Laserfiche WebLink
Recording Requested By.- <br /> Return <br /> y:Return To: <br /> San Joaquin County Environmental Health Department <br /> 1868 East Hazelton Avenue <br /> Stockton CA 95205 <br /> (209)468-3420 <br /> BEFORE THE SAN JOAQUIN COUNTY BOARD OF HOUSING APPEALS <br /> STATE OF CALIFORNIA <br /> R 20-39 <br /> RESOLUTION CONFIRMING STATEMENT OF EXPENSE <br /> PROPERTY LOCATION: 2437 West Douglas Road, Stockton CA <br /> APN#: 097-082-38 <br /> OWNER(S): Rosalinda R Galaviz TR <br /> BENEFICIARIES: Unknown <br /> CASE NUMBER: PR0544145 <br /> TOTAL DUE: $371.20 <br /> WHEREAS, according to Section 8-5400 of the San Joaquin County Ordinance Code, the Enforcement Agency <br /> shall be reimbursed for all costs associated with the abatement of violations of Division 5 of the Ordinance <br /> Code, and: <br /> WHEREAS, a statement of expense and an appeal form was mailed by the San Joaquin County Environmental <br /> Health Department(EHD)to the recorded owner, and; <br /> WHEREAS, neither payment nor a properly filed appeal has been received by the EHD within the required thirty <br /> (30) days from the mailing of the statement of expense; <br /> BE IT RESOLVED, by the Board of Housing Appeals that the statement of expense consisting of$371.20 for <br /> administrative and miscellaneous costs to be confirmed. <br /> BE IT FURTHER RESOLVED, that the payment of expenses to the EHD in the amount of$371.20 is directed to <br /> be transferred from the Enforcement Agency Cost Recovery Fund, Number 13422-1999000000-6900000000, <br /> to the Environmental Health Enforcement and Recovery, Revenue Account Number 10001-4042000000- <br /> 4707000000. <br /> BE IT FURTHER RESOLVED, that as authorized by Section 8-5401 of the Ordinance code of San Joaquin <br /> County, a special tax of$371.20 will be assessed on the property tax of each parcel having the same priority as <br /> other taxes and when paid should be deposited to the credit of the Enforcement Agency Cost Recovery Fund. <br /> PASSED AND ADOPTED this 201h day of May 2020, by the Board of Housing Appeals, to wit: <br /> AYE . Estrada, Norris, Muniz, Sanguinetti <br /> NO S None <br /> AB T. None <br /> E SED. Non <br /> (A Al . N e <br /> Chairman <br /> S oaq 'n o B rd of Housing Appeals <br /> State alifornia <br /> Attest: Wayne Fox, Inti-hm Director PaulN <br /> Acting Secretary of the San Joaquin County oG <br /> Board of H usin Appeals, State of California <br /> By <br /> ayne Mok <br />