Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01011968 - Abatements
ABATEMENTS DATE 68/692 'roposed abatement-property of Rose DiMaggio, East--o?- 4462 asto?-4462 Clayton Rd, Concord 10-01-68 69/607 Statement of expenses confirmed abatement of Rose DiMaggio property 9-16-69 69/483 Proposed abatement-property of Ruth McElreath Sutton, 2450 Leslie, Martinez 7-22-69 70/31 Statement of expenses confirmed abatement of Ruth McElreath Sutton property 01-20-70 69/497 Proposed abatement of property of Fred and Barbara M. Clark, #8 Highgate Rd, Kensington 7-29-69 70/74 Statement of expenses confirmed abatement of Fred and Barbara Clark property 2-10-70 69/409 Proposed abatement of property of Neno and Armand Frumenti, 2429 Willow Pass Rd, W. Pittsburg 6-24-69 70/73 Statement of expenses in abatement of Frum i et al STORED: property, W. Pitt # ,-4 t? INDE% MpP2 10-70 BOX #-3 70/105 Proposed abatement property of Beulah M. Johnson, et al, 540 Grove Ave, Richmond 2-24-70 70/629 Statement of expenses confirmed abatement of Beulah Johnson property 9-29-70 70/85 Proposed:.-abatement property of Russell W. & Virginia F. Schumacher, 115 Rule Court, Walnut Creek, CA 2-17-70 70/723 Statement of Expenses in the Abatement of the Schumacher property, Walnut Creek 11-4-70 -- Request that abandoned structure located at 120 Rodeo Ave, Rodeo, CA be abated. 7-20-71 -- Requested abatement of structure located at 120 Rodeo Ave, Rodeo, CA 8-10-71 69/320 Proposed abatement property of Earl R. and Shirley A. Souza,4585 Appian Way, E1 Sobrante, dA 5-13-69 72/89 Statement of expenses confirmed in abatement of Souza property 2-15-72 72/253 o�esjimisont 377 Alexanpdert5t. , Crockett,a'CAand 4-18-72 ABATEMENTS DATE 73/114 State4ient of expenses confirmed property abatement of Hiday & Jimison, 376 Alexander St, Crockett, CA2-20-73 71/335 Proposed abatement of property of Mrs. Judy Mashore, 94 Zander Drive, Orinda, CA 5-18-71 -- Proposed abatement of property of Mrs. Judy Mashore - at above-mentioned address 5-18-71 72/88 Statement of expenses abatement of Mashore property 2-15-72 71/334 Proposed abatement property of Mrs. Ann M. Yetterli, 82 Zander Drive, Orinda, CA 5-18-71 -- Proposed abatement property of Vetterli, Above-mentioned 5-18-71 72/87 Statement of expenses confirmed abatement of Vetterli property 2-15-72 70/272 Proposed abatement property of Theodore Stills, 17 Duboce Ave, Richmond, CA 5-12-70 STORED: REEL #INDEX # 470 / _MAP # BOX # r 3 70/772 Statement of expenses confirmed Stills property 11-17-70 -- Proposed abatement property located at 3035 Stone Rd, Bethel Is, CA 7-16-74- Proposed -16-74Proposed abatement property at 1733 and 1735 6th St. , N. Richmond CA 10-9-73 70/656 Proposed abatement of property of Theodore & Jeanette Stills, 1525 Truman St. , No. Richmond 10-13-70 71/422 Statement of expenses abatement of Theodore and Jeanette Stills property above-mentioned 6-29-71 71/421 Statement of expenses confirmed abatement of Jacob M and Leona Shuffer property, 1551 Truman St. , No. Richmond 6-29-71 72/256 Proposed abatement of property of Richard L. Board and Elizabeth Z. Evans, 1232 Starr St Crockett, CA 4-18-72 -- Proposed abatement of properties owned by Mr Board, Crockett, CA 5-16-72 n it it it it 7-18-72 T ABATEMENTS DATE -- Proposed abatement properties located in Crockett and owned by Richard L. Board et al, Owners 7-18-72 rr n n n n n n n 7_17_73 7-16-74 7-17-74 72/255 Proposed abatement property of Richard L. Board and Elizabeth Z. Evans, 1222 Starr St, Crockett, CA 4-18-72 -- Proposed abatement properties of Board et al 5-16-72 7-18-72 STORED: REEL #INDEX # ! MAP #� BOX # 1 t In the Board of Supervisors of Contra Costa County, State of California July 18 , 197 In the Matter of Proposed abatement of properties located in Crockett; Richard L. Board et al. , owners . On the recommendation of the County Building Inspector, this Board on May 16, 1972 having continued to this date hearings on proposed abatement of buildings located at 1222 Starr Street and 1232 Starr Street, Crockett, owned by Richard L. Board et al. in order that the Building Inspection Department might present a progress report on a program for removal and rehabilitation of said buildings; and Mr. Roy J. Milgate, Deputy Building Inspector, having appeared and reported that the work has progressed in accordance with the accepted program, that the building at 1222 Starr Street has been demolished and the structure at 1232 Starr Street has been secured from unauthorized entry, the exterior projections of porches and stairs and debris on the lot removed; and in addition thereto, there are certain other stipulations in aforesaid program to provide for complete rehabilitation of the structure within a period of two years (commencing May 16, 1972) ; and Mr. Mi Igate having stated that in view of the above it is the recommendation of the Building Inspection Department that all pro- ceedings against the building at 1222 Starr Street (whichami s Fen removed) be dropped and that the matter of the abatement of the building locate a 1232 Starr Street be removed from the Board calendar at this time; and NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. . P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid recommendation is APPROVED and this hearing is CONTINUED to July 17, 1973 at which time the Building Inspection Department is requested to report on the progress of proceedings with respect to the building at 1232 Starr Street, Crockett. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None . ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sead of the Board of C C : Mr. Board - Supervisors Building Inspection affixed this t' day of J,Ti s , 19 'L /1A�- W. L PAASCH, Clerk By GL�G -- Deputy Clerk Lourette Kincaid U 74 1 1/71 10M In the Board of Supervisors of Contra Costa County, State of California - - May 16 19 72 In the Matter of Proposed Abatement of Properties of Richard L. Board et al. , Located in Crockett, California. The Board having onApril 18, 1972 continued to this date the hearings on the proposed abatement of buildings located at 1222Starr Street and 1232 Starr Street, Crockett, California, owned by Richard L. Board et al. ; and R. J. Milgate, Deputy Building Inspector, having appeared and reported that Mr. Board had presented an acceptable program of removal and rehabilitation of said buildings to the Building Inspec— tion Department; and having recommended that a continuance of sixty days be granted, at which tire a progress report will be given; and Good cause appearing therefor, on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of Mr. Milgate is APPROVED, and the hearing is continued to July 18, 1972 at 10:10 a.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor A. M. Dias. , I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Board Witness my hand and the Seal of the Board of Building Inspector Supervisors affixed this 16th day of May _, 19 72 W. T. PAASCH, Clerk By Deputy Clerk Dorothy Laz acini u?A 11/71 10M Bff= TEM BOARD OF SUPERVISORS OF COUNTY OF COMMA COSTA, STATE OF CALIIIMNIA In the Matter of the Proposed ) Abatement of the Property of ) RE90LDTION NO. 72/255 Richard L. Board and ) Elizabeth Z. Evans ) WH13iW it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with Sections 203 and H-1001-H-1002 of the Uniform Building Code, Voltage III, and Sections 17014 at seq. of Title VIII of the California Administrative Code, having determined that the building(/) and/or improvement(A located at 1222 Starr St., Crockett, Calif. and more particularly described as set forth in "Exhibit B," attached hereto, which is incorporated herein by reference, (is)(ew) substandard and (ia)(agsi) therefore a public nuisances and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner(IQ of said prop- erty that it substandard in the manner prodded by law as appears more particularly from the declaration of the Building Inspector on file herein] and *MW the said bnilding(p1 and/or improvementW (has)(4 m m) not been repaired or removed as required by said Notice of Substandard Building(to dW/or Improvement W, and WH1RW said Building Inspector thereafter posted said property with Notice to Abate Nuisancewhich notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building(a) mWor improvement W thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly tram the declaration of the Building Inspector on file herein] and WHEREAS the matter having came on for hearing by this Board on Tuesday, 147? . at 11 ,-?n A.M.ARM as provided in the notice here�inabo a mentionedi and WSMW the owner of said property having appeared and having requested additional time within which to correct deficiencies of the said buildingW mWor improvement(m1 and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing to Tuesday, May 16. 1972 at in•as JL.M./)Nw WHEREAS the owner of said property having appeared and having requested additional time within which to correct deficiencies of the said building(s) and/or improvement(a) and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing to Tuesday. at A.M./P.M. Abatement Resolution File Not 2-D-369 Pie 1 of 4 #139 2-70. 300 considered the evidence pros by said BuildingZZppe`cRt=ran�da3n.MotLah!MrteTierted aKfe:=dVe sand this Board now finds that said and or impeorame ) sub- standard as defin H-1001 and 9-1002 of the Onii's m Bai , Volume III, by reason of the followb4 deficiencies uhioh are hereby asiat� See "Exhibit A" attached hereto which is incorporated herein by reference. BE IT THEREPME RESOLVED that said building(s) and/or improves e(0- (1!9 (s)(i e) substandard and (is)(are) declared to be a public nuisance the owners t are hereby ordered to abate said nuisance within after a copy of thi3',=rksolution, together with notice thereof, has bee sted to said property. , BE IT FURTHER RESOLVED that it is the con on of this Board that said building(s) and/or improvemient(s) cannot be��+►ee onstraoted or repaired in a manner so as to comply with the proyisionsr arzicle 8, Chapter 9 of Title VIII of the California Administrative Code or.ttd'IIniforn Building Cods, Volume III, as incorporated in the Contra Costa {2'"'Ordiwioe Code and therefore said building(s) and/or improvement(s) x0t be rase-&and reared. IT IS FMTH11>til ORDMED that if said nuisance 0--nit^abated within t1w �+ time alloed# said nuisance uM be abated by the Handing Ibpe or of this county.and the expense thereof made a lien upon the land upon uhiod, build- ins and/or saprorsent(a) (is)(are) located. PASSED AND ADOPTED on _ AprI1 18, 1972 by the foslg Tet•I AZSSo Supervisors Unscheld, Kenny, Dlas, Moriarty and Boggess 11Mv None CERTIFIED COPY .fit! None 1 certify that this is a full, true & rorreeii eopy or the original dbeument which iu wt fila 1,3 my officP and that it was nng.4P i .k's nclnrF,-<i tiv thf- Mr1rd n'. Supervisors of Cotitra Clost,t C'nl±forniA, c� the date shown. ATTEST: W, T, fJAA13C;f(, gr)gnt; clerk&ex-officio clerk of maid Board of Supwivisori, by deputtyI _cle_r�k. on - AbatemerA Resolution File No 2-0-369 Ffto 2 of 4 ••acH i 6�r ►►s►► That parcel of land in the County of Contra. Costa, State of f California, c?csoribed as follows: Lots 3 and _n B"_ock `1F11 , a3 dtsignated on the map entitled "Map of the Toi-111 of Valona", which map was filed in the office of the Recorder of the County of Contra Costa, State of Califdrnia, on April 15o 1887 in Volume E of Maps, at page 117. EXCEPTING THEREFROM: 1- As to Lot, 3: That potion thereof described in the deed from James W. Cilley to Northern Railway Company, dated May 18, 1888 and recorded •July 219 i 1888 in Volume 54 of Deeds, at page 123, as follows: "Beginning at a point in the dividing line between lots three and four in Block F of said Town, distant- cighty feet southerly ' from -he• center line of said Northern Railway Company, thence easterly parallel and Eighty feet distant from said center line, to ., the dividing line between lots two and three, in said block thence northerly along said dividing line to the southerly limits ' of the rights of way of said Railway Company, thence westerly along said Southerly limitz to the said dividing; line between lots Four and ; three, thence Southerly along said dividing line to the point of beginning being a strip of land thirty feet wide, adjoininZ' the south erly limits of said right of way, being a portion of Lot No. three (3) in Block F. of said Town of Valona. " 2- As to Lot 4 : ` That portion thereof described in the deed from Mary Christopher to Northern Railway Company, dated May 17, 1888 and recorded July 21, 1888 in Volume 54 of Deeds, at page 122, as follows: "Beginning at a point in the easterly line of Second Avenue of the Town of Valona distant Eighty acct from the center line of the said Northern Railway„ thence Easterly and parallel with said center line and eighty feet distant therefrom to the dividing line between lots four (4 ) and three (3) in Block F of said Town of Valona, thence Northerly along said dividing line to the southerly limits of the Right of way of said Railway Company, thence Westerly along said southerly limits to the Easterly line of said Second Avenue, thence . southerly along said East line of Second avenue to the- place of beginning, being a strip of land thirty feet wide, to the.-south of and adjoining the southerly limits of said right of way, being part of Lot N6. Pour (4) in said Block F." - F i_1e No-:_20-364 -- i Page 3 of 4 t EXHIBIT "A" 1. Deteriorated and Inadequate foundation. Violation Uniform Building Code Vol. III, Sect. H-1001(c)l . 2. General Dilapidation and Improper maintenance. Violation Uniform Building Code, Vol. 111, Sect. H-1001(b)13• 3. Nuisance violation. Uniform Building Code. Vol. III, Sect. H-1001(d). i i i I , 4 File No: 2-D0369 Page 4 of 4 d D.:�: x^.,t T70T.T %.^.T a'J•C�`?T•gin AND JL:.:1 Y.Lr�- ,7}r V PTT ST.:=-`1 0� C_" DRN-12> COUNTY OF CONTEU COSTA ) I declare .he, I a duly appointed, qualified and acting Deputy Suilri:;; In—poctor to the Building Ir spactor of the County of Contra Costa, State of C:_ifornia, t1.»;. p7arsuant to Unifo Building Code Sactio.s 203 and F:-1001, r-=.002 and to Article 8 of i.tle V11I of the California A.&—:in_strative Code, I dea�;s;:::eci the attac ed docizzont(s) in t o Unitod States Post Office in the City of itlartinoz, (;"; ,fix;�;;.;;� (certified) wail, poZzage prepaid, . return r oceip o reques t od, to t?:e por sons ha:ainafter set forth and in the form attacrod hereto. Name Address (tc2brKt;'=;•" )(Certificatiori) No. Richard L. So--rd P. 0. Box 125 Crockett, Calif. 94525 Title Insurance b Trust Co. 826 Main St. Martinez, Calif. El izabeth Z. Evans 1517 Ceres S-,-. Crockett, Oa l i f. 9 .523 / .F' I L. -E INV",,R 2 :: 1972 W. T. PAASCH CLEM BOARD OF SUPERVISORS RA COSTA C,O. By Deputy Said notices ware mailed on That also pursuant to said Code, on 2nd4l ,-z I duly posted on the building described in the attached document a copy of ' said docment. I declare under penalty of perjury that the foregoing is true and correct. T.otedt march 21, 1972 at N.artinez, California. R. J . %Ii lgate Doputy Building Inspect,:-- File 2-0-369 Second 'Notice #A7, 1-70, 250 � ',--' rfy f,--�. sem"— ---.'' f..i—•�� _..� \J1 .-----.J �J { \ N / } ter✓' `.fl '� V �./ Toe All owners or p<^rsor�a having or claiming any right, title or interest in tha within described real pro psr ty or the building(s) and/or improvement(s) located thereon. All occur.--."'s or por.:ons in c..:r,;., o .he within described real property or the building(s) and/or improvement(s) located thereon. Further To: Richard L. Board, P. 0. Box 125, Crockett, Cal if. 94525 Titla Insurance & Trust Co., 826 Main St., Martinez, Calif. Elizabeth Z. Evans, 1517 Ceres St., Crockett, Calif. 94525 Concerninga Bu'.21di; (s) and/or ivprovombnt(s) located on the real property descr-,bad in "&ddbitu B," attached hereto'and incorporated ha_ein by reference. YOU ARZ FMMY NOTED= to appoar beforo the Board of Supervisors of the County of Cortra. Costa at its mo©tin; to be hold in the Chambers of the Board of Sup.;r visors Lu the County Administration Building at Martinez, California, on TaescLy. April 18, 1972 at I l :�0 A.Y.JYM.rI. or as soon theroafter as tho matter may be hoard, and .;how cause, if any you have, why said b- iding(s) and/or i=provewent(s) should not be conde=ned as a public nuisance and said nuisance be abatod by reconstructing or properly repairing, said building(s) and/or improvement(s) or by razing and removing the same. Date: March 21 , 1972 R. J. Kraintz Building Inspector Contra Costa County By I�:. ty Fila No: 2-C-3 ;9 R. J. M i 1 gate (Sscond :sot�cc) #,11, 1-70, 300 VH 181 T' 11$11 i That pa_rceT of. and in :thy Country of Contra Costa. :,St ate of i Cal3fwrnia� desoribgd: .as follows F : Lots 3, anal wr.:B:�c�'. ts=" as d -siunated. on the map entitled _ "Map or th- "'c� : ' �otf �. :i =:�:' , t. : v�}� i leci ' .n the office: of the. Reeco- r� of �the Cwuanty of 'Cort:,^G :Costa, Ste.te 'of. Califc�rni 'a on `April 15,: .15$_7 in -Volume E of Maps, at pagz I :7. EXCE?TIN THEREFROM: As to Lot 3. : r That portion thereof descry bed in the deed from. ,James L1. Cilley to Northern Railway . Company, ` dated May 1318,- 1868 and recorded July. 21, . 1888. in Volume ..54 of Deeds, -at page 1'23, 2s: follows: "Beginning at ,a::point in the dividing line between Eats three : and, four in B?oax E of said Town, distant': eighty feet outherly h Ce F i .from a nt fr er.line of-said Aorthern, Ra..lway�>:Company:, trence ,�- easterly parallel . and: Eighty ;feet dsstant from said center: line, to the dividing; line. hetWeen lots Lt•ro and three, " in said block;-thence northerly along said dividing line to the southerly limits, of ;the ` rights of way, of said :Railway Company, thence:.'westerly a16ng said., ;Southerly limits'; to -the said dividing line between lots. Four.* and.,. hree, thence Southerly along said dividing line, o the. point of beginning. being. a stirip of land thirty feet wide,; 'adjoining ache .south <erly-. lim3.ts of said :right of way, being a portion of Lot No.;_three ; (3) 3n BlockF, of. said' Town' of-.Valona. " 2 As 'to Lot" That portion thereof described in the deed- from' Mary Christopher to Northern Railway :Company, `dated flay 17 ' 1888 and, recorded:'.July, 21, 1 . 1888`.in .Volume .5 of.;Deeds, at page 122, as. follows: ' Beginning- at a,`point in tho easterly line of Second Avenue of t6""Tow Val �nadistant Eighty` feet ,from the center hne of the. ,. said Northern Railway, thence Easterly and _parallel. frith said center line ;and e.-Lghty feet distant therefrom to `the. dividing' Tine between Sots, four (�!) and three (3) iri` Block- F of 'said Tonin of Va, ona, ;whence Northerly along a .d dividing`=line -to the southerly: limits of t;he Right of? way. o�' skid ailway Company, thence Wealong said southerly lsmits ;tothe .Easterly line of. said Second- Avenue, thence southerly along said East lina, of` Secondavenue to` the= place of beginning., being..`a `strip of land thirty feet wide ,to-.whe...south of and 9 adjo3ning the' southerly limits of said right :f:.way, . being `Fart of : Lot Nb. four (�1),F3n said Block F st File No: . 3-D-369 Second ;dot i ce t I' r t 1 DECLARATION OF PERSONAL SERVICE I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa State of Californias that pursuant to Uniform Building Code Sections 203, H H-1001 and H-1002 I personally served the attached document(s), a notice declaring a buildings) substandard and/or unsafe for human habitation or occupancy, on the person(s) named on the indicated date(s), time(s) and at the indicated places) by handing a copy to each personally. Name of Person Served Aerate Time Place Served IV2 Richard L. Board - °j'�7 l Title Insurance and 'Trust Co. a=/7-7 Z f0 , Elizabeth Z. Evans I LE ® FEB 2 it 1972 W. T. PAASCH CLERK 80 D OF SUPERVISORS A COSTA.Cp. By ... _.. Deputy I declare :ander penalty of perjury that the foregoing is true and correct, Deputy-Buil Inspector Dated at Martinez, Calif. File Noe 2-D-369 First Notice . /84 10-691 200 j DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector tp the Building Inspector. of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-10019 H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, WMX (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. None Address X (Certification 0 Richard L. Board P.O. Box 125 911 d� Crockett, Calif. 94525 Title Insurance and Trust Co. 826 Main St. zg' .2-,l Martinez, California Elizabeth Z. Evans 1517 Ceres St. Crockett, Calif. 94525 9� Said notices were mailed on That also pursuant to said Code, on �L- 7 2— I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the-foregoing is true and correct. Datedt a JIB 7 Z . at Martins, California. R. J. Mil ate Deputy -ding Inspector File Nov 2-D-369 First Notice f879 1-709 250 NOTICE OF SUBSTANDARD BUILDING(S) AND/OR I H. PROVEM. ENT (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tot All owners or persons having or claiming any right title or interest in the within-described real property or the building(s) and/or improvement(s) located thereon. All occ==g r rsons in charge of the within-described real property or the s} and/or improvements) located thereon. Farther Tot Richard L. Board P. 0. Box 125 Crockett, Calif. 94525 Title Insurance and Trust Company 826 Main St. , Martinez, California Elizabeth Z. Evans Concerningt 1517 Ceres St. , Crockett, Calif. 94525 See Exhibit "A" attached hereto and made a part hereof. Also known as 1222 Starr St. , Crockett, Calif. PLEASE TAKE NOTICE that the above-described building(s) and/or improve- ment(s) has (have) been inspected by the Contra Costa County Building Inspector and is (are) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the building(s) and/or improvement(s) described herein is (impractical)(practical) and that said deficiencies (can)(cannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(s) and/or improv+e- ment(s), and all such work shall be completed within 45 days from the date of service of this notice. It is further required and it is hereby ordered that the above-described building(s) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE HEREBY NOTIFIED that if the building(s) and/or improvement(s) is (are) not demolished and removed or repaired within 45 DAYS FROM THE DATE OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate the building(s) and/or improvement(s), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Worcement Agency." File NoQ-D-369 (First Notice) #99 2-70, 300 Page 1 of 3 The following conditions exist with respect to the above-described buildings) and/or improvement(s) to an entent that endangers the life, limb, health, property, safety and Welfare of the public and of any occupants thereofs 1. Deteriorated and inadequate foundation. Violation Uniform Building Code Vol. III, Sect. H-1001(c)1. 2. General Dilapidation and improper maintenance. Violation Uniform Building Code, Vol. III, Sect. H-1001(b)13. 3. Nuisance violation. Uniform Building Code Vol. III, Sect. H-1001(d)/ Dateds Feb. 10. 1972 R. J. Sraintz Building Inspector Contra Costa County By iJ Deputy R. J. Milgat File Not 2-D-369 (First Notice) Page 2 of 3. EXHIBIT A That parcel of land in the County of Contra Costa, State of California, described as follows: Lots 3 and 4 in Block "F", as designated on the map entitled "Map of the Town of Valona", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on April 15, 1887 in Volume E of Maps, at page 117. EXCEPTING THEREFROM: 1- As to Lot 3: That portion thereof described in the deed from James W. Cilley + to Northern Railway Company, dated May 18, 1888 and recorded July 21, 1888 in Volume 54 of Deeds, at page 123, as follows: "Beginning at a point in the dividing line between lots three ' and four in Block F of said Town, distant eighty feet southerly from the center line of said Northern Railway Company, thence easterly parallel and Eighty feet distant from said center line, to the dividing line between lots two and three, in said block, thence northerly along said dividing line to the southerly limits of the rights of way of said Railway Company, thence westerly along said Southerly limits to the said dividing line between lots Four and three, thence Southerly along said dividing line to the point of beginning being a strip of land thirty feet wide, adjoining' the south- erly limits of said right of way, being a portion of Lot No. three (3) in Block F. of said Town of Valona. 11 2- As to Lot 4 : r That portion thereof described in the deed from Mary Christopher to Northern Railway Company, dated May 17, 1888 and recorded July 21, ! 1888 in Volume 54 of Deeds, at page 122, as follows: ' "Beginning at a point in the easterly line of Second Avenue of the Town of Valona distant Eighty feet from the center line of the said Northern Railway, thence Easterly and parallel with said center line and eighty feet distant therefrom to the dividing line between lots four (4) and three (3) in Block F of said Town of Valona, thence Northerly along said dividing line to the southerly limits of the i Right of way of said Railway Company, thence Westerly along said southerly limits to the Easterly line of said Second Avenue, thence southerly along said East line of Second avenue to the place of beginning, being a strip of land thirty feet wide, to the •south of and adjoining the southerly limits of said right of way, being part of Lot Kb. four (4 ) in said Block F. " File No: 2-D-369 First Notice Page 3 of 3 + i i i 72 66h VPR 1 f Q;.+GrsG �c . `f In the Board of Supervisors of Contra Costa County, State of California September 17 1974- In 9 4-to the Matter of Proposed Abatement of Property Located in Crockett, Richard L. Board et al., Owners. The Board on July 16, 1974 having continued to this date the hearing on the proposed abatement of property located at 1232 Starr Street, Crockett, owned by Richard L. Board et al., in order to allow the owners to complete the restoration project; and The Board having received a written memorandum from R. J. Kraintz, Building Inspector, advising that the work has progressed to the point that the structure now meets certain acceptable standards, and recommending that the proposal to formally abate the building be withdrawn; NOW, THEREFORE, on motion of Supervisor E. A. Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the Building Inspector is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Building Inspector Supervisors County Administrator affixed this 17th day of September, 1974 J. R. OLSSON, Clerk a 1 By Deputy Clerk Doroth Lazz ni H 24 5/74 •12,500 CONTRA COSTA COUNTY II BUILDING INSPECTION DEPARTMENT �1 Into - Office Memo TO: Board of Supervisors DATE: September 17, 1974 FROM: R. J. Kraintz, Building Inspector By: R. J. Milgate, Deputy Building Inspector SUBJECT: Proposed Abatement of Property in Crockett, Richard L. Board et al , Owners The owners of this property have secured all openings effectively; they have also painted the exterior and made it appear compatible with the neighborhood and, in fact, fairly attractive to the eye. However, they are not financially able to proceed at this time with further repairs. Due to the fact that the structure does not present any apparent hazard to the community and is being maintained, and the structure is not occupied, it is the recommendation that the proposal to formally abate the building be withdrawn. RECEIVED SEP 17 1974 J. R. OLSSON CLERK BOARD OF SUPERVISORS ON RA COSTA CO. nonntw RJM:cc In the Board of Supervisors of Contra Costa County, State of California July 16 , 19 7A- In the Matter of Proposed Abatement of Property Located in Crockett, Richard L. Board et al., Owners. The Board on July 17, 1973 having continued to this date the hearing on the proposed abatement of property located at 1232 Starr Street, Crockett, owned by Richard L. Board et al. , at which time the Building Inspection Department was requested to submit a progress report with respect to same; and Mr. Roy Mil.gate, Deputy Building Inspector, having appeared and orally reported that Mr. Board is continuing with the restoration of the aforesaid property; On the recommendation of Mr. Milgate that the hearing be continued for 60 days to allow Mr. Board more time in which to complete the project, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid hearing is CONTINUED to September 17, 1974. at 10: 50 a.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, E. A. .Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisors A. M. Dias, J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Board Supervisors Building Inspector mixed this_6th day of July 1971 J. R. OLSSON, Clerk By Deputy Clerk Do thy fcrzzarini H 24 5/74 - 12,500 CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT CONTRA COSTA COUNTY MARTINEZ. CALIFORNIA 94553 June 24, 1974 ,.sad• � CEIRT I F I ED 11-9A I L CLERK BOARD O SUPERVISORS - NTRA OTA CO. B Richard L. ioard 1218 Starr St. Crockett, Ca. 94525 Subject: Continuation of Hearing Location: Crockett Street: 1232 Starr St. Fla rceI 1o: 354-121-01 F i I e ;io: 2-D-2237 Dear Sir: You are hernhy notified to appear i)cfore thei and of Supervisors of the County of Contra Costa at Its meeting to ba hold in � , �artbers of the tboard of Supervisors In the County Administration 3u i 1 it i ni a Nr Ca 1 1 Porn i a, on Tuesday. July 16, 1974, at tU:SU A.M. or as soon t r e as the matter may be heard, and show cause, if any you have, why b d a n or improvoment(s) should not be abated as stated at the hearing: r, 97� Please call on us if you ra G 0 1 'nforrna Ion. We can be roached without ap o trun tot , ono or in person from 8:00 to 10:00 a.m. Special time appo i ntr:�n r n t oe3 or In the field can be arranger!, If necessary, during the ramainde o w rking day. For further information, contact the unders i;nod, Extension 2313, fe t i mE;s stated above. Very truly vours, COUNTY BU 1 LJ 1 NG INSPECTOR 0y: R. J. 1411gate Deputy 13u i I d i ng inspector R 4:Zoard Cc: of Supervisors Attn: Aileen Elder OC �7 In the Board of Supervisors of Contra Costa County, State of California July 17 19 �3 In the Matter of Proposed abatement of property located in Crockett; Richard L. Board et al. , owners . This being the time fixed for continued hearing on proposed abatement of property located at 1232 Starr Street , Crockett, owned by Richard L. Board et al. , and for report of the Building Inspection Department on the progress of proceedings with respect to same; and Mr. Roy J. Milgate, Deputy Building Inspector, having appeared and reported that work is progressing in accordance with the accepted program and having recommended that the hearing again be continued for one 'year to permit Mr. Board to complete restoration of said property, with the condition that work commence within 45 days; and On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess , IT IS BY THE BOARD ORDERED that aforesaid recommendation is APPROVED and this hearing is CONTINUED to July 16, 1974 at which time the Building Inspection Department is requested to report . The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, W. N. Boggess , E. A. Linscheid, A. M. Dias . NOES : None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Mr. Board Supervisors Building Inspector affixed this 17th day of July , 1973 W. T. PAASCH, Clerk By 4 �6it ,�. Deputy Clerk Lourette Kincaid H24 7/72-15M 1 17 r In the Board of Supervisors of Contra Costa County, State of California July 18 19 In the Matter of Proposed abatement of properties located in Crockett; Richard L. Board et al. , owners . On the recommendation of the County Building Inspector, this Board on May 16, 1972 having continued to this date hearings on proposed abatement of buildings located at 1222 Starr Street and 1232 Starr Street, Crockett, owned by Richard L. Board et al . in order that the Building Inspection Department might present a progress report on a program for removal and rehabilitation of said buildings; and Mr. Roy J. Milgate , Deputy Building Inspector, having appeared and reported that the work has progressed in accordance with the accepted program, that the building at 1222 Starr Street has been demolished and the structure at 1232 Starr Street has been secured from unauthorized entry, the exterior projections of porches and stairs and debris on the lot removed; and in addition thereto, there are certain other stipulations in aforesaid program to provide for complete rehabilitation of the structure within a period of two years (commencing May 16, 1972 ) ; and Mr . Milgate having stated that in view of the above it is the recommendation of the Building Inspection Department that all pro- ceedings against the building at 1222 Starr Street (which has been removed ) be dropped and that the matter of the abatement of the building located at 1232 Starr Street be removed from the Board calendar at this time; and NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid recommendation is APPROVED and this hearing is CONTINUED to July 17,_ 1973 at which time the Building Inspection Department is requested to report on the progress of proceedings with respect to the building at 1232 Starr Street, Crockett. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias , J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None . ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c e : MT. Board Supervisors Building Inspection affixed this 18th day of July , 19 '2-- W. T. PAASCH, Clerk By /`-"' Deputy Clerk Lourette Kincaid u�a t t!71 10M In the Board of Supervisors of Contra Costa County, State of California May 16 19 72 In the Matter of Proposed Abatement of Properties of Richard L. Board et al. , Located in Crockett, California. The Board having on April 18, 1972 continued to this date the hearings on the proposed abatement of buildings located at 1222Starr Street and 1232 Starr Street, Crockett, California, owned by Richard L. Board et al. ; and R. J. Milgate, Deputy Building Inspector, having appeared and reported that Mr. Board had presented an acceptable program of removal and rehabilitation of said buildings to the Building Inspec— tion Department; and having recommended that a continuance of sixty days be granted, at which time a progress report will be given; and Good cause appearing therefor, on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of Mr. Milgate is APPROVED, and the hearing is continued to July 18, 1972 at 10:40 a.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Mr. Board Witness my hand and the Seal of the Board of Building Inspector Supervisors affixed this 16th day of Mav , 19 72 W. T. PAASCH, Clerk By " Deputy Clerk Dorot y Lazaarini H 76 11/71 10M CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter- Office Memo TO: Board of Supervisors DATE: May 16, 1972 FROM: Building Inspection Department By: R. J . Milgate, Deputy Building Inspector f_2�►'n SUBJECT: Abatements at 1222 and 1232 Starr St., Crockett Resolutions 72/255 and Resolution 72/256 Mr. Board has presented to the Building Department an acceptable program of removal and rehabilitation. The building at 1222 Starr St, is to be demolished, the work of demolition to start by June 16 and be completed by July 31 . The building at 1232 Starr St. is to be secured from unauthorized entry and the ex- terior projections of porches, stairs and the debris on the lot is to be removed. The work Is to commence and be completed in the time limit as previously stated. There are other stipulations in the program that provide for complete rehabilitation of the structure at 1232 Starr St, within a period of two years. In view of the above program, the Building Department recommends a continuance of the hearing for sixty days - at which time a progress report will be given. RECEIVED RJM:cc me, /G, 1372 W. T. PAASCH CL RK H RD OF SUPERVISORS File Nos. 2-D-2237 and 2-D-369 RA CO�TA,CO. gY _ Deputy f r,y o: Q BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFW IA In the Matter of the Proposed } Abatement of the Property of RESOLUTION NO* 72/256 Richard L. Board and ) Elizabeth Z. Evans } WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with Sections 203 and H-1001-H-1002 of the Uniform Building Code, Volume III, and Sections 17014 et seq. of Title VIII Of the California Administrative Code, having determined that the bui,lding6W 41 Wor improvementW located at 1232 Starr St. , Crockett California and more particularly described as set forth in "Exhibit B," attached hereto, which is incorporated herein by reference, (is)(Wv) substandard and (is)(4"V) therefore a pablic nuisance= and said Building Inspector having posted said property with Notice of Substandard Builder and having notified the owner(s) of said prop- erty that it jj)��e-3 substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the said building(Mr) ewi�or improvement(s) (has)(i�) not been repaired or removed as required by said Notice of Substandard Building(W) 406/or Improvement jW, and WHERW said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why th,9 building(s) and/or improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file hereint and WHEREAS the matter having came on for hearing by this Board on Tuesday, , April 18, 1972 . at 11 :20 A.M.0111111M as provided In the notice hereinabove mentioned; and WHEREAS the owner of said property having appeared and having requested additional time within which to correct deficiencies of the said buildi.ng4w) rm0*lor improvement( and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing to Tuesday, May 16, 1972 at1O:45 A.M./41W LEAS the owner of said property having appeared and having requested additional time within which to correct deficiencies of the said building(s) and/or improvement(s) and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing to Tuesday, at A.M./P.M. Abatement Resolution File Not 2-D-2237 Fags 1 of 4 $13, 2-70, 300 considered the once presented by said 7st Inspector and all other ea the followingappears and rd now finds ding(s) and/or is)(are) sub- a in Sections H-1001 and H-1002 of the U hifom 4iq Code, , by reason of the following deficiencies which are hereby four See "Exhibit A" attached hereto which is incorporated herein by reference. IT THEREFORE RESOLVED that said building(s) and/or improvement(s) (is)(are) subs and (is)(are) declared to be a public nuisance and the owners thereof are by ordered to abate said nuisance within 30 days carter a copy of this resolution, ether with notice thereof, has been posted to said property. BE IT FURTHER RESOLVED that s the conclusion of thi that said building(s) and/or improvement(s) cern be reconatr or repaired in a manner so as to comply with the provisions o e , Chapter 9 of Title VIII of the California Administrative Code or fo ding Code, Volume III, as incorporated in the Contra Cos ty Ordinance Co and therefore said building(s) and/or improver east be rased and remove IT IS OR E RED that if said nuisance is not abate thin the time allo aid nuisance will be abated by the Building Inspector o s count d the expense thereof made a lien upon the land upon which said d- and/or improvement(s) (is)(are) located. PASSED AND ADOPTED on April 18, 1972 by the following vntet Ay St Supervisors Linscheid, Kenny, Dias, Moriarty and Boggess NOES Norte CERTIFIED COPY ABSENT, None t certify that this is a full, true & correct copy of the original dbeument which is on file in my office, and that it tvas :passud fi idonted by the Board of Supervk;lrs cf Contra f;osta Crnir�r. , California, on the date shown.. ATTEST: VV. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by de ut clerk. on Abatement Resolution File Not 2-D-2237 Page 2 of 4 P • I EXHIBIT "A" 1 . Deteriorated and inadequate foundations Violation Uniform Wilding 09de. Vol . III , Sect. H-1001 (c)1 . 2. General Dilapidation and improper maintenance. Violation Uniform Building Code, Vol . III, Sect. H-1001 (b)13 3. Nuisance violation. Uniform Building Code Vol . III, Sect. H-1001 (d). i i File No: 2-D-2237 Third Notice Page 3 of 4 EXHIBIT "B" -t parcel of land in the Count- of Contra Costa State of Th., p J i t dos cribed t.- fullowz: Lots 3 and 4 i.n Block "F" . as drsignatcd on tho map entitlod "Map of the Town of lral'onu", wh ch map wa3 filed in tho of Vice of the Recorder of the County of Contra Costa, State of Califdrnia, on April 15, 1887 in Volume E of Maps, at page 117. EXCEPTING THEREFROM: ! ! 1- As to Lot ,3: That portion thereof described in the deed from James W. Cilley ! to Northern IiaIliray Company, dated May 18, 1858 and recorded July 21, 1888 in- Volume 54 of Deeds, at page 123, as follows: ' "Beginning at a point in the dividing; line between lots three and four..in Block F of said Town, distant eighty feet southerly from the center line of said Northern Railway Company, thence easterly parallel and Eighty feet distant from said center line , to .. the dividing; line between lots two and thrcc, in said block, thence i northerly along said dividing line to the southerly limits of the rights of way of said Railway Company, thence westerly along said Southerly limits to the said dividing; line between lots Four and three, thence Southerly along; said dividing line to the point of beginning being a strip of land thirty feet wide, adjoining' the south- .. '. erly limits of said right of way, being a portion of Lot No. three (3) in Block F. of said Town of Valona. " 2- As to Lot 4 : That portion thereof described in the deed from Mary Christopher to Northern Railway Company, dated May 17, 1888 and recorded July 21, 1888 in Volume 54 of Deeds, at page 122, as follows: "Beginning at a point in the easterly line of Second Avenue of the Town of Valona distant Eighty feet from the center line of the said Northern Railway, thence Easterly and parallel with said center line and eighty' feet distant therefrom to the dividing; line between lots four (4 ) and three (3) in Block F of said Town of Valona, thence Northerly along; said dividing; line to the southerly limits of the Right of way• of said Railway Company, thence Westerly along said . . southerly limits to the Easterly line of said Second Avenue, thence southerly along said East line of Second avenue to the place of beginning, being; a strip of land thirty feet wide, to the.-south of and adjoining the southerly limits of said right of way, being part of Lot N6. four (4) in said Block Fon F_1 I ee No:_ 2-0-2237 P. Third Notice Page 4 of 4 I i ?�F.CL R�.TIOU OF P"�S"' G A'm OF SERVICF. BY ;i?n STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that. I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII. of the California A&inistrative Code, I deposited the attached doeinent(s) in the United States Post Office in the City of Martinez, (certified) mail, postage propaid, return receipt requested, to the persons hereinafter sot forth and in the form attached' hereto. N--me Address X!peFistry)(Certification) No. Richard L. Board P. 0. Box 125 � ✓ Crockett, Calif . 94525 Title Insurance 3 Trust Co. 826 Main St. Martinez, Calif. -/ Elizabeth Z. Evans 1517 Ceres St. Crockett, Calif. 94525 . E ' I LEr% M r5 R 22 1972 W. T. PAASCH C'_E^K BOARD OF SUPERVISORS BY� ORA COSTA CO. �►LyIA Deputy Said notices were mailed on That also pursuant to said Code, on 7n6VV ::1 7 L_ I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true ana correct. Dated March 21 , 1972 at Martinez, California. R. J . MiIgate Deputy Building Inspector File Not 2-D-2237 Second Notice P7, 1-70, . 250 ��' �' �. `--.. •-----�._. tom: f""•_.�._� r'�"'.-.�....', . � , _.� ire ,,1 y' ` •� To t R:1 o:nc,s or porsoro having or claiming any right, title or interest in the dacc.ibod rorl pror,rr ty or the buildings) and/or i::.provG ent(s) locatod thoroon. All occupants or por sons in char go o: t::e within described roll property or the buildi: (s) and/or •?mprovc=ort(s) located thereon. Further To: Richard L. Board, P. 0. Box 125, Crockett, Calif. 94525 Title Insurance d Trust Co., 826 Main St., Martinez, Calif. Elizabeth Z. Evans, 1517 Ceres St., Crockett, Calif. 94525 Concerningc Bulldir f:.} and/or located on the raa p'-:.,--arty doseriL�c :in "i 'iibit .:ttac::ed hereto and incorp or a'�.Q ' herein by roforenco. YOU ARZI :L Y NWIFIO to appoar before the Board of Supervisors of t7he County of Contra Costs at its mootinz to be held in the Chambers of the Board of Suparvisors in the County E,1hinistration Building at Martinez, California, on Tuesday, April- 18, 1972 at I 1 :2O A.M)WA. or as soon thereaftor as the matter may be hoard, and show cause, if any you have, why said building(s) and/or improvcment(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by razing and removing the same. Dates ;lar -h21 - 1972 R. J. Kraintz Building Inspector Contra Costa County By Filo No: 2-0-2237 R. J. Milgate ' (Second ?notice) #11, 1-709 300 i ECHIEf i ,rrr i, That percel of land in the -County' of Contra:Costas State .:of California described as` f o .lowa: ;: t Lots 3 d in Eloci 11 ,t ^.: designatedor. the map entitled ..Map of :the Tdwn; of"VIal�:j�� 'f ,` 3r:� :: r: p :� s ;1Ld .in the .offioes of ,"the .�=cecorder :af trie Co U of Contra Costa, ete of..Ca3ifdrnia on�'Ap i5,� 1887 in Vol ume E..of Maps, at`: pale liT. E SCEP T ING THEREFROM 1- As to Lot 3. That portion thereof described in t��e deed: from James W. °,Gilley to .Northern. Ra13►vay . Qompany,. ;dated May 183 188$. and„recorded; July 21, 1886 `in Volume 3Aof Beeds, at page 23a as follows.. . "Heginning, at a point, in the:.dividing line between lois-:three and 'four ir. Block F of said Toirn= distant eighty feet' southerly from the center line `of said Northern; RzLilway;j Company`,, thence easterly parallel and Eighty feet 'distant from said center line, to the :,divining: line betkieen lots two and three, in said, block, thence northerly along ,salld-_dividing line to the. southerly Z mitts of ;the { rights _of way of said:: Railway Company, thence westerly: along said limits :moo .the said divi'din�; line betw Southerly een lots Rdzr and three, -thence Soaitherly along said dividing line to .the point of beg3nnin be .ng a strip. of Land thirty feet. wide, . adjoining the south erly limits ',of said .night of. way, being a potion ;of=`Lot No. three C3) :3n''Block F. :of .sa3.d <'Town :of. Yalona. '� -.. 2- As to Lot A: `That portion thereof described in..the deed from Mary `,Christopher to Northern .RailVay .Company, dated 'Flay .17 .I$$$ and re.corczd July 21', 18$8:: in Volume �# of `Deeds at age: 122 as follows p, g ,. _ 4 °iBeginning at a point in the:- easterly. line of Second .Avenue of the :Town of Ualona astant ,Eighty feet, from the center, line of the said Northern Railway, thence Easterly, and parallel with said center : iZne `and eighty feet distant. therefrom ,to `the�'div ding line be,,Weeri lots '.four (4)'.: and three (3 J in. Block F 'of said Town of; Valona, thence Northerly along staid _`dividing line to,;the southerly lim'ts of the Right of way; of :.slid :Railway'' Company, thence- :we's'' ly, along staid ' , southerly limits :to the Easterly, line of said 'Second Avenue, thence southerly along said_'East -line of Second avenue to the; beginning, being a strip of land thirty feet. wide,' to;:the .south o .arid. adJoining the southerly limits .of said right of way, being`par� of Lot iib. four �) s'aid 31ock r, n File -No: 2-0-2237 Second Notice 74 DECLARATION OF PERSONAL SERVICE jI declare that I am a duly appointed, qualified anti acting Deputy s Building Inspector to the Building Inspector of the County of Contra Costs State of California; that pursuant to Uniform Building Code Sections 2039 H-1001 and H-1002 I personally served the attached document(s), a notice declaring a building(s) substandard and/or unsafe for human habitation or occupancy, on the pereon(s) named on the indicated date(s), time(s) and at the indicated place(s) by handing a copy to each personally. Name of Person Served DateTime Place Served ! Richard L. Board Title Insurance and Trust Co. -/7-7 2— 10'455 Elizabeth Z. Evans a - / -7 " �' 3 t 2 32 FILED FEB 24 1972 W. T. PAASCH CLERK SQARD OF SUPERVISORS RA COSTA CO. B Deputy I declare under pensilty of perjury that the foregoing is true and correct. Deputy Building spector Elated at Martinez, Calif. File Not 2-D-2237 First Notice #84 to-691 200 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached documents) in the United States Pbst Office in the City of Martinez, Owr4u ) (certified) nail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address oKwiCi'aACertification) NoL Richard L. Board P. 0. Box 125 �7, Crockett, Calif. 94525 Title Insurance and 826 Main St. Trust Co. Martinez, California Elizabeth Z. Evans 1517 Ceres St. Crockett, Calif. 94525 Said notices were mailed on That also pursuant to said Code, on 7:77� 141-/ 147 7 2— I I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt -� l ,: 72- at Martinez, California. DepuntyJHuilingt Inspector " File Not 2-D-2237 First Notice 07, 1-70, 250 NOTICE OF SUBSTANDAM BUILDING(S) AND/Off LIPROVEMENT(S) (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tot All owners or persons having or claiming any right title or interest in the 'wi.thin-described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within-described real property or the buildings) and/or improvement(s) located thereon. Further Tot Richard L. Board P. 0. Box 125, Crockett, Calif. 94525 Title Insurance and Trust Co. 826 Main St. , Martinez, Calif. Elizabeth Z. Evans 1517 Ceres St. , Crockett, Calif. 94525 Concerningt 1232 Starr St. , Crockett, Calif. Also See "Exhibit A" attached hereto and made a part hereof. PLEASE TAKE NOTICE that the above-described building(s) and/or improve- ments) has (have) been inspected by the Contra Costa County Building Inspector and is (are) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the building(s) and/or improvement(s) described herein is (impractical)(practical) and that said deficiencies (can)(cannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(s) and/or improve- ment(s), and all such work shall be completed within 45 days from the date of servjce of this notice. It is further required and it is hereby ordered that the above-described building(s) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE HEREBY NOTIFIED that if the building(s) and/or improvement(s) is (are) not demolished and removed or repaired within 45 DAYS FROM THE DATE OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate the building(s) and/or improvement(s), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to Provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code= and pursusnt to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency." File Not 2-D-2237 (First Notice) #9, 2-70, 300 Page 1 of 3 Me following conditions exist with respect to the above-described building(s) and/or improvement(s) to an entent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants thereofs 1. Deteriorated and inadequate foundation. Violation Uniform Building Code Vol. III, Sect. H-1001(c)l. 2. General Dilapidation and improper maintenance. Violation Uniform Building Code, Vol. III, Sect. H-1001(b)13. 3. Nuisance violation. Uniform Building Code Vol. III, Sect. H-1001(d). } Dateds Feb. 10, 1972 R. J. Kraintz Building Inspector Contra Costa County By RX Deputy R. S. Milgate File Nos 2-D-2237 (First Notice) Page 2 of 3 I EXHIBIT A That parcel of land in the County of Contra Costa, State of Gallfornla, described as follows: Lots 3 and 4 in Block "F", as designated on the map entitled "Map of the Town of Valona", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on April 15, 1887 in Volume E of Maps, at page 117. EXCEPTING THEREFROM: 1- As to Lot 3: i That portion thereof described in the deed from James W. Cilley to Northern Railway Company, dated May 18, 1888 and recorded July 21, + 1888 in Volume 54 of Deeds, at page 123, as follows: "Beginning at a point in the dividing line between lots three and four in Block F of said Town, distant eighty feet southerly from the center line of said Northern Railway Company, thence easterly parallel and Eighty feet distant from said center line, to } the dividing line between lots two and three, in said block, thence northerly along said dividing line to the southerly limits of the rights of way of said Railway Company, thence westerly along said + Southerly limits to the said dividing line between lots Four and three, thence Southerly along said dividing line to the point of beginning being a strip of land thirty feet wide, adjoining' the south- erly limits of said right of way, being a portion of Lot No. three (3) j in Block F. of said Town of Valona. " s 2— As to Lot 4 : ' That portion thereof described in the deed from Mary Christopher to Northern Railway Company , dated May 17, 1888 and recorded July 21, i 1888 in Volume 54 of Deeds, at page 122, as follows: "Beginning at a point in the easterly line of Second Avenue of the Town of Valona distant Eighty feet from the center line of the said Northern Railway, thence Easterly and parallel with said center line and eighty feet distant therefrom to the dividing line between I lots four (4 ) and three (3) in Block F of said Town of Valona, thence { Northerly along said dividing line to the southerly limits of the Right of way bf said Railway Company, thence Westerly along said southerly limits to the Easterly line of said Second Avenue, thence southerly along said East line of Second avenue to the place of beginning, being a strip of land thirty feet wide, to the.-south of and adjoining the southerly limits of said right of way, being part of Lot Hb. four (4) in said Block F. " 1 File No: 2-D-369 First Notice Page 3 of 3 i i i i i fE DECLARATION OF POSTING AND OF SERVICE BZ MAIL. STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I an a duly, appointed, qualified and acting Deputy i Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-10010 H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the' attached document(s) in the United States Post Office in the City of Martinez, (certified) mail, postage prepaid, return receipt requested, to the persona hereinafter set forth and in the fors attached hereto. Name Address er)(Certification) No. Henry C. Tatum=, 415 Silver Avenue c/o Samson E. Richmond, Calif. Tatum, Administrator F I LE ® JUN 1 nl: 1971 W. T. PAASCH CLERK BO D OF SUPERVISORS 0 COSTA CO._ ay Dew" Said notices were mailed on .rte // 17 7/ That also pursuant to said Code, on b — /o - -7/ I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt /457, 7 l at Martinez, California. M. J. tayr Deputy Building In4ector File Not 1-D-1935 Second Notice �A?, 1-709 250 P10 TID . A13A E ,.t Is Im E Too All owners or portions having or claiming any right, title or interest in the within described real property or the building(s.) and/or improvement(s) located thereon. All occupants or persons in charge of the within described real property or the building(a) and/or improvement(s) located thereon. Further Toa Henry C. Tatum, c/o Samson E. Tatum, Administrator 415 Silver Avenue Richmond, California Concerning# Building(s) and/or Improvement(s) located on the real property described in "Exhibit B," Attached hereto and incorporated herein by reference. YOU ARE HBRBB2 NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the County Administration Building at Martinez, California, on Tuesday, July 13, 1971 at 11:45 A.M.MW. or as soon thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said buildings)/and/or Inprovoteent(s) or by razing and removing the same. Date# R. J. Kraintz Building Inspector Contra Costa County G BY Deputy File Not 1-D-1935 M. J. ,aylor (Second Notice) J ' 011, 1-701 300 c Y. 4, EXHIBIT "B" Loto 27 and 28, Block 6o map of North Richmond Land and Perry Company, Tract No. 1, filed July 11, 1910, Map Book 3, page 59, Contra Costa County records. f r File No: 1-D-1935 F I L E D f P 1 :f 1969 W. T. PAASCH CLERK BOARD OF SUPERVISORS RA COSTA CO. Qy Deputy IIECL®RATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Cade I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Name Address Registr7 No. Estate of Henry C. Tat= o jo Samson E. Tatue, Main. 415 Silver Avwme 29D29 Richmond, California Said notices were mailed on September 12. 1969 • That also pursuant to said Code, on Seytember 12, 1969 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated September 12,, 1969 , at Martinez, California Deputy Building Ihhpector #10 M. J. Taylor 3-66; 100 (First Notice) 1-D-1935 DECLARATION OF PERSONAL SERVICE I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa State of California: that pursuant to Uniform Building Code Sections 203, H-1001 and H-1002 I personally served the attached document, a notice declaring a building substandard and/or unsafe for human habitation or occupancy, on the person named on the indicated date, time, and at the indicated place by handing a copy to each personally. Name of Person Served Date Time Place Served mrs. saw= Tatum 9/1x/69 N45 ?P.m. 415 Mver Avows RIGhmond, Caul rrda I declare under penalty of perjury that the foregoing is true and correct. ,QePa�y.rQpj4Ang In4ector Saptamber 159 1965+ Dated 1-D-1935at Martinez, California Fite No s First Notice NOTICE TO ABATE NUISANCE - TO: Estate of Henry C. Tatum c/o Samson E. Tatum, Administrator , 415 Silver Avenue, Richmond, California and to all other persons having or claiming any right, title or interest in or to the building located at 1728 Giaramita in the vicinity of the City of Richmond , California and on land described as fellows: That parcel of land in the County of Contra Costa, State of California, described as follows: Lots 27 and 28, Block 6, map of North Richmond Land and Ferry Company, Tract No. 1, filed July 11, 1910, Map Book 3, page 59, Contra Costa County records. YOU ARE HEREBY NOTIFIED that the Building Inspector of the County of Contra Costa, has determined that the building upon the above described property is unfit for human habitation or occupancy, is a menace to the public health and safety, and is a public nuisance. The conditions which render said building unfit fpr human habitation or occupancy, and a public nuisance are: 1. Lack of water closet, lavatory, bath tub or shower. 2. Lack of proper kitchen sink. 3. back of hot and cold running water to plumbing fixtures. 4. Lack of adequate heating facilities. 5. Dampness of habitable rooms. 6. General dilapidation and improper maintenance. 7. Hazardous wiring. 8. Insanitary plumbing. 9. Faulty weather protection, including broken doors and windoz-s, lack of paint, etc. 1A9, 4-6-67, 500 first notice 1-D-1935 10. Insanitary premises including weeds, junk, etc, The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce-' ment• Agency will proceed to abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section .17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the"Enforcement Agency." R. J. KRAINTZ , Building Inspector Contra Costa County By Z Deputy M. J. ylor 1-D-1935 �9, 4-6-67, 500 first notice Efl"W6449 -,a11S LIEN FOR ABATEMENT OF PUBLIC NUISANCE - JACOB M. AND LEONA SNUFFER PROPERTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 24th day of November, 1970, (Resolution No. 70/789) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 29th day of June, 1971, (Resolution No. 71/421) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount re- ceived from the sale of any building materials upon the real property hereinafter. described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $658.38, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 29th day of June, 1971, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Jacob M. and Leona Shuffer at 1551 Truman St. , North Richmond, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: The east 80 feet of Lot 10, Block 69, map of North Richmond Land and Ferry Co. , Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County records. CONTRA COSTA COUNTY 06aZrd P. Kenny, Ch irman the File No: 1-D-1447 of Supervisors RECEIVED i.!JG j 2 971 T. FAASCH CLE K ARD OF SUPERVISORS C TRA COSTA C.O. By _ puty *END OF DOCUMENT" Y _ T AUG - 971 1 �-lj 6 ? '�'A17 64541 RECORDED AAMR# CONTRA AUG 4 1971 AT � O'CLOCK t1A. `COlI O t�STTA Cf1OM 3F ao,& IN THE BOARD OF SUPERVISORS OF . T. PAASCH f CONTRA COSTA COUNTY, STATE OF CALIFORNIA COUNTY RECORDER - - OF P.. In the Matter of the Confirmation ) of a Statement ofTXpenses in. the ) RESOLUTION NO. 71/421 Abatement of the acob M. and ) Leona Shuffer)Property, ) North Richmond ? ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 24th day of November, 1970, declared the Jacob M. and Leona Shuffer property, located at 1551 Truman Street, North Richmond, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 29th day of June, 1971, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Hundred Fifty Eight and 38/100 Dollars ($658.38), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue -until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date bf this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 29th day of June, 1971, by the following vote of the Board: AYES: Supervisors James P. Kenny, A. M. Dias, James E. Moriarty, Warren N. Boggess NOES: None S ABSENT: Supervisor E. A. Linscheid 444-IPP,, CERTIFIED COPY FO I certify that this is a full, true & correct copy o1 the original document which is on file in my office, and that it waa passed & adopted by the Board of Supervisors o,, Contra Costa County, California, on the date shown. ATTEST: W. T. PAASCH, county clerk&ex-officio cleric of said Board of Supervisors, deputy, cicrlL _ File No: 1-D-1447 RESOLUTION NO: 71/421 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: August 3, 1971 To: County Recorder From: Clerk of the Board - G. Russell by D. Lazzarini Subject: Lien for Abatement of Public Nuisance - Jacob M. and Leona Shuffer Property. Attached are several copies of "Notice of Lien", together with supporting document (Resolution No. 71421) . Will you please record the original and the attached supporting document, mark all copies with the complete recording information and return to this office for distribution. Thank you, dl Attachments IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in, the ) RESOLUTION NO. 71/421 Abatement of the Uacob M. and ) Leona Shuffer Property, ) North Richmond ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 24th day of November, 1970, declared the Jacob M. and Leona Shuffer property, located at 1551 Truman Street, North Richmond, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to -the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 29th day of June, 1971, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount o.- Six Hundred Fifty Eight and 38/100 Dollars ($658.38), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue -until the amount thereon and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date bf this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 29th day of June, 1971, by the following vote of the Board: AYES: Supervisors James P. Kenny, A. M. Dias, James E. Moriarty, Warren N. Boggess NOES: None ABSENT: Supervisor E. A. Linscheid CERTII+'ID,D COPY I certify that this i3 a full, true & correct copy of the original document which is on file in my office, and that it w= paascd & adopted by the Loard of super✓i.ora o: Contra Costa County, California, on the auto siiown. ATTEST. W. T. PAASCH, county cicr.t&ex-officio clerlt of said Board of supervisors, by deputy clerk. n on7 J File No: 1-D-1447 RESOLUTION NO: 71/421 DECLARATION OF POSTING AND OF SERVICE B2 MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I as a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martins, (registered) sail, postage prepaid, return receipt requested, to the persona hereinafter set forth and in the fora attached hereto. Nue Address (Registry) No, Jacob K. & Leona Shuffer c/o Mt. Zion Spiritual Temples, Inc. 1488 - 14th St. , Oakland, Calif. / / rJUN uED 1971 W. T. PAASCH CLERK BO RD OF SUPEa"JmORS O RA COSTA„CO.,DeP�tY By Said notices were mailed on That also pursuant to said Code, on — 3 _ I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Dated# `7 — ? at Martinez, California. M. J. Taklor Deputy Building Inspector File Not 1-D-1447 Notice of Hearing 07, 1-70, 250 i f t r S f NOTICE OF HEARING TO: JACOB M. AND LEONA-SHUFFER AND TO:.ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing will be held on Tuesday, the 29th day of June, 1971, at the hour of 10:50 A.M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expense will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as follows: 4 The east 80 feet of Lot 10, Block 69, map of North Richmond Land and Ferry Co. Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County records. R. J. Kraint2k Chief Building Inspector, County of Contra Costa State of California By: / Deputy Building I ector Dated: June 3, 1971 at Martinez, Calif. File No: 1-D-1447 STATEMENT OF EXPENSES SHUFFER ABATEMENT 1551 Truman Street North Richmond, California 1.' Advertising of Legal Notice to Bidders in The INDEPENDENT, Richmond, California, January 21, 1971 - - - - - - - - - - - - $ 18.90 2. Bid Contract Amount for Razing and Removal of Structure by Blair Excavators, Inc. , 1360 S. 51st Street, Richmond, California - - - - - - - - - - - - - - - - - - - - - - - - - 625.00 3. Mechanic's Lien Report from Western Title Guaranty Company - - - - - - - 10.00 4. Postage for First Class and Certified Mail: Date To Cost 1-13-71 Richmond Independent .06 1-25-71 All Wrecking Contractors 2.52 , 1 1-28-71 Joseph D. Ballinger 6 Co. .54 2-9-71 Blair Excavators, Inc. .06 2-9-71 Bay Cities Demolition .06 3-1-71 Blair Excavators, Inc. .12 3-8-71 Blair Excavators, Inc. .06 4-12-71 Western Title Guaranty .06 6-3-71 Notice of Hearing (Registered Mail) 1.00 Total Postage 4.48 TOTAL NET EXPENSE $658.38 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached documents) in the United States Post Office in the City of Martinez, (registered) idfti* mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address (Registry) iia# No. Jacob M. Shuffer and c/o Mt. Zion Spiritual Temple, Inc. Lenora E. Shuffer 1488 - 14th St. , Oakland, Calif. 94612 Corporation of the 1488 - 14th St. , Oakland, Calif.94612 President of the Mt. Zion Spiritual Temple Said notices were mailed on That also pursuant to said Code, on I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt at Martinez, California. M. J. Taylor Deputy Building Inspector File Not 1-D-1447 Third Notice #R7, 1-70, 250 NOTICE OF ABATWW RESOLUTION Tot All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improve- ments) located thereon. All occupants orrsons in charge of the within described real property or the building(s) improvement(s) located thereon. Further Tot Jacob M. Shuffer.and I;enora E. Shuffer, c/o Mt. Zion Spiritual Temple, Inc. 1488 - 14th St. , Oakland, Calif. 94612 Corporation of the President of the Mt. Zion Spiritual Temple 1488 - 14th St. , Oakland, Calif. 94612 Concerningi The east 80 feet of Lot 10, B16ck 69, map of North Richmond Land and Ferry Co. Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa records . Also known as 1551 Truman St. , North Richmond, California PLEASE TAKE NOTICE that on November 24, 1970 , the Board of Supervisors of the County of Contra Costa, being the governing board of said county, ssed a resolution determining that the buildings and/or Improvement(s) on the within-described property (is)(OW) substandard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, (is)(nask not capable of repair and (is)(xxvk a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 70/789 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or improvement(s) will be razed or removed by the enforce- ment agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or improvement(s) (is)(xW located. This notice is given pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Datedt November 25, 1970 19 R. J. Kraintz Building Inspector Contra Costa County �f� J� By: 11 ( Deputy M. J.' Naylor Third Notice File Not 1-D-1447 #14, 2-70, 300 BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the ;Matter of the Proposed ) Abatement of the Property of RESOLUTION NO. 70/789 Jacob M. and Leona Shuffe)r _ &S it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with Sections 203 and H-1001-H-1002 of the Uniform Building Code, Volume III, and Sections 17014 et seq. of Title VIII of the California A&d nistrative Code, having determined that the building(s) and/or improvement(s) located at 1551 Truman St. , North Richmond, California and ;sore _particularly described as set forth in "Exhibit B," attached hereto, which is incorr*rated herein by reference, (is)(are) substandard and (is)(are) therefore a public nuisance; and said Building Inspector having posted said property with Notice of Substandard Building and having notified the otmer(s) of said prop- erty that it is they ere substandard in the manner provided by la-,7 as appears more particularly from the declaration of the Building Inspector on file herein; and VHMEAS the said building(s) and/or improvement(s) (has)(have). not been repaired or removed as required by said Notice of Substandard Building(s) and/or Improvement(s), and WHM- F-AS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause zehy the building(s) and/or improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by lav, as appears more particularly from the declaration of the Building Inspector on file herein; and jME.a_S the matter havin come on for hearing by this Board on Tuesday, November 24, 1970 , at 10: 30 A.M. • as provided in the notice hereinabove mentioned; and W aZEAS the owner of said property having appeared and having requested additional time within rhich to correct deficiencies of the said building's) and/or improvement(s) and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing to Tuesday, at A.M./P.M. Wfll'Z .S the owner of said property having appoarrd and having requested additional time vithin which to correct deficiencies of the said building(s) and/or improvement(s) and to abate the nuisance thereof, and the Board having considered the matter and continued the hearing to Tuesday, at A.M./P.M. Abatement Resolution File Not 1-D-1447 Page 1 of 3 #13, 2-70, 300 WHEMS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said buil-ding(s) and/or improvc=ent(s) (is)(are) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, by reason of the following deficiencies which are hereby found to. exists See "Exhibit A" attached hereto which is incorporated herein by reference. BE IT THEIEFORE RESOLVED that said building(s) and/or improvement(s) (is)(are) substandard and (is)(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IT FURTHER RESOLVED that it is the conclusion of this Board that said building(s) and/or improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8, Chapter 9 of Title VIII of the California Administrative Code or the Uniform Building Code, Vol=e III, as incorporated in the Contra Costa County Ordinance Code and therefore said building(s) and/or improvement(s) must be razed and removed. IT IS FURTHER ORDERED that if said nuisance is not abated within the time allowed, said nuisance x311 ba abated by the Building Inspector of this count , and the expense thereof mads a lien upon the land upon which said build- ing(s5 and/or improvement(s) (is)(are) located. PASSED AND ADOPTED on November 24, 1970 by the following voter AYES: Supervisors T. Coll, J. Kenny, J. Moriarty, E. Linscheid NOESr None ABSENT: Supervisor A. Dias CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: W. T. PAASCH, county clerk&ex-offiao clerk of said Board of Supervisors, by deputy clerk. NOV 2 4 1970 .11---t=ent Resolution File No: 1-D-1447 Page 2 of 3 EXHIBIT "A" LIST OF DEFICIENCIES 1. Wall members have buckled due to defective material and improper construction. Collapse appears imminent. 2. General dilapidation and improper maintenance. 3. Horizontal roof and framing members have sagged due to defective material or installation. b File No: 1-D-1447 Page 3 of 3 G O v ^+ Sys,fUJ W O 95Ul ca ul W .�' ,.trams _ _�:�.,r�"b,".;•_,:<s :ts<::. �Y' Os'`�� I •• ' w'�„i ♦moi 'Q f��U � V 1d t"D }ie 4i r�•- W o Alf„'t w W uj UJ Ulm it, tz • N ... h'S.i•, moi.•� .. F'• DECLARATION OF POSTING AND OF SERVICE BY MAIL i STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) f I declare that I an a duly appointed, qualified and acting Deputy F f Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached documents) in the United States Post Office in the City of Martinez, X3Ydt%XX (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the f form attached hereto. j Name Address Certification) No. Jacob M. Shiaffer and c/o Mt. Zion Spiritual Temple, Inc. Lenora E. Shuffer 1488 -14th St. , Oakland, Calif. 94612 t Corporation of the 1488 - 14th St. , Oakland, Calif. 94612 President of the Mt. Zion Spiritual Temple FILEDi CC; 271970 I W. T. PAASCH i CLERK PPARD OF SUPERVISORS TRA COSTA go. gx Deputy f 1 r Said notices were mailed on 7c That also pursuant.to said Code, on �_ 2 /g 7--1 I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. / Dated: 6 2 �G/ -� 7 7 at Martinez, California, . J . Deputy Building Inspector File Noe 1-D-1447 Second Notice 187, 1-70, 250 4 i 'Y'r klr 4f Y { + R LA S Tor All owners or persons having or claiming any right, title or interest in - ! the within described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon, Further Tot Jacob M. Shuffer and Lenora E. Shuffer c/o Mt. Zion Spiritual Temple, Inc. 1488 - 14th St. , Oakland, Calif. 94612 ' Corporation of the President of the Mt.' Zion Spiritual Temple 1488 - 14th St. , Oakland, Calif. 94612 Concerning: Building(s) and/or improvement(s) located on the real property described in "Exhibit B," attached hereto and incorporated herein by reference, YOU ARE HEREBY NOTIFIEDD to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Hoard of Supervisors in the County Administration Building at Martinez, California, on Tuesday, November 24, 1970 at 10.30 A.M./I or as soon thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by razing and removing the same. Dates October 26, 1970 R. J. Kraintz Building Inspector Contra Costa County G, By _._ s./ Deputy File Not 1-D-1447 M. Taylc (Second Notice) f11, 1-70, 300 EXHIBIT "B" The east 80 feet of Lot 10, Block 69, map of North Richmond Land and Ferry Co. Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa records . '- t. S jr / II I File No: 1-D-1447 (Second Notice) 1 d iE i } EECLARATION OF POSTING AND OF SERVICE BY MAIL 1 STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) ss. i i I declare that I am a duly appointed, qualified and acting Deputy } Building Inspector to the Building Inspector of the County of Contra Costa, State of California thatj pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, ( o,mdr) (certified) mail, postage prepaid, i return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. Name Address 02GRODt (Certification) No. Jacob X. Shuffer and c/o int. Zion Spiritual Lenora E. Shuffer Temple, Inc. 1488 - 14th St. Oakland, Calif. 94612 Corporation of the President 1488 - 14th St. of the Pit. Zion Spiritual Oakland, Calif. � Temple Said notices were mailed on _ rte IF That also pursuant to said Code, on _4n e' I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Dated: 1471 at Martine Cs Martinez, -rnia. FI LE ® I f. J. for JUN 25 1970 Puty ding Ins pecto- - ._e No: 1-x-1 47 W. T. PAASCH CLE BO DO SUPERVISORS First :O�iCe 9y C COSTA CQ. DepUtY #a7, 1-70, 250 P M71E0' sD5TADDB � QLD t t l A uZ D/0 R NPROVEMENTilanil (Uniform Building Code, Volume III, Sections H-1001 and H-1002) I a Tot All owners or persons having or claiming any right title or interest in I the within-described real propertyor.the building(l) and/or improvement(s) located thereon. E All occupants or persons in charge of the within-described real property or the building(X) and/or improvement(s) located thereon. Further Tot Jacob X. Shuffer and Lenora E. Shuffer c/o Mt. Zion Spiritual Temple, Inc. 1488 - 14th St., Oakland, Calif. 94612 Corporation of the President of the Mt. Zion Spiritual Temple j 1488 - 14th St., Oakland, Calif. 94612 ! j� I Concerningt 1551 Truman St., Richmond, California { The east 80 feet of Lot 10, Block 69, map of North Richmond Land and Ferry Co. Tract No. 2, filed September 19, 1911, Map Book 5, page ! 124, Contra Cost records. I PLEASE TAKE NOTICE that the above-described building(l) and/or improve- ments) has (moo) been inspected by the Contra Costa County Building Inspector and is (=W determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the building(g) and/or improvement(s) described herein is (impractical)(Zttt ) and that said deficiencies (%= (cannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(j) and/or improve- ment(s), and all such work shall be completed within 45 days from the date of service of this notice. It is further required and it is hereby ordered that the above-described building(L) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE E—_'-i BY NOTIFIED that if the building(ZO and/or improvement(s) is �. ) not demolished and removed or repaired within 45 DAYS FROM THE DATE OF SERVICE OF THIS r:OTICE, the Enforcement Agency will proceed to abate the building( and/or improvement(s), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Ac:r nistrative Code, or both, and the expense thereof made a lien upon the above doseribed property. This notice is rendered to you pursuant to provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et sea. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency." :tile Not 1-D-1447 (:�xst Notice) #9, 2-70, 300 Page 1 of 2 i 1 1 1 The following conditions exist with respect to the above-described ± building(s) and/or improvement(s) to an entent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants thereof: i 1. Wall members have buckled due to defective material and improper ` construction. Collapse appears imminent. 2. General dilapidation and improper maintenance. 3. Horizontal roof and framing members have sagged due to defective material + or installation. J Dateds n� Z 3 l Ll 70 R. J. Kraintz Building Inspector Contra Costa County By Deputy M. J aylor File Nos 1-D-1447 (First Notice) Page 2of2 -AuG -416 6453'7 ECO CCS QUEST OF G C STA COUNTY Ar �-JJct9 c1K M. IN THE BOARD OF SUPERVISQRS 44 L�5iA coulay R ffis OF r ,rrCONTRA COSTA COUNTY, STATE OF CALIFORNIA W. I PAASCH Trrr pER In the Matter of the Confirmation ) SEE of a Statement of,�genses in the ) RESOLUTION NO. 71/422 Abatement of theVTheodore and ) eaanette Stills)Property, ) North Richmond ,- The ichmondThe Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 13th day of October, 1970, declared the Theodore and Jeanette Stills Property, located at 1525 Truman Street, North Richmond, California, a public nuisance and directed the owners to either re- construct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not , either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of ex- penses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law,; and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 29th day of June, 1971, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Hundred Seventy Eight and 44/100 Dollars ($678.44), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the struc- ture was demolished, which lien shall continue until. the amount thereof and in- terest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 29th day of June, 1971, by the following vote of the Board: AYES: Supervisors James P. Kenny, A. M. Dias, James E. Moriarty. -:f Trren N. Boggess NOES: None ABSENT: Supervisor E. A. Linscheid Atoz,q /+1 ' FO RECEIVED CERTIFIED COPY (Ar(r' ti's 1 certif that tLis is a full, true & correct copy of �• t�� ��^J the o-i�_ina l document :,i_ii:ii is on file in my office, aad ti:it it \:zts �t^_ .sea fz aLlo- d t the Eoard of of Coittrz Co:.ta Cuu::ty, C.:hfornia, on W. T. PAASCH 1TTZ3T. W. T. 1,21-ASCH, county AllBOARD Or SUPERVlSGRS .aeri; :�• cx-officio cleri:of said LGard of Supervisors, ONTRA COSTA CO. p de uL' C1CrkBDePu;Y y deputy ` On Iq File No: 1-D-2090 RESOLUTION NO. 71/422 •t.4 LIEN FOR ABATEMENT OF PUBLIC NUISANCE - THEODORE AND JEANETTE STILLS PROPERTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 13th day of October, 1970, (Resolution No. 70/656) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 29th day of June, 1971 (Resolution No. 70/422) by action duly recorded in its. official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; ' and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $678.44, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 29th day of June, 1971, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Theodore and Jeanette Stills, located at 1525 Truman St. , North Richmond, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: Lots 16 and 17, Block 69, map of North Richmond Land and Ferry Company, Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County records. COUNTY OF CONTRA COSTA Ja es P. Kenny, Ch firman o he and of Supervisors File No: 1-D-2090 *END OF DOCUMENT" CONTRA COSTA COUNTY CLERK' S OFFICE Inter - Office Memo Date: August 3, 1971 To: County Recorder From: Clerk of the Board, G. Russell by D. Lazzarini Subject: Lien for Abatement of Public Nuisance - Theodore and Jeanette Stills Property. Attached are several copies of "Notice of Lien", together with supporting document (Resolution No. 71/422). Will you please record the original and the attached supporting document, mark all copies with the complete recording information and return to this office for distribution. Thank you. dl Attachments. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in the ) RESOLUTION NO. 71/422 Abatement of the Theodore and ' ) Jeanette Stills Property, ) North Richmond ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 13th day of October, 1970, declared the Theodore and Jeanette Stills Property, located at 1525 Truman Street, North Richmond, California, a public nuisance and directed the owners to either re- construct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement or ex- penses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 29th day of June, 1971, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Hundred Seventy Eight and 44/100 Dollars ($678.44), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the struc- ture was demolished, which lien shall continue until the amount thereof and in- terest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 29th day of June, 1971, by the following vote of the Board: AYES: Supervisors James P. Kenny, A. M. Dias, James E. Moriarty. Warren N. Boggess NOES: None ABSENT: Supervisor E. A. Linscheid CERTIFIED COPY ccttii;; that Cris is z ft:it, tr uo & correct copy oz the ori j.,1 docurle:.t .::i.., 0.1 fix in my office, :L:ul . ?`7 zd i,y tix Loard of Cu:•ts i:ut:: .,, u,:i1 on:iaon 1'.. .. _:;CFi, county ;' cic:Ic of said Eoar3 c:5uper"isors, oy deputy cIer:c. T _ 11.2uZ�dt on � 9 7 1 File No: 1-D-2090 RESOLUTION NO. 71/422 Y ■ f )}f. ' t e t UCCLIRATION OF POSTING AND OF SERVICE By MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly, appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, Or@8M (certified) mail, postage prepaid, return. receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address ,($)(Certification) No. Theodore and Jeanette Stills 331 Sixth St. 29091 Richmond, Calif. FILED JUN 7 1971 W. T. PAASCH CLERK BO D OF SUPERVISORS By COSTA-Co. eputy Said notices were mailed on June 3, 1971 That also pursuant to said Code, on June 3, 1971 , I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Dated: June 4, 1971 at Martinez, California. M. J. ylor Deputy Building Inspector File Not 1-D-2090 Notice of Hearing R7, 1-709 250 NOTICE OF HEARING TO: THEODORE AND JEANETTE STILLS AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing Will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing Will be held on Tuesday, the 29th day of June, 1971 at the hour of 10:50 A. M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expense will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as follows: Lot 16 and 17, Block 69, map of North Richmond Land and Ferry Company, Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County recordA... R. J. Kraintz Chief Building Inspector, County of Contra Costa, State of California , f� By: y'/ Deputy ilding 4fispector Dated: /1n 1671 at Martinez, California File No: 1-D-2090 a I STATEMENT OF EXPENSES STILLS ABATEMENT 1525 Truman Street North Richmond, California 1. Advertising of Legal Notice to Bidders in THE INDEPENDENT, Richmond, California, December 21, 1970 - - - - - - - - - - - - 18.08 2. Advertising of Legal Notice to Bidders in THE INDEPENDENT, Richmond, California, January 21, 1971 - - - - - - - - - - - - 18.90 3. Bid Contract Amount for Razing and Removal of Structure by Bay Cities Demolition, Inc., 5124 Huntington Ave., Richmond, California - - - - - - - - - - - - - - - - - - - 625.00 4. Mechanic's Lien Report from Western Title Guaranty Company - - - - - - - - - 10.00 5. Postage for First Class and Certified Mail: Date To Cost 12-8-70 The Independent .06 12-8-70 Pacific Gas & Electric Co. .06 12-15-70 All Wrecking Contractors .72 12-15-70 Knapp Excavators, Inc. '18 12-15-70 Randall Le Flore 6 Sons .18 12-22-70 West Coast Demolition .18 12-23-70 Bay Cities Paving & Grading .18 12-24-70 KTK Wrecking Co. .18 12-22-70 West Coast Demolition .06 12-22-70 Bay Cities Demolition .06 1-11-71 West Coast Demolition .06 1-11-71 Bay Cities Demolition .06 1-13-71 The Independent .06 1-25-71 All Wrecking Contractors 2.52 1-28-71 Joseph D. Ballinger & Co. .54 2-9-71 Bay Cities Demolition .06 2-9-71 Blair Excavators, Inc. .06 2-19-71 Bay Cities Demolition .06 3-25-71 Bay Cities Demolition .06 3-25-71 San Pablo Sanitary District .06 4-30-71 Western Title Company .06 6-3-71 Theodore 6 Jeanette Stills Notice of Hearing (Registered Mail) 1.00 Total Postage 6.46 TOTAL NET EXPENSES $678.44 Dated: June 3, 1971 at Martinez, California 1 @L6 412 7 .551 RADED AT REQUEST OF OCT :? ; 1170 -. -� 70 OCT 26 AN 11: 49 OFFICIAL RECORDS CONTRA COSTA CO..CAL. W.T.PAA.S G H,RECORDER FEE$ Q� BZ Q�"E T3F.., BO.LTZD OF S�—VI.S2%S OF vtOUNTY OF CONMA COSTA, STATE of C "-'CP.NIA In the :.attar of the Proposed } Abatement of the Property of ) jRESOLUTION i0. 70/656 Theodore and ) .'Jeanette Stills } Y.H ^• US it appears from- the records o.: this Board that tho Contra Costs. County Building Inspector, actino in accord:nca :zith Sections 203 ;.d E-1001-F-1002 of the Uni.for= Building Code, Voluble =1 and Soot?ons 1701+ et sea. oi' Tit—',e VIII. of the California Adrzinistrative Code, ha.vin; deter=ined that the bui:. dg(s) Grid/or improvement(s) located at 1525 T ruman St. North Richmond and more particularly described as set forth in "M=Mbit B," attached hereto, is incorpora ted herein by rofero��ca, (is}(:^o) substandard .:nd (is)(are) therefore a pub'ie nuisance; and said BL, IdLng 1:-,s aocto: h v-i ng posted said property with Notice of Substandard Bui.d'dr.7 and hamng n o ti f-od tao o. :er(s) of said prop- erty that it is) thoy re substandard in ho =nr.or Y=ovidod by law as appoar s more particularly from the declaration of tho Building Inspector on filo herein; a_nd t H--RZ.S the said building's) and/oz- improve=ont(s) (h:;)(havo) not been repaired or removed as required by said Notico of Substandard B"-,ilding(s) and/or Improvemont(s), and : S said Building Inspector :,:,z;-Cd said proporty 3 ith Notice to 4.ba.te !'uisance, which notico specified ied the ti=o and place of the he—or._ng before this Board for the owners of said property to show cause ,;by the building(s) and/or improvements) thereon should not- bo condo=ed as a public nuisance, and tho Building Inspector having notified tho o;.:ners of said propos-ty of said hea-Jrg in the mar..ror provided by lase, as app---z =ore p�wicularly from the declaration of the Building Inspector on file herein; and the matter having co=e on for h�:King byAhis Board or. Tuesday, October 13 , 1970 at 10:30 ,+ XJ&-xW- as arovid©dr e in the notice c hereinabovo mentioned; and 1%=,i S the os-nor of said property h.,:v".ing appoarad and ha-ring reczested additional tino within .ndch to correct deficiencies—of—tho said and/or improv=ent(s) and to abate the nuisance thoroof,"`and the, Board having considered the =attar =-.d continued the hearing to Tuesday, t�r-ZLS the o-Lnor of said proporty haring, aprr_-xzd and having requested additional time vithin s.+.ich to correct deficio_cias of tho said bu l dir (s) and/or i=provemenL(s)-and to abato the nuisance thereof, and the Board h-aving.consl der ad the =attar oral continued the hearing to Tuesday, at A.M./+.M. Resoiuti n e :tot 1-D-209 Page 1 of !r ipi , 2-70, 300 VOLD242 AGE-4131 jE.S the Board having considered tho ovi`oneo presented by said Building Inspector and all other intorostcd parties, the Y'o2Z earl rg appears and this Board now finds that said building(s)) :z:d/or i�prov=ant(s) (i3)(aro) sub- standard as defined in Sections H-1001 and F_-1002 of tho U_nifo:- .+ Building Code, Volume ITT, by reason of the follouinj deficiencies =which are hereby found to- exist: See "Exhibit A" attached hereto which is incorporated herein by reference. BE IT TH=CRE RESOLVED that said bzildin (s) and/or improvc;zent(s) (is)(are) substandard and (is)(are) dociarod to be a public nuisance ar:d tho owners thereof are hereby ordered to abate said nuisance within 30 c.=,s after a copy of this resolution, together with notice thoreof, has been posted to said property. r BE IT FURTHER RESOLVED that it is the conclusion of this Board that ` said building(s) and/or improve=ent(s) cannot be recone truoted or rep aired in a manner so as to comply with the nrov--sions of ar ticio 8, Chapter 9 of Title VIE= of the Cslifor_*zi.a Administrative Coda or the Uniform Building Code, Vol=e =L , as incorporated in the Contra Costa County OrdL-L-_nco Code and therefore said building(s) said/or improvment(s) must be racod and r=oved. IT 1S F-JRTHER OR=.ED that if said nuissnee is not abatod rithin the time allo,-od, said nuisance u31I b�. ted by the Building Inspector of this count , and the ex_perse thereof Wade a lien upon the land upon -.-hich said build- ing(s) and/or improvements) (is)(aro) located. P_4SSM JUM ADOPTED on October 13 , 1970 by the folloWing vote: AYESt Supervisors T. J. Coll, J. E. Moriarty, A. M. Dias , J. P. Kenny, E. A. Linscheid NOES: None ABS&NTi None CERTII'IED COPY I certify that this is a fall, true & correct copy of the original dociament w:dca is on file in my office, and that it was passed a adopted by the Board of Supervisors Of Contra C.)sta County, California, on the date sho•.vn. ATTEST: W. T. PA_1SCH, county clerk &ex-offielo cIcrk of said Board of Supervisors, by de uty cl k. r . OCT 1 3 1970 b:.te: a::t Resolution �� -- 3_le tio: 1-D-2090 Page 2 of 4 • I� VOLD242 PAGE414 EXHIBIT "A" LIST OF DEFICIENCIES 1. Extreme dilapidation due to lack of maintenance and vandalism.. , z 2. Lack of required plumbing fixtures . 3. Lack of required heating equipment 4. Damaged and hazardous electric equipment. 5 . Lack of required weather protection due to broken glass, window frames , doors , etc. 6 . Lack of required weather protection due to damaged and deteriorated walls and roof. i i File No: 1-D-2090 Page 3 of 4 • AGE415 EXHIBIT "B" That parcel of land in the County of Contra Costa, State of California, described as follows: Lots 16 and 17, Block 692 map of North Richmond Land and Ferry Company, Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County records . j File No: 1-D-2090 Page 4 of 4 i 1 V0L6624' PAGE416 ♦ 4 rg,CLAP TION OF POSTING W OF STEP-VICE BY IX.AZL ST TE OF CLLEPORM ) SS, COUNTY OF COb`TRA COSTA ) I declare that I am a duly appointed, qu2lified and acting Deputy B,udl ding Inspector to the Building .I-ispoctor of the County of Contra Costa, State of California, that pursuant to t;nifo: Building Code Sections 203 and B-1001- , -1002 and to Article 8 of Title VIII of the California Administrative Codes, I deposited the attached dociront(s) in the United States Post Office in the Cite of Martinez, (registered) (UMS22W mail, postage prepaid, return receipt requested, to the persons hereinafter sot forth and in the for= attachod here �. 11=e Addrosr, .(Registry} Ido. Theodore and 331 Sixth St . pdv� Jeanette Stills Richmond, Calif, Said notices were mailed on d , That also pursuant to said Code, on642&L�,:Fa I &o y posted on the building described in the attached document a copy of said document, I doclaro under penalty of porijury that the foro-,oing is true and correct. �p Dated: �� ` . at Martinez, California. T� M-- o -" spa Building Ir:specto. F it a :os 1-D-2090 Third ';U;.ica :iz?, 1-70, 250 Z 0'LOV 24? PAGE 41`7 ' NOTICE OF ABAmMT RESOLUTION To: All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improve- ment(s) located thereon. All occupants orpersons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Further Tot Theodore and .Jeanette Stills 331 Sixth St. Richmond, California Concernint-v C, That parcel of land in the County of County of Contra Costa, State of California, described as follows : Lots '16 and 17, Block 69, map of North Richmond Land and Ferry Company, Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County records . Also known as 1525 Truman St. , North Richmond, California PLE.ASE TAKE NOTICE that on October 13, 1970 the Board of Supervisors of the County of Contra Costa, being the governing board of improsaid county, ssed a resolution determining that the building(s) and/or vement(s)located on the within-described property (is)(are) substandard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume ITT, (is)(are) not capable of repair and (is)(are) a public nuisance. YOU AR ZE HEREBY NOTIFIED of the passage of said Resolution No. 70/656 a copy of -which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU AM FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or improvements) vzill be razed or removed by the enforce- ment agency and the expense thereof made a lien upon the lot or -parcel of land upon which the said building(s) and/or improvement(s) (is)(are) located. This notice is given pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Dated: October 15, 1970 R. J. Kraintz Building Inspector Contra Costa County /1117 By: y Do p_utty T ay r 710-rd Notice FUe Not 1-D-2090 +14, 2-70, 300 END OF DoCLMENT z PLEASE FURNISH`SERVICEM INDICATED'BY cHECKED'BLOCK(S). ry REOUIRED FEES) PAID_�. , �,�; r •_.; Shari to whostz,daft and -^= I3eliver--ONLY a where'delivered -�, -td addressee - Y <: RECEIPT �""a, -R= -Received thenumbered crtrctedescribed beldsv - :r:Y^ REiGESIEREDl�.' r � - SECNA OB dAAfE OF AOORESSEE(Hirt ikogt Ir�!!e�rie) — < + TORE 9E ADDRSE£5 AGENT,E 7. INSURED XC_Ll DATE Daft p '_ zwNEREDEuvEREEICfg6Vifrriy!r. LECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, (registered) �) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the forte attached hereto. Name Address (Registry) iNo Theodore and 331 Sixth St. 9zOS 41 Jeanette Stills Richmond, Calif. Said notices were mailed on That also pursuant to said Code, on I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Q Elated: at Martinez, California. 107 R. q/Tay-ToTT-7 Deput3f Building Inspector File Not 1-D-2090 Third Notice 07, 1-70, 250 NOTICE OF ABATEWW RESOLUTION Tot A32 owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improve- ment(s) located thereon. All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Further Toa Theodore and Jeanette Stills 331 Sixth St. Richmond, California Concerningi That parcel of land in the County of County of Contra Costa, State of California, described as follows : Lots '16 and 17, Block 69, map of North Richmond Land and Ferry Company, Tract No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County records . Also known as 1525 Truman St. , North Richmond, California PLEASE TAKE NOTICE that on October 13, 1970 the Board of Supervisors of the County of Contra Costa, being the goveboard of said county, passed a resolution determining that the buildings) and/or improvement(s) located on the within-described property (is)(are) substandard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, (is)(are) not capable of repair and (is)(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 70/656 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or improvement(s) will be razed or removed by the enforce- ment agency and the expense thereof made�,a lien upon the lot or parcel of land upon which the said building(s) and/or i. provement(s) (is)(are) Located. This notice is given pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Dateds October 15, 1970 R. J. Iraintz Building Inspector Contra Costa County A17 Bps L Deputy Tayloij Third Notice File Nos 1-D-2090 #1.4, 2-70, 300 BEFM M BOARD OF SUP-MVISOR-5 OF COUNTY OF CONTRA COSTA, STATE OF CALMUIA In the Matter of the Proposed Abat6ment of the Property of REsoLuTION No. 70/656 Theodore and —Jeanette Stills it appears from the records of this Board that the Contra Costa County Built-ng Inspector, acting in accordance -with Sections 203 and H-1001-H-1002 of the Uniform Building code, Volume III, and Sections 17014 et sec.. of Title VM. of the California AdIministrative Code, having determined that the building(s) and/or improvements) located at 1525 T ruman St , North Richmond and more particularly described as so' forth in "a—.hibit B," attach- hereto, #, attached i-hich is incorporated herein by reference, (is)(arzo) substc.-ndard and therefore a Fablic =aisAncei and said Building Inspector :iavin,,-, posted said property with Notice of Substandard Bu:1ldin,-_ and, hav--ing notifiad the owner(s) of said Drop— erty that it is)(thoy aresubstandard in the canner provided by !a-:7 as appears =ore particularly from the declaration of the Building Inspector on file hareinj and MMIMMS the said building(s) a = nd/or rovGnt(:;) not been rep-nired or removed as required by 0 said Notice of Subztc-ndard Building(c) and/or Improvement(s), and Iv F:AS said Building Inspector thereafter postod, said property with Notice to Abate Nuisance which notltico specified the tiro and place of the hearing before this Bo—ard for the o-,mers of z_-4d proparty to shoz cause why the building(s) and/or improve=ent(s) thereon should not be condc.--ned as a public =a sauce, and the B,,,I I ding Inspoettlor having notified itho o-uners of said proparty of said hearing in the manner provided by lav, as appears more prticulaxriy from the declaration of the Building inspector or, file herein= and the matter having cq=a on for hcarLIZ by this Board on Tuosday, October 13 . 1970 at 10: 30 A.X. as providod in the notice hereinabovo mentioned; and WR�_- the orner of said property !,_-vin- aD --aced Q . p, and havin- roquestod additional ti-me within -rldch to corrcct deficic:ncio s of'the said building(s) and/or improvc_-ent(s) and to abate the nuis-sricG the-.-oc._,-,and tho Board having considered the -matter and-continued the hearing to_Tuesday, at P.m. T�E MEAS the o-.mor of said proparty having.appoared and having requested additional tine vithin which to correct deficiencies of the said building(s) and/or Drove-_. ent.(z)-Lnd -;%-.o .bate the nuisance thereof, rand the Board having considered the matter rnd. continued the hearing to Tuesday, at' A.M./P.M. 'b: ;Caont 'R 1 0 so t*1.1 n bn File --,o I Pago I of Ir. !?13, 2-70, 300 WEMMS the Board having considered the evidwiae presented by said Bni1 ding Inspector and all other intQrestodp^rties, the folio-fling appears and this Board now finds that said building(s) Z. d;or improvr ont(s) (is)(aro) sub- standard as defined in Soctions H-1001 and 5-1002 of the Uniform Building Code, Volume III, by reason of the following deficiencies .7hich are hereby found to• exist: See "Exhibit A" attached hereto which is incorporated herein by reference. BE IT THERM RE RESOLVED that said b : ing(s) and/or improve=ont(s) (is)(are) substandard and (is)(are) declared to be - public nuisance and th© owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. ' S j BE IT :tTRTHE.R RESOLVED that it is the conclusion of this Board that said building(s) and/or improvement(s) cannot be roconstructetd or repaired in I a Banner so as to comply with the provisions of Jkrticle 8, Chapter 9 of Titlo VIII of the California Acbiinistrative Coda or the Uniform Bolding Code, Volcano III, as incorporated in the Contra Costa County 0--dLrxnce Code and therefore said building(s) and/or improvement(s) must be rasad and rE ovod. IT IS FURTIM ORI�r'� that if said raui saMca is not abatod within the time allo-wed, said nuisance wd l be abated. by the Building Impactor of this count , a_rd the expense thereof =ado a lien upon the land upon which said build- ing(s) and/or improvements) (is)(sre) locatod. PASS M- AND ADOPI1 on October 13 , 1970 by the folio ring votes i AYESs Supervisors T. J. Coll, J. E . Moriarty, A. M. Dias , J. P. Kenny, E. A. Linscheid ATOS: None None CE RTIPIED COPY 1 certify that this is a full, true & correct COPY Of the orininal document which is on file in my and that it was passed & adopted by the Board of 8.1pervisors of Contra Costa County. California, on ue date shown. ATTEST: W. T. PAASCIi, county ,Acrk &ex-officio clerk of said Board of Supervisors, ' by deputy clerk. .��on OCT 1 970 c t*=ant resolution Mea No: 1-D-2090 Page 2 of -`T EXHIBIT "A" LIST OF DEFICIENCIES T 1. Extreme dilapidation due to lack of maintenance and vandalism. 2. Lack of required plumbing fixtures . 3. Lack of required heating equipment 4. Damaged and hazardous electric equipment. S . Lack of required weather protection due to broken glass, window frames , doors , etc. i 6 . Lack of required weather protection due to damaged and deteriorated walls and roof. File No: 1-D-2090 Page3of4 EXHIBIT "B" ;f. g That parcel of land in the County of Contra Costa, State of California, described as follows : Lots 16 and 17, Block 69, map of North Richmond Land and Ferry Company, Tract 2, filed September 19, 1911, Map Book S, page 124, Contra Costa County records . ` t ,l File No: 1-D-2090 Page 4 of 4 iAN� � �'75� o ° V, a �- uuj UA �,� • 'gyp � N �, Q? �Q,.O Y�tj�'.. � .� Q p�• � ��^. -�( {.�� �ids� V a u W c G' ' �--- _ .. m z o to God CY x (i t W ul W� �...-'•�X-.._�.. p_ w LM �►"V .vI Y t Y.} W _ W v• �`r1 - . CU fir G'J u-tJ N ZZ .Scr.1963 T yr. T lw R O n'aa i�M'I i Y Z G Zrr � C a. Z a O ^' > c C7 cr b. m C3 CD LA (� o '� low u 1 9s C Via. E 00 Sip_15%3 b 0 1 0 ,.. _ O ea o Tl11 'G� r� > LM:.'R«tea �iV tet--- th '""�-❑ �I V o T T'R B { tr rt C- 0 � rY's T ` '` � ° JUL - -3 +� g. -.0 q m z x MOfT,0 10E OEMRTMENT MMAITY t**NIIVATS YH•TO„AVOID C CC r y - At” IM �' IAYMBUT Ot tOSTASS,$300 O C; o to fOtTMAsI[0/ O O n. C XDtl7Y[21N0 0ff1Cs. ' L JOL 3 _ o m _:nstnictioas an of ed m a .cads.'itcsrfixnii a yta o irticic. mon � RETURN o = � a � rrs fens[ofuticleReruurrRec¢ItrltaQuesrca: 0 z = m 71 rTl C= sZ y 7 kEWS1ERED:NO. NAME OF;%SFNCER,': O t i C.. +�(++ o _ G u C CERTIFIED NO. / STREET AW"O p1 P.IT� M UCJJ f {.o m - ✓ tt r TM i �} 7 'a' G O C:7 ilii NO: CITY4 STATE,AND ZW CAOE 0.,I?QX J -. �. its nt trt.�,i i O r r. 0 1 FILE ® SEN IS 1970 DECLARATION OF POSTING AND OF SERVICE BYW. T. PAASCH z K BOARD SUPERVISORS tsy STA GO. Deputy STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, (meq (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. ' Nage Address No. Theodore and Jeanette Stills 331 Sixth St. ------ Richmond, Calif. James M. and Bernice M. McCabe Address Unknown, General Delivery Martinez, Calif. Continental Auxiliary Co. Address Unknown / 'i General Delivery Martinez, Calif. Title Insurance & Trust Co. 1700 Webster St. Oakland, Calif. Edward B. and Esther Machara 1471 Filbert St. Richmond, Calif. Said notices were mailed on fG4&f 4.► 14, That also pursuant to said Code, on _ f�%b �Gt-+. `G,- / ) , �� �p I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Elated o _flip at Martinez, California. "�k / ';�Z H. J. for Depot ding Inspector File Not 1-D-2090 Second Notice #R7, 1-70, 250 0 t ;r 1 M F _ t Tot All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improvement(s) a located thereon. All occupants or persons in charge of the within described real property �( or the building(s) and/or improvement(s) located thereon. Further Tot Theodore and Jeanette Stills., 331 Sixth St., Richmond, Calif. James M. and Bernice M. McCabe, Address Unknown, General Delivery, Martinez, Calif. Continental Auxiliary Co., Address Unknown, General Delivery, Martinez, Calif. Title Insurance & Trust Co., 1700 Webster St., Oakland, Calif. Edward B. and Esther Machara, 1471 Filbert St., Richmond, Calif. Concernings Building(s) and/or Improvement(s) located on the real property { described in "Exhibit B," attached hereto and incorporated herein by reference. YOU ARE HEREBY NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board i of Supervisors in the County Administration Building at Martinez, California, on Tuesday, October 13, 1970 at 10:00 A.M.M.A. or as soon i thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by razing and removing the same. i Dater September 169 1970 R. J. Kraintz Building Inspector Contra Costa County File Norl-D-2090 BY Deputy M. J. glor (Second Notice) f1l, 1`709 300 EXHIBIT "B" t Lots 16 and 171 Block 69, map of North Richmond Land and Ferry Company., Tract No. 2, filed September 19, 19112 Map Book 5, page 124, Contra Costa County records. S r I f i I I 1 is j(1 ' 1 4 F i tt 1 k tf q 6 1 1 t 3 I t i t IBCLLRATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, ( } (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address (3 (Certification) No. sm odors sad Jeaatte Stipa 331 SIX* St* 29001 Pi s W4 , Jasse �. a1d Duut" M. NCO" %*i 29002 ESeerat ftuvw Marta= J' C"re X00. MkUn � �90Q3 FILED 61"ra�. twt• � a1970 TLUO Tastes & 'fit 00. 1700 WabsUr St. 29004 Qd'1ndf CdA W. T. PAASCH CLERK BOD OF SUPERVISORS B. md Erwor Xacbm 2471 nxbwb n• 290% sy RA CQSTA CO. Rie�da QL'11t. ��7 Deputy Said notices were mailed on _ July( 1.1970 . That also pursuant to said Code, on JI) 70 I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Dated 1'7 147e at Martinez, California. me • Deputy BhUding Inspector File Not FvNotice #4R?, 1-70, 250 1 R. t DECLARATION OF-PERSONAL SERVICE I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa State of California; that pursuant to Uniform Building Code Sections 203, H-1001 and H-1002 I personally served the attached document(s), a notice declaring a building(o) substandard and/or unsafe for human habitation or occupancy, on the person(s) named on the indicated date(s), time(a) and at the indicated place(s) by handing a copy to each personally. Name of Person Served Date Time Place Served Theodore and Jeanette Stills / • 331 Sixth St. 31 Richmond, California 76' ti I declare under penalty of perjury that the foregoing is true and correct. K. J. for Deputy Building Inspector Dated at Martinez, Calif. File Not 1-D-2090 First Notice #84 10-691 200 i ' I i i { NOTICE OF SUBSTANDARD BUILDING (S) { AND/011 IMPROVEMENT S (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tor All owners or persons having or claiming any right title or interest in the within-described real property or the building(A) and/or improvement(*) located thereon. All occupants or persons in charge of the within-described real property i or the building(m) and/or improvement(x) located thereon. Flxrther Tor Theodore and Jeanette Stills, 331 Sixth St., Richmond, Calif. i Bernice K.*KcCabe Address UnlM0wn, General Delilrerp, .Tames K. and Bern .9 � Martins, California Continental Anxiliaz7 Co., Address Unknown.9 General DOUTS 'Ys ?iartinss, Calif. Title inartrance & Trust Co..* 1700 Webster 3t.9 Oakland, CaM . Edward H. and Sather Kacharas 1471 Filbert St-, Richmond, Calif. Concerningr Structure located at 1525 TrMan St-, Richmond, Calif. Also, described as Lots 16 and 17, Block 69, xv of North RichmondLand mad f Ferry Compssgrs Tract No. 2, tiled September 19, 1911.9 MAP Book 5.9 page 124, Contra Costa County records. PASE TAKE NOTICE that the above-described building(Z' and/or im LEprove- } ment(a) has been inspected by the Contra Costa County Building Inspector and is (amt) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections } 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of E the building(*:) and/or improvement0s) described herein is (impractical) ) and that said deficiencies jaor)(cannot) reasonably be ,corrected without demoli- tion and removal-, You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(-a) and/or improve- ment(,), and all such work shall be completed within 45 days from the date of service of this notice. r It is further required and it is hereby ordered that the above-described building and/or improvement* be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE HEREBY NOTIFIED that if the building(f) and/or improvement(k) is (xm) not demolished and removed or repaired within 45 DAYS FROM THE DATE OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate The building(z) and/or improvement(m), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency." File Not 1-D-2090 (First Notice) 099 2-70. 300 Page 1 of 2 The following conditions exist with respect to the above-described buildings) and/or improvement* to an entent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants thereoft 1. Ettr4m =d J M &w to 1wk of aaiatataaoos and ♦andaU=& 2. Lack of required 913oWng fixtures. 3• Laok of regul"d SgUIPrrat. esge 4. Drd Md basal do" electric egaiPis U 5. Lack of requind reat6er proteotian dome to by 'k n Mass, viMm frarss e des *too b. Lok of regdrad uestber praEeotiaim dww to duwpd and detrJorated walls Md roof. Dietedt 1� o R. J. Kraintz Building Inspector Contra Costa County By Z Deputy File Not lk`D-20W13 • (First Notice) Page 2 of 1 Ross.Valley Savings and Loan AssoA 305 San Anselmo Avenue, P.O. Bax 458, Ainselmo, California 94960 (415) 456-7830 ROSS VALLEY SAVINGS September 28, 1973 OCT 1 1913 , CONTRA COSTA COUPITY BUIL-CifIV� tNCPFf;T�s' R. J. Kraintz, Buildizig 'Inspector Contra Costa County Box 749 Martinez, California 94553 RE: Loan #1225 -- File No: 1-D-2460 Gentlemen: This is to confirm our telephone conversation of yesterday, in which an agreement was made to the effect that it would not be necessary for this officer to appear on a "Notice to Abate Nuisance" on property described by the above loan number. The reason for such, is the fact that this Association is now in the process of foreclosing on the above property and after the issuance of the Trustee's Deed to this Association, we shall immediately notify you as to our intentions as it concerns the building on the property. Very truly yours, Peter Danning (� Vice President RECEIVED PD/dmm OCT )5� 1973 W. T. PAASCH CLERK PARDOF SUPERVISORS TRA COAT&CO. By Deputy In the Board of Supervisors of Contra Costa County, State of California October 9 19 7 In the Matter of Proposed Abatement of Property Located at 1733 and 1735 - 6th Street, North Richmond, California. This being the time fixed for hearing on the proposed abatement of property located at 1733 and 1735 - 6th Street, North Richmond, California, Roy E. McCaleb and Evelyn D. McCaleb, owners; and Mr. R. Milgate, Deputy Building Inspector, having appeared and advised the Board that he had received a telephone call from Mr. Peter Danning, Vice President of Ross Valley Savings, San Anselmo, California, holder of the first lien on said property, requesting that the abatement proceedings with respect to the aforesaid property be withdrawn; On the recommendation of the Building Inspector, and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, A. M. Dias. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ross Valley Savings Witness my hand and the Seal of the Board of Mr. Peter Danning Supervisors Building Inspection affixed this 9th day of October , 19 7 County Administrator W. T. PAASCH, Clerk Deputy Clerk Doroth Laz ini H 24 5/73-15M '2 } i DECLARATION OF POSTING AND 0FSERVICE BY MAIL • i STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) 1 4; I declare that I am a duly appointed, qualified and acting Deputy } 1 Building Inspector to the Building Inspector of the County of Contra Costa, State of California-' -that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative i . 0ode, I deposited the attached document(s) in the United States Post Office f( in the City of Ma t(inez. >C1% (certified) aail , postage prepaid, return receipt requested, to the persona hereinafter set forth and in the i form attached hereto. Name Address (ReRistry)(Certification) No. Roy E. McCaleb $ 2013 Rancho Rd. 3 o any Evelyn D. McCaleb EI Sobrante, Calif. ; Solano Reserve Corporation P. 0. Box 189, Fairfield, Calif. 94533 3 d a.3 0 Solano Savings b Loan Assoc. P.O. Box 189, Fairfield, Calif. 94533 3 a--z3/ RECEIVED W. T. PAASCH CLE K OARD�VJSORS TRA . ByDeputy I r Said notices were mailed on , That also pursuant to said Code, on Z4 Z,57,77-3 I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct, Dated gat Martinez, California. R. J . 411gate Deputy Building Inspector_ File Not I-D-2460 Second Notice P7. 1-70► 250 1 F t � 1 1 1 1 0 ICE 1 To r f S A j 7 co I Z I . " On Tot All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improvements) y located thereon. 1 All occupants or persons in charge of the within described real property I or the building(s) and/or improvement(s) located thereon. Further Tot Roy E. McCaleb & Evelyn D. McCaletr + 2013 Rancho Rd. , EI Sobrante, Calif. Solano Reserve Corporation i P. 0. Box 189, Fairfield, Calif. 94533 p Solano Sa i gs 8 Loan Assoc. , P.O. Box 189, Fairfield, Calif. 94533 Concerningt Buildings� and/or improvement(s) located on the real property described in "Exhibitattached hereto and incorporated 1 porated herein ' by reference. titled property description { YOU ARE HEREBY NOTIFIED to appear bEfore the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the County Administration Building at Martinez, California, j on Tuesday, October 9. 1973 at 10:30 A.M. } /�9GX"jG or as soon thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public t E nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by razing and removing the same. Dater _ Sewer 7. 1973 p R. J. Kraints i Building Inspector Contra Costa County ; File No 1-D-2460 By Deputy, (Second Notice) R. J . Milgate 011, 1-709 300 F i 1 4 1 r PROPERTY DESCR I PT I(Y4 That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as follows: i Lots 13 and 14, Block 6, map of North Richmond Land and Ferry Company, Tract No. I, filed July 11 , 1910, Map Book 3, Page 59, Contra Costa County Records. Otherwise known as 1733 $ 1735 - 6th St.. ' N. Richmond e F • FF i t IJ . File No: i-D-2460 .mow $dfrond Notice k DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Offide in the City of Martinez, {Vt Zx 2") (certified) mail, postage prepaid, return receipt requested,- to the persons hereinafter set forth and in the form attached hereto. Name Address "(Certification) No. Roy E. McCaleb & Evelyn D. McCaleb 2013 Rancho Rd. El Sobrante, Calif. Solano Reserve Corporation P. 0. Box 189 �/�� 36177 Fairfield, Calif. 94533 Solano Savings & Loan Association P. 0. Box 189 Fairfield, Calif. 94533 3 <2 Said notices Were mailed o /3 2F That also pursuant to saidn Code, o _3 I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Dated: l at Martinez, California. DR. J. Milgate �— F L EDeputy Building Inspector File Not 1-D-2460 jul_t6 1973 First Notice . T. PAASCH CLE OARD OSUPERVISORS TRA C S A O. R?, 1-7p , X50 sy Deputy NOTICE OF SUBSTANDARD BUILDING (S) A00/0-R IMENT(S) (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tot All owners or persons having or claiming any right title or interest in the within-described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within-described real property or the building(s) and/or improvement(s) located thereon. Further Tot Roy E. McCaleb E Evelyn D. McCaleb,• 2013 Rancho Rd. , E1 Sobrante, Calif. Solano Reserve Corporation, P. 0. Box 189, Fairfield, Calif. 94533 Solano Savings and Loan Assoc. , P. 0. Box 189, Fairfield, Calif. 94533 Concerning: That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as follows: Lots 13 and 14, Block 6, map of North Richmond Land and Ferry Company, Tract No. 1, filed July 11, 1910, Map Book 3, Page 59, Contra Costa County records. Otherwise known as 1733 3 1735 - 6th St., N. Richmond PLEASE TAKE NOTICE that the above-described building(s) and/or improve- ments) has (have) been inspected by the Contra Costa County Building Inspector and is (are) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Qrdinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the buildings) and/or improvement(s) described herein is (impractical)(practical) and that said deficiencies (can)(cannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(s) and/or improve- ment(s), and all such work shall be completed within 45 days from the date of service of this notice. It is further required and it is hereby ordered that the above-described building(s) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE HEREBY NOTIFIED that if the building(s) and/or improvement(s) is (are) not demolished and removed or repaired within 45 DAYS FROM THE DATE OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate the building(s) and/or improvement(s), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency." File Nos 1-D-2460 (First Notice) #9, 2-70, 300 Page 1 of 2 The following conditions exist With respect to the above-described building(s) and/or improvement(s) to an entent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants thereoft Unsafe as described in Sec. 203 Uniform Building Code and thereby declared to be a„ public nuisance. Sec. H-1001 (b) Inadequate sanitation. (c) Structurally hazardous. (f) Hazardous plumbing. (g) Hazardous mechanical equipment. (k) Hazardous or unsanitary premises. (1) Inadequate maintenance Dateds o'7. R. J. Kraintz Building Inspector Contra Costa County By Deputy File Not 1-D-2450 R. J. Milgate (First Notice) Page 2 of 2 July 15, 1974 Board of Supervisors Contra Costa County State of California RE: Proposed Abatement of Property Located at 3035 Stone Road, Bethel Island Area. Dear Sirs: In regard to your letter of June 18, 1974 on the proposed abatement of my property, it is my intention to maintain this property in a safe and sanitary condition. It is also my intention, sometime in the next 36 months, to either bring the building up to code or remove it from the property. I will remove any eminent hazards that nifty exist at this time. Sincerel , Thomas W. Worth 5587 Southbrook Drive Clayton, CA. 9.517 cc: Building Inspector RECEIVED JUL 161974 J. R. OLSSON CLERK B ARD OF SUPERVISORS TRA COSTA CO. In the Board of Supervisors of Contra Costa County, State of California July 16 19 71 In the Matter of Proposed Abatement of Property Located at 3035 Stone Road, Bethel Island Area. This being the time fixed for further hearing on the proposed abatement of property located at 3035 Stone Road, Bethel Island area, owned by Mr. Thomas Worth, 5587 Southbrook Drive, Clayton, California; and Mr. Roy Milgate, Deputy Building Inspector, having appeared and requested that the Building Inspection Department be allowed to withdraw its request that the aforesaid buildings be demolished, stating that Mr. Worth, by his statement in writing, has agreed to repair the structures involved; and Good cause appearing therefor, on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the request of Mr. Milgate is GRANTED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisors A. M. Dias, J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Thomas Worth Supervisors Building Inspector affixed this 16th day of July , 1974 J. R. OLSSON, Clerk By Deputy Clerk Dor y L zarini H 24 5/74 -12,500 • In the Board of Supervisors of Contra Costa County, State of California June 18 19 -74 In the Matter of Proposed Abatement of Property Located at 3035 Stone Road, Bethel Island Area. This being the time for hearing on the proposed abate- ment of property of Mr. Dennis Wayne Rose, et al located at 3035 Stone Road, Bethel Island area, and Mr. Roy Milgate, Deputy Building Inspector, having advised that ownership of the subject property has, since the initiation of the abatement proceedings, been acquired by Mr. Thomas Worth, 5587 Southbrook Drive, Clayton, California; and Mr. Worth having appeared and stated that he was attempt- ing to correct the deficiencies noted by the Building Inspection Department staff but that he would like more time in which to complete restoration of the building; and Supervisor E. A. Linscheid having noted that Mr. Worth had obviously acknowledged the abatement notice as soon as he was aware of the problem and was sincerely trying to comply with regulations and having therefore recommended that the hearing be continued for 30 days; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED and July 16, 1974 at 10:40 a.m. is FIXED as the time for continued hearing on said proposed abate- ment. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Thomas Worth Witness my hand and the Seat of the Board of Building Inspector Supervisors County Administrator affixed this 18th day of June 19 7 J. R. OLSSON, Clerk By z /"a Deputy Clerk Doris Baldwin H 24 5/74 -12,500 DECLARATION OF POSTING AND OF Sr—:V-IICE BY MAIL STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-10019 H-1002 and to Article 8 of Title VIII of'the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, (Wig i&tWgd) (certified) mail, postage prepaid, retu»n receipt requested, to the persons hereinafter set forth and in the firm attached hereto. Name Address X 5y Certificatioon No. Dennis Wayne Rose 2810B South First St. San Jose, Ca. 95111 �y Mrs. Clotilde Boulds 4031J Lincoln Ave. Oakland, Ca. 94502 Lucille Pose 10140 21. Fleming Ave. 30 y�0 San Jose, Ca. F ' L E D MAY i 0 1974 J. R. OLSSON ra:QiU BOARD o� sup ISORS C NTRA C TA O. B6 Al I Said notices were nailed on (7 / That also pursuant to said Code, on ZZZ ,�-7,7 , I duly posted on the building described in the attache document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Da r �d t tine C iforni a. R. J. Ders'aty Building Inspector N'lle Vot 5-L-G:J1U ral•Cel 110: 01-0yL-U4 Second Notice #A7. 1-70, 250 V- 7 `ti .r r- I' N iU1 Tot All owners or persons having or claiming any right, title or interest in the -within described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Further Tot Dennis Wayne Rose 28108 South First St. Lucille Rose San Jose, Ca. 95111 10140 N. FIenir.^ Ave'. [Ars. Clotilde Goulds San Jose, Ca. 4033 Lincoln Ave., Oakland, Ca. 94602 Concerningt Buildings) and/or improvemer_t(s) located on the real property described in "Exhibit B," attached hereto and incorporated 'herein by reference, titled "Property Description". YOU ARE HEREBY NOTIZIED to appear bEfore the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Superv.iscrs in the County Administration & i.lding at Martinez, California, on Tuesday, June 1_8, 1974 at I I :00 A;.M.rPi4,' or as soon thereafter as the matter may be heard, and show cause, if any you have, why. said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by razing and removing the same. Dat st flay 15, 1974 R. J. Kraintz Building Inspector Contra Costa County �C 5-D-2516 BY Deputy (Second ?lotice) R. J . 1•f 1 1 gate #11, 1-70, 300 Parcel No: 31-092-04 Page I of 2 - t s: PROPERTY DESCRIPTION Lot 20, Map of Farrar Park, filed April 1, 1944, in Book 27 of Maps, Page 17, in the office of the County Recorder of Contra Costa County. Parcel No: 31-092-04 File No: 5-D-2516 Page 2 of 2 r - DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss, COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, E-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, .'e 9419UY-iM (certified) wail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address XXMIX1149)(Certification) No. Dennis Wayne Rose 2810B South First St. d 5lD� San Jose, Calif. 95111 Mrs. Clotilde Boulds 4033 Lincoln Ave. Oakland, Calif. .94602 3 0-:0 Lucille Rose 10140 11. Fleming Ave. U �� San Jose, Calif. J7 4 T F -1 LED . FE B 9, 1974 J. ;Z. OLSSON RK w OF SUPERVISORS RA COSTA, C9- Said notices were mailed on That also pursuant to said Code, on „�i I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. n� Med: dTi �9�� at Martinez,- California. R. J. tailgate Deputy Building Inspector File Not 5-D-2516 Parcel No: 31-092-04 First Notice 07, 1-70, 250 nu N OF SUBSTAUDAnD BUILDI A V 0/0 n [1 4!ft,\,1.P R,0 V Ea U E 0 T(S) (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tot All owners or persons having or claiming any right title or interest in the within-described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within-described real property or the building(s) and/or improvement(s) located thereon. Further To: Dennis Wayne Rose, 2810B South First St. , San Jose, Calif. 95111 Mrs. Clotilde Boulds, 4033 Lincoln Ave. , Oakland, Calif. 94602 Lucille Rose, 10140 N. Fleming Ave. , San Jose, Calif. Concerningt Lot 20, Map of Farrar Park, filed April 1, 1944, in Book 27 of Maps, Page 17, in the office of the County Recorder of Contra Costa County Otherwise known as 3035 Stone Rd. , Bethel Island, Calif. PLEASE TAKE NOTICE that the above-described building(s) and/or improve- ments) has (have) been inspected by the Contra Costa County Building Inspector and is (are) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the building(s) and/or improvement(s) described herein is (impractical)(; e ) and that said deficiencies (-carr)(cannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(s) and/or improve- ment(s), and all such work shall be completed within 45 days from the date of service of this notice. It is further required and it is hereby ordered that the above-described building(s) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE HEREBY NOTIFIED that if the building(s) and/or improvements) is (are) not demolished and removed or repaired within 45 DAYS FRO-74 THE DATE OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate the building(s) and/or isaprovement(s), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the ex-Dense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency. " File Not 5-D-2516 Parcel No: 31-092-04 (First Notice) #99 2-70, 300 Page 1 of 2 The following conditions exist with respect to- the above-described building(s) and/or improvements) to an entent that endangers the life, limb, wealth, property, safety and welfare of the public and of any occupants thereofc Uniform Housing Code, 1967 Edition Chapter 10 - Substandard Buildings 1. Sec. H-1001 (a) General (b) Inadequate Sanitation (c) Structural Hazards (d) Nuisance (e) Hazardous Wiring (f) Hazardous Plumbing (h) Faulty weather protection (1) Inadequate-maintenance Dstede •�� ��774 R. J. Kraintz Building Inspector Contra Costa County By Deputy File Not 5-D-2516 Parcel No: 31-092-04 R. J. Milgate (First Notice) Page 2 of 2 : 4;.+6276 23 ' • 84321 IC 0* 110ED AT aEGUEST Or DEC 10 1970 Conte Cots Cmm" 70 DEC 16 Phi 12: 00 OFFICIAL RECORDS CONTRA COSTA CO-CAL W.1.PAASCH,RECORDER LIEN FOFVABATEMENT OF FEE$ OFF'L PUBLIC NUISANCE ,THEODORE STILLS PROPERTY-- NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1 .5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 12th day of May, 1970 (Resolution No. 70/272) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 17th day of November, 1970 (Resolution No. 7Q/772) by action duly re- corded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $606.06, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 17th day of November, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien Is claimed, is commonly known as the property of Theodore Stills located at 17 Duboce Avenue, North Richmond, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: Lots 20 and 21 , Block 216, Walls Addition, filed March 4, 1912, Map Book 6, page 140, Contra Costa County records. COUNTY OF CONTRA COSTA 14--A- O (,.#<, sF qc THOMAS J77COLLhairman of the 'IA,b, Board of Super isors File No: I-D-2065 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA. COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation) RESOLUTION NO. 70/772 of a Statement of Expenses in the) Abatement of the Stills Property,) North Richmond ) The Board of Supervisors of the County of Contra Costa does. resolve as follows : THAT this Board by resolution dated the 12th day of May, 1970, declared the Stills property, located at 17 Duboce Avenue, North Richmond, California, a public nuisance and directed the owner to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owner did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses , to wit, the 17th day of November, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Hundred and Six and 06/100 Dollars ($606 .06) , which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 17th day of November, 1970, by the following vote of the Board: ' AYES : Thomas J. Coll, Alfred M. Dias , James P. Kenny, Edmund A. Linscheid NOES : None ABSENT: Supervisor James E. ' Moriarty �� CERTIFIED COPY File No: 1-D-2065 I certify that this is a full, true & correct copy of the ori iral domunent which is on file in my office, and that it was razsed & adopted by the Board of supervisors of Ccatra Ccsta Ccu:.ty, California, on the (:ate �hojvn. 11�"PF_3T: W. T. PAASCH, county cler'r.& e;:-officio cieric of said Board of Supervisors, RESOLUTION NO. 70/772 by deputy clerk. A*071' ��!/f�Ju.. on NOV 1 7 1970 Emo OF DWUMEN.l. CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: De camber 15, 1970 To: County Recorder From: Clerk of the Board, G. Russell by D. Lazzarini Subject: Lien for Abatement of Public Nuisance - Theodore Stills Property Attached are several copies of "Notice of Lien". Will you please record the original & the attached supporting document; then mark all copies with the complete recording information and return to. this office for distribution. Thank you. dl Attachments CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Clerk of the Board of Supervisors DATE: December 3 1970 Attn: Geraldine Russell FROM: Building Inspection Department SUBJECT: R. H. Tanner, Deputy Building Inspector (Stills Abatement) Our FHA- i-n-7nA5 The attached copies of "Notice of Lien" are forwarded to you for processing in accordance with Resolution No. 79/772. Payment of the expenses has not been made within the required five-day period so the lien can now be recorded. Please forward a completed copy of the Notice, along with the recording information, to Central Collections, and return a copy to us. RECEIVED DEC 7 - 1970 W. T. PAASCH CLERK BOARD OF SUPERVISORS RA COSTq COQ BY I" Deputy l/ RHT:cc Attachments F s S LIEN FOR ABATEMENT OF _ PUBLIC NUISANCE - THEODORE STILLS PROPERTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1 .5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 12th day of May, 1970 (Resolution No. 70/272) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 17th day of November, 1970 (Resolution No. 70/772) by action duly re- corded in its official minutes as of said. date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $606.06, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 17th day of November, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien i is claimed, is commonly known as the property of Theodore Stills located at 17 Duboce Avenue, North Richmond, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: Lots 20 and 21 , Block 216, Walls Addition, filed March 4, 1912, Map Book 6, page 140, Contra Costa County records. COUNTY OF CONTRA COSTA THOMAS J. C L, Chairman of the Board of Super isors File No: I-D-2065 - I LIEN FOR ABATEMENT OF PUBLIC NUISANCE - THEODORE STILLS PROPERTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, r Part 1 .5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 12th day of May, 1970 (Resolution No. 70/272) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 17th day of November, 1970 (Resolution No. 70/772) by action duly re- corded in Its official minutes as of said- date, assess the cost of such abatement, less the amount received from fhe sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $606.06, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 17th day of November, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Theodore Stills located at 17 Duboce Avenue, North Richmond, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: Lots 20 and 21, Block 216, Walls Addition, filed March 4, 1912, Map Book 6, page 140, Contra Costa County records. COUNTY OF CONTRA COSTA THOMAS J. COL hairman of the Board of Super I sons File No: 1-D-2065 � LFASE.FURNISH S--SwERVICE(S)-z III DWATED`BY:.CiiECI 'BLACK(5�. M '��«� :�'t181V:�0''yK�tx7TTijd�$�f�^addiCSSt .,��+"�* .sr n• 7YEt''•{f�l�.��:''�f p Receive the mmbered arliclt da:~rsbsd3raiawx'� . REC(37FREAIIiO.^. 3 :SIfiNATUREOR1lAMfdIFADORkSSEE •rlwsyt�it fdlyd rn} FLED ND j A" vI - ".��' LHtb77iHtE DF-ADDRESSEES AGENT,'!F A <'•INSt18E9HD44 SipATE DELIVERED SHOW 14"wr DfiIvam wl:if rresrsic i r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation) RESOLUTION N0, 70/772 of a Statement of Expenses in the) Abatement of the Stills Property,) North Richmond ) The Board of Supervisors of the County of Contra Costa does. resolve as follows : ' THAT this Board by resolution dated the 12th day of May, 1970, declared the Stills property, located at 17 Duboce Avenue, North Richmond, California, a public nuisance and directed the owner to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owner did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the -- owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 17th day of November, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Hundred and Six and 06/100 Dollars ($606.06) , which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 17th day of November, 1970, by the following vote of the Board: - AYES : Thomas J. Coll, -Alfred M. Dias, James P. Kenny, Edmund A. Linscheid NOES : None ABSENT: Supervisor James E. Moriarty CERTIFIED COPY File No: 1—D-2065 I certify that this is a full, true & correct copy.of the original document which is on file in my office. and that it was pnssed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. AT'17,ST: W. T. PAASCH, county cler,,c&cx-officio clerk of said Board of Supervisors, RESOLUTION NO. 70/772 by deputy clerk. N fl V_1 ?_1970 t�- on - r DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) asp COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform gilding Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code., I deposited the attached document(s) in the United States Post Office in the City of Martinez, (registered) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. Name Address (Registry) NO, Theodore Stills 331 Sixth S t. '9 ds-2 Richmond, Calif. FILED 1 ,)231970 W. T. PAASCH CL RK RD OF SUPERVISORS RA COSTA CO. �Y Deputy Said notices were mailed on3 That also purYsoaIA said Code, on L �, 2 �1�7d • . prop I duly posted on the IAM4 described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedi �� at Martinez, California. � R. H. Tanner Deputy Building Inspector File No: 1-D-2065 Hearing Notice on Statement of Expenses #97, 1-70, 250 NOTICE OF HEARING TO: THEODORE STILLS AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDINGS OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of' the agency herein,- for approval and confirm- ation of the Statement of Expense. The said hearing will be held on Tuesday, the 17th day of November, 1970, at the hour of 10:30 A.M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expense will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner . of the property liable to be assessed for the cost of such work, and any other interested persons will be heard'. The prop- erty herein referred to is described as follows: Lots 20 and 21, Block 216, Walls Addition, _ filed March 4, 1912, Map Book 6, page 140, Contra Costa County records. R. J. Kraintz, Chief Building Inspector, County of Contra Costa, State of California By: /� R. H. Tanner Dated: October 23, 1970, at Deputy Building Inspector Martinez, California File: 1-D-2065 STATEMENT OF EXPENSES STILLS ABATEMENT 17 DOoce Avenue North Richmond, California 1. Advertising of Legal Notice to Bidders in the INDEPENDENT,. Richmond, California, July 15, 1970 - - - -$ 18.90 2. Bid Contract Amount for Razing and Removal of Structure by Bay Cities Demolition, Inc. , 5124 Huntington Ave. , Richmond, California - - - - - - - - - 575.00 3. Mechanic' s Lien Report from Western Title ' Guaranty Company - - - - - - - - - - - - - - - - - - - 10.00 4. Postage for First Class and Certified Mail: Date To Cost 7-6-70 .. The Independent .06 7-13-70 Notice to Bidders sent to Wrecking Contractors .84 7-21-70 Knapp Excavators, Inc. .18 7-21-70 R. Le Flore & Sons .18 7-21-70 West Coast Demolition .18 7-24-70 Bay Cities Demolition .18 7-30-70 Bay Cities Demolition .06 7-30-70 Supervisor Kenny .06 7-30-70 Knapp Excavators, Inc. .06 7-30-70 West Coast Demolition .06 8-17-70 Bay Cities Demolition .12 9-2-70 Bay Cities Demolition .12 10-8-70 Western Title Guaranty .06 Total Postage 2.16 TOTAL NET EXPENSE $606.06 r. Dated: October 23, 1970 at Martinez, California _ File: 1-D-2065 1 r L'BCIJR ATZON OF POSTING AND OF SBRVICS BZ MAIL STATS OF CALIFORNIA ) aa• COUNTY OF CONTRA COSTA ) I declare that I an a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Unifom Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached documents) in the United States Pbat Office in the City of Martins, (registered) (IN 9WN ) mail, postage prepaid, return receipt requested, to the persons hereinafter not forth and in the form attached hereto. Nue Address (Regis (0 Na. Theodore Stills 331 Sixth St. 29036 Ricbmond, Calif. DECEIVED �. 7 F/ I £ iD MAY 2 2 1970 W. T. PAASCH CLERKS RD OF SUPERVISORS C RA COSTA Co. 13Y _ Deputy Said notices were mailed on „2yiy„20, 1970_,__ • That also pursuant to said Code, on May 20. 1970 I duly posted on the building described in the attached doement a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Dated 21, 1970 _ . at Martina, California. •r yt R. H. Tanner Deputy Building Inspector File Not 1-D-2065 Mird Notice f879 1-709 250 1 NOTICE OF ABATEMENT RESOLUTION Tot All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improve- ment(s) located thereon. All occupants or persons in charge of the within described real property or the buildings) and/or improvement(s) located thereon. Further Tot Theodore Stills 331 Sixth St. Richmond, California Concerningt That parcel of land in the City of Richmond, County of Contra Costa, State of California, described as followst Legal Descriptiont Lots 20 and 21, Hlock 216, Walls Addition, filed March 4, 1912, Map Book 6, page 140, Contra Costa County records, Also known as 17 Duboce Ave., North Richmond, California PLEASE TYKE NOTICE that on MAY. 191, 1220 , the Board of Supervisors of the County of Contra Costa, being the gove � rad of said county, ssed a resolution determining that the buildings d/or improvement(s)pa on the within-described property (As)(are) substandard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume / III, ,foi-9)(are) not capable of repair and iGU)(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. _70/272 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same rased or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or improvement(s) will be razed or removed by the enforce- ment agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or improvement(s) (are) Located. This notice is given pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Datedt May 20, 1970 R. J. Kraintz Building Inspector Contra Costa County Byt Deputy R. H. Tamer Third Notice File No t 1-D-2065 #14, 2-70, 300 BEF= TER BOARD OF SUPIRVISM COUNOF CONTRA COSTTAA Tf , STATE OF CAL11WIA In the Matter of the Proposed ) Abatement of the Property of ) RESOLUTION NO. 70/2?2 E Theodore Stills ) SAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in.accordance with Sections 203 and H-1001-H-1002 of; the Uniform Building Code, Volume III, and Sections 17014 at seq. of Title VIII of the California Administrative Code, having determined that the building(s) and/or improvement(s) located at 17 Daboce Ave., Richmond, California and more particularly described as set forth in "Exhibit B," attached hereto, which is incorporated herein by reference, (*v)(are) substandard and (# )(are) , therefore a public nuisance' and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner(,@) of said prop- erty that they are substandard in the manner provided by law as appears ; more particularly from the declaration of the Building Inspector on file hereing and WAS the said building(s) and/or improvement(s) 0m)(have) not been repaired or removed as required by said Notice of Substandard Building(s) and/or , Iaprovement(s), and WFU.S said Building Inspector thereafter posted said property with Notice to Abate Nuisance# which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building(s) , and/or improvement(s) thereon should not be condemned as a public nuisance, and the ' Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file hereint and MEEMS the matter having came on for hearing by this Board on Tuesday, i MAX 2. 1970 at 12LI5 A.M./Blt as provided in the notice hereinabove mentioned) and i WMEAS the owner of said property having appeared and having reque ed- ! additio time within which to correct deficiencies of the said buil and/or improvement d to abate the' nuisance thereof, and the Boar considered the matter and cont the hearing to Tuesday, i at L.M. P.M. WH REAS the owner of shaving appeared and having requested r additional time within whi corect dpewefio es of the said building(s) and/or Improvement(B) and to the nuisance thereof, a Board having considered the matter ntinued the hearing to Tuesday, t at _ A.M./P.M. Abatement Resolution File Noi 1-D-2063 Page 1 of 4 f11 2-70, 3DO Wt RUM the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds,that said building(s) and/or inprovement(s) (ars) sub- _ standard as defined in Sections H-1001 and H-1002 of the Uniform Building Coded Volume ILT, by reason of the following deficiencies which are hereby found to wdsts See "Exhibit A" attached hereto which is incorporated herein by reference. BE IT TH>SR WME RESOLVED that said building(s) and/or improvement(s) r (is)(are) substandard and (is)(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IT FURTME RESOLVED that it is the conclusion of this Board that said building(s) and/or Improvement(s) cannot be reconstructed or repaired in a nanner so as to comply with the provisions of Article 89 Chapter 9 of Title VIII i of the California Administrative Code or the Unifora•Building Code, Volume III, as incorporated in the Contra Costa County Ordinance Code and therefore said builcling(s) and/or Improvement(s) must be rased and removed. IT IS FURTHER OdtWM that if said nuisance is not abated within the time alloved, said nuisance will be abated by the Building Inspector of this ' count , and the expense thereof made a lien upon the land upon which said build- ing(s, and/or inprovement(s) (is)(are) located. I PASSED AND ADOPTED on -- Ax 12, 1970 by the following votes ! Kj a Supervisors T. Coll, J. Keng71v J. Moriarty, E. Linscheid I NOESt None ABSEI # DLas CERTIFIED COPY 1 certify. that this is a full, true & correct copy of the original document which is on file in my office. and that it was pwised R: , donted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: W. T. PAASCH,.county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. 22L onMAY 1 2 1970 Abatement Resolution File Nod 1-D-2065 Page 2 of 4 i EXHIBIT A LIST OF DEFICIENCIES ' i. 1. As a result of a fire in this structure, it is the opinion of the Building Inspection Department that it is not economically feasible to repair the deficiencies to the minimum required standards. 2. In accordance with Chapter 10, Section H-1001 of the 1967 edition of the Uniform Housing Code, the structure does not meet the minimum requirements of sanitation, utility facilities, structure, electric Wiring, plumbing, heating, etc. 3. NUISANCES. The following conditions shall be defined as nuisances involving this propertyi a. Any public nuisance known at common law or in equity juris- prudence. b. Any attractive nuisance which may prove detrimental to children 1 whether in a building, on the premises of a building, or upon an unoccupied lot. This includes any abandoned refrigerators and motor vehicles; abandoned wells, shafts, basements, or excavations) or any structurally unsound fences or structures: .. or any lumber, trash, fences, debris, or vegetation which may prove a hazard for inquisitive minors. c. 'Whatever is dangerous to human life or is detrimental to health, as determined by the health officer. d. Insufficient ventilation or illumination. e. Inadequate or unsanitary sewerage or plumbing facilities. f. Uncleanliness, as determined by the health officer. 4. Faulty weather protection. 5. Termite protection is not afforded by required ventilation, treated or species of wood, or clearance of wood from ground. 6. General dilapidation and improper maintenance. 7. FIRE HAZARD. Any building or portion thereof, device, apparatus, equipment, combustible waste, or vegetation which,. in the opinion of the Chief of the Fire Department or his deputy, it in such a condition as to cause a fire or explosion or provide a ready fuel to augment the spread and intensity of fire or explosion arising from any cause. 8. FAULTY MATERIALS OF CONSTRUCTION. The materials of construction are not specifically allowed and approved by the Uniform Building Code and have not been adequately maintained in a good and safe condition. 9. HAZARDOUS AND/OR UNSANITARY PREMISES. The premises contain an accumu- lation of junk, debris, rat harborages, combustible materials constituting fire, health and safety hazards. 10. INADEQUATE MAINTENANCE. The structure is determined to be unsafe in accordance with Section 203 of the Uniform Building Code. 1=D-2065 Page 3 of 4 �IHIT "B" That parcel of land in the City of Richond, County of Contra Costa, State of California, described as follows Lots 20 and 49 BLock 2169 Walls Addition, filed March 4, 1912, Map Book 69 page 140, Contra Costa County records. t • i • F • 1 1 1 1 i 1 i 1 1 i 1-D-2065 Page 4 of 4 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, (registered) (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name AddressybffmWertification) No. Theodore Stmo 29218 331 Sixth Street Richmond, California FILED APR 2 0 1970 W. T. PAASCH CLERK BOARD OF SUPERVISORS T COSTA CO. By Deputy Said notices were mailed on April 16t 1970 That also pursuant to said Code, on AwAl 16. 1970 , I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Elated: All 169 1970 at Martinez, California. annear Deputy Building Inspector File Not 1-D-2065 Second Notice #£R7, 1-70, 250 7ro NE3jk17 JE 14 tj Is *A% lq (; IE Tot All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Farther Tot 3UG MSixth Sl ftebwWo C&IUWftU Concerning: Building(s) and/or improvement(s) located on the real property described in "Exhibit B," attached hereto and incorporated herein by reference. YOU ARE HEREBY NOTIFIED to appear be-fore the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the County Administration Building at Martinez, California, on Tuesday, ' at 14"15 A.M./F;ISI; or as soon thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by razing and removing the same. Dates App. 169 19" R. J. Kraintz Building Inspector Contra Costa County By R. R'. TA99M Deputy File Nos (Second Notice) f1.1, 1-70, 300 File "bt 1-D-2065 E%HIBIT ►tBn . i f Concernings That parcel of land in the City of Richmond, County of Contra Costa, State of California, described as follows Legal Descriptions Lots 20 and 21, Block 216, Walls Addition, filed March 4, 1912, Map Book 6, page 140, Contra Costa County records. Also known as 17 Daboce Avenue, North Richmond, California " 1 ------------ { , i i i DECLARATION OF PERSONAL SERVICES I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa State of California; that pursuant to Uniform Building Code Sections 203, H-1001 and H-1002 I personally served the attached documents,a notice declaring buildings substandard and/or unsafe for human habitation or occupancy and abatement letter, dated January 289 1970, regarding permits and demolition cleanup requirements, on the person named on the indicated date, time, and . at the indicated place by handing a copy to each personally. Name of Person Served Date Time Place Served Theodore Stills February 17, 1970 2150 p.m'. 331 Sixth Street, Richmond, California I declare under penalty of perjury that the foregoing is true and correct. R. H. Tanner Deputy Building Inspector Dated February 18, 19701, at Martinez, Calif. File Not 1-D-2065 First Notice F I L E D lo-69t 200 FE 8 18 1970 W. T. PAASCH CLER BO D OF SUPERVISORS O A COSTI�.CO. By Deputy 1959 W. T. PAASCH CLERK 8O.Afl1D OF SUPERVISORS O A COSTA CO- BY ¢ Deputy DECLARATION OF PERSONAL SERVICE I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa State of Californiat that pursuant to Uniform Building Code Sections 203, H-1001 and H-1002 I personally served the attached document, a notice declaring a building substandard and/or unsafe for human habitation or .occupancy, on the person named on the indicated date, time, and at the indicated place by handing a copy to each personally. Name of Person Served Date Time Place Served Mary Pauletiah October 3. 1969 4130 p.m. 800-38th St. Riabnond, California I declare under penalty of perjury that the foregoing is true and correct. Deputy Building Inspector. R. H. Tanner Dated October 6. 1969 at Martinez, California File Nos 1-D-2065 First Notice DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) ss. I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Name Address Registry No. Mary Panletich 800-38th St. 29098 Ricbmondp California Said notices were mailed on October 3. 1969 That also pursuant to said Code, on October 3. 1969 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated October 6. 1969 at Martinez, California Deputy Building Inspector R. H. Tanner #10 3-66; loo (First Notice) 1—D-2O65 NOTICE TO ABATE NUISANCE TO: Mary Pauletich 800 - 38th Street Ricbmond, California and to all other persons having or claiming any right, title or interest in or to the building located at 17 aaboce Avenue in the vicinity of the City of N. Richmond California and on land described as follows: That parcel of land in the City of Richmond, County of Contra Costa, State of California, described as follows: Lots 20 and 21, Block 210, Walls Addition, filed March 4, 1912, Map Book 6, page 140, Contra Costa County records. YOU ARE HEREBY NOTIFIED that the Building Inspector of the County of Contra Costa, has determined that the building upon the above described property is unfit for human.habitation or occupancy, is a menace to the public health and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are: (See attached Exhibit A) 1-D-206j a9, 4-6-67, 500 first notice r The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY INOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce- mens Agency will proceed to abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the"Enforcement Agency." R. J. MINTZ Building Inspector Contra Costa County By .l�y � F,� Deputy R. H. Tanner 1-:-2065 `9, 4-6-67, 500 first notice - MIBIT A LIST OF DBF'ICIEI•.CIES 1. As a result of a fire in this structure, it is the opinion of the Building Inspection Department that it is not economically feasible to repair the deficiencies to the minimum required standards. 2. In accordance with Chapter 10, Section H-1001 of the 1967 edition of the Uniform Housing Code, the structure does not meet the m;nJ requirements of sanitation, utility facilities, structure, electric wiring, plumbing, heating, etc. 3. ;;MUSANTCF3, The folloui.ng conditions shall be defined as nuisances involving this property: a. Any public nuisance kno-t-an at common law or in equity juris- prudence. b. Any attractive nuisance i ich may prove detrimental to children whether in a building, on the premises of a building, or upon a_n unoccupied lot. This includes any abandoned refrigerators and motor vehicles; abandoned wells, shafts, basements, or ' excavations; or any structurally unsound fences or structures; or any lumber, trash, fences, debris, or vegetation which may prove a hazard for inquisitive minors. c. Whatever is dangerous to human life or is detrimental to health, as determined by the health officer. d. Insufficient ventilation or illumination. e. Inadequate or unsanitary sewerage or plumbing facilities. f. Uncleanliness, as determined by the health officer. 4. Faulty weather protection. 5. Termite protection is not afforded by required ventilation, treated or species of wood, or clearance of wood from ground. 6. General dilapidation and improper maintenance. 7. FIRE HAZARD. Any building or portion thereof, device, apparatus, equi-anent, combustible waste, or vegetation which, in the opinion of the Chief of the Fire Department or his deputy, is in such a condition as to cause a fire or explosion or provide a ready fuel to augment the spread and intensity of fire or explosion arising from any cause. 3. FAULTY I1TAT.F3IALS OF CO dSTRUCTIO:?. The materials of construction are not specifically allowed and approved by the Uniform Building Code and have not been adequately maintained in a good and safe condition. 9. : 4Z�_RDDUS fi-ND/OR UN3A,iITARY P-R-2, 41SES. The premises contain an accumu- lation of junk, debris, rat harborages, come ustible materials constituting fire, health and safety hazards. 10. if':i1E,02UA"" :•," iv E_HAN E. r-a to be _,nsafe in `.nI'"'T C e struc u_ s de�er�.ned accordance with Section 203 of the Uniform Building Code. 1-D--2065 • F I HEREBY CERTIFY that the attached material, consisting of 18 pages, are true and correct copies of documents pertaining to Resolution 72-87, File No. 3-D12789 which are on file in the Office of the Clerk, Board of Supervisors, County of Contra Costa, and that this material constitutes the entire file related thereto. W. T. PAASCH, CLERK By Geraldine Russell, Deputy Clerk Dated: October 26, 127 Name,Address and Telephone No.of Attorney(s) Space Below for Use of Court Clerk Only WALKUP, DOWNING & STERNS 30th Floor, 650 California Street San Francisco, California 94108 Telephone: 415-981-7210 Attorney(s) for -.-Plaintiffs ----------------------------------------- IN THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA NICK CORTESSE, et al. , CASE NUMBER Plaintiffs) vs. R-18512, R-19269, 120597, 120598, 121558, 122435 RHEEM CALIFORNIA LAND CO. , et al. , SUBPENA DUCES TECUM AND CONSOLIDATED ACTIONS (Civil) Defendant(s) (Abbreviated T(tie) THE PEOPLE OF THE STATE OF CALIFORNIA, to CUSTODIAN OF RECORDS, BOARD OF SUPERVISORS, COUNTY You are ordered to appear in this court, located at Courthouse,Riehmond, California Judge Rothenberg, (Street Address of Court and City) on Oct. 29,197 10 a m., Dept. 7 , to testify as a witness in this action. (Date) (Time (Department, Division or Room No.,if any) You must appear at that time unless you make a special agreement to appear at another time, etc., with: /James C . Downing at 981-7210 (Name of Attorney or Party Requesting This Subpena Duces Tecum) (Telephone Number) You are also ordered to bring with you the books, papers and documents or other things in your possession or under your control, described in the attached declaration or affidavit as follows: (Type or Print) RESOLUTION 72-87, File No. 3—D1278, Dated February 15, 1973, Residential Condemnation. Disobedience of this subpena may be punished as contempt by this court. You will also be liable for the sum of one hundred dollars and all damages to such party resulting from your failure to attend or to bring the books, etc., described above. (To be completed when subpena is directed to a California highway patrolman, sheriff, marshal or police- man, etc.) This subpena is directed to a member of (Name of Employing Agency) I certify that the fees required by law are deposited with this court: Receipt No.: Amount Deposited Dated October 240 1973 W. T. PAASCH, Clerk (SEAL) By , Deputy Note: The original declaration or affidavit must be filed with the court clerk and a copy served with this subpena duces tecum. (See reverse side for Proof of Service) MiForm Approved by the C.C.P.sli 1985-1997;Evid.C.55 1560- Judicial Council of California SUBPENA DUCES TECUM (Civil) 1566;Gov.C. §4 68097.1.68097.4;etc. Effective Nov.10,1969 H115 7/72 6M I t I i [SPACE DELOW FOR PILING STAMP ONLY1 i 1 I WALKUP, DOWNING Bc STERNS A PROFESSIONAL CORPORATION _ 2 30TH FLOOR . 3 G50 CALIFORNIA STREET Lo SAN FRANCISCO.CALIFORNIA 94108 4 TELEPHONE J415)991-7210 OCT 2 5 1973 5 ATTORNEYS FOR PLAINTIFF We To PAA Ui, Lumay clerk CONTRA COSTA COUNTy 6 Hy 8. 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA g IN AND FOR THE COUNTY OF CONTRA COSTA 10 NICK CORTESSE, et al. , ) 11 Plaintiffs, ) 12 Ivs- No. R-18512, R-19269, 120597, 13 RHEEM CALIFORNIA LAND COMPANY, et ) 120598, 121558, 122435 al. , ) 14Defendants. ) DECLARATION FOR SUBPOENA DUCES TECUM 15 AND CONSOLIDATED ACTIONS j 16 ) 17 NIKOLAI TEHIN, JR. , declares: 18 He is one of Tthe at8ST�D ANodFpRE RDS£ &TINA ASp7.yAe COUNTY BOARD OF SUPERVISORShat Ig has in his Possession or under his control the following books, records and documents: 20 RESOLUTION 72-87, File No. 3-D1278 , Dated February 15, 21 1973, Residential Condemnation.. 22 23 Said records and documents are material to the issues in the trial of the above:-entitled action for the reason that: 24 ( They contain information relative to the land and/or residences 25 involved in the above matter. 26jiI%ERBFORL, declarant prays that a subpoena duces tecum be I issued requiring said Custodian of Records, Contra Costa County 27 ; Board of Supervisors to appear as a witness on behalf of plaLntitf a,ld to produce and bring ;pith him at the 28 trial of said action the documents rind records above described . IJ 29 �� I declare un(Lor ponalty of I)erj:,ry that the foregoin j is true a::t' ccrrc,.is. 3011 ED at Sal, :'.',..:� i .� '_., i r:. :: . October 24 ,1.973 I32 �' r I+ NIKOLAI TEHIN, JR. mi i i Ij A ' CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter-- Office Memo TO: Clerk, Board of Supervisors DA ; Febr ry 28, 1972 R. J . Kraintz, Building Inspector FROM; By: John J. Carlson, Deputy Building Inspector SUBJECT: Correction to be made in Resolution 72/87, R: ution 2/88 and Resolution 72/89 ✓Resolution 72/87 - File No: 3-D-2178 Please correct said resolution by striking the date 15th day of February, 1972, in Line 1 , Paragraph 2, and substituting the date 18th day of May, 1971 . Resolution 72/88 - File No: 3-D-2181 Please correct said resolution by striking the date 15th day of February, 1972, in Line I , Paragraph 2, and substituting the date 18th day of May, 1971 . Resolution 72/89 - File No:. 2-D-1973 Please correct said resolution by striking the date 15th day of February, 1972, in Line I , Paragraph 2, and substituting the date 13th day of May, 1969. The above corrections are required due to a typographical error. DECEIVED 19, 1972 W. T. PAASCH JJC:cc CLERK B RD OF SUPERVISORS RA COSTA CO. By Deputy File Nos: 3-D-2178, 3-D-2181 , 2-D-1973 c r Name,Address and Telephone No.of Attorney(s) Space Below for Use of Court Clerk Only WALKUP, DOWNING & STERNS 30th Floor, 650 California Street San Francisco, California 94108 Telephone: 415-981-7210 Attorney(s) for ._Plaintiff s ------------------------------------------ , IN THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA NICK CORTESSE, et al. , CASE NUMBER Plaintiffs) vs. R-18512, R-19269, 120597, 120598 , 121558, 122435 RHEEM CALIFORNIA LAND CO. , et al. , SUBPENA DUCES TECUM AND CONSOLIDATED ACTIONS (Civil) Defendant(s) (Abbreviated Title( THE PEOPLE OF THE STATE OF CALIFORNIA, to CUSTODIAN OF RECORDS, BOARD OF SUPERVISORS, COUNTY You are ordered to appear in this court, located at Courthouse,Richmond, California Judge Rothenberg, (Street Address of Court and City) on Oct. 29,1978( 10 a m., Dept. 7 , to testify as a witness in this action. (Date) (Time (Department, Division or Room No.,if any) You must appear at that time unless you make a special agreement to appear at another time, etc., with: /James C . Downing at 981-7210 1/ (Name of Attorney or Party Requesting This Subpena Duces Tecum) (Telephone Number) You are also ordered to bring with you the books, papers and documents or other things in your possession or under your control, described in the attached declaration or affidavit as follows: (Type or Print) RESOLUTION 72-87, File No. 3—D1278, Dated February 15, 1973, Residential Condemnation. Disobedience of this subpena may be punished as contempt by this court. You will also be liable for the sum of one hundred dollars and all damages to such party resulting from your failure to attend or to bring the books, etc., described above. (To be completed when subpena is directed to a California highway patrolman, sheriff, marshal or police- man, etc.) This subpena is directed to a member of (Name of Employing Agency) I certify that the fees required by law are deposited with this court: Receipt No.: Amount Deposited$ Dated Qni-nbpr 240 1973 W. T. PAASCH, Clerk (SEAL) By a�s� !`f� =ya'�'c� , Deputy Note: The original declaration or affidavit must be filed with the court clerk and a copy served with this subpena duces tecum. (See reverse side for Proof of Service) SUBP�NA DUCES TECO, C.C.P.% 1985-1997;Evid.C.55 1560- mlForm Approved by the 566;Gov.C. 5§68097.1.68097.4;etc. Judicial Council of California M (Civil) 1 Effective Nov.10,1969 H115 7/72 6M PROOF OF SERVICE OF SUBPENA DUCES TECUM AND OF DECLARATION/AFFIDAVIT (C.C.P.64 410.1, 1987, 1987.5, 1988, 1989, 2015.5;Gov.C. 8626721, 26743.26746,68093,68096, 72230,etc.) I served this subpena duces tecum by delivering a copy thereof, together with a copy of the declaration/af- fidavit in support of such subpena duces tecum, to each of the following persons personally and I offered and. upon'demand, paid to each of them the fees required by law: Name of Person Served Street Address and City Where Served [date and Fees Fees Paid Time of Demanded? (If Any) Service (Yes/No) Fee for service Mileage $ , Notary $ , Total $ (To be completed by server other than a (To be completed by sheriff.marshal or constable) sheriff, matsbal or constable) certify that 1 received this subpena duces tecum on 1 declare under penalty of perjury that the foregoing _ and that the foregoing is true and Is true and correct. (Date) correct. Executed on Dated (Date) at California. (Place) (Type or Print Name of Officer) (Signature of Declarant) (Type or Print Title of Officer) Of , (Type or Print Name of Declarant) (Court or Judicial District*) County, California (Type or Print Address) (Signature of Officer or Deputy) ° Fill in if service made by marshal or constable. f • 1 (SPACE BELOW FOR FILING STAMP ONLY) I r 1 WALKUP, DOWNING & STERNS I A PROFESSIONAL CORPORATION 2 30TH FLOOR - 3 650 CALIFORNIA STREET Lo SAN FRANCISCO,CALIFORNIA 94108 4 T£LLPHONE(415) 9131-7210 • OCT 2 5 1973 J� l ATTORNEYS FOR PI.AINnFF w• To PAAzu , LounLy Llerk CONTRA COSTA COUNTY �Vt, 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 NICK CORTESSE, et al. , ) lI Plaintiffs, ) 12 vs. ) No. R-18512, R-19269, 120597, 13 RHEEM CALIFORNIA LAND COMPANY, et ) 120598, 121558 , 122435 r al. , ) 14 ) DECLARATION FOR Defendants. ) SUBPOENA DUCES TECUM 15 AND CONSOLIDATED ACTIONS ) 16 , ) 17 NIKOLAI TEHIN, JR. , declares: 18 He is one of the attornIANo�FPRa68Ri f �BNTRA G� SQ Ae COUNTY entitled action. That 19 BOARD OF SUPERVISORS has in his Possession or under his control the foilowing books, records and documents: 20 RESOLUTION 72-87, File No. 3-D1278, Dated February 15, 21 1973, Residential Condemnation._ 22 23 Said records and documents are material to the issues in the trial of the above-entitled action for the reason that: 24 They contain information relative to the land and/or residences 25 ( involved in the above matter. 26 I jiIIEREFORc:, declarant prays that a subpoena duces tecum be J! Board issued requiring said Custodian of Records, Contra Costa County 27 of Supervisors to appear as a %.,itness on behalf of plainti.tf and to produce and bring with him at the 28 trial of said action the docunients and records above described. I� 2n I= I declare uaner ponalty of ucrj,ary that the foregoing true li-d ccrrcc IL ` 30 �I , ; 11. October 24 ,1-973 I%., ` I y .l) at rill: . I:. .. 3132 ►� �� NIKOLAI TEHIN, JR. mi i I A CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter- Office Memo TO: Clerk, Board of Supervisors DAT :Febr ry 8, 1972 R. J . Kraintz, Building inspector FROM; By: John J. Carlson, Deputy Bu i I d i ng I nspector SUBJECT: Correction to be made in Resolution 72/87, R ution 2/88 and Resolution 72/89 vVesolution 72/87 - File No: 3-D-2178 Please correct said resolution by striking the date 15th day of February, 1972, in Line I, Paragraph 2, and substituting the date 18th day of May, 1971 . Resolution 72/88 - File No: 3-D-2181 Please correct said resolution by striking the date 15th day of February, 1972, in Line I , Paragraph 2, and substituting the date 18th day of May, 1971 . Resolution 72/89 - File No:. 2-D-1973 Please correct said resolution by striking the date 15th day of February, 1972, in Line 1 , Paragraph 2, and substituting the date 13th day of May, 1969. The above corrections are required due to a typographical error. REC.E!"TED �. 31%2 W. T. PAASCH JJC•cc CLLRK B0,ARD OF SUPERVISORS RA COSTA CO. By .Q Deputy File Nos: 3-D-2178, 3-D-2181 , 2-D-1973 CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: March 1, 1972 To: R. J. Kraintz, Building Inspector Attn: John J. Carlson, Deputy Building Inspector From: Clerk, Board of Supervisors — G. Russell by D. Lazzarini Subject: Corrections on Resolutions Nos. 72/87, 72/88 and 72/89. (per your memorandum of February 28, 1172) We are making the necessary corrections on the three copies of the above resolutions which are filed in this office. We are concerned about the corrections being made on the balance of the copies which we have certified as being. . copies of those in our file, and trust that you have made such ; corrections. r; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of the Confirmation ) of a Statement of Expenses in the ) RESOLUTION NO. 72/87 Abatement of the property of ) Ann M. Vetterli, Orinda ) The Board of Supervisors of the County of Contra Costa does re- solve ' as follows: ,� 1#L Ma 19 '11 THAT this Board by resolution dated the � day of 11111i , declared the Vetterli property, located at 82 Zander Drive, Orinda, California, a public nuisance and directed the owner to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owner did not either repair or demolish the structure, and pursuant to Health b Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owner thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owner of record ac- cording to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 15th day of February, 1972, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand Twenty Nine and 31/100 ($1 ,829.31 ), leaving ant excess amount of Five Hundred Seventy and 69/100 ($570.69) from the Sixteen Hundred and 00/100 ($1 ,600.00) received from the sale of the materials. Such excess of Five Hundred Seventy and 69/100 ($570:69) on deposit with the Treasurer shall be payable to the owner of said property or to such other person legally entitled thereto on demandland upon producing evidence of ownership satis- factory to said Treasurer.. PASSED AND ADOPTED this 15th day of February, 1972, by the following vote of the Board: AYES: Supervisors Edmund A. Linscheid, James P. Kenny, I A. M. Dias, James E. Moriarty, Warren N. Boggess i NOES: None i ABSENT: None i i t CERTIFIED COPY RESOLUTION NO. 72/87 1 certify tliat this is a frill, true & correct copy of the orizinal document w:tt::z , on file in my office, a.id tii:t it �.•:is 1' =1 t: .:u>.ILJ L: tl:e F.oard of S.i;irr:,..c.., c: C'r. t:•a C,rt., Cju:: California, on T. PAASCH. cojtnty File No: 3-D-2178 _ler;. ,ti _.._;ffi:.lo cicrl.of said Board of supervisors, oy deputy clerk. FEB 1 5 1972 , DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martines, )(v09bwb6Va0 (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. - Name Address (Reaistry)(Certification) No. Ann M. Vetterli c/o C. L. Keck 333 Franklin St. San Francisco, Calif. American Savings &•Loan Assoc. 1201 South Main St. 9��p Walnut Creek, Calif. First Charter Financial Corp. 81 W. Santa Clara St. 7,?,7 San Jose, Calif. Mason-McDuffie Company 2101 Shattuck Ave. c/o Mason-McDuffie Berkeley, Calif. 94709 / Said notices were mailed on February / �y7, That also pursuant to said Code, on I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. �.r� Dated: at Martinet, California. John J. C lson .Deputy Bui&ding Inspector File Not 3-D-2178 "CE117�D INJUdNotice of Bearing 07, 1-70, 250 FEB 1972 W. T. PAASCH CLERK BOARD OF SUPERVISORS TRA COSTA CO. BY Deputy NOTICE OF HEARING TO: Ann M. Vetterli AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR OMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing will be held on Tuesday, the 15th day of February, 1972, at the hour of 10:50 A.M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expense will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as follows: That parcel of land in the Town of Orinda, County of Contra Costa, State of California, described as follows: Lot 6, map of Subdivision 3019, filed January 4, 1962, Map Book 85, page 41,. Contra Costa County records. Also known as 82 Zander Drive, Orinda, California R. J. Kraintz Chief Building Inspector, County of Contra Costa, State of California By -':e)j//JI-410t / Depu ui ing Inspector Dated - L a1i . File No: 3-D-2178 STATEMENT OF EXPENSES VETTERLT ABATEMENT 82 Zander Drive Orinda, California 1. Advertising of Legal Notice to Bidders in the CONTRA COSTA TIMES, Walnut Creek, California, June 27, 1971 - - - - - - - - - - - - - - - - - - - - - - - - - - - - $ 16.75 2. Bid Contract Amount for Razing and Removal of Structure by R. Trost Moving, 10 Calvin Ct. , Orinda, California - - - - - - - - - - - - - - - - - - - - - - - - - 995.100 3. Mechanic's Lien Report from Western Title Guaranty Co. - - - - - - - 10.00 4. Postage for First Class and Registered Mail: Date To Cost 6-25-71 Instructions to Bidders to all wrecking contractors 6112 7-19-71 Thomas D. Eychner Co. .08 7-19-71 Knapp Excavators, Inc. .08 7-19-71 R. Trost Moving .08 7-19-71 Joseph Ballinger & Co. .08 7-19-71 Bay Cities Paving & Grading .08 12-17-71 R. Trost Moving .08 Western Title Guaranty Co. .08 Mrs. Ann Vetterli, c/o C. L. Keck •88 7.56 Total Postage TOTAL NET EXPENSE $1,029.31 File No: 3-D-2178 f f i _f 1RCLARATION OF POSTING AND OF SERVICE BY MAIL i i STATE OF CALIFORNIA ) } COUNTY OF CONTRA COSTA ) as. I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, )' State of California, that pursuant to Uniform Building Code Sections 203 and l B 1001* H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martines, (registered) mail, postage prepaid, j return receipt requested, to the persons hereinafter set forth and in the fors attached hereto. i Name Address (Registry)( ) No. Ann M. Vetterli c/o C. L. Keck 333 Franklin St. , San Francisco, Calif. First Charter Financial Corp. 81 W. Santa Clara St. , San Jose, Calif. American Savings & Loan Assoc. 1201 South Main St. , Walnut Creek, Calif. Mason-McDuffie Co. c/o Mason-McDuffie 2101 Shattuck Ave. , Berkeley, Calif. 94709 �7 'd Said notices were mailed on :/- That also pursuant to said Code, on c I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. lasted t //;;7/ p at Martinet, California. 19 L MAY 2:: 1971 hn J. c n putt' ng Inspector W. T. PAASCH File Not 3-D-2178 CLE KBO RD OF SUF1.'MV'�Or4g RA COSTA Z0 8t' L"PAY Third Notice f P?, 1-70, 250 NOTICE OF ABATEMENT RESOLUTION Toi All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improve- ment(s) located thereon. All occupants or persons in charge of the within described real property or the building(s) and/or improvgment(a) Joca"d thereon. Further Tot (See Exhibit "A" attached hereto and made a part hereof.) Concerningt That parcel of land in the Town of Orinda, County of Contra Costa, State of California, described as follows: Lot 6, map of Subdivision 3019, filed January 4, 1962, Map Book 85, page 41, Contra Costa County records. Also known as 82 Zander Drive, Orinda, California PLEASE TAKE NOTICE that on Mai. 18. 1971_ , the Board of Supervisors of the County o; Coo tra Costa, being the governiboard of said county, buildings)passed a resolution determining that the and/or improvements) located on the within-described property (is)(are) substandard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, (is)(are) not capable of repair and (is)(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 71/334 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said buildings) and/or improvement(s) will be razed or removed by the enforce- ment agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or Improvement(s) (is)(are) located. This notice is given pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Datedt May 20, 1971 R. J. araintz Building Inspector Contra Costa County VBYE Dputy o n son Third Notice File Not 3-D-2178 f149 2-70, 300 a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Abatement ) of Property of Mrs . Ann Vetterli, ) May 18, 1971 Located at 92 Zander Drive, Orinda3 ) California, and Approving ) Resolution No. 71/334. ) This being the time fixed for hearing on the above abate- ment matter, the hearing was opened and the following persons appeared in connection therewith: Mr. John J . Carlson, Deputy County Building Inspector, requested that jurisdiction be granted the County Building Inspection Department in the matter; Mr. Thomas John Coll, Attorney representing area residents, requested abatement and stated that the same factors and evidence, presented in connection with the proposed abatement of adjacent property (94 Zander Drive , Mrs . Judy Mashore, owner) would apply in the matter of the abatement of the Vetterli property; and Mr. John Clausen, County Counsel, having requested that the record show that Mr. Ralph Trost did not appear on this matter; and The Board having fully considered all testimony, on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the hearing on the aforesaid matter is closed, and Resolution No. 71/334, in which the Board declares the subject property to be a public nuisance and orders its abatement, is APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias , J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J . P . Kenny. NOES: None. ABSENT: None. cc: County Building Inspector ,. r'V 1 t}iat titins ip a full. trize � correct crm of doelluirn" v:hicn L-' on I :" :R T'. v t?iifce. 4�`.l �l:.il ., fin:i ',;�:iSQi� F;'�•-i!{r Pil hi, :.'1.:, is lint' of �i-!�t-:ris�;:� of �`::...._ ��r•_t:z ':<s�^t�; C"'=?i,:c-aia, c�; 'JL 7 7 r " e f BEFORE TBS BOARD OF SUPBR4I.' MS OF COUNTY OF CONTRA COSTA, STATS OF CALIFORNIA In the Batter of the Proposed ) Abatement of the Property of } RESOLUTION NO. 71/334 ) Mrs, Ann M. Vetterli } WFORM it appears frau the records of this Board that the Contra Costa County Building Inspector, acting in accordance with Sections 203 and 9-1001-R-1002 of the Uniform Building Code, Volume III, and Sections 17014 at seq. of Title VIII of the California Administrative Code, having determined that the, bnilding(s) and/or iaprovement(s) located at 82 Zander Drive orinda California and more particularly described as set forth in "Exhibit B," attached hereto, which is incorporated herein by reference, (is)(are) substandard and (is)(ars) therefore a public nuisances and said Building Inspector having posted said property with Notice of Substandard Builder and having notified the owner(s) of said prop- erty that it is they are substandard in the manner provided by law as appears more particularly iron the declaration of the Building Inspector -on file hereint and WMMW the said building(s) and/or Improvement(s) (has)(have) not been repaired or removed as required by said Notice of Substandard Building(s) and/or Improvement(s), and WEMEAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building(s) and/or Improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the matter having come on for hearing by this Board on Tuesday, May v 18 z 1971 , at 10:3300 „ A.M./M. as provided in the notice hereinabove mentioned) and WHEREAS the owner of said property having appeared and having regnested- additional, time within which to correct deficiencies of the said bailding(s)=and/or lmprov`emeftt�s)-..arid to abate the nuisance thereof, and the Board having considered the matter and contimxmxaZt-the earing to Tuesdays at Aem*/P.M. WHEREAS the owner of property having app ling requested additional time wit to correct deficiencies of the said buil (a}-and,�or iinprovement(s abate the nuisance thereof, and the Board hawing considered the and continued the hearing to Tuesday, a A.K./P.K. Abatement Resolution File No: 3-D-2178 Page 1 of 4 #13 -70, 300 3 1 t i i i i i WHEREAS the Board having considered the evidence presented by'said l Building Inspector and all other interested parties, the following appears and this Board now finds that said building(s) and/or improvement(ais)(ars) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, by reason of the following deficiencies which are hereby found to exists # See "Eh;hhibit•*reattached hereto which is incorporated herein by reference. BE IT THTRS'F M RESOLVED that said building(s) and/or improvement(s) (is)(ars) substandard and (is)(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IT FURTHER RESOLVED that it is the conclusion of this Board that said building(s) and/or improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8, Chapter 9 of Title VIII of the California Administrative Code or the Uniform Building Code, Volume III, as incorporated in the Contra Costa Counts Ordinance Code and therefore said building(s) and/or improvement(s) must be rased and removed. IT IS FURTHER ORMW that if said nuisance 1s not abated within the time allowed, said nuisance will be abated by the Building Inepeetor of this count , and the expense thereof made a lien upon the land upon which said build ing(a� and/or improvement(a) (is)(are) located. PASSED AND ADOPTED on May 18. 1971 by the following votes AYSSt Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, N. N. Boggess, E. A. Linscheid NOESt None ABSE Tt None CERTIFIED COPY I certify that this is a full, true & correct copy of the original docunic.it wliich is on file in my office, and that it was l:a-sed adoptei by the Board of Supervisors of Contra Gusts County, caiifornia, on the date sliorrn. ATT.:;;_: Y1. T. PAASCH, county clerk&e.:-officiu cleric of said Board of Supervisors, by deputy clerk. on Abatement Resolution File Not 3-D-2178 Page 2 of 4 EXHIBIT "All Further to: Ann M. Vetterli First Charter Financial Corp. + c/o C. L. Keck 81 W. Santa Clara St. 333 Franklin St. San Jose, California San Francisco, California f Mason-McDuffie Company F American Savings E Loan Association c/o Mason-McDuffie 1201 South Main St. 2101 Shattuck Avenue Walnut Creek, California Berkeley, California 94709 { i i File No: 3-D-2178 (T1fird Notice) Page 3 of 4 EXHIBIT "B" 1. General dilapidation or improper maintenance. Violation Uniform Building Code. Vol. III, Section H-1001(b)13' 2. Inadequate foundations, Violation Uniform Building Code Vol. III, Section H-1001(c)1. 3. Defective floor supports. 4. Members of ceiling and roof supports Which sag, split or buckle due to defective material. Violation of Uniform Building Code Vol. III, Section H-1001(c)l. 5. Fireplace or chimney that lists or settled due to defective material. Violation Uniform Building Code Vol. III, Section H-1001(c)8' 6. A public nuisance known at common law or in equity jurisprudence. 7. An attractive nuisance which may prove detrimental to children. This includes any excavations, structurally unsound fences or structures or any lumber, trash, fences, debris or vegetation which may prove a hazard for in- quisitive minors. i 3 i File No: 3-D-2178 Page 4 of 4 (Third Notice) -N-OF POSTING AND OF SERVICE BY NAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I an a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, inagiAaaadl (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address x i=1(Certification) No. Ann M. Vetterli c/o C. L. Keck - 333 Franklin St. , San Francisco, Calif. First Charter Financial Corp. 81 W. Santa Clara St. , San Jose, Calif. > American Savings & Loan Assoc. , 12Tbi South Main St. , Walnut Creek, Calif. Mat'on-McDuffie Co. c/o Mason-McDuffie 2101 Shattuck Ave. , Berkeley, Calif. 94709 Said notices were mailed on That also pursuant to said Code, on ��i'• I duly posted on the building described in the attached document a copy of j said document. I declare under penalty* of perjury that the foregoing is true and 4 correct. .� Datedt at Martinez, California. J Fi L E E%, OfinJ. CWS-on M putt' Building Inspector File Not 3-D-2178 -t 1971 W. T. PAASCM Second Notice CLERK B ARD OF SUPERVISORS RA COSTA CO. By _ �l�Cgati Deputy 07, 1-70, 250 Mj r TO 13 OA% 14 L) I S Im Tor All owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or improvements) located thereon. A32 occupants or rsons in charge of the within described real property or the building(s and/or Improvement(s) located thereon. Further Tor See Exhibit "A" attached and made a part hereof. Concerningr Building(s) and/or improvement(s) located on the real property described in "Exhibit B," attached hereto and incorporated herein by reference. YOU ARE HEREBY NOTIFM D to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the County Administration Building at Martinez, California, on Tuesday, May 18, 1971 at 10_30 A.H,/!p{7H{ or as soon thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by rasing and removing the same. Dater a�Z��D R. J. Rraintz Building Inspector Contra Costa County ByDeputy File Not ATnOcaar&lso,0�22 (Second Notice) 3-D-2178 Al, 1=70, 300 EXHIBIT "A" Further to: Ann M. Vetterli' First Charter Financial Corp. c/o C. L. Keck 81 W. Santa Clara St. 333 Franklin St. San Jose, California San Francisco, California American Savings & Loan Association Mason-McDuffie Company 1201 South Main St. c/o Mason-McDuffie Walnut Creek, California 2101 Shattuck Avenue Berkeley, California 94709 File No: 3-D-2178 (Second Notice) r l � EXHIBIT "B" Lot 6, map of Subdivision 3019, filed January 4, 1962, Map Hook 85, page 41, Contra Costa County records. Also known as 82 Zander Drive, Orinda, California t File No: 3-D-2178 (Second Notice) DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, itt (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. Name Address xcbmtxy)(Certification) No, Ann M. Vetterli c/o C. L. Keck 333 Franklin St. / San Francisco, Calif. First Charter Financial Corp. 81 W. Santa Clara St. San Jose, Calif. American Savings & Loan Assoc. 1201 South Main St. 1557- Walnut Creek, Calif. Mason-McDuffie Co. c/o Mason-McDuffie 2101 Shattuck Ave. Berkeley, Calif. 94709 Said notices were mailed on �6 That also pursuant to said Code, on I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datede 1!2 ;7 at Martinez, California. FF � L L" oJ J . Ca Is n MAR 18'1971 putt' Buil ng Inspector File Not 3-D-2178 W. T. PAASCH CLERK BOARD OF SUPERVISC M First Noticeo Tate COSTA CO. SyY +rG Deputy #R7, 1-70, 250 NOOTICE OF SUS37A�'71IM20SUMMOG (S) AND/OR (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tot All owners or persons having or claiming any right title or interest in the within-described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within-described real property or the building(s) and/or improvement(s) located thereon. Further Tor Ann M. Vetterli First Charter Financial Corp. 82 Zander Dr. 81 W. Santa Clara St. Orinda, Calif. San Jose, Calif. American Savings 8 Loan Assoc. of Calif. Mason-McDuffie Co. 1201 South Main St. C/o Mason-McDuffie Walnut Crook, Calif. 2101 Shattuck Ave. Berkeley, Calif. 94709 Concerningt Lot 6, map of Subdivision 3019, filed January 4, 1962, Map Book 85, page 41 , Contra Costa County records. Also known as 82 Zander Drive, Orinda, California PLEASE TAKE NOTICE that the above-described building(s) and/or improve- ments) has kkAxR) been inspected by the Contra Costa County Building Inspector and is (are) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the building(s) and/or improvement(s) described herein is (impractical)6mw= xk=-k) and that said deficienciesxlicoc Xcannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(s) and/or improve- ment(s), and all such work shall be completed within 45 days from the date of service of this notice. It is further required and it is hereby ordered that the above-described building(s) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE HEREBY NOTIFIED that if the building(s) and/or improvement(s) is (a=) not demolished and removed or repaired within 45 DAYS FROM THE DATE OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate the building(s) and/or improvement(s), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency." File Not 3-D-2178 (First Notice) #9, 2-70, 300 Page 1 of 2 ` ` , '• N i` The following conditions exist with respect to the above-described building(s) and/or improvement(s) to an entent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants thereoft I . General dilapidation or improper maintenance. Violation Uniform Building Code Vol . III , Section H-1001 (b)13. 2. Inadequate foundations. Violation Uniform Building Code Vol . III , Section H-1001 (c)l . 3. Defective floor supports. 4. Members of ceiling and roof supports which sag, split or buckle due to defective material . Violation of Uniform Building Code Vol . III, Section H-1001 (C)6- 5. Fireplace or chimney that lists or settled due to defective material . Violation Uniform Building Code Vol . III , Section H-1001 (c)8. 6. A public nuisance known at common law or in equity jurisprudence. 7. An attractive nuisance which may prove detrimental to children. This includes any excavations, structurally unsound fences or structures or any lumber, trash, fences, debris or vegetation which may prove a hazard for in- quisitive minors. Datedt l R. J. Kraintz Building Inspector Contra Costa County By Deputy *John arlson File Not 3-D-2178 (First Notice) Page 2of '2 CONTRA.COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter•- Office Memo TO: Clerk, Board of Supervisors DATE:February .28, 1972 R. J. Kra i ntz, Bu i I d i n Inspector FROM: By: John J . Carlson, Deputy Bu i I d i ng Inspector r SUBJECT: Correction to be made In Resolution 72/87, Resol ut i ori-72/88 and Resolution 72/89 Resolution 72/87 - File No: 3-D-2178 Please correct said resolution by striking the date 15th day of February, 1972, in Line I, Paragraph 2, and substituting the date 18th day of May, Zlutlon 72/88 - File No: 3-0-2181 Please correct said resolution by striking the date 15th day of February, 1972, In Line I, Paragraph 2, and substituting the date 18th day of May, 1971 . Resolution 72/89 - File No:. 2-D-1973 Please correct said resolution by striking the date 15th day of February, 1972, in Line 1 , Paragraph 2, and substituting the date 13th day of May, 1969. The above corrections are required due to a typographical error. RECEIVED W. T. PAASCH CL[RK B ARD OF SUPERVISORS JJC:CC SRA COSTA O. 13Yy C_ oeousy Frio Nos: 3-D-2178, 3-D-2181, 2-D-1973 CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: March 1, 1972 To: R. J. Kraintz, Building Inspector Attn: John J. Carlson, Deputy Building Inspector Ftroan: Clerk, Board of Supervisors — G. Russel, bynD. Lazzarini Subject: Corrections on Resolutions Nos. 72/87, 72/88 and 72/89. (per your memorandum of February 28, 19 72) We are making the necessary corrections on the three copies of the above resolutions• which are filed in this office. We are concerned about the corrections being made on the balance of the copies which we have certified as being copies of those in our file, and trust that you have made- such corrections. dl , t i f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in the ) RESOLUTION NO. 72/88 Abatement of the property of Judy ) Mashore, Orinda ) The Board of Supervisors of the County of Contra Costa does re- solve as follows: � . I Stk. M& 1911 THAT this Board by resolution dated the S day of , �, declared the Mashore property, located at 94 Zander Dr., Orinda, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health b Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owner thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owner of record ac- cording to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 15th day of February, 1972, this Board hereby confirms the statement of expenses sub- mitted by the Building Inspection Department in the amount of One Thousand Twenty Nine and 31/100 ($1 ,029.31 ), leaving an excess amount of Two Thousand Eighty One and 69/100 ($2,081 .69) from the Three Thousand One Hundred Eleven and 00/100 ($3, 111 .00) received from the sale of the materials. Such excess of Two Thousand Eighty One and 69/100 ($2,081 .69) on deposit with the Treasurer shall be payable to the owner of said property or to such other person legally en- titled thereto on demand and upon producing evidence of ownership satisfactory to said Treasurer. PASSED AND ADOPTED this 15th day of February, 1972, by the following vote of the Board: AYES: Supervisors Edmund A. Linscheid, James P. Kenny, A. M. Dias, James E. Moriarty, Warren N. Boggess NOES: None ABSENT: None RESOLUTION NO. 72/88 CERTIFIED COPY I certify that this is a full, true & correct copy of the original document ;:::ie% is on file in my office, File No: 3-D-2181 and that it ;.. a� ,- 1 by uie Eoard of 5 "iL •-: .. C�...._ C ___ C, ate, ca-afornia, on t_:e t_ .. ...,. ,>'_ t7. .. PA 1;CII, county ler:; zz c::-„fi o c1er1: of said Eoa:•d of Supervisors, Cy deputy clerk. 2t-v on FEB 1 5 1972 t IIECLARATION OF POSTING AND OF SERVICE BY MAIL STATS OF CALIFORNIA COUNTY OF CONTRA COSTA ) 1 I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001,, H-1002 and to*Article 8 of Title VIII of the .California Administrative Code, I deposited the attached docmaent(s) in the United States Pbst Office in the City of Martinez, &w@jsbsaW (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto, " Dame Address (Reaistry)(CertificAtion) No. , See.attached Exhibit "A? i Said notices were mailed on February 9, 1972 >Q i That also pursuant to said Code, on I duly posted on the building described in the attached doement a copy of said document. I-declare'under' penalty of perjury that' the foregoing is true and correct. /0? Dated•Q � . at Martinez,' Californian 'Deputy Building Inspector File NoQ 3-D-2181 RVIECEIV iD c Notice of Hearing ON 1-709 250 FEB a 1572 W. T. PAASCH j CLERK BOARD OF SUPERVISORS ! C TRA COSTA CO. i By Deputy . EXHIBIT "A" Name Address Certification No. Mrs. Judy Mashore Address Unknown c/o General Delivery Martinez, Calif. American Savings & 1201 South Main St. ,`- !- Loan t. :`'•Loan Association Walnut Creek', Calif. Mrs. Judy Mashore 3400 Walnut Ave. :.• c/o Relph :Trost Concord, California Curtiss R. Corinne 94 Zander Drive a Pratt Orinda, California c� Bank of America National 1307 North Broadway Trust and Savings Assoc. Walnut Creek, Calif. t First Charter Financial 81 W. Santa Clara St. Corporation San Jose, Calif. File No: 3-D-2181 NOTICE OF HEARING TO: Mrs. Judy Mashore AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing will be held on Tuesday, the 15th day of February, 1972, at the hour of 10:50 A.M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, California. . At that time and place, the Statement of Expense will be submitted to the governing board for confirmation and any . objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as follows: That parcel of land in the Town of Orinda, County of Contra Costa, State of California, described as follows: Lot 6, map of Subdivision 3019, filed January 4, 1962, Map Book 85, page 41, Contra Costa County records. Also known as 94 Zander Drive, Orinda, California R. J. Kraintz Chief Building Inspector, County of Contra Costa, State of California By. uty Building Inspector Dated: t �tinez,,�CAIirornia File No: 3-D-2181 STATEMENT OF EXPENSES MASHORE ABATEMENT 94 Zander Drive Orinda, California 1. Advertising of Legal Notice to Bidders in the CONTRA COSTA TIMES, Walnut Creek, California, June 27, 1971 - - - - - - - - - - - - - - - - - - - - - - - - - $ 16.75 2. Bid Contract Amount for Razing and Removal of Structure by R. Trost Moving, 10 Calvin Ct. , Orinda, California - - - - - - - - - - - - - - - - - - - - - - 995.00 3. Mechanic's Lien Report from Western Title Guaranty Co. - - - - 10.00 4. Postage for First Class and Registered Mail: Date To : Cost 6-25-71 Instructions to Bidders to all wrecking contractors 6.12 7-19-71 R. Trost Moving .08 7-19-71 Knapp Excavators, Inc. .08 7-19-71 Joseph D. Ballinger & Co. .08 7-19-71 Bay Cities Demolition, Inc. .08 7-19-71 Thomas D. Eychner Co. .08 7-19-71 Ayen House Movers .08 12-17-71 R. Trost Moving .08 Western Title Guaranty Co. .08 Mrs. Judy Mashore .88 Total Postage ' 7.56 TOTAL NET EXPENSE $1,029.31 File No: 3-D-2181 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, (registered) -vowww'W lOW0 sail. postage prepaid, return receipt requested. to the persona hereinafter set forth and in the fora attached hereto. Name Address (Re_KistryAQae6h8bOeb600) No. Mrs. Judy Mashore Address Unknown, c/o General Delivery v�-/ Martinez, California Curtiss R. & Corinne Pratt 94 Zander Dr. , Orinda, Calif. American Savings & Loan Assoc. 1201 South Main St. , Walnut Creek, Calif. Bank of America National Trust and Savings Association 1307 North Broadway, Walnut Creek, Calif. First Charter Financial Corp. 81 W. Santa Clara St. , San Jose, Calif. ����9 Mrs. Judy Mashore c/o Ralph Trost C� 3400 Walnut Ave. , Concord, Calif. 9� Said notices were mailed on -/4 That also pursuant to said Code, on I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt at Martinez, California. 4 F i L E ® oh J41-Ing on piny Inspector File Not 3-D42181 MAY 21- i971 W. T. PAASCH Third NotiC @CLERk(Eo D OF SUPERVISORS RA COSTA CO. By Deputy R79 1-70, 250 _ w � NOTICE OF ABATMW RESOLUTION 1 Tot A11 owners or persons having or claiming any right, title or interest in the within described real property or the bdlding(s) and/or Improve- ment(s) located thereon. M All occupants orrsons in charge of the within described real property g or the buildins)peand/or improvement(s) located thereon. Further Tot (See Exhibit "A" attached hereto and made a part hereof. Concerningt That parcel of land in the Town of Orinda, County of Contra Costa. State of California, described as follows: Lot 6, map of Subdivision 3019, filed January 4, 1962, Map Book 85, page 41, Contra Costa County records. Also known as 94 Zander Drive. PLEASE TAKE NOTICE that on May 18, 1971 , the Board of Supervisors of the County of Contra Costa, being the gove board of said county, passed a resolution determining that the buildings) and/or improvements located on the within-described property (is)(are) substandard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, (is)(are) not capable of repair and (is)(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution N071/335 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same rased or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or improvement(s) rill be razed or removed by the enforce- ment agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or Improvement(s) (is)(are) located. This notice is given pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Datedt May 20, 1971 R. J. Kraints Building Inspector Contra Costa County 4Byt Deputy 0john Jtplrlson Third Notice File Not 3-D-2181 #149 2-70, 300 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Abatement ) of Property of Mrs. Judy Mashore, ) May 18, 1971 Located at 94 Zander Drive, Orinda, ) California, and Approving ) Resolution No. 71/335. ) This being the time fixed for hearing on the above abate- ment matter, the hearing was opened and the following persons appeared in connection threwith: Mr. John J. Carlson, Deputy County Building Inspector, requested that jurisdiction be granted the County Building Inspection Department in theT:, -` ina�#ieri; Mr. Thomas John Coll, Attorney representing residents of the area, requested abatement and entered the following documents .A. n evidence to support his request: 1. Signatures of 24 area residents desiring abatement; 2. Report of Mr. Shosei Serata, Consulting Geophysicist, summarizing a study of the landslide which caused damage to homes in the area; Mrs . Leslie Block, Director of Area 6 of the Orinda Association, urged abatement; Mr. Ralph Trost, Concord, stated that he had the job of repairing the property, that the owner is presently in Canada and he asked that the matter be postponed for two weeks; and The Board having determined that the 45-day notice required by law had been given by the Building Inspection Depart- ment to all persons having an interest in the subject property and that no response had been received; and The Board having fully considered all testimony, on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the hearing on the aforesaid matter is closed, and Resolution No. 71/335, in which the Board declares the subject property to be a public nuisance and orders its abatement, is APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. C;ERTIFIED CUYY ABSENT• None . l ceY that this is a full, true & correct copy of the original document which is on file in my office, And that it ti•:as passed P_. adopted by the Board of '3urx-r'Yi-- rg of Contra G'osta County, California, or. t.l�e date shoum. ATTEST: W_ T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk.. cc: County Building Inspector /y,/ CONTRA COSTA COUNTY BOARD OF SUPERVISORS HEARING ON: jt3WTtL n• f" y ZAN+t - FULL NAME: DATE: '\rV'h4 STREET ADDRESS: PHONE: 6 �+- ZgF 0 CITY: REPRESENTING (FIRM OR ORGANIZATION, IF ANY) : TibX pJw� �-- 1 -�L-4 ON I c- : jj((� art ` �.i ��' c A C' At *r i?'r tir t /- ol C' �+x► rl� tt._ Gt _ .GC.`c ,�-�-� �f�;; L Co . io- 1 3 Z.Z� .�17 ZL� ). -_�:�„i_c..:.... ���"��--�.. °�`� � ��.-,—ate e.✓ /�-rt✓ L�-c:.2-s,;,.y,'�...... .__;_.,:...:.. ,. :.._.�,:_,...:.',_ -3 .��T-. �'" /'� r/_ �`l�l;� Y..f/ l� cl � �xt l�rlr�J' � •� 'c� SE►:%-TiA C—EOMECPANICS O N S U i!.4 s • I N S T R J M E N T AT 1 0 N • RESEARCH S E C-J N 0 S T R E Er • n E c_E V C A L I F O R h I A 9 4 7 1 0 • (4 1 0) 0 4 9.2 4 4: May 15, 1971 i L PRE Mr. Thomas Coll Attorney at Law Concord Blvd. at Grant �� ?'t 18 1971 Concord, California 94520 W. T. PAASCH CLEFIK Sq4RD OF SUPERv7ZORS Dear Mr. Coll: c RA osfA ca. By Deputy According to your request, I have summarized below the results of my study of the Zander-Calvin landslide. I conducted this study for two reasons; one to determine the effect of the slide on my house, which is located right next to the sliding land mass at an elevation between the Cortese and Butterfield homes. The second reason is a professional one; I am a consulting geophysicist specializing in Rock Mechanics and Geomechanics. I began my study on November 3, 1969, observing the slide movement with the use of an electronic instrument which I developed in my Berkeley laboratory which is capable of measuring microscopic movements of sloped ground. I have listed below some conclusions of my study which are pertinent to your interest: . 1. The sliding mass was moving at the average rate of about two- thousandth of an inch per day (4 x 10-3 in/day) the early part of November, 1969, prior to the rainy season of that winter. This rate is equivalent to 1.46 in. of movement per year. 2. During the 50 day period of heavy rain from Dec. 10, 1969 to Jan. 30, 1970, the rate increased to 6.5 in. per day, that is more than 1,000 times the initial steady rate. 3. The completion of the drainage system put in and around the moving ground was successful in reducing the moving rate down to less than the rate of 0. 1 in. per day, by March 10, 1970. 4. Small but continuing movement of the sliding mass has been observed at the Butterfield house. The separation plane of the slide lies under their house. 5. I have sbserved the present rate of movement to be approximately 3 x 10- in/day, that is, the equivalent of about 0.09 inch per month. This rate is about 75% of the rate which existed prior to the major movement during January, 1970. Mr. Coll p. 2 6. It is impo ible to predict the future development of the sliding mass fro mited observations. However, in my judgment it i's highly likely that the sliding mass will continue to move at the present rate of 1-3 x 10-3 in/day for many years to come, provided that the slide mass does not start to move rapidly again. I hope the above is of some use to you. Ver truly/yours, Shosei Serata, Ph.D. Principal SS:k F F f� f f 1 BEFORE THE BOARD OF SUPERVISORS � OF COUNTY OF CONTRA COSTA, STATE OF CALMNIA In the Matter of the Proposed ) Abatement of the Property of ) RESOLUTION NO. 71/335 Mrs. Judy Mashore I WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with Sections 203 and H-1001-H-1002 of the Uniform Building Code, Volume III, and Sections 17014 et seq. of Title VIII { of the California Administrative Code, having determined that the building(s) and/or ' improvement(s) located at 94 Zander Dr., Orinda. California and more particularly described as set forth in "Exhibit B," attached hereto, which is incorporated herein by reference, (is)(are) substandard and (is)(are) therefore a public nuisances and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner(s) of said prop- erty that it is they are substandard in the manner provided by law as appears i more particularly from the declaration of the Building Inspector -on file hereint and i i WHEREAS the said building(s) and/or improvements) (has)(have) not been repaired or removed as required by said Notice of Substandard Building(s) and/or Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building(s) and/or improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file herein] and + AREAS the matter having cane on for hearing by this Board on Tuesday, -May 18, 1971 at 10:30 A.M./VA. as provided in the notice hereinabove mentioned) and WHEREAS the owner of said property having appeared and havin"equested additional time within which to correct deficiencies of the said-buirding(s) and/or improvemen4s)-and to abate the nuisance thereof, and the having considered the matter and continue hearing to Tuesday at A.M./P.M. WHEREAS the o said property having a and having requested additional time withinwhich to correct deficiencies of the iaid-building(s) and/or Improvement and to abate the nuisance thereof, and the Board having coisidered the mattti-and continued the hearing to Tuesday, at-' A.M./P.M. Abatement Resolution File Not 3-D-2161 Page 1 of 4 #130 2-70, 300 i i • i WHEW the Board having considered the evidence presented by said Building Inspector and all other interested parties, the follo appears and this Board now finds that said building(s) and/or improvement(sis ) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, by reason of the following deficiencies which are hereby found to exist t See "Exhibit "B"attached hereto which is incorporated herein by reference. BE IT THTREF RE RESOLVED that said building(s) and/or improvement(s) (is)(are) substandard and (is)(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IT FURTHER RESOLVED that it is the conclusion of this Board that said building(s) and/or Improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8, Chapter 9 of Title VIII of the California Administrative Code or the Uniform Building Code, Volume III, as incorporated in the Contra Costa County Ordinance Code and therefore said buildings) and/or improvement(s) must be rased and removed. IT IS FURTHER ORDS W that if said nuisance is not abated within the tine allowed, said nuisance will be abated by the Building Inspector of this county,, and the expense thereof made a lien upon the land upon which said build- ing(s) and/or improvement(s) (is)(are) located. PASSED AND ADOPTED on __May 18, 1971 by the following vote# Asst Supervisors J. P,! Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid NOES# None ABSENTt None CERTIFIED COPY I certify that tla^, is a full, true & correct copy of the original w;i1cii is on file in my office, and t::-:t .. ,:a. i ao :d L-"ui;tc.I by u e Loard of C--..- C. .. C;,u::t;, California, on t.:e c ..:L.;.i. A1`�.ia'I'. �:. '�. i'A jcll, county --: f'-iu cicri:of said Board of Supervisors, by deputy cicr"' •- . . on , Abatement Resolution File Not 3-D-2181 - Page 2 of 4 EXHIBIT "A" Mrs. Judy Mashore Curtiss R. & Corinne Pratt Address Unknown 94 Zander Drive c/o General Delivery Orinda, California Martinez, California American Savings & Loan Association Bank of America National Trust 1201 South Main St. and Savings Association Walnut Creek, California 1307 North Broadway Walnut Creek! California Mrs. Judy Mashore c/o Ralph Trost First Charter Financial Corp. 3400 Walnut Ave. 81 W. Santa Clara St. Concord, California San Jose, California File No: 3-D-2181 (Third Notice) Page 3 of 4 Exhibit "B" t 1. General dilapidation or improper maintenance. Violation Uniform Building f Code'Vol. III, Section H-1001(b)130 2. Inadequate foundations. Violation Uniform Building Code Vol. III, Section H-1001(01. 3. Defective floor supports. 4. Members of ceiling and roof supports Which sag, split or buckle due to defective material. Violation of Uniform Building Code Vol. III, Section H-1001(c)6. 5. Fireplace or chimney that lists or settled due to defective material. Violation Uniform Building Code Vol. III, Section H-1001(c)8. 6. A public nuisance known at common law or in equity jurisprudence. 7. An attractive nuisance which may prove detrimental to children. This includes any excavations, structurally unsound fences or structures or any lumber, trash, fences, debris or vegetation which may prove a hazard for inquisitive minors. 8. Fire hazard as determined by the Chief of the Fire Department, Violation of Uniform Building Code, Vol. III, Section H-1001(i). File No: 3-D-2181 Page 4 of 4 (Third Notice) ERCLARATION OF POSTING AND OF SERVICE B7 MAIL STATE OF CALIFORNIA ) as. COUNTY OF CONTRA COSTA ) I declare that I an a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Nartines, (ngtxitax*dJ (certified) nail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. Name Address xctW(Certification) No. Mrs. Judy Mashore Address Unknown, c/o General Delivery Martinez, California �J Curtis R. & Corinne Pratt 94 Zander Dr. , Orinda, Calif. 0 American Savings & Loan Assoc. 1201 South Main St. , Walnut Creek, Calif. Bank of America National Trust 1307 North Broadway, Walnut Creek, Calif. and Savings Association / First Charter Financial Corp. 81 W. Santa Clara St. , San Jose, Calif. Mrs. Judy Mashore c/o Ralph Trost 3400 Walnut Ave. , Concord, California Said notices were nailed on That also pursuant to said Code, on I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt 5 /Z 7" at Martinez, California. FI J h J. C s -9�LEDty Bmil&ng Inspector File 1101 3-D-218 kV41 - 1971 Second Notice L E W. T. PASCH i10 OF-SUPERVISORS TRA COSTA Co. D.P.ty R?, 1-70, 250 6 r i f I 107riCE I 7rO ADAT E t- 4 .14 11 Is N e The All owners or persons having or claiming any right, title or interest in the within described real property or the bbilding(s) and/or improvement(s) located thereon. All occupants orrsons in charge of the within described real property or the building(s) Improvement(s) located thereon. Further Toe See Exhibit "A" attached and made a part hereof. Concerninge Building(s) and/or improvement(s) located on the real property described in "Kthibit B," attached hereto and incorporated herein by reference. I YOU ARE HEREBT NOTIFY to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board i s of Supervisors in the County Administration Building at Martinez, California, on Tuesday, May 18, 1971 at 10:30 A.M./M or as soon thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvements) or by razing and removing the same. DAte0 April 29, 1971 i R. J. Kraintz Building Inspector Contra Costa County By . 14�� Deputy File Not 3-D-2181 /John son (Secor;d Notice) ;119 1-70, 300 i EXHIBIT "A" Further To: Mrs. Judy Mashore Curtis R. & Corinne Pratt Address Unknown 94 Zander Drive c/o General Delivery Orinda, California Martinez, CaliforniA American Savings & Loan Association Bank of America National Trust 1201 South Main St. and Savings Association Walnut Creek, California 1307 North Broadway Walnut Creek, California Mrs. Judy Mashore First Charter Financial Corp. c/o Ralph Trost 81 W. Santa Clara St. 3400 Walnut Ave. San Jose, California Concord, California File No: 3-D-2181. (Second Notice) I a EXHIBIT "B" Lot 7, map of Subdivision 3019, filed January 4, 1962, Map Book 85, page 41, Contra Costa County records. Also known as -94 Zander Drive, Orinda, California File No: 3-D-2181 (Second Notice) i - I I DECLARATION OF POSTING AND OF SERVICE BY MAIL STATS OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I an a duly appointed, qualified and acting Deputy i Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-10019 H-1002 and to Article 8 of Title VIII of the California Administrative i Code, I deposited the attached document(s) in the United States Post Office in the City of Martins, (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Nese Address j )(Certification) No. Mrs. Judy Ma shore � �,�ccLitcJ c/o General Delivery Martinez, California RECEIVED • -t F i L-E O MAR 2 1971 W. T. PAASCH CLERK BOARD OF SUPERVISORS NTRA COSTA CO. Deputy i Said notices were mailed on March 24, 1971 That also pursuant to said Code, on A� A?;I/ I duly posted on the building described in the attached document a copy of said document. I declare under pe.-:a.11ty of perjury that the foregoing is true and correct. Dated# March 24, 1971 at Martinez, California. (jJ:W'n J. C son putt' ng Inspector File Not 3-D-2181 First Notice P7, 1-70, 250 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, >6rA g4x9 a-ad) (certified) nail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address 049is }(Certification) No. Curtis R. $ Corinne Pratt 94 Zander Dr. Orinda, Calif. '9�1,73 7y q 37y American Savings and Loan Assoc. 1201 South Main St. -7 3;7 Walnut Creek, Calif. Bank of America National Trust 1307 North Broadway oL�3 7 and Savings Assoc. Walnut Creek, Calif. Mrs. Judy Mashore c/o Ralph Trost 7(17,7 3400 Walnut Ave. Concord, Calif. First Charter Financial Corp. 81 W. Santa Clara St. San Jose, Calif. Said notices Were mailed on That also pursuant to said Code, on �r-Gt, eJ I duly posted on the building described, in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Elated: 1 , at Martinez, California. 1 Joh Carlson � MAR 19'1971 Deputy Building Inspector File Not 3-D-2181 c�.e Keo�R�O Su�RvLs.:.3 O TRA COSTA CO. First By l' Deputy Not-4 iR7, 1-70, 250 EDUCE OF 9LD 0VE� 2' Du ��� r_:9 1 L_' v�iLj Ld .�1� tz (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tot All owners or persons having or claiming any right title or interest in the within-described real property or the building(s) and/or improvement(s) located thereon. All occupants or persons in charge of the within-described real property or the building(s) and/or improvement(s) located thereon. Further Tot Curtis R. & Corinne Pratt Mrs. Judy Mashore 94 Zander Dr. c/o Ralph Trost Orinda, Calif. 3400 Walnut Ave., Concord, Calif. American Savings and Loan Assoc. of Calif. 1201 South Main St. Walnut Creek, Calif. Bank of America National Trust & Savings Assoc. First Charter Financial 1307 North Broadway, Walnut Creek, Calif. Corp.. 81 W. Santa Clara St. Concernings San Jose, Calif. Lot 7, map of Subdivision 3019, filed January 4, 1962, Map Book 85, page 41 , Contra Costa County records Also known as 94 Zander Drive, Orinda, California PLEASE TAKE NOTICE that the above-described buildings) and/or improve- ments) has 6hacw) been inspected by the Contra Costa County Building Inspector and is (are) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the building(s) and/or improvement(s) described herein is (impractical)(Npoaob6oal) and that said deficiencies )6owxVcannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(s) and/or improve- ment(s), and all such Work shall be completed within 45 days from the date of service of this notice. It is further required and it is hereby ordered that the above-described building(s) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE =L.= NOTIFIED that if the buil.ding(s) and/or i.mprovement(s) is ka.� not demolished and removed or repaired within 45 DAYS ^O�f THE DATr. OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate the buildings) and/or improvement(s), either by way of appronriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the expense thereof made a lien upon the above described property. This notice -is rendered to you mrsuant to provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency. " File Flo: 3-D-2181 (First Notice) #9, 2-70, 300 Page 1 of 2 The following conditions exist with respect to the above-described building(s) and/or improvement(s) to an entent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants -thereof: 1 . General Dilapidation or improper maintenance. Violation Uniform Building Code Vol . III, Section H-1001 (b)13• 2. Inadequate foundations. Violation Uniform Building Code Vol . Ill , Section H-1001 (c)l . 3. Defective floor supports. 4. Members of ceiling and roof supports which sag, split or buckle due to defective material . Violation of Uniform Building Code Vol . III, Section H-1001 (C)6- 5. Fireplace or chimney that lists or settled due to defective material . Violation Uniform Building Code Vol . III , Section H-1001 (c)8. 6. A public nuisance known at common law or in equity jurisprudence. 7. An attractive nuisance which may prove detrimental to children. This includes any excavations, structurally unsound fences or structures or any lumber,trash, fences, debris or vegetation which may prove a hazard for in- quisitive minors. 8. Fire hazard as determined by the Chief of the Fire Department, Violation of Uniform Building Code, Vol . III , Section H-1001 (1 ). Dateds Z/ R. J. Kraintz Building Inspector Contra Costa County By Deputy John J arlson File Not 3-D-2181 (First Notice) Page 2 of 2 31. Y M t A k r F' *5 st C rt'. s¢ t^ Tm hr _ IS it �i y w OR4.i 1 , qx-t "G "41%� _ r' . � � F. r •.;r.,;.. .�r,.::v._."—�,,.:.Eta'S'&_a��,.:��a"` ;., c T� t�P3�TPs'ok^.i'.%'wRvr !: r. 9• a g` F � � h, L : `.T �i k.M$t i' 5� ` u ;a t� 3. 1 a 5 �y '"m`—`"."`.,'"X.' T�"^"�°jrf"'� �c, .+ tic> 1 ; ��,�t�� aa��i� y t roa-F Ys"-�. w.�"C �.- ` w secs�.:v .jd'+.,��` _ �^..'�'� �w,r" .w`�,_.n�.a,� �..�+`r '� ��." _ '� ;r �, 1 . �. _., $� ��.'... „'::.� e r { � .., �s x, %' E .t 7. '' ...,t-�s'S.r�h�'"�w- f �`�;;s �t 1�h. �1 ate: r � ��. t r�"s :�., .::�..t; �L} S Y. '. S '�a �� � ` k �;' �� ... d: �* .- -z fr, 54 '.3 i'``�r"�,' ..7�.. � r.c :.,- . ., �=,� G-' y 1 i y e�^a.M,,i.`1 � Y W F s » :: -� .� n :; ti �,. A ,'C � _ ,., . .- .. ,., y,e , ..L—,�-�.',��--. . � .- �q,Y, .w„r-4 �`-� �; 4`�.. i t ♦ .i— �� Ny. j �.r..'ex. �'�.•'u'€,- �.:z a.."-`�b�.�t._� �w m..�.�.+c:�. ��,;_. ast�-.E`#..i, r,*rii' t �o C r , f. F a Y� Foil 1 0- 4 '� 1 !V+Z -y�j .may$y�.�{�, .kirw�` r�q�'�Pf.� ^"'Myy.`•.'•„"n 1 f4 �rY b)V y f .µ. L t y�^ f t 0 i; Y' l k r.c r K.. v� .�-.e `fey-y- '-.`�—+'e"F t' f, ,-+ � 7 ,..t's. xy- •,ti�+G` F��k;.�rt}y, ""'7t .T S..v,� 'I.,Sf.•,�*�,. ..e�r 5.S k... !.�. x.'r y 2r. . A�.: ,�, +r..�r 1 f.' Y <^.+^'o�R��.smmxao�� r'Y?nY •^er•*fix,^T" r..rR y,.r.'��j'-.+.".�.y�,Y ',�� 3.4�� of r. wti ?J �r y. _ xz +:k ^:S k� ~-3 _1 �1a H. s 3 9 ai f x� 4 TrsC ' I� 4 � t .lYgf _ v bE 4 f 2� 3 ifs 'r 1 .�F 1 vCy r RECORD � �T t`� 22973rrA�- MAR 13 1973 AT ©czac7EC�j'�,?Dsz`l COt#TRA COSI-A ;; M 1�! T. PAAASCH COUNTY RECORDER FEE $ FFA r o � � o LIEN FOR ABATEMENT OF PUBLIC NUISANCE - HAZEL HIDAY AND OLIVE JIMISON PROPERTY NOTICE OF LIEN CJt 0-41 Pursuant to the authority vested in the undersigned by Division 13, Part 1 .5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 18th day of April, 1972, (Resolution No. 72/253) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 20th day of February, 1973 (Resolution No. 73/114) by action duly re- corded in its official minutes as of said date, assess the cost of such abate- ment, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $1 ,533.21 , and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 26th day of February, 1973, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien Is claimed, is of/Hazel known as the property ofazel Hinds Hiday and/Olive May Jimison, et al located at 376 Alexander Street, Crockett, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: I . As to Lot I , Block 1 : Deed from Hazel Hinds Hiday and Olive May Jimison, her daughter, as joint tenants, recorded January 16, 1956, Book 2686 Official Records, Page 22. 2. As to Area B, Block 1 : Quitclaim deed from California and Hawaiian Sugar Refining Corporation Limited, a California corporation to Hazel Hinds Hiday and Olive May Jimison, as joint tenants, recorded March 2, 1967, Book 5316 Official Records, Page 28. /COUNTY OF OSTA rman of the Board of Supervisors File No: 2-D-2264 Boa68&i X452 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a RESOLUTION NO. 73/114 Statement of Expenses in the Abatement.of the Hiday and Jimison Property The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 72/253 dated the 18th day of April, 1972, declared the Hiday and Jimison property, located at 376 Alexander Street, Crockett, California, a public nuisance and directed the owners to either recon- struct and repair or have the improvements on said property demolished and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code -of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 20th day of February, 1973, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand Five Hundred and Thirty- three Dollars and 21/100 ($1,533.21), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby di- rected within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in con- formance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 20th day•of February, 1973, by the following vote of the Board: AYES: Supervisors A. M. Dias, James P. Kenny, James E. Moriarty, Warren N. Boggess, and Edmund A. Linscheid NOES: None J • l�9'cF/ Absent: None �� CE1�t,TIFIED COPY � I certify that this is a full, t�ze & correct copy of the original document which is on file in my office, and that it was gasped & adopted by the Board va RESOLUTION NO. 73/114 Supervisors of Contru Corta County, California, _- the date shown. ATTEST: W. T. PAASCH, county .clerk &ex-officio clerk of said Board of Supervisors, uy deputy clerk. FILE NO: 2-D-2264 _ ��� �n fllact.c... on ti LY•�V i *OD OF Ui;i:U40i ' f CONTRA COSTA COUNTY CLERK'S OFFICE Inter• Office Memo Date: March 8, 1973 To: County Recorder From: Board of Supervisors - Chief Clerk, G. Russell by D. Lazzarini Subject: Lien for Abatement of Public Nuisance (Hazel Hiday & Olive Jimison Property) File #2-D-2264 Attached are several copies of "Notice of Lien" in above matter, together with supporting document (Resolution No. 73/114) • Will you please record the original and the attached sup- porting document, mark all copies with the complete recording information and return to this office for distribution. DL Attachments cc: Building Inspection: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a RESOLUTION NO. 73/114 Statement of Expenses in the Abatement.of the Hiday and Jimison Property The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 72/253 dated the 18th day of April, 1972, declared the Hiday and Jimison property, located at 376 Alexander Street, Crockett, California, a public nuisance and directed the owners to either recon- struct and repair or have the improvements on said property demolished and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 20th day of February, 1973, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand Five Hundred and Thirty- three Dollars and 21/100 ($1,533.21), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby di- rected within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in con- formance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 20th day•of February, 1973, by the following vote of the Board: AYES: Supervisors A. M. Dias, James P. Kenny, James E. Moriarty, Warren N. Boggess, and Edmund A. Linscheid J NOES: None Absent: None CERTIFIED COPY I certify that this is a full, A & correct co -ar the orijinal document which is on file in my office, RESOLUTION NO. 73/114 and that tt was pzLaecl 1L adopted by the Board of Super,.ow.i of Contra Costa County, California, on the dato shown. siTTEST: W. T. PAASCK county Clpr' &E,:-r,:ficio c'xr;c of said Board of Supervisors, FILE NO: 2-D-2264 by deputy clerk- 1-1 lerk. nAr _ �� . DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United.States Pbst Office in the City of Martinez, krAg4..** (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address L (Certification) No. Hazel Hiday & Olive Jimison 6536 Craghurst Dr. North Highlands, Calif. 95660 rFEBLED �) 1973 W. T. PAASCH CLERK BOARD OF SUPERVISORS CO TRACOSTA CO. gy Peputy Said notices were mailed That also pursuant to said Code, on / 73 . I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct, /� Dated, , CCS l q 72 at Martinez, California. R. J. Mil ate Deputy Building Inspector File Not 2-D-2264 Notice of Hearing R?. 1-70, 250 1 NOTICE OF HEARING \ TO: Hazel Hiday and Olive Jimison AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing will be held on Tuesday, the 20th of February, 1973, at the hour of 10:50 A.M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, Cali- fornia. At that time and place, the Statement of Expense will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as follows: 376 Alexander St. , Crockett, California Otherwise known as: 1. As to Lot 1, Block 1: Deed from Hazel Hinds Hiday and Olive May Jimison, her daughter, as joint tenants, recorded January 16, 1956, Book 2686 Official Records, Page 22. 2. As to Area B, Block 1: Quitclaim deed from California and Hawaiian Sugar Refining Corporation Limited, a California corporation to Hazel Hinds Hiday and Olive May Jimison, as joint tenants, recorded March 2, 1967, Book 5316 Official Records, Page 28. R. J. KRAINTZ Chief Building Inspector, County of Contra Costa, State of California By i X73 Dated: Deputy Building Inspector at Mtinez .3, File No; 2-D-2264 STATEMENT OF EXPENSES HAZEL HIDAY OLIVE MAY JIMISON ABATEMENT 376 Alexander Street Crockett, California 1. Advertising of Legal Notice to Bidders in the INDEPENDENT, Richmond, California, August 9, 1972 - - - - - - - - - - $20.12 2. Bid contract amount for razing and removal of structure by Bay Cities Demolition, 5124 Huntington Ave. , Richmond, California - - - - - - - - - - - = - - - 1,495.00 3. Mechanic's Lien Report from Western 'Title Guaranty Company - - - - - - - - - - - - - - - - - - - - - - - - - 15.00 4. Postage for First Class and Certified Mail: Date To Cost 7-27-72 THE INDEPENDENT .08 8-1-72 THE INDEPENDENT .08 8-4-72 Notice to Bidders sent to wrecking contractors 1.44 8-10-72 Hazel Hiday and Olive Jimison .08 8-14-72 Bay Cities Demolition .24 West Coast Demolition .24 Charles Campanella .24. 9-15-72 Bay Cities Demolition .08 World Enterprises .08 Certified Mail to send Notice of Hearing .53 Total Postage 3.09 TOTAL NET EXPENSE $1,533.21 File No: 2-D-2264 NOTICE OF AH1TE1T RESOLUTION Toe All owners or persons having or claiming art right, title or interest in the Within described real property or the buildings) and/or Improve- ment(s) located thereon. ALI occupants orrsons in charge of the within described real property or the building(s) improvement(s) located thereon. Further To e Hazel Hinds Hiday and Olive May Jimison 6404 Thomas Dr. North Highlands, Calif. 95660 Concerninge , See Exhibit "B" attached hereto and made a part hereof. Also known as 376 Alexander St., Crockett, California PLEASE TAKE NOTICE that on April 18, 1972 , the Board of Supervisors of the County of Contra Costa, being the governing board of said county, passed a resolution determining that the building(a) and/or Improvement(s) located on the Within-described property (is)(are) substandard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume In, (is)(are) not capable of repair and (is)(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 72/253 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or Improvement(s) will be razed or moved by the enforce- ment agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or improveaeent(s) (is)(are) located. This notice is given pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Datede A primo 1 19 1972 R. J. Kraints Building Inspector • Contra Costa Comty Bye / Deputy R. J. Milgate Third Notice Me NO 2-D-2264 #141. 2-70, 300 ' C BEY= TO BOMD OF sclMTL9M3 OF COUNTr OF CONTRA COSTA, MTN OF C1L'I1�OItitZA In the Matter of the Proposed ) Abatsent of the Property of RESOLUTION NO.72/253 Hazel Hiday and Olive Jimison ) } WH RELS it appears from the records of this Board that the Contra Costa ! County Building Inspector, acting in accordance with Sections 203 and 0-1001-8-1002 of the uniform Building Code, Volume III, and Sections 17014 et seq. of Title VIII of the California Administrative Code, having determined that the building(s) and/or Improvement(s) located at 376 Alexander St., Crockett, Calif. and more particularly described as set forth in "Exhibit B," attached hereto, which is incorporated herein by reference, (is)(are) substandard and (is)(ars) therefore a public nuisances and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner(s) of said prop- erty that it is they are substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file hereins� and WM RW the said building(s) and/or improvement(s) (has)(have) not been repaired or removed as required by said Notice of Substandard Building(#) and/or Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Hoard for the owners of said property to show cause wby the building(s) ° and/or inprovement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file herein# and 'idN<MS the matter having come on for hearing by this Board on Tuesday, M April IS-- 1972, , at _ 1 :20 A.K.f i%Z. as provided in the notice hereinabove mentioned; and WHERM the owner of said property having appeared ving requested additional time within which to correct deficiencies of aid building(s) and/or improvemen to abate the nuisance thereof he Board having considered the matter and continue aring to Tue , at A.M./P.M. i WiiEitTA3 the o of said prroperty having appsare"2! and-having requested additional time whioh to correct defioienoies of the said bails$ �Iffl r improvemen and to abate the nuisance thereof, and the Board having o the or and continued the hearing to Taesdyr, Abatement Resolution nle Nov 2-0-2264 Phge 1 of ! ! #139 2-70t 300 } i VMER AB the Board having considered the evidence presented by said Building Inspector and all other interested parties, the followbW appears and this Board now finds that said building sod /or impsrovsent(sis sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Building Code, Volume III, by reason of the following deficiencies which are hereby found to , wrists f I See "Exhibit A" attached hereto which is incorporated herein-by reference. BE IT THEREFORE RESOLVED that said building(s) and/or improvement(s) (is)(4w) substandard and (is)(ir) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. which posting shall be not earlier than May 18, 1972. BE IT FURTHER RESOLVED that it is the conclusion of this Board that said building(W and/or improvement(#) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8, Chapter 9 of Title VIII of the California Administrative Code or the Uniforta Building Code, Volume III, as incorporated in the Contra Costa County Ordinance Code and therefore said building(j) dWWor improvement( must be rased and rmoved. IT 13 FARTHER 0RMED that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of this county, and the expense thereof made a lien upon the land upon which said build- ing(f) uild-ing(r) 4W /or improvement(m) (is)(s■ i' located. PASSED AND ADOPTED on April 18, 1972 by the following -stet Amt Supervisors Linscheid, Kenny, Dias, Moriarty and Boggess NOESt None CERTIFIED COPY f certify that this is a full, true & correct copy of ABSW' None the original (Itwument ix'hirh is on file in mv offi,.t and that it was :;;:,seri & a.rio *P;9 'h<� Board n; Supervisors of Contrr, Cnsta r'�, .n+r• CriNfornia. o:. the date shown. Pi:1 .....H, count clerk&ea-officio clerk of said Board of Supervisors', by deputy clerk. on ..��.r.!Z Abatement Resolution File Not 2-D-2264 Page 2 of 4 EXHIBIT "A" -i 1. Deteriorated and inadequate foundation. ; Violation Uniform Building Code, Vol. 111, Sec. H-1001 (c)I� 2. General Dllapidation and Improper maintenance. Violation Uniform Building Code, Vol. ill, Sec. H-1001(6)13. . 3. Nuisance. Violation Uniform Building Code, Vol. III, Sec. HAMM. . ! ' • - 11 ;1 File No: 2-D-2264 - Page 3 of 4 i i n EXHIBIT "B" - As to Lot 1, Block I : Deed from Hazel Hinds Hlday to Hazel Hinds Hiday and Olive May Jlmison, { her daughter, as Joint tenants, recorded January 16, 1956, Book 2686, Official Records, page 22. 2 - As to Area B. Block 1 : Quitclaim deed from California and Hawaiian Sugar Refining Corporation Limited, a California corporation to Hazel Hinds Hiday and Olive May Jimison, as joint tenants, recorded March 2, 1967, Book 5316, Official Records, page 28. . Vested Owner Addresss 376 Alexander Street, Crockett, California t i File Not 2-D-2264 Page 4 of 4 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa,, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, (7blrllA,i47t)Q7D (certified) sail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. Name ]address (Certificatiori) No. Hazel Hinds Hiday and 6404 Thomas Dr. Olive May J im i.son _.._, _.North]gh 1 ands, Ca_ lf-.- 93660.______ . ILED W. A At)OF SSPE3w160RS GytRK COSTA Go. DePu�Y BY, Said notices were mailed on That also' pursuent to' said Code, on -77 o I duly posted ora the btiilding 'desoribed in the attached document a copy of said document. iJni . I declare under penalty of perjury that the foregoing is true and correct. Datede -March 93',- 1972 at Martinez, Californian 1r J ��� e-� R. H. Milgate Deputy Building Inspector File Nog 3-D-$264 + Second Notice #R?. 1-70r 250 1 . J 1 t 1. 1 tit To All owners or persons having or claiming arty right, title or interest in the within described real property or the buildin (s) and/or improvement(s) located thereon. All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Further Tpa Hazel Hinds Hiday and Olive May Jimison 6404 Thomas Dr., North Highlands, Calif. 95660 Concernings Building(s) and/or improvem6nt(s) located on the real property described in *Exhibit B," attached hereto and incorporated herein by reference. YOU ARE HEREB Y NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the County /administration Building at Martinet, California, on Tuesday, Apr 11 18, 1972 _ — at 11 :20 A.M.f.. or as soon thereafter as the matter may be heard, and show cause, if any you have, why said building(s) and/or improvement(s) should not be condemned as a public nuisance and said nuisance be abated by reconstructing or properly repairing said building(s) and/or improvement(s) or by rating and removing the same, Bates March 10, 1972 R. J. Kraintz Building Inspector Contra Costa County ► Deputy File Nos 3-D-2264 H3Pu R. J. Mllgate (Second Notice) #119 1-709 300 M ' EXHIBIT 1- As to Lot l; Block 1: Deed from Hazel Hinds Hiday ta .Hazel Hinds Hiday and Olive May Jimison, her daughter, as joint tenants; recorded January 16, 1956, Book 2686, Official Records, page 220 2- As to Area B. Block 1: Quitclaim deed from California and Hawaiian Sugar Refining Corporation Limited, .a California corporation. ta Hazel Hinds Hiday and Olive- May Jimison, as joint .tenants; recorded March 2 .1967, Bods, 5316, Official Records, page 28. Vested Owner. Addra4v: 376 Alexander. Street:,: -.Crockett.: California t • t- ;c :Page 3 of 3 :} File No: 2-D-2264 •' •j I • EECLARATION OF POSTING AND OF SERVICE BY MAIL STATS OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I an a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinet, (AsgJ-,;tdext!e1d() (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name. Address Jefigion)(Certif ication)ISO. Hazel Hinds Hiday and 6404 Thomas Dr. Olive May Jimison North Highlands, Calif. .95660 T I L E D FE.B 1972 W. T. PAASCH CLERK eBOD OF SUPERVISORS A COSTA CO. By;.-` ru Deputy Said notices were mailed on,, �• , , _ . That also pursuant to said Code, an V 7Z I duly posted on the building described in the attached doement a copy of said dooment. I declare under penalty of perjury that the foregoing is true and correct. Datede � � '�' �� 7 at Martinez, California. R�.puJi'Mi_ g.to Inspector bnslding Pec File Not 2-D-2264 First Notice #871 1-700 250 NOTICE OF SUBSTANDARD BUILDING(S) AND/0.11 tolPROVEMENT(S) (Uniform Building Code, Volume III, Sections H-1001 and H-1002) Tot All owners or persons having or claiming any right title or interest in the within-described real property or the building(s) and/or improvements) located thereon. All occupants or persons in charge of the within-described real property or the building(s) and/or improvement(s) located thereon. Further Tot Hazel Hinds Hiday and Olive May Jimison 6404 Thomas Dr. North Highlands, Calif. 95660 Concerningt See Exhibit "A" attached hereto and made a part hereof. Also known as 376 Alexander St. , Crockett PLEASE TAKE NOTICE that the above-described building(s) and/or improve- ments) has (have) been inspected by the Contra Costa County Building Inspector and is (are) determined to be substandard as defined in the Uniform Building Code, Volume III, Section H-1001 (Contra Costa County Ordinance Code Sections 7186 and 7187). The Building Inspector has determined that repair or rehabilitation of the building(s) and/or improvement(s) described herein is (impractical)(practical) and that said deficiencies (can)(cannot) reasonably be corrected without demoli- tion and removal. You are required to commence, in conformance with building code require- ments, either repair or demolition and removal of the building(s) and/or improve- ment(s), and all such work shall be completed within 45 days from the date of service of this notice. It is further required and it is hereby ordered that the above-described building(s) and/or improvement(s) be vacated within 45 days from the date of service hereof and not reoccupied until approved by the Building Inspector. YOU ARE HEREBY NOTIFIED that if the building(s) and/or improvement(s) is (are) not demolished and removed or repaired within 45 DAYS FROM THE DATE OF SERVICE OF THIS NOTICE, the Enforcement Agency will proceed to abate the building(s) and/or improvement(s), either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code, or both, and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to Provisions of the Uniform Building Code, Volume III, Sections H-1001 and H-1002 and Sections 17014 et seq. of Title VIII of the California Administrative Code; and pursuant to said sections, the Building Department of the County of Contra Costa acts as the "Enforcement Agency. " File Not 2-D-2264 (First Notice) #99 2-70. 300 Page 1 of 3 The following conditions exist with respect to the above-described building(s) and/or improvement(s) to an entent that endangers the life, limb, health, property, safety and welfare of the public and of any occupants thereof# 1. Deteriorated and inadequate foundation. Violation Uniform Building Code, Vol. III, Sec. H-1001(c)1. 2. General dilapidation and improper maintenance. Violation Uniform Building Code, Vol. III, Sec. H-1001(b)13' 3. Nuisance. Violation Uniform Building Code, Vol. III, Sec. H-1001(d). Dated# Feh. 4. 1972 ' R. J. Kraintz Building Inspector Contra Costa County By Deputy File No 2-D-2264 R. J. Milgat . (First Notice) Page 2 of 3 r A EXHIBIT A 1- As to. Lot 1, Block 1: Deed from Hazel Hinds Hiday to. Hazel Hinds Hiday and Olive May Jamison, her daughter, as joint tenants.; recorded January 16, 1956, Book 2686, Official Records, page 22. 2- ;As to Area B. Block 1: Quitclaim deed from California and Hawaiian Sugar Refining Corporation Limited, a California corporation. to Hazel Hinds H1day and Olive May Jimison, as joint tenantaa recorded March 2, 1967, Hoak, 5316, Official Records, page 28• Vented Owner. Addree's:: 376 Alexander. Street.,: Crockett,: California 1 Page 3 of 3 File No: 2-D-2264 • 800 i ? F;;EM .0 295595 N r - «t2 RECORDED AT REQUEST OF CONTRA COSTA COUNTY AT /.I— O'CLOCK CL OCK f 5 M. COMM COSTA COUNTY RECO= W. T. PAASCH DDUNTY RECORDER IN THE BOARD OF SUPERVISORS l T OF OFFT CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses In the ) RESOLUTION NO. 72/89 Abatement of the property of ) Earl R. and Shirley Souza ) The Board of Supervisors of the County of Contra Costa does resolve as follows: Ig`9 THAT this Board by resolution dated the �ay of MayC=, • declared the Souza property, located at 4585 Appian Way, EI Sobrante, Cali- fornia, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health d Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record ac- cording to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 15th day of February, 1972, this Board hereby confirms the statement of expenses sub- mitted by the Building Inspection Department In the amount of Three Hundred Seventy Nine and 34/100 Dollars ($379.34), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and Interest at the rate of six (6) per cent per annum thereon Is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is here- by directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, sub- stantially in conformance with the notice as required by Section 17014.9 of the Health b Safety Code of the State of California. PASSED AND ADOPTED this 15th day of February, 1972, by the following 1, vote of the Board: AYES: Supervisors Edmund A. Linscheld, James P. Kenny, A. M. Dias, James E. Moriarty, Warren :N. Boggess NOES: None ABSENT: Mone CERTIFIED COPY I certify that this is a full, true & correct copy of Ute original document %v%ic7j i� on file in my orrice, and t1ttt it Pn-•��j ;cJ Ly the I;oard of Suncrv:..o., o, ::_;.!r:c u—t.: C'..►,:tt„ CaNfornia, on the da!,: L.;w:; 4t. T. I'AASCii, county RESOLUTION NO. 72/89 cleric ,-. -c.ti,lo cleric of sc:id Board of Supervisors, by deputy clerk. File No: 2-D-1973 t ^ ' oa F.(=�5 ;X72 am, 6622 PmE266 LIEN FOR ABATEMENT OF PUBLIC NUISANCE - EARL R. AND SHIRLEY SOUZA NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1 .5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the under- signed did on the 13th day of May, 1969 (Resolution No. 69/320) cause a nuisance to be abated on the real property bereinafter described; and the undersigned did on the 15th day of February, 1972 (Resolution No. 72/89) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $379.34, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent perl:annum, from the said 15th day of February, 1972, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, Is commonly known as the property of Earl R. andtShirley Souza located at 4585 Appian Way, EI Sobrante, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: Por�tlon of Lot 134, as shown on the map of "Santa Rita Acres, Unit No. 2/Contra Costa County, California", filed December 6, 1937, in Volume 22 of Maps, page 649, in the office of the County Recorder of Contra Costa County, described as follows: File No. 2-D 1973 Page I of 2 Boa 6622 PmE267 Beginning on the northwest line of the County Road known as Appian Way at the most easterly corner of the said Lot 134; thence from said point of beginning North 40° 19' West, along the northeast line of said Lot 134, 200 feet; thence South 49° 19' East, parallel with the north- east line of said Lot 134, 200 feet to the northwest line of said Appian Way; thence North 49° 41 ' east along said northwest line, 80 feet to the pointtof beginning. COUNTY OF CONTRA COSTA �Q bmffind A. Linscheid, Chairman of the Board of Supervisors File No. 2-D-1973 Page 2 of 2 *END Of DOCUMENT' 29559 RECORDED AT REQUEST OF COPI APR -4 1972 COM COSTA COUNTY �} r AT O`ZICI LOCK ' M. CONTRA COSTA COUNTY RECORDS LIEN FOR ABATEMENT OF W T. PAASCH PUBLiC NUiSAtCE - EARL R. AND SHIRLEY SOUZA COUNTY RECORDER FEE $ OFFL NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1 .5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the under- signed did on the 13th day of May, 1969 (Resolution No. 69/320) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 15th day of February, 1972 (Resolution No. 72/89) by action duty recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of "any building materials upon. the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the.sum of $379.34, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per,.annum, from the said 15th day of February, 1972, has been paid In full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Earl R. and Shirley Souza located at 4585 Appian t•;ay, El Sobrante,-California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: Portion of Lot 134, as shown on -the Map of "Santa Rita Acres, Unit No. 2, Contra Costa County, California", filed December 6, 193710 a in Volume 22 of Yaps, page 649, in the office of the County Recorder of Contra Costa County, described as follows: File No. 2-D-1973 Page I of 2 to Beginning on' the northwest line of the County Road known as Appian Way at the most easterly corner'of the said Lot 134; thence from said point of beginning North 40* 19' West, along the northeast line of said Lot 134, 200 feet; thence'South 49° 19' East, parallel with the north- east line of said Lot 134, 200 feet to the northwest line of said Appian Way; thence North 49* 41 ' east along said northwest line, 80 feet to the pointtof beginning. COUNTY OF CONTRA COSTA /s/ Edmund A. Linscheid J. Edmund A. Linscheid, Chairman of the Board of Supervisors e File No. 2-D-1973 rage 2 of 2 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: April 3, 1972 To: County Recorder From: Office of the Clerk of the Board Subject: Lien for Abatement of Public Nuisance - Earl R. & Shirl y Souza Attached are several copies of "Notice of Lien", together with supporting document (Resolution No. 72/89) . Will you please record the original and the attached sup- porting document, mark all copies with the complete recording information and return to this office for distribution. WTP/GR/dl Attachments CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT 'Inter-- Office Memo TO: Clerk, Board of Supervisors DATE:February,28, 1972 FROM: R. J. Kraintz, Building uilding Inspector Inspector -VZ'/ C//L � BY: John J. Carlson, Deputy Building t SUBJECT: Correction to be made In Resolution 72/87, Reso,l ut i on-72/88 and Resolution 72/89 Resolution 72/87 - File No: 3-D-2178 Please correct said resolution by striking the date 15th day of February, 1972, in Line 1, Paragraph 2, and substituting the date 18th day of May, 1971 . Resolution 72/88 - File No: 3-D-2181 Please correct said resolution by striking the date 15th day of February, 1972, in Line 1, Paragraph 2, and substituting the date 18th day of May, 1971 . Resolution 72/89 - File No:. 2-D-1973 Please correct said resolution by striking the date 15th day of February, 1972, In Line 1 , Paragraph 2, and substituting the date 13th day of May, 1969. The above corrections are required due to a typographical error. 3 RECE114PT-E-D 1q, 1-17 2 j W. T. PAASCH JJC:cc CLCRK 8 ARD OF SUPCRVISORS 0 RA COSTA CO. Lay . Deputy File Nos: 3-D-2178, 3-D-2181 , 2-D-1973VV r CONTRA COSTA COUN'T'Y CLERK'S OFFICE Inter- Office Memo Date: March 1, 1972 To: R. J. Kraintz, Building' Inspector Attn: John J. Carlson,- Deputy -Building Inspector From: Clerk, Board of Supervisors — G. Russell Py',D. Lazzarini Subject: Corrections on Resolutions Nos. 72/87, 72/88 and 72/89. (per your memorandum of February 28, 19 72) We are making the necessary corrections on the three copies of the above resolutions which are filed in this office. We are concerned about the corrections being made on the balance of the copies which we have certified as being copies of those in our file, and trust that you have made- such corrections. dl i f FILED JAN 12 1972 W. T. PAASCH CLERK BOARD OF SUPERVISORS ByG�CON �R�COSTA CO. :t`'ic Deputy DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, (registered) Shi;fAeda) mail, postage prepaid, i return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. Name Address (Registr9)(Certification) No. Earl R. & Shirley Souza 554 - 32nd St. Richmond, California \ Said notices were mailed on January.10, 1972 That also pursuant to said Code, on I duly posted on the.bnilding described in t e attached ocument a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Dated: lZ2at Martinez, California. h J. Ca1von • puty Building Inspector File Not 2-D-1973 Notice of Hearing 07, 1-70, 250 i NOTICE OF HEARING TO: Earl R. and Shirley Souza AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of• the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing will be held on Tuesday, the-IL!h day of February , 1972, at the hour of 1e-5 A.M. in thei hambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place.; the Statement of Expense will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be as- sessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as follows: Portion of Lot 134, map of Santa Rita Acres, Unit No. 2, filed December 6, 1937, Map Book 22, page 649, Contra Costa County records, described as follows: Beginning on the northwest line of the County Road known as Appian way, at the most easterly corner of said Lot 134; thence from said point of beginning north 400 19' west, along the northeast line of said Lot 134, 200 feet; thence south 490 41' west, parallel with the northwest line of said Appian Way, 80 feet; thence south 400 19' east, parallel with the northeast line of said Lot 134, 200 feet to the northwest line of said Appian Way; thence north 490 41' east, along said northwest line, 80 feet to the point of beginning. R. J. Kraintz Chief Building Inspector, County of Contra Costa, State of California By D y ilding Inspector Dated: v - 7 at ' Martinez, Calif. File No: 2-D-1973 STATEMENT OF EXPENSES SOUZA ABATEMENT 4585 Appian Way El Sobrante, California 1. Advertising of Legal Notice to Bidders in the EL SOBRANTE HERALD, El Sobrante, California, Aug. 5, 1971 - - - - - - - - $ 13.50 2. Bid contract amount for razing and removal of structure by Knapp Excavators, Inc. , 4585 Appian Way, El Sobrante - - - - - - - - - 345.00 3. Mechanics Lien Report from Western Title Guaranty Co- - - - - - - - - - - 15.00 4. Postage for First Class, Certified and Registered Mail: Date To Cost 7-28-71 El Sobrante Herald .08 8-10-71 Earl R. g Shirley Souza .08 8-10-71 All wrecking contractors 4.56 9-22-71 Knapp Excavators, Inc. .08 10-4-71 Knapp Excavators, Inc. .08 11-30-71 Western Title Guaranty .08 12-28-71 Earl R. 6 Shirley Souza .88 Total Postage 5.84 TOTAL NET EXPENSE $379.34 File No: 2-D-1973 Y DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, registered sail, postage prepaid, return receipt requested, a Notice to Abate Nuisance and a copy of Resolution of the Findings of the Board of Super- visors, to the persons hereinafter set forth and in the form attached hereto. Nate Address Registry No. %rl R. & %irley S m m 3402 Savam Awle 29343 Hurl R. & Shirley Soma 4320 wand Rd., a sarmte 29344 amore i. Klotsas 4420 fteeionald, fel obnond 29345 Dank nobas 3130 Comsat Finale 29346 Walls Fargo Lank 2009 Macdonald Avenue 29347 Richnond First Savings & Loan Assoc. 360 S. Wimhoster 29348 San Jose. California Ettore & Dolores faith c/o Clwt of the Board 29349 al stration Building ma 4uas Zane D, & Helen S. Taylor c/o Clerk of the Board 29350 Administration Building Martinez Said notices and resolutions were mailed on Jung 25, 1969,_„_. That also pursuant to said Code, on I duly posted on the front and on the rear of the building described in the attached notice and resolution copies of said notice and resolution. I declare under penalty of perjury that the foregoing is true and correct. Dated _ .Mru, ?46A _ , at Martinez, California. F I L ✓fleput Bwilding Inspector V.I. T. PAASC=i John J. Carlson CLC;P GO' D OF iUPERVIGGPS A OSTg,CO. By, �11!?FS... Deputy #15 8-11-66 100 (Third Notice) r NOTICE TM !BATE EULANCE TO: Earl R. and Shirley A. Souza, Elmer J. Klobas, Frank Klobas, Wells Fargo Bank,First Savings and Loan Association, Mon and Dolores K. Smith, and Zane D. and Helen S. Taylor and to all other persons having or claiming any right, title or interest in or to the hereinafter described property, the buildings or improvements located thereon: TAKE NOTICE that on 2lay 13, 1969 the Board of Supervisors of the County of Contra- Costs, being the governing board of said county, determined that the buildinWlocated *on the hereinafter des- cribed property � unfit for human occupancy, imma hazardous to human life and safety, and 1apublic nuisance. PURSUANT to said resolution, you are hereby notified of its passage and you- are hereby directed to abate the nuisance of said building by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that, if the said nuisance is not abated, said buildingak will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon Which the said is building= 'W located. A COPY of said resolution is attached hereto, reference to Which is hereby made for particulars. The property herein referred to is all that certain reel property in the County of Contra Costa, State of California, located at 4585 Appian Way rL Sobrante and more particularly described as follows: See Exhibit A - Attached F' 1 L MUNI 21 i95D #l3 2-s'}-1973 W. T. PAASCH 2-65; Rev. 1-30-68 500 C_f-.:?K BOARD OF SUPERVISORS (Third Notice) ar Ra sTA CO. BY 1i1. Deputy r This notice Is given pursuant to the order and direction contained in said resolution and pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Date: M. 200 R. J. Kraintz Building Inspector Contra Costs County By Deputy jam J. CV28" !3 -65; Rev. 1-30-68 (Third�-c'�►19p�ice) 2 BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed ) Abatement of the Property of ) RESOLUTION N0. 69/320 arl R. and Shirley A. Souza ) WHEREAS, it appears from the records of this Board, that the Contra Costa County Building Inspector acting as the "Enforcement Agency" pursuant to the provisions of Sections 17014 at seq., of Title VIII of the California Admin. istrative Code, having determined that the building located at 4585 Appian Way KL Sobrante , and more particularly described as See attached Exhibit A is unfit for human habitation or occupancy, and is therefore a public nuisance, and said Building Inspector having posted said property with Notice to Abate Nuisance and having notified the owner (s) of said property that it is unfit for human habitation or occupancy, in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS, the said building has not been repaired or removed as re- quired by said Notice to Abate Nuisance; and WHEREAS, said Building Inspector thereafter posted said property with Notic t&2 Abale NuiRAn _a� which Notice specified the time and place of the hear- ing before this Board for the owners of said property to show cause why the building thereon should not be condemned as a public nuisance, and the Build- ing Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the #14 2-65; 400 (Third Notice) Building Inspector on file heroin; and WHEREAS, the matter having come on for hearing by this Board on Tuesday, May 13, 1969 , at10X15 A.M. . as provided in the Notice hereinabove mentioned; and WHEREAS, the owner of said property having appeared and havi 9- quested a tional time within which to correct deficiencies o e said building and to a e the nuisance thereof, and the Bo having considered the matter and continued hearing to Tiesda , at A.M./P.M. WHEREAS, the owner of prope having appeared and having re- quested additional time n which to correct ciencies of the said build- ing and to abate a nuisance thereof, and the Board ha considered the matter continued the hearing to Tuesday , A.M./P.M. WHEREAS, the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building is unfit for human habitation or oc- cupancy by reason of the following deficiencies which are hereby found to exist: Uniform Building Code, Volume III, Section H-1001: Paragraph (d) Nuisances (b) An attractive nuisance whioh may prove detrimental to children. Paragraph (k) Hazardous and uns4t4ry premises, including but not limited to the followings 1. Accumulation of heeds, junk, debris, combustible materials constituting fire, health, and safety hazards. #Ili 2-65; 400 (Third Notice) 2 BE IT THEREFORE RESOLVED that said building is unfit for human habita- tion or occupancy and is declared to be a public nuisance and the owners there-. of are hereby ordered to abate said nuisance within 30 days after a copy of this Resolution along with Notice thereof has been posted to said property. BE IT FURTHa RESOLVED that it is the conclusion of this Board that said building cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8 Chapter 9 of Title VIII of the California Administrative Code or the Contra Costa County Ordinance Code and therefore said building must be razed or removed. IT IS FURTHER ORDERED that the notice posted to said property shall specify that if said nuisance is not abated within the tine allotted, said nuisance will be abated by the Building Inspector of this County, and the ez- pense thereof made a lien upon the land upon which said building (e) are located. PASSED AND ADOPTED oz; May 13, 1969 , by the following votes AYES: Supervisors James P. Kenny, James F. Moriarty, Thomas J. Coll and FAnund A. Linscheid NOES: None ABSENT: Alfred 14. Dias CUt R.TIFIED COPY I certify that this is a full, true & correct copy of the original dw-timent which is on file in mp office, and that it tva�; „,;gse:d 8! adopted by the Board of Supervisors of C�)htra Costa County, Callforn* on the date shown. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. :on MAY 1 3 1969 RESOLUTION N0. 691320 #14 2-65; 400 (Third Notice) 2-D-1973 3 i E1�IT A Portion of Lot 134, as shown on the map of "Santa Rita Acres, Unit No. 2, Contra Costa County, California", filed December 6, 1937. in Volume 22 of Maps, page 649, in the office of the County Recorder } of Contra Costa County, described as followst Beginning on the northwest line of the County Road known as Appian Way at the most easterly corner of the said Lot 134; thence from said point of beginning North 400 19• West, along the northeast line of said Lot 134, 200 feet; thence South 490 19' Test. parallel xith the northeast line of said hot 134. 200 feet to the northwest line of said Appian Way; thence North 490 41• east,along said northwest lint' 80 feet to the point of beginning. i 4 ' l A RECEI T A1AY 1 -4 1969 W. T. PAASCH CLERK BOA D OF SUPERVISORS NT A CO T CO By May 12, 1969 Deputy The Board of Supervisors ContraCosta County P. O. Box 911 Martinez, California 94553 RE: 4585 Appian Way El Scb rante, California Gentlemen: Please be advised that the house that we were ordered to abate has been torn down and all debris removed from the premises. Sincerely r lobas ETK:tcw DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) ss. I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, '-mail, postage prepaid, return receipt requested, a NOTICE TO ABATE NUISANCE and Notice of Hearing before the Board of Supervisors, to the persons hereinafter set forth and in the form attached hereto. Name Address 6-16 Gil SIA $. glow met 3W2 3avUe AV*,@ Male 29306 1 $. arlaw *a= 4 im &*ran" 293t�' xisom i. nobw 72* Lwem `3t,f mah"ond 293M ftw* nobs 3.30 masa 9l.-., Pivots 2 WGUS Fs 3o1 -%odwm3d Ift , nobmw 291" Atm: 10-ft" Asnamb mit SavIr9 * MOW, 3f# 5. dost 1 & OplaW Iftift 0/0 am* cc ftwd or '%— i AMUSAWIft V24g,,v phaftieat 293La Zoo 0. A RAen 90 T4rljw a/* Claa k of is %wd of wears Add2datration idg.• Nuts 2M3 Said notices were mailed on AWU 24 1969 . That also pursuant to said Code, on $ "! 22y 1969 , I duly posted on the front and on the rear of the building(s) described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated AXPU 22s 3.969 , at Martinez, California. IveSuty B ing Inspector John • "Ison #12 1-67; 200 (Second Notice) wL ri E 2 31969 W. T PAASW GLERK BO O OF SUPERVISORS AC 5[A GO. BY✓ / Deputy a Cr 1E ly tj I S 6A1% 14 (; I c TO s , %. Md SdVIAW A. INW J. Slobagg Fn* MAW- sd 04c"w K. tom, Md Zwo D. and Ulm 5, TsAw and to all other persons having or claiming any right, title or interest in or to the building located at 405 AwAft 4ar in the City of fil 36breste , California, and on land described as follows: See Atm ROMWA A YOU ARE HEREBY NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the Hall of Records at Martinez, California, on Tuesday, �a2� NO l 39 3 at bM/!mor as soon thereafter as the matter may be heard, and show cause, if any you have, why said building should not be condemned as a public nuisance and said nuisance be abated by reconstruc- ting or properly repairing said building or by razing and removing the same. Dates AVU 24 1969 R. J AUINTZ Building Inspector Contra Costa County F L E ® % By Deputy #u APP 2 3 1969 12-671 400 Vl. Tom, PAASCH BU! PFJ !iF .9t;P�{iV�>OR$ (Second Notice) °` A GOSTA =D- BY EDIT A Porton of Lot 134, as shown on the map of "Santa Rita Acres, Unit No. 2, Contra Costa County, California", filed December 6, 1937, in Volume 22 of Maps, page 649, in the office of the County Recorder of Contra Costa County, described as follows, Beginning on the northwest line of the County Road known as Appian Way at the most easterly corner of the said Lot 134= thence from said point of beginning North 400 19• West, along the northeast line of said Lot 134, 200 feet= thence South 490 19' East, parallel with the northeast line of said Lot 1349 200 feet to the northwest line of said Appian Way; thence North 490 41' east along said northwest line, 80 feet to the point of beginning. • .. - a ZECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) ss. I declare that I am a duly appointed, qualified and. acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Name Addressr Reeistrp No. Earl R. A Shirley Swae 3402 Savage Ave., Pinole Meg Earl R. 6 Shirley Sousa 4230 Plasmon Road# El Subrents 29310 29311 Elin" J. Klobas 724 Lessen St., R3�and Frank Kl©bas 3130 Coluse St., Pinole 29312 wolle► Ferga Sank 1001 Readoneld Ave., RledwwW 29313 Aitn= Suva Arnsudo F1rat Savings A LoAnte. '360 5. WlnChsstOrt Sen J100 29314 Low Orton A Daloree selth Adainletration lSo Clark of of $dgWeerrtiinnet 29315 Zone D. A Nelsn S. Taylor c/o Clerk of the Board of Supsrv100rs Administration Bldg., Martinez 29316 Said notices were mailed on February 24, 1969 That also pursuant to said Code, on eb ry 24. 1969 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated Pebsuary 259 1969 at Martinez, California FEBFILED L1, 2 L Sg69 ty Bui Inspector John J. Carlson #10 W. Y. PAASCH l00 CLERK Bo RO OF SUPERVISORS 3_66; RA COSTA CO. Deputy BY (First Notice) 2-D-1973 NOTICE TO ABATE NUISANCE TO: Earl R. and Shirley A. Souza, Elmer J. Klobas, Frank Klobas, ILED Wells Fargo Bank, First Savings and Loan Association, Erton Dolores K. Smith, and Zane D. and Helen S. Taylor FEB 2 6 1969 W. T. PAASCH CLERK BOA D OF SUPERVISORS ON A COSTA CO. BY - Deputy and to all other persons having or claiming any right, title or interest in or to the building located at 4585 Appian Way in the vicinity of the City of E1 Sobrante , California and on land described as fellows: Portion of Lot 1349 as shown on the leap of "Santa Rita Acres, Unit No. 2, Contra Costa County, Colifornia", filed December 69 1937, in Volume 22 of Reps, page 649, in the office of the County Recorder of Contra Costa County, described as follows: Beginning on the northwest line of the County Road known as Appian Way at the most easterly corner of the said Lot 134; thence from said point of beginning North 400 19' West, along the northeast line of said Lot 134, 200 rest; thence South 490 41' Wesb parallel with the northwest line of said Appian Way, 80 feet; thence South 40 19' East, parallel with the northeast line of said Lot 134, 200 feet to the northwest line of said Appian Way; thence North 490 41' seat along said northwest line, 80 feet to the point of beginning. YOU ARE HEREBY NOTIFIED that the Building Inspector of the County of Contra Costa, has determined that the building upon the above described property is unfit for human habitation or occupancy, is a menace to the public health and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are:in violation of the Uniform Building Code, Volume III, Section H-1001: Paragraph (b) Inadequate sanitation including but not limited to the followings 1. Improper water closet, lavatory, and bath in a dwelling unit. 2. Improper sink. S. Lack of hot and cold running water to plumbing fixtures in a dwelling unit. 6. Lack of adequate heating facilities. 10. Lack of required electrical lighting. 13. General dilapidation and improper maintenance. Paragraph (c) Structural hazards, including but not limited to the followings 4. members of w lls, partitions and other vertical supports lean and buckle due to defective material. 6: members of ceilings and roof supports that sag and buckle due to defective material. #9, 4-6-67, 500 first notice Paragraph (d) Nuisances (b) An attractive nuisance which may prove detrimental to children. Paragraph (e) Hazardous Wirings (1) Defective wiring due to fire damage. Paragraph (h) Faulty weather protection, inbluding but not limited to the followings (2) Defective waterproofing of exterior walls, roof, including broken windows and doors. (4) Broken roof covering. Paragraph (i) Fire hazard as determined by the Chief of the Fire Department. Paragraph (k) Hazardous and unsanitary premises, including but not limited to the followings 1. Accumulation of Weeds, funk, debris, combustible materlile constituting fire, health, and safety hazards. The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce- ment Agency will proceed to abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the"Enforcement Agency." R. J. KRAINTZ Building Inspector, Contra Costa County By I eputy &Whn J. C4Xson #9, 4-6-67, 500 first notice 2-D-1973 In the Board of Supervisors of Contra Costa County, State of California August 10 19 -, In the Matter of Requested Abatement of Structure Located at 120 Rodeo Avenue, Rodeo, California. The Board on July 20, 1971 having referred to Mr. R. J. Kraintz, County Building Inspector, the request of Mr. Fred Souza, 133 Lake Avenue, Rodeo, California, that a structure located at 120 Rodeo Avenue, Rodeo, be abated; and In a memorandum dated August 3, 1971 Mr. Kraintz having reported that a new owner plans to repair the subject building, and having recommended that no further abatement action in the above matter be taken at this time; On motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the recom- mendation of the Building Inspector is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Fred Souza Supervisors County Building affixed this 10th day of August , 19 31 Inspector W. T. PAASCH, Clerk County Administrator /� , Deputy Clerk Dorothy Lazzarini H 24 4n I IOM CONTRA COSTA COUNTY • BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Board of Supervisors DATE: August 3, 1971 FROM: R. J. Kraintz, County Building Inspector %� SUBJECT: BOARD ORDER DATED July 20, 1971 -- REGA-RDING STRUCTURE LOCATED AT 120 RODEO ATTIMME, RODEO (Abatement request made by Fred Souza) This is in reply to the %B and Order of July 20, 1971 with attached letter of complaint from rir. Fred Souza, 133 Lake Avenue, Rodeo, requesting that the structure located at 120 Rodeo Avenue, Rodeo, be abated. The Building Department presently has a complaint file on the subject property because of improper occupancy and alterations being made without first obtaining a permit. This occupancy has been discontinued and the structure is now vacant. An investigation of Iir. Souza's complaint revealed the structure is secured against unauthorized entry except for one rear window; the owner was notified and has again secured the structure. The new owner has not had ownership longer than 90 days, and he indicates plans are pending for rehabilitation of the structure; the building is repairable, and the Building Department recommends that no further abatement action be taken at this time. RJKsili cc: County Administrator R C a`1 V-Eli Housing Section Board Members r':!IG 3 - 1971 W. T. PAASCH CLERK I ARB OF SUPERVISORS TRA COSTA CO. By Deputy A In the Board of Supervisors of Contra Costa County, State of California July 20 19 LL In the Matter of Request that abandoned structure located at 120 Rodeo Avenue, Rodeo, California be abated. f The Board having received a letter from Mr. Fred Souza, 133 Lake Avenue, Rodeo, California requesting the Board to, initiate proceedings to abate an abandoned structure located at 120 Rodeo Avenue, Rodeo, California which is alleged to be a nuisance; On motion of Supervisor J. E. Moriarty, seconded by, Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said letter is referred to the County Building Inspector. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J . E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny . NOES: None . ABSENT: None . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c .c. Mr. Fred Souza Supervisors County Building Inspector affixed this_20±�b_day of jiji y 19 ZL County Administrator W. T. PAASCH, Clerk By Z4'1'2� fy* Deputy Clerk H 24 4/71 10M 133 Lake Avenue ' Rodeo, California July 59 1971 Chairman of the Board Contra Costa County Board of Supervisors Administmation Building Martinez, California Dear Sir; I am writing this letter concernir-,g a building that is located at 120 Rodeo Avenue, in Rodeo, which has been a boarding house and is now an abandoned structure. This building is in an open condition and considered to be an attractive nuisance, allowing for entrance for vagrants, fore-julveni7es erform immoral acts aad for the use of narcotics and consumption of liquor. The windows of this building are being broken and the building is considered to be detrimental to life safety and a fire hazard. This blight is affectir_ t-�. economic value of the properties in the area surrounding this building. We desire _prompt_action to abate this nuisance by removal of this structure. W6, did.- appreciate your reply and thank you in advance for initiating the necessary action to correct this problem. If necessary and rejuested by you, a petition by property owners can be submitted to you. Sincerely Your&,,. Fred Souza ; 79471NOV 25 1171 + c a}%ax69-6? LIEN FOR ABATEMENT OF ✓ PUBLIC NUISANCE RUSSELL W. & VIRGINIA F. SCHUMACHER -PR PERTY- NOTICE OF LIEN Recorded at request of at �d min, past�m, NOV 25 1970 Contra Costa County Records W. T. Paasch, Recorder FEE:$ Jfftl Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 17th day of February, 1970 (Resolution No. 70/85) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 4th day of November, 1970 (Resolution No. 70/723) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $791. 73, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 4th day of November, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Russell W. & Virginia F. Schumacher, located at 115 Rule Court, Walnut Creek, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows : Exhibit "A" attached hereto and made a part hereof. s• ---Ic"OUNTY OF CONTRA COSTA �4 q� FG THOMAS JVfSupervisors Chairman of File No: 4-D-1739 the Boar r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in the ) RESOLUTION NO. 70/723 Abatement of the Schumacher Property, ) Walnut Creek ) The Board of Supervisors of the County of Contra Costa does resolve as follows: 1. THAT this Board by resolution dated the 17th day of February, 1970, declared the Schumacher property, located at 115 Rule Court, Walnut Creek, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and r THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a state- ment of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses , to wit, the 4th day of November, 1970, this Board hereby confirms the statement of expenses sub- mitted by the Building Inspection Department in the amount of Seven Hundred Ninety One and 73/100 Dollars ($791. 73) , which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is here- by directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 4th day of November, 1970, by the follow- ing vote of the Board: AYES: Supervisors T. J. Coll, J. E. Moriarty, A. M. Dias, J. P. Kenny, E. A. Linscheid NOES: None Sk qt,� CERTIFIED COPY ABS FW: None /�.� I certify that this is a fu1i, true & correct copy of Q the original document which is on file in my office, and that it Was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the uate shown ATTEST: W. T. PAASCHcounty clerk&ex-officio clerk of said Board of Supervisors, by deputy c k File No: 4-D-1739 _` onNQM_� 1 RESOLUTION NO. 70/723 • t 000x6262 cmsE2 32 EXHIBIT A That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of Lot 8, as designated on the map entitled "Map of Floraland Tract Subdivision", which map was filed in the office .of the Recorder of the County of Contra Costa, State of California, on July 19, 1913 in Volume 10 of Maps, at page 241, described as follows: Beginning on the center line of the 50 feet in width road running between Lots 8 and 22, as designated on said map, at t1xE south ling of said Lot 8; thence from said point of beginning north 290 27' east, along said center line to a south line of the 3.149 acre parcel of land described in the deed from State of California to Russel'. W. Schumacher, et ux, recorded November 5, 1958 in Volume 3259 of Offi- cial Records, at page 1; thence south 89° 40 ' west, along said south line to the west line of said Lot 8; thence along the west and south lines of said Lot 8, south 1* 48' east, 64.14 feet and north 890 40' east, 201.2 feet to the point of beginning. EXCEPTING THEREFROM: 1- The interest conveyed to County of Contra Costa by deed from Stephen Dewing, e,t al, dated January 21, 1918 and recorded January 23, 1918 in Volume 315 of Deeds, at page 6. 2- The interest conveyed to Contra Costa County by deed from Walter V. Gray, et al, dated June .9, 1948 and recorded August 11, 1948 in Volume 1272 of Official Records, at page 126, "for use as a public highway". END OF DOCUMMA . ���'"``"'�• • CONTRA COSTA COUNTY • BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Clerk of the Board of Supervisors DATE: November 23, 1970 Attn: Geraldine Russell FROM: Building Inspection Department R. H. Tanner, 1440Deputy Building Inspector SUBJECT: Schumacher Abatement - Our File: 4-D-1739 The attached copies of "Notice of Lien" are forwarded to you for processing -in accordance with Resolution No. 70/723 . Payment of the expenses has not been made within the required five day period so the lien can now be recorded. Please forward a completed copy of the Notice, along with the recording information, to Central Collections and return a copy to us. RHT:cc Attachments RECEIV WovatfiASCH 1870 W. T. CLER���Wy BO OF SUPER ISORS // O RA COSTA er eputy LIEN FOR ABATEMENT OF PUBLIC NUISANCE RUSSELL W. & VIRGINIA F. SCHUMACHER PROPERTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 17th day of February, 1970 (Resolution No. 70/85) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 4th day of November, 1970 (Resolution No. 70/723) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $791. 73, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 4th day of November, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Russell W. & Virginia F. Schumacher, located at 115 Rule Court, Walnut Creek, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: Exhibit "A" attached hereto and made a part hereof. COUNTY OF CONTRA COSTA THOMASIrdo Chairman of File No: 4-D-1739 the Boupervisors EXHIBIT A That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of Lot 8, as designated on the map entitled "Map of Floraland Tract Subdivision", which map was filed in the office -of the Recorder of the County of Contra Costa, State of California, on July 19, 1913 in Volume 10 of Maps, at page 241, described as follows: Beginning on the center line of the 50 feet in width road running between Lots 8 and 22, as designated on said map, at the south line of said Lot 8; thence from said point of beginning north 290 27' east, along said center line to a south line of the 3.149 acre parcel of land described in the deed from State of California to Russell W. Schumacher, et ux, recorded November 5, 1958 in Volume 3259 of Offi- cial Records, at page 1; thence south 89° 40' west, along said south line to the west line of said Lot 8; thence along the west and south lines of said Lot 8, south 10 48' east, 64.14 feet and north 890 40' east, 201.2 feet to the point of beginning. EXCEPTING THEREFROM: 1- The interest conveyed to County of Contra Costa by deed from Stephen Dewing, et al, dated January 21, 1918 and recorded January 23, 1918 in Volume 315 of Deeds, at page 6. b 2- The interest conveyed to Contra Costa County by deed from Walter V. Gray, et al, dated June :9, 1948 and recorded August 11, 1948 in Volume 1272 of Official Records, at page 126, "for use as a public highway". r t 4 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: November 24, 1970 To: Recorder From: Clerk/Board - G. Russell by D. Lazzarini Subject: Schumacher abatement (recording of lien) Attached is Notice of Lien in Schumacher abatement, together with supporting document (Resolution No. 7(31723). Please record same. Please mark each of the copies attached with the complete recording information and return to this office for distribution. attachments IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in the ) RESOLUTION NO. 70/723 Abatement of the Schumacher Property, ) Walnut Creek ) The Board of Supervisors of the County of Contra Costa does resolve as follows: 1. . THAT this Board by resolution dated the 17th day of February, 1970, declared the Schumacher property, located at 115 Rule Court, Walnut Creek, California, a public nuisance and directed the owners to either reconstruct , and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a state- ment of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses , to wit, the 4th day of November, 1970, this Board hereby confirms the statement of expenses sub- mitted by the Building Inspection Department in the amount of Seven Hundred Ninety One and 73/100 Dollars ($791. 73) , which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is here- by directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 4th day of November, 1970, by the follow- ing vote of the Board: AYES: Supervisors T. J. Coll, J. E. Moriarty, A. M. Dias, J. P. Kenny, E. A. Linscheid NOES: None CERTIFIED COPY ABS ENT: None I certify that this is a full, true & correct cow the Original document which is on file in my office, and that it was passed &, adoptees by the Board of Supervisors of Contra Costa County, California, on the uate shown ATT%ST: VV. T. I'AASCH, county clerk& ex-officio Clerk of said Board of Supervisors, by deputy c it. File No: 4-D-1739 »74 RESOLUTION NO. 70/723 �r °_P, f-...... PLEASE PURNISH.?SERVtCE( 'r4NDgrAT'ED� .CM�GKEDWN _ „. W St6il1tTi1REDR"NAMMADIk w r YiED '�.� YM$Ui RED�`r` ” x �3 ,�.3" ,,..,.—ylfi��•,7t,—v'+""�,.d"" `�",.;, �tip..J2 ti .-'�.. _•r,+s"+'n.tr 'H^� `'. %R�:-+i'�'.�rw+. x'.fi.'t�_F..•�i��'1r`t=1"�.-k.°..� - '13�EDfS1YERfD s4Ii�71iih1i'4iF .r.ira�+.:ai LJv:. - ^t'. b, :-•�•' wE,ipw '+`=%.iw.s.'A'xa.£3'' _"'«ic _— a LED DECLLUTION OF POSTING AND OF SERVICE BY W T4R�D PAASCH CL OF SUPERVISORSSTATE OF CALIFORNIA ) sy COSTA CO- Deputy y COUNTY OF CONTRA COSTA ) ss. I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, Y State of California, that pursuant to Uniform Building Code Sections 203 and E H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative E Code, I deposited the attached document(s) in the United States Prost Office I" in the City of Martinez, (registered) ( ) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the f F form attached hereto. Name .Address lReaistrv) d mc) No. f Russell W. Virginia 16 Macomber Rd. Schumacher DanviUev Calif. 94526 ; i i t i I I Said notices were mailed on October 8, 1970 . That also pursuant to said Code, on October 8, 1970 r. property I duly posted on the buikitmg described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. i Datedt October 8, 1970 at Martinez, California. R. H. Tanner Deputy Building Inspector File Not 4-D-1739 Hearing Notice on Statement of Expenses #R7, 1-70, 250 1 NOTICE OF HEARING TOt Russell W. & Virginia it. Schumacher AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TIME OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEHENTS LOCATED THEREONt NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board a of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing will be held on Wednesday, the 4th day of . November, 1970, at the hour of 10:30 A.M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expense will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described 1 as Exhibit "B" attached hereto and incorporated herein by reference. R. J. KRAINTZ Building Inspector CONTRA COSTA COUNTY Byt R. H. Tanner Deputy Building Inspector Datedt October 8, 1970 at Martinez, California File No: 4-D-1739 • EXHIBIT "B" LWATA DFSCRIKION Portion of Lot -8, asdesignated on the map entitled "Map of Moraland Tract- Subdivision", which map was filed in the office of ' the Recorder of the County of Contra Costa, State of California; on July 19, 1913 in Kook 10 of 14aps, at page 241, described. as 1 follows: Beginning on the center line of the 50 feet in width road running between Lots 0 and 22, as designated on said map, at the s south line of said Lot 8; thence from said point of beginning north 290 27' east, along said center line to 'a south line of the'-3.149 acre parcel of land described in the dead from State of California. to Russell 11. Schumacher, et ux, iecorded November S . 1958 in Book , • 3259 of Official Records, at page if thence (t.south 89. 40' west, along said south lino to the west line of sai STATEMENT OF EXPENSES SCHUMACHER ABATEMENT 115 Rule Court Walnut Creek, Calif. 1. Advertising of Legal Notice to Bidders in the CONTRA COSTA TIMES, Walnut Creek, California, June 2, 1970 - - - - - - - - - - - - - - - - - - - - - - - - - - $ 14.22 2. Bid Contract Amount for Razing and Removal of Structure by Rufus A. Green, 2230 Dram Road, San Pablo, California, Contract dated July 10, 1970 - - - - - - - 765.00 3. Mechanic's Lien Report from Western Title Insurance Company dated September 21, 1970 - - - - - - - - - - - - - - - - - 10.00 Net Amount $789.22 4. Postage -for First Class, Certified and Registered Mailo Date To Cost 4-1-70 Ken A. Mse with cc to Schumacher .12 5-21-70 Contra Costa Times .06 5-28-70 Notice to Bidders sent to wrecking contractors .42 5-28-70 Randall Le Flore & Sons .18 5-28-70 Knapp Excavators, Inc. .18 6-11-70 Rufus A. Green .12 ' 6-19-70 Rufus A. Green .18 7-1070 Rufus A. Green .06 7-23-70 Rufus A. Gree .06 9-14-70 Western Title Insurance Co. .06 9-14-70 Rufus A. Green .06 10-8-70 Russell W. & Virginia F. Schumacher 1-001 Total Postage 2.51 TOTAL NET EXPENSES $791.73 Dated October 89 1970, at Martinez, California File Igo i 4-D-1739 INSTRUCTIONS TO DELIVERING- EMPLOYEE 7 Deliver ONLY toShow address where addressee ❑ delivered (Addittoxal charger required for those services) RECEIPT Received the numbered article described on other side. S*HATM Oft NAME OF AWKSW(ww a1ve"be 61W iw) SIG4A7W OF AOOOESSEf S AGENT,IF ANY vetEt) SNOW WM 1 DaNaw(«I±f��) c5s-1r7154*-8—r aro P - x _ IECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, (registered) S,91%Vff=X mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address (Registry)109IGi7 'iii No. FmwsU W. and 16 Nocomber M. 9034 V rgri3rAs F. Sdhmadber amwi 3a f ca. 94326 Said notices Were mailed on February 189 19" That also pursuant to said Code, on Few 18* 19" I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt Fury 19* 19" . at Martinez, California. F I L E D Tr F E B 19 1970 Deputy Building Inspector File Not 4-D-1'739 W. T. PAASCH CLERK B RD Or SUPERVISORS ThirdRA COSTA CO. Notice By " Deputy #87, 1-70, 250 NOTICE OF ABATEMENT RESOLUTION Tot 43-1-owners or persons having or claiming any right, title or interest in the within described real property or the boildinge' ander impowe- ment(s) located thoreon. All occupants 'or persons in charge of the mithin described real pm" or the bnildingandho improvenent(s) located thereott. Ftitrther Tot f ; Russell W. and Virginia F. Schumadher 16 Macomber. Road Danville, California 9+526 Concerningt Building and improvements located on the real property described in "Exhibit B," attached hereto and incorporated herein by reference, Also commonly known as 115 Rule Court, Walnut Creeko California PLEASE TAKE NOTICE that on February 17, 1970 , the Board of Supervisors of the County of Contra Costa, being the governin board of said county, passed a resolution determining that the building ander improvement(s) on the within-described property M(ars) substandard as defined in Sections H-1001 and H--1002 of the Uniform Building Code, Volume III, ,=(are) not capable of repair and .NM(are)•a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 70/85 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of saidand*& improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated,* said buildingO andAW Improvements) will be razed or removed by�the enforce- ment agency and the expense thereof made a lien upon the lot or parcel of ImA upon which the said builditgda and iaprovsent .$) .(are) located. This notice is given pursuant to Section 17014,5 of Title V14 of the,. California Adsinistrative Code. , Dated, February 18, 1970 R. J. Eraints Building Inspector Contra Costa County C Hyl R. H. Tanner o D16pQty Third Notice F119 Not 4-D-1739 #149 2-701 300 r s � BEFORE THE BOARD OF SQPBRYISORS i OF COUNTY OF CONTRA COSTA, STATS OF CAL37ODiIA - t In the Matter of the Proposed ) Abatement of the Property of RkSOLUTION 110, 70/85 I Russell W. and Virginia F. ) ! Schumacher ) ` WOEAS it appears from the records of this Board that•the Contra Costa County Building Inspector, acting in accordance with Sections 203 and H-1001-H-1002 of the Uniform Building Code, Volume III, and Sections 17014 et seq. of Title VIZI of the California Administrative Code, having determined that the buildings and/ improvement(s) located at 115 Rule Court, Walnut Creek, California M . and more particularly described as set forth in "Exhibit B," attached hereto, -which is incorporated herein by reference, "JM(ate) substandard and J=(are) therefore a public nuisancet and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner(s) of said prop- erty that they are substandard in the manner provided by lax as. appears _ more particularly from the declaration of the Building Inspector on file hereint and WMEA.S the said buildingO andfP improvements) (have) not been repaired or removed as required by said Notice of Substandard Bui1dingO and/so Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisancewhich notice specified the time and place of the hearing before this Board for the owners of said property to show cause vby the building andjZW improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners ot, said property of said hearing in the manner provided by lax, as appears more particularly from UW-declaration of the Building Inspector on file hereint and WMMUS the matter having came on for hearifig by this, Board on Tuesday, February 17, 1970 at 1O00 A.M.Jam. as provided in the notice hereinabove mentionedt and the .ovner of said property having appeared:.and having requested additional t thin vbich to correct deficiencies of the said building(s) and/or improvement(s) and tam a the nuisance thereof, and the Board having considered the matter and continued the ng to Tuesday, at A.M./P.M. WHEREAS the owner of said property ha ared and having requested additional time within which to correct deficiencies of d building(s) mWor improvement(s) and to abate the nuisance thereof, and the Boardconsidered the matter and continued the hearing to Tuesday, at A•M•/P.M• Abatement Resolution File No: 4-D-1739 Page 1 0! b ¢13, 2-709 300 WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building andAW improvement(s) VW(are). st}b- standard as defined in Sections H-1001 and H-1002 of the Uniforn'Building C.646- Volume III, by reason of the following deficiencies which are hereby found to exists See "Exhibit A" attached hereto which is incorporated herein by reference. BE IT THEREFORE RESOLVED that said buildinglo ando Improvement(s) (are) substandard and Care) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30-days after a copy of this resolution, together with notice thereofp has been posted to said property. BE IT FURTHER RESOLVED that it is the conclusion of this Board that said building= ander improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8, Chapter 9 of Title VIII of the California Administrative Code or the Uniform Building Code, Volume III, as incorporated in the Contra Costa County Ordinance Code and therefore said building9b and" improvement(s) must be rased and removed. IT IS FURTHER ORDERED that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of this county, and the expense thereof made a lien upon the land upon which said build- ing= ander ow (3) 01(are) located. PASSED AND ADOPTED'on February 17. 1970 by the folloulM vote# AYES#. Supervisors Thomas J. Coll, James go Moriarty, F,dsund A. Ltrischeid, . James P. Kenny NOES t None ABSENTi Supervisor Alfred M. Dias �. CERTIFIED rZCOPY [ certify that this is a full, true & correct copy.of the original document which is on file in my office, and that it was.-n. s•ri & adonted by the'Board of Supervisors of Contra !.'nota County, California; on the date shown. 2'177r:' T: W. T. PAASCH, county clerk&ex-officio clerk ofgaid Board of Supervisors, by deputy clerk. , r on_rZ .1. f�� Abatement Resolution File Not 4-D-1739 - Page 2 of6 i i ' a j ' t i . i EXUBIT "R" I LIST OF DEFICIENCIES 1. Exterior Walls of structure are not one-hour fire resistant ' as required. 2. Pbrtions of structure lack the minimum required anoonts of natural light and ventilation. 3. Roofing badly deteriorated and not fire-retardant. ^ 4. Front stairway lacks required handrails. - 5. Front stairs exceed minimums and maximuns in riser and - tread variations. No stairs at rear deck. - 6. Openings in porch handrails exceed maximVms allowed. .7. The floors and walls of toilet roam shall be finished with a smooth, hard nonabsorbent surface of portland cement, ceramic tile, or approved equal.. Walla shall be so finished to a height of four feet (4') above the floor. Materials, other than structural elements used in such walls shall be of a type which is not adversely affected by moisture. 8. Building is void of building paper weather proofing under exterior siding. ,9. Footings and foundations are inadequate for the support and transference of lateral forces according to the Uniform, Building Code. Front porch of building is ground supported on wood planks, remainder of bun&ng is supported,on eight- inch square (8" sq.) concrete piers with indeterminate footings. 10. Floor supports of insufficient size to carry imposed loads with safety. -11. Members of wa1199 partitions and other vertical supports are of insufficient size to carry imposed loads with safety. -12. Members of ceilings, roof and other horizontal members are of-_ insufficient size to carry imposed loads with safety. 13. Supporting wood members, plates and wood siding, except pressure treated or otherwise approved for such location, shall not be used within six inches (6") of grade. 14. Provide subfloor ventilation of two square feet (2 sq. ft.) •- per twenty-five lineal feet (25 lin, ft.) of exterior wall with one vent within three feet 139 of corners of building. Corrosion resistant mesh shall be not less than one-fourth ( ") or larger than one-half inch ( "). Page 3 of 6 SIT "A"-,Continued 15. hoose or casual good shall be removed from direct dontact with the ground under the building, 16. The-building is not constructed to prevent rats from entering and from being harbored beneath the floors. 17. Open interior wall bad no bottom plate. Floor joists ' lacked blocking over points of bearing, 18. A minimum ceiling access 22" x 30" to attic is required. 19. Roof framing lacks cross ties. , 20. Attic lacks any ventilation. ` 21, Electric wiring started under per_-At is uncompleted at the a rough wiring stage with conductor zy protruding,from boxes. 22. Cover plates missing from some z nitches and convenience outlets that are in use. 23. Some electric conductors lack protection from mechanical � damage. , 24. Wiring in attic lacks runner boards. t 25. Plaster open around fixture base of an overhead light. i 26. Convenience electric outlet in floor is not of the approved type. + 27. Flashing at electric service entrance► conduit is not sealed to the elements, 28.. Gas fuel connector containing more than' 75% copper at water heater is not permitted and is also too small, 29. Water heater has neither an energy cut-off device nor a pressure relief valve, 30. Minimum kitchen sink durham drain shall be two inches 31. Water pipe fittings in durham drainage lines are not approved. 32. S-traps are prohibited and each plumbing trap required to t be roughed-in above the floor shall have a..vent to the rear of the drain. ' 33. Each plumbing fixture trap shall be properly vented to Prevent siphonage and back preasure and shall terminate above roof. .Page' 4 of 6 SIT "A"- Continued 34. Area of vents shall be at least equal to the minima building drain required. 35. Plumbing drains lack required aleanouts. 36. Black stove pipe is not an approved gas venting material. 37. Cement-asbestos gas vent is too close to combustible material. r 38. _ Gas vent connector on water heater is askew and joints ! are void of sheet metal screws. i 39. Water heater compartment lacXs combustion air requirement• r . e 40.. Gas vent caps shall be approved "Type B". r ' t � , E . i s 'I Page,5 of 6 ii t it ffiIBIT 'B" f LEGAL DESCRIPTION ' Portion of Lot 8, as. designated on the map entitled "Map of � .Floraland Tract Subdivision", which map was filed in the office of the Recorder of the County of Contra Costa, State of California; on July 19, 1913 in Kook 10 of Naps, at page 241, described as follows: Beginning on the center line of the 50 feet in width road • ' { running between Lots 8 and 22, as designated on said map, at the south line of said Lot 8; thence from said point of beginning north 290 27' east, along said center line to 'a south line of the'-3.149 acre parcel of land described in the dead from State of California. to Fussell W. Schumacher, et ux, recorded November 5, 1958 in Book . 3259 of Official Records, at page if thence (t.south 89. 40' west, along said south line to the west. line of said Lot 81 thence along•, the west and south lines of said Lot 8, south 1. 48' east, 64,14 s feet and north 890 40' east, 201.2 feet to the point of beginning. EXCEPTING THEREFROM: 1- The interest conveyed to County of Contra Costa by deed from Stephen Dewing, et al, dated January 21, 1918 and- .recorded . . . .January 23, 1918 in Book 315 of Deeds, at page 6. 2- The interest conveyed to Contra Costa County by deed from' . Walter V. Gray, at al, dated June 9, 1948 and recorded August 110 .1948 in Book -1272 of Official Records,.'.at page. 126, "for use as a public highway"* i J Page 6 of 6 f f • i INSTRUCTIONS TO DELIVERING EMPLOYEE ElDeliver ONLY.to Show address where addressee 13Show (Additiowal charger required for time strvices) RECEIPT r Received the numbered article described on ocher side. SIGNATURE OR-NAME OF ADOWSSM(asua af-ws bo Mod in) L/ �•C_� TJX' SiraMATUM OF AMAMI"AGOW \•.. DATE OUNWADP SNOW WNL oEIIVElrD{4or if ) . ` CONTRA CO..)i A WUNTY Bull.01NG IWgP£CTOR .: 1401rl (; IIE 71 D % 13 VrE 14 tj IS OA04 14 (; E: TOs Russell 14. & Virginia F. Sahnmaaher 16 Macownr and Danville, Calif==a 94526 and to all other persons having or claiming any right, title or interest in or to the building located at x.15 Rule Court in the City of WKInut Creek , California, and on land described as follows: See Attached Rlib3.bit A YOU ARE HEREBY NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the Hall of Records at Martinez, California, on Tuesday, 10830 February 17, 1970 at AM/ c as soon thereafter as the matter may be heard, and show cause, if any you have, why said building should not be condemned as a public nuisance and said nuisance be abated by reconstruc- ting or properly repairing said building or by razing and removing the same. Date: &MMU9 21 1970 R. J.XRADTTZ Building Inspector Contra Costa County R. H. Tarnier De t File No a4-D-1?3 F I L E D� � 1 y 1 J BY Pn y #11 J fi ? C 12-67; 400 W. T. PAASC:i (Second Notice) CL2RK Bo D of SUPEPMOPS Ra cos rA Co. By, _ Deputy EXHIBIT A LMAL DESCRIPTION Portion of Lot 8, as designated on the map entitled "Dian of F-loraland Tract subdivision" , which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on July 19, 1913 in Kook 10 of traps, at page 241, described as follows: Beginning on the center lane of the 50 feet in width road running betc:eon Lots 8 and 22, as designated on said map, at the south •line of said Lot 8; thence from said point of beginning north 29° 27' east, along said center line to a south line of the 3.149 acre parcel of land described in the deed from State of California to Russell W. Schumacher, et ur., iecorded November 5, 1958 in Book _ 3259 of official Records, at page 1; thence (• south 89° 40' vest, along said south line to the west line of said Lot 8; thence along the west and south lines of said Lot 8, south 10 48' east, 64.14 feet and north 890 40' east, 201.2 feet to the point of beginning. EXCEPTING THEREFROM 1-- The interest conveyed to County of Con,-',La Costa by deed from Stephen Dewing, et al, dated January 21, 1918 and recorded January 23, 1918 in Book 315 of Deeds, at page 6. 2- The interest conveyed to Contra Costa County by deed from • Walter V. Gray, et al, dated June 9, 19'48 and recorded August 11,, 1948 in Book 1272 of Official Records, at page 126, "for use as a public highway". • DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUN''TY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, mail, postage prepaid, return receipt requested, a NOTICE TO ABATE NUISANCE and Notice of Hearing before the Board of Supervisors, to the Persons hereinafter set forth and in the form attached hereto. Cer�itiattion Name Address , No. Ruseu W. & p F. Sehmuwhw 29154 16 Nacmber Road Danville, California 94526 Said notices were mailed on Jannaty 23, 1970 That also pursuant to said Code, on d rgun-yam 19?0 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated JaMU7 23„ 1970 , at Martinez, California. Deputy Building Inspector R. H. Tamer ' File Not 4-D-1739 #12 1-67; 100 (Second Notice) DF ' TION OAFPr�R30H"SkAVIcE ..�._.. . I declare that I am a duly appoint# qualified and acting Deputy Building Inspector to the Building Mwpeotor of the County of Contra Coats State of Ca73.fornia: that pursuant to Uniform Building Code Sections 203, E-1001 and H-1002 I personally served the attached document, a notice declaring a budding inbstandard and/or unsafe for human habitation or occupancy, on the person named on the indicated date* time, and at the indicated plaeo by handing a copy to each personally. N me of_DIEM Seamed Deta Time, Place Served Russell w. Sohuaaohar 918/69 11130 a.m. 16 Macomber Rd. Danville, Calif. 94526 X%X-d LVED W. T. PAASCH CLERK ARD OF SUPERVISORS q0fiTRA COSTA CO. By _ Deputy I declare under penalty of perjury that the foregoing is true and correct. Depaty Building Inspector R. H. Tanner Dlmted September 8, 1969 at Martins, Calif. Me Not 4-D--1739 First Notice ,j IECLARATION OF POSTING AND OF SERVICE BY X LIL STATE OF CALIFORNIA ) COUNTY OF CON'T'RA COSTA ) ss. I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Name Address Registry No. Ifi sWI Wo & Virgiids F. Alm 16 Hw=bw R@. IleunwMo, CaWcsrr" 94,926 29M Said notices were mailed on Sem 58 1469 That also pursuant to said Code, on awt�, 'go 1964 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated September 50 1969 at Martinez, California F I L E ®S P P 8 - 19 6 9 r� Deputy Building Inspector W. T. PAASCH CLERK BOARD OF SUPERVISORS 3-605; ZOO CONTRA COSTA CO. By. Deputy (First Notice) NOTICE TO ABATE NUISANCE TO: RUSSO]- W. and VixgWa F. Saht�uwher 16 fteambe r''Ad** Dan�rS' oo Calit�t3hr�a X526 i t and to all other persons having or claiming any right, title or interest in or to the building located at U5 Role Court in the vicinity.of the City of WM31"t Creek California and on land described as fellows: See Mbit A ;5 YOU ARE HEREBY NOTIFIED that the Building Inspector of the County of Contra Costa, has determined that the building upon the above described property is unfit for human habitation or occupancy, is a menace to the public health and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are: See Eddbd t, B 1t-D-1?39 #9, 4-6-679 500 first notice The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce- ment Agency will proceed to .abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the"Enforcement Agency." R. J. KRAINTZ Building Inspector Contra Costa County By ,,� t Deputy R. S. #9, 4-6-67, 500 first notice } i f ' 1 }i} 1 1 E MIBIT A LWAL DESCRIPTION Portion of Lot 8, as designated on the map entitled "Map of Floraland Tract Subdivision", which map was filed in the office of = the Recorder of the County of Contra Costa, State of California; ' on July 19, 1913 in Book 10 of Maps, at page 241, described as follows: - Beginning on the center line of the 50 feet in width road running between Lots 8 and 22, as designated on said map, at the south line of said Lot 8; thence from said point of beginning north - 29* - r 29° 27' east, along said center line to * a south line of the 3.149 - I acre parcel of land described in the deed from State of California. to Russell W. Schumacher, et ux, recorded November 5, 1958 in nook 3259 of Official Records, at page l; thence ( south 890 40' west, along said south line to the west. line of salt Lot 8; thence along �} the west and south lines of said Lot 8, south 10 48' east, 64.14 ' feet and north 890 40' east, 201.2 feet to the point of beginning. EXCEPTING THEREFROM: 1- The interest conveyed to County of Contra Costa by deed from Stephen Dewing, et al, dated January 21, 1918 and recorded . January 23, 1918 in Book 315 of Deeds, at page 6. 2- The interest conveyed to Contra Costa County by deed from ' Falter V. Gray, et al, dated June 9, 19.48 and recorded August 11, s 1948 in Book 1272 of Official Records, at page 126, "for use as a , public highway". i EDIT B LIST OF DEFICIENCIES 1. Exterior walls of structure are not one-hour fire resistant as required. 2. Pbrtions of structure lack the minimum required amounts of natural light and ventilation. - 3. Roofing badly deteriorated and not fire-retardant. 4. Front stairway lacks required handrails. 5. Front stairs exceed minimums and maximums in riser and tread variations. No stairs at rear deck. 6. Openings in porch handrails exceed maximums allowed. 7. The floors and walls of toilet roan shall be finished with a smooth, hard nonabsorbent surface of portland cement, ceramic tile, or approved equal. Walls shall be so finished to a height of four feet (49 above the floor. Materials other than structural elements used in such walls shall be of a type which is not adversely affected by moisture. , 8. Building is void of building paper weather proofing under exterior siding. 9. Footings and foundations are inadequate for the support and transference of lateral forces according to the Uniform Building Code. Front porch of building is ground supported on wood planks, remainder of building is supported on eight- inch square (8" sq. ) concrete piers with indeterminate footings. l0. Floor supports of insufficient size to carry imposed loads with safety. 11. Members of walls, partitions and other vertical supports are of insufficient size to carry-imposed loads with safety. 12. Members of ceilings, roof and other horizontal members are of . insufficient size to carry imposed loads with safety. 13. Supporting wood members, plates and wood siding, except pressure treated or otherwise approved for such location, shall not be used within six inches (6") of grade. 14. Provide subfloor ventilation of two square feet (2 sq. ft. ) per twenty-five lineal feet (25 lin. ft. ) of exterior wall with one vent within three feet '(39 of corners of building. Corrosion resistant mesh shall be not less than one-fourth ( ") or larger than one-half inch ( "). 1 I t C EDIT B - Continued E 15. Loose or casual good shall be removed from direct contact _ { with the ground under the building. 16. The building is not constructed to prevent rats from entering and from being harbored beneath the floors. 1 17. Open interior wall had no bottom plate. Floor joists lacked blocking over points of bearing. 18. A minimum ceiling access 22" x 30" to attic is required. 19. Roof framing lacks cross ties. 20. Attic lacks arW ventilation. 21.- Electric wiring started under permit is uncompleted at the • rough wiring stage with conductors protruding from boxes. 22. Cover plates missing from some switches and convenience outlets that are in use. 23. Some electric conductors lack protection from mechanical - damage. 24. Wiring in attic lacks runner boards. 25. Plaster open around fixture base of an overhead light. 26. Convenience electric outlet in floor is not of the approved type. 27. Flashing at electric service entrance conduit is not sealed to the elements. 28. Gas fuel connector containing more than 759 copper at crater heater is not permitted and is also too small. 29. Water heater has neither an energy cut-off device nor a pressure relief valve. 30. Minimum kitchen sink durham drain shall be two inches (2"). 31. Water pipe fittings in durham drainage lines are not approved. - 32. S-traps are prohibited and each plumbing trap required to be roughed-in above the floor shall have a vent to the rear of the drain. 33. Each plumbing fixture trap shall be properly vented to prevent siphonage and back pressure and shall terminate above roof. 2 C' i 2 I SIT B - Continued i 34. Area of vents shall be at least equal to the minimum building drain required. 35. Plumbing drains lack required cleanouts. 36. Black stove pipe is not an approved gas venting material. 37. Cement-asbegtos gas vent is too close to combustible material. 38. Gas vent connector on nater heater is askew and joints are void of sheet metal screws. f- 39. water heater compartment lacks combustion air requireaent. 40. Gas vent caps shall be approved "Type B". - 3 7044 uoA~930 .i 540 OCT ;3 1 1970 RECORDED AT REQUEST Of A7' :-6 O'CLOCK 1970 �•l14. �0"M COSTA COUNTY RLCURD8 IN THE BOARD OF SUPERVISORS OF W. T. PAASCH CONTRA COSTA COUNTY, STATE OF CALIFORNIA COUNTY REC(3RuER FEE In the Matter of the Confirmation ) RESOLUTION NO. .70/629 of a statement of Expenses in the ) Abatement of the Beulah M. Johnson,) et al property, North Richmond ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THA .,-this Board by resolution dated the 24th day of February, 1970, declared the neulah M. Johnson, et al property, located at 540 Grove Avenue, North Richmond, California, a public nuisance and directed the owners to: either reconstruct and repair or have the improvements on said property de- molished and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record ac- cording to law and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 29th day of September, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Four Hundred and Fifty-Four Dollars and 88/100 ($454.88) , which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof .and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby ,directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 29th day of September, 1970, by the following vote of the Board: AYES: Supervisors T. J. Coll, J. E. :;oriarty, A. M. Dias, J. P. Kenny, E. A. Linscheid NOES: None S ABSENT: None RESOLUTION NO. 70/629 File No: 1-D-1932 CERTIFIED COPY I certify that this is a full, true & correct copy of the wi_—Lzal docunw nt waicti is on file in my office, and that it tir:a pa::scd w adopted by the Board of Supervi-or.. of Contra Cccta Coimty, California, on the L:alz !.=tES : W. T. PAASCH, county clerk &c:c-oii:_clo clerk,:o said Board of Supervisors, by deputy clerk. .� mon S E P 2 9 1970 ' 0 0 r eoA*239 LIEN FOR ABATEMENT OF PUBLIC NUISANCE - BEULAH M. JOHNSON, et al PROPERTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 24th day of February, 1970, (Resolution No. 70/105) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 29th day of September, 1970, (Resolution No. 70/629) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real prop- erty for the net expense of the doing of said work in the sum of $454.88, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent Onr annum, from the said 29th day of September, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Beulah M. Johnson, et al located at 540 GrQV-fl Avenue, North Richmond, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of Cali- fornia, and particularly described as follows: Lots 1 and 2. Block 61, map of North Richmond Land and Ferry No. 2, filed September 19, 1911, Map Book 5, page 124, Contra Costa County records . COUNTY OF CONTRA COSTA Thomas J. C 11, Chai ,n of the Board o S pervisors File No: 1-D-1932 OF Dnr%UMUff r r CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Clerk of the Board of Supervisors DATE: October 15, 1970 Attn: Geraldine Russell FROM: Building Inspection Department R. H. Tanner, Deputy Building Inspector A� SUBJECT: Beulah M. Johnson, et al Abatement, North Richmond, File: 1-D-1932 The attached copies of "Notice of Lien" are forwarded to you for processing in accordance with Resolution No. 70/269. Payment of the expenses has not been made within the required five day period so the lien can now be recorded. Please forward a completed copy of the Notice, along with the recording information, to Central Collection, and return a copy to us for our files . RECEIVED C �CT 1 G�; *bAAASCH LCLERF SUPERVISORS OSTA CO.� <Depuey RHT:cc Attachment _ in 1L..e !KT onus-� n 2` ,d= - •=#"` s '' ..- . rOFP1C1.AL�Ni1bLi�3F{. �4� �ir� ��i+'4�c...w d _ aiof •n R r i C ? : nr. Q T ..A MR KIYATEUWTo Avm J%YMW OF FWAGL PW i s • .�...:C^-"�t�'a, . Q.r.., '�.`,g-.��' �L •yam�vt {� �t'`�c. s" . lOSTMJ11�KClRCQ]Y ,-.` priar7oar+ime and`sddca below. If yai want to a. ,Z Mmia-,delivap. oe�at ba r tla<.address of dekrety«a. err..a w` y+ a n `o a6owe aniOdr`cbetic'btodc(s)1on orbes ude `t s V sit � � 'DSoistat.-i� �.c6�s urd to•6adc Of. '�-•--+'.T(� � Iw2*'S j-a z - a ,`'3tLels! � -c✓�' '� -- +.XS' q ' .c .. ='fi flit_ ..� � -CI�q�.�V V• 1r�,. �F-M -J 'L ••'P". •�eC. 4 t '-f �I - ��'" 8illlDllM6=INSPECT10il�=DEF' � �.• ��:�� � �� a jy 8 fiP�"�?yS"�mN 1'r`�M r�3'x-.v+� s` .' .+vi �., ,��.0 • .LL. 'tom h DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) as, COUNTY OF CONTRA COSTA ) I declare that I an a duly, appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Post Office in the City of Martinez, (registered) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the fors attached hereto. Name Address (Registry)�t No. Beulah M. Johnson, et al 8151 Bancroft Ave. 29052 Apt. L Oakland, California FILED SEP 151970 W. T. PAASCH LERK B RD OF SUPERVISORS TRA COSTA CO. _ Deputy Said notices were mailed on September 14, 1970 That also pursuant to said Code, on September 14, 1970 I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datede Sed+.emhpr 1!i, 1970 at Martinez, California. R. H. Tanner Deputy Building Inspector File Not 1-D-1932 Hearing Notice on Statement of Expenses 07, 1-70, 250 J NOTICE OF HEARING TO: Beulah M. Johnson, et al AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expense. The said hearing will be held on Tuesday, the 29th day of September, 1970 at the hour of 10:15 A. M. in the Chambers of the Board of Supervisors, County Administration Building, Pine and Escobar Streets:,, Martinez, California. At that time and place, the Statement of expense Will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such -work, and any other interested persons will be heard. The property herein referred to is described as follows: 540 Grove Avenue, North Richmond in this County and State described as followrsr Lots One- and Two of Block number Sixty-One, as said lots and block- are delineated and designated on that certain map entitled 94AP OF NORTH RICHMOND LAND AND FERRY COMPANY TRACT NO. 211, filed September 19, 1911 Volume 5 of Maps, page 124. R. J. KR.AINTZ Chief Building Inspector, County of Contra Costa, State of California ti R. H. Tanner Deputy Building Inspector Dated: September 14, 1970 at Martinez, Calif o a t STATEMENT OF EXPENSES • E JOHNSON ABATEMENT r 540 Grove Avenue f North Richmond, California 1. Advertising of Legal Notice to Bidders in the INDEPENDENT, Richmond, California, June 2, 1970 - - - - - - - - - $ 18.50 2. Bid Contract Amount for Razing and Removal of Structure by Knapp Excavators, Inc., 631 South lath St., Richmond, California - - - - - - - - - - - - - - - - - - 125.00 :r 3• Mechanic's Lien Report from Western Title Guaranty Company - - - - 10.00 4. Postage for First Class and Certified Mai 1 s i t Date To Cost 4-17-70 Mr. & Mrs. Dennis Johnson .06 5-21-70 The Independent .06 5-28-70 Notice to Bidders- sent to E Wrecking Contractors .36 5-28-70 Randall Le Flore & Sons .18 ' 5-28-70 Knapp Excavators, Inc. .18 6-11-70 Rufus A. Green .12 6-19-70 Knapp Excavators, Inc. .12 7-3-70 Knapp Excavators, Inc. .12 7-13-70 Knapp Excavators, Inc. .12 8-25-70 Western Title Guaranty Co. .06 Total Postage 1.38 TOTAL NET EXPENSE $454.88 t `r F j t r i • E i i Dated S6p'=b6' UP IM at Martinez, California ti kn•y f�+��i lr � .r RtSLIQ C�T7�S�ll Z104C`�-�.'x-„ �fir.►.+}�ti�+'1 a?Y3NHa 3Y3H1� MOHs a3>kw� 31ra t .. 07 A �31'lr+aor s.3issneaar 30 3" rt� rts \1 CL U ZV`i0 3"N (yo 3wuCr' s t�+ •� s� �t p�qu�s�p ���ute p��9wnu oyl p i 0 11 ldl3:)3b �t`�j.3JJr �SJgI 10f F,u�Rbas sab.+rq� IruortrppV) f »ss�aPPi Q. U poaaui�p ❑ o� ,{7V0 a�nt��Q L_.I 1 u�ya► ssupps .,no4S SNOi11f1b1SN! 31AO1dW3 9NITM1130 01 ERCLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) I declare that I am a duly, appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative Code, I deposited the attached document(s) in the United States Pbst Office in the City of Martinez, (registered) (- mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the fora attached hereto. Name Address (Registry) +� No. Bwash M. Johnson, et al. 9035 8451 Baneroft Ave. Apt. 4 Oakland. California 94605 rFEB ED 7 1970 W. T. PAASCH CLMRK BOARD OF SUPERVISORS T A COSTA CQ. (2�—Deputy By Said notices were mailed on Febrv,try 26. 1970 . That also pursuant to said Code, on February 26, 1970 I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt February 26. 1970 at Martinez, California. R. H. Tanner Deputy Building Inspector File Not 1-D-1932 Third Notice #87, 1-70, 250 NOTICE OF ABAT9WT RESOLUTION tt To# All owners or persona having or claiming aW right, title or interest in the within described real property or the bedding( andAm improve" ment(s) located thereon. ; A11 occupants or persons in charge of the within described real property ' or the budding( and4w improvements) located thereon. Phrther Toe Beulah K. Johnson, et' al. 8451 Bancroft Avenue, Apt. 4 Oakland, California 94605 Concerning# County of Contra Costa, an un-incorporated area, described as follows# Lots One and Two of Block number Sixty-One, as said lots and block are delineated and designated on that certain map entitled "MAP OF NORTH RICHMOND LAND AND FERRY COMPANY TRACT NO. 2", filed September 19, 1911 Volume 5 of Maps, page 124. Also known as 540 Grove Avenue, Richmond, California PLEASE TAKE NOTICE that on February 24, 1970 , the Board of Supervisors of the County of Contra Costa, being the governing board of said county, sed a resolution determining that the building and/em. iaprovement(sr located on the within-described property (are) substandard as defined in Sections H-1001 and H-1002 of the Unifor. Building Code, Volume III, (*Ware) not capable of repair and (&Wars) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 70/105 a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(e} and/sr improvement(s) by having the same rased or removed, and YOU ARE AMTHER NOTIFIED that if the said nuisance is not abated, said building(e4 and/ee-improvements) will be rased or removed by the enforce- Rent agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(o+ and/or improve e--(a) ( (are) located. This notice is given pursuant to Section 17024.5 of Title Wn of the California Administrative Code. Dated# February 26, 1970 R. J. araints Building Inspector Contra Costa County Bye R. H. Tanner . Deputy Third Notice File Not 1-D-1932 X1.4, 2-70, 300 t j MOM TIM BOARD OF SUMVISOR9 DDr� 1 www OMr coym COT, BTATMs OF CAUFdtMak In the Matter of the Proposed ) Abatement of the Property of � MtM39�M( NO. 74/105 Beulah M. Johnson, et al. ) WMMMREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with Sections 203 and H-1001-H-1002 of the Uniforms Building Code, Volume III, and Sections 17014 et seq. of Title VIII of the California Administrative Code, having determined that the building(ra} arA%IQW Improvement(s) located at -;IW Grove Avenue, Richmond, California and more particularly described as set forth in "Exhibit, B," attached hereto, which is incorporated herein by reference, fiWare) substandard and +kv)(are) therefore a public nuisances and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner(s) of said prop- erty Mt- they are substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file hereins and *ZRFAS the said bnilding(4 andfop uprovement(s) ((have) not been - -repaired or removed as required by said Notice of Substandard BundlngW andAw Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance. which notice specified the time and place of the hearing before this Board for the owners of said property to show cause iby the bwdlding(rP) . andAw improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the marner provided by law, as appears more particularly from the declaration of the Building Inspector on file hereins and WHEREAS the matter having come on for hearing by this Board on Tuesday, February 24, 1970 at 10115 A.M./#010. as provided in the notice hereinabove mentioneds and WMM the onwrer of said property hawig appeared dand havig requested additio within which to correct deficiencies of the said building(s) and/or Improvement(s) an bate the nuisance thereof, and the Board having considered the matter and continue e. aring to Tuesday, at L.M./P.M. i WHEREAS the owner of said Property appeal and having requested additional time within Wdoh to correct deficiencies said building(i) and/or improvenent(s) and to* abate the nuisance thereof, and the Bo wing considered the matter and continued the hearing to Tooddmy, at A.K./P.M. 414 1 Abatement Resolution File Nor 1-D-1932 ' Arge 1 0! 4 113. 2-709 VO !I WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building(s4 and74w-improvement(s) (are) sub- standard as defined in Sections H-1001 and H-1002 of the Unifora Building Code, Volume III, by reason of the following deficiencies which are hereby found to exists See "Exhibit A" attached hereto which is incorporated herein by reference. BE IT THERS'FM RESOLVED that said building( and4v-improvsment(s) (are) substandard and (i94(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IT FURTHER RESOLVED that it is the conclusion of this Board that said building{e4 and4p improvement(s) cannot be reconstruoted or repaired in a manner so as to comply with the provisions of Article 8, Chapter 9 of Title VIII of the California Administrative Code or the Uniform Building Code, Voluse III, as incorporated in the Contra Costa County Ordinance Code and therefore said building{-e4 and4w improvements) must be razed and removed. IT IS FURTHER ORMW that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of this county, and the expense thereof made a lien upon the land upon which said build- ing(er) and4a improvement(s) P1,94(are) located. PASSED AND ADOPTED on PWXVAW Ar lsr by the following votes AYES s ftpavle J. CoUr JMw E. a Altt%d N: M429 Jawsa P. Kms ftmd A. Md. NOES Swe ABSENT: d CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed S- adopted by the Board of 3uperirisors of Contra Costa County, California, on he date shown. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. G' u on Abatement ) eso> ton File Nor Page 2 of � EXHIBIT A LIST OF DEFICIENCIES 1. As a result of a fire in this structure, it is the opinion of the " Building Inspection Department that it is not economically feasible to repair the deficiencies to the minimum required standards. 2. In accordance with Chapter 10, Section H-1002 of the 1967 edition = of the Uniform Housing Cocke, the structure does not meet the minimum requirements of sanitation, utility facilities, structure, electric wiring, plumbing, heating, etc. 3. IdUIShRTCES. The following conditions shall be defined as nuisances involving this property: a. Any public nuisance known at common law or in equity juris- prudence. _ b. Any attractive nuisance which may prove detrimental to children _ whether in a building, on the premises of a building, or upon an unoccupied lot. This includes any abandoned refrigerators . and motor vehicles; abandoned wells, shafts, basements, or _ excavations: or any structurally unsound fences or structures; or any lumber, trash, fences, debris, or vegetation which may prove a hazard for inquisitive minors. Ia. 1hatever is dangerous to human life or is detrimental to health, as• deternined by the health officer. d. Insufficient ventilation or illumination. e. Inadequate or unsanitary sewerage or plumbing facilities: f. Uncleanliness, as determined by the health officer. 4. Faulty weather protection. i 5 Termite protection is not afforded by required ventilation, treated ' or species of wood, or clearance of wood from ground. 6. General dilapidation and improper maintenance. 7. FIRE HAZARD. Any building or portion thereof, device, apparatus, equipment, combustible waste, or vegetation which,• in the opinion of .the Chief of the Fire Department or his deputy, is in such a condition as to cause a fire or explosion or provide a ready fuel to augment the spread and intensity of fire or.explosion arising from any cause. 8. FAULTY MATERIALS OF CONSTRUCTION. The materials of construction are not specifically allowed and approved by the Uniform Building Code and have not been adequately maintained in a good and safe condition. 9. HAZARDOUS AND/OR UNSfilaTARY PRDIISES. The uremises contain an accMu- lation of junk, debris, rat harborages, combustible materials constituting fire, health and safety hazards. 10. IMUEQUATE MAIIJTENANCE. The structure is determined to be unsafe in accordance with Section 203 of the Uniform Building Code. 1-D-1932 Page 3 of 4 EXHIBIT "B" DESCRIPTION OF LAND Comaty of Contra Costa, an un-incorporated area, described as follow t Lots One and Two of Elock member Mmty�, as said lots and block are delineated and designated on that certain map entitled "MAP OF NORTH RICAMDND LAND AND FERRY COMPANY TRACT NO. 209 filed September 19j, 1%1 Voltm e, 5 of Maps, page 124. 1-D-1932 Page of 4 u _ LAJ '- o W.ca E ;,. ..p• 'r-.,� :: it -4 46 A ; oo �O u e ' O � O � � ` -_ aft.•. c }'}.-,U �r � " '� cj CA v V} u• 1 W ` I.. -° o ; �•� ! > > L r > t o W h L O LU Fi law ti M W � E El LL 2 75 LIJ - � a ❑ W j D i U � = Ij � � ,�y0�✓ �- 7-z Z =� O — O •� d � � -ice� r _moi t. I! i Fl- LED DECLARATION OF POSTING AND OF SERVICE BY MAIL FEB 2 + 1970 W. T. PAASCH CLERK BOARD OF SUPERVISOR& - - -�ON COSTA�• STATE OF CALIFOp.PYtyRNIA COUNTY OF CONTRA COSTA } I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California. that pursuant to Uniform Building Code Sections 203 and H-1001, H-1002 and to Article 8 of Title VIII of the California Administrative - Code, I deposited the attached documents in the United States Pbst Office in the City of Martinet. 0RUMNO (certified) mail, postage prepaid, return receipt requested, to the persons hereinafter set forth and in the form attached hereto. Name Address at Certification) No. Beulah Mae Mosby, estate 29256 c/o George R. Vaughns 1027 Adeline Sti"t Oakland, California Be dah X. Johnson 8457. Bancroft Avenue 29157 Apt. 4 Berkeley, California Said notices were mailed on January 29# 1970 That also pursuant to said Code. on JahuarY 290 1970 I duly posted on the building described in the attached document a copy of said document. I declare under penalty of perjury that the foregoing is true and correct. Datedt Jwwary 29. 1970 at Martinez. California. 2.s er Deputy Building Inspector File No: 1-D-1932 Second Notice 061, 1-70. 250 1 - �i►. ..:iiia TOs Beulah Mae Mosby, estate c/o George R. Vaughn, 1027 Adeline Street, Oakland, California Beulah M. Johnson, 84.5.1 Bancroft Ave., Apt. 4; Berkeley, California and to all other persons having or claiming any right, title or interest in or to the building located at 540 Grove Avenue in the City of North Richmond , California, and on land described as followss Lots one and Two of Block number Sixty-One, as said lots and block are delineated and designated on that certain map entitled "MAP OF NORTH RICHMOND LAND AND FERRY COMPANY TRACT NO. 2", filed September 19, 1911, Volume 5 of Maps, page 124. YOU ARE HEREBY NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Administration Buildin Board of Supervisors in the � - at Martinez, California, on Tuesday, February 24 • 1970 at 10: /M or as soon thereafter as the matter may be heard, and show cause, if any you have, wtW said building should not be condemned as a public nuisance and said nuisance be abated by reconstruc- ting or properly repairing said building or by rasing and removing the same. Date: January 29, 1970 R. J.1RAINTZ Building Inspector Contra Costa County By R. H. Tanner Deputy 1-D-1932 #11 12-671 400 (Second Notice) D&CI.ARATION OF POSTING AND OF SERVICE BY MIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Name Address Registry No. BmQah Nae Mosby# estate c/o George R. Vaughn 29102 1027 Adeline Street Oakland, California Beulah M. Johnson 8451 Bancroft Me.. Apt. 4 29103 Berkeleyg California Said notices were mailed on Oetober 9. 1969 That also pursuant to said Code, on oataber 8. 169 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated_ October 9. 1969 at Martinez, California FI L EU Deputy Building Inspector R. H. Tanner #10 r! 1969 3-60; 100 W. T. PAASCH CLERK BOYPD OF SUPERVISORS A COSTA C.O. — • ." De (First Notice) B puty 1-13-1932 • -• _ • • NOTICE TO ABATE NUISANCE TO: Beulah Mae I,Sosby, estate c/o George R. Vaughns 1027 Adeline Street Oakland, California Beulah I-i. Johnson 8451 Bancroft Ave., Apt. 4 Berkeley, California and to all other persons having or claiming any right, title or interest in or to the building located at 540 Grove avenue in the vicinity of the City of N. Richmond California and on land described as fellows: Lots One and Two of Block number Sixty-One, as said lots and block are delineated and designated on that certain map entitled "MAP OF NORTFI RICalOND L QNB -LNT �.RY CO itAi�]Y TRACT NO. 2", filed September 19, 1911, Volume 5 of Maps, page 124. YOU ARE HEREBY NOTIFIED that the Building Inspector of the County of Contra Costa, has determined that the building upon the above described property is unfrit for human habitation or occupancy, is a menace to the public health and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are: (See attached ---\-Mbit A) 1-D--1932 09, 4_6-57, 500 first orrice The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce- ment Agency will proceed to abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien'upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Cost—, acts as the"Enforcement Agency." R. J. KRAINTZ Building Inspector Contra Costa County By Deputy Tanner 1-D-1932 `,-9, 4-6-67, 500 first notice EXHIBIT A LIST OF D-_,-VIC P INCIES 1. As a result of a fire in this structure, it is the opinion of the Building Inspection Department that it is not economically feasible to repair the deficiencies to the minimum required standards. 2. In accordance with Chapter 10, Section H--1001 of the 1967 edition of the Uniform housing Code, the structure does not meet the minimum requirements of sanitation, utility facilities, structure, electric wing, plumbing, heating, etc. 3. !UIS NCE. S. lne follotaing conditions shall be defined as nuisances involving this property: a. Any public nuisance knotm at common law or in equity juris- prudence. b. Any attractive nuisance ::*:rich may prove detrimental to children uhather im a building, on the premises of a building, or upon an unoccupied lot. This includes any abandoned refrigerators and rotor vehicles; abandoned wells, shafts, basements, or excavations; or any structurally unsound fences or structures; or any lumber, trash, fences, debris, or vegetati6n which may prove a hazard for inquisitive minors. c. W-hatever is dangerous to human life or is detrimental to health, as determined by the health officer. d. Ins-afficient ventilation or illumination. e. Inadequate or unsanitary sewerage or plumbing facilities. f. Uncleanliness, as determined by the health officer. 4. Faulty weather protection. 5. Termite protection is not afforded by required ventilation, treated or species of wood, or clearance of wood from ground. 6. General dilapidation and improper maintenance. 7. FIP2 HAZARD. Any building or portion thereof, device, apparatus, equipment, combustible waste, or vegetation uh-ich, in the opinion of the Chief of the Fire Department or his deputy, is in such a condition as to cause a fire or explosion or provide a ready fuel to augment the spread and intensity of fire or explosion arising from any cause. 8. FAULTY i-7VL&RTIA_LS Or CO.ISTRUCTIO ?, The materials of construction are not specifically allowed and approved by the Uniform Building Code and have not been adequately maintained in a good and safe condition. 9. F.AZARDJUS AND/OR UNSA:1TARY PRv:�3SE3. The premises contain an accumu- lation of junk, debris, rat harborages, combustible materials constituting fire, health and safety hazards. 10. Iii"DD-:)DATE The structura is deten-a-ned to be unsafe in accordance with Section 203 of the Uniform padding Code. 1-D-1932 .89Dy.6077,?Af 13582 gggE§fi @F MAR -4 1970 '70 MAR -4 AN 10: 08 OFFIG14 WORDS CONTRA COSTA CO..CAL W.T.QAASCH,RECORDER FEE$ LIEN FOR ABATEMENT OF PUBLIC NUISANCE - NENo FRUMENTI, ET AL. PROPERTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 24th day of June, 1969, (Resolution No. 69/409) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 10th day of February, 1970, (Resolution No. 70/73) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $1,681.36, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 10th day of February, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of"Neno Frumenti, et. al., located at 2429 L flow Pass Road, West Pittsburg, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows: See Attached Exhibit "A". COUNTY OF CONTRA COSTA Thomas J. C0111 Chairman of the Board pervisors 5-D-1882 9XHl91T A Thatarcel of land in the Count of Contra Costs, Stats of • ' �f. P Y • California, described as followst Portion of Lot 1,• being a portion of the Northeast 1/4 of the Northeast 1/4 of Section 149 Township 2 North, Range 1 Wast, Mount Diablo Bass and Moridian, described as followst Beginning on the west line of the parcel of land described as Parcel Two in the deed of trust from Ignazio Fruemento, et ux, to trustee for Bank of America National Trust and Savings i Association, recorded October 290 19529 Book 2016, Official Records, page 348, distant thereon north 00 23' west, 45 feet from the north line of the parcel of land described in the agree- ment for sale made by Ignazio Frumenti, at ux, to Peter A. Roberta, at ux, recorded October 24, 1955, Book 26350 Official Records, " page 128; thence from said point of beginning north 890 37' asst, parallel with said north line, 95.79 feet to the east line of the parcel of land described as Parcel Two in said deed of trust; thence along the exterior boundary lines of said deed of trust parcel, -as followst North 00 239 wast , 185.73 feet= north 890 r 33 west,- 95..79 feet and south 0 23 east, 187.12 lest to the point of.•beg4nning. EXCEPTING THEREFROMe The interest conveyed to the County of Contra Costs by deed recorded November 15, 19389 Book 4679 Official Records, page 420, over the vast,21 feet the prmisee. 4a - • ' • i noy,6077 PAGE284 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORM In the Matter of the Confirmation ) of a Statement of Expenses in the ) Abatement of the Neno Fr uoenti, et al. ) RESOLUTION NO. 70/73 Property, West Pittsburg ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 24th day of June, 1969, declared the Neno Frumenti, et al. property, located at 2429 WLllow Pass Road, West Pitts- burg, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within -the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 10th day of Feb- ruary, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand Six Hundred Eihty--One and 36/100 Dollars ($1,681.36), which amount if not paid within five (55 days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent_per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien,: substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 10th day of February, 1970, by the following vote of the Board: AYES: Supervisors Thomas J. Coll, Alfred M. Dass, James E. Moriarty, James P. Kenny, Edmund A. Linscheid. NOES: None ! - CERTIFIED COPY ABSENT: None f certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was rassed & adonted by the Board of Superi isors of Contra Costa County, California, on the date shown. ATTEST: tip'. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. FEB 1 0 1970 RESOLUTION NO. 70/73 i� File No: 5-D-1882 D OF DOCUMENT � CONTRA COSTA COUNTY CLERK' S OFFICE Inter - Office Memo Date: March 3, 1970 To: County Clerk - Recorder From: Assistant Clerk of Board, G. Russell, by D. Lazzarini Subject: Liens for Abatement for recording: FRUMENTI & CLARK Please record the attached Liens for Abatement of Public Nuisance: FRED A. & BARBARA M. CLARK (Res. No. - 70/74, supportin document) and NENO FRUMENTI, et al. (Res. No. 70 73: supporting document) . After recording, please stamp all copies with the complete recording information and return to this office for distribution. w t CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Clerk of the Board of Supervisors DATE: February 24, 1970 Attn: Geraldine Russell FROM: Building Inspection Department John J. Carlson, Deputy Building Inspector SUBJECT: FRUMTl ABATEMM, West Pittsburg �Fili55-1}-1882) The attached copies of "Notice of Lien" are forwarded to you for processing in accordance with Resolution No. 70/73. Payment of the expenses has not been made within the required five day period so the lien can now be recorded. Please forward a completed copy of the Notice, along with the recording information, to Central Collections, and return a copy to us. JJC/js Attach. xxjp-jCEI VIED �7' RZ 1970 W. T. PAASCH CLERK BOARD OF SUPERVISORS ,(�//� O RA COSTA CO. flY•''•�-` f!2k5G Deputy r ' l i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in the ) Abatement of the Neno Frumenti, et al. ) RESOLUTION NO. 70/73 Property, West Pittsburg ) The Board of Supervisors of the County of Contra Costa does resolve as followss THAT this Board by resolution dated the 24th day of June, 1969, declared the Neno Frumenti, at al. property, located at 2429 Wmow Pass Road, West Pitts- burg, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and T1iAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 10th day of Feb- ruary, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand Six Hundred Eihty-One and 36/100 Dollars ($1,681.36), which amount if not paid within five (55 days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, Which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien,; substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 10th day of February, 1970, by the following vote of the Board: AlM t Supervisors Thomas J. Coll, Alfred M. Dias, James E. Moriarty, James P. Benny, Edmund A. Linscheid. NOFS s None - CERTIFIED COPY ABSEi'VTs None I certify that this is a full, true & correct copy of the original document which is on file in my office. and that it was passed F.: adopted by the Board o'f Supervisors of Contras C.'o to County, California, on the date shown. ATTEST: W. T. PAASCH, county clerk&es-officio clerk of said Board of Supervisors, by deputy clerk. FE B 1 0 1970 1L�I,�a(�fd�1�l w on RESOLUTION NO. 70/73 File Nos 5-D-1882 i.i.t tit � • r - ' � '� � � r Ncr to�4 }R� O W r � �,,,([[-�.7"ti'`^�'� •• "Y tit .L. Ck 40 tJIM . f� ^kms +e..." � ���Y�r;`�•� �F*,*" .,c,s F^^"�`�fir� �az x i ,NIG itis 2 00 y G00 2i1N0 i a ' d..�"' � "}/til �••V �� � .�^' �r�1�. ,� .4� �, �,,s� �+y`��a".�'��i at PWW VI G VP w i t DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Adninistrative Code, I deposited in the United States Post Office in the City of Martinez, certified mail, postage prepaid, return receipt requested, a STATEMENT OF EUWSES and Notice of Hearing before the Board of Supervisors, to the Persons hereinafter set forth and in the form attached hereto. Name AddressReai.str9 No. Now Frownti 3586 MG. Diablo Rtvd., 29152 Lsfs"tfie, California Armand H. Fr=enU 3233 Brodb000d Ct., 29153 Lafayette, California Said notices were mailed on Jammy 23. 1970 , That also pursuant to said Code, on January 21. 1970 I duly posted on a driven stake on the property described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Datedt Jaxnisry 23, 1970 at Martinez, California F L E ® J. son Deputy Building Inspector File Not 5-D-1882 iaN 26 1970 W'CL PAASCH SQL C-CRK BO DO SUPERVISORS #86 A COSTA CA. 1-23-70, 150 BY DOPYtr NOTICE OF HEARING Neno Franenti, 3586 Mt. Diablo Blvd., Lafayette, California Armand H. Frumenti.-3233 Brookwood Ct Lafayet �e jaliornia T01 Neno Frumenti, 115 Clearland Drive, Pittsburg, o a Armand Frumenti, 115 Clearland Drive, Pittsburg, California Carlo Zocchi, 2230 Salvio, Concord, California Allen Campbell, c/o Betts & Deane, P.O. Boa 966, Concord, California AND TO ALL OTM PERSONS HAVING OR CLAIMING ANY RIOT. TITLE OR INET IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREONs NOTICE IS HEREBY GIVEN that a hearing Will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expenses. The said hearing will be held on Tuesday, the 10th day of February, 1970, at the hour ' of 1Os30 A.M. in the Chambers of the Board of Supervisors, County Administra- tion Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expenses will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such vork, and any other interested persons Will be heard. The property herein referred to is described as followss SEE ATTACHED EXH= A R. J. Kraintz Chief Building Inspector County of Contra Costa State of California Bys John . Carlson Deputy Building Inspector Dateds January 21, 1970 at Martinez, California 5-D-1882 - r EXHIBIT A i That parcel of land in the County of Contra Costa, State of •� California, described as follows - Portion of Lot le being a portion of the Northeast 1/4 of the Northeast 1/4 of Section 14, Township 2 North, Range 1 Wast, _ Mount Diablo Base and meridian, described as followsi Beginning on the west line of the parcel of land described as Parcel Two in the deed of trust from Ignazio Frumento, at ux, to trustee for Bank of America National Trust and Savings Association, recorded October 29, 1952, Book 2016, Official Records, page 348, distant thereon north 00 23' west, 45'feet from the north line of the parcel of land described in the agree— ment for sale made by Ignazio Frumenti, at ux, to Peter A. Roberts, at ux, recorded October 24, 1955, Book 2635, Official Records, page 128; thence from said point of beginning north 890 37' east, parallel with said north line, 95.79 feet to the east line of the parcel of land described as Parcel Two in said deed of trust; thence along tha exterior boundary lines of said deed of trust parcel, -as follows: North 00 23' west, 185.73 feet; north 890 33' west,• 95.79 feet and south 00 23' oast. 187.12 feet to the point of.•beginhing. EXCEPTING THEREFROM: The interest conveyed to the County of Contra Costa by deed recorded November 15, 1938, Book 4670 Official Records, page 420p ovar*the wast 21 fast of the prwiisss. �I STATEMENT OF EXPENSES FRUKENTI ABATEMENT 2429 Willow Pass Road West Pittsburg, California 1. Advertising of Legal Notice to Bidders in the Pbst-Dispatch, Pittsburg, California, August 25, 1969 - - - $ 18.00 2. Mechanics Lien Report furnished by Western Title Guaranty Company, Martinez, California, January 7, 1970 - - 10.00 3. Bid Contract Amount for Razing and Removal of Structure by Knapp Excavators, Inc., Richmond,California Contract dated September 19, 1969 $1,650.00 Amount Received from Sale of Materials - - -- - - - - - - - - NONE Net Amount $1,650.00 4. Postage for First Class and Certified Maili Date To Cost - First Class Mail 8-27-69 12 Wrecking Contractors $ .72 8-29-69 Snapp Excavators, Inc. .12 8-29-69 Contractors Board .12 8-29-69 West Coast Demolition .12 9-18-69 Knapp Excavators, Inc. .o6 10-1- 69 Knapp Excavators, Inc. .o6 11-26-69 Knapp Excavators, Inc. .06 1-5- 70 Western Title Guaranty Co. .06 $1.32 Certified Mail 1-21-70 Neno Frumenti $ .51 1-21-70 Armand Fr=enti .51 1-21-70 Carlo Zocchi .51 1-21-70 Allen Campbell 2.0 Total Postage - - - - $3.36 TOTAL NET EXPENSE $1,681.36 Dateds January 21, 1970 at Martinez, California 5-D-1882 DE�TION OF POSTING AND OF SERVICE BY an F 1 L E D JAN 21 1970 W. T. AASCH CLER HOA OF SUPERVISORS STATE OF CALIFORNIA ) ss. 8Y COSTA C,O. COUNTY OF C01MU COSTA > Deputy I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of Californiat that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United :Mates That Office in the City of Martinez, certified mail, postage prepaid, return receipt requested, a STATEMENT OF EXPENSES and Notice of Hearing before the Board of Supervisors, to the Persons hereinafter set forth and in the form attached hereto. Name Address Rea�ist,_,rs No. Armand Frumenti 125 Clearland Dr. 290.44 Pittsburg, Calif. Neno Frumenti 315 Clearland Dr. 29145 Pittsburg, Calif. Carlo Zocchi 2230 Salvio 29146 Concord, Calif. Allen Campbell c/o Betts & Deane 29147 P. o. Box 966 Concord, California Said notices were mailed on January 21, 1970. That also pursuant to said Code, on January 21, 1970, I duly posted on a driven stake on the property described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated January 211, 19700 at Martinez, California ohn J lson Deputy Building Inspector File Not 5-D-1882 NOTICE OF HEARING TO: Neno F�rumenti, 115 Clearland Drive, Pittsburg, California Armand Frumenti, 11,E Clearland Drive, Pittsburg, California Carlo Zocchi, 2230 Salvio, Concord, California Allen Campbell, c/o Betts & Deane, P.O. Boa 966, Concord, California AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT. TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIM PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expenses. The said hearing will be held on Tuesday, the 10th day of February, 1970, at the hour of 10:30 A.M. in the Chambers of the Board of Supervisors, County Administra- tion Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expenses will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as follows: SEE ATTACHED EXHIBIT A R. J. Kraintz Chief Building Inspector County of Contra Costa State of California By: 6ohn J. Carlson Deputy Building Inspector Dated: January 21, 1970 at Martinez, California 5-D-1882 EXHIBIT A • I That parcel of land in the County of Contra Costa, Stats of California, described as follows: Portion of Lot l; being a portion of the Northeast 1/4 of the Northeast 1/4 of Section 149 Township 2 North, Range 1 West, ; Mount Diablo Base and meridian, described as follows: _ Beginning on the west line of the parcel of land described as Parcel Two in the deed of trust from Ignazio Frumento, at ux, to trustee for Bank of America National Trust and Savings Association, recorded October 29, 195211 Book 2016, Official Records, page 348, distant thereon north 00 23' west, 45 feet from the north line of the parcel of land described in the agree. ment for sale made by Ignazio Frumenti, at ux, to Peter A. Roberts, at ux, recorded October 24, 1955, Book 2635, Official Records, , page 128; thence from said point of beginning north 890 37' east, I parallel with said north line, 95.79 feet to the east line of the parcel of land described as Parcel Two in said deed of trust; thence along the exterior boundary lines of said deed of trust t parcel, as follows: North 00 23' west, 185.73 feet; north 890 33' west,• 95.79 feet and south 00 23' sast, 187.12 feet to the point of.-beginning. EXCEPTING THEREFROM: The interest conveyed to the County of Contra Costa by deed recorded November 15, 1938, Book 4679 Official Records, page 420, over the wast 21 feet of the promises. i j • 1 1 I . i 1 STATEKW OF EXHNSES FRUMMI ABVEMENT 2429 Willow Pass Road West Pittsburg, California 1. Advertising of Legal Notice to Bidders in the Post-Dispatch, Pittsburg, California, August 25, 1969 - - - $ 18.00 2. Mechanics Lien Report furnished by Western Title Guaranty Company, Martinez, California, January 7, 1970 - - 10.00 3. Bid Contract Amount for Razing and Removal of Structure by Knapp Excavators, Inc., Richmond,California Contract dated September 19, 1969 $1,6$0.00 Amount Received from Sale of Materials - - - - - - - - - NONE Net Amount $1,650.00 - 4. Postage for First Class and Certified Mails Date To Cost First Class Mail 8-27-69 12 Wrecking Contractors $ .72 8-29-69 Knapp Excavators, Inc. .12 8-29-69 Contractors Board .12 8-29-69 West Coast Demolition .12 9-18-69 Knapp Excavators, Inc. .06 10-1- 69 Knapp Excavators, Inc. .06 11-26-69 Knapp Excavators, Inc. .06 1-5- 70 Western Title Guaranty Co. .06 X1.32 Certified Mail 1-21-70 Neno Frumenti $ .51 1-21-70 Armand Fr=enti .51 1-21-70 Carlo Zocchi .51 1-21-70 Allen Campbell . • 2. 1 Total Postage - - - - $3.36 TOTAL NET EXPENSE $1,681.36 Dateds January 21, 1970 at Martinez, California 5-D-1882 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, registered sail, postage prepaid, return receipt requested, a Notice to Abate Nuisance and a copy of Resolution of the Findings of the Board of Super- visors, to the persons hereinafter set forth and in the fora attached hereto. Name Address Recti_stry No. Neno Framenti 3586 Mt. Diablo Elvd. 29353 Lafayette, Calif. Armand Frmenti, 3233 Brookaod Ct. 29354 Lafayette, Calif. Carlo Zocchi 2230 Sslvio 29355 Concord, California ;Allen Campbell c/o Betts & Doan 29356 P,,o. Box 966 Concord, California Said notices and resolutions were sailed on J"vin � 1062 That also pursuant to said Code, on .�,� 30- '1969 , I duly posted on the front and on the rear of the building described in the attached notice and resolution copies of said notice and resolution. I declare under penalty of perjury that the foregoing is true and correct. Dated June 30, 1969 _ , at Martinez, California. F L E "U"' JUL. I - 1969 putt' Bui d ng Inspector W. T. PAASCH John J. Wlson CLtRK BOARD OF VPXAV160R6 ON A 071A CO B �PUty #15 8-11-66 100 (Third Notice) 5-D-1882 NOTICE TO ABATE NU SANC TO, 386 .4t. ULablo avri., LafVatte, CalVarnU Armand rrme;nt4 3233 fsrookwood Ct., Lata"tte, Ca'Lifbrnia Carlo Zoodhlq 2230 Salvio, Conoord, Callfonda, Allen Caupbell, o/b Betts & pasha, P.A. �_Rcm 966, Conoord, CaWbrnu and to all other persons having or claiming any right, title or interest in or to the hereinafter described property, the buildings or improvements located thereon; TAKE NOTICE that on 106Q the Board of Supervisors of the County of Contra Costa, being the governing board of said county, determined that the buildings located on the hereinafter des- cribed property are unfit for human occupancy, are hazardous to human life and safety, and are a public nuisance. PURSUANT to said resolution, you are hereby notified of its passage and you are hereby directed to abate the nuisance of said building by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that, if the said nuisance is not abated, said buildings will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon which the said buildings are located. A COPY of said resolution is attached hereto, reference to which is hereby made for particulars. The property herein referred to is all that certain real property in the County of Contra Costa, State of California, located at otgo uxij.X_&M_ .QA'1 W_ �itta_ and more particularly described as follows: See EbMbit A 5-U-1.832 #13 2-65; Rev. 1-30-68 500 (Third Notice) This notice is given pursuant to the order and direction contained in said resolution and pursuant to Section 17014.5 of Title VlM of the California Administrative Code. Dates 94. 1044 A. J. Kraintz 6011ding Inspector Contra Costs County 8y C146puty John J. Carlson 213 -65; Rev. 1-30-68 (Third Notice) 2 5-D-1882 EXHIBIT A That parcel of land in the County of Contra Costa, State of t California, described as follows: Portion of Lot 1, being a portion of the Northeast 1/4 of the Northeast 1/4 of Section 14, Township 2 North, Range l West, Mount Diablo Base and meridian, described as follows: Beginning on the west line of the parcel of land described as Parcel Two in the deed of trust from Ignazio Frumento, at ux, to trustee for Bank of America National Trust and Savings Association, recorded October 299 1952, Book 20169 Official Records, page 348, distant thereon north 0° 23' west, 45 feet from the north line of the parcel of land described in the agree- ment for sale made by Ignazio Frumenti, at ux, to Peter A. Roberts, et ux, recorded October 24, 1955, Book 2635, Official Records, page 128; thence from said point of beginning north 890 37' east, parallel with said north line, 95.79 feet to the east line of the parcel of land described as Parcel Two in said deed of trust; thence along the exterior boundary lines of said deed of trust parcel, as follows: North 00 23' west, 185.73 feet; north 890 33' west, 95.79 feet and south 00 23' east, 187.12 feet to the point of beginning. EXCEPTING THEREFROMs The interest conveyed to the County of Contra Costa by deed recorded November 15, 19389 Book 467, Official Records, page 420, over the "?west 21 feet of the premises. BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed ) Abatement of the Property of ) RESOLUTION NO. 69/409 Neno and Armand Frnmernti ) WHEREAS, it appears from the records of this Board, that the Contra Costa County Building Inspector acting as the "Enforcement Agency" pursuant to the provisions of Sections 17014 at seq., of Title VIII of the California Admin- istrative Code, having determined that the building located at X429 miaow Bac, Ro na_w-Ri++.h„gg , and more particularly described as See Exhibit A is unfit for human habitation or occupancy, and is therefore a public nuisance, and said Building Inspector having posted said property with Notice to Abate Nuisance and having notified the owner (s) of said property that it is unfit for human habitation or occupancy, in the manner provided by lav as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS, the said building has not been repaired or removed as re- quired by said Notice to Abate Nuisance; and WHEREAS, said Building Inspector thereafter posted said property with Notic t & Abate jigs, which Notice specified the time and place of the hear- ing before this Board for the owners of said property to show cause why the building thereon should not be condemned as a public nuisance, and the Build- ing Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the #14. 2-65; 400 (Third Notice) 11 RESOLUTION NQ. 69/409 7 Building Inspector on file herein; and WHEREAS, the matter having come on for hearing by this Board on Tuesday, A_n 2L Inyeg , at in= A.M.42 u as provided in the Notice hereinabove mentioned; and WHEREAS, the owner of said property having appeared and having re- quested additional time within which to correct deficiencies o'f�the"said building and to abate_ the nuisance thereof, and the Boar Afaving considered the matter and continued the hearing to Tuesday, ,---- at uesday, , at A.M./P.M. WHEREAS, the owner of s • jro�perhaving appeared and having re- quested additional time yitfiin which to correct de ciencies of the said build- .-,`..'' \.. ing and to abate ,the nuisance thereof, and the Board having-.gonsidered the matter and -continued the hearing to Tuesday at A.M./P.M. WHEREAS, the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building is unfit for human habitation or oc- cupancy by reason of the following deficiencies which are hereby found to exist: 1. .laation ChUmm FV11ding Codes� 33eation 203(a). 3tructilk Uy wuaf'o by reason of inadequate udnta-wica, dilarddation, almuSonsent and severe firo amrm. 2. ation Ut fon -sUndlrg Vie,, Stootion 25L7(a►). lnssifli~ ventiletion batten the+ bottom of than floor jcilets and the pr=W. 3. V.ol.at3on uhif'orm Boli. Cw-%. Section 2517(a). Untreated snood svvports Imbedded in the rrouO. Thtreatvd wood impporta -,dVdn 6 Inch" of the fpwnd. 11. Violation LI.I.C.0 ti=3103. t c of accoss Drawl We to the nnde%- f. Mien °i.'.C.. Section m(a). x rizontal ambers of ding and roof arm of : Insufficient strer4 th to the estimated or actual Imposed 6. Viol.atton of `. .C.. Valu=e III. Seotion H-l0'Jl(+i)C13. An attractive nulzanco which mW mw4o 3etriaantal to ohil.drm. 7. VioUtl o':z '.-".w a. Vol. IT-19 `1000tion infestation of rodents as detamincd h7 the Ieal.th Of'floor. 5. vgolati.on V.-.C.. 'la. III. --ootion 134001(1). Are h.a%ard as determined by #14 Vw Chief of the Fire Dmutfxent. 2-65; 400 (Third Notice) 2 r BE IT THEREFORE RESOLVED that said building is unfit for human habita- tion or occupancy and is declared to be a public nuisance and the owners there- of are hereby ordered to abate said nuisance within 30 days after a copy of this Resolution along with Notice thereof has been posted to said property. BE IT FURTHER RESOLVED that it is the conclusion of this Board that said building cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8 Chapter 9 of Title VIII of the California Administrative Code or the Contra Costa County Ordinance Code and therefore said building must be razed or removed. IT IS FURTHER ORDERED that the notice posted to said property shall specify that if said nuisance is not abated within the time allotted, said nuisance will be abated by the Building Inspector of this County., and the ex- pense thereof made a lien upon the land upon which said building (s) are located. PASSED AND ADOPTED on June 24, 1969 , by the following vote: AYES: Supervisors James P. Kenny, James E. Moriarty, Thaaas J. Coll, Fuad A. Linscheid and Alfred M. Dias NOES: None ABSENT: Mone C:ERTIFIED COPY I certify that this iG a full, true & correct copy of the orittnal •:hico is on file in my office, and that it the Board of Sur-ervisors of C :t.a Count%;, California, on the date :rho-. n. :1';:" ., . %1'. T. PA ASCH, county clerk&ex-of cicio clerk of said Board of Supervisors, by deputy clerk. "M #14 2-65; 400 (Third Notice) 3 1 EXHIBIT A 1 That parcel of land in the County of Contra Costa, State of , California, described as followss Portion of Lot 1, being a portion of the Northeast 1/4 of the Northeast 1/4 of Section 14, Township 2 North, Range 1 West, Mount Diablo Base and Meridian, described as follows: I Beginning on the west line of the parcel of land described as Parcel Two in the deed of trust from Ignazio Frumento, at ux, to trustee for Bank of America National Trust and Savings �I Association, recorded October 29, 1952, Book 2016, Official Records, page 348, distant thereon north 0° 23' west, 45 feet from the north line of the parcel of land described in the agree— ment for sale made by Ignazio Frumenti, at ux, to Peter A. Roberta, at ux, recorded October 24, 1955, Book 2635, Official Records, page 128; thence from said point of beginning north 890 37' seat, parallel with said north line, 95.79 feet to the east line of the parcel of land described as Parcel Two in said deed of trust; thence along the exterior boundary lines of said deed of trust parcel, as followss North 00 23' ivsst, 185.73 feet; north 891 33' west, 95.79 feet and south 00 231 snot,; 187.12 feet to the point of beginning. EXCEPTING THEREFROMs The interest conveyed to the County of Contra Costa by deed recorded November 15, 1938, Book 467, Official Records, page 420, over the ��rest 21 feet of the prewises. RESOLUTION NO. 69/409 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUI= OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, Tagil, postage prepaid, return receipt requested, a l�Ra<9faat NOTICE TO ABATE NUISANCE and Notice of Hearing before the Board of Supervisors, to the Persons hereinafter set forth and in the form attached hereto. Name Address NOW ftmeffu UO MOWINid VOW �$ R & 40 1 ON Afad �i m �9od9 kowlik CV14 ZOO" ftbdo Ca"W4 Cslltsea� P, Q, Brat 966► CalitaAda Said notices were mailed on That also pursuant to said Code, on I duly posted on the front and on the rear of the'building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. / Dated f� , at Martinez, California. puty B ding Inspector John d. C22aft FILED #12 1-67; 100 JUN ;) - 19fi-0 (Second Notice) W. T. PAASCH CLERK BOARD OF SUPERVISORS /'CONTRAC TA CO. By Puty r El Cr 1E TO: Nww Frumenti, 215 CLearland Drive, PittaboM Calif is Armnd Frnaenti, n5 aLeasland IkIv% Pittsbwg, Calilesnd�a Carlo Zoosht, 22 3 salvia, Canard, Callfosida Allem Compbong a/o BAU & Clean, P.O. B z 9669 Cenewd, Cali wW& and to all other persons having or claiming any right, title or interest in or to the building located at 2429 Willer► Pass Asad in the City of W. Pittsburg , California, and on land described as follomss ffiIBLT A YOU ARE HEREBY NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the Hall of Records at Martinez, California, on Tuesday, 10190 J=9 24, 1969 at AM/Agor as soon thereafter as the matter may be heard, and show cause, if any you have, vp said building should not be condemned as a public nuisance and said nuisance be abated by reconstruc- ting or properly repairing said building or by razing and removing the same. Dates Nay 280 1969 R. J.]aUL DM Building Inspector Contra Costa County A By Deputy #11 J. Carlson 12-671 400 (Second Notice) 5-D-1882 • , f • J IECLARATION OF POSTING AND OF SERVICE BY MLIL STATE OF CALIFORNIA COUNTY OF CON`.['RA COSTA ) • I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, 4WS"d mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Name Address Reaistrs' No. Nano Frumen►tt 115 Clearland Drive 29240 Pittsburg# Calif. Armend DFrumenti 115 Clearland Drive 29241 Pittsburg# Calif. Carlo Zoechl 2230 6alvio, 29242 Concord, California Allen Campbell c/o Setts A Duane 29243 P.Q.Oox 966 Concord; California Said notices were mailed on March 24.--190 • That also pursuant to said Code, on ,_ �� . I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. -2 Dated ' , at Martinez, California F I L E D" MAR 2 51969 putt' Bufl4ing Inspector W. T. PAASCH � Carlson y CLERK BOARD OF SUPERVISORS John #10 )CO RA COSTA CO. By Deputy 3-66, loo (First Notice) NOTICE TO ABATE NUISANCE TO: Neno Frumenti, 115 Clearland Drive, Pittsburg, California Armand Frumenti, 115 Clearland Drive, Pittsburg, California Carlo 2occhi, 2230 Salvio, Concord, California Allen Campbell, c/o Betts & Deans, P.O. Box 9660 Concord, California and to all other persons having or claiming any right, title or interest in or to the building located at 2429 Willow Pass Road in the vicinity of the City of W. Pittsburg California and on land described as fellows: See Exhibit A YOU ARE HEREBY NOTIFIED that the Building Inspector of the County of Contra Costa, has determined that the building upon the above described property is unfit for human habitation or occupancy, is a menace to the public heath and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are: 1. Violation Uniform Building Code, Section 203(a). Structurally unsafe by reason of inadequate maintenance, dilapidation, abandonment and severe fire damage. 2. Violation Uniform Building Code, Section 2517(x). Insufficient ventilation between the bottom of the floor ,foists and the ground. 3. Violation Uniform Building Code Section 2517(b). Untreated wood supports imbedded in the ground. Untreated wood supports within 6 inches of the ground. 4. Violation U.B.C., Section 3103. lack of an access crawl hole to the underfloor spaces. 5. Violation U.B.C., Section 2302(x). Horizontal members of ceiling and roof are of insufficient strength to support the estimated or actual imposed dead and live loads. FILED MAR 2 5 369 X69, 4-6-67, 500 W. T. PAASCf1 first notice CLErRK BOARD OR SUPERVISORS C RA COSTA„CO. By Deputy i t 1 i 6. Violation of Uniform Building Code, Volume III, Section H-1001(d)(1). An attractive nuisance which may provd deterimental to children. 7. Violation U.B.C., Vol. III, Section H-1001(b)(12). Infestation of rodents es determined by the Health Officer. B. Violation U.B.C., Vol. III, Section H-1001(i). Fire hazard as determined by the Chief of the Fire Department. The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce- ment Agency will proceed to abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 . through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the"Enforcement Agency." R. J. KRAINTZ Building Inspector Contra Costa County By puty John Carlson 5-D-1882 #9, 4-6-67, 500 first notice 4 r j 4� { { EXHIBIT A ! That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of Lot 1, being a portion of the Northeast 1/4 of the Northeast 1/4 of Section 14, Township 2 North, Range 1 West, Mount Diablo Base and meridian, described as followss Beginning on the west line of the parcel of land described as Parcel Two in the deed of trust from Ignazio Frumento, at ux, to trustee for Bank of America National Trust and Savings Association, recorded October 29, 1952, Book 2016, Official Records, page 348, distant thereon north 0° .23' west, 45 feet from the north line of the parcel of land described in the agree— ment for sale made by Ignazio Frumenti, at ux, to Peter A. Roberts, at ux, recorded October 24, 1955, Book 2635, Official Records, page 128; thence from said point of beginning north 890 37' east, parallel with said north line, 95.79 feet to the east line of the parcel of land described as Parcel Two in said deed of trust; thence along the exterior boundary lines of said deed of trust parcel, asfollowss North 00 23' west, 185.73 feet; north 890 33' west, 95.79 feet and south 00 23' east, 187.12 feet to the point of beginning. EXCEPTING THEREFROM: The interest conveyed to the County of Contra Costa by deed recorded November 15, 19389 Book 467, Official Records, page 420, over the :west 21 feet of the promises. 285 5 3 RECORDEDATH MAR 4 1970 70 MAR -4 AM 10: 08 OFFICIAL RECORDS CONTRA COSTA CO.,CAL W.T.teAAS G H.REC0ROEit FFE LIEN FOR ABATEMENT OF PUBLIC NUISANCE -/FRED A. &/BARBARA M-. CLARK PROPERTY NOTICE OF LIM Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 29th day of July, 1969, (Resolution No. 69/497) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 10th day of February, 1970, (Resolution No. 70/74) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $1,674.94, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 10th day of February, 1970, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is commonly known as the property of Fred A. and Barbara M. Clark located at #8 Highgate Road, Kensington, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of Cali- fornia, and particularly described as followst Lot 66, as designated on the map entitled "Blakemont, Contra Costa County, California, " which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, on January 19, 1946 in volume 28 of Maps, at page 22• COUNTY OF CONTRA COSTA + y Thomas J. 7l, Chairman of the Board T Supervisors 2-D-1?31 exk69 ?AFt286 IN THE BOARD OF SUPERVISORS OF COMMA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of the Confirmation ) of a Statement of Expenses in the ) Abatement of the Fred A. and Barbara ) RESOLUTION N0. 70/74 M. Clark Property, Kensington ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 29th day of July, 1969, declared the Fred A. and Barbara M. Clark property, located at #8 Highgate Rd., Kensington, California, a public nuisance and directed the owners to either reconstruct .and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for ' holding the hearing on said statement of expenses, to wit, the 10th day of Feb- ruary, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand Six Hundred Seventy-Four and 94/100 Dollars ($1,674.94), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per anmm thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be Med in the office of the County Recorder a notice of lien,° substantially in conformance with the notice as required by Section 1701.4.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 10th day of February, 1970, by the following vote of the Boards AYES: Supervisors Thomas J. Coll, James P. Kering, Alfred M. Dias, Edmund A. Linscheid, James E. Moriarty. NOESs None CERTIFIED COPY I certify that this is a full, true & correct copy of ABSEI'M None the original document t.•hich is on file in my office, and that it was :»:sad R ndoPfcrl hY the Board of Supervisors of Cg's tr.: t'c)s!.:+ C;nuntp, California, on Che date shown. ATTEST: 1t'. T. PAASCIT, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. FE B 1 0 1970 RESOLUTION NO. 70/74 File No: 2-D-1731 RID OF DOCUMENT 9 CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Clerk of the Board of Supervisors DATE: February 24, 1970 Attn: Geraldine Russell FROM: Building Inspection Department John J. Carlson, Deputy Building Inspector SUBJECT: Clark Abatement, Kensington The attached copies of "Notice of Lien" are forwarded to you for processing in accordance with Resolution No. 70/74. Payment of the expenses has not been made within the required five day period so the lien can now be recorded. Please forward a completed copy of the Notice, along with the recording information, to Central Collections, and return a copy to us. JJC/js Attach. 1CLUXIBOARD L D FF9T. HISORS Ori Deputy - i IN THE BOARD OF SUPERVISORS OF COAITRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in the ) Abatement of the Fred A. and Barbara ) RESOLUTION NO. 70/74 M. Clark Property, Kensington ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 29th day of July, 19699 declared the Fred A. and Barbara M. Clark property, located at §6 Highgate Rd., Kensington, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 10th day of Feb- ruary, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand Six Hundred Seventy-Four and 94/100 Dollars ($1,674.94), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Cleric of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien; substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 10th day of February, 1970, by the following vote of the Board: AYES: Supervisors Thomas J. Coll, James P. Kenny, Alfred H. Dias, Edmund A. Linscheid, James E. Moriarty. NOES: None CERTIFIED COPY ABSE1NT: None I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was ngsseA .0 adont.ed by the Board of Supertrisors of Cont.-: Cr.unty, California, on the date shorn. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, bydeputy clerk. FEB 1 0 1m ...... .on......................._ RESOLUTION NO. 70/74 File No: 2--D-1731 C l � '��p.h. yT� �.,,•- rCnp'�� r�Y� ��aq'.t.. .Kt.���'.E. j."R O Cc' ^. u - j >.`+ t l .t _ t� t' TTF, ^5 £•#'-i"r� - IT 4i,. na/ O O fes11 ` `. • � '`^ y oc aWc - _ G Q7 " Mme'� r x.'^ > :F y n. z`tt �:_ a `. WN lzr, LAJ CD r; '+ Y t � N Y L J .' � i Y' L .�.4 4Y• vr. Lr, Q•V N O "� X. jSS..1Y fj#r J { « �`�� �, �'G C - D � �t Qin �"yP,•{� � f �`� _-,k„Y k ''� Lu O � �� C _ W .lam � f•h..R j` k� Y �.rj� C CJ C O <•1 W = ~�� i. •fie r' ..rc ,.ar 'm r -+r oezIT V r •• Q ¢ 1"kiw °p x C s }.�O u` - > O , O• - YL H,� ^,�(... `",�a+S�°' °..+^fir ✓- _. L Y � •Ga < < > it a ,a�. t ...�+r Y � t tot,111�j Ni tr - r`j�,c '� s �k r ihr .N•�-d�4�^7n#' ,•�, LU 1r _ sE G '•.''j y� N ��•'�{ boo. LU C p•— c N • �{ �L Y� f' i L O i] •T V, IIS 'Y.t ✓" i— u uNi Z t „? s IO• a€`3t'ty i�1 's s C rA CG r a O r � •tui w Iwt W a � i Hmr+1� � r � l 1 3 m'•: r -tea �'•.- Y"'...?tr s� r •._.: .-.. .1-:• . . _.. �,,:. .. _ IECLARATION OF POSTING AND SERVICE BY MAIL FILED JAN 21 1970 W. T. PAASCH LOLY, RK BOA OF SUPERVISORS STATE OF CALIFORNIA } ss. COSTA (;0'COUNTY OF CONTRA COSTA } Deputy I declare that I an a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of Californias that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Asst Office in the City of Martinez, certified mail, postage prepaid, return receipt requested, a STATEMENT OF SES and Notice of Hearing before the Board of Sup©rvisors, to the Persons hereinafter set forth and in the form attached hereto. Name Address Agdstr v No Fred A. & Barbara FI, Clark 6098 Arlington avd. 29148 Ricbmond! California James M. & Elizabeth Martin P. 0. Boa 144 29149 El Cerrito, California Argonaut Savings & Loan Assoc. Sutter at Kearney 291.50 San Francisco, California Tax Collector of Contra Finance Building 29151. Costa County Martinez, California Said notices vere mailed on January 21, 1970. That also pursuant to said Code, on January 21, 1970, I duly posted on a driven stake on the property described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated January 21, 1970, at Martinez, California ohn J ToAson Deputy Building Inspector File Not 2-D-1?31 t NOTICE OF HEARING TOt Fred A. &'Barbara M. Clark, 6098 Arlington HLvd., Richmond James M. & Elizabeth-Martin, P. 0. Box 144, El Cerrito Argonaut Savings & Loan Association, Sutter at Kearney, San Francisco Tax Collector of Contra Costa County, Finance Building, Martinez AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TIME OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREONt NOTICE IS HEREBY GIVEN that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expenses. The said hearing will be held on Tuesday, the 10th day of February, 1970, at the hour of 10,30 A.M. in the Chambers of the Board of Supervisors, County Acbdnistration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the Statement of Expenses will be submitted to the governing board for confirmation and any objections or protests which may be raised by any owner of the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as followst That parcel of land in the County of Contra Costa, State of California, described as followst Lot 66, as designated on the map entitled "Hlakemont, Contra Costa County, California," which map was filed in the Office of the Recorder of the County of Contra Costa, State of California, on January 19, 1946 in Volume 28 of Maps, at page 22. R. J. Kraintz Chief Building Inspector County of Contra Costa State o California Gni Hy John Carlson Deputy Building Inspector Datedt January 21, 1970 at - Martinez, California 2-D-1731 STATEMENT OF EXPENSES Clark Abatement #8 Highgate Road Kensington, California 1. Advertising of Legal Notice to Bidders in the San Pablo News, San Pablo, California, October 1, 1969 - - - $ 16.50 2. Mechanics Lien Report furnished by Western Title Guaranty Company, Martinez, California, January 7, 1970 - - $ 10.00 3. Bid Contract Amount for Razing and Removal of Structure by Knapp Excavators, Inc., Richmond, California Contract dated November 7, 1969 $1•b45.O Amount Received from Sale of Materials - - - - - - - - - - �NONE_ Net Amount - - - - - - $1,645.00 4. Postage for First Class and Certified Mail Date To Cost First Class Mail 10-3-69 Knapp Excavators $ .16 10-3-69 Randall LeFlore & Sons .16 10-3--69 Wrecking Contractors .66 10-9-69 Charles Campanella Co. .18 10-30-69 Knapp Excavators .06 11-10-69 Knapp Excavators .06 11-25-69 Knapp Excavators .06 1-5-70 Western Title Guaranty Co. 066 Certified Mail 1-21-70 Fred & Barbara Clark $ .51 1-21-70 James & Elizabeth Martin .51 1-21.-70 Argonaut Savings & Loan .51 1-21-70 Tax Collector of Contra Costa County 2.04 Total Postage - - - - $ 3.k4 TOTAL NET EXPENSE $19674.94 Dated: January- 21, 1970 at Martinez, California 2-D-1731 RECEIVED i • � fir. W. T. PAASCH CLERK BOARD OF SUPERVISORS PONTRA COSTA CO. gy ___ Deputy DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, registered sail, postage prepaid, return receipt requested, a Notice to Abate Nuisance and a copy of Resolution of the Findings of the Board of Super- visors, to the persons hereinafter set forth and in the fora attached hereto. Name Address Realstrp No. Fred A. & Barbara M. Clark 6098 Arlington -'ld. 29010 Ricbmond, California James M. & Elizabeth Martin P.O. Boa 144 29011 BL Cerrito Argonaut Savings & Loan Assoc. Sutter at Kearney 29012 San Francisco, California Tax Collector of Contra Finance Building 29013 Costa County Martinez, Calif. Said notices and resolutions were sailed on July 319 1969 . That also pursuant to said Code, on 'may 319 1969 , I duly posted on the front and on the rear of the building described in the attached notice and resolution copies of said notice and resolution. I declare under penalty of perjury that the foregoing is true and correct. Dated july 31. 1969 , at Martinez, California. I (9eput� Bu in$ Inspector .Tn r J raw cns+ #15 8-11-66 100 (Third Notice) NOTICE TO AB_ ATE NU LANCE TO: Fred A. & Barbara M. Clark, 6098 Arlington Elvd., Richmond James-M. & ELizabeth Martin, P.O. Boa 144, EL Cerrito Argonaut Savings & Loan Association, Sutter at Kearney, San Francisco Tax Collector of Contra Costa County, Finance Building, Martinez and to all other persons having or claiming any right, title or interest in or to the hereinafter describsd property, the buildings or improvements located thereon: TAKE NOTICE that on July 29, 1969 the Board of Supervisors of the County of Contra Costa, being the governing board of said county, determined that the buildings located on the hereinafter des- is cribed property are unfit for human occupancy, IM hazardous to human life and safety, and are a public nuisance. PURSUANT to said resolution, you are hereby notified of its passage and you are hereby directed to abate the nuisance of said building by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that, if the said nuisance is not abated, said buildingg will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon which the said is buildingWCM located. A COPY of said resolution is attached hereto, reference to which is hereby made for particulars. The property herein referred to is all that certain real property in the County of Contra Costa, State of California, located at 48 Highgate Road Kensington and more particularly described as follows: Lot 66, as designated on the map entitled "Blakemont, Contra Costa County, California," Which map Was filed in the office of the Recorder of the County of Contra Costa, State of California, on January 19, 1946 in Volume 28 of maps, at page 22. #13 2-65; Rev. 1-30-68 500 (Third Notice) This notice is given pursuant to the order and direction contained in said resolution and pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Dates dmly 29. 1969 R. J. Kraintz Building Inspector Contra Costa County By sputy John J. Carlson #13 2065; Rev. 1-30-68 (Third Notice) 2 2-D-1?31 BEFORE THE BOARD OF SUPERVISORS OF COMM OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed ) ��/ Abatement of the Property of ) RESOLUTIOP N0. Fred & Barbara H. Clark ) WHEREAS, it appears from the records of this Board, that the Contra Costa County Building Inspector acting as the "Enforcement Agency" pursuant to the provisions of Sections 17014 et seq., of Title VIII of the California Admin- istrative Code, having determined that the building located at =to Jkkad Kens3ngtOn , and more particularly described as Lot 66, as demoted on the map entitled "Ebk=mtf Contra Costa Connty, Wifoirla," whiah map ms Mad In the offl as of the Reoordw of the Comfy ad' Contra Costa, State of Wiforn#.a, an Janwxy 19, 3,946 In Qolme 28 of maps, at page 22. . is unfit for human habitation or occupancy, and is therefore a public nuisance, and said Building Inspector having posted said property with Notice to Abate Nuisance and having notified the owner (s) of said property that it is unfit for human habitation or occupancy, in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS, the said building has not been repaired or removed as re- quired by said Notice to Abate Nuisance; and WHEREAS, said Building Inspector thereafter posted said property with Notice jt2 Abate Nujsance, which Notice specified the time and place of the hear- ing before this Board for the owners of said property. to show cause why the building thereon should not be condemned as a public nuisance, and the Build- ing Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the #14 2-65; 400 (Third Notice) Building Inspector on file heroin; and WHEREAS, the matter having come on for hearing by this Board on Tuesday,`+ sMa 22a 1069 , at 1-n.30 A.M./P.M: as provided in the Notice hereinabove mentioned; and WHEREAS, the owner of said property having appeared and having re- quested a tional time within which to correct deficiencies of thelaid building and to a the nuisance thereof, and the Board.'OWdng considered the matter and continued t earing to Tuesday, at A.M./P.M. WHEREAS, the owner of said operty ing appeared and having re- quested additional time wi which to •correct defic cies of the said build- ing and to abate t nuisance thereof, and the Board having co dered the matter and ntinued the hearing to Tuesday , at A.M./P.M. WHEREAS, the Board having considered the evidence presented by said Building inspector and all other interested parties, the following appears and this Board now finds that said building is unfit for human habitation or oc- cupancy by reason of the following deficiencies which are hereby found to exist: Sfe RAitdt A #14 2-65; 400 (Third Notice) 2 BE IT 1HEREFORE RESOLVED that said building is unfit for human habita- tion or occupancy and is declared to be a public nuisance and the owners there- of are hereby ordered to abate said nuisance within 30 days after a copy of this Resolution along with Notice thereof has been posted to said property. BE IT FURTHa RESOLVED that it is the conclusion of this Board that said building cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8 Chapter 9 of Title VIII of the California Administrative Code or the Contra Costa County Ordinance Code and therefore said building must be razed or removed. IT IS FURTHER ORDERED that the notice posted to said property shall specify that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of this County, and the ex- pense thereof made a lien upon the land upon which said building (s) are located. PASSED AND ADOPTED on JU1Y 29+ 1969 , by the following vote: AYES: Supati'03.8 M Tkmas J. Coll, lid A. Mwaheld, JM86 R. iim'ia1 ty NOES: ibw ABSENT: b'ttVe V190" James P. Kew, Alfred M. Dim CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: V.I. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. On 77 #14 2-65; 400 REgoLuTj0?M qD. 69/497 (Third Notice) 3 1:+ALlii)11 A Inadequate sanitations General dilapidation and improper maintenance. Violation Section 9--1001(b) 13, Volume III, Unifora BuildingCode. Structural hAWdbt s Inadequate foundations, Violation Section H-1001(c)19 Uniform BuildiMg Code, Volume III. Members of walls lean, list and buckle due to defective materials. Violation Uniform Building Codec Section B--1001 (a) 4, Volume 3=. Members of ceilings, roof and roof supports split due to defective material. Violation Section H-1001 (c) 60 Uniform Building Code, Volume III. Fireplace lists. Violation Section H-1001 (08. Uniform Building Code, Volume 171. Nuisances An attractive nuisance w}sich may prove detrimental to children including unsound structure which may prove a hazard to inquisitive minors. Violation Section H-1001 (d)(b), Uniform Building Code, Volume III. ftu ty Weather Protections Ineffective waterproofing of exterior walls including broken windows and doors. Violation Section H-1001 (h) B, Uniform Building Code, Volume III. InadequatMaintenances Structurally unsafe by reason of inadequate maintenance and abandonment. Violation Section H-1001 Uniform Building Code, Volume III. 2-D-1731 IZC_IARATION OF POSTING AND OF SERVICE By 8111 STATE OF CALIFORNIA COURrY OF COYMA COSTA I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, email, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. CwUmatift N*. Nam Address 'RAwiic was K. & Wsabeth Katin P.O. Box 144 29004 51 colvitot cauf. Fred A. & ftrbara X. MArk 6M Arlington 29005 Riot Ca; , Argonaut SaVlr190 & 14M Satter at Keer1w 291" SM ftewiftot Calif. Said notices were mailed on iox 38 1969 That also pursuant to said Code, on 8, 1969 I duly posted on the front and on the rear of the building described in the . -*attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated &1y Be 1969 at Martinez, California LLi D6*ty Bui ng Inspector E #10 JUL 10 1969 John J. Carlson 3-60"; loo W. T. PAASCH ORS CL.r—r,K BOARO 01: S,,ERVIS T COSTACg- (First Notice) C)eputy By 2-D-1731 n Z 1Y 07r I (; 1E OrO A64 El Vr E TO s Janes K. & aimbetA Hart" P. 4. Boa 1449 El Cerrito Fred A. & Bubara K. Cl&vk, 6098 ArUagU n avd., Riahaond Argomut Sags & Lcaa 9 Sutter at Bearmwe Son Francisco and to all other persons having or claiming any right, title or interest in or to the building located at ---A 9A~* 2"--d in the City of Kewdaw.om , California, and on land described as folloxss That parcel of land in the Ccwo'y of Contra Oasts„ State of California described as falbM a Lot 661 as dw d grated on the map arititled *M.akenast. ConttraCasta C0Vnt<y, Wif rid.a$0 uhich asap tam filed in the office of the Recorder of the CoWtty of tents Cosmo►, skate of Ce3 orn a, on .bWa y 19, 19M in volme 28 of maps, at page 22. YOU ARE HEREBY NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the Hall of Records at Martinez, California, on Tuesday, �1= 92- 1969 ` a40; M/ or as soon thereafter as the Mips matter may be heard, and show cause, if any you have, why said building should not be condemned as a public nuisance and said nuisance be abated by reconstruc- ting or properly repairing said building or by razing and removing the same. .Dates was-� � R. J.RRLINTZ Building Inspector Contra Costa County By Deputy #u JAn J. Carlson 12-67; 400 (Second Notice) 2-D-17A . r Drix*t"2191 0F MOVAL SMCh I dwlare that I act a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the Comty of Contra Cast& State of Califtrnial that pursuant to Uniform Building Code Sections 203, H-1001 and S•-1002 I personally served the attached do t(a)p a notice declaring a building substandard and/or unsafe for hman habitation or occupancy, on the person ru med on the Indf.eated chte, time, and at the indicated place by handing a copy t `to each personally. .%me of Person Served Date Mme :7.90e Served Barbara M. C3 ark 5-14-69 2130 p.m. 6096 Arl.lr gt"-4a ,d. Ridhaond, Ca ifornia xA I declare under penalty Of Perjury that the foregoing is true and correct. DeN` •lo Ca�'lem�"` ty' Thapector Datede May 15, 1969 at )%rtinez, Calif. File Not 2-D-1731 drat notice FILED li"I Y 19 Q69 W. T. PAASCH r,3LY- 4� ERK BO D OF SUPERVISORS RA COSTA CO. IECLARATION OF POSTING AND OF SERVICE BY XdIL STATE OF CAGIFO.RNIA ) ► COUNTY OF CONTRA COSTA ) ss. I declare that I am a duly avpointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, 24= mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons. hereinafter set forth and in the form attached hereto. Name Address Ce risrl+sd JIws X. & 31vaboft NWWA P.Q. Bode 144 29j It ce"Mo ?ked A. & BarbM K. CLWk 6M ArUmgkm E tvd. 29M Ca1i01o 04 A� Savlw & low Vis. Satter at Keissstpr 8 San PfWA186s. Ca1i�Io t Said notices were mailed on Na That also pursuant to said Code, on Kier 14. I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated 24► 14, 14$9 at Martinez, California F I L Hal% ty ding Inspector #lo MAY i de2A J. Carlson 3-50; 100 W. T PAASC;1 CLER Bo O OF SUPERVI&OR8 C 7A CO. (First Notice) 8y 441- Deputy 2-D4rJL NOTICE TO ABATE NUISANCE To: des M. and SEizabeth Martin, P.O. Boat 144, A Cmito, California Fred A. & Barbara M. Clar*, 6098 Arlington Bivd., Blebmond, California Argonaut Savings & Loan Association, Sutter at $eatuey, San Fransisoo, Calif. and to all other persons having or claiming any right, title or interest in or to the building located at #8 AMhpte Road in the vicinity of the City of $ n California and on land described as fellows: Tat parcel of land An the County of Contra, Costa$ *At@ of California, desorlbod to fes *=I Lot 66, as deeigna ,od on the nap en3tled Maknont, C nt= CNta Cermaty, CaWornia," vldch map vas tiled in the oifSeo of the RNoWdW of the Comaty of Contra Costa, State of Cal1fbs3a, On AWUW7 19a 196 in Value 28 of nape, at page 22. YOU ARE HEREBY NOTIFIED that the Building Inspector of the County of Contra Costa, has determined that the building upon the above described property is unfit for human habitation or occupancy, is a menace to the public health and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are: Inadegnste sanitation: General dilapddation and improper aa3ntanawe. Violation Section 11-1001(b) 13. Valise ILI, Urdf'on Building Code. Structural haesards t Isadagvate foundat3.ons, Violation Section &1001 (a)l, Vnifora Building Cods* Volnne M. Ymbers of valls Ivan, list and buckle due to detective materials. Violation Unifam Building Code, Section &-1001 (o) 49 Volare M. Manbers of calliugs, root and roof supports split due to defeoevv material. VIclatim Section 9-1001 (a) 6. Unifom Building Codes Volae M. nreptace lists. Violation Section 3-1001 (o)8. Uniform Bwading Code, Volimte III. Nuisanoet An.attractive nuisance -Afah may prove detrimental to ohildren including unsound structure which stay prove a hazard for inovil sitive minors. Violation Section R-10(I (d)Cb), Uniform Building Cods, Volute 3II. #9, 4-6-67, 500 first notice Fhulty Weather Proteetione Ineffective vaterWoofing of arterior walls inaluding .brokee: vindovs and doors. Violation Section K'61001(h)20 UrAform BtM eHng Code, Volvae IIT. Insdoquate m f ntenancet Structurally unsafe by meson of 3Aadegnate ad enswe and a Violation Section 5;1001 (e), Uzdform Valding Cotler Volme III. The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS. NOTICE, the Enforce- ment Agency will proceed to abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the"Enforcement Agency." R. J. KRAINTZ Building Inspector Contra Costa County By Deputy John J. Carlson #9, 4-6-67, 500 first notice 2—D-1731 TO Recorder DATE February 12,_1 FROM Clerk of Board SUBJECT SUWON ARATMENT Attached are three copies of "Notice of. Lien's together with supporting document (Resolution No. 70131) Win you please record, then staKp the complete recording information on the copies and return them to this office for distribution. Thank you, SIGNED P TO DATE SIGNED INSTRUCTIONS — FILL IN TOP PORTION, REMOVE DUPLICATE (YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. roRM M103 ^W1•tis� i }Jt �°.; rr-�` ��'>K t P�a��i so"+'^' �Jl ��ra -v4. _� •---x., ?�.,,o,w.,� av^-S ,p.. � � `. w t 4 �"t't i .� a d }�`r;, J G+. CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Clerk of the Board of Supervisors DATE: February 4, 1970 Attnt Mrs. Geraldine Russell FROM: Building Inspection Department John J. Carlson, Deputy Building Inspector SUBJECT: RUM XcEtMgM SUTTON ABATEMENT, Martine d4gj Mile 3-D-1426) The attached copies of "Notice of Lien" are forwarded to you for processing in accordance with Resolution No. 70/31. Payment of the expenses has not been made within the required five day Period so the lien can now be recorded. Please forward a completed copy of the Notice, along with the recording information, to Central Collections, and return a copy to us. JjC1js Attach. n7rCEIVED cFR,s 1970 W. T. PAASCH CLERK BOARD OF SUPERVISORS L ONTIRI STA CO B IV Y, Deputy • MIS OnJi!v �'i412 __ REn, i�cc- CORDE ,,T . �� i OF FEB 10 1970 r ` ��S�Z AT F� —o++CLOCK m, CONTRA COSTA CHINTY RECORDS W. T. PAASCH COUNTYR RECORDE FEE $ Q`/`r/ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expanses in the ) Abatement of the Ruth XcElreath ) RESOLUTION NO. 70/31 Sutton Property, Martinez ) The Board of Supervisors of the County of Contra Costa does resolve as follows; THAT this Board by resolution dated the 22nd day of July, 1969, declared the Ruth i:cElreath Sutton property, located at 2450 Leslie Avanae, Martinez, California, a pucli.e nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and TRAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and TIE-1,1T 'hare being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 20th day of January, 1970, this Board hereby confirms the statement of expenses submitted by to Building Inspection Department in the amount of Ono Thousand Ono 11.'-,=.droll Sixty Five and 64/100 Dollars 01,165.64), w: ich amount if not paid within five (j) days aftor the date of this resolution shall constituto a lion on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Cleric of this Board is hereby directed within sixty (60) days after the data of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 20th day of January, 1970, by the following vote of the Board: AXES: Supervisors Thomas J. Coll, James P. Kenny, Alfred M. Dias, Edmund A. Linscheid, James E. Ioriarty. NOF-3: None ABSENT; None c:taz�t',cv Curr sryreaJ 7CG4+rtrtS �r ah f`t o ••' -Py o/14• bat it •Jil—. .4 r11i.orr of�:owba Lnnlru �-aprtr 4, SYiJ *how". 7• �'a.;jo.rt:o. art lb. LJT; 1L, l :t:ti$(:i cCun:y clu( 4� r T R SOLuIION NO. 70/31 X970 File No. 3-D-1426 Fm-E413 LIEN FOR ABATE1fW OF PUBLIC NUISANCE - RUTS MCMIEATH SUTTON PROMTY NOTICE OF LIEN Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 8, Chapter 9, Article 8 of the State of California, the undersigned did on the 22nd day of July, 1969, (Resolution No. 69/483) cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 20th day of January, 1970, (Resolution No., 70/31) by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said County of Contra Costa does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $1,165.64, and the same shall be a lien on said real property until the said sum, with interest at the rate of 6 per cent per annum, from the said 20th day of January, 1970, has been paid in full and discharged of record. The real property hereinafter mentioned, and upon which a lien is claimed, is commonly known as the property of`Ruth McELreath Sutton located at 2450 Leslie Avenue, Martinez, California, and is that certain piece of parcel of land lying and being in the County of Contra Costa, State of California, and particularly described as follows, Being Lot No. 23 in HLock No. 50, as said lot and block are laid out, delineated and so designated on the map of the Martinez Land Company Tract No. 7, as said map appears of record in the office of the County Recorder of the County of Contra Costa. COUNTY OF CONTRA COSTA Thomas , Chairman of the Bo f Supervisors 3--D-1426 D Of DOCUMENT IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation ) of a Statement of Expenses in the ) Abatement of the Ruth lIcElreath ) RESOLUTION NO. 70/31 Sutton Property, Martinez ) The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 22nd day of July, 1969, declared the Ruth McElreath Sutton property, located at 2450 Leslie Avenue, Martinez, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and TH.ST there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 20th day of January, 1970, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of One Thousand One Hundred Sixty Five and 64/100 Dollars ($1,165.64), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 20th day of January, 1970, by the following vote of the Board: AYES: Supervisors Thomas J. Coll, James P. Kenny, Alfred M. Dias, Edmund A. Linscheid, James E. Moriarty. NOES: None ABSENT: None C"'rIFIED C Urr ! ..rfi/t float th;. ;•a bdl, Lw w•n.0 "ip;wal document 'h;ch a ow /;1, cop, a1 fh. f�af it"a.pa,..d&adort.d br th, Wordliva• Lo0nt• Coune�, Ca;ijo.nia, uw A. J64 Aosw. ArT EST: . T. PAA'5C11 county e1.4 .1.14 o/ Paid Board oI Srp.ni.ote, jy w+j l i1p�, RESOLUTION NO. 70/31 �9 7o File No. 3-D-1426 DWr-ARATION OF P0.STIM AND OF SERVICE BY MAIL --- FI LE ® DEC 2 3 1969 W. T. PAASCH STATE OF CALIFORNIA as. CLCRK jNKA OF SUPERVISORS COUNTY OF CONTRA COSTA ) COSTA CO, By c Deputy I declare that I as a duly appointed, qualified and acting Deputy Banding Inspector to the Building Inspector of the County of Contra Costa# State of Californiat that pursuant to Article 8 of Title VIII of the California AMid strative Code, I deposited in the uni ted States Ant Office in the City of Na rtiness certified ed mail, postage prepaid* return receipt requested, a STATS OF 3 and Notice of Hearing before the Board of Supervisors, to the Pbrsons hereinafter set forth and in the form attached hereto. lte Aftes. Rgd t No. Mrs. Ruth MaSLreath Sutton 496 Alta Vista 291-14 Porterville, Calif. Said notices were mailed on December 230 1969. That also pursuant to said Code, on December 23. 1969, I duly posted on a driven stake on the property described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated Deceaber, 230 1969, at Hartinem, California. J J. cown Deputy Building Inspector File Sot 3-D-142.6 NOTICE OF HEARING FILED DEC 2 3 1969 r' W. T. PAASCH CLCP.K BOA OF SUPERVISORS ON A COSTA Co. T0: Mrs. Ruth McElreath Sutton 4� By i _ Deputy 496 Alta Vista Porterville, California AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT, TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIMT that a hearing will be had by the Board of Supervisors of the County of Contra Costa, the governing board of the agency herein, for approval and confirmation of the Statement of Expenses. The said hearing will be held on Tuesday, the 20th day of January, 1970, at the hour of 10:00 A.M. in the Chambers of the Board of Supervisors, County Admi.nistratioA Building, Pine and Escobar Streets,. Martinez, California. At that time and place, the Statement of Expenses will be submitted to the governing board for confirmation and any objec- tions or protests which may be raised by any owner o the property liable to be assessed for the cost of such work, and any other interested persons will be heard. The property herein referred to is described as followst REAL PROPERTY in the County of Contra Costa, State of California, Being Lot No. 23 in Mock No. 50, as said lot and block are laid out, delineated and so designated on the map of the Martinez Land Company Tract No. 7, as said map appears of record in the office of the County Recorder of the County of Contra Costa. R. J. Kraintz Chief Building Inspector, County of Contra Costa, State of California By: J. 2so�n� Deputy Building Inspector Dated: December 239 1969 at Martinez, California 3-D-1426 ABATEMENT STATEMENT OF EXPENSES Mrs. Ruth McELreath Sutton 2450 Leslie Avenue • I Martinez, California 1. Advertising of Legal Notice to Bidders in the Morning News-Gazette, Martinez, California p� on September 2, 1969 . . . . . . . . . . . . . . . . $ 71.81 2. Mechanics Lien Report furnished by Western Title Guaranty Company, Martinez, California, on December 18, 1969 . . . $ 10.00 3. Bid Contract Amount for Razing and Removal of Structure by Knapp Excavators, Inc., 631 South 14th Street, Richmond, California Contract dated October 14, 1969 . . . . . . . . $1,142.00 Amount Received from Sale of Materials . . . None Net Amount 9. 0 $197.42.00 4. Pbstage for First Class and Certified Mails Date To Cost First Class Mail 8-26-69 Morning News-Gazette $ .06 9-5-69 12 wrecking contractors 1.02 10-9-69 Knapp Excavators .06 10-16-69 Knapp Excavators .06 - 11-4-69 Knapp Excavators .06 12-71-69 W?Atern Title Guaranty Co. .06 Certified Mail ; 12-23-69 Mr4 Ruth McM reath Sutton �. $ 1.83 MAL NET EIPMES $1.165.64" t; r y Clued December 23, 1969 at Martinez, California 3-D-1426 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, registered nail, postage prepaid, return receipt requested, a Notice to Abate Nuisance and a copy of Resolution of the Findings of the Board of Super- visors* to the persons hereinafter set forth and in the form attached hereto. Name Address Registry No. nth Wol '1reath 5atAon # Alga '•'let& �' e�orLor�33le, f'a�3.a "uth ''a R'Iresth %tton = rad ? l u rg 2 9 ;A rtinary California Said notices and resolutions were mailed on hilt' 2A. Ig___ • That also pursuant to said Code, on .hay tri, 1969 , I duly posted on the front and on the rear of the building described in the attached notice and resolution copies of said notice and resolution. I declare under penalty of perjury that the foregoing is true and correct. Dated haly 7'% rxeq , at Martinez, California. +,l; Dept' A. iin 1gInspector W. T. PAAS"H C_cc'.l 6OA U OF SUpERVISOR5 A COSTA Cp. By f _ Deputy #15 8-11-66 100 (Third Notice) NOTICE TO ABATE NUISANCE TO: Ruth MoMa-eath Sutton, 496 Alta Vista, Forterville, California Ruth MoElreath Sutton, Address Unknomn, General Delivery, Martinez, Calif. and to all other persons having or claiming any right, title or interest in or to the hereinafter described property, the buildings or improvements located thereon s TAKE NOTICE that on .A,l,r 99� 1062 the Board of Supervisors of the County of Contra Costa, being the governing board of said county, determined that the buildings located on the hereinafter des- cribed property are unfit for human occupancy, are hazardous to human life and safety, and are a public nuisance. PURSUANT to said resolution, you are hereby notified of its passage and you are hereby directed to abate the nuisance of said building by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that, if the said nuisance is not abated, said buildings will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon which the said buildings are located. A COPY of said resolution is attached hereto, reference to which is hereby made for particulars. The property herein referred to is all that certain real property in the County of Contra Costa, State of California, located at 2450 Leslie Martinez and more particularly described as follows: Being lot no. 23 in look No. 50. as said lot and block are laid out, delineated and so designated on the map of the Martinez Land Company Tract No. 79 as said map appears of record in the office of the County recorder of the County of Contra Costa. FIL E D #13 ; i i i`arj 2-65; Rev. 1-30-68 500 (Third Notice) W. T. PAASC'rl C'-::^K SOARD OF SUPCRv1SDm5 34D4426 A CLS-fA r This notice is given pursuant to the order and direction contained in said resolution and pursuant to Section 17014.5 of Title VIII of the California Administrative Code. Date: Aily apt 1969 R. J. Kraintz Building Inspector Contra Costa County By osput John J. Carlson #3-D-1426 213 -65# Rev. 1-30-68 (Third Notice) 2 BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Yztter of the Proposed ) Abatement of the Property of ) RESOLUTION N0. 69/483 Ruth McMo reath Sutton ) } WHEREAS, it appears from the records of this Board, that the Contra Costa County Building Inspector acting as the "Enforcement Agency" pursuant to the provisions of Sections 17014 et seq., of Title VIII of the California Admin- istrative Code, having determined that the building located at 2450 Leslie itfartznez , and more particularly described as Being Lot No. 23 in Block No. 50, as said lot and block are laid out, delineated and so designated on the map of the Martinez Land Company Tract No. 7, as said map appears of record in the office of the County recorder of the County of Contra Costa. is unfit for human habitation or occupancy, and is therefore a public nuisance, and said Building Inspector having posted said property with Notice to Abate Nuisance and having notified the owner (s) of said property that it is unfit for human habitation or occupancy, in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS, the said building has not been repaired or removed as re- quired by said Notice to Abate Nuisance; and WHERS, said Building Inspector thereafter posted said property with Notice tQ �� Nuisance , which Notice specified the time and place of the hear- ing before this Board for the owners of said property to show cause why the building thereon should not be condemned as a public nuisance, and the Build- ing inspector having notified the owners of said property of said hearing in the ma.rner provided by law, as appears more particularly from the declaration of the rrI4 2-65; 400 (Third Notice) RES. OLL•TIONT NO. 69/483 Building Inspector on file herein; and 'WMEREAS, the matter having come on for hearing by this Board on Tuesday, July 22, 1969 . at;-0:30 A.M./*, Maas provided in the Notice hereinabove mentioned; and �WH REAS, the owner of said property having appeared and having-ree- quested ad' tional time within which to correct deficiencies of,-the said building and to a - - a the nuisance thereof, and the Board having considered the matter and continued h hearingto Tuesda ,/ at-A.M./P.-M. WHEREAS, the owner of�said property having appeared and having re- quested additional-within which to correct deficiencies of the said build- ing and to abate-the nuisance thereof, and the Board considered the matter andnod tinued the hearing to Tuesday y , .at/A.M./P.M. WHEREAS, the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building is unfit for human habitation or oc- cupancy by reason of the following deficiencies which are hereby found to exist: Structural Hazards .Inadequate foundations. Violation Section H-1001 (c) 1, Volume III, Uniform Building Code. Floor supports of insufficient size to carry imposed loads with safety. Violtion 5ecti.on H-1001 (c) 3, Uniform Building Code, Volume III. Members of e_.cterior walls, partitions are of insufficient size to carry imposed loads with safety. Violation Section H-1001 (c) 5, Volume IIT, Uniform Building Code. Members of roof supports are of insufficient size to carry imposed loads with safety. Violation Section H-1001 (c) 7, Volume 'III, Uniform Building Code. Inadequate Sanitation Lack of adequate heating facilities. Violation Section H-1001 (b) 6. Room and space dimensions less than required by this code. Violation Section H-1001 (b) 9, Volume III, Uniform Building Code. General dilapidation and inadequate maintenance. Violation Section H-1001 (b) 13, Volume MI , Uniform Building Code. Ir + 2-05; 400 (Third Notice) 2 Faulty Weather Protection. Ineffective -i aterproofing of exterior walls, including broken windows and doors. Violtion Section H-1001 (h)2. Volume III, Uniform Building Code. Hazardous Siring Imaring has not been maintained in good condition and is being used in an unsafe manner. Violation Section H-1001 (e) Volume 321, Uniform Building Code. Hazardous Plumbing Plumbing has not been maintained in good condition. Violation Section H-1001 (f) Volume III, Uniform Building Code. Hazardous Premises Accumulation of weeds, junk, debris, combustible materials and conditions constituting safety hazards. Violation Section H-1001 (k) Volume III Uniform Building Code. 2-A BE IT THEREFORE RESOLVED that said building is unfit for human habita- tion or occupancy and is declared to be a public nuisance and the owners there- of are hereby ordered to abate said nuisance within 30 days after a copy of this Resolution along with Notice thereof has been posted to said property. BE IT FURT&R RESOLVED that it is the conclusion of this Board that said building cannot be reconstructed or repaired in a manner so as to comply With the provisions of Article 8 Chapter 9 of Title VIII of the California Administrative Code or the Contra Costa County Ordinance Code and therefore said building must be razed or removed. IT IS FURTHER ORDERED that the notice posted to said property shall specify that if said nuisance is not abated within the tine allowed, said nuisance will be abated by the Building Inspector of this County, and the ex- pense thereof made a lien upon the land upon which said building (s) are located. PASSED AAD ADOPTED on July 22, 1969 , by the following vote: AY 3: Supervisors James P. Kenny, Alfred M. Dias, Thomas J. Coll, Blmund A. Linscheid and James E. Moriarty NOES: None ABSE\T: None. CERTIFIED COPY 1 certify that this is a full, trite & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. on RESOLUTION NO. 69/483 14, 2-65; 400 (Third Notice) 3 r . IECLARATION OF POSTING AND OF SERVICE BY MIL STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) ss. I declare that I am a duly ar1pointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, lar&AQ cmail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Certification No. Name Address b. Ruth McELreath Sutton 496. Alta Vista 29002 Portervillep California Ruth MaHlreath Sutton Address Unlmosm 29003 General Delivery Martinez, California Said notices were mailed on July 3, 1969 That also pursuant to said Code, on Jnly 2s 1060 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated July 7, 1969 at Martinez, California ty B F � L ng Inspector i0 John J. Carlson U U L 8 - 1969 3-66; 100 W. T. PAASCH W13CLEFRIK0 RO OF SUPERVISORS RA GOS=A r.0(First Notice) ueputr 3-D-1426 i D 7r I (; IE 7ro A% 13 Cr 1E TO: Ruth Mc E reath Sutton, 496 Alta Vista, Porterville, California Ruth Xc Ureath Sutton, Address Unknomn, General Delivery, Martinez, Calif. and to all other persons having or claiming any right, title or interest in or to the building located at 2450 Leslie in the City of Martinez , California, and on land described as follows: Being Lot no. 23 in Block No. 50, as said lot and block are laid out, delineated and so designated on the map of the Martinez band Company Tract No. 7, as said map appears of record in the office of the County recorder of the County of Contra Costa. YOU ARE HEREBY NOTIFIED to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the Hall of Records at Martinez, California, on Tuesday, July 229 1969 at10=3AM/?,V or as soon thereafter as the matter may be heard, and show cause, if any you have, whir said building should not be condemned as a public nuisance and said nuisance be abated by reconstruc- ting or properly repairing said building or by razing and removing the same. Dates ,fill x,_1960_ R. J.gRA_TZ Building Inspector Contra Costa County By epaty #11 John J. arlson 12-67; 400 (Second Notice) 3-D-1426 IECLLRATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA } ss, COUNTY OF CONTRA COSTA } I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to .Article 8 of Title VIII of the Califor- nia Administrative C�ode II deposited in the United States Post Office in the wftfted City of Martinez, mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. - Cretii"Seatio:t Name Address_ r No. Rata NalLreath Sutton 496 Alta Vista 29331 Porbsrville. CalUaarnia Ruth NdlLreath Sutter Address UnknWin 29332 Gemw4 D&UvW7 N rtimss, CaWarnia Said notices were mailed on No 9' 1969 That also pursuant to said Code, on N+4 9, 3.969 , I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated H' 9' 1969 at Martinez, California FILED D90ity Buil Inspector Jsbn J. Carlson #10 MAY 12 2969 W. T. PAASCE J 3-605; 100 CLERK 80ARD OF SUPERVISORS N A COSTA CO, (First Notice) IBY - D�putY J � NOTICE TO ABATE NUISANCE TO: Ruth MaE reath Sutton, 496 Alta Vista, Fbrtertille, California Ruth MaSlreath Sutton, Address UW morn, General Delivery, Martins, Calif. and to all other persons having or claiming any right, title or interest in or to the building located at 2450 Leslie in the vicinity of the City of Martinez , California and on land described as fellows: Being Lot No. 23 in Block No. 50, as said lot and block are laid out, delineated and so designated on the map of the Martins Land CaRPM Tract No. 7, as said map appears of record in the office of the County recorder of the County-of Contra Costa YOU ARE HEREBY NOTIFIED that the Building Inspector of the' County of Contra Costa, has determined that the building upon the above described property is unfit for human habitation or occupancy, is a menace to the- public health and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are: Structural Hazards Inadequate foundations. Violation Section H-1001 (c) 1, Volume III, Uniform Building Code. Floor supports of insufficient size to carry imposed loads with safety. Violation Section H-1001 (c) 3., Uniform Building Code, Volume M. Members of exterior walls, partitions are of insufficient size to carry imposed loads with safety. Violation Section H-1001 (c) 5.9 Volume III, Uniform Building Code. Members of roof supports are of insufficient size to carry imposed loads with safety. Violation Section H-1001 (a) 7., Volume III, Uniform Building Code. Inadequate Sanitation Lack of adequate heating facilities. Violation Section H-1001 (b) 6. Roam and space dimensions less than require" this code. Violation Section H-1001 (b) 9., Volume III, Uniform Building ode. FILED MAY 12 1969 #9, 4-6-67, 500 W. T. PAASCH first notice CLERK BOARD OF SUPERVISORS CO RA COSTA CO, By LDePuty I f General dilapidation and inadequate maintenance. Violation Section H-1001 (b) 13., Volume III, Uniform Building Code. Faulty weatheryrotection. Ineffective waterproofing of exterior walls, including broken windows and doors. Violation Section H-1001 (h)2. Volme III, Uniform Building Code. Hazardous Nixing String has not been maintained in good condition and is being used in an unsafe manner. Violation Section H-1001 (e) Volute III, Uniform Building Code. Hazardous plumbing. FluRabing has not been maintained in good condition. Violation Section 11-1001 (f) Volume III, Uniform Building Code. Hazardous premises. Accmanlation of weeds, mak, debris, comby�tlble asterisks and conditions constituting safety hazards. Violation Section B-1001 (k) Volute III Uniform Building Code, The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS -FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce- ment Agency will proceed to abate this nuisance either by way of appropriate court action or by way of the abatement procedure provided in Section 17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made a lien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the"Enforcement Agency." R. J. KRAINTZ Building Inspector Contra Costa County By Deputy John Carlson #9, 4-6-67, 500 first notice 3-D-1426 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of the Confirmation ) of a Statement of Expenses in the ) Abatement of the Rose Dimaggio ) RESOLUTION NO. 69/607 Property, Concord, ) The Board of Supervisors of •the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the let day of October, 1968, declared the Dimaggio property, located at 4500 Clayton Road, _ Concord, California, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health & Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, 1 and, THAT the Building Inspector has presented to this Board a state- ment of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time i for holding the hearing on said statement of expenses, to wit, the 16th day September, 1969, this Board hereby confirms the statement of expenses sub- i mitted by the Building Inspection Department in the amount of Five Hundred Fifty Seven and 89/100 Dollars ($557,89), which amount if not- paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substan- tially in conformance with the notice as required by Section 17014.9 of the Health & Safety Code of the State of California. RESOLUTION NO. 69/607 Z-y 70 PASSED AND ADOPTED this 16th day of September, 1969, by the, following vote of the Boards- AYES: oardsAYES: Supervisors James E. Moriarty, James P. Kenny, Alfred M. Dias, Edmund A. Linscheid. NOES: None ABSENT: Supervisor Thomas J. Coll CERTIFIED COPY t I certify that this is a full,true & correct copy of the original document which is on file in my office. ' and that it was pawed & adopted by the Board of Supervisors of Contra Costa, County, California, on the date shown. ATTEST: IV. T. PAASCH, county clerk&ex-officio clerk of said Board of Supereisom by deputy clerk. ad on.42,49 t� f t 15 • t - 1 RESOLUTION NO. 69/607 _ } i a i i I3 LAMMON OF FOSTIM A= OF SFsMCE Br t E D 2 1969 W. T. PAASCH e�� y� OF SUPERVISORS sTATz OF CALiFoa'IA so CLERK O A STA CO•oeputY CONY OF COMRA COSTA ) BY - I declare: tht I an a duly appointed, qualified and acting Deputy Building Inspector to the :sialine Inspector of the County of Contra Costa, State of Californias that pursuant to Article 8 of Title VII _. of the California Actdni.strative3 Code, I deposited in the Milted States Post Office in the -'ity of I-eLnrtines, :certif*d avail, postage prepaid, return receipt requested, a STATIM OF RU SE AND MMS OF HEARING before the Board of Supervisors, to the Pareons hereinafter set forth and in the fors attached hereto. Rose ageo c/o *a. Mwy Lucas 29027 435-11th ,9tre4et Pittsbara, Califorrda Sm.d notices ware mailed on August 28, 1969. That also pursuant to said Code, on August 289 1969, I duly posted on a driven stake on the mvparty desorbied in the attached notice a copy of said notioe. I declare under p natty of perjury that the foregoing is true and corrected. Dated August 28, 1969, at Martinez, California. 7n�a�ator Rle No: 3-O-I185 VMWIS OF H3m.vM TOs P439 M XWGIO AND TO ALL MM P '�:IS ffAVr-W OR CSM ANY ,.UGHTS TITLE wl MSRMT Ir cla TO TFjz I MtAFT.R Dr6SCRIBED PWP=jj TH3 BUILDS OR F SLOCATED `UM,11i ZC 9 13 :i gi'mMY 31' that a hearing trill be Md by the Board. of �%Pervisore of the County of Contra Casts, the govourrttns board of the a geraey herelat for &*proval and confirmation of the Statasant of wee. The mid hearing mM be hold on TuesdAyo the 36th day of tembaarj. 1969 at tho bour of 10s10 am, in tate Chambers of the Board of Supervisosss County AdaabAstratlon Nzildingg Pim and Umobar Strererts$ KwUr es, Califarr da. At that time and pbMg the Statment of Asa v M bm subm ttad to the ming board for oonfimation and W objections or WotevU which mW be rained by vW omw of tb* Woperty Unbla to be assmmed for the cost of such rbc, and auk► other interested parsons An be heard. The proms herein refmved to is dwartbed as follows: See Atta shed SxbibdLt A .11. J. Kra lint�s CDC-M Mtj i.i w.1�.� 195ps R County of Contra Costa State Of CRwor! " a Bcted August 289 1969 aty' f amine$, Ca"l3fcr�ia John J. Iain "V A STAT x' its Of Avrals �OUOM �R � .. ofLopl " to dd#" Inis Tmns"Oe 14.22 AW. 189 1969 2. MA stmt Amm3at for Amdng OM mowing of vwtb(r RwWla11Zo no" & . oomuwt dam Aw 00 1969 M2.,, ,fit. 4444+0 dwt Qxwt . . 1112 4.21-69 vuwto" X04 44A�-69 Knapp w; a2 •►}moi 111 attl4o ►• - ,; . r ascol .12 4-2"9 Aj� zonom a Saw" .fid w cStles Doo. i� 5-349t ft i "0-69 swula 3 Lorlt 4 IN" 006 mulvio .51 TOW Awt&". 3.67 3*67 AWOMOSAWWAVnew1w WZNET MPIWIZ 357s89 Dated Azgvst Z% 1969 Xt tr -- 320 322 Portion of Lot 15 , as designated on the map entitled, "Map of the Johnston-Tract" , which map was filed in the office of the Recorder of 'the County of Contra Costa, State of California, on January 26 , 1888 .in Volume D of Maps , at page 76 , described as follows: Beginning on the south line of the County Road from Clayton to Concord, distant thereon south 65° 35 ' east 250 . 8 feet from the line between Lots 15 and 16 , as designated on the map. above referred to, thence from said point of beginning south 240 25 ' west, parallel with the line between Lots 15 and 16 , 835 . 4 feet to the south line of Lot 15 ; thence .south 740 10 ' east along said line 127 feet to the west line of the parcel of land described in th.e. deed from Louis Watner to E. L. Swanson_ , dated May 20 , 1941 and recorded May 23, 1941 in Volume 599 of Official Records , at page 270 ; thence north 24° 25 ' east- along said line to the south line of the County Road from Clayton to Concord; thence north 650 35 ' west along said line 125 feet to the point of beginning. F L E D OCT 3 - 1968 W. T. PAASCH +CLC�IK BOARD OF SUPERVISORS ON RA COSTA CO. BY LTr..!�DeputY DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a Notice to Abate Nuisance and a copy of Resolution of the Findings of the Board of Super- visors, to the persons hereinafter set forth and in the form attached hereto. Name Address Registry No. Rose DINaggic clo Mrs. nary Lucca 29258 4:35-11th Street Pittsburg, California Said notices and resolutions were mailed on 091fhar 2^1QQAQ That also pursuant to said Code, on Octohar Z, 1958 I duly posted on the front and on the rear of the building des^ribed in the attached notice and resolution copies of said notice and resolution. I declare under penalty of perjury that the foregoing is true and correct. Dated October 3, 1968 , at Martinez, California. v Deputy-aAlding Inspector John J. Carlaon #15 8-11-66 100 (Third Notice) BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed ) Abatement of the Property of ) RESOLUTION NO. 68/682 Rose Dimaggio ) WHEREAS, it appears from the records of this Board, that the Contra Costa County Building Inspector acting as the "Enforcement Agency" pursuant to the provisions of Sections 17014 at seq., of Title VIII of the California Admin- istrative Code, having determined that the building located at East of 4462 Clayton Rd,Concord, and more particularly described as See Exhibit A are are Was unfit for human habitation or occupancy, and iw therefore a public nuisance, and said Building Inspector having posted said property with Notice to Abate Nuisance and having notified the owner (s) of said property that it is unfit for human habitation or occupancy, in the manner provided by lav as appears more particularly from the declaration of the Building Inspector on file herein; and s have WHEREAS, the said building he¬ been repaired or removed as re- quired by said Notice to Abate Nuisance; and WHEREAS, Baia Building Inspector thereafter posted said property with ,NoticE _t4 AbUteAngq, which Notice specified the time and place of the hear- ing before this Board for the owners of said property to shoe cause why the s building thereon should not be condemned as a public nuisance, and the Build- ing Inspector having notified the owners of said property of said hearing in the manner provided by lax, as appears more particularly from the declaration of the #14 2-65; 400 (Third Notice) Building Inspector on file herein; and WHEREAS, the matter having come on for hearing by this Board on Tuesday, October 1, 1968 at10_:40 A.M.)(ROX as provided in the Notice hereinabove mentioned; and WHEREAS, the own of said props ty having appeared and having re- quested ad tional time wit which to corre deficiencies of the said building and to bate the nuisanc thereof, and th d having considered k e matter and cont Wed the hearing Tuesday, i at A.M./P.M. WHEREAS, the owns of said property ng appeared and wing re- quested additional time within ch to correct de ciencies of the s build- ing and to abs, the nuisance there , and the Board ng considered the mutter and contin the hearing to Tue , at A.M./P.M. WHEREAS, the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building is unfit for human habitation or oc- cupancy by reason of the following deficiencies which are hereby found to exists 1. Deteriorated and inadequate foundations. 2. Room and space dimensions are less than minimum code requirements. 3. General dilapidation and improper maintenance. 4. An attractive nuisance which may prove detrimental to children. 5. Hazardous wiring. 6. Hazardous plumbing. 7. Abandonment. #14 2-65; 400 (Third Notice) 2 s are BE IT SORE RESOLVED that said building/ts unfit for husan habita- tion or occupancy and W declared to be a public nuisance and the owners there- of are hereby ordered to abate said nuisance within 30 days after a copy of this Resolution along with Notice thereof has been posted to said property. BE IT FURTHkR RESOLVED that it is the conclusion of this Board that ' said building?cannot be reconstructed or repaired in a manner so as to comply with the provisions of Article 8 Chapter 9 of Title VIII of the California Administrative Code or the Contra Costa County Ordinance Code and therefore said building must be razed or removed. IT IS FURTHER ORDERED that the notice posted to said property shall specify that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of this County, and the ex- pense thereof made a lien upon the land upon which said building (e) are located. PASSED AND ADOPTED on October 1, 1968 , by the following vote: AYES: Supervisors James P. Kenny, James E. Moriarty, Thomas J. Coll, Edmund A. Linscheid and Alfred M. Dias NOES: None ABSENT: None CEWrIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: W. It. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. on.QkT ..1..� RESOLUTION NO. 68/682 #14 2-65; 400 (Third Notice) 4-D-118S 3 DECLARATION OF POSTING AND OF SERVICE BY MAIL STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California; that pursuant to Article 8 of Title VIII of the California Administrative Code, I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a NOTICE TO ABATE NUISANCE and Notice of Hearing before the Board of Supervisors, to the Persons hereinafter set forth and in the form attached hereto. Name Address Registry No. Ross 008"10 0/0 AM. Mary Lucca 29837 435 - uta, St. Pittsburgo Catiforas Said notices were mailed on slptu b" 6, 1$68 That also pursuant to said Code, on 66 1968 I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct. Dated risotembsr 6. 1968 at Martinez, California. ja6 ty Buil g nspector JSWJo Csrlsan FILED #12 SEP 10 1958 1-67; 100 (Second Notice) W. T. PAASCH CL£RK GOAJ90 OF SUPERVISORS �4•D•11H5 A COSTA CO. By W/a,(q Deputy i MCHD IT A l �« j•; -� 320322 Portion of Lot 15, as designated on the map entitled, "Map of the Johnston-Tract" , which map was filed in the office of the Recorder of the County of Contra Costa, StAte of California, on January 26 , `;- 1888 in Volume D of Maps , at page 76 , described as follows: 1 • i Beginning on the south line of the County Road from Clayton to ' Concord, distant thereon south 65° 35 ' east 250. 8 feet from the line between Lots 15 and 16 , as designated on the map above referred to, thence from said point of beginning south 240 25 ' west, parallel with the line between Lots 15 and 16 , 835. 4 feet to the south line of Lot 15; thence south 740 10' east along said line 127 feet to the west line of the parcel of land described in the. deed from Louis Watner to E. L. Swanson, dated May 20 , 1941 and recorded May 23, 1941 in Volume 599 of Official Records , •at page 270; thence north 240 25•' easy-along. .; said line to the south line of the County Road from Clayton to Concord;, a thence north 650 35" west along said line 125' feet to .the point of beginning. • c • I t1 4•D-1185 ' 1 NOTICE ABATE NU SAN TO Rose DiMaggio, c/o Mrs. Mary Lucca, 435 - 11th St., Pittsburg, California and to all other persons having or claiming any right, title or interest in or to the hereinafter described property, the buildings or improvements located thereon: TAKE NOTICE that cn October 1, 1968 the Board of Supervisors of the County of Contra Costa, being the governing board of said county, determined that the buildings located on the hereinafter des- cribed property are unfit for human occupancy, are hazardous to human life and safety, and are a public nuisance. PURSUANT to said resolution, you are hereby notified of its passage and you are hereby directed to abate the nuisance of said building by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that, if the said nuisance is not abated, said buildings will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon which the said buildings are located. A COPY of said resolution is attached hereto, reference to which is hereby made for particulars. The property herein referred to is all that certain real property in the County of Contra Costs, State of California, located at East of 4462 Clayton Rd., Concord and more particularly described as follows% See Exhbit A #13 2-65; Rev. 1-30=68 500 (Third Notice) s This notice is given pursuant'to the order and direction contained in said resolution and pursuant to Section 17014.5 of Title VIII of the . California Administrative Coda. Date: October 1. 1968 R. J. Kraintz Wilding Inspector Contra Costs County 8y �04 VA SPU J. Carlson 13 -65i Rev. 1-30-68 (Third Notice) 2 1407rl (; IE 71 D , 1 % 13 Cr 1E TOs Rose Diff gio, % Ctrs. " Lucca, 435 - 11th 5t., Pittsburg, Calif. and to all other persons having or claiming any right, title or interest in or 9 to the buildirW located at East of 4462 Clayton Read in the City of rnnwr a , California, and on land described as folloxss Soo Exhibit A YOU ARE HERESY NOTIFUM to appear before the Board of Supervisors of the County of Contra Costa at its meeting to be held in the Chambers of the Board of Supervisors in the Hall of Records at Martinez, California, on Tuesday, Octaber 19 1968 at10s4AMAW or as soon thereafter as the e matter may be heard, and show cause, if any you have, vhy said building,4hould not be condemned as a public nuisance and said nuisance be abated by reconstruc- ting or properly repairing said building/or by razing and removing the same. Dates 5eptw6ar 6, 1968 R. J.ERdINTZ Building Inspector Contra Costa County Q V By Deputy John W, Carlson #11 v 12-67: 400 (Second Notice) 4-0.1185 NOTICE TO ABATE NUISANCE TO: kala 01 mala, ch Pas• Ma" Lucca* 435 W. 110 SIX12E, Plt and to all other persons having or clam any right, title or interest in or to the building located at YAwr set 482 clay tou MW in the City of C*=-3rd , California, and on land described as follows: lblg A YOU ARE HEREBY NOTIFIED that the Building Inspector of the County, of Contra Costa, has determined that the building upon the above described property is unfit for human habitation or occupancy, is a menace to the public health and safety, and is a public nuisance. The conditions which render said building unfit for human habitation or occupancy, and a public nuisance are: 1. Pacwtaxa Md taudmuste ftadialasa o 3. Gnwml d#3a16ttlan ad laprapar eaxiU . 4. An sttt44t1V r aw#.raPAS S%10b "Y ?ram dftViaaat 1 t* Oblld*M* e. SANS94=6 PIWO04. 7. Abandonment. The Building Inspector has further determined that said conditions cannot reasonably be corrected without demolition of the entire structure. 2965. 400 Firs Notice ti ISCIARATION OF POSTING AND OF SERVICE By Hill STATE OF CAIMMNIA COUNTY OF CONTRA COSTA ss' I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building Inspector of the County of Contra Costa, State of California, that pursuant to Article 8 of Title VIII of the Califor- nia Administrative Code I deposited in the United States Post Office in the City of Martinez, registered mail, postage prepaid, return receipt requested, a notice declaring a building unfit for human habitation or occupancy, to the persons hereinafter set forth and in the form attached hereto. Name Address Registry No. Rove ©s ea moo 43S - 11th Street Pitts"* coliftrds Said notices were mailed on June 20* 100 That also pursuant to said Code, on JM 28* 190 - I duly posted on the front and on the rear of the building described in the attached notice a copy of said notice. I declare under penalty of perjury that the foregoing is true and correct,* Dated June 28* 190 at Martinez, California IFI LED Pk7uty 16gding Inspector 110 JUL 5 -1968 John J, cartoon W. T, PAASCH CLERK ROM Cf SUPFOVIVID; 3-605; 100 NTR C 6BY 4T (First Notice) W I YOU ARE HEREBY NOTIFIED that if the building is not demolished and removed within 45 DAYS FROM THE DATE OF RECEIPT OF THIS NOTICE, the Enforce- ment Agency will proceed to abate this nuisance either by fray of appropriate court action or by way of the abatement procedure provided in Sections 17014 through 17014.9 of Title VIII of the California Administrative Code and the expense thereof made alien upon the above described property. This notice is rendered to you pursuant to provisions of Sections 17014 et seq. of Title VIII of the California Administrative Code; and pur- suant to said sections the Building Department of the County of Contra Costa acts as the "Enforcement Agency". R. J. MMINTZ Building Inspector Contra Costa County By pasty jaw #9 2-65; 400 First Notice 2 Y �j t ',f i .. t i 4 EXHIBIT A 4 T`s 320322 Portion of Lot 15 , as designated on the map entitled, "Map of the Johnston-Tract" , which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on January 26 , 1888 in Volume D of Maps , at page 76 , described as follows: :{ Beginning on the south line of the County Road from Clayton to f Concord, distant thereon south 651 35 ' east 250. 8 feet from the line between Lots 15 and 16 , as designated on the map above referred to; thence from said point of beginning south 241 25 ' west, parallel with the line between Lots 15 and 16 , 835 . 4 feet to the south line of Lot 15; thence south 74° 10 ' east along said line 127 feet to the west line- of the parcel of land described in the. deed from Louis Watner to L. L. Swanson, dated May 20 , 1941 and recorded May 23, 1941 in Volume 599 of Official Records , at page 270; thence north 241 25 ' e.as-t_.along said line to the south line of the County Road from Clayton to Concord; thence north 650 35 ' west along said line 125 feet to the point of beginning. i i f t 4•A-1185 f. i