HomeMy WebLinkAboutAgenda Report - June 5, 1991 PH• � i
OF
a`
CITY OF LODI COUNCIL COMMUNICATION
%GENDA TITLE: Appeal of Fazal E. and Asman P. Khan of a Building Inspection Ord@f
to Abate an Attached Garage Which Has Been Converted to a Livid
Unit Without Permits or Inspections at 317 Hilborn Street
M11 -II IG DATE: June 5, 1991
PREPARED BY: Community Dev-elorpr'1ftt. Dimetor
RECOMMENDED ACTION: that the City Council set a Public Hearing for 7:30 p.m.,
Wednesday, July 3, 1991 to cans -!der the appeal of FaA&4
E. and Asman P. Khan of a Building Inspector's order to
abate an attached garage which had been converted to a living unit without permit%
or inspw9ion,_-.,t 317- Wlboia SlIGG .
JBS/cg
Attachment
CCCD91.7/TXTD.01C
a
unity Development Director
THOR
@Y NtSh-AUrr
TrawMa.. P
CC -1
z
CIT Y COUNCIL
DAVID M. HINCHMAN. Mayor
JANIES W. PINKERTON. Ir
Mayor Pm Tempore
PHILLIP A PENNINO
JACK A. SIEGLOCK
JOHNR. (Randy) SNIDER
May 17, 1991
i:azal E&APKhan
317 E Hilborn St
Lodi, CA 95240
Case Number: 910060
CITY OF LODI
CITY HALL, 221 WEST PINE_ STREET
P.O. EOX 3006
LODI, CALIFORNIA 95241.1910
(209) 334-5634
FAX(209)333-6795
CERTIFIED MAIL
NOTICE OF PUBLIC NUISANCE
AND
ORDER TO ABATE
NOTICE OF PUBLIC NUISANCE
THOMAS A. PETERSON
City Manager
ALICE M. REIMCHE
City Clerk
BOB McNATT
Citv Attorney
Public records indicate that you are the current legal owner of the real and
improved property in the City of Lodi, County of SanJoaquin, State of
California described as follows: Assessor Parcel No.
047-193-25. Said
property is more commonly known as 317 East Hii orn S treet, Lodi , San
Joaquin County, California.
As the property owner, you are hereby notified that the undersigned Building
Official of the City of Lodi has inspected said property and declared it to
be a PUBLIC NUSANCE as defined and prescribed for by Section 202 et seg
of the Housing Code of the City of Lodi.
INSPECTIONS AND VIOLATIONS
On May 17, 1991 the Building Official caused said property to be
inspected. The following violations were discovered:
1. Finding: The detached garage at the north end of the property,
adjacent to the alley, has been added to and converted to a living
unit without permits or inspections.
Khan (C910060)
/ May 17, 1997
page 2
This existing condition is in direct violation of Section 1001 (f) , of
the Housing Code of the City of Lodi which reads:
(n) Improper Occupancy. All buildings or portions thereof
occupied for living, sleeping, cooking or dining purposes which
were not designed or intended to be used for such occupancies.
This existing condition is in direct violation of Section 301.(a) of
the Building Code of the City of Lodi which reads:
(a) Permits Required. Except as specified in Subsection (b) of
this section, no building or structure regulated by this code
shall be erected, constructed, enlarged, altered, repai red , moved ,
improved, removed, converted or demol i she¢ unless a separate
permit for each building or structure has first been obtained from
the building official
As a result of the foregoing violations, the undersigned Building Official
has declared the property to be a PUBLIC NUISANCE and has therefore made the
following determination:
(a) The structure on the property in question shall be returned to i t s
original use to the extent that it meets or exceeds the standards in t h e
appropriate Code requirement listed above.
(b) The structure on theproperty i n question shall be vacated until
further notice of the Building Official. Vacation must be accomplished by
June 17, 1991.
Appropriate building, plumbing, mechanical, electrical , demolition, or other
permits shall be obtained from the City of Lodi prior to the commencement of
any work required herein.
All repair and/or demolition work required herein shall begin within 60 days
of the date of this Notice and shall be completed within 90 days of the date
of this Notice.
In all cases, the required work is subject to the inspection and final
approval of the Building Official.
Khan (910060)
W 17, 1991
Page 3
ORDER TO ABATE
Pursuant to Section 201 of the Housing Code of the City of Lodi, this
Notice constitutes an ORDER to you, the owner of the property in question,
TO ABATE the substand:.~d 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 1201 et seg of said Housin Code. The appeal should be i n
writing an submitted to the City Council, in care of the City Clerk (221
West Pine Street, Lodi, CA 95240), within 30 days of the date of this
Notice.
FAILURE TO COMPLY
In the event of your failure to comply with the requirements set forth
above, the following may apply:
1. A citation shall be issued.
2. Any person violating the provisions of the building code,
mechanical code, plumbing code, electrical code, or housing code
is guilty of a misdemeanor for each day such violation continues.
3. Any person 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.
Should you require additional information, please contact this office.
E S H. SIEMERS
�e Enforcement Officer
cc: Chief Building Inspector
City Attorney
Fire Marshall
Melissa Rivera, tenant, 317 1/2 E Hilborn St. , Lodi, CA 95240
P 798 399 842
1Certified Mail Receipt'
No Insurance Coverage Provided
t■t■tttttttttt:� Do not use for international Mail
o; (See Reverse)
Sent to
Asman P
Street 8 No.
317 Hilborn
P.O.. State 8 ZIP Code
Lodi, CA 95240
Postage
0.29
Certified Fee
1-00
Special Delivery Fee
t ReMicted 7errvery Fee .
i
Return Recalpi Showing .
W
to Whom 3 Data Delivered
W
Return Receipt Showing to Whorn.
Date, 6 AddrPm W Dethery
TOTAL Postage
.$2.29
p & Fees
0 Postmark or Date
EI6/10/91
P
1 /
✓J y 9 7
F`AL
i
Alvi' t
J
-- v7 -
�/oo6a.
ci
.we �We�
PL
ASMf?N p 14yAN
CITY COUNCIL THOMAS A PETERSON
DAVID M. HINCHMAN. Mayor CITY O F L Q D I City Manager
JAMESW PINKERTOK It ALICE M REIMCHE
Mayor Pro Tempore City Clerk
PHILLIP A PENNINO CITY HALL, 221 WEST PINE STREET BOB McNATT
JACKA SIECLOCK P.O. EOX 3006 City Attorney
JOHN R. (Randy) SNIDER LODt CALIFORNIA 95241-1910
(209) 334-5634
FAX (209) 333-6795
May 17, 1991
Fazai E&APKhan
317 E Hilborn St
Lodi, CA 95240
Case Number: 910060
CERTIFIED MAl[,
NOTICE OF PUBLIC NUISANCE
AND
.ORDER TO ABATE
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. 047-193-25. Said
property is more commonly known as 317 East HilbornStreet; Lodi, San
Joaquin County, California.
As the property owner, you are hereby notified that the undersigned Building
Official of the City of Lodi has inspected said property and declared it to
be a PUBLIC NUISANCE as defined and prescribed for by Section 202 et seg
of the Housing Code of the City of Lodi.
INSPECTIONS AND VIOLATIONS
Cn May 17, 1391 the Building Official caused said property to be
inspected. The following violations were discovered:
1. Finding: The detached garage at the north end of the property,
adjacent to the alley, has been added to and converted to a living
unit without permits or inspections.
Khan (C910060)
W 17, 1997
page 2
This existing condition is in direct violation of Section 1001 M, ) , of
the Housing Code of the City of Lodi which reads:
(n) Ir proper Occupancy. All buildings or portions thereof
occupied for living, sleeping, cooking or dining purposes which
were not designed or intended to be used.for such occupancies.
This existing condition is in direct violation of Section 301.(a) of
the Building Code of the City of Lodi which reads:
(a) Permits Required. Except as specified in Subsection (b) of
this section, no building or structure regulated by this code
shall be erected, constructed, enlarged, altered, repaired, moved,
improved, removed, converted or demolished unless a separate
permit for each building or structure has first been obtained from
the building official.
DETERMINATION
As a result of the foregoing violations, the undersigned Building Official
has declared the property to be a PUBLIC NUISANCE and -has therefore made the
following determination:
(a) The structure on the property in question shall be returned to its
original use to the extent that it meets or exceeds the standards in the
appropriate Code requirement listed above.
(b) The structure on the property i n question shall be vacated until
further notice of the Building Official. Vacation must be accomplished by
June 17, 1991.
Appropriate building, plumbing, mechanical, electrical, demolition, or other
permits shall be obtained from the City of Lodi prior to the commencement of
any work required herein.
All repair and/or demolition work required herein shall begin within 60 days
of the date of this Notice and shall be completed within 90 days o f the date
of this Notice.
In all cases, the required wuk is subject to the inspection and final
approval of the Building Official.
Khan (910060)
M' 17, 1991
Page 3
ORDER TO ABATE
Pursuant to Section 201 of the Housing Code of the City of Lodi, 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
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 1201 et seg of said Housing Code. The appeal should be in
wfiting and submitted to the City Council, in care of the City Clerk (221
West Pine Street, Lodi, CA 95240), within 30 days of the date of this
Notice. _.
FAILURE TO COMPLY
In the event of your failure to comply with the requirements set forth
above, the following may apply:
1. A citation shall be issued.
2. Any person violating the provisions of the building code,
mechanical code, plumbing code, electrical code, or housing code
is guilty of a misdemeanor for each day such violation continues,
3. Any person 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.
Should you require additional information, please contact this office.
�y y�
Lam'/.jL�
RES H. SIEMERS
e Enforcement Officer
cc: Chief Building Inspector
City Attorney
Fire Marshall
Melissa Rivera, tenant, 317 1/2 E Hi lborn St. , Lodi, CA 95240
May 17, 1991
CERTIFIED MAIL
NOTICE OF PUBLIC NUSANU
AND
ORDER TO ABATE
Fazal E & A P Khan
317 E Hilborn St
Lodi, CA 95240
Case Number: 910060
NOTICE OF PUBLIC NUSANU
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. 047-193-25. Said
property IS more commonly kmmn as 317 East Hi 1 orr. Street; Lodi, San
Joaquin County, California.
r°s the property owner, you are hereby notified that the undersigned Building
Official of the City of Lodi has inspected said property and declared it to
be a PUBLIC NUISANCE as defined and prescribed for by Section 202 et seg
of the Housing Code of the City of Lodi.
INSPECTIONS AND NIOLATIONS
On W 27, 1991 the Building Official caused said property to be
inspected. The following violations were discovered:
1. Finding: The detached garage at the north end of the property,
adjacent to the alley, has been added to and converted to a living
unit without permits or inspections.
-
r
CITY COUNCIL
THOMAS A. PETERSON
'DAVID M. HINCHMAN. hlayor
CITY OF L O D I
City Manager
ALICE M. REIhtCHE
JAMES W. P!NKERTON. Jr.
City Clerk
Mayor Pro Tempore
Pl?I=A. PENNINO
CITY HALL. 221 WEST PINE STREET
BOB McNATT
JACKA. SIEGLOCK
P.O. ]BOX 3006
City Attorney
LODI, CALIFORNIA 95241-1910
JOHN R. (Randy) SNIDER
(209) 334-5634
FAX (209) 333-6793
May 17, 1991
CERTIFIED MAIL
NOTICE OF PUBLIC NUSANU
AND
ORDER TO ABATE
Fazal E & A P Khan
317 E Hilborn St
Lodi, CA 95240
Case Number: 910060
NOTICE OF PUBLIC NUSANU
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. 047-193-25. Said
property IS more commonly kmmn as 317 East Hi 1 orr. Street; Lodi, San
Joaquin County, California.
r°s the property owner, you are hereby notified that the undersigned Building
Official of the City of Lodi has inspected said property and declared it to
be a PUBLIC NUISANCE as defined and prescribed for by Section 202 et seg
of the Housing Code of the City of Lodi.
INSPECTIONS AND NIOLATIONS
On W 27, 1991 the Building Official caused said property to be
inspected. The following violations were discovered:
1. Finding: The detached garage at the north end of the property,
adjacent to the alley, has been added to and converted to a living
unit without permits or inspections.
1-1
Khan (C910060)
W 17, 1997
page 2
This existing condition is in direct violation of Section 1001 M, ) , of
the Housing Code of the City of Lodi which reads:
(n) improper Occupancy. All buildings or portions thereof
occupied for living, sleeping, cooking or dining purposes which
were not designed or intended to be used for such occupancies.
This existing condition is in direct violation of Section 301-(a) of
the Building Code of the City of Lodi which reads:
(a) Permits Required. Except as specified in Subsection (b) of
this section, no building or structure regulated by this code
shall be erected, constructed, enlarged, altered, repaired, moved,
improved, removed, converted or demolished unless a separate
permit for each building or structure has first been obtained from
the building official.
A a result of the foregoing violations, the undersigned Building Official
has declared the property to be a PUBLIC NUISANCE and has therefore made the
following determination:
(a) The structure on the property in question shall be returned to i t s
original use to the extent that it meets or exceeds the standards in the
appropriate Code requirement listed above.
(b) The structure on the property in question shall be vacated until
further notice of the Building Official. Vacation must be accomplished by
Jure 17, 1991.
Appropriate building, plumbing, mechanical, electrical, demolition, or other
permits shall be obtained from the City of Lodi prior to the commencement of
any work required herein.
All repair and/or demolition work required herein shall begin within 60 days
of the date of this Notice and shall be completed within 90 days of the date
of this Notice.
In all cases, the required work is subject to the inspection and final
approval of the Building Official.
Khan (910060)
W 17, 1991
Page 3
ORDER TO ABATE
Pursuant to Section 201 of the Housing Code of the City of Lodi, 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
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 1201 et seg of said Housing Code. The appeal should be in
writing and sub ed tote City Council, in care of the City Clerk (221.
West Pine Street, Lodi, CA 95240) , within 30 days of the date of this
Notice.
FAILURE TO COMPLY
In the event of your failure to comply with the requirements set forth
above, the following may apply:
1. A citation shall be issued.
2. Any person violating the provisions of the building code,
mechanical code, plumbing code, electrical code, or housing code
is guilty of a misdemeanor for each day such violation continues.
3. Any person convicted of a misdemeanor for violation of this code
is punishable by a fine of not more than one thousand dotlars, or
by imprisonment not to exceed six months, or by both such fine and
imprisonment for each viotation.
Should you require additional information, please contact this office.
, lAES H.SEMERS
&Enforcementrcement
Officer
cc: Chief Building 'Inspector
City Attorney
Fire Marshall
Melissa Rivera, tenant, 317 1/2 E Hi 1born St. , Lodi, CA 95240
WORA►: 1�\ 1 ►I:I I\.
a June 10, 1991 in the City of Lodi San Joaquin County, California, l
deposited in the United States mail, 9 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.
DEC/01
TXTA.FRM
• jos
CITY bir" LODI
CARNEGIE FORUM
305 West Pine Street, I,odi
r NOTICE OF PUBLIC HEARING
Date: July 3, 1991
`Time: 7:30 p.m.
For information regarding this Public Hearing 1
Please Contact:
Alice M Reimche
City Clerk
Telephone: 333.6702
NOTICE OF PUBLIC HEARING
July 3, 1991
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7:30 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 Asman P. Khan regarding Notice of Public
Nuisance and Order to Abate issued by James H. Siemers, Code
Enforcement Officer, Community Development Department, for the
property located at 317 Ili i born.
All interested persons are invited to present theirviews 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:
'Alice M. heimche
6 -J'1 ---City Cleric
Dated: June 5, 1991
Aporoved as o form:
Bcbby W. McNatt
City Attorney
ASMAN P. KHAN APPEAL
MAILING LIST
EXHIBIT B
Jim Schroeder
Community Development Director
Jim Siemers
Code Enforcement Officer