HomeMy WebLinkAboutOrd. No. 1990-882NO. $$2
AN ORDINANCE OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, REPEALING ORDINANCE NUMBER~S 799; 797;
798; 795; 796; 800; 794; 802 AND ADOPTING BY
REFERENCE THE FOLLOWING CODES WITH CERTAIN
AMENDMENTS, DELETIONS AND ADDITIONS THERE TO:
UNIFORM BUILDING CODE 1988 EDITION; UNIFORM HOUSING
CODE 1988 EDITION; UNIFORM CODE FOR THE ABATEMENT OF
DANGEROUS BUILDING, 1988 EDITION; UNIFORM PLUMBING
CODE 1988 EDITION; UNIFORM MECHANICAL CODE 1988
EIIITION; UNIFORM FIRE CODE 1988 EDITION; NATIONAL
ELECTRICAL CODE 1987 EDITION; UNIFORM SWIMMING POOL,
SPA AND HOT TUB CODE, 1988 EDITION.
THE CITY COUNCIL FINDS AND DETERMINES AS FOLLOWS:
1. That pursuant to provisions of Health and Safety Code
Section 17958.5 it is determined that the amendment to the
Uniform Codes in this ordinance are reasonably necessary because
of local climatic, geological, topographical or other condition.
Therefore, the City Council of The City Of Lake Elsinore does
ordain as follaws:
SECTION ONE:
Ordinance Number's 799, 798, 795, 796, 800,
794, 802
ARE HEREBY REPEALED
SECTION TWO:
The following listed codes with amendments,
additions and deletions.thereto are adopted by
reference:
Uniform Building Code, 1988 Edition, including
appendix chapters 7, 11, 23, 32,49,55,57,70
and Exhibit "A", attached thereto.
Uniform Housing Code, 1988 Edition including
Exhibit "A" attached thereto..
Uniform Code For The Abatement Of Dangerous
Building, 1988 Edition including Exhibit "A"
attached thereto.
Uniform Plumbing Code 1988 Edition including
Appendix A through D and Exhibit "A" attached
thereto.
Uniform Fire Code 1988 Edition including
Exhibit "A" attached thereto.
National Electrical Code 1987 Edition,
including Exhibit "A" attached thereto.
UniEorm Swimming Pool, Spa and Hot Tub Code,
1988 Edition including Exhibit "A" attached
thereto.
Uniform Mechanical Code 1988 Edition,
including Exhibit "A" attached thereto.
SECTION THREE:
Copies of the codes referred to herein above, with
all amendments deletions and additions thereto, are on
file with the City Clerk and are open to public
inspection.
SECTION FOUR:
This ordinance shall take effect as provided by
law.
INTRODUCED AND PASSED UPON FIRST READING this 13th
day of February , 1990, upon the following roll call
vote:
AYES: COUNCILMEMBERS: BUCK, DOMIN,UEZ, STAf;KEY, !~JINKLER
NOES: COUNCILMEMBERS: NONE
ABSENT: COUNCILMEMBERS: bJASHBL1DN
ABSTENTIONS: COUNCILMEMBERS: NONE
PASSED, APPROVED AND ADOPTED UPON THE SECOND
READING this ~7+h day Of Fohr~~iary , 1990, upon the
following roll call vote:
AYES: COUNCILMEMBERS: gUCK DOP4INCUEZ STARKEY 4JASHBURN
NOES:
ABSENT:
ABSTENTIONS
COUNCILMEMBERS:
COUNCILMEMBERS:
COUNCILMEMBERS:
A TEST:
C
~cAi L. Kasad, City Clerk
> ~ ~ ,
WINKLER
NONE
NONE
NONE
~
Jim Winkler, Mayo
APPROVED AS TO FORM:
John R. Harper,
(SEAL)
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) SS:
CITY OF LAKE ELSINORE )
I, Vicki Lynne Kasad, City Clerk of the City of Lake Elsinore,
DO HEREBY CERTIFY that the foregoing Ordinance had its Pirst reading
on February 13, 1990, and had its second reading on February 27,
1990 and was passed by the following vote:
AYES: COUNCILMEMBERS: BUCK, DOMINGUEZ, STARKEY,
WASHBURN, WINKLER
NOES: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
ABSTAIN: COUNCILMEMBERS:
~~ ~ ~
V CK`I ~.,YNNE , CITY CLERK
CITY OF L~I~.I{E LSINORE
NONE
NONE
NONE
(SEAL)
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) SS:
CITY OF LAKE ELSINORE)
I, Vicki Lynne Kasad, City Clerk of the City of Lake Elsinore,
DO HEREBY CERTIFY that the above and foregoing is a full, true and
correct copy of Ordinance No. 882 of said Council, and that the
same has not been amended or repealed.
. March 6, 1990
`~
VICKI LYNNE D, CITY C RK
CITY OF LAK. ELSINORE
(SEAL)
ONIFORM BIIILDING CODE
1988 AMENDMENTS
SECTION 205 is amended by addinq the following paraqraph at the
end of said section to read as follows:
Any person, firm, or corporation violating any of
the provisions or failing to comply with any of the
mandatory requirements of the ordinances of Lake
Elsinore shall be guilty of a misdemeanor. Any person
convicted of a misdemeanor under the ordinances of Lake
Elsinore shall be punished by a fine of not more than
five-hundred dollars, or by imprisonment not to exceed
six mont.hs, or by both such fine and imprisonment.
Each such person shall be guilty of a separate offense
for each and every day during any portion of which any
violation of any provision of the ordinances of Lake
Elsinore is committed, continued, or permitted by any
such person, and he shall be punished accordingly.
SECTION 304 (b) the first sentence is amended to read as follows:
The fees for each permit shall be as set
pursuant to Chapter 3.32 of the Lake Elsinore
Municipal Code.
SECTION 7007 (b) the second sentence is amended to read as
follows:
Fees set pursuant to Chapter 3.32 of the Lake
Elsinore Municipal Code.
SECTION 7007 (c) the first sentence is amended to read as
follows:
A fee for each grading permit shall be as set
pursuant to Chapter 3.32 of the Lake Elsinore
Municipal Code.
SECTION 7011 (a) is amended by addinq the followinq paraqraph at
the end of said section, to read as follows:
When two or more lots are graded and cut or
fill slopes occur adjacent to the lot line
the top line of the slopes shall be located
at the lot line. The toes of all slopes
shall be setback a minimum of two feet from
the property line or public right-of-way.
SECTION 7016 temporary erosion control is added to read as
follows:
A. Section 1716 Plans. Separate plans for
temporary drainage and erosion control
measures to be used during the rainy season
shall be submitted prior to October 1. The
control devices shown on said plans shall be
installed no later than October 15, and
maintained in operable condition until April
15. These plans shall provide the following:
1. Temporary soil stabilization measures
shall be installed on graded slopes
exceeding a three-to-one ration and/or
10 feet in height.
2. Desilting facilities shall be provided
at all drainage outlets from the graded
site, designed for the 25-year, 6 hour
storm intensity. They must be detailed
on the plans. Design and specific
recommendations shall be submitted for
the following:
(a) Desilting basin volume based on
gradient and nature of soils.
(b) The extent of all graded areas and
identification of any temporary
soil stabilization measures.
(c) Size of desilting basin outlet pipe
and over-flow.
(d) Dike requirements. Minimum wall
width, slope of walls, percent of
compaction, etc.
3. The following notes shall be placed on the plans:
(a) In case of emergency, call
(responsible person)
at
(24 - hour number)
(b) The undersigned
supervise erosion
that work is in
approved plans.
civil engineer will
control and certify
accordance with the
(signature, reg. #, expiration date)
(name - printed) (dated)
4. Indicate on the plan which streets will be paved
and which drainage devices will be completed by
October 15.
5. Placement of devices to reduce erosion damage
within the tract is left to the discretion of
the engineer. These devices, if any, must be
shown on the plan because their presence will
affect the required capacity of the desilting
basin.
6. Outlet conditions from the desilting basin shall
not exceed downstream limitations, with the
exception of overflow which is to be designed to
provide capacity of 1.5 time the maximum design
flow.
B. Temporary Erosion Control Measures
1. The permittee shall keep a standby crew for
emergency work available at all times during the
rainy season necessary materials shall be
available on-site and stockpiled at convenient
locations to facilitate rapid construction of
temporary devices or to repair any damaged
erosion control measures when rain is imminent.
2. Devices shall not be moved or modified without
the approval of the Building Official or, in an
emergency by the person responsible for grading
operations.
3. All removable protective devices shown shall be
in place at the end of each working day when the
five-day rain probability forecast exceeds 40
percent. Forecasts shall be received from
broadcasts provided by the United States Weather
Service.
4. After a rainstorm, all silt and debris shall be
removed from check berms and desilting basins
and the basins pumped dry. Any graded slope
surface protection measures damaged during a
rainstorm shall also be immediately repaired.
Failure to provide effective maintenance may
result in penalties as provided per Section 205.
5. Fill slopes at the tract perimeter must drain
away from the top of the slope at the conclusion
of each working day.
6. At least one guard shall be posted on the site
whenever the depth of water in any device
exceeds eighteen inches. Additional guards may
be required as deemed necessary by the Building
Official.
7. After a rainstorm, all silt and debris shall be
removed from public drains and pipes, and from
drains and pipes of adjacent properties.
C. Subsequent Rainy Seasons. For projects extending into
subsequent rainy seasons, new temporary drainage and
erosion control plans shall be submitted. These plans
shall comply with all requirements in Section 1716 (A)
and (B).
ONIFORM HOOSING CODE 1988 AMENDMENPB
BECTION 202 is ameaded to read as follows:
All building or portions thereof which are determined to
be substandard as defined in this code are hereby
declared to be public nuisances and shall be abated by
repair, rehabilitation, demolition or removal in
accordance with the procedure specified in Chapter 17 of
this code.
SECTION 204 is amended by addinq the followinq paraqraph at the
end of said section to read as follows:
Any person violating any of the provisions or failing to
comply with any of the mandatory requirements of the
ordinances of Lake Elsinore shall be guilty of a
misdemeanor. Any person convicted or a misdemeanor
under the ordinances of Lake Elsinore shall be punished
by a fine of not more than five-hundred dollars, or by
imprisonment not to exceed six months, or by both such
fine and imprisonment. Each such person shall be guilty
of a separate offense for each and every day during any
portion of which any violation of any provision of the
ordinances of Lake Elsinore is committed, continued, or
permitted by any such person and he shall be punished
accordingly.
CHAPTER 11
CHAPTER 12
CHAPTER 13
CHAPTER 14
CHAPTER 15
CHAPTER 16
IS
IS
IS
IS
IS
IS
DELETED.
DELETED.
DELETED.
DELETED.
DELETED.
DELETED.
CHFaPTER 17 - ABATEMENT OF SUBSTANDARD AND IINSAFE BUILDINGS.
Chapter 17 is added to read as follows:
CHAPTER 17
ABATEMENT OF SUBSTANDARD AND UNSAFE BUILDINGS
Section 1701: Statement of Intent Upon finding any building
to be in this cateqory, the Building Official shall notify the
owner of record as indicated on the Riverside County Tax
Assessors Records, of the intent of the City in condemning the
building, also advising the owner, that a Preliminary Title
Report has been ordered to determine who the concerned parties
are, the cost of which will be assessed against the property
owner. If the owner does not respond within 15 days from receipt
of this statement, the Building Official shall proceed to the
next step.
Section 1702: First Notice The Building Official, upon
determining that a building or structure is unsafe or substandard
shall give a written notice of defects to all parties concerned
in the manner hereinafter stated. The notice shall specify the
conditions which render the building or structure unsafe or
substandard and if, in the opinion of the Building Official, such
conditions can be corrected by repair, the notice shall state the
work that is necessary to repair or rehabilitate the building or
structure. The notice shall require the owner to obtain all
necessary permits from the Department of Building and Safety and
to correct or abate the unsafe or substandard conditions, either
by repair, demolition or removal within 30 days after the date of
notice. If a building is encumbered by a mortgage or deed of
trust of record, and the owner of the building shall not have
complied with the order on or before the expiration of 30 days
after the mailing and postinq of the notice, the mortgagee or
beneficiary under the deed of trust may, within 15 days after the
expiration of the 30 day period, comply with the requirements of
the notice.
Section 1703: Manner of Givina Notice The Building Official
shall post a copy of the notice of defects in a plainly visible
place on the building or structure and he shall send a copy, by
registered or certified mail, postage prepaid, return receipt
requested, to the owner of the land on which the building or
structure is located, as such person's name and address appears
on the last County equalized assessment roll, and to each
mortgagee or beneficiary under any deed of trust, that is of
record; to the holder of any lease that is of record, and to the
record holder of any other estate or interest in the building or
structure or the land upon which such building or structure is
located, at the last known addresses of such interest holders.
If the address of any such person is unknown, that fact shall be
stated in the copy so mailed and it shall be addressed to the
person at the country seat. Service by mail shall be deemed
completed at the time of deposit in the mails. The Buildinq
Official shall file a copy of the notice of defects in the
Building Department files along with an affidavit certifying to
the persons, date and manner in which such notice was given. He
shall also thereafter file any receipt cards which are returned
to him acknowledging receipt of the notice. The failure of any
owner or other persons to receive such notice shall not affect in
any manner the validity of any proceedings taken hereunder.
Section 1704: Order to Vacate Whenever, in the opinion of
the Building Official, extreme and imminent hazard exists, he
shall give written notice ordering the occupants of any such
building to immediately vacate and, in the event compliance with
the order is not voluntarily and promptly obtained, he shall
request the law enforcement agency having jurisdiction to effect
such a vacation or forthwith take such action at law as is
required to cause the premises to be vacated. A copy of the
order to vacate, which shall include the reasons for the order,
shall be posted on the building and mailed to all concerned
parties and filed in the Building Department files in the same
manner as the notice of defects. Upon giving such order to
vacate, the Building Official shall cause to be posted at each
entrance to the building a notice to read: DANGER - THIS
BUILDING UNSAFE FOR OCCUPANCY - DEPARTMENT OF BUILDING AND SAFETY
- CITY OF LAKE ELSINORE, such notices shall remain posted until
the required repair, demolition or removal are completed. Such
notice shall not be removed without written permission of the
Building Director and no person shall enter the building except
for the purpose of makinq the required repairs or the demolition
of the building, without the written permission of the Building
Director.
Section 1705: Notice of Public Nuisance Whenever the first
notice of defects has been given, the Building Official shall
record in the office of the County Recorder of Riverside County,
a notice that an administrative proceeding has been commenced for
the abatement of a Public Nuisance, describing the real property
affected and stating that the costs incurred therein may become a
lien on said property, and directing inquiry for further details
to his office, giving the address thereof.
Section 1706: ApAeal Any person entitled to service under
this ordinance may appeal the proceedings by filing a written
appeal on a form furnished by the Building Official within 30
days of receipt of the first notice. Failure to do so
constitutes a waiver of the owners right to a hearing and
adjudication of the notice or any portion thereof.
(1) Upon receipt of any appeal the Building Official
shall set a hearing date to be not less than l0
days or more than 60 days from the date the appeal
was received.
(2) The Building Official upon setting the hearing
date of the Appeals Board, shall notify the
appellant/s at the address shown on the Appeal, of
the date, time and place the hearing will be held.
This notification shall be given not less than 10
days prior to the hearing date.
(3) Except for Orders to Vacate made pursuant to
Section 2(e) of the Ordinance, enforcement of any
notice issued under this ordinance shall be stayed
pending the outcome of any appeal properly and
timely filed.
Section 1707: Hearina At the time fixed in the notice, the
Board of Appeals shall proceed to hear the testimony of the
Building Official, and the owner of the building or structure or
his representative if present at said hearing, and other
concerned parties who may desire to testify, regarding the
condition of the building or structure, the estimated cost of
reconstruction, repair or removal, and any other relevant matter.
Upon the conclusion of the hearing, the Board shall make it's
decision and, in the event that it so concludes, it may declare
the building or structure to be a nuisance and direct the owner
to abate the same by having the building or structure properly
reconstructed or repaired, or by having it razed or removed, and
further notifying the owner that if said nuisance is not abated
within 30 days after posting and mailing of the Board's decision,
the building or structure will be razed or removed by the City of
Lake Elsinore and the expense thereof shall be a lien on the lot
or parcel of land upon which the building or structure is
located, or made a personal obligation of the property owner.
(1) At any time within ten days after the Board's
decision directing the abatement of a nuisance,
the Building Official shall post a copy of the
Board's decision the building or structure and
mail copies thereof to all parties concerned in
the same manner as the first notice, and he shall
file an affidavit thereof in the Building
Department files, the Board may grant any
extension of time to abate said nuisance that it
may deem justifiable upon good cause being shown.
Section 1708: Time to Brina Action Unless the owner or
holder of an interest of record brings an action in a court of
competent jurisdiction within 30 days after the date of mailing
and posting on said premises of the notice of the decision of the
Board, contesting the validity of any proceedings leading up to
an including the decision of the Board, all objections to the
proceedings and decision will be deemed to have been waived.
Section 1709: Second Notice If the order of the Building
Official in the first notice is not complied with within 45 days
after giving notice and no appeal has been filed the Building
Official shall give a second notice to all parties concerned by
posting and mailing in the same manner as the first notice. The
second notice shall entitled "Notice to Abate Nuisance" the
notice shall direct the owner of the building or structure to
effect all necessary abatement within 30 day from receipt of the
second notice or show cause why such building or structure should
not be condemned as a nuisance and abated as wherein provided.
The failure of the owner or any other person to receive such
notice shall not affect in any manner the validity of any
proceeding taken hereunder.
Section 1710: Jurisdiction to Abate Thirty days after the
mailing and posting of the Board of Appeals decision or the
second notice, the City shall have jurisdiction to abate such
nuisance by razing or removing the building or structure unless
within the 30 day period an extension of time is granted by the
Board of Appeals. In the event that the nuisance is not abated
within the prescribed time, the City may thereupon raze and
remove the building or structure as herein after described under
it's direction and supervision.
Section 1711: Method of Abatement Abatement of all
buildings or structures under the direction and supervision of
the City pursuant to the provisions of this ordinance shall be
done in the following manner:
(1) If in the event the nuisance can be abated by
repair or rehabilitation, the Building Official
may employ such architectural or engineering
assistance on a contract basis as he may deem
reasonably necessary to prepare plans and
specifications to facilitate said repair or
rehabilitation.
(2) Actual work to be done whether it be repair and
rehabilitation or demolition and removal, shall be
accomplished by private contract. A minimum of
three (3) bids shall be received from reputable
licensed contractors prior to contacting for work
to be done. The lowest bidder shall be awarded
the contract.
Section 1712: Cost Recoverv Repair or demolition cost
recovery shall be accomplished in the following manner:
A. Demolition Account Establishment and Maintenance.
(1) The City Council hereby establishes a special
account designated as the Repair and
Demolition Account. The Finance Director is
authorized to pay from said account all such
costs and expenses incurred pursuant to the
provisions of this ordinance upon the demand
of the Building Director.
(2) The City Council is establishing said account
authorizes the Finance Director to transfer
from the General Fund of the City such
amounts as necessary on a loan basis to the
Repair and Demolition Account to defray costs
incurred for repair or demolition. All
proceeds collected as herein after provided
for shall be paid to the Finance Director who
shall credit the same to the Repair and
Demolition Account and there-from credited to
repay the loan from the General Fund of the
City.
B. Statement of Expense. The Building Official shall keep
a complete and accurate account of all costs incurred
in the performance of any work pursuant to the
provisions of this ordinance.
(1) A verified statement of expense showing the
gross and net expense of the work performed
and all other costs shall be given to the
City Clerk who shall schedule it for City
Council consideration to set a hearing date.
The date, time, place, and purpose of the
hearing shall be published once in a local
newspaper.
(2) The Building Official shall cause, to be
posted conspicuously on the property from
which the building or structure was razed and
removed or repaired and rehabilitated, a
verified copy of the statement of expense
given to the City Clerk, together with a
notice of the date, time, and place, where
and when the statement shall be heard by the
City Council. Posting and mailing of the
statement and notice shall be not less than
ten (10) days prior to the date set for
hearing the statement. A copy of the
statement and notice shall be accomplished in
the same manner as is prescribed for the
first notice.
C. Aearing on Statement of Expense. At the time fixed for
the hearing on the statement of expense the City Council
shall consider the statement, together with any
objections or protests which may be raised by the
property owner or other concerned parties. The Council
may make any such revision, correction or modification
in the statement as it may deem just, and thereafter
shall render it's decision on the statement. The
Council's decision on the statement and on all protests
and objections which may be made shall be final and
conclusive. The City may continue any hearing provided
for herein from time to time. Upon the close of a
hearing the Council shall render it's decision not later
than fifteen (15) days thereafter.
D. Method of Payment for Cost Recovery. Shall be
determined by the City Council as a part of the decision
rendered in the hearing of the statement of expense.
(1) The Council may make the charges a personal
obligation of the property owner and direct the
City Attorney to collect the same using all
appropriate legal remedies.
(2) Or the Council may order the charge to be made a
special assessment and lien against the property
involved and order said assessment recorded on the
assessment roll in behalf of the City.
a) The City Council, in it's discretion may
make the special assessment payable in
equal annual installments and if said
installments shall bear interest, the
rate thereof shall be established by
resolution prior to recordation of the
assessment.
E. Payment and Recordation of Lien. All concerned parties
shall be notified of the City Council decision of the
hearing in the same manner as the first notice and shall
be given opportunity to pay said charges. If payment is
not received within ten (10) days after receipt of the
Councils decision on the statement, the Building
OfPicial shall transmit the statement and the City
Council's decision to the County Auditor who shall place
the amount thereof on the assessment roll as a special
assessment to be paid with County taxes, unless sooner
paid. At the same time, the Building Director shall
file in the Office of the County Recorder of Riverside
County a notice of lien, describing the real property
affected, a summary of the action take to abate the
nuisance and the amount of the lien claimed by the City
of Lake Elsinore.
(1) Priority. Immediately upon its being placed
on the assessment roll the assessment shall be
deemed to be complete, the several amounts
assessed shall be payable, and the assessments
shall be liens against the lots or parcels of
land assessed, respectively. The lien shall
be subordinate to all existing special
assessment liens previously imposed upon the
same property, and shall be paramount to all
other liens except for state, county and
municipal taxes with which it shall be upon a
parity. The lien shall continue until the
assessment and all interest due and payable
thereon are paid.
(2) Interest. All such assessments remaining
unpaid after thirty (30) days from the date of
recording on the assessment roll shall become
delinquent and shall bear interest at the rate
per annum from and after said date as
determined by the City Council.
(3) The amount of the assessment shall be
collected at the same time and in the same
manner as ordinary municipal taxes are
collected; and shall be subject to the same
penalties and procedures and sale in case of
delinquency as provided for ordinary municipal
taxes. All laws applicable to the levy,
collection and enforcement of municipal taxes
shall be applicable to such assessment.
If the City Council has determined that the
assessment shall be paid in installments, each
installment and any interest thereon shall be
collected in the same manner as ordinary
municipal taxes in successive years. If any
installment is delinquent, the amount thereof
is subject to the same penalties and
procedures for sale as provided for ordinary
municipal taxes.
(4) All money recovered by payment of the charge
or assessment or from the sale of the property
at foreclosure sale shall be paid to the
Finance Director of City of Lake Elsinore who
shall credit the same to the Repair and
Demolition Account.
F. Release of Lien. Upon payment in full of the costs of the
abatement proceeding and the expense of the work done, or
upon order of the City Council, the Building Director shall
execute and record with the County Recorder a release of the
recorded lien on the property. If an assessment has been
placed on the assessment roll and is thereafter paid to the
Building Director, he shall notify the County Auditor who
shall cancel the assessment on the roll.
G. Contest of City Councils Decision. Unless action is brought
in a court of competent jurisdiction within thirty (30) days
after final judgment by the City Council, contesting the
validity of any proceedings leading up to and including the
decision of the City Council, all objections will be deemed
to have been waived.
H. Fees shall be set pursuant to Chapter 3.32 of the City of
Lake Elsinore Municipal Code.
IINIFORM CODE FOR THE ABATEMENT OF
DANGEROIIS BUILDING 1988 AMENDMENT
SECTION 202 is amended to read as follows:
All building or portions thereof which are determined
after inspection by the building official to be
dangerous as defined in this code are hereby declared
to be public nuisances and shall be abated by repair,
rehabilitation, demolition or removal in accordance
with the procedure specified in Chapter 10 of this
code.
SECTION 203 is amended by addinq the followinq paraqraph at the
end of said section to read as follows:
Any person violating any of the provisions or failing
to comply with any of the mandatory requirements of the
ordinances of Lake Elsinore shall be guilty of a
misdemeanor. Any person convicted of a misdemeanor
under the ordinances of Lake Elsinore shall be punished
by a fine of not more than five-hundred dollars, or by
imprisonment not to exceed six months, or by both such
fine and imprisonment. Each such person shall be
guilty of a separate offense for each and every day
during any portion of which any violation of any
provision of the ordinances of Lake Elsinore is
committed, continued, or permitted by any such person,
and he shall be punished accordingly.
CHAPTER 4 IS DELETED.
CHAPTER 5 IS DELETED.
CHAPTER 6 IS DELETED.
CHAPTER 7 IS DELETED.
CHAPTER 8 IS DELETED.
CHAPTER 9 IS DELETED.
CHAPTER 10 ABATEMENT OF SUBSTANDARD AND UNSAFE BUILDINGS -
Chapter l0 is added to read as follows:
CHAPTER 10
ABATEMENT OF SUBSTANDARD AND UNSAFE BUILDINGS
Section 1001: Statement of Intent Upon finding any building
to be in this category, the Building Official shall notify the
owner of record as indicated on the Riverside County Tax
Assessors Records, of the intent of the City in condemning the
building, also advising the owner, that a Preliminary Title
Report has been ordered to determine who the concerned parties
are, the cost of which will be assessed against the property
owner. If the owner does not respond within 15 days from receipt
of this statement, the Building Director shall proceed to the
next step.
Section 1002: First Notice The Building Official, upon
determining that a building or structure is unsafe or substandard
shall give a written notice of defects to all parties concerned
in the manner hereinafter stated. The notice shall specify the
conditions which render the building or structure unsafe or
substandard and if, in the opinion of the Building Official, such
conditions can be corrected by repair, the notice shall state the
work that is necessary to repair or rehabilitate the building or
structure. The notice shall require the owner to obtain all
necessary permits from the Department of Building and Safety and
to correct or abate the unsafe or substandard conditions, either
by repair, demolition or removal within 30 days after the date of
notice. If a building is encumbered by a mortgage or deed of
trust of record, and the owner of the building shall not have
complied with the order on or before the expiration of 30 days
after the mailinq and posting of the notice, the mortgagee or
beneficiary under the deed of trust may, within 15 days after the
expiration of the 30 day period, comply with the requirements of
the notice.
Section 1003: Manner of GivinQ Notice The Building Official
shall post a copy of the notice of dsfects in a plainly visible
place on the building or structure and he shall send a copy, by
registered or certified mail, postage prepaid, return receipt
requested, to the owner of the land on which the building or
structure is located, as such person's name and address appears
on the last County equalized assessment roll, and to each
mortgagee or beneficiary under any deed of trust, that is of
record; to the holder of any lease that is of record, and to the
record holder of any other estate or interest in the building or
structure is located, at the last known addresses of such
interest holders.
If the address of any such person is unknown, that fact
shall be stated in the copy so mailed and it shall be addressed
to the person at the county seat. Service by mail shall be
deemed complete at the time of deposit in the mails. The
Building Official shall file a copy of the notice of defects in
the Building Department files along with an affidavit certifying
to the persons, date and manner in which such notice was given.
He shall also thereafter file any receipt cards which are
returned to him acknowledging receipt of the notice. The failure
of any owner or other persons to receive such notice shall not
af£ect in any manner the validity of any proceedings taken
hereunder.
Section 1004: Order to Vacate Whenever, in the opinion of
the Building Official, extreme and imminent hazard exists, he
shall give written notice ordering the occupants of any such
building to immediately vacate and, in the event compliance with
the order is not voluntarily and promptly obtained, he shall
request the law enforcement agency having jurisdiction to effect
such a vacation or forthwith take such action at law as is
required to cause the premises to be vacated. A copy of the
order to vacate, which shall include the reasons for the order,
shall be filed in the Building Department files in the same
manner as the notice of defects. Upon giving such order to
vacate, the Building Official shall cause to be posted at each
entrance to the building a notice to read: DANGER - THIS
BUILDING UNSAFE FOR OCCUPANCY - DEPARTMENT OF BUILDING AND SAFETY
- CITY OF LAKE ELSINORE, such notices shall remain posted until
the required repair, demolition or removal are completed. Such
notice shall not be removed without written permission of the
Building Official and no person shall enter the building except
for the purpose of making the required repairs or the demolition
of the building, without the written permission of the Building
Official.
Section 1005: Notice of Public Nuisance Whenever the first
notice of defects has been give, the Building Official shall
record in the office of the County Recorder of Riverside County,
a notice that an administrative proceeding has been commenced for
the abatement of a Public Nuisance, describing the real property
affected and stating that the costs incurred therein may become a
lien on said property, and directing inquiry for further details
to his office, giving the address thereof.
Section 1006: Appeal Any person entitled to service under
this ordinance may appeal the proceedings by filing a written
appeal on a form furnished by the Building Official within 30
days of receipt of the first notice. Failure to do so
constitutes a waiver of the owners right to a hearing and
adjudication of the notice or any portion thereof.
(1) Upon receipt of any appeal the Building Official
shall set a hearing date to be not less than l0
days or more than 60 days from the date the appeal
was received.
(2) The Building Official upon setting the hearing
date of the Appeals Board, shall notify the
appellant/s at the address shown on the Appeal, of
the date, time and place the hearing will be held.
This notification shall be given not less than 10
days prior to the hearing date.
(3) Except for Orders to Vacate made pursuant to
Section 2(e) of this Ordinance, enforcement of any
notice issued under this ordinance shall be stayed
pending the outcome of any appeal properly and
timely filed.
Section 1007: Hearina At the time fixed in the notice, the
Board of Appeals shall proceed to hear the testimony of the
Building Official, and the owner of the building or structure or
his representative if present at said hearing, and other
concerned parties who may desire to testify, regarding the
condition of the building or structure, the estimated cost of
reconstruction, repair or removal, and any other relevant matter.
Upon the conclusion of the hearing, the Board shall make it's
decision and, in the event that it so concludes, it may declare
the building or structure to be a nuisance and direct the owner
to abate the same by having the building or structure properly
reconstructed or repaired, or by having it razed or removed, and
further notifying posting and mailing of the Board's decision,
the building or structure will be razed or removed by the City of
Lake Elsinore and the expense thereof shall be a lien on the lot
or parcel of land upon which the building or structure is
located, or made a personal obligation of the property owner.
(1) At any time within ten days after the Board's
decision directing the abatement of a nuisance,
the Building Official shall post a copy of the
Board's decision on the building or structure and
mail copies thereof to all parties concerned in
the same manner as the first notice, and he shall
file an affidavit thereof in the Building
Department files, the Board may grant any
extension of time to abate said nuisance that it
may deem justifiable upon good cause being shown.
Section 1008: Time To Brina Action Unless the owner or
holder of an interest of record brings an action in a court of
competent jurisdiction within 30 days after the date of mailing
and posting on said premises of the notice of the decision of the
Board, contesting the validity of any proceedings leading up to
an including the decision of the Board, all objections to the
proceedings and decision will be deemed to have been waived.
Section 1009: Second Notice If the order of the Building
Official in the first notice is not complied with within 45 days
after giving notice and no appeal has been filed the Building
Official shall give a second notice to all parties concerned by
posting and mailing in the same manner as the first notice. The
second notice shall entitled "Notice to Abate Nuisance" the
notice shall direct the owner of the building or structure to
effect all necessary abatement within 30 days from receipt of the
second notice or show cause why such building or structure should
not be condemned as a nuisance and abate as wherein provided.
The failure of the owner or any other person to receive such
notice shall not affect in any manner the validity of any
proceeding taken hereunder.
Section ~_010: Jurisdiction to Abate Thirty days after the
mailing and posting of the Board of Appeals decision or the
second notice, the City shall have jurisdiction to abate such
nuisance by razing or removing the building or structure unless
within the 30 day period an extension of time is granted by the
Board of Appeals. In the event that the nuisance is not abated
within the prescribed time, the City may thereupon raze and
remove the building or structure as herein after described under
it's direction and supervision.
Section 1011: Method of Abatement Abatement of all
buildings or structures under the direction and supervision of
the City pursuant to the provisions of this ordinance shall be
done in the following manner:
(1) If in the event the nuisance can be abated by
repair or rehabilitation, the Building Official
may employ such architectural or engineering
assistance on a contract basis as he may deem
reasonably necessary to prepare plans and
specifications to facilitate said repair or
rehabilitation.
(2) Actual work to be done whether it be repair and
rehabilitation or demolition and removal, shall be
accomplished by private contract. A minimum of
three (3) bids shall be received from reputable
licensed contractors prior to contacting for work
to be done. The lowest bidder shall be awarded
the contract.
Section 1012: Cost Recoverv of Rebair or Demolition Shall
Be Accomplished In The Followina Manner:
A. Demolition Account Establishment and Maintenance
(1) The City Council hereby establishes a Special
account designated as the Repair and Demolition
Account. The Finance Director is authorized to
pay from said account all such costs and expenses
incurred pursuant to the provisions of this
ordinance upon the demand of the Building Official
(2) The City Council in establishing said account
authorizes the Finance Director to transfer from
the General Fund of the City such amounts as
necessary on a loan basis to the Repair and
Demolition Account to defray costs incurred for
repair or demolition. All proceeds collected the
Finance Director who shall credit the same from
credited to repay the loan from the General Fund
of the City.
B. Statement of Exoense The Building Official shall keep a
complete and accurate account of all costs incurred in the
performance of any work pursuant to the provisions of this
ordinance.
(1) A verified statement of expense showing the gross
and net expense of the work performed and all
other costs shall be given to the City Clerk who
shall schedule it for City Council consideration
to set a hearing date. The date, time, place, and
purpose of the hearing shall be published once in
a local newspaper.
(2) The Building Official shall cause to be posted
conspicuously on the property from which the
building or structure was razed and removed or
repaired and rehabilitated, a verified copy of the
statement of expense given to the City Clerk,
together with a notice of the date, time, and
place, where and when the statement shall be heard
by the City Council. Posting and mailing of the
statement and notice shall be not less than ten
(10) days prior to the date set for hearing the
statement. A copy of the statement and notice
shall be accomplished in the ~ame manner as is
prescribed for the first notice.
C. Hearina on Statement of Expense At the time fixed for the
hearing on the statement of expense the City Council shall
consider the statement, together with any objections or protests
which may be raised by the property owner or other concerned
parties. The Council may make any such revision, correction or
modification in the statement as it may deem just, and thereafter
shall render it's decision on the statement. The Council's
decision on the statement and on all protests and objections
which may be made shall be final and conclusive. The City may
continue any hearing provided for herein from time to time. Upon
the close of a hearing the Council shall render it's decision not
later than fifteen (15) days thereafter.
D. Method of Pavment for Cost Recoverv Shall be determined
by the City Council as a part of the decision rendered in the
hearing of the statement of expense.
(1) The Council may make the charges a personal
obligation of the property owner and direct
the City Attorney to collect the same using
all appropriate legal remedies.
(2) Or the Council may order the charge to be
made a special assessment and lien against
the property involved and order said
assessment recorded on the assessment roll in
behalf of the City.
a) The City Council, in it's
discretion may make the special
assessment payable in equal annual
installments and if said
installments shall bear interest,
the rate thereof shall be
established by resolution prior to
recordation of the assessment.
E. Pavment and Recordation of Lien All concerned parties
shall be notified of the City Council decision of the hearing in
the same manner as the first notice and shall be given
opportunity to pay said charges. If payment is not received
within ten (10) days after receipt of the Council's decision on
the statement, the Building Official shall transmit the statement
and the City Council's decision to the County Auditor who shall
place the amount thereof on the assessment roll as a special
assessment to be paid with County taxes, unless sooner paid. At
the same time, the Building Director shall file in the of£ice of
the County Recorder of Riverside County a notice of lien,
describing the real property affected, a summary of the action
take to abate the nuisance and the amount of the lien claimed by
the City of Lake Elsinore.
(1) Priority. Immediately upon its being placed
on the assessment roll the assessment shall
be deemed to be complete, the several amounts
assessed shall be payable, and the
assessments shall be liens against the lots
or parcels of land assessed, respectively.
The lien shall be subordinate to all existing
special assessment liens previously imposed
upon the same property, and shall be
paramount to all other liens except for
state, county and municipal taxes with which
it shall continue until the assessment and
all interest due and payable thereon are
paid.
(2) Interest. All such assessments remaining
unpaid after thirty (30) days from the date
of recording on the assessment roll shall
become delinquent and shall bear interest at
the rate per annum from and after said date
as determined by the City Council.
(3) The amount of the assessment shall be
collected at the same time and in the same
manner as ordinary municipal taxes are
collected; and shall be subject to the same
penalties and procedures and sale in case of
delinquency as provided for ordinary
municipal taxes. All laws applicable to the
levy, collection and enforcement of municipal
taxes shall be applicable to such assessment.
(4) All money recovered by payment of the charge
or assessment or from the sale of the
property at foreclosure sale shall be paid to
the Finance Director of City of Lake Elsinore
who shall credit the same to the Repair and
Demolition Account.
F. Release of Lien Upon payment i~
abatement proceeding and the expense
order of the City Council, the Building
and record with the County Recorder
lien on the property. If an assessment
assessment roll and is thereafter paid
he shall notify the County Auditor
assessment on the roll.
i full of the costs of the
of the work done, or upon
Official shall execute
a release of the recorded
has been placed on the
to the Building Official,
who shall cancel the
G. Contest of City Councils Decision Unless action is brought
in a court of competent jurisdiction within thirty (30) days
after final juflgment by the City Council, contesting the validity
of any proceedings leading up to and including the decision of
the City Council, all objections will be deemed to have been
waived.
H. Fees shall be set pursuant to Chapter 3.32 of the City of
Lake Elsinore Municipal Code.
ONIFORM PLUMBING CODE 1988
PART 2 VIOLATION AND PENALTIES 20.3 the first paragraph is
amended to read as follows:
Any person, firm or corporation violating any provision
of this code shall be deemed guilty of a misdemeanor
and upon conviction thereof shall be punishable by a
fine of not to exceed five hundred dollars ($500.00) or
by imprisonment in the county jail for not to exceed
six months, or by both fine and imprisonment. Each
separate day or any portion thereof during which any
violation of this code occurs or continues shall be
deemed to constitute a separate offense, and upon
conviction thereof shall be punishable as herein
provided.
PART I SCHEDULE OF FEES 20.7 is amended to read as follows:
The schedule of fees shall be set pursuant to Chapter
3.32 of the Municipal Code.
SECTION 401(A) exception 2 is amended to read as follows:
(2) ABS, PVC and DWV piping installations
shall be limited to those structures
where combustible and non-fire rated
construction is allowed.
SECTION 503(A) exception 2 is amended to read as follows:
(2) ABS, PVC and DWV piping installations
shall be limited to those structures
where combustible and non-fire rated
constructions is allowed.
IINIFORM FIRE CODE 1988 EDITION
SECTION 9.105 the followinq definitions are amended:
CHIEF OR CHIEF OF THE FIRE DEPARTMENT is the City
Manager or his authorized representative.
CHIEF ENGINEER is the City Manager or his
authorized representative.
CHIEF OF THE BUREAU OF FIRE PREVENTION is the City
Manager or his authorized representative.
NATIONAL ELECTRICAL CODE 1987 EDITION
SECTION 304(A) shall be amended as follows:
Schedule of fees shall be set pursuant to Chapter
3.32 of the City of Lake Elsinore Municipal Code.
ARTICLE 310-5 is amended by addinq the followinq sentence.
Conductors smaller than size six shall be copper
only.
ARTICLE 336-3 is amended as follows:
Type NM and Type NMC cables shall be permitted to
be used in one and two family dwellings, and
multi-family apartment dwellings, not exceeding
three floors above grade.
UNIFORM SAIMMING POOL~ SPA AND HOT TUB CODE 1988 EDITION
SECTION 1.11 shall be amended as follows:
Schedule of fees shall be set pursuant to Chapter
3.32 of the City of Lake Elsinore Municipal Code.
SECTION 320 is added to read as follows:
SECTION 320: Fencing
A. Every person in possession of land within the
incorporated area of the city, either as owner,
purchaser under contract, lessee, tenant, licensee
or otherwise, upon which is situated a swimming
pool or other out-of-door body of water designed,
constructed and used for swimming, dipping or
immersion by men, women or children, having a
depth in excess of eighteen (18) inches, shall
maintain in good condition an enclosure or fence
of any material or design, except as hereinafter
provided, substantially constructed, not lower
than five (5) feet in height above the surface of
the ground measured vertically from the outside
grade and completely surrounding such pool or body
of water.
B. Openings between members.
a) No opening between vertical members of a
wood, metal, picket stake or other fence
shall exceed five (5) inches between
members. No opening between horizontal
members of a wood, metal or other fence
shall exceed two (2) inches between
members. If a fence combining vertical
and horizontal members meets either the
vertical or horizontal requirements of
this section, it shall be deemed to meet
the requirements of this section.
b) Masonry-type fences are excepted from
the provisions of this section.
C. Clearance above ground.
All enclosures and gates shall extend to within
two (2) inches of firm soil or within four (4)
inches of pavement._
D. Gates, doors, latches.
a) All gates or doors opening through a
swimming pool enclosure shall be
equipped with a self-closing and
self-latching device designed to keep
such door or gate securely closed at all
times when not in actual use. The
unlocking or unlatching device shall be
located not less than five (5) feet
above grad or steps at the gate or door
measured vertically outside the enclosed
areas. This shall include any passage
door or gate opening from an accessory
building, such as a garage.
b) There shall be the following exceptions
to this section:
(1) The unlocking or
may be located on
enclosure at less
five (5) feet in
openable from t
enclosure.
unlatching device
the inside of the
than the required
height when not
ze outside of the
(2) Self-closing and self-latching
devices shall not be required on
doors leading from a dwelling unit
into the pool area.
(3) Double gates installed across
vehicular accessways shall be
self-closing and shall be equipped
with a latching device five (5)
feet above grade which may be
manually operated. Such gates
shall be securely closed at all
times when not in actual use.
E. Withholding approval.
Plaster inspection or approval to fill the pool
with water shall be withheld by the Director of
Building and Safety until there has been
compliance with all fencing and other requirements
of this chapter.
UNIFORM MECHANICAL CODE 1988
SECTION 204 is amended by adding the followinq paraqraph at the
end of said section to read as follows:
Any person, firm, or corporation violating any of the
provisions or failing to comply with any of the
mandatory requirements of the ordinance of Lake
Elsinore shall be guilty of a misdemeanor. Any person
convicted of a misdemeanor under the ordinances of Lake
Elsinore shall be punished by a fine of not more than
five-hundred dollars, or by imprisonment not to exceed
six months, or by both such fine and imprisonment.
Each such person shall be guilty of a separate offense
for each and every day during any portion of which any
violation of any provision of the ordinances of Lake
Elsinore is committed, continued, or permitted by any
such person, and he shall be punished accordingly.
SECTION 304(b) is amended to read as follows:
The fees for each permit shall be as set pursuant to
Chapter 3.32 of the Mechanical Code.