HomeMy WebLinkAbout03-04-2014 Minutes NA11
NUISANCE ABATEMENT HEARING
CITY OF LAKE ELSINORE
240 E. LAKESHORE
LAKE ELSINORE, CA 92530
TUESDAY, MARCH 4, 2014
CALL TO ORDER
Board Member Thomas called the Nuisance Abatement Hearing to order at 5:01
p.m.
PLEDGE OF ALLEGIANCE
Community Development Director Taylor led The Pledge of Allegiance.
1:z0ur 71101
PRESENT: Community Development Director Taylor
Board Member Thomas
ABSENT: Chairman Blake
Also present: Code Enforcement Supervisor Lopez, Code Enforcement Officer
Hernandez and Community Development Tech Teyler.
J]- 1111KK*L,I J, 14iq 11 &y
None.
CONSENT CALENDAR
1. APPROVAL OF MINUTES
Recommendation: It is recommended that Nuisance Abatement Board approve
the Minutes of the Nuisance Abatement Hearing of February 4, 2014.
MOVED BY COMMUNITY DEVELOPMENT DIRECTOR TAYLOR,
SECONDED BY BOARD MEMBER THOMAS AND CARRIED BY
UNANIMOUS VOTE OF THOSE PRESENT TO APPROVE THE
MINUTES OF FEBRUARY 4, 2014
PAGE 2 — NUISANCE ABATEMENT MINUTES — MARCH 4, 2014
PUBLIC HEARINGS
2. 193 S. RALPH ROAD APN 389 - 321 -001 LAKE ELSINORE CA
Board Member Blake opened the Public Hearing at 5:03 p.m.
Community Development Director Taylor asked Code Enforcement Supervisor
Lopez to give a brief overview of the case.
Code Enforcement Supervisor Lopez stated the property was brought before the
Nuisance Abatement Board due to a set of overgrown trees, bushes or shrubs.
He stated they are now at the point where they were overgrown enough to block
the sight of traffic at the stop sign. He commented that soon they would be
encroaching on the public right of way. He indicated the property owner has
been informed by notices, verbally and citations.
Code Enforcement Supervisor Lopez recommended the Board give the property
owner additional time in order to remove the nuisance. He recommended that if
the property owner failed to remove the nuisance, the City would abate said
nuisance.
Community Development Director Taylor discussed the case with the Board.
MOVED BY BOARD MEMBER THOMAS, SECONDED BY
COMMUNITY DEVELOPMENT DIRECTOR TAYLOR AND
CARRIED BY UNANIMOUS VOTE OF THOSE PRESENT TO
DECLARE THE PROPERTY LOCATED AT 193 S. RALPH
ROAD, APN 389 -321 -001, LAKE ELSINORE, CA, A PUBLIC
NUISANCE.
3. 164 MAIN STREET APN 373 - 153 -041 LAKE ELSINORE CA
Board Member Thomas opened the Public Hearing at 5:06 p.m.
Code Enforcement Officer Hernandez indicated the property was brought to his
attention in March, 2013. He stated there were fourteen inoperable vehicles at
the back of the property which created an attractive nuisance to children. He
gave his overview of the case.
Code Enforcement Officer Hernandez recommended the Nuisance Abatement
Board declare the property a public nuisance.
Board Member Thomas discussed the photographs and agreed. He expressed
his concern that the vehicles were old, classic, collective vehicles that had some
PAGE 3 - NUISANCE ABATEMENT MINUTES - MARCH 4, 2014
value. He asked what would happen to the vehicle if the City took them from the
property.
Code Enforcement Officer Hernandez explained the vehicles would be junk
slipped.
Code Enforcement Supervisor Lopez stated the vehicles fall under the State of
California's Abandoned Vehicle Authority program. He explained that according
to that the program by law they have to be junked and recycled. He discussed
the process that would have to be followed through the AVA program. He
commented the property owner is aware of the procedures as they had
discussed the nuisance with him extensively.
Community Development Director Taylor gave his opinion regarding the property
MOVED BY COMMUNITY DEVELOPMENT DIRECTOR TAYLOR,
SECONDED BY BOARD MEMBER THOMAS AND CARRIED BY
UNANIMOUS VOTE OF THOSE PRESENT TO DECLARE THE
PROPERTY LOCATED AT 164 S. MAIN STREET, APN 373 -153-
041, LAKE ELSINORE, CA, A PUBLIC NUISANCE.
4. Code Enforcement Comments:
None.
5. Nuisance Abatement Board Comments:
Community Development Director Taylor stated the two previous nuisance
cases were being monitored.
ADJOURNMENT
Board Member Thomas adjourned the meeting at 5:11 p.m. to the next regularly
scheduled meeting to be held on April 1, 2014 at 5:00 p.m. at Lake Elsinore
Cultural Center, 183 N. Main Street, Lake Elsinore, California.
Board Member Thomas
PAGE 4 --NUISANCE ABATEMENT MINUTES - MARCH 4, 2014
Respectfully Submitted,
Joyce M. Teyler
Con, unity Development T h
ATTEST:
,{ r
Grant Taylor, Pbm'munO Development Director