Loading...
HomeMy WebLinkAboutAgenda Report - December 6, 1989 (63)C O U N C I L C O M M U N I C A T I O N TO: THE CITY COUNCIL FROM: THE CITY MANAGER'S OFFICE COUNCIL MEETING DATE:Dec . 6, 1989 Set Public Hearing for December 20, 1989, Regarding Notice SUBJECT: of Public Nuisance and Order to Abate issued on property located at 713 South Sacramento Street, Lodi, California. RECOMMENDED ACTION: That the City Council set a public hearing for December 20, 1989, regarding Notice of Public Nuisance and Order to Abate issued on the property located at 713 South Sacramento Street, Lodi, California, and further described as Assessors Parcel No. 045-240-07. BACKGROUND INFORMATION: On June 16, 1989, an inspection of the premises was conducted by fire inspector Don Hawkinson. As a result of this inspection a Notice of Public Nuisance and Order to Abate was issued by inspector Hawkinson on June 21, 1989. This Notice was mailed to the legally listed property owner, Ms. Angelantinio De Rubis of Washington, D.C., by certified mail .pith a return receipt requested. This letter was returned marked "Unclaimed". On July 27, 1989, inspector Hawkinson again inspected the property. He issued a second Notice of Public Nuisance and Order to Abate on July 28, 1989, and mailed 'it to Ms. De Rubis 5y certified mail with a return receipt requested. This letter was signed for by Angelantinio De Rubis on August 1, 1989. On August 27, 1989, Fire Marshal Steve Raddigan spoke with Ms. De Rubis by telephone aid granted an extension of the com- pliance date for demolition of the buildings on the property until October 7, 1989, and followed up on the conversation with a letter to Ms. De Rubis stating that the extension has been granted and that if no action had been taken by her on or before October 7, 1989, that he would proceed with the abatement proceedings. He also informed her that this process would in- volve the City Council ordering the building: demolished and assessing the cost of demolition work to the property. Ms. De Rubis was notified by letter on November 16, 1989, that this item would be on the December 6, 1989, City Council agenda. She will be properly notified of the public hearing d te. Larry F. Hughes Fire Chief 0�j31,89 `��BerS Offi. L 0 D I F I R E D E P A R T M E N T M E.M 0 R A N D U M TO: Tom Peterson, City Manager FROM: Steve Raddigan, Fire Marsh DATE: October 30, 1989 SUBJECT: NOTICE OF PTJBLIC NUISANCE AND ORDER TO ABATE issued on July 28, 1989, for 713 South Sacramento Street, Lodi, CA, assessor's parcel number 045-240-07 Recommended Action: t This matter be placed on the agenda for December 6, 1959. Background: On the premise are two abandoned buildings. One was a garage; the other a two -room structure. Neither building is served by any utilities. Both are in disrepair. In June of this year, while checking for weed abatement, it was noted that both buildings are open, unsecured, and totally accessible. There was evidence that people had been in the buildings. The property owner, Ms. Angelantor,io DeRubis, lives in Washington, D.C., and on June 21, 1989, she was sent a NOTICE OF PUBLIC NUISANCE AND ORDER TO ABATE via certified mail. The letter which bore a City of Lodi Fire Prevention Bureau return address went "unclaimed" and was returned July 16, 1989. On July 28, 1989, a sec,:nd NOTICE CF PUBLIC NUISANCE AND ORDER TO ABATE was sent to Ms. DeRubis in a plain envelope. It was delivered by the post office and signed for by her on August 1, 1989. On August 27, 1989, I called Ms. DeRubis at her home in Washington, D.C., to discuss this matter with her. As a result of this conversation, Ms. DeRubis was granted an extension to October 7, 1989. On September 7, 1989, Inspector Ha�4ki nson posted the property in question with copies of the July 28, 1989, NOTICE OF PUELIC NUISANCE AND ORDER TO ABATF letter. Copies were attached to the garage and Lo the two -room structure. -1 Tom Peterson Uctober 30, 1989 Page 2 On October 25, 1989, the premises was inspected and both structures found to be in noncompliance. As of the date of this memo, the Fire Prevention Bureau has had no contact or communication from Ms. DeRubis or anyone acting as her agent. Attached is a copy of the NOTICE OF PUBLIC NUISANCE AND ORDER TO ABATE and the letter grsnting the extension. I am required to advise all interested parties ten days prior to the scheduled hearing date. Please advise me of the date and additional informaticn that will be necessary to be presented. SR/lm Attachments 71 i CITY OF LODI FIRE DEPARTMENT ORE PREVENTION BUREAU 210 WEST ELM STREET LODI, CAUFORNIA 95240 NOTICE OF PUBLIC NUISANCE AND ORDER TO ABATE July 28, 1989 Ms. Angelantonio DeRubis 2755 Ordway Street NW 406 Washington, DC 20008 Dear Ms. DeRubis: RE: 713.SOUTH SACRAMENTO STREET NOTICE OF PUBLIC NUISANCE 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. 045-240-07. Said property is more commonly known as 713 South Sacramento Street, Lodi, CA 95240. As the property owner, you are hereby notified that the undersigned Fire Inspector of the City of Lodi has inspected said property and declared it to be a PUBLIC NUISANCE as defined and prescribed for by Section 2.201(b) of the Ffre Code of the City of Lodi. INSPECTIONS AND VIOLATIONS On June 16, 1989, and again on July 27, 1989, the undersigned Fire Inspector caused said property to be inspected. The following violations were discovered: 1985 Uniform Fire Code Sec. 2.201. (b) A 1 1 buildings or structures which are structurally unsafe or not provided with adequate egress, or which constitute a fire hazard or are otherwise dangerous to human life, or which in relation to existing use constitute a hazard to safety or health or public welfare, by reason of inadequate maintenance, dilapidation, obsolescence, fire hazard, disaster Ms. Angelantonio DeRubis July 28, 1989 Page 2 danage or abandonment as specified in this code or any other effective ordinance, are, for the purpose of this section, unsafe buildings. 1985 UNIFORM CODE FOR ABATEMENT OF DANGEROUS BUILDINGS Sec. 302. Any building or structure which has acy or all of the conditions or defects hereinafter described shall be deemed to be a dangerous building, provided that such conditions or defects exist to the extent that the life, health, property or safety of the public or its occupants are endangered. 12. Whenever the building or structure has been so damaged by fire, wind, earthquake or flood, or has become so dilapidated or deteriorated as to become an attractive nuisance to children; a harbor for vagrants, criminals or immoral persons; or as to enable persons to resort thereto for the purpose of committing unlawful or immoral acts. 16. Whenever any building or structure, because of obsolescence, dilapidated condition, deterioration, damage, inadequate exits, lack of sufficient fire— resistive construction, faulty electric wiring, gas connections or heating apparatus, or other cause, is determined by the Fire Marshal to be a fire hazard. VIOLATIONS: 1. The structures have become so dilapidated or deteriorated as to become an attrative nuisance to children. 2. The buildings are not secure creating an attractive nuisance to children and a harbor for vagrants, criminals or immoral persons. DETERMINATION As a resul't of the foregoing violations, the undersigned Fire Inspector has declared the property to be a PUBLIC NUISANCE a-nd has therefore made the following determination: 1. The structures on the property in question shall be repaired to the extent that it meets or exceeds the standards in the Building Code or shall ,be demolished. 2. That the structures be properly secured perAing repair or demolition. Ms. Angelantonio DeRubis July 28, 1989 Page 3 Appropriate building, plumbing, mechanical, electrical or other permits shall be obtained from the City of Lodi prior to the commencement of any work required herein. The property owner may, if he desires, demolish said structure and clear the property of all rubbish and debris in lieu of attempting repairs. Demolition work shall be subject to the review of the Building Official in accordance with provisions set forth in Section 4409 of the Building Code of the City of Lodi. In all cases, the required work is subject to inspection and approval of the Building Official and Fire Marshal. TIME PERIOD FOR COMPLIANCE 1. The structures shall be secured within fifteen (15) days of this Notice. 2. All repair and/or demolition work required shall begin within thirty (30) days of this Notice and shall be completed wfthin ninety (90) days of this Notice. ORDER TO ABATE Pursuant to Section 401(b) of the Uniform Code for Abatement of Dangerous Buildings, this Notice constitytes an ORDER to you, the owner of the property in question, TO ABATE the substandard conditions listed herein in a manner and within the time 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 1_5.28.070 of the Lodi Municipal Code. The appeal whish shall be in writing shall state the substance of the order appealed from, shall. be submitted to the City Council in care of the City Clerk (221 'West Pine Street, Lodi, CA 95240) within ten (10) days from the date of personal service or mailing of the order which is being appealed-. FAILURE TO COMPLY Whenever an order to repair, vacate and repair, or demolish any building or structure, or any portion thereof, has not been complied with within the time set, whether under appeal or not, the City Co.lncil shall have the power, in addition to any other remedy herein provided, to: VSs. Angelantonio DeRubis July 28, 1989 Page 4 I o Cause the material of any such building or structure to be sold in ani, manner that the Council may determine upon; provided, however, that any Isuch sale shall be upon condition that the building or structure be forthwith demolished, the wreckage and debris thereof removed and the lot cleaned, The Council may sell any such building singly or otherwise. Any surplus from the sale of any such building or structure, or group of buildings and structures, over and above the cost of demolition and of cleaning the site shall be retained to be distributed to the parties or persons lawfully entitled thereto. 2. Cause the building or structure to be repaired or demolished, The .cost thereof shall be assessed against the property upon which the particular building or structure is located. The repair or demolition of any building or structure, or sale of the materials thereof, shall be by a contract awarded following advertisement for bids, to the lowest and best bidder in the case of repair or demolition work and to the highest and best bidder in the case of the sale of material. Should you require additional.. information, please contact this office. z w Donald N. Hawkinson Fire Inspector DH/1m cc: City Attorney San Joaquin County Local Health District Chief Building Inspector SENDER: Complete items 1 and 2 when additional services aro desired, and eonviste items 3 and 4. Put your address in the "RETURN TQ" Space on the reverse side. Failure to do this will prr.vent this card from being returned to . The m racer t f will provide u the nems of the a on delivered to and the d to of del' Fora fees o owing services are available. Consult postmaster . or ees amcfi&Tc box ea for additional aervicet rq ussted. i.. Q Show to whom de>rveredd. date. address. _ 2. O Resmtri �De livery , 3. Article AddresW to: : w 4. Article Number , •--P-104 758--134 ---� *Ss. Angelantonio�DeRubiS T otService:: LJ X 755 Ordway Street NW 400 Registered O Insured CertifledM 0 CODRetuR im Washington, DC 20008' ❑ • . for March I s : Ary;,ey, obtain eignture of eddroesee _0x�s`TEDEUVERED. y a ... or agent ji B 5.Signa Add ress��. rasa (ONLY � 6. Sig re — gsrrt ` ^`P 6 - ✓/ X 7. Date of Delivery - �%�6, )` PS Form 3811, Mar. 1988 • tL&(I.P.O. 1988-212-865 DOM rOAETURN RECEIPT i. . +•.' _' ,. . ' .. 'fid• „`6;;`. ` :FA' P.104 758 134 RECEIPT FOR CERTIFIED MAIL HOINSURANCE VDIMME KMVIDED NO1 fiDUNTMAIIONAL MAIL isee Reverse) Vf Q b t 7 E c .si a Sent to --- Ms. Angelantonio DeRub15 Street and No. 12755 Ordway Street NW 406 P.O. State and TP Ccoe Washington, DC 20008 _ Postage 5 y 5, Certif+ed Fee G o ISpecial Delivery Fee + rst Cdr! Delivery. ce,• _JI Return Receipt shc;w!ng to g O whom and Dale beiwered / Return Receipt showing to whom. Date. and Address of Delivery 61;hl gpftd Fees po or le 7/28J69 40 WE r 4 CITY OF LODI FIRE DEPARTMENT FIRE PREVENTION BUREAU 210 WEST ELM STREET LODI, CALIFORNIA 95240 ■ PM 33MM September 8, 1989 KM Ms, Angel:.ntonio DeRubis 2755 Ordway Street NW 406 ' Washington, DC 20008 Dear Ms. DeRubis: RE: 713 SOUTH SACRAMENTO STREET, LODI, CALIFORNIA As a result of our telephone conversation on August 27, 1989, I am extending the compliance date for demolition of the structures located on the property at 713 South Sacramento Street, to October 7, 1989. This extension is granted based on your stated intention to contact someone to have the buildings removed, If after October 7, 1989, demolition has not been started, I will proceed with the abatement proceedings. This will involve the City Council ordering the buildings demolished and the cost being assessed to the property or other as provided by law, ! Your cooperation would be appreciated. ? Sincerely in service, 3 i i Steven Raddig Fire Marshal r SR/lm