Banner image

File #: 25-0511    Version: 1 Name:
Type: Regular Item Status: Agenda Ready
File created: 3/26/2025 In control: Board of Supervisors
On agenda: 4/15/2025 Final action:
Title: ENVIRONMENTAL HEALTH / CODE ENFORCEMENT - Code Enforcement Officers Clint Weston and Ron Robbins
Attachments: 1. Abatement Notice_Griffin_15035 Frontier Dr_Red Bluff.pdf, 2. Letter_PC Reso_BOS hearing date_Griffin_15035 Frontier Dr_Red Bluff.pdf, 3. PC Resolution #25-2, Griffin, 15035 Frontier Dr., Red Bluff.pdf
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

title

ENVIRONMENTAL HEALTH / CODE ENFORCEMENT - Code Enforcement Officers Clint Weston and Ron Robbins

end

 

Requested Action(s)

recommendation

a) Request that the Board of Supervisors adopt the recommended decision of the Planning Commission declaring the existence of a public nuisance on the property, ordering the abatement thereof; and directing an itemized accounting of the costs incurred in abating the public nuisance, without further notice of hearing

 

Owner:           David Christopher Griffin, Life Estate,                                          

            David Samuel Griffin, Anna Marie Griffin,

            Heather Lynn Griffin, Jared Marcus Christopher Griffin

Site Address: 15035 Frontier Dr., Red Bluff

APN:                                 007-480-011 (District 1)

Code Case:                       CE-25-24

body

 

Financial Impact:

None.

 

Background Information:

Tehama County Code Enforcement conducted an inspection of 15035 Frontier Drive, Red Bluff, California, APN: 007-480-011 (“Premises”) on 2/11/2025.

 

The enforcing officer issued a “Notice of Violation and Proposed Administrative Penalty on 12/5/2019, Case No. CE19-044.  Notice of Penalty Lien was recorded on 11/5/2021.

 

The enforcing officer issued a “Notice of Violation and Proposed Administrative Penalty on 6/27/2022, Case No. CE22-121 .  Notice of Penalty Lien was recorded on 12/6/2023.

 

The enforcing officer issued a “Notice to Abate Public Nuisance and Administrative Order to Show Cause” (“Notice”) to the owner(s) and/or occupants(s) of the Premises on 2/18/2025 Case No. CE-25-24.

 

The Notice alleged a public nuisance, existed on the Premises. Abatement of the nuisance was ordered as specified in the Notice.

 

On 3/20/2025, the Planning Commission confirmed the condition of the property constitutes a public nuisance under Chapter 10.16; and adopted Resolution #25-2 declaring the existence of a Public Nuisance on the property and ordered the abatement thereof; and directed an itemized accounting of the costs incurred in abating the public nuisance.