My WebLink
|
Help
|
About
|
Sign Out
Home
CC_Minutes_2017_0410
Roseville
>
City Council
>
City Council Meeting Minutes
>
201x
>
2017
>
CC_Minutes_2017_0410
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/24/2017 9:08:29 AM
Creation date
5/24/2017 9:06:44 AM
Metadata
Fields
Template:
Roseville City Council
Document Type
Council Minutes
Meeting Date
4/10/2017
Meeting Type
Regular
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
27
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Regular City Council Meeting <br />Monday, April 10, 2017 <br />Page 19 <br /> <br />Codes Coordinator Dave Englund summarized this request and provided updated <br />photos of the code violations as of today for this single-family, owner-occupied <br />home, with the owner of record listed as Linda Bangert. Current violations in- <br />clude a POD storage unit in the driveway (407.02.L, M), disrepair of a side - <br />hinged garage door (407.02.J, K), and outside storage of household items <br />(407.03.H). Mr. Englund reviewed the origination of this complaint and reported <br />that notices had been posted on the property and sent to the property owner via <br />certified mail. While subsequent complaints on this property have been received, <br />Mr. Englund clarified that there were not part of this abatement action request, as <br />staff continued to work with the property owner on resolution of those violations <br />in a timely manner. <br /> <br />Mr. Englund reported that as part of an inspection update earlier today, staff had <br />observed that two of the three violations had been resolved, with the POD still in <br />place. Mr. Englund further reported that as of 5:00 p.m. today, he had received a <br />voicemail from the property owner advising of her intent to r emove the POD, and <br />that it was scheduled to be removed on Wednesday, April 12. Since the POD was <br />still in place, Mr. Englu nd advised that he felt obligated to bring it to the City <br />Council’s attention for action; but asked that the requested action include a prov i- <br />sion to proceed with abatement if the POD is not removed at the time specified by <br />the property owner. <br /> <br />Mayor Roe called for comment from the owner and/or from the public specific to <br />this request, with no one appearing for or against. <br /> <br />McGehee moved, Etten seconded, directing Community Development staff to <br />abate the public nuisance at 1890 Huron Avenue by contacting the owner of the <br />POD unit (POD ENTERPRISES, LLC) if it is note arranged for removal by the <br />property owner by the end of business on Wednesday, April 12, 2017, at which <br />time staff is authorized to proceed with its removal; with the property owner <br />billed for actual and administrative costs; and if those charges are not paid, staff <br />will recover costs as specified in City Code, Section 407.07B. <br /> <br /> Roll Call <br />Ayes: McGehee, Willmus, Laliberte, Etten and Roe. <br />Nays: None. <br /> <br />Councilmember Laliberte expressed her appreciation for staff including a more <br />detailed timeline tonight and asked that be standard procedure with future abat e- <br />ment requests, if possible in the written report, and if more recent, provided ve r- <br />bally by staff. <br /> <br />Without objection, Mayor Roe directed staff to include Councilmember Laliber- <br />te’s request and also an excerpt in their report of the code sections outlining each
The URL can be used to link to this page
Your browser does not support the video tag.