HomeMy WebLinkAbout; Kevin Hand; 2024-0201229; Release (Miscellaneous)RECORDING REQUESTED BY:
City of Carlsbad
WHEN RECORDED MAIL TO:
City of Carlsbad
Attn: Code Enforcement
1635 Faraday Ave.
Carlsbad, CA 92008
DOC# 2024-0201229
111111111111 lllll 11111111111111111111111111111111111111111111111111111
Jul 31, 2024 11 :49 AM
OFFICIAL RECORDS
XJRDAN Z MARKS,
SAN DIECm COUNTY RECORDER
FEES $65 00 (SB2 Atkins. $0.00)
PCOR. N/A
PAGES 18
(Space above for recorder's use)
CODE COMPLIANCE AGREEMENT AND RELEASE
Code Enforcement Case Number: CC 2015-0934
Property Owner: Kevin Hand
Address: 2408 La Costa, Carlsbad, CA
APN: 216-160-03-00
Legal Description: LOT 3 OF LA COSTA-SOUTH, UNIT NO. 1, IN THE COUNTY OF SAN DIEGO,
STATE OF CALIFORNIA, ACCORDING TO MAP NO. 6117, FILED IN THE OFFICE OF THE COUNTY
RECORDER, JUNE 3, 1968
THIS CODE COMPLIANCE AGREEMENT AND RELEASE and all addendums (collectively referred
to as the "Agreement"), effective as of the date executed, by and between property owner Kevin
Hand and any of his authorized agent(s) (collectively referred to as "PROPERTY OWNER") and
CITY OF CARLSBAD ("CITY") and sometimes collectively herein referred to as "PARTIES," is made
with reference to the following facts.
The purpose of this Agreement is to establish and memorialize building permit-related
deadlines and additional deadlines related to subsequent permits and work to be performed on
the PROPERTY to ensure the PROPERTY is fully rehabilitated or demolished in a timely manner
to correct outstanding code violations.
RECITALS
1. PROPERTY OWNER is the legal owner of 2408 La Costa, Carlsbad, in the County of San
Diego, California, which is residentially-zoned property assigned Assessor Parcel
Number 216-160-03-00 (the "PROPERTY").
1
PROCEDURAL HISTORY
2. This Agreement arises out of significant unpermitted construction on the PROPERTY,
including unpermitted structural, mechanical, electrical, and plumbing work or
systems on the PROPERTY that was discovered by CITY in 2015.
3. On or about October 21, 2015, CITY ordered the PROPERTY vacated and secured and
"red-tagged" the structure due to hazardous conditions.
4. On or about October 22, 2015, CITY'S Building Official issued a notice of violation to
the previous property owner, the Andre Williams Family Trust (Exhibit 1), in violation
ofthen-existing Carlsbad Municipal Code ("CMC") Section 6.16.0l0(C) (now Section
6.16.010). The notice of violation cited the violations described in Paragraph 2 of this
Agreement, as well as the following additional public nuisance conditions on the
PROPERTY:
The dwelling unit is in a dilapidated condition, with deterioration, damage,
inadequate exits, lack of sufficient fire-resistive construction, faulty electric
wiring, gas connections and heating apparatus had [sic] been determined by the
Building Official to be a fire hazard. The premise is also hazardous and unsanitary
due to accumulation of junk, debris, garbage, rat harborages, combustible
materials, and similar materials or conditions found both inside and outside the
dwelling unit. In addition, occupancy standards are exceeded due to illegally
constructed bedrooms.
5. The notice of violation was issued under the authority of CMC Chapter 6.16 and the
1997 Uniform Code for the Abatement of Dangerous Buildings (UCADB), which the
CMC adopts by reference. The notice of violation provided 10 calendar days to abate
the nuisance by obtaining the required permits to correct the stated violations,
among other actions stated in the notice. The notice also ordered that the
PROPERTY be vacated until all work to correct the violations set forth in the notice
were corrected and all permits were finalized and approved by the city's Building
Department and Code Compliance Division, pursuant to the CMC, the UCADB, and
the determination that the PROPERTY was a dangerous building due to significant
unpermitted construction negatively impacting the home's structural integrity (see
Certificate of Dangerous Building, Exhibit 2).
6. On or about October 29, 2015, the Andre Williams Family Trust requested an
extension of the 10-day compliance period set forth in the October 22, 2015, notice
of violation. CITY granted a 45-day extension provided in a letter dated October 30,
2015. CITY'S inspection of the PROPERTY on December 8, 2015, determined that the
public nuisance had not been adequately abated by the extended deadline of
December 6, 2015. Therefore, CITY issued another public nuisance notice of
2
violation (Exhibit 3) to PROPERTY OWNER dated December 9, 2015, reiterating that
the PROPERTY had been declared a dangerous building and must remain vacated.
7. On or about September 5, 2022, Ben Williams, a representative of the Andre
Williams Family Trust, sent a letter to CITY requesting access to the PROPERTY to
"maintain it" and "begin the process of restoring it." Ben Williams further expressed
an intention to "(1) clean the property (2) perform additional soils analysis and (3)
perform structural analysis to determine the extent of plans and permits."
8. On September 22, 2022, CITY'S Building Official sent Ben Williams a letter, again
extending the deadline for abatement of the public nuisance conditions on the
PROPERTY for a period of 120 days, until January 20, 2023, pursuant to Section 702
of the UCABD. The Extension Letter also stated that the PROPERTY could be
accessed by licensed contractors to complete the repair, rehabilitation, or
demolition of the PROPERTY by the January 20, 2023, deadline.
9. On April 6, 2023, CITY issued a building permit to the Andre Williams Family Trust for
demolition work to be done on certain interior walls of the PROPERTY, in an effort to
bring that portion of the PROPERTY in compliance with all applicable codes. This
building permit expired April 8, 2024.
INTENTIONS
10. City Council for CITY has determined that the enforcement of the Carlsbad Municipal
Code and applicable state codes throughout the City of Carlsbad is an important
public service and is vital to the protection ofthe public's health, safety, and quality
of life.
11. City Council for CITY has determined that there is a need for alternative methods of
code enforcement and that a comprehensive code enforcement system uses a
combination of judicial and administrative remedies to gain compliance with
applicable local and state codes.
12. By entering into this Agreement, PROPERTY OWNER and CITY desire to resolve the
issues presented in code enforcement case number 2015-0934, specifically
performing all work necessary to rehabilitate/demolish the PROPERTY and abate the
public nuisance conditions on the PROPERTY. PROPERTY OWNER has voluntarily
agreed to comply with the terms of this Agreement and all future compliance
deadlines, some of which are as of yet undetermined, and which will be included by
addendum(s) to this Agreement upon issuance of the required permits.
3
13. PROPERTY OWNER has further agreed to execute this Agreement to provide
assurances to CITY that PROPERTY OWNER will remain in compliance with all
applicable codes and land use permit conditions from the date of any corrective
action(s) and compliance deadline(s) and forward for as long as PROPERTY OWNER
retains ownership of said PROPERTY, and shall consent to the imposition of any
remedy authorized by the Carlsbad Municipal Code, and with the understanding that
CITY will conduct ongoing inspections to ensure compliance as determined
appropriate by CITY.
14. This Agreement is being entered into after arms-length negotiations between the
PARTIES, in absolute good faith and in a spirit of settlement and compromise. It is
based upon the information and facts learned in the course of enforcement efforts,
investigation, uncertainty of litigation, costs of litigation and the desire of the PARTIES
to reasonably settle code enforcement case number 2015-0934, as between
themselves, on the terms and conditions set forth in this Agreement. All of the
negotiations and correspondence between the PARTIES related to the negotiation of
this Agreement shall be deemed to be settlement negotiations and subject to
Evidence Code section 1152.
MUTUAL AGREEMENT
15. PROPERTY OWNER shall:
A. No later than 30 calendar days from the date of execution of this Agreement,
provide CITY with a structural engineer's report stating that the PROPERTY can
be rehabilitated.
B. No later than 60 calendar days from the date of execution of this Agreement,
submit a demolition or rehabilitation permit application to CITY.
C. No later than 60 calendar days from the date of execution of this Agreement,
submit a permit application for any new construction on the PROPERTY.
D. No later than 180 calendar days from the issuance date of the last permit
issued by CITY, complete all rehabilitation, new construction and/or
demolition work in a timely manner, and finalize the permit. "Finalized" or
"finaled" means a city building inspector has conducted a final inspection and
approved all work. An inspection request must be made at least 24 hours
before final permit inspection.
4
16. PROPERTY OWNER understands that permits or approvals may be required by CITY
to authorize a particular land use or activity of any building, structure, or land as
specified in Title 21 of the CMC. All land uses, activities, buildings, and structures
shall be established, conducted, built or maintained in compliance with the
provisions of any permit or approval granted by CITY and the regulations of the
applicable zone as established by CITY'S Zoning Map.
17. The PARTIES agree to execute an addendum to this Agreement that sets forth
deadlines for finaling all other permits that may be required to fully rehabilitate the
PROPERTY and abate all nuisance conditions.
18. Further, PROPERTY OWNER agrees to continue to maintain:
A. The PROPERTY secured at all times to prevent unauthorized entry while the
PROPERTY is unoccupied and no work is occurring at the PROPERTY.
B. All exterior areas of the PROPERTY free of overgrown vegetation, weeds, and dry
brush by irrigation and mowing of yards.
C. The PROPERTY free of trash, debris, and any improperly stored items.
D. The PROPERTY free of pests and show proof of pest elimination plans and/or
maintenance records if requested by CITY.
19. CITY agrees to refrain from further enforcement of the outstanding code
enforcement case number 2015-0934 against PROPERTY OWNER throughout the
duration of this Agreement, so long as PROPERTY OWNER meets all conditions and
deadlines in the Mutual Agreement to CITY'S satisfaction.
20. Continuing Compliance. PROPERTY OWNER voluntarily agrees to take all corrective
actions within the compliance period(s) set forth herein and will remain in
compliance with all applicable city and state codes, land use permits, and any other
applicable laws for as long as said PROPERTY is owned by PROPERTY OWNER. The
granting of a permit or approval under the authority of the Carlsbad Municipal Code
or state law shall not relieve the PROPERTY OWNER or authorized agent from
complying with conditions, performance standards, and regulations generally
imposed upon activities similar in nature to the activity authorized by the permit or
approval. PROPERTY OWNER understands that any violation ofthis Agreement or of
any applicable laws may result in the imposition of any remedy authorized by any
applicable law, including but not limited to: A Notice and Order to Repair from the
5
Building Official, administrative citations, administrative abatement, revocation of
permits, recordation of notices of enforcement action, recordation of certificates of
noncompliance and withholding of future municipal permits, a stop worker order or
stop use order, a civil injunction, or criminal prosecution.
21. Compliance Inspections. PROPERTY OWNER agrees to allow CITY to conduct noticed
inspections of the PROPERTY during the performance of any corrective work and
following completion of said work to determine if PROPERTY OWNER has taken all
required corrective action(s) set forth in this Agreement and remains in compliance
after such corrective action is taken. If CITY determines that the terms of this
Agreement are not met, CITY may, without issuing a notice of violation, impose any
remedy authorized by the CMC or other applicable law.
22. Integrated Agreement. This Agreement constitutes the entire Agreement between
the PARTIES and no modification shall be binding unless reduced to a written
addendum and signed by the PARTIES.
23. Duration of Agreement. This Agreement shall remain in effect from the date of
execution for as long as PROPERTY OWNER owns said PROPERTY and shall terminate
when the code enforcement case is closed (per Paragraph 24), or upon sale of the
PROPERTY to an alternate property owner, whichever event comes first.
24. Closure of Code Enforcement Case. Code enforcement case number 2015-0934 will
be closed after a final inspection and report by CITY staff confirming that all cited
violations (including but not limited to nuisance conditions) have been corrected as
required by all applicable codes and regulations. Upon closure of the code
enforcement case, CITY will waive and release any and all claims, damages, and fines
against PROPERTY OWNER pertaining to the code enforcement case.
25. Recording of Agreement. CITY reserves the right to record this Agreement against the
PROPERTY, which will run with the land, on notice to any and all future owner(s) or
interested parties of the PROPERTY. PROPERTY OWNER agrees to sign any document
necessary for recording.
26. Notices. All notices required pursuant to this Agreement shall be in writing and may
be given by personal delivery or by registered or certified mail, return receipt
requested, to the party to receive such notice at the addressed set forth below:
6
TO THE CITY OF CARLSBAD:
City of Carlsbad
Code Enforcement Division
Attn: Robbie Hickerson
1635 Faraday Ave.
Carlsbad, CA 92008
TO THE PROPERTY OWNER/ AGENT:
Kevin Hand
1618 Buttercup Road
Encinitas, CA 92024-2449
Any party may change the address to which notices are to be sent by notifying the other
party of the new address in the manner set forth above.
RELEASE PROVISIONS
27. Representations of Parties. The PARTIES each represent and warrant that they have
freely considered, reviewed, and negotiated the terms of this Agreement, have had
the opportunity to investigate and discuss it with her/their legal advisors or have been
given the opportunity to retain an attorney and investigate and discuss the terms of
this Agreement with said attorney, and that all have signed it voluntarily. By
voluntarily signing this Agreement, the PARTIES represent and warrant that they have
relied on their own judgment and any independent legal advice they may have sought
and not upon any recommendations or representations of the other or from any
opposing attorneys or third parties. By voluntarily signing this Agreement, the
PARTIES each confirm that they understand and accept the terms of this Agreement
as resolving all claims known and unknown they have or might have had against the
other. The PARTIES represent and warrant that they have the full right, capacity, and
authority to enter into and perform this Agreement. Such representations and
warranties shall survive full execution and performance under this Agreement.
28. Reservation of Rights. Nothing herein shall release PROPERTY OWNER, or any person
or entity that is not a party to this Agreement, from any obligation, liability or
responsibility they had or have to remediate the PROPERTY. Nothing herein shall be
deemed a release or waiver of the CITY to identify and order the abatement of any
unlawful conditions on the PROPERTY not referenced in this Agreement or any
underlying notices.
7
29. Representations and Warranties Re: Claims. Both PARTIES represent and warrant,
for the benefit of each of the other PARTIES, that they are the owners of the claims
which are the subject of this Agreement and that such claims have not been assigned,
transferred or hypothecated, whether voluntarily or involuntarily, by subrogation,
operation of law or otherwise, to any other person or entity. Such representations
and warranties shall survive full execution of and performance under this Agreement.
30. Hold Harmless. PROPERTY OWNER will indemnify and hold harmless (without limit as
to amount) CITY and its elected officials, officers, employees and agents in their
official capacity (hereinafter collectively referred to as "lndemnitees"), and any of
them, from and against all loss, all risk of loss and all damage (including reasonable
attorneys' fees and costs) sustained or incurred because of or by reason of any and all
claims, demands, suits, actions, judgments and executions for damages of any and
every kind and by whomever and whenever made or obtained, allegedly caused by,
arising out of or relating in any manner to PROPERTY OWNER'S actions or defaults
pursuant to this Agreement, and shall protect and defend lndemnitees, and any of
them with respect thereto. This provision shall survive the term of this Agreement.
31. Attorneys' Fees. The PARTIES agree to bear their own attorneys' fees and costs
associated with the Agreement.
32. Severability. The invalidity or unenforceability of any provision of this Agreement
shall not affect or impair any other provisions, which shall remain in full force and
effect.
33. Execution by the Parties. This Agreement may be executed by the PARTIES in one or
more counterparts, and may be executed on copies, each of which shall be deemed
an original, and all of which together constitute one and the same instrument.
34. Electronic Record. The PARTIES may convert this Agreement into an electronic record.
The PARTIES consent to and recognize the validity, enforceability and admissibility of
such record, which shall have the same force and effect as the original Agreement.
8
IN WITNESS WHEREOF, the PARTIES have executed this Agreement as of the dates set
forth below.
Dated: ____ c'-#-L_:s:'-'/ __ _,,2024
APPROVED AS TO FORM:
Dated:_(o_~/_5 __ ~,2024
,.
Kevin Hand
PR TY OWNER
Building Official
City of Carlsbad
~
Code Enforcement Manager
City of Carlsbad
Marissa A. Kawecki,
Deputy City Attorney for City of Carlsbad
9
IN WITNESS WHEREOF, the PARTIES have executed this Agreement as of the dates set
forth below.
Dated: / , 2024 --7-'--------'
Dated: 7 /30 I 2024
Dated: µ"d I 2024
APPROVED AS TO FORM:
Dated: __ 7....,,./ ___ ~, 2024
Kevin Hand 7
PROPERTY OWNER
Building Official
City of Carlsbad
~ Robbie Hickerson
Code Enforcement Manager
City of Carlsbad
Marissa A. ~wecki,
Deputy City Attorney for City of Carlsbad
9
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of SAN DIEGO
On June 5, 2024 before me, AMBER DAN, NOTARY PUBLIC
(insert name and title of the officer)
personally appeared _K_e_v_i_n_H_a_n_d ______________________ _
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signatu~{,,-t ~ (Seal)
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of SAN DIEGO
On July 30, 2024 before me, AMBER DAN, NOTARY PUBLIC
(insert name and title of the officer)
personally appeared _S_h_a_w_n_H_u_ff ______________________ _
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature ~~~ (Seal)
········~ AM!ER JAl'i
Moury Public • Cattfor~,a :
San Diego Col:nty !
Commission , 2466B j e
y Comm. Expires
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of SAN DIEGO
On July 30, 2024 before me, AMBER DAN, NOTARY PUBLIC
(insert name and title of the officer)
personally appeared Robbie Hickerson
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature l~Jalt~
············1 • ,._..BER JAl'I J a•. Notary Publtc • CJlif.orriia 11 ! .. San Oleta County !: ~ . Commission, 2466836
• . ~ My Comm. Expires Oct 17, 202 7
(Seal)
October 22, 2015
Andre Williams Family Trust
PO Box 235403
San Diego, CA 92153
Dear Property Owner:
Notice of Violation
Public Nuisance
Case: CE-15-0934
EXHIBIT 1
Ccicyof
Carlsbad
The property located at 2408 La Costa Avenue, Carlsbad, CA 92009 (Assessor Parcel No. 216-160-
03-00) has been Inspected by the City's enforcement officer (as set forth below) and determined to
be maintained In a condition which is adverse or detrimental to public peace, health, safety, the
environment, or general welfare due to the significant unpermitted construction performed that
has negatively impacted the home's structural integrity. The dwelling unit is In a dilapidated
condition, with deterioration, damage, inadequate exits, lack of sufficient fire-resistive
construction, faulty electric wiring, gas connections and heating apparatus has been determined
by the Building Official to be a fire hazard. The premise is also hazardous and unsanitary due to
accumulation of Junk, debris, garbage, rat harborages, combustible materials, and similar
materials or conditions found both Inside and outside the dwelling unit. In addition, occupancy
standards are exceeded due to Illegally constructed bedrooms. Per Carlsbad Municipal Code
6.16.0l0(c), any property which is maintained so as to permit the same to become so defective,
unsightly, dangerous, or in a condition of deterioration or disrepair so that the same will, or may,
cause harm to persons, or which will be materially detrimental to property or improvements
located in the Immediate vicinity of such real property, constitutes a public nuisance.
The City's Enforcement Officer has determined that your property located at 2408 La Costa Avenue
is a public nuisance for the reasons noted above. This nuisance must be abated within ten (10)
calendar days of the date of this notice by taking the following actions: Obtain rehab/ demo and
building permits necessary to correct all Illegal construction existing on the property. Eliminate all
hazardous and unsanitary conditions at the property including structures that are unsafe,
Insanitary, or deficient because of Inadequate light and ventilation, or which constitute a fire
hazard, or are otherwise dangerous to human life or the public welfare, or that Involve Illegal or
improper occupancy or inadequate maintenance, deemed to present an unsafe condition. Please
abate the public nuisance no later than November 2, 2015. The property must be subsequently
maintained in a clean, safe condition, and In full compliance with all applicable city codes to satisfy
this abatement order.
Community & Economic Development
Building Division 1635 Faraday Avenue I Carlsbad, CA 92008 I 760-602-2700 t
A. WIiiiams
October 22, 2015
Page 2
The property shall not be rented, leased or occupied until all work to correct violations noted in
this Notice of Violation Public Nuisance are completed, all required permits finalized and
approved by the Building Department and Code Compliance Division.
Per Chapter 2 of the 1997 Uniform Code for the Abatement of Dangerous Buildings and Carlsbad
Municipal Code 6.16.030, please note that you have ten (10) calendar days within which to appeal
this Notice of Violation to the City Manager. If you wish to appeal this decision, please file a written
request to appeal to the City Clerk within no more than ten (10) calendar days from the date of this
notice. If you do not appeal this notice, this notice to abate the public nuisance set forth above shall
be your final notice. In the event this public nuisance is not abated on or before the date set forth
above, per Carlsbad Municipal Code 6.16.040(a), the City Manager may authorize and direct the
abatement thereof by city agents, employees or by private contract, and in connection therewith
such city agents or employees, or such private contractors and their employees, may enter upon
your property to abate the nuisance as set forth above and subsequently assess you for the costs of
this abatement for reimbursement to the City without a public hearing.
Please contact my office at 760-602-2716 if you wish to discuss this matter further. Thank you in
advance for your cooperation and immediate compliance and abatement of the noted public
nuisance.
Will Foss
Building Manager
C: Code Compliance Case File
City Attorney
City Manager
RECORDING REQUESTED BY:
Building Department
CITY OF CARLSBAD
1635 Faraday Avenue
Carlsbad, CA 92008
WHEN RECORDED MAIL TO:
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, CA 92008
EXHIBIT2
DOC# 2016-0034172
1111111111111111111111111m1111111011111111111111111111111111111
Jan 26, 2016 03:48 PM
OFFICIAL RECORDS Ernest J. Dronenburg, Jr.,
SAN DIEGO COUNTY RECORDER FEES: $0.00
PAGES: 2
Space above this llne for Recorder's Use
CERTIFICATE OF EXISTENCE OF DANGEROUS BUILDING
Assessor's Parcel Number: 216-160-03-00
Property Address: 2408 La Costa Avenue, Carlsbad, CA 92009
Owner of Record: Andre WIiiiams Family Trust
Date: January 26, 2016
Pursuant to Section 402 of the 1997 Uniform Code for Abatement of Dangerous Buildings, the City of
Carlsbad gives notice, as a public record, that the above Identified real property within the City of
Carlsbad, more speclflcally described as:
2408 LA COSTA AVENUE, CARLSBAD, CA 92009
Was Inspected and determined to be a dangerous bulldlng on October 22, 2015 due to significant
unpermitted construction negatively Impacting the home's structural integrity. The home is In a
dilapidated condition, with deterioration, damage, inadequate exists, lack of sufficient fire-resistive
construction, faulty electrical wiring, and gas connections and heating apparatus determined to be a fire
hazard.
The owner has been notified thereof, and this notice shall remain on record until the property Is In
compliance with the code sections related to the violation cited.
7 WIii Foss, Building Official, City of Carlsbad
December 91 2015
Andre Williams Family Trust
PO Box 235403
San Diego, CA 92153
Dear Property Owner:
Notice of Violation
Public Nuisance
Case: CE-15-0934
EXHIBIT 3
('city of
Carlsbad
The property located at 2408 La Costa Avenue, Carlsbad, CA 92009 (Assessor Parcel No. 216-160-
03-00) was inspected by the city1s enforcement officer on October 21, 2015 and determined to be a
public nuisance under Carlsbad Municipal Code 6.16.0lO(c). In the Notice of Violation dated
October 221 2015, you were given until November 2, 2015, to abate the public nuisance.
At your request1 you were given an extension until December 61 2015 to abate the nuisance by
• taking the following actions: Obtain rehab / demo and building permits necessary to correct all
Illegal construction existing on the property. Eliminate all hazardous and unsanitary conditions at
the property including structures that are unsafe, insanitary, or deficient because of inadequate
light and ventilation, or which constitute a fire hazard, or are otherwise dangerous to human life
or the public welfare, or that involve Illegal or improper occupancy or inadequate maintenance,
deemed to present an unsafe condition. This extension was granted with the understanding that
the property owner will have the property inspected by contractors with the appropriate expertise
and develop detailed plans which outline the specific demolition and/or rehabilitation work needed
for 2408 La Costa Avenue1 Carlsbad, to come into full compliance with city codes and regulations,
and proceed with abatement.
The city's enforcement officer visited the property on December 8, 2015, and determined that the
public nuisance has not been abated. In addition to failing to submit the required plans for
demolition and/or rehabilitation by December 61 there are still inoperable cars, junk, debris, and
garbage on the property as stated in the Notice of Violation. While it appears that some level of
property clean-up and inoperable vehicle removal did occur at the property during the abatement
period the attempted clean-up activities did not correct the existing code violations.
If you do not submit the required plans for demolition and/or rehabilitation to the city1s building
official by end of day (5:00 PM) Friday, December 111 20151 then the city will proceed with further
enforcement action.
Community & Economic Development
Building Division 1635 Faraday Avenue I Carlsbad, CA 92008 I 760-602-2700t
A. WIiiiams
December 9, 2015
Page 2
The city provided access to the property, at your request, on thirteen different occasions. Providing
continued access to the home is a burden on police department resources. Because the city must
be a good steward of public resources and because the building is declared a dangerous building no
further access to the interior of the property will be granted.
Please contact my office at 760-434-2935 if you wish to discuss this matter further. Thank you in
advance for your cooperation and immediate compliance and abatement of the noted public
nuisance.
Director of Housing and Neighborhood Services
C: Code Compliance Case File
Real Estate Commis.sioner, State of California
Martha Chapman
HSBC Bank USA, National Association, as Trustee for Deutsche Alt-A Securities Mortgage Loan
Trust, Series 2006-ARS
Northwest Trustee Services, Inc.