Laserfiche WebLink
06;'01;'2012 15: 06 Fk ; FIDELIT'v' NATIONAL TITLF 2005/006 <br /> DOC Is 2004--27'$336 <br /> 12/06/20 01:24P Feeis.80 <br /> D■ ■ 1 of 2 <br /> Raeordod In official Records <br /> County of San Joaquin <br /> Official documents may be obt�ine,, at: GARY u_ FRrsnAN <br /> Assessor-R"order-Coonty Clerk <br /> San Joaquin ENVIRONMENTALHEALTHEnvionmental Heatlth Department ,Po1dj1,y <br /> 11111111 III Cilli 1111 III 11111111 VIII <br /> 304 East Weber Avenue, Third Floor <br /> Stockton, CA 95202 <br /> (When recorded hold for Environmental Health Department) <br /> NOTICE OF ABATEMENT ACTION <br /> Re: The Property at: 2962 South B Street, Stockton, CA <br /> Owner's Name: Northem Califomla Conference Association of <br /> Seventh-Day Adventists as trustees of the Young <br /> Revocable Trust Agreement <br /> Assessor's Parcel Number: 171-190-29 <br /> See Exhibit A. <br /> The owner of record was most recently notified of the aforementioned non-complying <br /> conditions on October 25, 2004, <br /> Pursuant to provisions of Section 17965 of the California Health & Safety Code, this <br /> NOTICE OF ABATEMENT ACTION has been caused to be recorded in the office of the <br /> County Recorder. <br /> The Enforcement Agency may declare this notice null and void by filing a Release of <br /> Notice of Abatement Action. The filing of such release shall be contingent upon the <br /> issuance of necessary permits, payment of required fees, if any, correction or removal <br /> of violations and inspection to verify compliance with applicable requirements. <br /> COUNTY OF SAN JOAQUIN <br /> Donna Horan, REHS, Director READ, APPROVED AND ACCEPTED <br /> Environmental Health Departm t <br /> November 9, 2004 X....................................boom <br /> HAO017 <br /> leicriDCionx San Joaeu3a,CA Document-YIar.Doczp,2000.278336 Pager 1 of 2 <br /> OrdReceiveJ TimetJun, 1. 2012 3: 02FM No. 0059 <br />