Loading...
Res 21-023RESOLUTION NO. 21-023 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, CONFIRMING COSTS INCURRED TO ABATE A PUBLIC NUISANCE AT 13746 FRAME ROAD WHEREAS, a public nuisance in violation of the Poway Municipal Code ("PMC") existed at 13746 Frame Road, Poway California ("Property") and, as a result, on February 5, 2019, the City Council of the City of Poway ("City Council") adopted Resolution P-19-02 declaring the Property a public nuisance and directing City staff and the City Attorney's office to take all steps necessary to abate said nuisance, including obtaining and executing an inspection and abatement warrant; WHEREAS, after several more months of attempting to obtain voluntarily compliance, on June 11, 2019, an inspection and abatement warrant was obtained for the Property, but the City did not execute the warrant immediately, and instead waited until June 17, 2019 to inspect the Property to allow for voluntarily compliance; WHEREAS, on June 17, 2019, the City determined that while some violations still existed at the Property, the Owner had sufficiently reduced the amount of junk/debris to avoid the City having to take abatement action, and the City further decided not to seek recovery of the costs associated with obtaining the warrant, even though it is legally entitled to do so; WHEREAS, no later than August 15, 2019, the City determined that the Property was back out of compliance, and again constituted a public nuisance; WHEREAS, between August 2019 and August 2020, the City attempted to obtain voluntarily compliance using numerous different strategies and issuing numerous notices of violations, administrative citations, and conducting numerous inspections; WHEREAS, on September 9, 2020, the Property owner and the City agreed in writing to a six week deadline to remedy all nuisance conditions; WHEREAS, after numerous inspections over many more months, noncompliance with the PMC and nuisance conditions persisted, and after repeated warnings to the Property owner and their representatives and family members, on February 18, 2021, the City obtained another inspection and abatement warrant; WHEREAS, the Property came into compliance on March 15, 2021, only after the Property owners were presented with the signed copy of the executed inspection and abatement warrant; and WHEREAS, on May 18, 2021, the City Council held a public hearing to confirm the costs incurred in the abatement of the foregoing public nuisances at the Property in compliance with all applicable provisions of law, and the owner(s) of the Property was notified of the May 18, 2021 public hearing in the manner required by law, as well as informally well in advance. follows: NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway as SECTION 1: The City Council confirms that the City of Poway incurred a total of $6,390 Resolution No. 21-023 Page 2 in costs to abate a public nuisance at the Property, located 13746 Frame Road, which the City Council hereby finds is reasonable in amount, and further finds that such costs were necessary in order to abate the public nuisance. This includes attorney time dating back to September 2020, and does not include the significant amount of attorney time spent on this matter prior to that date, including in 2019, nor any recovery for City staff' time. SECTION 2: City staff and the City Attorney's office are hereby authorized to take all steps to recover and collect the foregoing costs from the owner(s) of the Property, including recording these amounts as a special assessment on the appropriate property tax rolls, pursuant to Government Code section 38773.5 and Poway Municipal Code ("PMC") section 8.72.030 or any other applicable provision of law, if not voluntarily paid within sixty (60) days of the date of this Resolution. SECTION 3: City staff is further authorized to add 6 percent interest per annum to the $6,390 if the foregoing amount is not paid in full within sixty (60) days of the date of this Resolution, pursuant to PMC section 8.72.030 and 25 California Code Regulations Section 70. SECTION 4: All interested parties are hereby notified that judicial review, if desired, shall be sought within the 90 -day time limit set forth in Code of Civil Procedure section 1094.6. PASSED, ADOPTED AND APPROVED at a Regular Meeting of the City Council of the City of Poway, California on the 18th day of May, 2021 by the following vote, to wit: AYES: MULLIN, FRANK, GROSCH, LEONARD, VAUS NOES: NONE ABSENT: NONE DISQUALIFIED: NONE Steve Vaus, Mayor ATTEST: oAlc V ida Pvolas,ity Clerk