Laserfiche WebLink
, 06i14i20e5 01 :225 <br /> l :225—14.035x' <br /> Page <br /> I of Z <br /> in p <br /> ficial Records <br /> County of San Joaquin <br /> Official documents may be obtained at: Assessor GARY W. FREEMAN <br /> Paid b Recorder-Count <br /> I�I j y ENVIRONMENTAL Nc Clerk <br /> San Joaquin County � I �I,, -PLTH <br /> $ !il Iiili�i111111111111111I�1I I <br /> Environmental Health De artmentII: ;, 1, <br /> Ilil <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: 1523 West Rutledge Way, Stockton, CA <br /> Owner's Name: Richard J. Kooistra <br /> Assessor's Parcel Number: 097-220-17 <br /> See Exhibit A. <br /> The owner of record was most recently notified of the aforementioned non-complying <br /> conditions on May 3, 2005. <br /> Pursuant to provisions of Section 17985 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 /> CO NTY OF SAN JOAQUIN <br /> A�,, ,-� 'hlz�4, <br /> Donna Heran, REHS, Director : � : nD � VEDD <br /> Environmental Health Depart t nCF <br /> June 7, 2005 JUN 2 2 7005 <br /> EWRONMENT <br /> PERM1PSERVICES HEALTH <br /> ®FILE COPY <br /> HAO017 <br />