Loading...
HomeMy WebLinkAbout1959-01-20; City Council; Resolution 4861 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 ' 20 21 22 23 24 25 26 27 28 29 30 31 32 e WHEItZAq, QR the 5th day of November, 2338, the Engineer of Work filed with the City Clerk his assessment and diragretr. relating to Aaecsssr- ment Cistrtct No. 1 .. 1958, and WHEESCAS, on the 2nd day of December, 1358, the City Council of the City UP Carl@bad held a hearing for the purpaee of confirmi@ the assessrxrent and diagram 861 subffiittcd by the Engineer of Work, and WHLMi;A%:;AS, gn the 2nd day of Deceniber, 1958, the City Council of the City of Carlsbad adopted Hesolution No. 484, overruling all protest OR the aseiesdsrrrent and eonfirmhg the os"3xrtent, and %%ERE&, on the asmrsrement ars confirmed by the City Council AsaesamPtnt No. 6 was aeeessed against Daniel C. and Violet B. Wiehle, 395 Elm Avenrte, Carlsbad, California, owners of the Northeasterly 30 feet (excepting Northwesterly 125 fset) Tsact 98 Carfabad Laads Map 1661 in the City of Carlabad; assessing a frontage of 93 feet, with tbe a~sessment being in the axnot.int of $886.03, and tYWi2EAS, it appears that said assersrsment No. 6, w confirrr,ad, waa correct in every respect except BQ to the lepd description, which legal description should have appeared as folllows; Northwesterly 120 feet of Northeasterly 93 feet, Tract $6, Carfsbad Lands Map 1661, in the City of Carlsbad. NOVd THLUiFORE, the City Council of the City of Carlsbad RESOLVES AS FOLLOWS: I. Assesmient NO. 6 of the eonfirriled a~ilsseslerment of Assessment District No. I - t 958 is hereby declared to be emoneotns as to legal deliacription, 0 2. Notice is hereby given that the City Council of the Cfty of Carlsbad intends to correct said erroneow mtjeshlment by changing the "3 ta read as followa: &4s se I B me nt District Property Owner of sub-diviarion as Asseeefsed A~8assment No. sbwa 'b;r recar& ai Frontage A.sscssed qmn tract the County of San Calif or nia Diego, state of 6. Wehle, Daniel C. Northwsaterly 120 ft. 93. 03 686, (3.3 8% Violet €3. of Northeauterly 3 0 395 Elm Ave. ft, Tract 98 Garlsbad Carlrabad, calif. Lands X8p 1661 fn the City of Carlabad, 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 20 29 notify Daniel C. R'ishle and Violet €3. Wiekle of the intention of the City Council to change the legal description of Assesmu" No. 8, which notification BhaU be given by the City Clerk placing in the mail a eopy of this resolution, which shall be sent by way of certified aaail with ret& receipt requested, addrasraed to said perrs6ne at 396 iilm Avenue, Carlabad, California. on February 17, 1959, 4. Notice is further given thaqat the hoar of 7:33 o'c1~cbh P. M., at tho Council Chambers of the City Council ai' the City of Carlabad at 2869 Pi0 Pic0 Drive, Carlabad, California, is tho time and place where Cranidl C. Wiehle and Violet B, Vifehle m1ay make any pxrotepst redating to the change of le&& desmiption of the assesered property. PASSED, APPROVED AND ADOPTED at a regular meeting of tbe City Council of th@ City of Cwlsbad held on the 29th day of' January, 15359, by the folltming vote, Eo wit: of the City of-(larlabad, Carlsbad, Calffornia 2-