HomeMy WebLinkAboutR-10657 - Authorizing County Auditor to Assess amounts due on delinquent Administrative fines as special assessments against propertiesRESOLUTION NO. 10657 (2015 Series)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, AUTHORIZING THE SAN LUIS OBISPO
COUNTY AUDITOR TO ASSESS AMOUNTS DUE ON DELINQUENT
ADMINISTRATIVE FINES AS SPECIAL ASSESSMENTS AGAINST
PROPERTIES PURSUANT TO CALIFORNIA GOVERNMENT CODE
SECTION 53069.4(A).
WHEREAS, Government Code Section 53069.4(a) authorizes the City to adopt an
ordinance that governs the imposition, enforcement, collection and administrative review of
administrative fines arising out of violations of the Municipal Code; and
WHEREAS, Pursuant to Government Code Section 53069.4(a), the City adopted
Chapter 1.24 of the Municipal Code, which has been subsequently amended; and
WHEREAS, Section 1.24.140 of the Municipal Code provides that the City may request
that the County Assessor collect, on behalf of the City, any administrative fines which are more
than 60 days delinquent, and which are certified by the City Council as special assessments; and
WHEREAS, The City Council of San Luis Obispo finds that all of the fine amounts for
the referenced properties listed below are at least 60 days delinquent; and
WHEREAS, the property owners responsible for the violations were notified of the
violations and received citations and were subsequently notified in writing by a notice mailed
May 1, 2015 pursuant to Section 1.24.140 of the Municipal Code of this hearing and their right
of appeal;
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
SECTION 1. Recitals. The above recitals are true and correct and incorporated herein by
this reference as the findings of the City Council.
SECTION I Resolution No. /0625 (2015) is hereby rescinded and repealed.
SECTION 3. Action. The City of San Luis Obispo hereby authorizes the San Luis
Obispo County Auditor to assess the amounts due on delinquent accounts as special assessments
against the properties listed on Exhibit A, pursuant to_ CccMyniu Government Code 54988, et
LC�L-
R 10657
Resolution No. 10657 (2015 Series)
Page 2
Upon motion of Vice Mayor Ashbaugh, seconded by Council Member Christianson, and
on the following roll call vote:
AYES- Council Members Carpenter, Christianson, and Rivoire,
Vice Mayor Ashbaugh, and Mayor Marx
NOES: None
ABSENT: None
The foregoing resolution was adopted this 18th day of August 2015.
- �1 V'0��
Mayor a rx
ATT T:
,LkL t
ony e i
City Clerk
PROD AS TC
Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo, California, this 2.- y °^ day of
R 10657
Resolution No. 10657 (2015 Series)
EXHIBIT A
EXHIBIT A
LIST OF PROPERTIES
Page 3
Name of Property Owner
Assessor's
Property Address
Amount /Cite
Parcel No.
Karen Traver Tre
004 -441 -022
1527 Oceanaire Dr., San Luis
$150.00
Obispo, CA
AC2014100,
AC2015012
Linda Davenport
053- 242 -019
1035 Cortez Ct., San Luis Obispo,
$700.00
CA
AC2015018,
AC2014114,
AC2014101
Peter Burtness
004- 781 -067
2675 Johnson Ave. San Luis
$1400.00
Obispo, CA
AC- 2014095,
AC- 2014096
R 10657