Loading...
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