HomeMy WebLinkAboutAgenda Report - December 6, 1989 (62)s ,-
CG0NCI L CO'MMUN I CA i ION
TO: THE CITY COUNCIL COUNCIL MEETING DATE: DECEMBER 6, 1989
FROM: THE CITY MANAGER'S OFFICE
i
SUBJECT: APPEAL OF JESSE VALENZUELA OF AN ORDER TO ABATE AN UNSAFE STRUCTURE AT
321 EAST PINE STREET
INDICATED ACTION: The City Council should set a Public Hearing to consider the
appeal of Jesse Valenzuela of an Order to Abate an unsafe structure at 321 East'°`':
Pine Street. The Order was issued on November 6, 1989 by the Chief Building
Inspector.
Mr. Valenzuela has asked for sixty days notice because he lives in Texas. The
Community Development Director is concerned about such a long extension. However,
the time and place of the Hearing is at the sole determination of the City Council. 2
CC8929%TXTD.0IC November 28, 1989
N-.vem'berI0, I989
City Counci-1
With the interest on the property 321 E, ane as
owner 7 *ould like to appeal your dicision. Regi --:in_ section
_53I of uniforra code for the adatement of dangerous building.
I wwald like to request a hearing or meeting writ:.. city council.
Ani would like sixty days notice for the meeti.^.;. As for the
d—ngerous building;
I. It carries insurance.
2. It is locked and vacant, only the front house is rented.
?, All utilities, water, electricity, gas etc is ciconnected.
4 I have the permit that was issued to move th structure,
also the foundation was insrected.
5. The structure was at one time a one bedroo- h7use an2 had
F- address as 32yf E mine. Ay intensions was to use it as
residence. I am haveing difficulty getti.ri�z sexTiee to
Vmat house. nThen the permit we,s issued they were a ware
it was a one bedroom house anJ I have made a term:.nis
ex-aense on the one bedroom house.
i
S. I need the sixty days notice bedz---se I live
in Texas. lN'ith request you can examine the utilities.
Zha--Z.r, you _
Jesse Valenzuela
G
A..�i fl � T5 � �'�, •�.o
CITY COUNCIL
,JOHN R. (Randy)SNIDER. Mayor
DAVID M HINCHMAN
Mayor Pro Tempore
EVELYN M. OLSON
JAMES W. PINKERTON. Jr.
FRED M.REID
November 6, 1989
CITY OF LODI
CITY HALL. 221 WEST PINE STREET
CALL BOX 3006
LODI, CALIFORNIA 95241-1910
(209)334-5634
TEUCOMER :tM1 333-6795
Xt Jesse Ruiz Valenzuela
4521 Rutherford
E7 Paso, TX 79924
1410 11111!1 ►IG
NOTLE OF PUBLIC NUEAN E
AND
ORDER TO ABATE
RE: Special Inspection; Permit # 20189
321 E Pine ST., Lodi, CA 95240
THOMAS A PETERSON
City 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 Na 047-240-12. Said
property is more commonly known as 321 East Pine Street, Lodi, CA 95240.
As the propsrty owner, you are hereby notified that the undersigned
Building Official of the City of Lodi has inspected said property and
declared i t to be in vioiation of Section 205 of the Building Code of the
City of Lodi .
Violations
ection 205. It shall be unlawful for any person, firm or corporation
to erect, construct, enlarge, alter, repair, move, improve, remove,
convert or demolish, equip, use, occupy or maintain any building or
mi
structure or cause or pert the same to be done in violation of this
code.
1A Valenzuela
November 6, 1989
page 2
A special inspection conducted at the above noted address on November 2,
1989, has revealed the following:
1. A foundation permit was issued May 12, 1987 (816989). No
inspections were called for or made on the foundation permit and
it was expired on Jan 27, 1988.
2. A structure was placed on the foundation without permits or
inspections.
3. The structure was hooked to the sewer, water, and gas serving the
existing residential structure on the property. The hook-ups
were made without permits or inspections.
4. The structure does not meet requirements of currently adopted
building, plumbing, mechanical , electrical , or housing codes.
DETERMINATION
As a result of the foregoing violations, the following action is required:.
L The structure is to be vacated.
2. Inspection by the building cfficial has determined that the
building is dangerous as defined by the Uniform Code for
Abatement of Dangerous Buildings and is hereby declared to be a
public nuisance and shall be abated by demolition, with removal
of all rubbish and debris created by the demolition.
3. The foundation which was installed without inspections is to be
abated by demolition, with removal of al rubbish and debris
created by the demolition.
A demolition permit shall be obtained from the City of Lodi prior to the
commencement of any work.
Mr. Valenzuela
November 6, 1989
page 3
Vacating of the property is to be done within 10 days of the date of this
notice .
The demolition permit is to be obtained within 60 days of the date of this
notice, and the demolition is to be completed within 90 days of issuance of
the permit.
In all cases, the required vacating and demolition is subject to the
inspection and final approval of the Building Division, Community
Development Department, City of Lodi .
ORDER 10 ABATE
Pursuant to Section 401(b) of the Unsafe Building Abatement Code of the
City of Lodi, this Notice constitutes an ORDER to you, the owrxr 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 501 of the Uniform Code for the Abatement of
Dangerous Buildings. The appeal shall be in writing and which shall state
the substance of the order appealed from, shall be submitted to the City
Council, in care of the City Cierk (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.
FAILIJRE TO COMPLY
In the event of your failure to comply with the requirements of this Order,
for whatever reason:
1. the matter will be submitted to the City Council of the City of
Lodi at which time the City's Public Woks Director and the Chief
Building Inspector will , in accordance with provisions set forth
in Section 801 of said Code for the Abatement of Dangerous
Buildings, order the demolition of said structure with the cost
and expense being assessed to you, the property owner.
I
Mr. Valenzuela
November 6, 1989
page 4
2. Any person violating the provisions of the building code,
mechanical code, plumbing code, electrical code, or housing code
1s guilty of a misdemeanor for each day such violation continues.
3. Any perscn 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.
Please contact this office if you require further assistance (209) 333-6714.
7 -?L".-
ROGER HOUSTON
'21W(-)ZA':::I
Building Official
RGH: jhs
cc: City Attorney
Commuinity Developemet Director
Maria Rodriquez, 11318 Hermes St., Norwalk, CA 90650
Street File
Violation File
CITY COUNCIL
JOHN R. (Rarsdty) SNIDER, Mayor
DAVID M. HINCHMAN
Mayor Pro Tempore
EVELYN M. OLSON
JAMESW. PINKERTON. Jr.
FRED M. REID
CITY OF LODI
CITY HALL. 221 WEST PINE STREET
CALL BCIX 3006
LODI. CALIFORNIA 95241-1910
(209) 334-5634
TELECOPIER . (209) 333-6795
December 11, 1989
TO: Mr. Jesse Ruiz Valenzuela
4521 Rutherford
H Paso, TX; 79924
NOCE OF CITY OJJNC L HEARM
143544W NCIIICE OF PUBLIC NIEANCE
AND ORDER TO ABATE AND ORDER TO VACATE
THOMAS A. PETERSON
City Manager
ALICE M. REIMCHE
City Clerk
BOB McNATT
City Attorney
Public records indicate that you are the current legal owner of t h t
real and improved property in the City of Lodi , County of San Joaquin,
State of California, described as follows:
321 East Pine Street, Lodi, CA 95240, also known as Assessor
Parcel Na 047-240-12.
As the property owner, you were served with a Notice of Public Nuisance
and Order to Abate and Order to Vacate by certified mail on November 6,
1989, which Notice listed specific items that had rendered the
structures on said property a public nuisance as defined by Section 205
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. A
of this date, the work ordered in the previous Notice
has
been givens an extended period of time in which to be
completed but
as
et has not
been satisfactorily done, nor approved
by the Chief
Building Inspector.
Therefore, pursuant to Sections 401 (b, 4) of said Uniform Code for the
Abatement of Dangerous Buildings, you are hereby notified that the
Chief Building Inspector of the City of Lodi will bring 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, January 3,
1990, at 7:31) p.m. at Carnegie Forum, 305 West Pine Street, Lodi,
California, requesting that the City Council (1) declare the structure
unsafe and a public nuisance, (2) order the vacation of the unsafe
building, and (3) subsequently order the abatement by demolition of
4
Mr: Jesse Rui z Valenzuela
December 11, 1989
Page Two
said structures with the cost and expense being assessed to you, the
property owner.
BY ORDER OF THE LODI CITY COUNCIL:
nm M. Perrin
Deputy City Clerk
for Alice M. Reimche
City Clerk
Dated: December 11, 1989
Approved as to form:
6j
Bobby W. Mc att
City Attorney
1.