My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO (3)
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
R
>
RUTLEDGE
>
1523
>
1300 - Housing Abatement Program
>
PR0524228
>
COMPLIANCE INFO (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/7/2021 9:28:30 AM
Creation date
5/15/2020 4:16:25 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
1300 - Housing Abatement Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0524228
PE
1322
FACILITY_ID
FA0016263
FACILITY_NAME
STOCKTONIANS TO NEUTRALIZE DRUGS
STREET_NUMBER
1523
Direction
W
STREET_NAME
RUTLEDGE
STREET_TYPE
WAY
City
STOCKTON
Zip
95207
APN
09722017
CURRENT_STATUS
02
SITE_LOCATION
1523 W RUTLEDGE WAY
P_LOCATION
99
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\ssangalang
Tags
1300-Public
Description:
Access to EHD-Public for 1300 Program Code - CDD
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
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
TO (Name ard Addresel <br />Richard J. Kooistra <br />1523 Rutledge Way <br />Stockton, CA 95207 <br />LEVYING OrPICER (Neale and A.ddres91! <br />San Joaquin County Sheriffs Office <br />Sheriff s Civil Division <br />7000 Michael N Ca nlis Blvd. <br />French Camp, CA 95231-9781 <br />(209) 468-4475 <br />Fax: (209) 468-6516 <br />California Relay Service Number <br />(800) 736-2929 TDD or 711 <br />NAME OF COURT. JUDICIAL DISTRICT or BRANCH COURT, IA NY <br />San Joaquin County Superior Court <br />222 E Weber Avenue <br />Stockton, CA 96202 <br />Stockton Main <br />PLAINTIF, <br />Jackson Family Recovable Trust <br />DEFENDANT: <br />Richard J. Kooistra and Does Ito 10 <br />OUT CASE NO. <br />STKCVLUDR20162150 <br />LEVYING orri06A FILE NO <br />2016351668 <br />Eviction Restoration Notice <br />To: Evicted Tenants, Property Owners, Their Agents and The Local Police: <br />By virtue of a Writ of Execution for Possession of Real Property, the following property was restored to the landlord on: <br />04/25/2016 14:03 2099572790 STOCKTON MORTGAGE PAGE 05/05 <br />Eviction Date: Tuesday, April 19, 2016 <br />Eviction Address: 1523 Rutledge Way <br />Stockton, CA 95207 <br />Pursuant to Penal Code Sections 419 and 802, and judgment debtor, any persons removed by the Sheriff or Marshal, or any <br />person not authorized by the landlord, who enters the real property after eviction, may be subject to arrest <br />Pursuant to California Civil Procedure sections 715.010(b)(3) and 715.030, all personal property left on the premises has been <br />turned over to the landlord_ The landlord is responsible for the safe keeping of tenant's property for fifteen (15) days from the date <br />of eviction. The landlord may charge a reasonable fee for removal and storage of the property_ However, upon demand of the tenant, the landlord must return the tenant's property If the tenant pays all costs incurred by the property owner for storage and <br />maintenance. If the costs are not paid by the tenant and the tenant does not take possession of the property left behind before the <br />end of the fifteen (15) day period, the landlord may either sell the property at public sale and keep from the proceeds of the sale <br />the costs of storage and of the sale (1988 CCC), if the property is valued at less than $700.00, the landlord may dispose of the <br />property or retain it for his own use, (1174 CCP) <br />Date: <br /> <br />if APR 1 92O.6 <br />Steve Moore <br />Sheriff <br /> <br />By: <br />Sheriff's Authorized Agent <br />ORIGINAL <br />CPM Form 8.33 <br />12 /19/2012 (Revised) <br />Recelved Time Apr. 25. 2016 3:12PM No. 0940 285175
The URL can be used to link to this page
Your browser does not support the video tag.