sf NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Moises Torres & Bertha Alicia Torres 332 Sunview Avenue APN: 669-401-027 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$401.00. 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 & Code Enforcement, 760-323-8242, Si necesita ayuda con esta carta, por favor (lame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. C mes Thompson City Clerk Post Office Box 2743 0 Palm Spfinjzs, California 92263-2743 °+ro�no _ � —6o i _ NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT George L. Vance 414 South Monte Vista Drive APN: 513-211-012 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$6,482.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. ames Thompson City Clerk Post Office Box 2743 0 Palm Svrinzs. California 92263-2743 'Springs 4: TroRATEO -.vl NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT George L. Vance 414 South Monte Vista Drive APN: 513-211-012 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$351.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758, ames Thompson City Clerk Post Office Box 2743 0 Palm Sorinzs, California 92263-2743 i City of Palm Springs ti�. ese�'>Je Lc office zf the Citv ClerkP.O. Box W'1' R •- Palm Springs, CA 92263-2743 nc�M1�za^ro�i^ 922V9 7004 1160 0003 2435 9061 as yJ I VJIMI] Return Scrvice Requested lx5 1t� rx' „ (71 I A �SdPg�• "�i���r� k • � _ _ - Hannah Harrow Sac I ( � IlLdlr , iIrliWirr � �{ r 211 South Spalding Beverly Hills CA 90212-3622 v� tJ IMPORTANT: Iiii1�IJIr�l,irtll�lllirlilllllrillrll"}Ilrliriij ;I�'lr��f+1 ING r`C`s3s3 �?"7 ,NOTICE OF PUBLIC HEAR City of Palm Springs Office of the City Clerk D 3200 E.Tahquirz Canyon Way • Palm Springs,CA 92262 Tel: (760) 323-8204 • Fax:(760) 322-8332 • TDD:(760)864-9527 • Web: www.palmspringsca.gov NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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 $651.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. mes Thompson City Clerk Post Office Box 2743 0 Palm Springs, California 92263-2743 City of Palm Springs Office of the City Clerk 3200 E.Tahquitz Canyon Way • Palm Springs, CA 92262 0 Tel:(760)323-8204 • Fax: (760)322-8332 • TDD:(760)864-9527 • Web: www.palmspringsca.gov NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$401.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. ames Thomp son City Clerk Post Office Box 2743 0 Palm Springs, California 92263-2743 City of Palm Springs Office of the City Clerk ` 3200 E.Tahquitz Canyon Way • Palm Springs,CA 92262 �D11A�0 Tel: (760)323-8204 • Fax:(760)322-8332 • TDD: (760)864-9527 • Web: www.paimspringsca.gov NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS PUBLIC NUISANCE ABATEMENT Hannah Harrow Sacks 941 East Anza Drive APN: 511-131-006 NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting on May 20, 2015. The City Council meeting will begin at 6:00 p.m., in the Council Chamber at City Hall, 3200 E. Tahquitz Canyon Way, Palm 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$1,851.00. 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 & Code Enforcement, 760-323-8242. Si necesita ayuda con esta carta, por favor Ilame a la Ciudad de Palm Springs y puede hablar con Nadine Fieger (760) 322-8364 ext. 8758. mes Thompson City Clerk Post Office Box 2743 0 Palm Springs, California 92263-2743