Laserfiche WebLink
HOUSING ABATEMENT PROGRAM <br /> STAFF REPORT <br /> Board of Housing Appeals Meeting <br /> Wednesday, January 15, 2014 <br /> I. Meeting Notification <br /> a. Notices of tonight's Board of Housing Appeals hearing were sent by certified mail to <br /> all owners and beneficiaries on December 30, 2013. <br /> b. The property was posted on December 26, 2013 with the Notice of tonight's Board of <br /> Housing Appeals hearing. <br /> c. The Owner was given over thirty (30) days to correct the violations existing on the <br /> structure(s). <br /> II. Property and Ownership Identification <br /> a. Site Location and Assessor's Parcel Number: <br /> 2156 South B Street <br /> Stockton, CA 95206 <br /> 171-041-20 <br /> b. Name and Address of Property Owner: <br /> Maxine Robinson <br /> 1019 32nd Street <br /> Oakland, CA 94608 <br /> c. Name and Address of Beneficiaries: <br /> Community Commerce Bank, a California Corporation <br /> 7677 Oakport Street, Suite # 100 <br /> Oakland, CA 94621 <br /> d. Supporting Information: <br /> • Photographs of substandard structure(s) and hazardous conditions on the premise. <br /> • Plot plan showing location of substandard structure(s) on the property. <br /> • Other: A copy of the San Joaquin County Community Development Department <br /> building permit summary. <br />