Loading...
HomeMy WebLinkAboutAgenda Report - April 21, 1993 PH (6)CITY COUNCIL MEETING April 21, 1993 PUBLIC HEARING TO CONSIDER APPEAL RECEIVED FROM GREGG M. YOSH1M010, ATTORNEY, ON BEHALF OF XINUYE YOSHIMOTO REGARDING VEHICLE ABATEMENT Nr""'CES,•VIOLATiON NUMBERS 1657 .AND 1658 ISSUED TO 1305 au.wu.t.,1 COURT BY THE COMMUNITY DEVELOPMENT DIRECTOR ON JANUARY 21,`1993 • Notice thereof having been published according to law, 'aa ,CC-.83ib) affidavit of which publication is on filein the office of. the City Clerk, Mayor Pennino called for the Public Hearing to consider appeal received from Gregg ,.M.'Yoshimoto, Attorney, on behalf of Rinuye Yoshiosoto.regarding.Vehicle;.;'-:', ',-Abatement Notices, Violation Numbers 1657,:and 1658 Burg z2y,. Court by the Community Development Director on January 21, ' 2993. The following report was presented by Community Development Director Schroeder. �,a' `�5;�:• ,-• ;s• On September 16, 1992 Code Enforcement Officer James H. Siemers identified three abandoned 'automobiles at 1305 Burgundy Court and informed the property owner, Kinuye Yoshimoto, that they should be removed or concealed from public view. On September 18, 1992 one of the owner's sons. contacted the City and asked for additional time so that the automobile could be made operable. The staff agreed to a 90 -day extension. • On December 12, 1992 the automobiles had not been moved or made operable. At this point they were ordered removed or the City would have its contract automobile hauler take possession. Mr. Gregg Yoshimoto, Attorney and a' second son of the property owner appealed Mr. Siemers' order to the Community Development Director.. , At 10:00" a. mursday, Januazy 21, 1993 the Community Development Director conducted a hearing on the appeal of 3q`"ri the order of James H. Siemers, Code Enforcement Officer, to. abate, by -" removal, the following vehicles from 1305 Burgundy Court. 1. 1982 Audi,"CA Plate 1DWW832 2. 1978 Chrysler,'CA Plate 371UVO 3. 1982 Dodge Van, Oregon Plate NXM432 At the conclusion of the hearing the Community Development Director made the following findings: 1. The 1982 Audi was in fact operable and ordered the file closed and that no further action be taken; CITY COUNCIL MEETING April 21, 1993 2. The /1978 Chrysler was inoperable and �.. unlicensed and ordered •`that ;itb_e'reaioved .i+' *' from 1305 Burgundy C ` Court -or mew within 60 days ,(i.e. March,22,.:1993 ,�,_:q,.' ,,,,y�•�•• , )`:.. aic�d rte. • '1 The '1982 Dodge :Van'," :;ginoperable1-and .1 • ordered that remayed rani 1305 ;...„Burgundy Court or ` hiddeis , ficm�a7r�`rthin�` 60 -'' ..7days (i.e.-March .. ."d'•.},. i'•:�r''�jh �••...a:.�V::1°;�y•pr"bi`kv'?�.='-7•w�:-�Z;. JPresent .. at the hearing were Kinuye R.Yoshi.a oto, °:- Gr-sgg ': Yoshimoto, `_Code •=Enforcement Officer:�J*a�__ a � 'Siemers, `City . ,,rAttorney,.Sob McNatt and the Community, Developst,Director.'' "' �;� `��: -."n . (i;:'�',. 'G�: ' .: '•.. _• r Via:$ •.%:�. -. : i- s 4iyi..i :,Since .;.special•:: circumstances ►existed, ;tithe ccamwnity::: .:Development Director extended the appeai.-period from 15 to 45 days"and allowed the 60: day :abatement period;, ^:~_ .. - ;�,: .t „".:rF`r•-9_`i$�'-r •P; :;;.-`K't-:L:=: :�i•EG:j�. *t ..��,;;-,t'��' ^, •••, c,^;'. . As of -April 13, 1993 the 1.978 Chrysler•and.1982 Dodge Van were in the same locations as they were-during'•the`;period before the Community Development Directors hearing. ;:; 7 _ . - b^ti+it should be:. 'noted that :this'- s 'the . first abandoned automobile appeal to come before the City Council since the private property program was started over 20 years ago. -•..Mayor .Pennino :;opened .the hearing to the .public.•,.,Speakiing cn the matter were' the following persons:"' a) The appellant, Gregg Yoshimoto, 1305 `Burgundy Court; and h) Virginia Snyder, 412 East Oak Street, Lodi. There ,being no one..else wishing to apeak on the matter;; the Mayor closed the public portion of the m(eeting. - Following discussion among the .City_„Council,' staff and those who :.had given:testimony,..the City Council, on motion of =-Council ‘Membe-r-Mann; =Sieglock `Second; 'unainimousli denied •% the appeal received from Gregg M. Yoshimoto, Attorney, on r'r' behalf of Kinuye Yoshimoto regarding Vehicle ''Abatement,.. .Notices, .. Violation -Numbers 1657. and .• 1658 issued to .1305.- 'Burgundy --Court `'. by : the Community Develaps�ent' Director vn January 21, 1993. 4 a 4 4 CITY OF LODI AGENDA TITLE: MEETING DATE: COUNCIL COMMUNICATION r Appeal Received from Gregg M. Yoshimoto, Attorney, on behalf of Kinuye Yoshimoto Rp:arding Vehicle Abatement Notices Numbers 1657 and 1658 Issued to 1305 Burgundy Court by the Community Development Director April 21, 1993 PREPARED BY: Community Development Director RECOMMENDED ACTION: That the City Council conduct a public hearing to consider the appeal of Gregg Yoshimoto, Attorney, on behalf of Kinuye Yoshimoto regarding Vehicle Abatement Notices Numbers 1657 and 3658 issued to 1305 Burgundy Court by the Community Development Director, and take appropriate action. BACKGROUND INFORMATION: On September 16, 1992 Code Enforcement Officer James H. Siemers identified three abandoned automobiles at 1305 Burgundy Court and informed the property owner, Kinuye Yoshimoto, that they should be removed or concealed from public view. On September 18, 1992 one of the owner's sons contacted the City and asked for additional time so that the automobile could be made operable. The staff agreed to a 90 day extension. On December 12, 1992 the automobiles had not been moved or made operable. At this point they were ordered removed or the City would have its contract automobile hauler take possession. Mr. Gregg Yoshimoto, Attorney and a second son of the property owner appealed Mr. Siemers' order to the Community Development Director. At 10:00 a.m., Thursday, January 21, 1993 the "immunity Development Director conducted a hearing on the appeal of the orde of James H. Siemers, Code Enforcement Officer, to abate, by removal, the follfe.ag vehicles from 1305 Burgundy Court. 1. 1982 Audi, CA Plate 1DWW832 2. 1978 Chrysler, CA Plate 371UV0 3. 1982 Dodge Van, Oregon Plate NXM432 At the conclusion of the hearing the following findings: 1. The 1982 Audi was in fact operable and further action be taken; APPROVED: Cc ?.12/TXTD.01C Community Development Director made the ordered the file closed and that no THOMAS A. PETERSON City Manager 1 Yoshimoto Vehicle Abatement. Notice Appeal April 21, 1993 Page two 2. The 1978 Chrysler was inoperable and unlicensed and ordered that it be removed from 1305 Burgundy Court or hidden from view within 60 days (i.e. March 22, 1993); and 3. The 1982 Dodge Van was inoperable and ordered that it be removed from 1305 Burgundy Court or hidden from view within 60 days (i.e. March 22, 1993). Present at the hearing were Kinuye Yoshimoto, Gregg Yoshimoto, Code Enforcement Officer James Siemers, City Attorney, Bob McNatt and the Community Development Director. Since special circumstances existed, the Community Development Director extended the appeal period from 15 days to 45 days and allowed the 60 day abatement peric+. As of April 13, 1993 the 1978 Chrysler and 1982 Dodge Van were in the same locations as they were during the period before the Community Development Director's hearing. It should be noted that this is the first abandoned automobile appeal to come before the City Council since the private property program was started over 20 years ago. FUNDING: None required. JBS/cg Attachments CCCD93.12/TXTD.01C ChLt406 s Sc roe r unity Development Director CITY COUNCIL PHILLIP A. PENNINO. Mayor IACK A. SIECLOCK Mayor Pro Tempore RAY C. DAVENPORT STEPHEN J. MANN JOHN R. Mandy) SNIDER CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI. CALIFORNIA 95241-1910 (209) 334-5634 FAX f209) 333379S January 22, 1993 Mr. Greg Y. Yoshimoto 234 Maple Street, Suite C Manteca, CA 95336 Dear Mr. Yoshimoto: THOMAS A PETERSON City manager JENNIFER M. PERRIN City Clerk B08 McNATT City Attorney RE: Hearing on Vehicle Abatement Notices Violation 1656, 1982 Audi Violation 1657, 1978 Chrysler Violation 1658, 1982 Dodge Van At 10:00 a.m., Thursday, January 21, 1993 the Community Development Director conducted a hearing on your appeal of the :rder of James H. Siemers, Code Enforcement Officer, to abate, by removal, the following vehicles from 1305 Burgundy Court. 1. 1982 Audi, CA Plate 10WW832 2. 1978 Chrysler, CA Plate 371UVO 3. 1982 Dodge Van, Oregon Plate NXM432 At the conclusion of the hearing the Community Development Director made the following findings: 1. The 1982 Audi was in fact operable and ordered the file closed and that no further action be taken; 2. The 1978 Chrysler was inoperable and unlicensed and ordered that it be removed from 1305 Burgundy Court or hidden from view within 60 days (i.e. March 22, 1993); and 3. The 1982 Dodge Van was inoperable and ordered that it be removed from 1305 Burgundy Court or hidden from view within 60 days (i.e. March 22, 1993). If you or'the property owner, Kinuye Yoshimoto, wish to appeal any or all of the above orders to the City Council you may do so in writing within 45 days. Your appeal, if any, should be directed to Jennifer Perrin, City Clerk, and must be received by her by 5:00 p.m., Monday, March 15, 1993. Sincerely, DAMES B. SCHROED ommunity Development Director cc: Kinuye Yoshimoto City Attorney Code Enforcement Officer City c Thdi - Community Development Dr 'tment Code Compliance - Building Inspection L..ision Substandard Building Abatement - 1988 UHC or 1988 UCADB COMPLAINT FORM , Complaint Date: JA// 4"-2 io.y 9.2 3^G Situs Address: pi's.aC a AP # Compiaintant: Address: Ph # cty/st COMPLAINT DESCRIPTION 1/I av o S Alzitt-affy pay - rriLt •1145)).tz i7/luvc' t . G ud — r04 jV X 1YI11. Ass' • ned to: Date: CITY OF L'.,OI Community Development Department 221 West Pine Street Lodi, California 95211-1910 Telephone (209) 333-6711 Location of Vehicle y77,zndy Year r Make Lic. No 'tVlY321,7r�1't1) V.I.N. vcn1:17•2:121,1:. Property Owner Address Registered Owner Address Legal Owner Address Other Addrne ,•v' Y.^f,i,2i9 • Inc ?nr!urrr'V rt: rrnr^ 1; Vr 1rintn ,nre r 17th t r+r±i _ Model 3;747 =,,cnra. t';• 47411 Notice of Intention to Abate and Remove an Abandoned. Wrecked, Dismantled, or Inoperative Vehicle or Parts Thereof as a Public Nuisance. Violation Nn Body Type You as property andlor vehicle owner are hereby notified that the undersigned, pursuant to section 10.56. Czt; Lodi Municipal Code, has determined that there exists upon said land an abandoned, wrecked, dismantled or in- operative vehicle or parts of a vehicle which constitutes a public nuisance. You as property andlor vehicle owner are hereby notified to abate said nuisance by the removal of said vehicle or said parts of a vehicle within ten (10) lays from the date of mailing of this notice, and upon your failure to do so the same will be abated and removed by the City of Lodi. The costs thereof, together with administrative costs, may be assessed to the owner of the land on which said vehicle or said partsof a vehicle are located. The property owner or vehicle owner may, within ten (10) days after the mailing of this notice of intention, request a public hearing, and if such a request is not received by this department within such ten (10) day period, the City of Lodi shall have the authority to abate and remove said vehicle or said parts of a vehicle as a public nuisance and assess the costs as aforesaid without a public hearing. The property owner may submit a sworn written statement within such ten (10) day period deny- ing enying responsibility for the presence of said vehicle or said parts of a vehicle on said land, with any reasons for denial, and such statement shall be construed as a request for a hearing at which the property owner's presence is not required. You may as the property or vehicle owner appear in person at any hearing requested by you or, in lieu thereof, the property owner may present a sworn written statement as aforesaid in time for consideration at such hearing. If it is determined that the vehicle was placed on the land without the consent of the owner of the land and that he has not acquiesced in its presence, the costs of administration or removal of the vehicle shall not be assessed against the property upon which the vehicle is located. THIS CODE DOES NOT APPLY to a vehicle, or parts thereof, which is completely enclosed within a building in a lawful manner where it is not visible from the street or othor public or private property, or which is located behind a solid fence six feet in height. Ccde Enforcement Officer Vehicle Removed By t Hemarks: •l.i?. S1eners (Owner ot; Tow S Date Mailed DatA �} Date..? -)I Bio -'6 2•89 Chapter 10 56 REMOVAL OF VEHICLES Sections: 10.56.010 Removal from streets and/or from privately owned or publicly owned parking facilides. 10.56.020 Removal from private Prop 1056.010 Removal from streets and/ or from privately owned or publicly owned parking tacriliues. Any officer of the police department or regularly employed or salaried employee who is engaged in enforcing parlcng laws and regulations of the city may remove or cause to be removed a vehicle in accordance with the provisions of the Vehicle Code and :he following: A. Any vehicle that has been parked or left standing upon a street or alley for seventy-two or more consecutive hours. B. Any vehicle which is parked or lest standing upon a street when such paridng or standing is prohibited by ordinance or resolution and signs are posted giving notice of removal. C. Any vehicle which is parked or left standing upon a street where the use of such sestet or any portion thereof is nec- essary for the cleaning, repair or construction of the street or for the installation of underground utilities. or where the use of the street or any portion thereof is necessary for the movement of equipment. tractors or structures of unusual size. and the parking of such vehicle would prohibit or interfere with 166 1 such use or movement: provided. that signs giving notice that such vehicle may be removed are erected or placed at least twenty-four hours prior to the removal. (Vehicle Code § 22650 et seq.) (Ord. 1402 § 1 (part). 1987) 1036.020 Removal from private property. A. Findings and Declarations. In addition to and in accordance with the determination made and the authority granted by the state under Section 22660 of the Vehicle Code to remove aban- doned, wrecked, dismantled or inoperative vehicles or parts thereof as public nuisances, the council makes the following findings and declarations: The accumulation and storage of abandoned, wrecked, dismantled or inoperative vehi- cles or parts thereof on private or public property, not including highways, is found to create a condition tending to reduce the value of private property, to promote blight and deterioration, to invite plundering, to create fire hazards, to constitute an attractive nuisance creat- ing a hazard to the health and safety of minors, to create a harborage for rodents and insects, and to be injurious to the health, safety and general welfare. There. fore. the presence of an abandoned, wrecked. dismantled or inoperative vehi- cle or parts thereof on private or public property, not including highways, except as expressly hereinafter permitted, is declared to constitute a public nuisance which may be abated as such in accord- ance with the provisions of this chapter. B. Definitions. As used in this chap- ter 167 10.56.010 1. "Public property" does not include "highway." 1112. "Owner of land" means the owner of the land on which the vehicle, or parts thereof, is located. as shown on the last equalized assessment roll. C. Exceptions. This chapter shall not apply to: 1. A vehicle. or parts thereof, which is completely enclosed within a building in a lawful manner where it is not visible from the street or other public or private property; or 2. A vehicle. or parts thereof, which is Iocated behind a solid fence six feet or more in height or which is not plainly visible from a highway. or 3. A vehicle. or parts thereof. which is stored or parked in a lawful manner on private property in connection with the business of a licensed dismantler, licensed vehicle dealer. orjunk dealer, or when such storage or parking is necessary to the operation of a lawfully -conducted business or commercial enterprise. Nothing in this section shall authorize the maintenance of a public or private nuisance as defined under provisions of law other than Chapter 10 (commencing with Section 22650) of Division 11 of the Vehicle Code and this chapter. D. Nonexclusive Regulations. This chapter is not the exclusive regulation of abandoned, wrecked, dismantled or inoperative vehicles within the city. It shall supplement and be in addition to the other regulatory codes, statutes and ordinances heretofore or hereafter enacted by the city, the state or any other legal entity or agency having jurisdiction. E. Administration. Except as other - i Lodi I -SE I 10.56.020 wise provided in this chapter, the provi- sions of this chapter shall be administered and enforced by the com- munity development director. In the enforcement of this chapter, such officer and deputies may enter upon private et public property to examine a vehicle. or parts thereof. or obtain information as to the identity ofa vehicle (and to remove or cause the removal of a vehicle or parts thereof) declared to be a nuisance pur- suant to this chapter. F. Contractor or Franchise Holder — Entry to Remove Vehicle. When the council has contracted with or granted a franchise to any person or persons, such person or persons shall be authorized to enter upon private property or public property to remove or cause the removal ofa vehicle or parts thereofdeclared to be a nuisance pursuant to this chapter: G. Administrative Costs. The council shall from time to time determine and fix an amount to be assessed as admin- istrative costs (excluding the actual cost of removal of any vehicle or parts thereof) under this chapter H. Community Development Direc- tor — Authority to Cause Abatement Upon discovering the existence of an abandoned, wrecked, dismantled "or inoperative vehicle, or parts thereof. on private property or public property within the city, the community develop- ment director shall have the authority to cause the abatement and removal thereof in accordance with the procedure pre- scribed in this section. I. Notice of Intention. A ten-day notice of intention to abate and remove the vehicle, or parts thereof. as a public 'Lodi I -dpi) 168 nuisance shall be mailed by registered mail to the owner of the land and to the owner cf the vehicle, unless the vehicle is in such condition that identification numbers are not available to determine ownership. The notice of intention shall be in substantially the following form NOTICE OF INTENTION TO ABATE AND REMOVE AN ABAN- DONED, WRECKED, DIS- MANTLED, OR INOPERATIVE VEHICLE OR PARTS THEREOF AS A PUBLIC NUISANCE (Name and Address of Owner of the Land) As owner shown on the last equal- ized assessment roll of the land located at (address), you are notified that the undersigned, pursuant to Ordinance No. has determined that there exists upon said land an (or parts of an) abandoned, wrecked, dis-• mantled. or inoperative vehicle regis- tered to license number which constitutes a public nuisance pursuant to the provisions of Ordinance No. You are hereby notified to abate said nuisance by the removal of said vehicle (or said parts of a vehicle) within 10 days from the date of mailing of this notice and, upon your failure to do so, the same will be abated and removed by the City and the costs thereof. together with administrative costs. assessed to your as owner of the land on which said vehicle (or said parts ofa vehicle) is located. C. 1 As owner of the land on which said vehicle (or said parts of a vehicle) is located, you are hereby notified that you may, within 10 days afterthe mail- ing ofthisnoticeofintention, requesta public hearing and, if such a request is not received by the Community Development Director within such 10- . day period, the Community Develop- ment Director shall have the authority to abate and remove said vehicle (or said parts of a vehicle) as a public nui- sance and assess the coma's as aforesaid without a public hearing. You may submit a sworn written statement within such 10 -day period denying responsibility for the presence of said vehicle (or said parts of a vehicle) on said land. with your reasons for denial, and such statement shall be construed as a request for a hearing at which your presence is not required. You may appear in person at any hearing requested by you or the owner of the vehicle, or in lieu thereof; may present a sworn written statement as aforesaid in time for consideration at such hear- ing. Notice Mailed s/ (Date) Community Development Director NOTICE OF INTENTION TO ABATE AND REMOVE AN ABAN- DONED. WRECKED, DIS- MANTLED. OR INOPERATIVE VEHICLE OR PARTS THEREOF AS A PUBLIC NUISANCE 169 10.56.020 (Name and address of last registered and/or legal owner of record of vehicle — Notice should be given to both if different) As last registered (and/or legal) owner of record of (description of vehicle — make, model, license, etc.), you are hereby notified that the under- signed, pursuant to Ordinance No. bas determined that said vehicle (or parts of a vehicle) exists as an abandoned, wrecked, dismantled, or inoperative vehicle at (described location on public or private property) and constitutes a public nuisance pur- suant to the provisions of Ordinance No. You are hereby notified to abate said nuisance by the removal of said vehicle .(or said parts of a vehicle) within 10 days from the date of mailing of this notice. As registered (and/or legal) owner of record of said vehicle (or said parts of a vehicle), you are hereby notified that you may, within 10 days .►fter the mail- ing ofthis notice of intention. request a public hearing and. if such a request is not received by the Community Develoment Director within such 10 - day period. the Community Develop- ment Director shall have the authority to abate and remove said vehicle (or said parts of a vehicle) without a hear- ing. (Leal 148) 10.56.020 Notice Mailed s/ (Date) Community Development Director J. Public Hearing. Upon request by the owner of the vehicle or owner of the land. received by the community devel- opment director within ten days after the mailing of the notices of intention to abate and remove, a public hearing shall be held by the community development director on the question of abatement and removal of the vehicle or parts thereof as an abandoned, wrecked. dis- mantled or inoperative vehicle. and the assessment of the administrative costs and the cost of removal of the vehicle or parts thereof against the property on which it is located If the owner of the land submits a sworn written statement denying respon- sibility for the presence of the vehicle on his/her land within such ten-day period, said statement shall be construed as a request for a hearing, which does not require the owner's presence. Notice of the hearing shall be mailed, by registered mail. at least ten days before the hearing, to the owner of the land and to the owner ofthe vehicle, unless the vehicle is in such condition that identification numbers are not available to determine ownership. Ifsuch a request for bearing is not received within said ten days after mailing of the notice of intention to abate and remove, the city shall have the authority to abate and remove the vehi- cle or parrs thereof as a public nuisance without holding a public hearing. (Lodi I- *i 170 K. Public Hearing by Community Development Director 1. All hearings under this chapter shall be held before the community develop- ment director who shall hear all facts and testimony he/she deems pertinent. Such facts and testimony may include testi- mony on the condition of the vehicle or parts thereof and the circumstances con- cerning its location on the private prop- erty or public property. The community development director shall not be limited by the technica.! rules of evidence. The owner of the land may appear in person at the hearing or present a sworn written statement in time for consideration at the hearing. and deny responsibility for the presence of the vehicle on the land, with reasons for such denial. 2. The community development director may impose such conditions and take such other action he/she deems appropriate under the circumstances to carry out the purpose of this chapter. The community development director may delay the time for removal of the vehicle or parts thereof if, in his/her opinion, the circumstances justify it. At the conclu- sion of the public hearing. the commu- nity development director may find that a vehicle or parts thereof has been aban- doned, wrecked. dismantled or is inoperative on private or public property and order the same removed from the property as a public nuisance and dis- posed of as hereinafter provided and determine the administrative costs and the cost of removal to be charged against the owner of the land. The order requir- ing removal shall include a description of • • the vehicle or pans thereof and the cor- rect identification number and license number of the vehicle. if available at the site. 3. If it is determined at the hearing that the vehicle was placed on the land without the consent of the owner of the land and that the owner has not subse- quently acquiesced in its presence. the community development director shall not assess the costs of administration or removal of the vehicle against the prop- erty upon which the vehicle is located or otherwise attempt to collect such costs from such owner of the land. 4. If the owner of the land submits a sworn written statement denying respon- sibility for the presence of the vehicle on his/her land but does not appear, or if an interested party makes a written presen- tation to the community development director but does not appear. the owner or interested party shall be notified in writing of the decision. L Appeal to Council. 1. Any interested party may appeal the decision of the community develop- ment director by filing a written notice of appeal with the community develop- ment director within five days after the decision. 2. Such appeal shall be heard by the council which may affirm. amend. or reverse the order or take other action deemed appropriate. 3. The city clerk shall give written notice of the time and place of the hear- ing to the appellant and those persons specified in this title. 4. In conducting the hearing, the 171 10.56.020 council shall not be limited by the tech- nical rules of evidence. M. Removal of Vehicles. Five days after adoption of the order declaring the vehicle or parts thereof to be a public nuisance. five days from the date ofmail- ing of notice of the decision ifsuch notice is required by subsection K of this sec - lion. or fifteen days after such action of the governing body authorizing removal following appeal. the vehicle or parts thereof may be disposed of by removal to a scrapyard or automobile dismantler s yard. After a vehicle has been removed. it shall not thereafter be reconstructed or made operable. N. Notice to Department of Motor Vehicles. Within five days after the date of removal of the vehicle or parts thereof, notice shall be given to the Department of Motor Vehicles identifying the vehicle or parts thereof removed. At the same time, there shall be transmitted to the Department of Motor Vehicles any evi- dence of registration available. including registration certificates. certificates of title and license plates. 0. Assessment of Costs. lithe admin- istrative costs and the cost of removal which are charged against the owner of a parcel of land pursuant to subsection K of this section are not paid within thirty days of the date of the order or the final disposition of an appeal therefrom. such costs shall be assessed against the parcel of land pursuant to Section 38773.5 of the Government Code and shall be trans- mitted to the tax collector for collection. The assessment shall have the same pri- ority as other city taxes. Itodi 1-831 10.56.020 P. Unlawful to Abandon. Park. Store or Leave Vehicle. It shall be unlawful for any person to abandon. park store or leave or permit the abandonment. park- ing, storing or Ieaving of any licensed or unlicensed vehicle or parts thereof which is in an abandoned. wrecked. dismantled or inoperative condition upon any pri- vate property or public property,, not including highways, within the city for a period in excess of seven days unless such vehicle or parts thereof is completely enclosed within a building in a lawful manner where it is not plainly visible from the street or other public or private property. or unless such vehicle is stored or parked in a lawful manner on private property in connection with the business of a licensed dismantler, licensed vehicle dealer, or a junkyard, or when such stor- age or parldng is necessary to the opera- tion of a lawfully -conducted business or commercial enterprise. Q. Unlawful to Refuse to Comply With Order: It shall be unlawful for any person to fail or refuse to remove an abandoned. wrecked, dismantled or inoperative vehicle. or parts thereof. or refuse to abate such nuisance when ordered to do so in accordance with the abatement provisions of this chapter or state law where such state law is applica- ble. pplicable. (Vehicle Code § 22660) (Ord.1402 § 1 (part), 1987) (Loot 1 -da) 172/184 DECLARATION OF NAILING On March 19, 1993 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 "3" 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 ::he foregoing is true and correct. Executed on March 19, 1993, at Lodi, California. Jennifer M. Perrin City Clerk 4.1,At Peggif colini Deputy City Clerk DSC#01/TXTA.FRM CITY Oi LODI CARNEGIE FORUM 305 West Pine Street. Lodi Date: Time: .OTICE OF PUBLIC HEARING\ April 21, 1993 7:00 p.m. / For information regarding this Public Hearing \ Please Contact: Jennifer M. Perrin City Clerk Telephone: 333.6702 J Exhibit "A" NOTICE OF PUBLIC HEARING April 21, 1993 NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:00 p.m., or as soon thereafter as the matter may be heard, the City Council will conduct a public hearing to consider the following matter. a) Appeal received from Gregg M. Yoshimoto, Attorney, on behalf of Kinuye Yoshimoto regarding Vehicle Abatement Notices, Violation Numbers 1657 and 1658 issued by the Community Development Director on January 21, 1993 Information regarding this item may be obtained in the office of the Community Development Director at 221 West Pine Street, Lodi, California. All interested persons are invited to present their views and comments on this matter. Written statements may be filed with the City Clerk at any time prior to the hearing scheduled herein, and oral statements may be made at said hearing. If you challenge the subject matter in court, you may be limited to raising only those issues you or someone else raised at the Public Hearing described in this notice or in written correspondence delivered to the City Clerk, 221 West Pine Street, at or prior to the Public Hearing. By Order Of the Lodi City Council: March 17, 1993 Dated: Approved as to form: ••f Bobby W. McNatt City Attorney 1/ f YOSHIMOTO PUBLIC HEARING MAILING LIST EXHIBIT "B" Gregg M. Yoshimoto 1305 Burgandy Court Lodi, California 95242 ICinuye Yoshimoto 1305 Burgandy Court Lodi, California 95242 Jim Schroeder Community Development Director City of Lodi MEMORANDUM To: File From: Jennifer M. Perri City Clerk Date: April 30, 1993 Subject: Public Hearing Regarding Appeal from Gregg Yoshimoto At approximately 10:45 a.m., Community Development Director Jim Schroeder informed me that Gregg Yoshimoto called earlier this morning and said that he had not received the attached letter that Mr. Schroeder mailed to him certified mail. Mr. Schroeder then informed me that in response to this phone call, he faxed the letter to Mr. Yoshimoto at approximately 10:30 a.m. JMP CITY COUNCIL PHILLIP A PENNINO. Mayor JACK A SIEGLOCK Mayor Pro Tempore RAY G. DAVENPORT STEPHEN 3. MANN JOHN R_ (Randy) SNIDER April 23, 1993 CITY OF LODI CITY HALL. 221 WEST PINE STREET P.O. BOX 3006 LODI. CALIFORNIA 95241-1910 (209) 334-5634 FAX f '09) 333.6795 Mr. Greg M. Yosnimoto 234 Maple Street, Suite C Manteca, CA 95336 Dear Mr. Yoshimoto: THOMAS A. PETERSON City Manager IENNIFER M. PERRIN RECEIVED BOB MCNATT City Clerk 931111 23 FK 1: 13 city Attorney JENNIFER 4. FERRIN CITY CLEF. CITY PF LODI Re: Appeal of Community Development Director's Order Vehicle Abatement Notices Violation 1657, 1978 Chrysler Violation 1658, 1982 Dodge Van 1305 Burgundy Court, Lodi, CA At its meeting of Wednesday, April 21, 1993 the Lodi City Council conducted a public hearing on your appeal on behalf of Kinuye Yoshimoto regarding Vehicle Abatement Notices 1657 and 1658 issued to 1305 Burgundy Court by the Community Development Director to remove the following abandoned vehicles: 1. 1978 Chrysler, CA plate 371UV0 2. 1982 Dodge Van, Oregon plate NXM432 At the conclusion of the public hearing the City Council made the following findings: 1. The 1978 Chrysler was inoperable and unlicensed and ordered that it be removed from 1305 Burgundy Court or hidden from and 2. The 1982 Dodge Van was inoperable and ordered that it be removed from 1305 Burgundy Court or hidden from view. Section 10.56.020 M of the Lodi Municipal Code provides, in part, as follows: "M. Removal of Vehicles. ...fifteen days after such action of the governing body authorizing removal, following appeal, the vehicle or parts thereof may be disposed of by removal Mr. Greg M. Yoshimoto April 23, 1993 Page 2. to a scrapyard or automobile dismantler's yard. After a vehicle is removed, it shall not thereafter be reconstructed or made operable." If the above identified automobiles have not been removed from 1305 Burgundy Court or hidden from view by 8:00 a.m., Friday, May 7, 1993, the City's Code Enforcement Officer will order them removed by the City's contract dismantler. Sincerely, ES B. SCHROEi7ER puty City Clerk cc: Code Enforcement Officer City Attorney Address File