My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MYRAN
>
1640
>
1300 - Housing Abatement Program
>
PR0541982
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/7/2021 9:28:27 AM
Creation date
7/23/2020 2:37:24 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
1300 - Housing Abatement Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0541982
PE
1322
FACILITY_ID
FA0024094
FACILITY_NAME
COMMUNITY PTP FOR REVITALIZATION
STREET_NUMBER
1640
Direction
N
STREET_NAME
MYRAN
STREET_TYPE
AVE
City
STOCKTON
Zip
95205
APN
14312610
CURRENT_STATUS
02
SITE_LOCATION
1640 N MYRAN AVE
P_LOCATION
01
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.
/
69
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
HOUSING ABATEMENT PROGRAM <br /> STATEMENT OF EXPENSE APPEAL <br /> STAFF REPORT <br /> Board of Housing Appeals Meeting <br /> Wednesday, <br /> September 20, 2017 <br /> I. Meeting Notification <br /> a. Notice of tonight's Board of Housing Appeals hearing was sent by certified mail <br /> to the Appellant on August 30, 2017. <br /> II. Property and Ownership Identification <br /> a. Site Location and Assessor's Parcel Number: <br /> 1640 North Myran Avenue Units 1, 3 & 4 <br /> Stockton, CA 95205 <br /> 143-126-10 <br /> b. Name and Address of Property Owner: <br /> Community PTP for Revitalization <br /> 1919 Grand Canal Blvd., Ste. B6 <br /> Stockton, CA 95207 <br /> c. Name and Address of Beneficiaries: <br /> N/A <br /> III. Supporting Information (enclosed) <br /> • Appeal Form <br /> • Statement of Expense <br /> • Time Activity Summary <br /> IV. Analysis <br /> A. Background <br /> The appeal of the Statement of Expense being heard this date is for San Joaquin <br /> County Environmental Health Department costs for time, services, and materials <br /> associated with a substandard housing enforcement case initiated on June 9, 2017, <br /> for violations of the San Joaquin County Ordinance Code, Title 8, Division 5 and the <br /> California Health and Safety Code, Section 17920.3. The appeal is for Invoice # <br /> IN0295015 dated July 10, 2017, for $347.50. <br />
The URL can be used to link to this page
Your browser does not support the video tag.