HomeMy WebLinkAboutAgenda Report - December 20, 1989 PH (4)C O U N C I L C O M M U N I C A T I O N
TO = THE CITY COUNCIL COUNCIL MEETING DATE: DECEMBER 20, 1989
FROM: THE CITY MANAGER'S OFFICE
Public Hearing Regarding Notice of Public Nuisance and Order to
SUBJECT: Abate issued on property located at 713 South Sacramento Street,
Lodi, California, Assessor's Parcel No. 045-240-07.
RECONNENDED ACTION: That the City Council hear all evidence pertaining to
this matter and make a determination as to the need to proceed with the
Notice of Public Nuisance and Order to Abate. If there is insufficient
evidence of compliance with the Fire Department's Order to Abate issued on
July 28, 1989, the Council should issue an order, certified by the City
Clerk, that the buildings be demolished and all debris removed from the
property .
BACKGROUND INFORMATION: On June 16, 1989, an inspection of the premises was
conducted
by Fire Inspector Don Hawkinson.
As a result
of this inspection, a
Notice of
Public Nuisance and Order to Abate
was issued
by Inspector
Hawkinson
on Jude 21, 1989. This Notice was
mailed to
the legally listed
property
owner, Ms. Angelantonio DeRubis of
Washington,
D.C., by certified
mail with
a return receipt requested. This
letter was
returned marked
"unclaimed"
.
On July 27, 1989, Inspector Hawkinson again inspected the property.
He issued a second Notice of Public Nuisance and Order to Abate on
July 28, 1989, and mailed it to Ms. DeRubis by certified mail with a return
receipt requested. This letter was signed for by Angelantonio DeRubis on
August 1, 1989.
On August 27, 1989, Fire Marshal Steven Raddigan spoke with Ms. DeRubis by
telephone and granted an extension of the compliance date for demolition of
the buildings on the property until October 7, 1989, and followed up on the
conversation with a letter to Ms. DeRubis stating that the extension had been
granted and that if no action was taken by her on or before October 7, 1989,
he would proceed with the abatement proceedings. He also informed her that
this process would involve the City Council. ordering the buildings demolished
and assessing the cost of demolition work to the property.
Ms. DeRubis has been notified by let.ter that thi s item w i I I be on the
D cemdn 20, 1989, City Council agenda.
Larry F. Hughes
Fire Chief
LH / lm
CITY COUNCIL -
10 H N R.
OUNCIL`
JOHNR. (Randy) SNIDER. Mayor CITY OF L O D I
DAVID M. HINCHMAN
Mayor Pro bempore
CITY HALL, 221 WEST PINE STREET
EVELYN M.OLSON
CALL BOX 3006
JAMESW. PINKERTOIJ, Jr.
LODI, CALIFORNIA 95241.1910
FRED M. REID
(209) 334-5634
TELECOPIER :(209) 333-6795
December 5, 1989
NOTICE OF CITY CULNC]L
HEARING
Y0: Ms. Angelantonio DeRubis
2755 Ordway Street NW 406
Washington, DC 20008
NOTICE OF CITY CDUNCIL EEMM
REIaA14M NOTICE OF PUBLIC NUISANCE
AND ORDER TO ABATE AND ORDER TO VACATE
!?A2U F(A-
THOMAS A. PETERSON
City Manager
ALICE M. REIMCHE
City Clerk
BCB MCNATT
City Attorney
Public records indicate that you are the current legal owner of the
real and improved property in the City of Lodi, County of San Joaquin,
State of California, described as follows:
713 South Sacramento Street, Lodi, CA 95240, also common1y known
as Assessor Parcel No. 045-240-07.
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 July 28,
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 Notice certain dates were also specified as to the time when
the required work had to have been commenced and had to have been
completed. As 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
Bui Iding Inspector.
Therefore, pursuant to Sections 401 (b, 4) of said Uniform Code for the
Abatement of Dangerous Buildings, you are hereby notified that the Fire
Marshal of the City of Lodi will bring the matter of said property and
the findings listed above before the City Council of the City of Lodi
at their regular meeting cn Wednesday, December 20, 1989, at 7:30 p.m.
at Carnegie Forum, 305 West Pine Street, Lodi, California, requesting
that the City Council (1) declare the structure unsafe and a public
nuisance and (2) subsequently order the vacation until repair of said
Nk Angelantonio DeRubi s
December 5, 1989
Page TiAo
structures with the cost and expense being assessed to you, the
property owner.
BY ORDER OF THE LODI CITY COUNCIL:
Alice M. Raimche
City Clerk
Dated: December 5, 1989
Approved as to form:
(-
'Bobby W. McNatt
C i t y Attorney
DECLARATION OF KiSTING
On , %ak,C� in the City of Lodi, San Joaquin County,
Calitorn�a, I, on Hawkinson, posted on the following property a copy of
the Order in the Matter of the Public Nuisance by Reason of the
Maintenance of a Structure at 713 South Sacramento Street marked Exhibit A:
a) Angel antonio DeRubis
713 South Sacramento Street
Lodi, CA 95240
I declare under penalty of perjury that the foregoing is true and correct.
Executed on _�1A i/� Ic79'O at Lodi, Califorpia.
DON itK SAN — —
Fire Inspector
ORDER
N 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 wer2 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 copy of said Notice was mailed on July 28, 1989 and
that a declaration of mailing is on file with the City
Clerk;
S. A declaration of Donald llawkinson that a copy of said
Notice was posted on said premises on September 7, 1989
and is on file with the City Clerk;
6. 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
Marshal ;
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;
ti IT IS THEREFORE ORDERED by the City Council of the City of Lodi
that:
1. The owner, Mrs. Angelantanio De Rubis, of the
hereinafter described premises, is 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 Feb'ruary 17, 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 Lodi, County of San Joaquin, described as follows:
The South 46.35 feet on the North 92.75 Leet 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 Voll,
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 City of Lodi at a
regular meeting of said Council on 12/20/89 by the following
vote:
Ayes: Council Members - Hinchman, Olson, Pinkerton and
Snider
Noes: Council Members - None
Absent: Council Members - Reid
I hereby certify that the above "Order In the Matter of the
Public Nuisance By Reason of the Maintenance of A Structure A t
713 South Sacramento 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 --id City Council on nPnPmhPr 90, 19R9
46tt, � . pw�
AI�ICE M . P.E`IMCHP
City Cierk
4
1
DECLARATION OF POSTING
On in the City of Lodi, San Joaquin County,
California, I, Den Hawkinson, posted on the following property a copy of
the Order i n the Matter o f the Public Nuisance by Reason o f the
Maintenance of a Structure at 713 South Sacramento Street marked Exhibit A:
a) Angelantonio DeRubis
713 South Sacramento Street
Lodi, CA 95240
F
I declare under penalty of perjury that the foregoing is true and correct.
Executed on at Lodi, California.
DON HAWKINSON
Fire Inspector
t
6. 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
Alarsha'. ; k
7. The written testimony of the Fire Marshal and the
picturos presenred :herewith establish that the
structure located on the real property more particularly
hereafter described, is unsafe and a public nuisance;
8. That the building ha5 not been occupied and does not
meet current building and housing codes that would
permit occupancy;
ORDER
IN THE MATTER OF T11E PUBLIC NUISANCE
BY REASON OF THE hI A I 1k T E N A N C E OF A
STRUCTURE AT 713 SOUTH SACRAMENTO STREET
a
The City
C -)until of the City of Lodi finds that:
1,
S~.even W. Raddigan, Fire Marshal of the City of Lodi,
did cause to be inspected the premises at 713 South
Sacramento Street;
2.
S'.iid inspection resulted in the Fire Marshal finding
x
chat 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 copy of said Notice was mailed on July 28, 1989 and
that a declaration of mailing is on fi 1 e with the City
Clerk;
5.
A declaration of Donald 11awkinson that a copy of said
k
r
Notice was posted on said premises on September 7, 1989
and is on file with the City Clerk;
6. 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
Alarsha'. ; k
7. The written testimony of the Fire Marshal and the
picturos presenred :herewith establish that the
structure located on the real property more particularly
hereafter described, is unsafe and a public nuisance;
8. That the building ha5 not been occupied and does not
meet current building and housing codes that would
permit occupancy;
4
IT IS THEREFORE ORDERED by the City Council of the City of Lodi
that:
1. The owner, Mrs. Angelantanio De Rubis, of the
hereinafter described premises, is 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 17, 1990, then the Public
1tiorks 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 Lodi, 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. 11 f
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
the West. A.P.N. 045-240-07.
Passed and adopted by the City Council of the City of Lodi at a
regular meeting of said Council on 12/20/89 by the following
vote:
Ayes: Council Members - Hinchman, Olson, Pinkerton and
Snider
Noes: Council Members - None
Absent: Council Members - Reid
I hereby certify that the above "Order In the Matter of the
Public Nuisance By Reason of the Maintenance of A Structure A t
713 South Sacramento 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 DPrPmhgr 21). 19R9
ALICE M. RE'111CHE
` 1 t N. C I e r r;