Loading...
HomeMy WebLinkAbout1973-02-06; City Council; 871-1; Highland Drive Sewer Assessment District AD2-1969\> - /’ f- j7J/ I!E CITY OF CARLSPAD, CALIFORJIA Agenda Bill “0. W#/ DateFeb. 6, 1973 Referred To: - ._ Subject: Submitted By: Highland Drive sewer assessment district Public Works Director AD 2-1969 - Statement of the Matter Sewer construction work has been completed on subject assessment district and the assessment engineer is starting his spread of assessment. On the assessment roll, he will describe each parcel of land within the district by referring to a recorded map approved by the Council. Subsequent to the Council approval of the proposed map of subject assessment district, there has been a subdivision (Highland Townhouses Carlsbad Tract 71-4) filed which has changed the dimensions of parcel 38. The Engineering Department has prepared an amended map of subject assessment district reflecting the change. The attached resolution approving the amended map should be acted upon for further processing of the district. _- Exhibit Resolution No. 3)1& approving amended map for assessment district 2-1969, Staff Recommendations Adopt Resolution No. d]L{, approving amended map for assessment district 2-1969. , AB No. Date: Feb. 6;1973 - .. . .. City fifanaqer's Recommendation - .. Concur. . .. Counci 1'Ac tion 2-6-73 Re'solution #3062 was adopted , approving the "Amended Map of -. Assessment District No. 2-1969". .. .. -2- f RESOLUTION NO. 3062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD APPROVING "AMENDED MAP OF ASSESSMENT DISTRICT NO. 2-1969" ASSESSMENT DISTRICT NO. 2-1969 The City Council of the City of Carlsbad, California, finds 3025.263 1 2 31 41 5i I 7 a 9 10 11 12 13 and resolves as follows: 1. The Engineer of Work has furnished and there has been filed with the City Clerk the "Amended Map of Assessment District NO. 2-1969". 2. No changes have been made in the exterior dimensions of the assessment district by such "amended map" and the only ,changes consist of those made to the dimensions of interior lots !I 14 l6 17 18 l5l l9 2o 22 23 24 within the assessment district. 3. The "Amended Map of Assessment District No. 2-1969", which is on file in the office of the City Clerk, is approved. 4. The City Clerk is ordered to endorse her certificate pon the original and at least one copy of the map, evidencing the date and adoption of this resolution and to file the original I f such map in her office, and within 15 days after the adoption f this resolution, to file a copy of the map with the County ecorder of San Diego County, after first determining that the egends required by Section 3110 of the California Streets and ighways Code have been completed. .. 3 2 2 4 F f 'i E 5 1C 11 12 12 14 16 18 17 58 19 20 21 22 23 24 - 25 26 27 28 29 30 31 52 AYES : Councilmen McComas, Lewis, Chase and Frazee. NOES : None. ASSTAIN: Councilman Dunne. ATTEST : -2- ' 3025.263 NOTICE OF FILING OF ASSESSiWNT AND TIME OF HEARING NOTICE IS GIVEN that there was filed with the undersigned, Clerk of the City of Carlsbad, California, an assessment to cover the sum due for the work and improvement performed by the contractor under the provisions of the "Improvement Act of 1911", reference being made to Resolution of Intention No. 1988 of the City Council of the City of Carlsbad, California, in the matter of the construction of a sanitary sewer system in Highland Drive, between Elm Avenue and Tamarack Avenue (Assessment District 2-19691, in the City of Carlsbad, adopted on the 18th day of April, 1972, €or the description of said work and improvement, and of the district to be assessed to pay the costs and expenses; said assessment being made pursuant to the provisions of said Act, according to the character of the work done, and has attached a diagram of said district as required by said Act. - -- Said assessment shows the amount to be paid to the contractor for said work and improvement contracted for and performed, together with all incidental expenses and shows the amounttof each assessment against each lot or parcel of land assessed to pay the same. NOTICE IS HEREBY GIVEN that the 20th day of March, 1973, at the hour of 7:30 o'clock P.M., of said day, is the time fixed by the undersigned Clerk when any and all persons interested in the work done, or in the assessment on file, may appear at the regular place of meeting of the City Council of the City of Carlsbad, located in the Chambers of the Council, 1200 Elm Avenue, Carlsbad, California, and be then and there heard by said City Council. -- e Protests or appeals must be in writing and made to said City Council prior to said time of hearing, in accordance with the provisions of said Act. A description of your property and the amount of the proposed assessment against the same are as follows: Assessment No. Street Number or other Descrip. Amount As shown on the "Amended Map of Assessment District No. 2-1969" as filed in the office of the County Recorder of San Diego County, California, on the 7th day of February, 1973, file no. 73-034264 HE zb&*wH CITY O$ CARISBAD, -2- sheet 1 LIST OF PROPERTY OWNERS AD2-1969 HIGHLAND DR. SEWER Assessment Assessor's Eumber Parcel No. Name and Address Assessment 1 David M & Katherine E Dunne f 3016 Highland Dr. Carlsbad, CA 92008 2 Lester A & Marie C Dennon k' 3042 Highland Dr. Carlsbad, CA 92008 7 8 9 10 11 12 John C & Georgette Kirmse v'' P.O. Box 366 Carlsbad, CA 92008 Gerald C & Catherine R Capp 4831 N. Fiesta Ave. Temple City, CA 91780 t. Martha M Bond 3154 Highland Dr. Carlsbad, CA 92008 Emil & Viola Engblom 3182 Highland Dr. Carlsbad, CA 92008 Howard J & Ruth G Barker t P.O. Box 402 Trona, CA 93562 Roger A & Mildred 0 Dawson 4 3218 Highland Dr. Carlsbad, CA 92008 Thomas 0 & Gertrude T Hammond \i 3234 Highland Dr. Carlsbad, CA 92008 Clifford L & Marilyn J Holliday 'I 3252 Highland Dr. Carlsbad, CA 92008 I George R & Mary F Saunders J 3264 Highland Dr. Carlsbad, CA 92008 Audrey B. Miller & Daniel C McClured 3286A Highland Dr. Carlsbaa, CA 92008 sheet 2 -. _- LIST OF PROPERTY OWNERS AD2-1969 HIGHLAND DR. SEWER Assessment Assessor's Number Parcel No. Name and Address Assessment 13 14 15 16 17 18 19 20 21 22 23 24 Audrey B Miller & Daniel C McClure,,,, 3286 Highland Dr. Carlsbad, CA 92008 Theodore V & Alta M Ackerman L/' 3320 Highland Dr. Carlsbad, CA 92008 Theodore V & Alta M Ackermanv 3320 Highland Dr. Carlsbad, CA 92008 Richard 0 & Rita B Boche / 3370 Highland Dr. Carlsbad, CA 92008 Helen S Daiger J 3384 Highland Dr. Carlsbad, CA 92008 Edna R Seaver J 2608 W. Alhambra Rd. Alhambra, CA 91801 Gale A & Anna E Neff J 3307 Highland Dr. Carlsbad, CA 92008 Walter D Hall & Mary Brown,d 3265 Highland Dr. Carlsbad, CA 92008 Joseph & Evelyn Martone \I -Toh /l! e, " Carlsbad, CA 92008 Jack 0 & Doris M Vance 218 Morning'Canyon Road Corona Del Mar, CA 92625 Charles R & Marjorie M Hobson%/ 3229 Highland Dr. Carlsbad, CA 92008 Wayne T & Laura S Walbridge / 2352 Mountain Ave. La Crescenta, CA 91014 ,I * A-1. , I," NfiNeS/ JA YNc 3247 Highland Dr. H fi'lF J sheet 3 LIST OF PROPERTY OWNERS AD2-1969 HIGHLAND DR. SEWER Assessment Assessor's Number Parcel No. Name and Address Assessment 25 26 27 28 29 30 31 32 33 34 35 36 Tony & Betty L Lattosk' 3125 Highland Dr. Carlsbad, CA 92008 Bernard C & Caroline A Schindler I/ 3081 Highland Dr. Carlsbad, CA 92008 Billy C & Ardeth A McColey/' 3057 Highland Dr. Carlsbad, CA 92008 Jerry & Margaret E Baccus d 10310 Mattock St. Downey, CA 90241 James D & Patricia A Hansen J 3514 Highland Dr. Carlsbad, CA 92008 Harry D Sylvester, Jr. et alr' 1108 Madison Ave. Montebello, CA 90640 Charles Young J 3580 Highland Dr. Carlsbad, CA 92008 Luis A & Gloria A Goitia d 690 Balour Dr. Encinitas, CA 92024 i' William E & Barbara DeLong J 2462 Lorna Lane Carlsbad, CA 92008 3636 Highland Dr. Carlsbad, CA 92008 Clifford B & Florence Hartley J i Harold W & Lois S Shideler 9 8760 West 34th Ave. Wheat Ridge, Colorado 80033 Stephen J & Ann Bilecz, Jr. / 3686 Highland Dr. Carlsbad, CA 92008 sheet 4 Assessment Assessor's Number Parcel No. 37 38 39 40 41 42 43 44 45 46 47 48 LIST OF PROPERTY OWNERS ADZ-1969 HIGHLAND DR. SEWER Name and Address Assessment Joel C & Dorothy F Hughes r/ 3690 Highland Dr. Carlsbad, CA 92008 Highland Townhouses Limited ( 3700 Highland Dr. Carlsbad, CA 92008 William J & Eleanor C Palenscar k.,? 3788 Highland Dr; Carlsbad, CA 92008 William J & Eleanor C Palenscard 3788 Highland Dr. Carlsbad, CA 92008 3828 Highland Dr. Carlsbad, CA 92008 3850 Highland Dr. Carlsbad, CA 92008 James P & Mary A McKenna / Alan R & Sheryl 0 Kallas d Ronald C & Betty L Dates 4 Mardet USS Canopus AS-34 c/o FPO New York, NY 09501 Grace E. Thornton dYJ4,( rt 6 3881 Highland Dr. Carlsbad, CA 92008 John A & Mary H Casler 3843 Highland Dr. Carlsbad, CA 92008 Norman D & Laurel Whipple V@' 3825 Highland Dr. Carlsbad, CA 92008 Gunnel Vacha u/ 23920 Anza Ave. #208 Torrance, CA 90505 Robert J Riley J P.O. Box 867 Mojave, CA 93501 sheet 5 LIST OF PROPERTY OWNERS AD2-1969 HIGHLAND DR. SEWER Assessment Assessor's Number Parcel No. Name and Address Assessment 49 50 51 52 53 54 55 56 Theron & Jane Baynardy P.O. Box 153 Carlsbad, CA 92008 William H & Lydia H Wright Wallace S & Carolyn L Glassmyer 3761 Highland Dr. Carlsbad, CA 92008 Marjorie L Oakley, Edward R u." Barthel & Violet G Cole 1243 Lexington Drive Vista, CA 92083 1394 Magnolia Ave. Carlsbad, CA 92008 J Paul & Pauline M Anderburg J Donald H & Leah Nowell d 3635 Highland Dr. Carlsbad, CA 92008 Kelley D & Virginia Seay J 3615 Highland Dr. Carlsbad, CA 92008 Carl 0 Lucas, Jr. 2129 Chelsea Rd. Palos Verdes Estates, CA 90275 Thomas D & Winifred N McMahon 3551 Highland Dr. Carlsbad, CA 92008 MEMORANDUM TO: CITY CLERK FROM: PRINCIPAL CIVIL ENGINEER SUBJECT: Notices of Filing of Assessment, Highland Drive Sewers, Assessment District 2-1969 February 16, 1973 The Date of Public hearing for subject assessment district is March 20, 1973. The following three notices must be given prior to the hearing date: 1. Notice of Filing of Assessment and Time of Hearing (for post ing). a) To be posted on the Council Chamber's door prior to March 1, 1973. After posting,City Clerk files Declaration of Posting of Notice of Filing of Assessment and Time of Hearing. b) 2. Notice of Filing of Assessment and Time of Hearing (for pub1 ication in the Carlsbad Journal). J'a> To be published twice in the Carlsbad Journal on February 22, 1973, and March 1, 1973. b) Publisher files Declaration of Publication of Notice of Filing of Assessment and Time of Hearing (before hear i ng). 3. Notice of Filing of Assessment and Time of Hearing (for mail ing to property owners). ~~~~~-73a) b) c) List of property owners with assessment numbers is To be mailed to property owners prior to March 1, 1973. Clerk files Declaration of Mailing of Notice of Filing of Assessment and Time of Hearing (before hearing). attached. d) The assessment roll giving assessment amounts is attached. Please return the assessment roll to this department after you have completed your Notices. Attached for your use are the (3) original notices of Filing of Assessment and Time of Hearing. Please execute the Notices. Tim Flanaaan Principal J CivilCCngineer -~ TCF/LRS/mac (Assessment District No. 2-1 969 STATE OF CALIFORNIA: COUNTY OF SAN DIEGO: SS CITY OF CARLSBAD : Margaret E. Adams , being first duly s3orn, deposes and says: I am now and at all times hereinafter mentioned was the duly Chosen, quali- fied and acting City Clerk of said City; That in proceedings under resolution of intention, Resolution No. 1988 , and tn pursuance of requirement of the Improvement Act of 1911, Division 7 of the Streets and Highways Code, that notice be given by mail of the filing of the assessment and of a time when all persons interested in the work done or in the assessment will be heard by the City Council of said City, I deposited copies of said notice in the United States Mail, postage prepaid; That ATTACHED HERETO and made a part hereof is a copy of said notice, complete except for the information hereinafter set forth in thks paragraph; that each such notice contained a description of the property of the person to whom such notice was addressed sufficient to enable such person to identify the property, and also contained a statement of the amount proposed to be assessed against said property as shown in the assessment then on file inmy office; That I mailed a copy of said notice to all persons ming real property which is proposed to be assessed to pay any part of the cost of the work, whose narnes and addresses appear on the last equalized assessment roll used by the City for the assessment and collection of city taxes (to wit, the 1972-73ro11) or as known to the City Clerk of said City, and also to every owner of property assessed by the State under Section 14, Article XIII, of the Constitution at the address thereof shown on the last board roll transmitted to the County Auditor of said County. That said mailing was completed on or before the 26th day of February , 19 73 , said date being at least fifteen (15) days prior to the date fixed for hearing a Subscribed nd sworn to before me this 2u 2 - day of 9 19 73 az /d-L Notm Public in and for said County and State. (SEAL) 9lrlnClPAL OFFUX im JAN DIEGO COUNTY 3025.263 NOTICE OF FILING OF ASSESSMENT AND TIME OF HEARING NOTICE IS GIVEN that there was filed with the undersigned, Clerk of the City of Carlsbad, California, an assessment to cover the sum due for the work and improvement performed by the contractor under the provisions of the "Improvement Act of 1911", reference being made to Resolution of Intention No. 1988 of the City Council of the City of Carlsbad, California, in the matter of the construction of a sanitary sewer system in Highland Drive, between Elm Avenue and Tamarack Avenue (Assessment District 2-1969), in the City of Carlsbad, adopted on the 18th day of April, 1972, for the description of said work and improvement, and of the district to be assessed to pay the costs and expenses; said assessment being made pursuant to the provisions of said Act, according to the character of the work done, and has attached a diagram of said district as required by said Act. Said assessment shows the amount to be paid to the contractor for said work and improvement contracted for and performed, together with all incidental expenses and shows the amount of each assessment against each lot or parcel of land assessed to pay the same. NOTICE IS HEREBY GIVEN that the 20th day of March, 1973, at the hour of 7:30 o'clock P.M., of said day, is the time fixed by the undersigned Clerk when any and all persons interested in the work done, or in the assessment on file, may appear at the regular place of meeting of the City Council of the City of Carlsbad, located in the Chambers of the Council, 1200 Elm Avenue, Carlsbad, California, and be then and there heard by said City Council. Protests or appeals must be in writing and made to said City Council prior to said time of hearing, in accordance with the provisions of said Act. A description of your property and the amount of the proposed assessment against the same are as follows: Assessment No. Street Number or other Descrip. Amount As shown on the "Amended Map of Assessment District No. 2-1969" as filed in the office of the County Recorder of San Diego County, California, on the 7th day of February, 1973, file no. 73-034264 tiI~F~.DA’! IT OF PCjS1’7hG NOTICE OF FZLIN ASSESSMENT AND OF HEARING (Assessment District No, 2-1969 ) STATE OF CALIFORNb: COUNTY OF SAN DIEGO: SS. CITY OF CARLSBAD : Marqaret E. Adams , 3EING FIRST DULY SWORN, DEPOSES AND SAYS: I am now and at all times hereinafter mentioned was the duly chosen quali- fied and acting City Clerk of said City; Than in proceedings under resolution of intention, Resolution No, 1988 , of the City Council of sdid City, and in pursuance of the requirement of the Improvement Act of 1911, Division 7 of the Streets and Highways Code, I gave and posted notice of the filing of the assessment and of a time therein fixed by the City Clerk when all persons interested in the work done or the assessment will be heard by the City Council of said City; That a copy of said notice as so posted is ATTACHED HERETO and made a part hereof; That eaid notice was conspicuously posted on or near the door of the Council Chambers of said City on the 27th day of February, 1973 , said date being not less than five (5) days before the time fixed in said notice for said hearing, and said notice was kept continuously posted for not less than five (S) days after the first date of posting, Subscribed and sworn to before me this 20g day of w& , 19a. U& Notary/yublic in and €or said mARV PUBLIC-CMR. PRINCIPAL OFFICE W SAN DIEGO COUNTY Countr and State, (SEAL)