February 23, 2016 Agenda Item XI.1: Page 1

Similar documents
ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1104

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

RESOLUTION NUMBER 3415

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director

CITY OF SIMI VALLEY MEMORANDUM

Item No. 14 Town of Atherton

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

City of Calistoga Staff Report

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

ORDINANCE NUMBER 1107

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

RESOLUTION NUMBER 3305

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

RESOLUTION NUMBER 4778

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

CITY COUNCIL AGENDA REPORT

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

ORDINANCE NO. 15,034

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston

CITY COUNCIL Quasi-Judicial Matter

Council Agenda Report

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF WEST KELOWNA BYLAW NO. 0252

RESOLUTION NO

REQUEST FOR CITY COUNCIL ACTION

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

B Y-LAW NO Being a by-law to establish municipal and education tax rates for the year 2015.

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Staff Report. Elia Bamberger, Director of Human Resources

REPORT TO MAYOR AND COUNCIL

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN

REPORT TO MAYOR AND COUNCIL

CITY OF NANAIMO BYLAW NO. 7167

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION POLICY FOR THE BELOW MARKET PRICE (BMP) HOUSING PROGRAM

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

REPORT TO MAYOR AND COUNCIL

TAX OBJECTION COMPLAINT PACKET

6/10/2015 Item #10C Page 1

BUNNELL CITY COMMISSION MEETING

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

(THIS PAGE INTENTIONALLY LEFT BLANK)

TRINITY COUNTY. Board Item Request Form Phone

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

This AGREEMENT, made and entered this the-3

UPF SERVICES, LLC TAX SERVICE AGREEMENT ADDENDUM

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report

BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA. L( j

RESOLUTION NO

Council Agenda Report

SAN RAFAEL CITY COUNCIL AGENDA REPORT

RESOLUTION NO. CC

STANDARD LIGHTING CONTRACT (CUSTOMER OWNED) FORM 559

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

CHAPTER 21 COLLECTION OF DELINQUENT TAXES

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

ORDINANCE NO. ## N.S.

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

City Council Report 915 I Street, 1 st Floor

RESOLUTION NUMBER RDA 292

RESOLUTION NO

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of

Staff Report. Finance and IT Services. THAT Council receive Staff Report FAF , entitled Interim Levy By-law Update for information purposes;

SILVER LAKE WATER AND SEWER DISTRICT SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 677

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

Board of Supervisors WAYNE COUNTY

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE

Board of Assessment Appeals Information Letter

Cynthia W. Johnston, Housing and Redevelopment Director

ORDINANCE NO WASTEWATER RATES

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason;

ORDINANCE NO

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

ORDINANCE NO

RESOLUTION NO

Summary of the County Powers Relief Act

Clerical Corrections 01/07/2010 ORDINANCE NO.

STANDARD LIGHTING CONTRACT (COMPANY OWNED) FORM 548

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

ORDINANCE NO. 701 (Adopting FY Budget)

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

Transcription:

XI.1 February 23, 2016 Agenda Item XI.1: Page 1

STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative Services Director Mandatory Garbage/Solid Waste Disposal Delinquent Accounts RECOMMENDED ACTION: Adopt a resolution confirming the report of delinquent accounts and placing liens on said properties and special assessments upon property taxes pursuant to City of Hercules Municipal Code Section 5-2.01 To 5-2.16, Mandatory Garbage/Solid Waste Disposal. COMMISSION/SUBCOMMITTEE ACTION AND RECOMMENDATION: There was no Commission or Subcommittee review on this item. FISCAL IMPACT OF RECOMMENDATION: In addition to the fees due Richmond Sanitary Service (the Collector), the City is authorized by the Code to establish reasonable administrative charges. In order to cover the costs incurred by the City through the lien process, staff has established a total administrative charge of $30 per parcel assessed. This charge is comparable to that charged by the other cities in West County and notice of this charge has been provided to the affected property owners. This fee will be used to cover the cost of staff s time and other costs associated with processing these delinquencies. BACKGROUND: Municipal Code Sections 5-2.01 to 5-2.16, Mandatory Garbage/Solid Waste Disposal, require all property owners of occupied premises in the City to subscribe to, and pay for, garbage collection service through Richmond Sanitary Service, the City s franchised refuse collector. Collection charges that are not paid for in a six-month period are subject to the notice and hearing process defined by the code. This process ultimately results in an assessment lien against the property for which service was rendered to cover the delinquent garbage collection charges, penalties and City costs. The lien is placed on said property and the assessment is collected either through escrow when the property is sold or by the City with its regular property tax allocation from the County. The Collector, in turn, receives payment for the delinquent fees and charges from the City. The procedure specified by the Code for the collection of these fees and charges is as follows: 1. The Collector sends notification to the affected property owners regarding the delinquency and the City lien process. February 23, 2016 Agenda Item XI.1: Page 2

2. The Collector submits a delinquent accounts report to the City, Attachment 2. 3. A Public Hearing was held on February 4, 2016 on the delinquent accounts report. 4. The City Council confirms the delinquent accounts report and orders placement of liens on said properties and special assessment upon property taxes by resolution. 5. By August 10 th of each year, the City Council approves the final assessment levy, is prepared and the confirmed report is submitted to the County Auditor for inclusion on the property tax rolls. DISCUSSION: Richmond Sanitary Service has submitted a report listing all of the delinquent accounts subject to lien proceedings and has provided the required notice to property owners. Richmond Sanitary Service has submitted copies of all lien-hearing notices to City staff for verification, and staff has reviewed and verified those notices. For the period between September and October, 2015, Richmond Sanitary Services Preliminary Lien List Report lists 57 accounts totaling $47,541.84 (a dollar amount that includes both the Richmond Sanitary Services charges and the City administrative fees). The attached report shows the assessor s parcel number, the billing and service addresses of the subject property, the date that each account became at least six month delinquent, the amount due for the delinquent garbage collection service, the amount of the processing charge due to the City and the total amount due and to be liened to the property. Richmond Sanitary Service has confirmed that all required notices and billings have been mailed to this list of property owners. City of Hercules staff has verified that a 30-day notice was provided for the lien proceedings being initiated by the City and that notice for the June 4th hearing was also provided. At the public hearing, the Finance Director and/or designee are required by the Code to hear any objections or protests by property owners liable to be assessed for delinquent fees and administrative charges. The Finance Director may make revisions or corrections to the report as it deems just. Vacant premises or billing errors, which can be substantiated, are examples of circumstances which the Council might want to consider in the process of reviewing the report. The report must then be confirmed by Resolution of the City Council. A certified copy of the report will be filed with the County Recorder s Office for the placement of special liens against the respective parcels. Any payments made on these delinquencies after the date on the Preliminary Lien List and/or after the City Council public hearing, but prior to this filing date, will be deleted from the list and not filed with the County Recorder s Office. ATTACHMENTS: Attachment 1 Resolution Attachment 2 Lien List February 23, 2016 Agenda Item XI.1: Page 3

RESOLUTION NO. 16- RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HERCULES CONFIRMING THE REPORT OF DELINQUENT ACCOUNTS AND PLACING LIENS ON SAID PROPERTIES AND SPECIAL ASSESSMENTS UPON PROPERTY TAXES PURSUANT TO CITY OF HERCULES MUNICIPAL CODE SECTION 5-2.01 TO 5-2.16, MANDATORY GARBAGE/SOLID WASTE DISPOSAL WHEREAS, pursuant to Hercules Municipal Code Sections 5-2.01 to 5-2.16, subscription to, and payment for, waste collection service for all occupied properties in the City of Hercules is mandatory; and WHEREAS, waste collection service has been provided by Richmond Sanitary Service to all delinquent properties described in the Preliminary Lien List By Parcel # report; and WHEREAS, pursuant to the provisions of Section 5-2.01 to 5-2.16, each owner of said delinquent properties has been notified in writing of their obligation to subscribe to waste collection services and make payment for this service; and WHEREAS, said property owners have failed to make payments for six months or more for waste collection services as required; and WHEREAS, said property owners have been notified in writing of the commencement of lien proceedings; and WHEREAS, the City has incurred collection and delinquency costs on the above described delinquent properties; and WHEREAS, City staff has established an administrative charge of $30 per parcel for processing the delinquent accounts and recording the assessment lien; and WHEREAS, the City has, on February 4, 2016, held a duly noticed public hearing and afforded each identified delinquent property owner the right to protest the assessment lien for delinquent collection charges and administrative fees; and WHEREAS, the City Council has revised and corrected the delinquent accounts report as it deems just. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules as follows: 1. That the City Council confirms the delinquent accounts report attached hereto and made a part hereof and hereby places a lien against said properties in the amounts described. February 23, 2016 Agenda Item XI.1: Page 4

2. That the City Clerk is hereby directed to record a certified copy of the confirmed report with the Contra Costa County Recorder. 3. That the City Clerk is hereby directed to deliver a copy of the Resolution of Confirmation to the Finance Director who is authorized to cause the above amounts to be collected in the manner provided by law for the collection of special items. The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the twenty-third day of February, 2016, by the following vote of the Council: AYES: NOES: ABSENT: Dan Romero, Mayor ATTEST: Margaret S. Roberts, MMC Administrative Services Director/City Clerk February 23, 2016 Agenda Item XI.1: Page 5

February 23, 2016 Agenda Item XI.1: Page 6

February 23, 2016 Agenda Item XI.1: Page 7

February 23, 2016 Agenda Item XI.1: Page 8

February 23, 2016 Agenda Item XI.1: Page 9

February 23, 2016 Agenda Item XI.1: Page 10

February 23, 2016 Agenda Item XI.1: Page 11

February 23, 2016 Agenda Item XI.1: Page 12

February 23, 2016 Agenda Item XI.1: Page 13

February 23, 2016 Agenda Item XI.1: Page 14

February 23, 2016 Agenda Item XI.1: Page 15

February 23, 2016 Agenda Item XI.1: Page 16

February 23, 2016 Agenda Item XI.1: Page 17

February 23, 2016 Agenda Item XI.1: Page 18

February 23, 2016 Agenda Item XI.1: Page 19

February 23, 2016 Agenda Item XI.1: Page 20

February 23, 2016 Agenda Item XI.1: Page 21