Loading...
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