Loading...
HomeMy WebLinkAbout09-02-2014 Minutes NA MINUTES NUISANCE ABATEMENT HEARING CITY OF LAKE ELSINORE 183 N. MAIN STREET LAKE ELSINORE, CA 92530 TUESDAY, SEPTEMBER 2, 2014 ****************************************************************** CALL TO ORDER Chairman Blake called the Nuisance Abatement Hearing to order at 5:03 p.m. PLEDGE OF ALLEGIANCE Community Development Director Taylor led The Pledge of Allegiance. ROLL CALL PRESENT: Chairman Blake Board Member Thomas Community Development Director Taylor Also present: Code Enforcement Supervisor Lopez, Code Enforcement Officer Castellanos and Community Development Tech Teyler. PUBLIC COMMENTS None. CONSENT CALENDAR 1. APPROVAL OF MINUTES MOVED BY BOARD MEMBER THOMAS, SECONDED BY COMMUNITY DEVELOPMENT DIRECTOR TAYLOR AND CARRIED BY UNANIMOUS VOTE OF THOSE PRESENT TO APPROVE THE MINUTES OF AUGUST 5, 2014. PUBLIC HEARINGS 2. 31772 VIA VALDEZ, APN 379-272-004, LAKE ELSINORE, CA Code Enforcement Supervisor Lopez gave an overview of the case. He stated the property was vacant and unoccupied since 2009. 1 1 1 PAGE 2 — NUISANCE ABATEMENT MINUTES — SEPTEMBER 2, 2014 He stated he received a phone message from property owner Susan Hawley who stated she had lost the home through bankruptcy and had no further interest in the property. He commented the property was declared a nuisance in October of 2009 and all violations were abated at that time. He stated the property still listed Hawley as the property owner of record but attempts to contact her over the years have been unsuccessful. He indicated the property was still unsecured and has severely overgrown weeds, trees and shrubs. He stated the property taxes were delinquent in the amount of $6,611 .03. He recommended the Board find and declare the property a public nuisance. Chairman David Blake asked the audience if anyone was present regarding the property. Nuisance Abatement Board discussed the case. MOVED BY BOARD MEMBER THOMAS AND SECONDED BY COMMUNITY DEVELOPMENT DIRECTOR TAYLOR, AND CARRIED BY UNANIMOUS VOTE OF THOSE PRESENT TO DECLARE THE PROPERTY LOCATED AT 31772 VIA VALDEZ, APN 379-272-004, LAKE ELSINORE, CA, A PUBLIC NUISANCE. 3. 501 W. GRAHAM AKA 101 N. POE, 103 N. POE, 105 N. POE, 105 1/2 N. POE, APN 374-153-019, LAKE ELSINORE, CA Code Enforcement Supervisor Lopez gave an overview of the case. He indicated Code Enforcement received a complaint in 2013. He stated he received an email from the property owners John and Christine Daniels stating that all further contacts be through their attorney due to bankruptcy proceedings. He commented the Daniels cleaned up the property by removing all junk, trash and debris but did not address the building code violations. He continued to give a history of the violations and conditions at the property regarding all five units. Code Enforcement Supervisor Lopez stated the Building Official Belvin made the decision to put the properties into Structure Abatement due to their dilapidated conditions. He indicated the Structure Abatement procedures were initiated and all forms were posted and mailed out to all interested parties. He commented an Abatement Warrant was obtained on February 13, 2014 and all five units were vacated due to the substandard conditions. He stated the Building Official obtained an asbestos report and began the bid process for demolition of all five units. Code Enforcement Supervisor Lopez indicated on March 14, 2014 the City was contacted by an individual who identified himself as Kristian Chanin Crawford dba James Warren Jones, Ill who stated he was the new property owner. He stated that on April 16, 2014 Crawford/Jones provided the Building Official with a Quitclaim Deed showing Kristian Chanin Crawford and Gloria C. Lopez dba Pedestrian Auxiliary Support Services as the owners of record. He stated that at 1 1 -I PAGE 3 - NUISANCE ABATEMENT MINUTES - SEPTEMBER 2, 2014 that time the Building Official agreed to halt the abatement proceedings to allow Crawford/Jones to rehabilitate the properties. He stated in May of 2014, the Building Official was contacted by Mr. Steve Timper. He commented Mr. Timber stated and provided proof that he was the lienholder of record and he was initiating foreclosure procedures against Crawford/Jones. He indicated during this time no plans were submitted and no permits pulled. Code Enforcement Supervisor Lopez informed the Board Crawford/Jones was arrested at the property for outstanding warrants. He stated that Crawford/Jones has filed several lawsuits against the City and City staff. Code Enforcement Supervisor Lopez recommended the property be declared a public nuisance and turned over to the Code Enforcement attorney for receivership action. Kristian Crawford was called to speak to the Board. Kristian Crawford discussed the ownership of the property and his situation regarding the property with the Board. Chairman Blake interrupted Kristian Crawford explaining the Board was interested in the condition of the property and the violations that needed to be abated. Kristian Crawford continued his overview and discussion of his interest in the property. He stated the civil court case regarding ownership of the property was scheduled for the following day. Chairman Blake stated the Board was not challenging the ownership of the property. The Board was interested in his plans for the rehabilitation of the property. Kristian Crawford gave the Board an overview of his rehabilitation plans for the property. He requested a thirty day extension to secure the financing and begin building. Board Member Thomas asked how long Mr. Crawford held title to the property. Kristian Crawford stated they first required title approximately April 7, 2014. Board Member Thomas asked Mr. Steve Timper to address the Board. Steve Timper stated he was a contractor, real estate agent and real estate appraiser for the State of California. He explained he was the owner of the first and third note for the property. He gave an overview of the civil court case which was served on him and the City of Lake Elsinore by Mr. Crawford. He stated he l l 1 PAGE 4 — NUISANCE ABATEMENT MINUTES — SEPTEMBER 2, 2014 was going to close on the third note by next Thursday and explained his rights regarding clearing the violations at the property. Chairman Blake asked Mr. Timper when foreclosure papers were served. Steve Timper stated the foreclosure papers were filed sixty days from next Thursday. Mr. Timper explained they were going to the courthouse because Mr. Crawford filed an injunction against the foreclosure. Steve Timper explained his plans for the property and the violations. He told the Board the fees he had paid to stop the demolition of the buildings. He stated at that time he was unable to stop the demolition of the garages. Nuisance Abatement Board and City Staff discussed the case and the nuisance timeline. Chairman Blake asked Mr. Timper to address the Nuisance Board. Steve Timper discussed the abatement fees and board up fees which he paid in May, 2014 and the nuisance timeline. Chairman Blake asked Mr. Crawford to address the Nuisance Board. Kristian Crawford objected to the discussions of the abatement fees. Chairman Blake stated it was irrelevant who paid the abatement fees and that was a civil matter. Kristian Crawford proceeded to discuss the legalities of the ownership of the property. Nuisance Abatement Board continued to discuss the case and 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 501 W. GRAHAM AKA 101 N. POE, 103 N. POE, 105 N. POE, 105 1/2 N. POE, APN 374-153-019, LAKE ELSINORE, CA, A PUBLIC NUISANCE AND TO SUBMIT THE PROPERTY FOR RECEIVERSHIP. 4. 206 N. LINDSAY, APN 374-151 -002, LAKE ELSINORE, CA Code Enforcement Supervisor Lopez stated the property was declared a public nuisance but the property owner was given thirty days to pull the necessary permits and pay the fees. PAGE 5 -NUISANCE ABATEMENT MINUTES - SEPTEMBER 2, 2014 Code Enforcement Supervisor Lopez indicated Mr. Martin Rios came to City Hall inquiring about fees and violations. He commented that he was unable to give him the information at that time and requested he attend the Nuisance Hearing but he did not show. He stated the property owner seemed interested in working toward getting the property in order. He commented we have the ability to move the property forward to receivership. Chairman Blake thanked Code Enforcement Supervisor Lopez. Nuisance Abatement Board and Code Enforcement Supervisor Lopez discussed the case, the property and moving forward with the receivership process. 5. 32170 MISSION TRAIL, APN 379-174-043, LAKE ELSINORE, CA Code Enforcement Supervisor Lopez stated the property was declared a public nuisance at a previous hearing. He gave a status of the case. He indicated there had been significant progress. Code Enforcement Supervisor Lopez recommended the Nuisance Abatement Board identify concerns, provide comments and continue the case to the next regular meeting of the Nuisance Abatement Board. Chairman Blake discussed the progress. Chairman Blake asked Curt Eakin to the podium. He stated he would defer speaking at this time. Chairman Blake asked Matt Liesemeyer to speak. Matt Liesemeyer gave an overview of the progress on the property. He requested the property be extended another month. Chairman Blake requested this item be moved to Agenda item number one on the next hearing. Matt Liesemeyer explained how the front of the building was recently cleaned up and painted. Community Development Director Taylor inquired about the progress of the signs. Matt Liesemeyer stated he did not know where the new signs were at this time. He discussed the banners and signs for the facility. Community Development Director Taylor discussed the five items listed on the staff report that needed to be completed, including landscaping and irrigation plans, as built floor plans, fire exit plan corrections and obtaining a Certificate of Occupancy from Building and Safety. PAGE 6 -- NUISANCE ABATEMENT MINUTES — SEPTEMBER 2, 2014 Nuisance Abatement Board and Matt Liesemeyer discussed the continuance, the motion, the landscaping and the opening of the business. MOVED BY COMMUNITY DEVELOPMENT DIRECTOR TAYLOR, SECONDED BY CHAIRMAN BLAKE AND CARRIED BY UNANIMOUS VOTE OF THOSE PRESENT TO CONTINUE THE PROPERTY 30 DAYS LISTING AS AGENDA #1, 32170 MISSION TR, APN 365-040-024, LAKE ELSINORE, CA 6. Code Enforcement Comments: None. 7. Nuisance Abatement Board Comments: Board Member Thomas commented on his excitement that Pins & Pockets is moving ahead. Community Development Director Taylor commented on how the receivership process has been an effective tool for the City. MOVED BY CHAIRMAN BLAKE, SECONDED BY COMMUNITY DEVELOPMENT DIRECTOR TAYLOR AND CARRIED BY UNANIMOUS VOTE OF THOSE PRESENT TO MAKE BOARD MEMBER THOMAS NUISANCE ABATEMENT CHAIRMAN FOR 2015. ADJOURNMENT Chairman Thomas adjourned the meeting at 5:57 p.m. to the next regularly scheduled meeting to be held on Tuesday, October 7, 2014 at 5:00 p.m. at Lake Elsinore Cultural Center, 183 N. Main Street, Lake Elsinore, California. Chairman David Blake 1 1 PAGE 7 - NUISANCE ABATEMENT MINUTES - SEPTEMBER 2, 2014 Respectfully Submitted , -4.? -7-n\ ,6A.___ 7rt_. o Joyce M . Te ler .1 y Tey ler Development Tech ATTEST: Grant Taylor, Community Development Director 1 1 1