Loading...
HomeMy WebLinkAboutRecorded doc 2016-0282016-028 RECORDING REQUESTED BY _ P AND WHEN RECORDED MAIL TO: 2016-0100679 Cathedral City Code Compliance 03/15/2016 04:46 PM Fee: $ 23.00 68-700 Avenida Lalo Guerrero Page 1 of 12 Cathedral City, California 92234 Countyeof1Rivversidel Records Peter Aldana Assessor-County Clerk-Recorder APN(S): 677-332-004 'III ti� �y11 ry (SPACE ABOVE THIS LINE RESERVED FOR RECORDER'S USE) RELEASE OF SPECIAL ASSESSMENT KNOW ALL MEN BY THESE PRESENTS that the City of Cathedral City, a California municipal corporation ("City"), does hereby release the special assessment for abatement costs in favor of the City, recorded on September 19, 2011 in the Official Records of the Recorder's Office of Riverside County, California, as Instrument No. 201 1-041 4483 ("Recorded Instrument"), upon the following described real property in the County of Riverside, State of California. The owner of said property affected by such release is Manuel and Rosa Rodriguez, 30620 San Diego Dr, Cathedral City, Ca. 92234. LEGAL DESCRIPTION OF REAL PROPERTY ATTACHED HERETO AS EXHIBIT "A" AND MADE A PART HEREOF. The Recorded Instrument is hereby released, the claim thereunder having been fully paid or otherwise satisfied as to said real property, and said encumbrance is hereby discharged as to said real property, pursuant to the City's Resolution No. 2011-143, a copy of which is attached hereto and made a part hereof as Exhibit "B." City of Cathedral City Pat Milos, Code Compliance Chief Dated: February 24, 2016 \ '` r By: 't 1 iy�► S. dra arti -z Code Complianc:• 'ifficer I 760-770-0309 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy, or validity of that document. State of Calif is County of IU (C' On 3. 8')b before me, A. S O 'C C\ K1(r1-�r effi (here insert name and title of thecer) personally appeared _ who proved to me on the basis of satisfactory evidence to be the person( whose name$) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in -his/her/their authorized capacity(..,, and that by -bib/her/heir signature on the instrument the personfA, or the entity upon behalf of which the person(0 acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and offs '.I seal. Signature 41, A._.ard/`�_`��1 ' (Seal) %1' ' QITMMa•201•173 • i NM1h NANe•Monk 1 EXHIBIT "A" LEGAL DESCRIPTION 2011-143 _ Real property in the City of Cathedral City, County of Riverside, State of California, described as follows: LOT 626 MB 037/014 PALM SPRINGS COUNTRY CLUB ESTATES 4 APN: 677-332-004 ACKNOWLEDGMENT State of Calif rnia County of V Verb id e } ss. On o2' Oq`/- '(p before me, S. H• f')(9Je2J , Notary Public, personally appeared 2I ry-cr ,who proved to me on the basis of satisfactory evidence to be the person( whose name( is/axe subscribed to the within instrument and acknowledged to me that be/she/#ley executed the same in +s/her4 eir authorized capacity(i d), and that by 14s/her/their signatures*) on the instrument the person(), or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. � S.A. SNOW 1k4r-,it': Commission w 208!978 • ' Nobly Public-CMMon� / A if - r►/ Riverside County 4/} "'` Co mm.E rot Idx 12 2019 Signature • • RESOLUTION NO. 020"-- )U3 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CATHEDRAL CITY,CALIFORNIA,IMPOSING SPECIAL ASSESSMENTS AGAINST CERTAIN PROPERTIES FOR RECOVERY OF NUISANCE ABATEMENT COSTS AND PROVIDING FOR COLLECTION. WHEREAS, the City of Cathedral City, California, has caused the abatement of nuisance conditions on certain parcels of property within the City of cathedral City, under provisions of Chapter 13.90 and Chapter 6.18 of the Municipal Code;and, WHEREAS, the City Manager, through the Fire Department's Code Enforcement Division has filed with this City council a report of the proceedings and an accurate account of the cost of abating the nuisances on each separate property,as required by the Municipal Code. NOW THEREFORE,BE IT RESOLVED by the City Council of the City of Cathedral City as follows: SECTION 1. The report of proceedings and the account of the costs of abating the nuisances on the properties as set forth in Exhibit A,on file with the Council is accurate and in compliance with the requirements of Title 13 of the Cathedral City Municipal Code. Exhibit A is incorporated herein by reference. SECTION 2. Special assessments against each lot or parcel of land to pay the cost of abatement of said nuisances are hereby made in the amounts and against the lots or parcels of land indicated in Exhibit A attached hereto and made a part hereof. SECTION 3. Cost of abatement as set forth in Exhibit A constitutes a special assessment against the designated parcel. SECTION 4. The City Clerk is directed to transmit a certified copy of this resolution, including Exhibit A, to the County Assessor, County Tax Collector and County Auditor. The County Auditor is requested to record the special assessments on the County Tax Roll and to collect the total amount of the Assessments at the time and in the manner as other ordinary municipal taxes as provided for in Government Section 39578-39585. SECTION 5. CERTIFICATION That the City Clerk shall certify to the passage and adoption of this Resolution; shall enter the same in the book of original Resolutions of said City; and shall make a minute of passage and adoption thereof in the records of the proceedings of the City Council of said City, in the minutes of the meeting at which Resolution is passed and adopted. • Description: Riverside,CA Document - Year.DocID 2011.414483 Page: 2 of 8 Order: kern Comment: 2011 Nuisance Abatement Lien List Administrative Invoice Abatement Property Owner Info APN Cost Fees Amount Date Description Gary L Rayner imperial Capital Bank 69473 Las Begonias Emergency Board Up Cathedral City,Ca 92234 009-613-420 290.00 77.76 367.76 January 27,2011 and Pool Pumped Judith F Higgins • Right of Way 31595 San ElJay Ave Emergency Cathedral City,Ca 92234 670.201.003 560.00 94.56 654.56 December21,2010 Abatement Luis Rodolfo Math • 31765 Neuma Dr Emergency Board Up Cathedral City,Ca 92234 670.206-016 340.00 68.22 408.22 March 23,2011 and Pool Pumped Warren Pender 30619 Camrose Dr Cathedral City,Ca 92234 Emergency Board Up 670.276-004 490.00 95.47 1 585.47 July 28,2010 Warren Pender 30619 Camrose Dr Cathedral City,Ca 92234 Emergency Board Up 870-276004 460.00 117.73 577.73 April 27,2011 Jeremy R Holt 69638 Pleasant Grove Emergency Board Up Cathedral City,Ca 92234 670-334-002 , 290.00 109.44 399.44 July 9,2010 and Pool Pumped Jett L&Carmenta S Agpawa 69794 Rochester Rd Emergency Board Up Cathedral City,Ca 92234 670-364-016 200.00 121.58 321.58 January 29,2011 and Pool Pumped US Bank National Assn • 4801 Frederica St Emergency Board Up Owensboro,KY 42301-7441 673-231-009 290.00 104.61 394.61 June 22.2010 and Pool Pumped Federal Natl Mtg Assn FNMA 69292 Tamale Ave Emergency Board Up Cathedral City,Ca 92234 673.261.008 298.00 71.89 369.89 March 22,2011 and Pool Pumped 0 Pamela C Buchheit 69322 Tamale Ave Emergency Board Up Cathedral City,Ca 92234 673-261-010 290.00 105.69 395.69 August 31,2010 and Pool Pumped Pamela C Buchheit • 69322 Tamale Ave Emergency Board Up Cathedral City,Ca 92234 673-261-010 690.00 58.69 748.69 March 7,2011 and Pool Pumped Dennis E Frederick 69484 Serenity Rd Cathedral City,Ca 92234 673-500.010 . 420.00 98.84 518.84 April 13,2011 Emergency Board Up Patricia Andreas 68260 Concepcion Rd Emergency Board Up Cathedral City,Ca 92234 675-222-044 410.00 65.78 475.78 January 18,2011 and Pool Pumped Robert T Seeley Robert S Espindola 68625 Risueno Rd Emergency Board Up Cathedral City,Ca 92234 675-332-010 195.00 146.58 341.58 February 23,2011 and Pool Pumped Robert T Seeley Robert S Espindola 68625 Risueno Rd Emergency Board Up Cathedral City,Ca 92234 _ 675-332-010 390.00 106.36 496.36 April 13,2011 and Pool Pumped Jose 0 Sanchez 27550 Avenida Quintana Emergency Board Up Cathedral City,Ca 92234 577482-036 890.00 114.74 ^ 1,004,74 August 23,2010 and Pool Pumped Jaimes Celso Rios 69210 35th Ave (30336 San Luis Rey) Cathedral City,Ca 92234 _ 677-303-006 _ 860.00 108.13 968.13 August 23,2010 Emergency Board Up 1 Description: Riverside,CA Document - Year.DocID 2011.414483 Page: 3 of 8 Order: kern Comment: .. - - -- -- -- • 2011 Nuisance Abatement Lien List Administrative invoice Abatement Property Owner Info APN Cost Fees Amount Date Description Jaimes Celso Rios 69210 35th Ave (30336 San Luis Rey) Cathedral City,Ca 92234 677.303-006 150.00 38.31 188.31 December 2,2010,Emergency Board Up Jaimes Celso Rios 69210 35th Ave (30336 San Luis Rey) Cathedral City,Ca 92234 677.303.006 560.00 23.27 583.27 March 7,2011 Emergency Board Up 1 - 1 Jaimes Celso Rios 69210 35th Ave (30336 San Luis Rey) Cathedral City,Ca 92234 677-303-006 320.00 61.57 _ 381.57 January 31,2011 Emergency Board Up Manuel and Rosa Rodriguez 30620 San Diego Dr Cathedral City,Ca 92234 677-332-004 1,340.00 115.12 1,455.12 August 13,2010 Emergency Board Up Dorothy Segundo PO Box 1302 Vacant Parcel(Weed Palm Springs,Ca 92283 --• 677.393-001 670.00 49.82 719.82 July 9,2010 Abatement) Aivin S&Virginia H Calhoun (88145 Modelo Rd) 31855 Date Palm Dr#3 Emergency Board Up Cathedral City,Ca 92234 678-030-033 340.00 54,78 394.78 March 4,2011 and Pool Pumped William G Bailey PO Box 10819 Vacant Parcel(Weed Costa Mesa,Ca 92627 678-162-014 310.00 98.29 408.29 November 23,2010 Abatement) Lorenzo&Olga Guzman (31837 Avenida 40825 Heller Springs Rd Alvera)Emergency Anza,Ca 92539 678.303-015 295.00 92.47 387.47 June 22,2010 Board Up , Dolores Jayne (32969 Shifting John Jordan Sands)Emergency PO Box 4241 Board Up and Pool Redondo Beach,Ca 90277 4 680-232-013 940.00 72.31 1,012.31 November 9,2010 Pumped Scott Jacoby Michael Hertz PO Box 5569 (32114 Rancho Vista) Sherman Oaks,Ca 91413 680.291-005 4 160.00 34.11 194.11 November 23,2010 Emergency Board Up' Scott Jacoby Michael Hertz PO Box 5569 • (32114 Rancho Vista) Sherman Oaks,Ca 91413 680-291-005 940.00 63.08 1,003,08 December 3,2010 Emergency Board Up Scott Jacoby Michael PO Box 5569 589 (32114 Rancho Vista) Sherman Oaks,Ca 91413 680.291-005 890.00 68.22 958.22 March 23,2011 Emergency Board Up Leonora S Cuamani Francisco Bemabe Silvan 32091 Rancho Vista Dr Cathedral City,Ca 92234 680-293-020, 170.00 79.77 249.77 November 23,2010 Emergency Board Up Leonora S Cuamani Francisco Bemabe Slivano • 32091 Rancho Vista Dr Cathedral City,Ca 92234 680-293-020 1,280.00 _ 59.54 1,339.54 December 15,2010 Emergency Board Up Jose&Yadira Rivas 33262 Whispering Palms Tri Cathedral City,Ca 92234 68D-362-D27 580.00 71.94 651.84 May 10.2010 Emergency Board Up Federal Home Loan Mortgage Corp clo Washington Mutual Bank 7255 Baymeadows Way (68786 Ocotillo Rd) Jacksonville,Fl 32256 680-403-008 500.00 49.15 549.15 April 12,2011 Emergency Board Up Guillermo Castellanos 73403 Highway 111 Vacant Parcel(Weed Palm Desert,Ca 92260 680-432-029 480.00 63.69 _ 543.69 December 15,2010 Abatement) 2 Description: Riverside,CA Document - Year.DocID 2011.414483 Page: 4 of 8 Order: kern Comment: _ • • • 2011 Nuisance Abatement Lien List Administrative Invoice Abatement Property Owner Info APN Cost Fees Amount Date Description Hugo&Viriginia Romero 33891 Vla De Anza Cathedral City,Ca 92234 680.475.007 1,130.00 518.53 1,648.53 _ December 16,2009 Emergency Board Up SS Funding Inc Patricia F Ahern 67591 Bolero Rd Cathedral City,Ca 92234 681-310.020 990.00 39.01 1,029.01 November 11,2010 Emergency Board Up Bridgecreek Palm Springs Corp 1333 8th SW Ste 300 Calgary AB T2R 1 M6 Canada 681-310-031 250.00 70.64 320,64 July 9.2010 Emergency Board Up James A Marchese 11 Fox Point Rd Newington,NH 03801 666.193-001 240.00 49.87 289.87 April 13,2011 Emergency Board Up Totals 19,898.00 3,439.56 23,337.56 • 3 Description: Riverside,CA Document - Year.DocID 2011.414483 Page: 5 of 8 Order: kern Comment: 4f t I The foregoing Resolution was approved and adopted at a meeting of the City Council held on the /4'>Lik,day in the month of .� 2011, by the following vote: • / Ayes: S r e �c�cD 7 S i5' filq yog.r` o72 M l� q Z Noes: 0 y ° Abstain:0 Absent: / -o .1 ' i . '/ ' . . leen J. D-,.osa Ma or A AP••OVED •S TO CONTENT: - astl/l 11 1 0 Pat Hammers, City Clerk Robert Van No rick Acting Fire Chief APPROVED AS TO FORM: Charles Green City Attorney Reviewed alf.� Donald E. Br dley City Mana er Description: Riverside,CA Document - Year.DocID 2011.414483 Page: 6 of 8 Order: kern Comment: • ( Catkerirad city the Spk“d the Desert CERTIFICATION I, Pat Hammers, City Clerk for the City of Cathedral City, California, hereby certify under penalty of perjury that the attached is a full, true, and correct original document of Resolution 2011-143, approved and passed by a vote of Ayes 4- 0; Noes-0; Abstain-0; Absent-1; by the City Council of the City of Cathedral City at their regularly scheduled meeting of July 13, 2011. The City Seal of the City of Cathedral City, California is affixed to this Certification. Pat Hammers City Clerk City of Cathedral City Dated this 19th day of July 2011 (F "T_ ._4 u • Cw t,J t;I + 'C.4� 1, (•' Y'+ _• P,C} Description: Riverside,CA Document - Year.DocID 2011.414483 Page: 7 of 8 Order: kern Comment: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of ui-EAS/o�� / 94, A1Af /E r�s �'19'fc-6OTTD, ,2y On before me, ✓ Date Here Insert Noma and Title of the Officer personally appeared 'r� /-717)i»E Cori Name(a)of Signor(s) who proved to me on the basis of s tisfactory evidence to be the person,(ss}vhose name Is/ bscribed to the within instrument and acknowledged to me that .te/she/tperexecuted the same in jtis/her Ir authorized _. capacity(a nd that by)isTer/tpet s gnature(s) on the 410 Y , •MON instrument the person(,sKor the entity upon behalf of Commlimin• NOR Mils•Cillomia which the person cted, executedtheinstrument. < • r LWIi1tCose - Saif -L. 1 certify under PENALTY OF PERJURY under the laws • • • of the State of California that the foregoing paragraph is true and correct. WITNESS my h.nd and official seal. I. Piece Notary She Above `Sig �•� Slgnaa,r''No.ryPublic OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document ' -?E.SaLyre01 oZOi//e Title or Type of Document: / Document Date: � /3, &0// Number of Pages: (p Signer(s)Other Than Named Above: 0 Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—LI Limited 0 General RIGHTrIrurirsPaira1 ❑Partner—❑Limited ❑General HICHr THUMBPRINT ❑ Attorney in Fact Or SIGNER U Attorney in Fact OF SIGNER y Top of thumb here Top of thumb here ❑ Trustee Li Trustee ❑ Guardian or Conservator LI Guardian or Conservator ❑ Other: ❑Other:. Signer Is Representing: Signer Is Representing:. .?:�!c•J:ti.5�.5'J,S\✓:'Y5\J,:�Ii:`�:VS��n':i�:�5\%:'!i..:l%:�.5V5\✓.�:,�✓5�%5\'�G\'i: :�✓i.�.-✓:�5�%5'%:�'!:�:: S\`y.'nJS:?;:�`i:..i:�':�.!:`!G�" e2007 National Notary Association*9350 De Soto Ave..P.O.Box 2402•Chatsworth•CA 91313-2402•wrw.Nasonalltk aryorg ham 115907 Reorder:CallTdl•Free1.8o0.878E827 Description: Riverside,CA Document - Year.DocZD 2011.414483 Page: 8 of 8 Order: kern Comment: ._ EXHIBIT "B" SEE ATTACHED [Attach signed copy of Resolution No. 2011-143]