File #: 22-228    Version: 1 Name:
Type: Action Item Status: Agenda Ready
File created: 3/11/2022 In control: BOARD OF SUPERVISORS
On agenda: 3/22/2022 Final action:
Title: 9:30 A.M. - Hearing on Account and Proposed Assessment for 11450 E State Hwy 20, Clearlake Oaks
Sponsors: Community Development
Attachments: 1. Exhibits
Memorandum


Date: March 22, 2022

To: The Honorable Lake County Board of Supervisors

From: Mary Darby, Community Development Director

Subject: 9:30 A.M. - Hearing on Account and Proposed Assessment for 11450 E State Hwy 20, Clearlake Oaks

Executive Summary:
Property Description:

Property Owner: Ryan, John Diller Trust dated May 11, 2017 Trustee Cariveau, Thomas G
Property Address: 11450 E State Hwy 20, Clearlake Oaks, CA, 95423
APN: 035-303-24
Zoning: R1, Single Family Residential District

Property description: improved parcel with a single family dwelling and other accessory structures.

Exhibit A- Property Map


Pursuant to Lake County Code Chapter 13, Article VI, Section 13-42.1 - Upon completion of the abatement, the Board shall hear and consider the account and proposed assessment, together with objections and protests thereto.

On December 10, 2021, the property located at 11450 E State Hwy 20, Clearlake Oaks was found to be in violation of the Lake County Code (LCC):

* LCC CH. 13, Article 1, Sec 13-3.1 (e) (7) - Existence of garbage, rubbish, or refuse.
* LCC CH. 13, Article 1, Sec 13-3.1 (e) (8) - Any items causing an unsightly appearance which is visible from a public right of way or which provides harborage for rats and/or other vermin.
* LCC CH. 13, Article 1, Sec 13-3.1 (e) (13) - Abandoned, dismantled, wreaked, or inoperable motor vehicles or parts thereof.
* LCC CH. 21, Article 41, Sec 41.12 - Open and outdoor storage.

The property is an improved lot with a single family dwelling. There were several individuals staying on the property without owner permission.

County Records list the property owner as Trustee Cariveau, Thomas G (Cariveau). All notices (NONOTA dated December 10, 2021, NONOTA dated January 21, 2021, and 48-Hour Notice dated February 8, 2022) were posted on/at the property and mailed to Cariveau's address listed on county records.

Summary Abatement Summary:

On February 07, 2022, Code Enforcement Manager Ma...

Click here for full text