Loading...
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.