HomeMy WebLinkAboutAgenda Report - August 5, 1992 PH (16)or
u'CITY OF LODI
(1 ,.
AGENDA TITLE: f, ;]der tht- iPcf rec_eivr:d frog ,Ice (Bark) tow+,iollo r�o°rdinq
C iCi of VuL i giant t, nn,t 0rdet, to Abate Pr-npt,rP.y } c" d t
4 Sierru V i s I a P' ;_t:, Lodi iS,;vod I:� uanles ii, ifsstE'h"5, :iVC'
Er`orcement Dffirer or Apr i':
MEETING DATE: Auctus t 5, I???
PREPARED RY: Coavnunity DPveioPine nt I*1-f,rtor-
RECOMMENDED ACTION: that the City CocrnciI conduct. a Pub Iis flea rinsr to
consider the appeal re eived from Joel (Mark) Nrwtit,ld
regarding Notice of public Nuisance and Irder to Ahatc,
property locates# at 4 Sierra Vista Placa, Lodi issued by James IH. SieHers, Cole
enforcement Officer, on April 2, 1992.
BACK6ROUIND INFORMATION: Sometime in 1991 the strrage st••ucture 8t 4 Sierra Vista
Place was OAmagPsi by fire. On Januaty 3, 1992, Code
rn
E.nforceent Officer James H. Sieniors w i th assistance
inspected tri prPnr`ses and ordered the buiisiinct abated. THP SdntPI order was issued
again on April 2, 1992. Between these two dates the property 6wnrr, ,ioe (Mark)
Newfield caused repairs to be made to the dam�gcd structure but dild rtt.t present the
City plans for the work nor did he ac,'Oire necessary construction permits.
After the City Clerk received Mr. Newfirld's appeal, the Corar4onit,• Development
Director contacted him and suggested Omt he present engineered plans and acquire
permits which would nul iif_v the Ahatr!nient Order. As of this writing, glens havt* not
been submitted.
Without engineered plans and inspc(' cons, the Building Dlvisioni has no means of
determining i- the work performed by the ;;wner h•)c made tho struk:ture refe anti ill
compliance with codes.
FUNDING: None required.
JBS/cg
Attachments
APPROVEDh-C? '
CCCD92.16/TXTD.0IC
0C
nes B. Schra er
rr,munity Development P� ector
Tt4OMAS A PETERSON u
Crty MP lager
I�CYC4i0 p10�'
Lodi City C7u,�ci l
221 W. eine Street
inch, Ca_ 55240
Dear Council Viers,
R r D
2, INNW KPA21urn
QEYf E: a �EkT
April 30, 1992
On April 2, 1992 I was nwi.led an Xxitament order on a building that Iat
4 Sierra Vista Place. The b7 ilding was partially damaged b�- fire last simmer
an,l since then has been repaired.
I had Mike Smith inspect the building and he agreed with me that phis build-
ing did NQS need demolition -
,gals is a storage only building that requires no city utilities. It is also
axrpletly fenced a—n-TTocked at all. times as I only 5wre personal iteft
which require mi.►zimal attention.
Please accept my appeal and lift this dew li tion order as it could prtrre quite
costly for me trj further appeal, or worse yet, dmol,ish a useful building.
Sincerely,
rNva-wfield
w's
t i k re is"M, _ h. I F;
IZILIU
- ;
15 Apr 1992
Mark Newf iota
P0.Box 0
WocMrlo�e, CA 95258
Deer Marr
Having inspectedyot!r fire dxneged storage building on South Sacramento Stf-eet Dere town,
have concluded that this structure can be salvaged. t you were to nave your contractor replace
th^ more severely damaged members. and install additftal studs ar>v rafters re.ext to t that
are not completely burned, this structure could be as structurally sound as it was bef the
fire. This repair work sold rot require a vsry !arge amount of time or money to push
If you require any additional wit= would like to discuss this subject further, fell free to
dray in or call.
Slrr..er•ely:
UL/
Michm) W. Smith
R.C.C. Nm 44590
Mir E SMITH EKINEERtNQ
i
CJ
Ex;. -31,93
OF ;,L��
r
CITY COUNCIL
JAMES'f PtNKERTON. n avw
PHILLIP A. PENNINO
Mayor Pro --Pore
DAVID M. HINCHMAN
OCK A- NEGLOCx
JOHN R_ ;Randyl SNIDER
April 2, 1992
Kirk Newfield
PO Box Q
Woodbridge. CA 95258
CITY OF LOOT
CITY HALL. 221 WEST PINE STREET
...0 BOX 3006
LOCA, CALIFORNIA 95141-19112
(204) 3345634
FAX 12" 111i7K
CERTIFIED MAIL
NOTICE CF PUBLIC NUISANCE
AND
ORDER TO ABATE
THOLMA5 A. PETERSON
AHCE SA ItEtmc- E
wary Clerk
a09 W.NAI-f
NOTICE OF PUBLIC NUISANCE
Public records indicate that you are the current legal owner of tl�e real and
improved property i n the City of Lodi, County of San Joaquin, State of
California described as follows: Assessor Parcel No. 045-250-21. Said
property is more commonly known as 4 K Sierra Vista ?lace.
As the property owner, you are hereby notified that the urdersignid 5uilcing
Official of the City of Lodi has inspected said property and declare.? is to
be a PUBLIC NUISANCE as defined and prescribed for by Section 202 et seq of
the Unsafe B01ding Abatement Code of the City of Lodt
INSPECTIONS AND,-MLATIONS
Cr! January 3, 1992. the Building Official caused said property tol be
inspected. The following violations Were discovered:
1 Finding: Building has been damaged by fire.
This existing condition is in direct violation of Section 30P, s.
paragraph 4. of the Unsafe Building Abatement Code of the City of Lodi
which reads:
V
Kewf i e l d (92-0002)
April 2. 1992
page 2
Dangerous Building
Sec.302. For the purpose of this code, any building or structure which
has any or a I I of the conditions or defects hereinaf-er described shall
be deemed to be a dangerous building, provided that such conditions or
defects exist to tte extent that the life, health, property cr safety
of the public or its Occupants are endangered:
4. Whenever any portion thereof has been damaged by f i r� ,
earthquake, wind. flood or by any other cause, to such an extent that
the structural strength or stability thereo.7 is materially less than it
was before such catastrophe and is less thdn the minimum requirements
of the Building Code for new buildings of similar structure, purpose or
location.
DETERMINATION
i
As a result of the foregoing violations, the undersigned Building bfficial
has declared the property to be a PUBLT, YUISANCE and has therefore made me
following determination:
(a) The structure on the property in question shall be demolishedl and the
property cleared of rubbish and debris. Demolition work shall be ubject 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.
Appropriate demolition permits shall be obtained from the City of Lodi prior
to the commencement of any work required herein.
Al l demolition work required herein shall begin within 30 days of �he date
of this Notice and shall be completed within 45 days of the date of this
Notice.
In al I cases, the required work is subject to the inspection and final
approval of the Building Official.
ORDER TO ABATE
Pursuant to Section 201 of the Unsafe Building Abatement Code of Ithe City
of Lodi. this Notice constitutes an ORDER to you, the owner of th4 property
in question. TO ABATE the substandard conditions listed herein i n a manner
and within the times determined above.
Newf ie?d (92-0002 )
April 2, 1992
Page 3
APPEAL
Property owners, or those with legal interest in the property who aie served
with this Notice may anneal the same to the City Council of the City of Lodi
under Section 501 et seq of said Unsafe Building Abatement Code. Tie
aoPeal shall be in writing 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 of any person to file an appeal in accordance with Section �01 of
the Unsafe Building Abatement Code shall constitute a waiver of his right to
an administrative hearing and adjudicaticn of the notice and order br any
portion thereof.
FAILURE TO COMPLY
In the event of your failure to comply with the requirements set forth
above, the following may aPP1Y=
1. A citation shall be issued.
2. Any person violating the provisions of the building code,
mechanical code. plumbing code, electrical code, or housi#q code
is guilty of a misdemeanor for each day such violation contfnues.
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.
uld you re
re additional information, please contact this offite.
Cr,rrU4.10
S H. SIEMERS
SEi[ OCUIRS Officer
cc: Community Development Oirector
Chief Building Inspector
City Attorney
Fire Marshall
ab,.
rITY COUNCIL
!,A W PINKERTON, Mayor
PHILLIP A PENNINQ
Mayor Pro Tempore
DAVID M.I-HINCHMAN
IACK A. SIEGLOCK
iOHN R. (Randy) SNDM
January 8, 1992
Mark Newfield
PO Box 516
Woodbridge, CA 95258
CITY OF LODI
CITY HALL. 221 WEST PINE STREET
PO. SX 3006
LODI, CALIFORNIA 95241-1910
1209? 334-5634
wt 1209) 331-W95
CERTIFIED MAIL
RE: Special Inspection 92-0002
4 W Sierra Vista Pl
Lodi, CA 95240
THOMAS A. PETERSON
CIV Manager
ALICE M. REIMCHE
City Clerk
808 WNATT
City AIL ovy
NOTICE OF VIOLATION
A special inspection conducted on January 3, 1992 at the adove noted
address, has revealed the following:
VIOLATIONS
1. Building damaged by fire.
DETERMINATION
1. Lodi Municipal Code; Section 15.28.010. The provisions bet forth in
the "Uniform Code for the Abatement of Dangerous Buildings, 1988
Edition," are adopted as the unsafe building abatement code of the
city. The unsafe building abatement code of the city applies in all
matters pertaining to dangerous buildings which are in existence or
which may be constructed in the city.
As a result of the foreqoing violations, the following action is required:
1. Inspection by the building official has determined that !the building
is dangerous as defined by the unsafe building abatemend code and is
hereby declared to be a public nuisance and shall be abated by
demolition or removal.
`e
Appropriate permits shall be obtained from the City of Lodi prior to the
commencement of any work required herein:
1. Demolitinn
a
1
Newfi e I d
January 8. 1992
Page 2
A I I required permits are to be obtained within 30 days of the d& of this
;-.Otice, and the demolition i s to be completed within 90 days.
In a I I cases, the required demolition i s subject to the inspection and
final approval of the Building Division. Community Development Department,
City of Lodi.
FAILURE TO OCIVFLY
In the event of your failure to comply with the requirements s4t forth
ebove. the following may apply:
1. A citation may 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 conti nL-es .
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,
333-6711.
H. SIEMER5
Enforcement Officer
njl
cc: City Attorney
Chief Building Inspector
please contact this office (209)
DECLARATION OF MAILING
On July 20, 1992 in the City of Lodi, San Jcaquin County, Ciali€ornia, 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 "L" attached hereto.
There is a regular daily coaamir_ication by mail between the dity of Lodi,
California, and the places to which said envelopes were addressed.
I declare under penalty of perjur-/ that the foregoing is true ind correct.
Executed on July 20, 1992. at Lodi, California.
Alice M. Reimche
City Clerk
!tty
iter `errin
Ci y Clerk
DBC#01/TXTA.FRM
°` CITY OF LODI
r CARNiEGIF: FORUM
305 We%t Pine Street. Lodi
NO'" -'E OF OU13LIC FEARING'
A'agust 5, 1992
Time: 7;30 p.m.
For Information regarding this Public Hearing
Please Contact:
Alice M. Reimche
City Clerk
Telephone: 333.6702
NOTICE OF PUBLIC HEARING
AUgUst 5, 1992
NOTICE S HEREBYGIVEN that on Wednesday. at the hour of 7:30 p -m-, or as
soon thereafter as Ilia matter may be heard, the City Council will conduct a
public hearing to consider the following matter:
al Appeal received from Joe (Markt Newfield regarding Noticel of Public
Nuisance and Order to Abate property located at 4 West Sierra Vista
Place, Lodi issued by caries H. Siemers. Code Enforcement Officer. •r►
April 2. 1992.
Information regarding this item may be obtalned in Vie office lot the
Community Development Director at 221 West Pine Street, Lodi. California.
All interested persons are invited to presenttheir 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 doscribed 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. Reimche
City Clerk
Dated: June 3, 1992
Approved as to form:
t
BW. att
City Attorney:'
W
APPEAL FROM NEWFIELD
MAILING LIST
EXHIBIT B
Joe (Mark) Newfield
P.O. Box Q
Woodbridge, CA 95258
James B. Schroeder
Comw Lenity Development Director
DECLARATION OF MAILING
On August 7, 1992 in the City of Lodi, San Joaquin County. dalifornia, I
deposited in the United States :nail, 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 commurication by mail between the City of Lodi,
California, and the places to which said envelopes were addreseed.
I declare under penalty of perjury that the foregoing is true arnd correct.
Executed on August 7, 1992, at Lodi., California.
Alice M. Reimche
City Clerk
r�
_t [-11 =-� chi �L
Jenniferl.M. Perrin
Deputy City Clerk
DEC#D_/TXTA.FRM
4'Of CITY OF LODI
�. CARNEGIE FORUM
305 West Pine Street, Lodi
NC ;E 0F1 PUBLIC HEARING
Date: September 14S, 19
7:30 p.m.
Time:
For information regarding this Public Hearing
Please Contact:
Alice M. R -lmche
City Clerk
Telephone: 333.6702
NOTICE OF PUBLIC HEARING
September 16, 1992
NOTICE IS HEREBY GIVEN that on Wednesday, at the hour of 7,30 plm., or as
soon thereafter as the matter may be heard, the City Council will conduct a continued
public hearing to consider the following matter:
1 • Appeal received from Joe (Mark) Newfield regarding Notre of
Public Nuisance and Order to Abate property located at 4 West
Sierra Vista Place, Lodi issued by James H. Siemers, Code
Enforcement Officer, on April 2, 1992.
Information rogarding this item may be obtained in the office the
Community Development Director at 221 West Pine Street, Lodi, Ca ifornia.
All interested persons are invited to present their views and comments on th is
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 ralsing 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.
B;, Order Of the Lodi City Council:
Awl,
Rei . e
City Clerk
Dated: August 5, 1992
Approved as to icrm:
Bobby W. McNatt
city Attorney
APPF-AL FROM NEWFIELD
MAILING LIST
EXHIBIT 6
James B. Schroeder Joe (Mark) Newfield
Community Development Director P.O. Box Q
Woodbridge, CA 95258