HomeMy WebLinkAboutAgenda Report - December 6, 1989 (59)r -
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
CJLI,CL N11MIC3 DATE: Dec . 6, 1989
Public hearing regarding the appeal of Notice of Public
SUBJECT: Nuisance, Order to Abate and Order to Vacate issued on
Travelers Hotel, 112 North School Street.
RECOMMENDED ACTION: That the City Council' hear all evidence pertaining
to this matter and make a determination as to the need to proceed
with the Order to Abate and Order to Vacate the Travelers Hotel.
If there is insufficient evidence of compliance with the Fire
Department's Notice of Violations issued on September 8, 1989,
the Council should overrule the appeal and issue an order certi-
fied by the City Clerk that the building be vacated and repaired.
BACKGROUND INFORMATION: On December 2, 1987, an inspection of the
premises was conducted by the Community Development Department/
Building Division and the Fire Department. As a result of this
inspection, a NOTICE OF PUBLIC NUISANCE AND ORDER TO ABATE was
issued by the Community Development Department /Bu i Iding 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, Nk 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 by
October 7, 1988.
On April 26, 1989, an inspection was conducted by the Fire
Department and a NOTICE OF PUBLIC NUISANCE AND ORDER TO ABATE
was issued.
Telephone conversations and correspondence continued until
September 7, 1989, at which time a NOTICE TO VACATE in addition
to a NOTICE OF PUBLIC NUISANCE AND ORDER TO ABATE were issued and
posted on the premises on September 8, 1989.
On September 12, 1989, a letter was delivered by Mr. Patel re-
questing 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 wculd allow Mr. Patel approximately 90 days and still pro-
vide for the continuance of abatement proceedings.
On November 8, 1989, the preliminary plans submitted for the fire -
escape were rejected by the building department.
On November 23, 1989, a reinspection was made by Fire Marshal
Raddigan and he found that all items except the addition of a fire
escape had been completed. There is also a need to determine if
the materials used in the corridor are one hour fire resistive
! material as required.
Larry F. Hughes
Fire Chief
I
CITY OF LODI
FIRE DEPARTMENT
FIRE PREVENTION BUREAU
210 WEST ELM STREET
LODI, CALIFORNIA 95240
(209) 3336739
November 16, 1989
NOTICE OF CITY COUNCIL
HEARING
TO: Mr. Surendra Fulabhai Patel
Mrs. Shobhana Surendra Pate],
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, Stcte 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.
1
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 mail
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 h'otice certain dates were also specified as to the time
when the required work had to have been commenced and had to have
been completed. hs 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 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 undersigned Fire Narshal of the Cite of Lodi will bring
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,
305 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 C -,y Clerk
for Aldke M.�Reimche
Citv Clerk
Dated: November 15, 1989
Approved as to form:
Bobby W. McNatt
City Attorney
f
m
MAILING LIST
EXHIBIT B
Mr. Surendra Fulabhai Patel
Mrs. Shobhana Surendra Patel
607 South Cherokee Lie
Lodi, CA 95240
a W., C: Lt,\ 1 ►I: I ,I►, ,
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 con-arunication 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 K Rennc e
City Clerk
J16r
m er• Perrin
D p�uty City Clerk
DEC/O1
TXTA. FRM
CITY O F .LODI SEP' 3'89
FIRE DEPARTMENT
FIRE PREVENTION BUREAU qty AUWWS 0ffiC#
210 WEST ELM STREET
LODI, CALIFORNIA 95240
(209) 33.U739
September 13, 1989
Mr. Surendra Patel
607 S. Cherokee Ln.
Lodi, CA 95240
Dear Mr. Patel:
RE: TRAVELERS HOTEL — 112 NORTH SCHOOL STREET, LODI
I have received your letter delivered in person to the fire
department on September 12, 1989. I am considering this letter
as -an appeal under Lodi Municipal Code Section 15.28.070.
1 w i 11 be requesting that the city manager place the appeal on
the council agenda for the meeting to be. held on December 6, 1989.
At that time, you may present evidence in support of your appeal.
I will continue to fcllow the procedures necessary under the
applicable codes for abatement.
If you have any questions, please contact me.
Sincerely in service,
EIC �e�ire/t� c?ez' ' �
Steven Raddigar
Fire Marshal
SR/lm
cc: City Attorney
MEMORANDUM
To: Steve R:ddigan, Fire Marshal
From: Bob McNatt, City Attorney
Date: April 14, 1989
Re: Abatement of Dangerous Buildings
At your request, I have looked over the letters to
Raymond
Hayward
and Surendra Patel
regarding the properties at
509-1/2
South
Sacramento Street and
112 North School Street. The letters
appear
complete and accurate
and I believe that they would
form an adequate
basis for an enforcement
action against the owners
if they
do not
undertake voluntary compliance.
M,r apologies for the
length of time i t took to respond to this;
however, the crush of
business recently has kept rre
jumping.
Please
I e t rre know i f there i s
anything further I can do.
Bob McNatt
City Attorney
BM: vc
FIREABAT/TXTA.01V
4
p a
City Attomey s Office
L 0 D I F I R E D E P A R T M E N T
M E M O R A N D U M
TO: Bob McNatt, City Attorney
FROM: Steven Raddigan, Fire Marsh
DATE: March 21, 1989
SUBJECT: ABATEMEMT OF DANGEROUS BUILDINGS.
Attached are two Notice of Public Nuisance and Order to Abate
letters.
After a review of your suggestions in a memorandum dated
October 25, 1988, I have followed the dangerous building code.
The appeal is from the amendments as found in the Municipal Code.
I anticipate the probability that the City may have to contract
for demolition of the Sacramento Street property and that an
Order to Vacate may be necessary for the Travelers Hotel.
Would you please review the documents, prior to them being
issued, for proper preparation and advise me if they would hold
up under an appeal or other legal proceedings that may occur.
Your assistance and suggestions are appreciated.
SR/lm
Attachments
iii
r^.
CITY OF LODI
FIRE DEPARTMENT
HEADQUARTERS STATION
210 WEST ELM STREET
LODI, CALIFORNIA 95240
(209) 333-6735
NOTICE OF PUBLIC NUISANCE
AND
ORDER TO.ABATE a
March 20, 1989
a -
Mr. Raymond Hayward
P.O. Box 282
Woodbridge, CA 95258
Dear Mr. Hayward:
RE: 509 1/2 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. 045-230-05-9. Said property is more commonly known as
509 1/2 South Sacramento Street, Lodi, CA 95240.
As the property owner, you are hereby notified that the
undersigned Fire Marshal 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 Fire Code of the City
of Lodi.
INSPECTIONS AND VIOLATIONS
On March 9, 1989, the undersigned Fire Marshal caused said
property to be inspected. The following violations were
discovered:
1985 Uniform Fire Code
Sec. 2.201. (b) All 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
Mr. Raymond Hayward
March 20, 1989
Page 2
damage 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 any 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 (i)
an attractive nuisance to children; (ii)a harbor for
vagrants, criminals or immoral persons; or as to (iii)
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.
1. The structure has been damaged by fire
to a condition that the structure is
uninhabitable.
2. There is an accumulation of rubbish,
trash and other combustible material
within the structure and about the
premises.
3. The building is- not secure creating an
attractive nuisance to children and a
harbor for vagrants, crimiials or immoral
persons.
DETERMINATION
As a result of the foregoing violations, the undersigned Fire
Marshal has declared the property to he a PUBLIC NUISANCE and has
therefore made the following determination:
1. The structure on the property in question shall be
repaired to the extent that it meets or exceeds the
standards in the Building Code or shall he
demolished.
h
Mr. Raymond Hayu-rd
March 20, 1989
Page 3
2. That all combustible waste material shall be
removed from within the structure and premises.
3. That the structure be properly secured pending
repair or demolition.
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. All combustible waste material shall be removed and
the structure 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 within 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 constitutes 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
15.28.070 of the Lodi
Municipal Code.
The appeal
which 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 nailing 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
Mr. Raymond Hayward
March 20, 1989
Page 4 s
i
complied with within the time set, whether under appeal or not,
the City Council shall have the power, in addition to any other:.
remedy herein provided, to:
1. Cause the material of any such building or structure to be
sold in any manner that the Council may determine upon; provided,
however, that any such 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.
Steven W. Raddigan
Fire Marshal
cc: City Attorney
San Joaquin County Local Health District
Chief Building Inspector
Mt: Surendra Patel
607 South Cherokee Lane
Lodi, CA 95240
Dear Mr: Patel:
RE: TRAVELERS HOTEL
112 NORTH SCHOOL STREET
g.
YO-TICE OF PUB.L.IC NUISANCE g
a
Public records indicate that you are the current legal owner
of the real and improved property in the City of Lodi, County of s
San Joaquin, State of California described as follows: 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 are hereby notified that the
undersigned Fire Marshal 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 Fire Code of the City
of Lodi.
SPECTIONS AND VIOLATIONS
On March 20, 1989, the undersigned Fire Marshal caused said
property to be inspected. The following violations were
discovered:
T24, Part 2, California Code of Regalations
Section 2-1215(d)
1'0umbzrof Exits. Every apartment and every other sleeping
room shall have access to not less than two exits— — (which
exits need not be diicctly from the apartment or sleeping
room). A fire escape as specified herein may be used as one
required exit.
r�
Mr. Surendra Patel
March 20, 1989
Page 2
Subject to approval of the building official, a ladder
device as specified herein may be used in lieu of a fire
escape when the construction features or the location of the
building on the property cause the installation of a fire
escape to be impractical.
1985 UNIFORM CODE FOR ABATEMENT OF DANGEROUS BUILDINGS
Sec. 302. Any building or structure which has any 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.
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.
1985 Uniform Fire Code
Sec. 2.201. (b) All 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 damage or abandonment as specified in this
code or any other effective ordinance, are, for the purpose
of this section, unsafe buildings.
Violation:
Building does not have an approved second exit.
Recommendeu Carrective Action:
Install a fire escape conforming to T24 2-1215(h) 1 at
the east end of the south corridor. Room 19 w i 1 1 become
part of the exit corridor and may not be used for any
purpose. The door to Room 19 is to be removed.
Section 2-1215(i)
Doors and, Openings. Exit. doors shall meet the requirements
of Sections 3304(b), (c), (d), and 3305(h). Doors shall not
reduce the required width of stairway more ',an 6 inches
when open. Transoms and openings other than doors from
corridors to rooms shall be fixed closed and shall be
covered with a minimum of 3/4 -inch plywood or 1/2 inch
gypsum wallboard or equivalent material.
1I-. Surendra Patel
March 20, 1989
Page 3
EXCEPTION NO. 1: Existing solid -bonded wood core doors
1-3/8 inches thick or their equivalent may be continued in
use.
EXCEPTION NO. 2: Where the existing frame 4:ill not
accommodate a door complying with Section 3304(h), a 1-3/8
inch thick solid -bonded wood core door may be used.
Violation:
1. Doors are not of proper construction.
2. Doors are not maintained self-closing and positive
latching.
3. Manager's window to corridor violates one-hour
construction requirement.
4. Window in kitchen over stairway.
Recommended Corrective Action:
1. Replace all existing doors with solid -core doors
1-3/4 inches thick or where the existing frame will
not accommodate a door 1-3/4 inches thick, a
1-3/8 inch thick solid -bonded wood core door may
be used.
2. Install self-closing hinges.
3. Provide a fire -rated assembly over window or
install a 1-3/4 inch solid core door between the
manager's unit and office. This door is to be
maintained self-closing and positive latching.
4. Remove window and replace with 1/4 inch wired
glass or other method meeting one-hour construction
requirements.
Section 2-1215(j)
Exit Signs. Every exit doorway or change of direction
of a corridor shall be marked with a well -lighted exit
sign having letters at least 6 inc}ies high.
Violation:
Exit signs are not installed and not well lighted.
Recommended Corrective Action:
Install exit signs at top of interior stairway visible
from both directions, install an exit sign with arrow
at the area where the south corriuor meets the west
corridor, and install exit sign with arrow at the east
end of the south corridor. Exit lights are to be well
lighted.
Section 2-1215(1)
Separation of Occupancies,
1. Occupancy separations shall be provided as specified
in Section 503. Lobbies and public dining rooms, not
including cocktaii lounges, shall not require a
separation if the ]<itchun is so separated from the
dining room. Ever}, room containing a boiler or central
0
Mr. Surendra Pat s
March 20, 1989
Page 4
heating plant shall be separated from the rest of the
building by not less than a one-hour fire -resistive
occupancy separation.
EXCEPTION: A separation shall not be required for such
rooms with equipment serving only one dwelling unit.
2. Equivalent Protection. In lieu of separation of
occupancies required by Subsection 1, equivalent
protection may be permitted when approved by the
enforcement agency.
Violation:
1. North entry corridor wall has an opening not meeting
rated fire assembly or alternative requirements.
2. South entry corridor wall has an opening not meeting
rated fire assembly or alternative requirements.
3. Wall and door to basement stairway are not of one-hour
construction.
Recommended Corrective Action:
1. Install a 1-3/4 inch solid core door, or where the
existing frame will not accommodate a door 1-314 inches
chick, a 1-3/8 inch thick solid -bonded wood core door
may be used, or remove and replace with other acceptable
method meeting one-hour construction requirements.
2. Install a 1-3/4 inch solid core door, or where the
existing frame will not accommodate a door 1-3/4 inches
thick, a 1-3/8 inch thick solid -bonded wood core door
may be used, or remove and replace with other acceptable
method meeting one-hour construction requirements.
3. Build a wall meeting one-hour construction requirements.
DETERMINATION
As a result of the forgoing violations, the undersigned Fire
Marshal has declared the property to be a PUBLIC NUISANCE and has
therefore made the following determination:
The structure on the property shall be repaired to comply with
the State Fire Marshal Regulations and Building Standards as
listed above. The owner shall have the choice of repairing or
demolishing. However, if the owner chooses to repair, the
building is to be brought into compliance according to a
reasonable and feasible schedule for expeditious repair.
Appropriate building, plumbing, mechanical, electrical or other
per!„its shall be obtained from the City of Lodi, prior to the
commencoment of any work required herein.
The property os,;rler nay, if he desires, demolish said structure
and clear the property of all rubbish and debris in lieu of
attempting repairs. Deino.li.tion 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.
4
Mr. Surer.d•a Pat.._
March 20, 1989
Page 5
In all cases, the required work is subject to inspection and
approval of the Building Official and Fire Marshal.
SCHEDULE FOR EXPEDITIOUS REPAIR
1. Solid core doors in corridors are to be installed within
45 days fron the date of this Notice.
2. Plans for the construction of a fire escape to be installed
at the east end of the south corridor shall be submitted to
the Building Department within 45 days from the date of this
Notice. Plans not approved by the Building Department shall
be revised and resubmitted within 15 days of the disapproval
date by the Building Department.
3. Installation of the fire escape shall be completed within
90 days from the date of approval of submitted plans.
4. Entry corridor shall meet one—hour corridor requirements
within 90 days from the date of this Notice.
ORDER TO ABATE
Pursuant to Section 401(b) of the Uniform Code for Abatement of
Dangerous Buildings, this Notice constitutes 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 15.28.070 of the Lodi
s
Municipal Code. The appeal which 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 Council shall have the power, in addition to any other
remedy herein providea, to:
1. Cause the .iaterial of any such building or structure to be
sold in any manner that the Council may determine upon;
provided, however, that any such sale shall be upon condition
thst 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
i
Mr. Surendra Pate
March 20, 1989
Page 6
demolition and of cleaning the site shall be retained to be
distributed to the parties or persons lawfully entitled
thereto.
2. Causes 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.
�c 4J,
Steven W. Raddigan
Fire Marshal
cc: City Attorney
San Joaquin County Local Health District
Chief Building Inspector
V
L .0 -D =I F I R E D E P A R T M E N T
(1i\1 '.' M E M 0 R A N D U M
TO: Tom Peterson, City Manager
FROM: Steve Raddigan, Fire Marsh
,,06
DATE: October 25, 1989
SUBJECT: .Appeal by Mr. Sonny Patel on the NOTICE OF PUBLIC
NUISANCE AND ORDER TO ABATE and ORDER TO VACATE issued
on September 7, 1989, for 112 North School Street,
commonly known as Travelers Hotel
Recommended Action:
This matter be placed on the agenda for December 6, 1989.
Background:
On December 2, 1987, an inspection of the premises was
conducted by the building department and the fire
department. As a result of this inspection, a NOTICE OF
PUBLIC NUISANCE AND ORDER TO ABATE was issued by the
building de: srtment 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, Mr. Patel 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 NOTICE OF PUBLIC NUISANCE AND ORDER TO
ABATE was issued.
Telephone conversations and correspondence continued until
September 7, 1989, at which time a NOTICE TO VACATE in
addition to a NOTICE OF PUBLIC NUISANCE AND ORDER TO ABATE
were issued and posted on the premises ori September 8, 1939.
Pi ENC I'll •:'R v
Tom Peterson
October 25, 1989
Page 2
On September 12, 1989, a letter was delivered by Mr. 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 and to have the appeal heard in December.
This would allow Mr. Patel approximately 90 days and still
provide for the continuance of abatement proceedings.
Attached is the NOTICE and ORDER of September 7, 1989, and the
letter from Mr. Patel.
I am required to advise all inte'rested parties 10 days prior to
the scheduled hearing date.
Please advise me of the date and information that will be
necessary to be presented.
SR/lm
Attachment
r
..-N A
CITY OF LODI
FIRE DEPARTMENT
FIRE PREVENTION BUREAU
210 WEST 11M STREET
LODI, CALIFORNIA95240
(209) 3 iMM
NOTICE OF PUBLIC NUISANCE
AND
NOTICE TO VACATE
AND
ORDER TO ABATE
September 7, 1989
Mr. Surendra Patel
607 South Cherokee Lane
Lodi, CA 95240
Dear Mr: Patel:
RE: TRAVELERS HOTEL
112 NORTH SCHOOL 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. 043-026-15. Said property is more commonly known as
Travelers Hotel, 112 North School Street, Lodi, CA 95240.
As the property owner, you are hereby notified that the f
undersigned Fire Marshal 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 Fire Code of the City
of Lodi.
INSPECTIONS AND VIOLATIONS
On September 7, 1989, the undersigned Fire Marshal caused said
property to be inspected. The following violations were
discovered:
T24, Part 2, California Code of Regulations
Section 2-1215(d)
Number of Exits. Every apartment and every other sleeping
room shall have access to not less than two exits- - (which
exits need not be directly from the apartment or sleeping
room). A fire escape as specified herein may be used as one
required exit.
Mr. Surendra Pate.
September 7, 1989
Page 2
Subject to approval of the building official, a ladder
device as specified herein may be used in lieu of a fire
escape when the construction features or the location of the
building on -the property cause the installation of a fire
escape to be impractical.
1985 UNIFORM CODE FOR ABATEMENT OF DANGEROUS BUILDINGS
Sec. 302. Any building or structure which has any or all of
the conditions or defects hereinafter described shall be
deemedto be a dangerous buildprovided that such
conditions or defects exist to tKe extent that the'life,
health, property or safety of the public or its occupants
are endangered.
Ili Whenever any building or structure, because of
obsolescence, dilapidated condition, deterioration,
damage, inadequate exits, lstk of sufficient
dire- resistive construction, faulty electric wiring, gas
connections or heating apparatus, or other cause, is
determined by the fire marshal to be a fire hazard.
1985 Uniform Fire Code
Sec. 2.201. (b) A11 buildings or structures which are
structurally unsafe or r,ot 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 damage or abandonment as specified in this
code or any other effective ordinance, are, for the purpose
of this section, unsafe buildings.
Violation:
1. Building does not have an approved second exit.
2. Heating ducts penetrates each room from the exit
corridor which is required to be of one-hour
fire- resistive construction.
Recommended Corrective Action:
1. Install a fire escape conforming to T24 2-1215(h) 1 at
the east end of the south corridor. Room 19 w i 11 become
part of the exit corridor and may not be used for any
purpose. The door to Room 19 is to be removed.
2. Install a ceiling in the corridor meeting one-hour
fire -resistive construction or install fire damper;: in
heating ducts at each room penetration.
Section 2-12.1.5(i)
D.aors and Openings. Exit doors shall meet the requirements
of Sections 3304(b), (c), (d), and 3305(h). Doors shall not
reduce the required width of stairwa • more than 6 inches
4
Mr, Surendra Patel
September 7, 1989
Page 3
when open. Transoms and openings other than doors from
corridors to rooms shall be fixed closed and shall be
covered with a minimum of 3/4 -inch plywood or 1/2 -inch
gypsum wallboard or equivalent material.
EXCEPTION NO. 1: Existipg solid -bonded wood core doors
1-3/8 inches thick or their equivalent may be continued in
use.
EXCEPTION NO. 2: Where the existing frame will n o t
accommodate a door complying with Section 3304(h), a 1-3/8
inch thick solid -bonded wood core door may be used.
Violation:
1. Doors to furnace closets are not of proper
construction.
2. Doors are not maintained self- closing and positive
latching.
3. Manager's window to corridor violates one-hour
construction requirement.
Recommended Corrective Action:
1. Replace all existing doors with solid- core doors
1-3/4 inches thick or where the existing frame will
not accommodate a door 1-3/4 inches thick, a
1-3/8 inch thick solid -bonded wood core door may
be used.
2. Install and adjust self- closing hinges.
3. Provide a fire- rated assembly over window or
install a 1-3/4 inch solid core door between the
manager's unit and office. This door is to be
maintained self- closing and positive latching.
Section 2-1215(1)
Separation of Occupancies.
1. Occupancy separations shall be provided as specified
in Section 503. Lobbies and public dining rooms, not
including cocktail lounges, shall not require a
separation if the kitchen is so separated from the
dining room. Every room containing a boiler cr central
heating plant shall be separated from the rest of the
building by not less than a one-hour fire- resistive
occupancy separation.
EXCEPTION: A separation shall not be required for such
rooms with equipment serving only one dwelling unit.
2. Equivalent Protection. In lieu of separation of
occupancies required by Subsection 1, equivalent
protection may be permitted wlien approved by the
enforcement agency.
Mr. Suren.'ra Patel
September 7, 1989
Page 4
Violation:
1. North entry corridor wall has an opening not meeting
rated fire assembly or alternative requirements.
2. South entfy corridor wall has an opening not meeting
rated fire assembly or alternative requirements.
3. Wall and door to basement stairway are not of one-hour
construction.
Recommended Corrective Action:
1. Install a 1-3/4 inch solid core door, or where the
existing frame will not accommodate a door 1-3/4 inches
thick, a 1-3/8 inch thick solid -bonded wood core'door
may be used, or remove and replace with other acceptable
method meeting one-hour construction requirements.
2. Install a 1-314 inch solid core door, or where the
existing frame will not accommodate a door 1-3/4 inches
thick, a 1-3/8 inch thick solid -bonded wood core door
may be used, or remove and replace with other acceptable
method meeting one-hour construction requirements.
3. Build a wall meeting one-hour construction requirements.
DETERMINATION
As a result of the forgoing violations, the undersigned Fire
Marshal has declared the property to be a PUBLIC NUISANCE and has
therefore made the following determination:
The structure on the property shall be vacated until r^paired to
comply with the State Fire Marshal Regulations and Building
Standards as listed above. The owner shall have the choice of
repairing or demolishing. However, if the owner chooses to
repair, the building is to be brought into compliance according
to a reasonable and feasible schedule for expeditious repair.
Appropriate building, plumbing, mechanical, electrical or other
permits shall he 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.
Mr. Surendra Patel
September 7, 1989
Page 5
SCHEDULE FOR EXPEDITIOUS REPAIR
I. Solid -core doors to heater closets are to be installed within
45 days from the date of this Notice.
2. Plans for the construction of a fire escape to be installed
at the east end of the south corridor shall be submitted to
the Building Department within 45 days from the date of this
Notice. Plans not apprived by the Building Department shall
be revised and resubmitted within 15 days of the disapproval
date by the Building Department.
3. Installation of the fire escape shall be completed within
90 days from the date of approval of submitted plans.
4. Entry corridor shall meet one-hour corridor requirements
within 90 days from the date of this Notice.
ORDER TO ABATE
Pursuant to Section 401(b) of the Uniform Code for Abatement of
Dangerous Buildings, this Notice constitutes 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.
NOTICE TO VACATE
Pursuant to Section 401(b) and Section 403 of the Uniform Code
for Abatement of Dangerous Buildings, this Notice shall
constitute an ORDER to you, the owner of the property in
question, TO VACATE the premises on September 30, 1989. The
conditions existing in this building create a danger to the
occupants. By not providing an approved second exit and proper
exit corridor protection by maintaining self-closing and positive
latching doors to rooms and not maintaining fire -resistive
construction, requirements of corridor walls and ceiling, a fire
burning within a room will quickly allow fire and toxic smoke to
spread throughout the floor, Lacking a second exit in the proper
area will subject occupants to exposure of superheated gases and
toxic smoke, as well as fire. Under these conditions, occupants
usually panic and become disoriented. Due the dead-end corridor
in this building and the lack of a second exit, unnecessary death
and injuries will most probably result should a fire occur.
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 Jodi under Section 15.28.070 of the i,odi
Municipal Code. The appeal whic,h 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.
A
Mr. Surendra Patel
September 7, 1989
Page 6
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 Council shall have the power, in addition to any other
remedy herein provided, to:
1. Cause the material of any such building or structure to be
sold in any manner that the Council may determine upon;
provided, however, that any such 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. Causes 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 thr: itl.ghest and best bidder in the case of the
sale of ms,terial,
Should you requirc: additional information, please contact this
office.
4J
Steven W. Raddiga Y
Fire Marshal
cc: City Attorney
San Joaquin County Local Health District
Chief Building Inspector
1
t
e ,
,l � 2 X.�-
LaoL; Co- -
�o
C;V
C y
AcoI
he CO9�-�f`c�i oY-S , CLS
0.-^C\ c CLL
c(�
ou ,
t 1 Coo e�-a,�\olt,
C
CITY OF LODI
FIRE DEPARTMENT
RRE PREVENTION BUREAU
210 WEST ELM STREET
LODI, CAUFORMA 95240
■ (209) 33"M
September 13, 1989
,Mr. Surendra Patel
607 S. Cherokee Ln.
Lodi, CA 95240
Dear Mr. Patel: I
RR: TRAVELERS HOTEL — 112 NORTH SCHOOL STREET, LODI
I have received your letter delivered in person to the fire
department on September 12, 1389. I am considering this letter
as -an appeal under Lodi Municipal Code Section 15.28.070.
I will be requesting that the city manager place the appeal on
the council agenda for the meeting to be held on December 6, 1989.
At that time, you may present evidence in support of your appeal.
I will continue to follow the procedures necessary under the
applicable codes for abatement.
If you have any questions, please contact me.
Sincerely in service,
Steven Raddiga7_
Fire Marshal
SR/lm
cc: City Attorney
-
FIRE SAFETY EVERY DAY
4
ORDER
rn,t G IN THE MATTER OF THE PUBLIC NUISANCE BY REASON OF THE MAINTENANCE OF A
STRUCTURE AT 112 SOUTH SCHOOL STREET
The City Council of the City of Lodi finds that:
1. Steven W. Raddigan, Fire Marshal of the City of Lodi,
did cause to be inspected the premises at 112 North
School Street. Said property is more commonly known as
the Travelers Hotel;
2. Said inspection resulted in the Fire Marshal finding
that the premises were a nuisance as defined in the
Abate of Dangerous Building Code of the City of Lodi
and that the same should be vacated until repaired;
3. Said Fire Marshal caused a Notice to be prepared
setting forth his findings and the corrections that
were to be made in order to comply with the codes of
the City of Lodi and the laws of the State of
California;
4. A COPY of said Notice was mailed on September 7, 1989
and that a declaration of mailing is on file with the
City Clerk;
5. A declaration of Steven W. Raddigan that a copy of said
Notice was posted on said premises on September 8, 1989
and is on file with the City Clerk;
6. That an appeal was received by Mr. Sunny Patel on
September 12, 1989 and that a public hearing was held
on December 6, 1989 to hear comments concerning the
findings of the Fire Marshal;
7. The written testimony of the Fire Marshal establish
that the structure located on the real property more
particularly hereafter described, is unsafe and a
public nuisance;
s. There vvas insufficient information present6Ld at the
pukrlic hearr3ry b,--memberswof
an ,^a►ppeiai from the FL -re
9. The building is presently occupied and that the Fire
Marshal posted NOTICE OF VIOLATATIONS AND NOTICE TO
VACATE on September 8, 1989 pursuant to Section
17930(c) of the Health and Safety Code.
1120RDER
IT IS THEREFORE ORDERED by the City Council of the City of Lodi
that: vw -YIaln/S
0
1 . The (recoxck ow!ULs) of the hereinafter described
premises, and/or holder of a deed of trust lien
thereon, are hereby ordered and directed to vacate the
building situated on the hereinafter described real
property and that the building shall be vacated within
days of the date of this ORDER and shall not
be occupied until the necessary repairs have been made
and inspected and approved by the Fire Marshal and
Building Official.
2. No person shall remain in or enter the building, except
that entry may be made to repair, demolish or remove
such building under permit.
3. Copies of this Order shall be posted on the building
and served in the manner and upon the persons set forth
in Section 401(c) , (d ) and (e) of the Abatement of
Dangerous Building Code of the City of Lboi.
4. In the event that said building is not vacated en or
before then the City Attorney shall
The structure herein referred to is situated on real property in
the City of Lodi, County of San Joaquin, described as follows:
The North 90 feet of Lot 8 in Block 14 of MOKELUMNE (now
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.
Passed and adopted by the City Council
regular meeting of said Council on
vote:
Ayes=
Noes
Absent:
of the Ci ty ' of Lodi at a
by the following
I hereby certify that the above "Order In the Matter of the
Public Nuisance By Reason of the Maintenance of A Structure At
is a true and correct
copy of the Order adopted by the City Council of the City of Lodi
at a regular meeting of said City Council on
ALICE M. REIMCHE
City Clerk
lim
so
ORDER
IN THE MATTER OF THE PUBLIC NUISANCE
BY REASON OF THE MAINTENANCE OF A
STRUCTURE AT 713 SOUTH SACRAMENTO STREET
The City Council of the City of Lodi finds that:
1. Steven W. Raddigan, Fire Marshal of the City of Lodi,
did cause to be inspected the premises at 713 South
Sacramento Street;
2. Said inspection resulted in the Fire Marshal finding
that the premises were a public nuisance as defined in
the Abatement of Dangerous Building Code of the City of
Lodi and that the same should be demolished;
3. Said Fire Marshal caused a Notice to be prepared
setting forth his findings and the corrections that
were to be made in order to comply with the codes of
the City of Lodi and the laws of the State of
California;
4. A ropy of said Notice was mailed on .July 28, 1989 and
that a declaration of maiiing is on file with the City
Clerk;
S. A declaration of Donald Hawkinson that a copy of said
Notice was posted on said premises on September 7, 1989
and is on file with the City Clerk;
(. More than 30 days have elapsed since the mailing and
posting of said Notice and that no person has appeared
to protest or object to the findings of the Fire
Marsha 1;
7. The written testimony of the Fire Marshal and the
pictures presented therewith establish that the
structure located on the real property more particularly
hereafter described, is unsafe and a public nuisance;
8. That the building has not been occupied and does not
meet current building and housing codes that would
permit occupancy;
r_--1
IT IS THEREFORE ORDERED by the City Council of the City of Lodi
that:
1. The (record owners) of the hereinafter described
premises, and/or holder of a deed of trust lien
thereon, are hereby ordered and directed to remove the
building and structure situated on the hereinafter
described real property and that said work of removal
should be commenced not less than 30 days after the
issuance of this Order and said work shall proceed to
its completion on or before 60 days from the date of
the passage of this Order.
2. Copies of this Order shall be posted on the building
and served in the manner and upon the persons set forth
in Section 401(c),(d) (e) of said Unsafe Building
Abatement Code.
3. In the event that said building is not demolished or
removed on or before February 6, 1990, then the Public
Works Director shall cause bids to be obtained for the
cost of the demolition work and the bid shall be
awarded to the lowest and best bidder, and in the case
of the sale of material to the highest and best bidder.
The structure herein referred to is situated on real property in
the City of Lcdi, County of San Joaquin, described as follows:
The South 46.35 feet on the North 92.75 feet of
Lot two (2) , Block three (3) of HUTCHIN'S ADDITION OF
LODI, according to the Official Map on file in the
Office of the County Recorder of San Joaquin, in Vol.l,
page 58, San Joaquin County Records. SAVE AND EXCEPT
THEREFROM the West 163.4 feet. The said West 163.4
feet measured to the center line of School Street on
t h e West. A.P.N. 045-240-07.
Passed and adopted by the City Council of the Cityy of Lodi at a
regular meeting of said Council on by the following
vote:
Ayes:
Noes:
Absent:
I hereby certify that the above "Order In the Matter of the
Public Nuisance By Reason of the Maintenance of A Structure At
713 South Saciamenco Street" is a true and correct copy of the
Order adopted by the City Council of the City of Lodi at a
regular meeting of said City Council on
:1t,1CF: P1. RE13,1MIE
Cit.v 11:le:-k
CIT! COUNCIL
JOHN R (Rarely) SNIDER Maya
DAV tD M H CHMAN
Mayor Pro Tempore
EVELYN M OLSON
JAMES W. PINKERTON, it
FWEDM REID
CITY OF LODI
Mr. Surenda Patel
c/o Travelers Hotel
112 North School Street
Lodi, CA 95240
Dear Mr. Patel:
CITY HALL, 221 WEST PINE STREET
CALL BOX 3006
IMI,CALIFORNIA 95241-1910
(2091334.5634
TELECOPIER (209) 333-6795
December 11, 1989
THOMAS A PETERSON
City Manager
ALICE M. REIMCHE
City Clerk
BOB McNATT
City Attorney
This letter is to inform you that the Lodi City Council, as you
requested, on December 6, 1989, voted to grant you a 45 -day delay in
order for you to meet the Fire Department's requirements on your fire
escape at the Travelers Hotel.
If you have any questions, please do not hesitate to call this office
at 333-6702 or the Fire Marshal at 333-6739.
Very truly yours,
ennif;r M. Perrin
Deputy City Clerk
imp
cc: Steve Raddigan, Fire Marshal