HomeMy WebLinkAboutAgenda Report - July 17, 1991 (126)5
OF
CITY OF LO®I
COUNCIL COMMUNICATION
AGENDA TITLE: Appeal of Fazal E. and Asman P. Khan of a building inspection
order to abate a detached garage which had been converted to a
living unit without permits or inspecticns at 317 Hilborn Street.
MEETING DATE: July 17, 1991
PREPARED BY: Cmmm-I ty Development Director
RECOMMENDED ACTION: that the City Council conduct a Public Hearing to
consider the appeal of Fazal E. and Asman P. Khan of a
Building Inspector's order to abate a detached garage which had been converted
without permits or inspections at 317 Hilborn Street.
BACKGROUND MRMATION: Reacting to a tenant complaint on May 17, 1991, Code
Enforcement Officer James H. Siemers inspected a
structure at 317 Hilborn Street and determined the following:
1. that a detached garage at the north end of the property, adjacent
to the alley, had been added to and converted to a living unit
without permits or inspections;
2. that the converted unit had no heat; and
3. that the converted structure lacked proper egress from the bedroom.
Based on the above findings the structure was ordered to be vacated and returned to
its original purpose as a detached garage.
On May 20, 1991 the property owners appealed the abatement order because the garage
was already converted when they acquired the property in 1979. M matter when the
conversion occurred, the unit is in violation of building, housing and zoning codes.
FUNDING: None required.
.1ars%c R Crhrna�ar
ke6unitty Development Director
JBS/cg
A ttachments
APPROVED: /►1�- a
4M
THOMAS A. PETERSON
recycled D+Der
City Manager
CCCD91.3/TXTD.0IC GC -1
CITY COUNCIL x- ow
DAVID tit HINCHMAN. Mayor CITY OF L O D I
JAMESW PINK�RTON. Ir
Mayor Pro Tempore
PHILLIP A PENNINO CITY HALL. 221 WEST PINE STREET
)ACK A SIEGLOCK P.O. EOX 3006
JOHN R. (Randy) SNIDER LODt CALIFORNIA 95241-1910
(209) 334-5634
FAX (209) 3336795
May 17, 1991
Fazal E & A P Khan
Case Number: 910060
CERTIFIED MAIL
NOTICE OF PUBLIC NUISANCE
AND
ORDER TO ABATE
NOTICE OF PUBLIC NUSANCE
THOMAS A PETERSON
C'ty Manager
ALICE M REIMCHE
City Clerk
BOB McNATT
City Attorney
Public records indicate that you are the current legal owner of the real and
improved property in the City of Lodi, County of San Joaquin, State of
California described as follows: Assessor Parcel No. 047-193-25. Said
property is more commonly known as 311 East Hilborn Street, Lodi, San
Joaquin County, California.
A the property owner, you are hereby notified that the undersigned Building
Official of the City of Lodi has inspected said property and declared it to
be a PUBLIC NUISANCE as defined and prescribed for by Section 202 et sec
of the Housing Code of the City of Lodi.
INSPECTIONS AND VIOLATIONS
O1 May 17, 1991 the Building Official caused said property to be
inspected. The following violations were discovered:
1. Finding: The detachedgarage at the north end of the property,
adjacent to the alley, has been added to and converted to a living
unit without permits or inspections.
Khan (C910060)
M* 17, 1997
page 2
This existing condition is in direct violation of Section 1001 (f), of
the Housing Code of the City of Lodi which reads:
(n) Improper Occupancy. A17 buildings or portions thereof
occupied for living, sleeping, cooking or dining purposes which
were not designed or intended to be used for such occupancies.
This existing condition is in direct violation of Section 301.(a) of
the Building Code of the City of Lodi which reads:
(a) Permits Required. Except as specified in Subsection (b) of
this section, no building or structure regulated by this code
shall be erected, 'constructed, enlarged, altered, repaired, moved,
improved, removed, converted or demolished unless a separate
permit for each building or structure has first been obtained from
the building official.
As a result of the foregoing violations, the undersigned Suilding Official
has declared the property to be a PUBLIC NUISANCE and has therefore made the
following determination:
(a) The structure on the prcperty in question shall be returned to its
original use to the extent that it meets or exceeds the standards i n the
appropriate Code requirement listed above.
�b) The structure on the property in question shall be vacated until
urther notice of the Building Official. Vacation must be accomplished by
June 17, 1991.
Appropriate building, plumbing, mechanical, electrical, demolition, or other
permits shall be obtained from the City of Lodi prior to the commencement of
any work required herein.
All repair and/or demolition work required herein shall begin within 60 days
of the date of this Notice and shall be completed within 90 days of the date
of this Notice.
In all cases, the required work is subject to the inspection and final
approval of the Building Official.
Khan (910060)
May 17, 1991
Page 3
ORDER TO ABATE
Pursuant to Section 201 of the Housing Code of the City of Lodi, this
Notice constitutes an ORDER to you, the owner of the property in question,
TO ABATE the substandard conditions listed herein in a manner and within the
times determined above.
APPEAL
Property owners, or those with legal interest in the property who are served
with this Notice may appeal the same to the City Council of the City of Lodi
under Section 1201 et seg of said Housing Code. The appeal should be in
writing and submitted tote City ounce , in care of the City Clerk (221
West Pine Street, Lodi, CA 95240), within 30 days of the date of this
Notice.
FAILURE TO 01VMY
In the event of your failure to comply with the requirements set forth
above, the following may apply:
1. A citation shall be issued.
2. Any person violating the provisions of the building code,
mechanical code, plumbing code, electrical code, or housing code
is guilty of a misdemeanor for each day such violation continues.
3. Any person convicted of a misdemeanor for violation of this code
is punishable by a fine of not more than one thousand dollars, or
by imprisonment not to exceed six months, or by both such fine and
imprisonment for each violation.
Should you require additional information, please contact this office.
ES ti. SIEMERS
Wee Enforcement Officer
cc: Chief Building Inspector
City Attorney
Fire Marshall
Melissa Rivera, tenant, 217 1/2 E Hi lborn St., Lodi, CA 95240
J/ JAit ���
(,7 ,
A41t
Ui
OL -'�_tvrte;tl
. , � ,y yy�
dJ
CA,
4L
lv,4,kr-' 4�4
7
0,J
fLp,u -
,q 5 MA N p 11 YA f-/
CITY COUNCIL
DAVID M. HINCHMAN. Mayor
JAMES W. PINKERTON. Jr.
Mayor Pro Tempore
PHILLIP A. PENNING
JACK A. SIEGLOCK
JOHN R. (Randy)SNIDER
CITY OFLODI
Khan
CITY HALL, 221 WEST PINE STREET
P.O. BOX 3006
LODI. CALIFORNIA 95241-1910
(209) 334-5634
FAX (209) 333-6795
July 199 1991
THOMAS A. PETERSON
City Manager
ALICE M. REIMCHE
City Clerk
BOB MCNATT
City Attorney
Re: Case Na 910060
Appeal Regarding Notice of
Public Nuisance and Order
t o Abate
Assessor Parcel No. 047-193-25
317 East Hilborn Street, Lodi
Dear Gentlemen:
This letter :-wi 11 confirm that at the July 17, 1991 public hearing
before ..the.,. -Lod City Council regarding this matter you withdrew your
uilding inspection order to abate a detached garage which
has been ranverted to a living unit without permits or inspections at
317 East Hil.bi m Street, Lodi.
.,_.. tact City of Lodi Chief Building Inspector Roger Houston
regarding your proceeding with the timely abatement of this building.
Very truly yours, ,
Alice M. Reimche
City Clerk
AMR/jmp
cc: Community Development Director, James B. Schroeder
Chief Building Inspector, Roger Houston
12
1C4 NO R.Al I•
M
On June 17, 1991 in the City of Lodi, San Joaquin County, California, I
deposited in the United States mail, envelopes with first-classpostage
prepaid thereon, containing a copy of the Notice attached hereto, marked
Exhibit "A"; said envelopes were addressed as is more particularly shown
on Exhibit "8" attached hereto.
There is a regular daily comunication by mail between the Cit of Lodi,
California, and the places to which said envelopes were addressed.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on June 17, 1991, at Lodi, California. 4
DEC/O1
TXTA .FRM
of
CITY V LODI (0�
OT{CE OF PUBLIC HEARING
Date: Rescheduled Date
�r CARNEGIE FORUM July 17, 1991
305 West Pine Street, Lodi Time:
7:30 p.m.
For information regarding this Public Hearing
Please Contact:
Alice M. Reimche
City Clerk
Telephone: 333-6702
RENO'ffCEbF PUtLC HEAEING LY
July 17, 1991
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:30 p.m., or as
soon thereafter as the matter may be heard, the City Council will conduct a
public hearing to consider the following matter:
a) appeal received from Asman P. Khali regarding Notice of Public
Nuisance and Order to Abate issued by James H. Si emers , Code
Enforcement Officer, Cormnuni ty Development Department, for the
property located at 317 Hilborn.
Al I interested persons are invited to present their views and comments on this
matter. Written statements may be filed with the City Clerk at any time prior
to the hearing scheduled herein, and oral statements may be made at said
hearing.
If you challenge the subject matter in court, you may be limited to raising only
those issues you or someone else raised at the Public Hearing described in
this notice or in written correspondence delivered to the City Clerk, 221 West
Pine Street, at or prior to the Public Hearing.
By Order CF the Lodi City Council:
azy' �11 - 41"�
Alice M. Reimche
City Clerk
Dated: June 1 ?, 1991
A ed form:
e -+ as okc-v—�
Bobby W. McNatt
City Attorney
ASMAN P. KHAN APPEAL
MAILING LIST
EXHIBIT B
Jim Schroeder
Community Development Director
.Tim Siemers
Code Enforcement Officer
P 798 399 843 L
Certified Mail Receipt -
No Insurance Coverage Provided
Do not use for International Mai
i=�ost.=Fs /See Reversal
Sent to
Asman P. Khan
Street & No. _
.. State & ZIP Code
2 9
Certified Fee
1.00
Special Delivery Fee
RestricW Delivery Fee
I
IReturn Receipt Showing
t:oMom 6Date Delivered
1.00 .
Return Receipt Showing to Whom,
Date. & Address of,Def+very
TOTAL Postage _
2 2 9
& Fees
.
Postmark or Date -
June 17, 1991
P 776 589 391 410-i
Certified Mail Receipt rt.
No Insurance Coverage Provt&4
Co not use for international Mail
g (See Revers)
sent to
Asman P. Khan
sheet & Mo.
a
Mo.. &W a =Pqw*
3Postage
i
$ 0.29
1 '
j cenftd rhe
1.00
fi
Spatia' Derwary Fee
i Restricted Deaver/ Fee
i
4
_
Return Reeeipl S--,—**
rn a vamp a Doe [W v and
1.00
F
i
Return ReceiW Sl owitp to Whom,
Dab.'& Adfesa of Dellmy
7vnd P-twe
oar
$ 2.29
POsVwk or Data
z
P
s: 2 7/19/31
'
!
,,,
a
f,i .
-dot
USAMAIL-
DECLARATION OF MAILING
On July 18, 1991 in the City of Lodi, San Joaquin County, California, I
deposited in the United States nail , envelopes with first-class postage
prepaid thereon, containing a copy of the Notice attached nereto, marked
Exhibit "A"; said envelopes were addressed as is more particularly shown
on Exhibit "B" attached hereto.
There is a regular daily communication by mail between the City of Lodi,
California, and the places to which said envelopes were addressed.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on July 18, 1991, at Lodi, California.
Alice M. Reimche
City Clerk
ie4ifer M. errin -
De uty City Clerk
DEC; O1
TXTA. FRM
On Wednesday, July 31, 1991 at 7:30 p.i-n.,
a) City of Lodi Growth Management Plan.
Any quest -ions regarding this
matter may be directed to the
City Clerk's office at
333-5702
Note: Please run regular co i umnar bordered ad
4`.4 of.6�
CITY
06"LO]DI
-)TICE OF PUBLIC HEARING
Date: 3uly 31, 1991
CARNEGIE FORUM
305 West Pine Street, LodiTime: 7:30 p.m.
For information regarding this Public Hearing
Please Contact:
Alice M. Relmche
City Clerk
Telephone: 333-6702
SPECIAL JOINT MEETING OF THE LODI ITY COUNCIL & THE PLANNING COMMISSI
NOTICE OF PU�LIC HEARING
July 31, 1991
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:30 p.m., or as
soon thereafter as the matter may he heard, the City Council AND the Planning
Commission will conduct a public hearing to consider the
following matter;
a) City of Lodi Growth Management Plan
Information regarding this Item may be obtained in the office of the
Community Development Director at 221 West Pine Street, Lodi, Caiifornia.
All interested persons are invited to presenttheir views and comments on this
matter. Written statements may be filed with the City Clerk at anytime prior
to the hearing scheduled herein, and oral statements may be made at said
hearing.
If you challenge the subject matter in court, you may be limited to raising only
those issues you or someone else raised at the Public Hearing described in
this notice or in written correspondence delivered to the City Clerk, 221 West
Pins Street, at or prior to the Public Hearing.
By Order OE the Lodi City Council:
Alice M. Reimche
City Clerk
Dated: July 17, 1991
ADDrov�eAd J
to form:
Y "tttBobby W. MCN
City Attorney
NOTICE OF SPECIAL COUNCIL MEETING
MAILING L ��T.
EXHIB IT
PhilliF A. Pennino
1502 Keagle Way
Lodi, CA 95242
John R. Snider
2328 Brittany Lane
Lodi, CA 95240
David M. Hinchman
1131 South Pleasant Avenue
Lodi, CA 95240
James W. Pinkerton
916 West Turner Road
Lodi, CA 95240
Jack A. Sieglock
1702 Timberlake Circle
Lodi, CA 95242
KCVR Radio
P. 0. Box 600
Lodi, CA 95241
ESIN Radio
3171 Ralph Avenue
Stockton, CA 95206
City Clerk
City of Lodi
Community Gevelopment Director
Michael A. Lapenta
1718 Edgewood Drive
Lodi, CA 95240
Susan Hitchcock
141 South Avena Avenue
todi, CA 95240
Roger Stafford
801 South M lls Avenue
Lodi, CA 95240
James E. Griffith
1020 Bradford Circle
Lodi, CA 95240
Dorance Ochs
Lodi Senior Citizens Commission
1612 Burgundy Drive
Lodi, CA 95240
COUN/16/TXTA.02J
Tamma Adamek
Lodi News Sentinel
P.O. Box 1360
Lodi, CA 95240
King Videocable
At.n: Ms. Deanna Enright
1521 South Stockton Street
Lodi, CA 95240
Stockton Record
City Editor
P.O. Box 900
Stockton, CA 95209
Lodi Magazine
P. 0. Box 648
Lodi, CA. 95241
City Manager
City of Lodi
Assistant City Manager
City of Lodi
City Attorney
City of Lodi
Public Works Director
City of Lodi
Craig Rasmussen
1111 West Tokay Street
Lodi, CA 95240
Larry Mindt
P.O. Box 782
Lodi, CA 95241
Harry Marzol f
445 .ladrone Court
Lodi, CA 95240
Neumiller & Beardslee
Attention: Thomas Terpstra
5th Floor Waterfront Office Tawer II
509 West Weber Avenue
Stockton, CA 95203