HomeMy WebLinkAboutAgenda Report - November 15, 1989 (55)4 C O- N C I L COMMUNICATION
TC: THE CITY CJTC1L COUNCIL NIFENG DATE:
FROM: THE CITY MANAGER'S OFFICE NOVEMBER 15, 1989
SUBJECT: SET PUBLIC EFARF G FOR DECEMBER 6, 1989 R8544IN G THE APPEAL OF NOILE OF
PUBLIC NUS ORDER TO ABATE AND ORDER TO VACATE RECEMD FROM OWNER OF THE
TRAVELERS HOTEL, 112 NORTH SCHOOL STREET
RECOMMENDED ACTION: That the City Council set a public hearing for December 6, 1989
regarding the appeal of Notice of Public Hearing, Order to Abate and
Order to Vacate received from the owner of the Travelers Hotel, 112
North School Street
BACKGROUND llJURMAI - On December 2, 1987, an inspection of the premises was conducted
by the Community Development Department/Building Division and the
Fire Department. Ae a result of this inspection, a is I OF
PUBLIC N EAN E AND ORDER TO ABATE was issued by the Community
Development Department/Building Division on December 16, 1987. On
December 31, 1987, a letter was sent to the building owner by the
Fire Department listing items that required corrective action.
On April 14, 1988, a second letter was sent by the Fire Department indicating those items
that were not corrected, and in addition required that an approved second exit be installed.
On October 6, 1988, N4 Surenda Patel, the owner of the subject property, contacted the
Fire Department and indicated that he would install the fire escape and that plans would be
available October 7, 1988.
On April 26, 1989, an inspection was conducted by the Fire Department and a N(�IKE OF
PUBLIC NUISANCE AND ORDER TO ABATE was issued.
Telephone conversations and correspondence continued until September 7, 1989, at which time
a NO TO VACATE in addition to a NOIICE OF PUBLIC NU1SONE AND ORDER TO ABATE were
issued and posted cn the premises on September 8, 1989.
On September 12, 1989, a letter was delivered by Ni Patel requesting that he be granted a
period of 90 days to comply due to financial hardship. Consultation with the City Attorney
resulted in a decision to consider this request as a form of appeal. This wouid allow Me
Patel approximately 90 days and still provide for the continuance of abatement proceedings.
Section 15.28.070 et seq. of the Lodi Municipal Code provides that the City Council shall
set a pub i 1c hearing to consider appeals received in these matters at which time all
interested parties may appear and show cause why the building(s) or structure (s) involved
in the proceedings should not be repaired, vacated and repaired or demolished.
-Axk"� � , ".
Larry F. Hughes'
Fire Chief
LFH/AMR/jmp
r�
CITY OF LODI
FIRE DEPARTMENT
FIRE PREVENTION BUREAU
210 WEST ELM STREET
LODI, CALIFORNIA95240
(209) 333-6739
November 16, 1989
NOTICE OF CITY COUNCIL
HEARING
TO: Mr. Surendra Fulabhai Patel
Mrs. Shobhana Surendra Patel
607 South Cherokee Lane
Lodi, CA 95240
NOTICE OF CITY COUNCIL HEARING
REGARDING NOTICE OF PUBLIC NUISANCE
AND ORDER TO ABATE AND ORDER TO VACATE
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:
The North
90 feet of Lot
8 in Block 14 of
Mokelumne
(City
of Lodi),
in the City of Lodi,
according
to the
Official
Map thereof filed for
record in
Vol. 2
of Maps,
page 12, San Joaquin
County Records.
Assessor
Parcel No. 043-026-15.
Said property is more commonly known as Travelers Hotel,
112 North School Street, Lodi, CA, 95240.
As the property owner, you were served with a Notice of Public
Nuisance and Order to Abate and Order to Vacate by certified nail
on September 7, 1989, which Notice listed specific items that had
rendered the structures on said property a public nuisance as
defined by Section 202 et seq of the Unsafe Building Abatement
Code of the City of Lodi.
In that Notice certain dates were also specified as to the time
when the required work had to have been commenced and had to have
been completed. As of this date, the work ordered in the
previous Notice has been given an extended period of time in
which to be completed but as yet i. is not been satisfactorily
done, nor approved by the Chief Building Inspector.
Therefore, pursuant to Seciions 401 (b.4) of said Uniform Code
for the Abatement of Dangerous Euildings, you are hereby notified
that the undersigned Fire Marshal of the Cit), of Lodi will bring
A
Mr. Surendra Patel
November 16, 1989
Page 2
the matter of said property and the findings listed above before
the City Council of the City of Lodi at their regular meeting on
Wednesday, December 6, 1989, at 7:30 p.m. at Carnegie Forum,
3G5 West Pine Street, Lodi, California, requesting that the City
Council (i:)declare the structure unsafe and a public nuisance
and (ii)subsequently order the vacation until repair of said
structures with the cost and expense being assessed to you, the
property owner.
BY ORDER OF THE LODI CITY COUNCIL:
Jennifer M. Perrin
Deputy City Clerk
n
for Aldke M. Reimche
City Clerk
Dated: November 15, 1989
Approved as to form: ,
'got
Bobby W. McNatt
City Attorney
t
r-�
MAILING LIST
EXHIBIT B
Mr. Surendra.Fulabhai Patel
Mrs. Shobhana Surendra Patel
607 South Cherokee Lane
Lodi, CA 95240
4
DBaMAUON OF MAILlI`TG
On November 16, 1989 in the City of Lodi, San Joaquin County, California,
I deposited in the United States mail, envelopes with first-class postage
prepaid thereon, containing a copy of the Notice attached hereto, 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 November 16, 1989, at Lodi, California.
Alice M. KeImche
City Clerk
-
0 puty Ci"iy Clerk
DEC/O1
TXTA. FRM