Está en la página 1de 23

ILLEGAL DUMPING TRACKING LOG

As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 1 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

13-001 Arcadia Park John & Gail Shaw
950 87
th
Avenue
Oakland, CA 94605

5/20/13 $5,974.77 10724 12/2/13 4/30/14 Completed c/s.
4/24/14 Signed settlement
agrmnt. Son will do c/s; will
pay HOA $910.24 in 6
installments for $151.71
4/11/14 Emailed Mike
(son) regarding specifics of
community service.
3/16/14 Sent hard copy to
Mr. Shaw per his request.
3/14/14 Courtesy follow
up via email
3/6/14 Emailed settlement
agrmt to Mr. Shaw for review
3/4/14 Mr. Shaw in
communication w/ Greg.
Agreed to settle and son will
do the community service.
6/4/13 Certified and
regular mail returned by post
office. Informed Greg and
Arturo


S
13-002 Joaquin Miller Park Sara Eleazar Aguilar
525 Henry Street
Oakland, CA 94607

5/20/13 $6,824.77 10725 12/2/13 1/28/14 Follow up letter
re rescind citation.
12/20/13 Meeting held.
12/13 Contacted our
office re Collections notice
As of this date, violator
have not contacted our office
6/3/13 Recd return
receipt.




D
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 2 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

Caroline Viera/CA Wreath
Co.
101 H Lane
Novato, CA 94945

5/20/13 Per Gregs email of
11/21/13, do not pursue
invoicing, representative met
w/ him & Arturo & presented
a sufficient explanation as to
how they were not
responsible.
5/29/13 - Meeting
5/22/13 Ms. Viera called
our office for an appt to meet
Arturo.


13-003 Porter & High Streets and
Alicia & 27
th
Streets
Kathyerin Kimberley Myers
13655 Skyline Boulevard
Oakland, CA 94619

7/16/13 $6,899.77 10735 12/5/13 8/19/13 Ms. Myers came by
to speak w/ Arturo. Arturo
extended deadline on 8/21.
8/14/13 To provide addl
info on 8/19 as a result of the
meeting
Mtg. on 8/14/13
7/31/13 Called for an appt to
meet w/ Arturo



C
13-004 Ellington Way Olivia Montesdeoca
9222 F Street
Oakland, CA 94603

7/17/13






$3,974.77
10728 12/2/13 Have not contacted our
office as of 8/8/13
7/22/13 Recd return
receipt.









C
Vannessa Montes De Oca
981 Cheryl Ann Circle, Apt 37
Hayward, CA 94544

7/17/13 10729 12/2/13 Have not contacted our
office as of 8/8/13
7/22/13 Recd return
receipt.



ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 3 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

Antonio Deltoro
24829 Thomas Avenue
Hayward, CA 94544

7/17/13 10730 12/2/13 Have not contacted our
office as of 8/8/13
7/23/13 Recd return
receipt.

13-005 Keller Avenue Andre Kellum, Cassandra &
Macarthur Lane
3238 Knowland Avenue
Oakland, CA 94619

7/16/13 $3,999.77 11/18/13 Citation
rescinded.
8/2/13 Follow up letter
sent. Deadline for filing an
appeal and monetary
assessment stayed. Greg will
investigate further based on
the information provided at
the meeting.
Mtg. on 7/24/13
7/19/13 Cassandra Lane
called for an appt to meet w/
Arturo





D
13-006 School and Capp Street Lazaro Carrera
432 Winslow Street
Crockett, CA 94525

7/17/13 $5,899.77 10726 12/2/13 Per Gregs email of 1/23/14
will move forward to a
hearing. Had informed Mr.
Carrera.
1/8/14 Called office re
Collections notice. Referred
to Greg.
Have not contacted our
office as of 8/8/13
7/22/13 Recd return
receipt.






C
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 4 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

Ricardo & Matilde Peinado
1217 Fordham Avenue
San Leandro, CA 94579

7/17/13 Per Gregs email of
1/23/14, will move forward
to a hearing. Had informed
Mr. Peinado.
12/9/13 Called office on
behalf of Mr. Carrera, who
moved to Chicago since May.
8/5/13 Follow up letter
sent. Deadline for filing of
appeal and monetary
assessments stayed.
Mtg. on 8/1/13
7/22/13 Peinado, Jr called
our office for a mtg.





Hearing
13-007 Magnolia Street Howard Wayne Wells, Jr.
4715 West Street, #D
Oakland, CA 94608

7/16/13 $2,474.77 7/31/13 Follow-up letter
sent re rescind citation
because of credible info
7/30/13 Filed adm. appeal
with document to support his
appeal




D
13-008 Holly Street Michael William Martinez
970 Corte Madera Avenue,
#808
Sunnyvale, CA 94085

7/16/13 $3,899.77 7/31/13 Follow-up letter
sent re rescind citation
because of credible info
7/25/13 Recd admin.
appeal with documents to
support his appeal.

Steve Lopez
4327 Cayhill Street
Fremont, CA 94538

10727 12/2/13 1/3/14 Both mails for
Invoice ntce. returned to us
8/13 Both mails for
citation notice returned to us



C
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 5 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

13-009 Wood & 17
th
Street Jeremiah D. Sykes
2272 San Pablo Ave
Oakland CA 94611

Jeremiah D. Sykes
1502 Alice Street, # 27
Oakland CA 94612

Jeremiah D. Sykes
1131 24
TH
St
Oakland CA 94607

09/16/2013
Response due
09/30/13

$8,425.00 10745 12/5/13 1/6/14 Certified mail for
Invoice returned (San Pablo)
10/1/13 Recd return
receipt.
10/16/13- Both mails
returned by post office(Alice
St.)
Certified & regular mail
returned by post office(24
th

St)





C
13-010 67
th
St & Brann Andre Eric Vinent
2705 Harrington St
Oakland CA 94601

09/18/2013
Response due
on 10/2/13
$1,925.00 10738 12/5/13 1/13/13 Both mails for
Invoice returned to us
Oct/Sept 2013 Both mails
for Citation ntce, returned


C
13-011 Wood & 9
th
Streets (2) Rodney Jackson
801 10
TH
St
Oakland CA 94607

09/18/2013
Response due
on 10/2/13
$4,925.00 10740 12/5/13 12/27/13 Both mails for
Invoice returned to us
9/23/13 Certified mail
(Citation)returned by p.o. w/
marked Refused



C

13-012 Filbert & 32
nd
St David Morales
13181 Tripoli Ave
Sylmar, CA 91342

David Morales
2803 Riverside Pk. 1607
Grand Prairie, TX 75050-8740

09/18/13
Response due
on 10/2/13
$6,925.00 9/25/13 Violator
contacted our office.
9/30/13 Citation
rescinded due to info
provided









D
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 6 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

13-013 East 10
th
St & 23
rd
Ave Miles Andrew Whitmore
New Mailing Address:
1715 Central Ave.
Alameda 94501


P.O. Box 5134
Santa Rosa CA 94502

Miles Andrew Whitmore
950 A. Loomis Ct
Oakland CA 94606

09/18/13
Response due
on 10/2/13
$11,925.00 4/1/14 Recd response
will attempt to do c/svc this
weekend.
3/24 & 27 Courtesy
follow up via email
3/14/14 Courtesy call re
community service. He
requested if theres any list of
non-profit org. that he can
contact.
2/25/14 Recd $425
2/18/14 Called office
will send pymnt.
1/21/14 Certified returned
to our office.
1/14/14 Follow up ltr.
sent pursuant to 12/5/13
letter.
12/5/13 - Follow up ltr sent
re community svc & pymnt
of $425
9/30/13 Atty. For
violator called for an appt.
Mtg. on 10/7/13
10/2/13 Recd appeal w/
filing fee.










S
13-014 Mountain & Calaveras Stanley Day
339 Oakland Ave
Oakland CA 94611

09/18/13
Response due
on 10/2/13
$6,425.00 10739 12/5/13
Both mails returned to us.






C
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 7 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

13-015 Canon Ave Alexey Yuryerich
Nesmiyanov
393 San Benito Way
San Francisco 94127

09/18/13
Response due
on 10/2/13

$2,000.00 10736 12/5/13 1/15/14 Certified (Inv)
returned to us.
Both mails (citation
notice)returned to us.



C
13-016 34
th
St & Peralta Vert D. McKee (deceased)
1030 47
th
St
Emeryville CA 94608

Vert D. McKee
612 62
nd
St
Oakland CA 94609

09/18/13
Response due
on 10/2/13

$7,925.00 4/11/14 Recd pymt. Of
$992.50 per Findings.
3/21/14 Findings &
Decision mailed. Must pay
$992.50 w/in 30 days from
the date of the decision, 3/17
Hearing on 2/20/14
1/28/14 Recd letter from
nephew re requesting
hearing.
Office will move forward
to a hearing. Will set up
hearing date.
1/13/14 Called office re
further questions. Referred
to Greg.
12/23/13 Ms. Winfield
contacted our office to
inform receipt of the letter.
Will keep us posted if they
had identified organization.
12/19/13 - Follow up letter
sent pursuant to mtg.
10/11/13 Follow-up mtg.
w/ Ms. W and nephew.
9/23/13 Alice Winfield,
violators sister called. Mtg.
on 10/4/13








Hearing
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 8 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

13-017 2850 Montana St David Soon Lee
2601 Bartlett St
Oakland CA 94601

09/18/13
Response due
on 10/2/13
$4,425.00 2/6/14 Sent letter
rescinding citation.
Will drop citation due to
lack of cooperation from
witness per Gregs email of
1/23/14.
11/26/13 Will probably
drop the case due to
uncooperative witness (see
Gregs email)
11/18/13 Admin. hearing as
a result of the meeting
10/2/13 Filed an appeal
w/ fee. Mtg. on 10/9


D
13-018 Pine Street Isaiah White
886 McElroy St
Oakland CA 94607


09/18/13
Response due
on 10/2/13
$13,000.00 10737 12/5/13



1/21/14 Certified mail
(Inv) returned to us
Both mails (citation)
returned to us


C
13-019 5400 Trask St Terry Shaw
2463 62
nd
Ave
Oakland CA 94605
9/18/13
Response due on
10/2/13
$1,000.00 12/6/13 Citation rescinded.
10/15/13 Follow-up letter sent
requiring additional info
10/1/13 Filed an appeal. Mtg.
on 10/10.
9/27/13 Green card receipt
returned to us



D
13-020 45
th
Street Sandra Sabo
P. O. Box 3166
Oakland, CA 94609

5251 Whispering Creek Drive
Santa Rosa, CA 95403

10/2/13
Response due
on 10/16/13
$5,925.00 10742 12/5/13 3/12/14 Letter rescinding
citation. Admin, closure
3/7/14 Called office to set-up
appt to meet. Mtg. on 3/11/14
2/24/14 Called our office and
informed that she had sent the
info 2 wks. ago. She will re-
send.
2/6/14 Made courtesy call




D


ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 9 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

reminding of addl info
requested.
1/8/14 Ms. Sabo called office
to cancel appt. Due to
immobility, she does not have
someone to assist her. Agreed to
send documents requested in our
letter of 12/20/13
Meeting set up for 1/9/14
12/20/13 Sent follow up
letter requesting for additional
information re appeal.
12/19/13 Recd an appeal
regarding the invoice recd from
Collections. Forwd to Greg for
determination

13-021 2
nd
& Castro Sts. C De Leon Plumbing Co.
5358 Country View Drive
El Sobrante, CA 94803

10/2/13
Response due
on 10/16/13
$2,925.00

10743 12/5/13 2/21/14 Admin. closure;
payment received on 2/20/14
2/7/14 Settlement Agreement
signed penalty waived, but will
pay $925 for sidewalk
encroachment & PWA cost.
2/4/14 Violator called; Mtg
on 2/7/14
1/17/14 Certified mail
(invoice) returned to our office.
10/13 Certified mail (citation
notice) returned to our office





S
13-022

Courtland Ave. Jonathan Ollarzabal Gonzalez
235 Grove Way
Hayward, CA 94541

10/1/13
Response due
on 10/16/13
$2,725.00

10744 12/5/13 1/17/14 Certified mail
(invoice) returned to our
office.
10/13 Certified mail
(citation notice) returned



C
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 10 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

13-023 46
th
Ave. & International
Blvd.
Hip Hop Smoke Shop
4578 International Blvd.
Oakland, CA 94601
10/1/13
Response due
on 10/16/13
$2,925.00
3/28/14 Follow up sent re
community service
1/9/14 Follow-up letter sent
regarding community service.
Paid $425.
12/9/13 Follow up ltr sent re
community svc & pay $425 on
or before 1/9/14
10/25/13 - Meeting
10/15/13 Filed an appeal



S










13-024

2526 Wood Street

Dhian Singh Virk
1349 Delaware St.
Berkeley, CA 94702

D. S. Virk
2820 Regent St.
Berkeley, CA 94705-2112


10/21/13
Response due
on 11/4/13

$2,225.00
3/31/14 Recd $425 and
verification of c. service
3/26/14 Follow up letter
sent re Payment &
community svc.
2/10/14 Follow up letter
sent. Need to pay $425 plus
community service. Civil
penalty waived.
Mtg. on 11/19/13






S

13-025

E. 27
th
St. & Barry Place

Raymond, Wei, & Qi Tan
139 Pope St.
San Francisco, CA 94112-
3722


637 Jackson St., #5
San Francisco, CA 94133-
5021


12/19/13
Response due
on 1/13/14

$ 472.00
1/14/14 Cited tenants (see
new case #)
1/14/14 Sent letter
rescinding citation.
1/13/14 Sent lease
agreement as requested at the
meeting.
12/27/13 Came to office
to set up an appt, Mtg. on
1/10/14



See new
violator
#ID14-002
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 11 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections


13-026

7000 Macarthur Blvd.

Skyy Properties, LLC
2520 W. Avenue 134
th

San Leandro, CA 94577-4013


12/19/13
Response due
on 1/13/14

$1,830.00
4/17/14 Recd payment of
$1,830
3/21/14 - Findings &
Decision mailed. Must pay
$1,830 w/in 30 days of the
decision, 3/17/14
Hearing on 2/20/14
Need to set up hearing date.
1/15/14 Received
certified mail regarding an
appeal. Paid $67.50 appeal
fee.
1/7/14 Ms. Avila called
office for an appointment.
Mtg. on 1/13/14






Hearing

13-027

1001 Broadway
Andrew Cunningham
240 Logan Ave., #E
Rio Vista, CA 94571

12/19/13
Response due
on 1/13/14

$1,138.50

11342

4/30/14







P

13-028

D St. & 98
th
Ave.
(Arcadia Park 2)

Gloria Angelica Mendoza
1074 Calcot Place
Oakland, CA 94606

851 Lakewood Drive
Sunnyvale, CA 94089


12/16/13
Response due
on 1/13/14

$ 361.00
1/7/14 Letter sent rescinding
citation. New citation sent to
new owner of vehicle (see new
case #)
12/23/13 Violator came by to
set up a mtg. Meeting on 1/6/14






D

13-029

San Leandro & Blenheim
Sts.

Ibrahim Abbushi
16736 Kildare Rd.
San Lorenzo, CA 94580






12/19/13
Response due




$2,123.00
1/7/14 Letter rescinding
citation
12/24/13 Provided Greg
copy of DMV printout via email.
12/23/13 Violator came by to
set up a mtg. Mtg. on 1/6/14.

ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 12 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections



on 1/13/14

Mr. Abbushi claimed he no
longer owns the vehicle. Copy
of DMV printout provided.



Hershel Dorsey
134 Fig Tree Lane
Martinez, CA 94553

11343

4/30/14
1/21/14 Certified mail
returned to our office.




P

13-030

Hawley St.
Damon Wilburn
1231 80
th
Ave.
Oakland, CA 94621
3044 Tremont St.
Berkeley, CA 94703

12/23/13
Response due
on 1/14/14

$1,250.00

11344

4/30/14

Certified & regular mail
returned to our office on 1/9
& 1/6, respectively.


P

13-031

24
th
and Union Sts.

Robert J. Gluckman
144 Penrose Dr.
Pittsburgh, PA 15208

3 Edgewood Road
Pittsburgh, PA 15215-1815


12/23/13
Response due
on 1/14/14

$2,175.00
3/14/14 Recd email from
Dr. Gluckman that his
daughter had participated in
the c/s but was not able to get
the proper paperwork
1/22/14 Recd payment of
$425.
1/14/14 Follow-up letter
sent re details of community
service & payment of Citys
cost for $425.
1/9/14 Recd letter from
Dr. Gluckman re community
service
1/8/14 Recd email from
Dr. Gluckman confirming
that his daughter will perform
community service.





S
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 13 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections


13-032

El Centro Ave.

Alex Hernandez
P. O. Box 16282
Oakland, CA 94610-+6282

12/23/13
Response due
on 1/14/14

$1,536.00
4/28/14 Sent follow-up
letter. As a result of
investigation, needs to pay
the full citation amount of
$1,536. Or submit an appeal
w/in 14 days (due 5/12)
Per Gregs email of 1/23/14
needs further
investigation/calls before
deciding on the next step.
1/14/14 Violator hand-
delivered letter. Set up a
mtg. on 1/17/14.




Hearing
13-033 Crest Ave. & Fontaine St.


Jaime Sandoval
22296 Western Blvd.
Hayward, CA 94541
12/26/13
Response due
on 1/16/14

$1,341.50

11345

4/30/14
Regular & certified mail
returned to our office on 1/17
& 1/28/14, respectively.



P

13-034

Northgate Avenue



Larry Atkins
610 16
th
St., Ste 407
Oakland, CA 94612

12/26/13
Response due
on 1/16/14

$1,351.25
2/13/14 Admin. closure
2/3/14 Community
service completed.
1/28/14 Follow up letter
regarding receipt of payment
& courtesy reminder of the
community service.
1/24/14 Recd payment.
1/15/14 Follow-up letter
sent re community service
and pay Citys costs of
$601.25
1/2/14 Violator contacted
our office. Mtg. 1/ 10/14








S
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 14 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections


13-035

2226 Courtland Ave.



Gerald & Luz Kirsh
2226 Courtland Ave.
Oakland, CA 94601

12/26/13
Response due
on 1/16/14

$ 380.50
2/6/14 Letter sent
rescinding citation.
1/29/14 Forwd to Greg.
1/xx/14 Recd requested
documents.
1/10/14 Follow up letter
sent re citation stayed
pending further investigation.
We requested additional
documents.
1/2/14 Violator called.
Mtg. on 1/10/14






D

13-036

Webster & 15
th
Sts.


David Alexander Renteln
1757 Vistillas Rd.
Altadena, CA 91001

12/26/13
Response due
on 1/16/14

$1,551.75

Violator hand-delivered
payment of $1,551.75. Case
closed.

Full
amount pd



13-037

500 High St.



Romeo Cordero
415 Wilde Ave.
San Francisco, CA 94134

12/26/13
Response due
on 1/16/14

$ 849.00

1/17/14 Violator paid
$849 in person. Case closed



Full
amount pd

13-038

15735 Skyline Blvd.



Taniesha Thomas
7844 Sterling Dr.
Oakland, CA 94605

12/26/13
Response due
on 1/16/14

$1,647.00
5/14 Sent a draft re
settlement will pay $425
3/24/14 Follow-up letter
sent re non-receipt of
additional documents.
1/27/14 Follow-up letter
sent re further investigation.
Requested to provide addl
info.
Mtg. on 1/24/14





S
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 15 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

1/13/14 Violator sent an
appeal w/ fee.

13-039

Market & 35
th
Sts.






Danny Tee Masaniai
P. O. Box 7208
Oakland, CA 94601

859 W. Grand Ave.
Oakland, CA 94607-3453

12/26/13
Response due
on 1/16/14

$ 1,551.75

11346

4/30/14

1/21/14 -Certified mail
returned to us


Certified & regular mail
returned to us.



P

13-040

2650 Magnolia St.



Gary Dean Larks
1056 San Francisco Ct.
Oakland, CA 94601-1441

351 Turk St., #905
San Francisco, CA 94102-
3764


12/26/13
Response due
on 1/16/14


$ 880.50
3/26/14 Follow-up re Jan
& Feb. payments due &
payable.
2/10/14 Sent letter to
David Larks via certified &
regular mail
Will try to call Sta Rita jail
about David Larks.
Will pay in installments
1/24/14 - Declaration of
Mr. Larks obtained and
signed settlement agreement
where he agreed to pay Citys
cost of $130.50. His brother
who is in Sta Rita jail was the
one who dumped.
Mtg. on 1/24/14
1/17/14 Violator filed an
appeal personally w/ fee.





S

13-041

1901 Poplar St.



Henry Witecki
3211 Lakeshore Ave., #C
Oakland, CA 94610


12/26/13
Response due
on 1/16/14

$ 602.50

5/7/14 Recd $352.50; c/s
still needs to be completed
3/24/14 Follow up letter
sent re Pymnt of $352.50 due




S
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 16 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

484 Lake Park Ave., Box 546
Oakland, CA 94610

and community svc.
1/15/14 Sent follow up
letter - request granted but
have to pay the Citys cost of
$352.50 by Jan. 31, 2014.
1/3/14 Recd letter
requesting to perform
community service.



13-042

Elmhurst Ave.


Rashan Malik Tate
2285 Stellwell Dr.
Hayward, CA 94545

720 Tyler St
Oakland, CA 94603-2237

2107 Aldengate, #4
Hayward, CA 94545

12/26/13
Response due
on 1/16/14

$1,059.00

11347

4/30/14
1/14 Both mails for
Hayward address returned.



P






13-043

Delmont Ave.



Steven Defigueiredo
1251 Dayton Ave.
San Carlos, CA 94070

7 Iris Lane
San Carlos, CA 94070-1547





























4/2/14 Citation rescinded
1/29/14 Sent clearer copy
but still missing the upper
portion of the registration.
Requested full copy.
1/15/14/ -Emailed vehicle
registration. We requested a
clearer image.
1/14/14 Becquer on
behalf of Defigueiredo called
re no longer the owner of the
vehicle. Will email proof













ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 17 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections






Sergio Beltran
1016 El Camino Real, #7
Burlingame, CA 94010
12/26/13
Response due
on 1/16/14

$3,425.00

11348

4/30/14

1/10/14 Certified mail
returned to us,

P

14-001

D St. & 98
th
Ave.
Joseph Jones
2240 Byron St.
Berkeley 94702

10122 Pippin St.
Oakland 94603

1/8/14
Response due
on 1/29/14

$361.00

11349

4/30/14





1/28/14 Certified
(Oakland) returned
1/22/14 Both
mails(Berkeley) returned



P

14-002

E. 27
th
St. & Barry Place

Le Van Hung
2638 E. 27
th
St.
Oakland 94601

1/14/14
response due
on 2/4/14

$472.00

11350

4/30/14



P

14-003

1017 24
th
St.


Froilan Perez Hernandez
Arianna Sandoval Perez
1198 Spiro Drive
San Jose 95116


2/18/14 due
on 3/10/14

$1,436.00



2/28/14 Filed an appeal
but unsigned & without a fee.



p

14-004

16
th
& Willow Sts.



Pei Fen Liao & Yu Nian Chen
3355 Macarthur Blvd.
Oakland, CA 94602

2/18/14 due
on 3/10/14

$4,096.00
3/27/14 Paid $1,200
pursuant to settlement agrmt
3/6/14 Atty. Representing
violators called for a appt to
meet. Mtg. on 3/13/14


S



14-005

5600 Lowell St.

Reginald & Veronica Jackson
1214 Roosevelt Ave.
Richmond 94801


2/18/14 due on
3/10/14

$2,526.00
5/8/14 Citation rescinded
5/7/14 Daughter sent the
document via email
Bet. 3/7 to date in contact
with daughter who is supposed
to fax the document (see string
of emails)
3/7/14 Sent follow up letter
re fees stay & requested addl



D
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 18 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

information
2/26/14 Called to reschedule.
Mtg. on 3/4/14
2/24/14 Called office,
claimed hes not responsible.
Mtg. scheduled on 2/27/14


14-006

1911 40
th
Ave.

Jesus Cordova
1532 Pine St.
Livermore 94550

2/18/14 due
on 3/10/14

$2,6,23.00

11351

4/30/14

P

14-007

17
th
& Wood Sts.(2)

David Radojevich
4499 Fairlands Dr.
Pleasanton 94588

2/18/14 due on
3/10/14

$1,222.00
3/7/14 Letter rescinding
citation sent out. Admin,
closure.
2/28/14 Violator emailed
Greg document asked at the
meeting
2/24/14 Recd admin. appeal
on mail. Office called to
schedule a meeting. Mtg on
2/27/14



D

14-008

3150 High St.

Donnetta Thomas
15995 Marcella St.
San Leandro 94588

Donnetta & Wiley Thomas
1645 54
th
Ave.
Oakland 94601


2/18/14 due
on 3/10/14


$7,036.00

3/12/14 Signed
Settlement Agrmt. Will pay
$1036 in 4 installments @
$259/month, commencing on
3/15/14. Community service
required.





S


14-009

35
th
Ave. & E. 12
th
St.

Sophal Chan
9501 Hillside St.
Oakland 94603

3/13/14 due
on 4/2/14

$1,436.00

3/24/14 Received full
payment of $1,436.00. Case
closed.

Full
amount pd



ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 19 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections


14-010

755 E. 10
th
St.

Western Dental Svs.Inc- Oakland
1530 Broadway
Oakland 94612

3/13/14 due
on 4/2/14

$4,822.00

11571

6/12/14


14-011

3142 MLK, Jr. Way

Elvecio Machado
1268 Alcatraz Ave.
Berkeley 94702

3/13/14 due
on 4/2/14

$1,011.00

11572




6/12/14


14-012

23
rd
Ave & 7
th
St.

Laverne Carrengton
748 47
th
St.
Oakland, CA 94609


4/7/14 due on
4/25/14

$2,136.00

11573

6/12/14
6/18/14 Signed S/A; Will
pay $536 in 5 installments
commencing on 7/1/14 @
$107.20 per month.
6/16/14 Called our office
and claimed that his daughter
spoke w/ someone from our
office regarding our initial
notice. Set up a meeting on
6/18/14.




S
14-013 3101 Telegraph Ave.
dba Halal Market
Abdu Hurey
3101 Telegraph Ave.
Oakland, CA 94609

4/7/14 due on
4/25/14

$3,436.00




4/15/14 For further
investigation as a result of the
meeting.
4/9/14 Called office; mtg.
on 4/15


D
14-014 Helen St. Derrick Canada
401 Pine Nut St.
Oakley, CA 94561

3007 MLK, Jr. Way
Oakland, CA 94609

4/7/14 due on
4/25/14
$5,036.00 5/1/14 Paid $1,036
4/28/14 Signed S/A; will
pay $1,036.
4/23/14 Called office;
mtg. on 4/28/14



S





ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 20 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

14-015 Marin Way Ana Herminia Tinoco
1629 Foothill Blvd.
Oakland, CA 94606


4/7/14 due on
4/25/14
$3,736.00
4/11/14 Signed S/A; will
pay $736 plus community
service by Roberto Tinoco
4/8/14 Called office; mtg.
on 4/11




S
14-016 3400 Ettie St. Juvetta C. Walker
881 Stanford Ave.
Emeryville, CA 94608



4/7/14 due on
4/25/14
$1,611.00 11574 6/12/14
14-017 1215 88
th
Ave. SST Management LLC
4100 Redwood Rd., Unit 290
Oakland, CA 94619

4/7/14 due on
4/25/14

$4,236.00

4/24/14 Filed an appeal;
mtg. on 4/30/14



Hearing
14-018 1117 Peralta St. Rafael Sanchez
1101 Broadway
Alameda, CA 94501

333 Henry St.
Oakland, CA 94607


4/7/14 due on
4/25/14

$1,111.00
4/29/14 Sent letter
rescinding citation as a result
of forwarded document to
our office.
4/15/14 No show; called
to reschedule on 4/18
4/9/14 Called office; mtg.
on 4/15



D
14-019 346 105
th
Ave. Vergie Barnes
346 105
th
Ave.
Oakland, CA 94603


4/7/14 due on
4/25/14
$7,036.00 5/13/14 Sent an email for
addl proof
5/10/14 Faxed a copy of
letter sent to all their tenants.
4/28/14 Sent follow up
letter to submit proof
enumerated in our letter
4/14/14 Paid $536 as a



Paid $536
as a result
of the
meeting

James J. Weiss
91 Via Los Altos
Tiburon, CA 94920
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 21 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

result of the meeting but no
s/a signed
4/9/14 Called office; mtg.
on 4/14



14-020

Edes & 105
th
Ave.
Aurelia Martinez
P. O. Box 43161
Oakland, CA 94624

215 Kerwin Ave.
Oakland, CA 94603


4/18/14 due
on 5/8/14

$2,336.00
5/2/14 Paid $536.00
4/24/14 Signed
Settlement Agrmnt. Will pay
$536 in 4 installments of
$134 commencing May 1
thru August 1.
4/22/14 Called office;
mtg on 4/24



S

14-021

Maybelle Ave.

Jose Garnica
3865 Maybelle Ave.
Oakland, CA 94619


5/7/14 due on
5/27/14

$3,436.00
5/19/14 Admin. closure
5/19/14 Paid $1,036
5/16/14 Agreed to pay
$1,036
5/13/14 Came in to our
office; mtg. on 5/16/14


Paid
$1,036 as a
result of
the
meeting

14-022

45
th
St (BART tracks)

Michael Raffa
4758 Reinhardt Drive
Oakland, CA 94619


5/7/14 due on
5/27/14


$250.00

11575

6/12/14
6/4/14 Called her to
check in, but no answer. I
left a message.
5/28/14 Spoke w/ her for
a while and then told me that
shell call me back.
5/27/14 Kathy Martinez
called on behalf of M. Raffa.


14-023

3908 International Blvd.

Francisco Mejia
125 Sylvia Dr.
Pleasant Hill, CA 94523

Francisco Mejia



5/7/14 due on
5/27/14


$2,111.00
5/19/14 Admin. closure
5/19/14 Received $611
5/13/14 Signed s/a. Will
pay $611 on or before
5/23/14



S
ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 22 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections

3908 International Blvd.
Oakland, CA 94601
5/8/14 Daughter came in;
meeting on 5/13/14


14-024

1431 25
th
Ave.

Kun F. Ao
1707 26
th
Ave.
Oakland, CA 94601

5/23/14 due
on 6/13/14


$1.111.00


6/30/14 Site visit was
conducted in connection with
Nuisances case. As a result,
citation rescinded.



R

14-025

Grosvenor Place

Ronald & Jocelyn Weiss
998 Sunnyhills Rd.
Oakland, CA 94610

5/23/14 due
on 6/13/14

$1,111.00
6/12/14 Admin. closure
6/10/14 Paid $200; will
drop the case
Mtg. on 6/2/14
5/27/14 Contractor came
in to office. Submitted copy
of Citys permit.



D

14-026

16
th
& Center Sts.

Kimberly Lewis
1532 Center St.
Oakland 94607

6/6/14 due on
6/26/14

$3,426.00

6/27/14 Will go for a
hearing as a result of the mtg.
6/23/14 Ms. Lewis called;
mtg. on 6/27/14


Hearing

14-027

1822 9
th
St.

Michael & Ronnie Sanchez
921 Business Park Drive
Sacramento 95827

6/6/14 due on
6/26/14

$3,711.00
7/1/14 Mr. Sanchez called
back and claimed that he
traded the subject vehicle
long time ago. He will email
document
6/30/14 Michael Sanchez
called
6/19/14 Resent to other
address.



ILLEGAL DUMPING TRACKING LOG
As of July 1, 2014


Case #

DUMPING LOCATION(s)

VIOLATOR(S)/ADDRESS(ES)
DATE
NTCE. SENT
$
ASSESSMNT
INVOICE #
[via Collections]
INV.
SENT

NOTES

OUTCOME

Page 23 of 23
S Settlement Agreement
D- Dropped
C- Referred to Collections


14-028

2601 San Pablo Ave.

Liwan Danie Wingfield
2366 77
th
Ave.
Oakland 94605

6/6/14 due on
6/26/14

$5,036.00

6/11/14 Mr. Jackson
signed S/A. Will pay $636 in
4 monthly payments @ $159
a month AND perform 4 hrs.
of c/s
6/9/14 Kurt Jackson,
driver of the pick up truck
called. Mtg. on 6/11





S

14-029

600 50
th
Ave.

Rodrigo Rubalcaba
570 Capistrano Drive
Oakland 94603

6/6/14 due on
6/26/14

$2,836.00


14-030

2526 Wood St (2)

Marion Darrell Sullivan
1400 Webster St., Apt 2
San Francisco 94115

6/19/14 due
7/10/14

$4,636.00


6/30/14 Noelle Bronson
(wife) called office; mtg on
7/10/14

También podría gustarte