Loading...
HomeMy WebLinkAboutMINUTES - 07201993 - H.1 CERTIFIED MAIL H. 1(a) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on JULY 20, 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, Mc Peak, and Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 93/ 449 and debris at: 4377 GATEWAY RD. ) Contra Costa County Code BETHEL ISLAND, CA) Div. 712 ; Sec. 712-4 . 006 OWNER: R. L. VAN NORMAN APN: 030-120-027 The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building Inspector the above subject property has a substandard uninhabitable structure that constitutes a hazard to and endangers the health, safety and welfare of the public. The structure is hereby declared substandard and a public nuisance. The owner of the subject property is hereby ordered to demolish the structure and clear the site of all debris and leave it in a clean graded condition, or abate the nuisance by repair and alteration. If the subject property has not been cleared as ordered within ninety (90) days from the date of this hearing, the Board hereby grants authority to the Building Inspection Department to contract for the clearing of the subject property. In the event the County must contract for the work to be done, a lien shall be placed against the subject property for the cost of the abatement. The Building Inspection Department is directed to post and mail notices of this resolution directing abatement of the nuisance in the manner required by law and for the period required prior to any actual abatement. I hereby certify MM this is a bw and coffeCt copy of an action taken-wW entered on the minutes Of the Board of SupervlsQt on dift shown. ATTESTED- Orig. Dept. : Building Inspection PHIL BAT*40R,dAR*of the Board Qt Su and County Administrator cc: Building Inspection (4) Deputy RESOLUTION 93/449 i A� is NOTICE To rq couK'� ABATE NUISANCE The owner of the building situated at 4377 GATEWAY RD. , BETHEL ISLAND CA, Assessor's Parcel No. 030-120-027 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday JULY 20, 1993, at the Board meeting room 651 Pine Street, Martinez, at of 11:00 o'clock A.M. or as soon after as this matter may be heard, and show cause, if any, why said building should not be condemned as a public nuisance, and the nuisance be abated by properly repairing, reconstructing, razing or removing the building. This notice was mailed on: MAY 24, 1993 Dire &Costou Inspection Cont aBy: Buildily Inspeor cc: ROBERT LYLE VAN NORMAN P. O. BOX 23463 PLEASANT HILL, CA 94526 COVENTRY FINANCIAL CORPORATION 1850 GATEWAY BLVD. CONCORD, CA 94520 DONALD L. SMITH 4161 PHOENIX STREET CONCORD, CA 94521 AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY 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 Section 203 and Uniform Housing Code 1990 Edition, Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code: X 1. I deposited 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. 2. I posted the attached documents on the structure on the property as herein. listed. 3 . I have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4 . Hand delivered. ROBERT LYLE VAN NORMAN P. O. BOX 23463 PLEASANT HILL, CA 94526 COVENTRY FINANCIAL CORPORATION 1850 GATEWAY BLVD. CONCORD, CA 94520 DONALD L. SMITH 4161 PHOENIX STREET- CONCORD, CA 94521 RE: 4377 GATEWAY RD. , BETHEL ISLAND CA APN: 030-120-027 Said notices were mailed/posted on MAY 24 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: MAY 24, 1993 19 93 at Martinez, California. HOUSING CLERK . i J AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY 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 Section 203 and Uniform Housing Code 1990 Edition, Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code: 1. I deposited 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. X 2 . I posted the attached documents on the structure on the property as herein listed. 3 . I have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4 . Hand delivered.. 4377 GATEWAY RD. , BETHEL ISLAND CA APN: 030-120-027 Said notices were mailed/posted on MAY 24 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: MAY 24 , 1993 19 93 at Martinez, California. c� BUILDINb INSPEC OR II •` w CERTIFIED MAIL H. 1 (b) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JULY 20, 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, Mc Peak, and Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 93/450 and debris at: 2441 WARREN ROAD ) Contra Costa County Code WALNUT CREEK, CA ) Div. 712 ; Sec. 712-4. 006 OWNER: RANDALL N. MURDOCK APN: 184-150-037 The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building Inspector the above subject property has a substandard uninhabitable structure that constitutes a hazard to and endangers the health, safety and welfare of the public. The structure is hereby declared substandard and a public nuisance. The owner of the subject property is hereby ordered to demolish the structure and clear the site of all debris and leave it in a clean graded condition, or abate the nuisance by repair and alteration. If the subject property has not been cleared as ordered within thirty (30) days from the date of this hearing, the Board hereby grants authority to the Building Inspection Department to contract for the clearing of the subject property. In the event the County must contract for the work to be done, a lien shall be placed against the subject property for the cost of the abatement. The Building Inspection Department is directed to post and mail notices of this resolution directing abatement of the nuisance in the manner required by law and for the period required prior to any actual abatement. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors the date shown. ATTESTED: PHIL BATCHE Cierl f the Board Orig. Dept. : Building Inspection of supervisors an County Administrator cc: Building Inspection (4) Deputy RESOLUTION 93/450 ,n - L 44 - 1 _ - NoTICE To srq COUK�•J ABATE N UISANCE The owner of the building situated at 2441 WARREN ROAD, WALNUT CREEK, CA, Assessor's Parcel No. 184-150-037 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday JULY 20, 1993, at the Board meeting room 651 Pine Street, Martinez, at of 11: 00 o'clock A.M. or as soon after as this matter may be heard, and show cause, if any, why said building. should not be condemned as a public nuisance, and the nuisance be abated by properly repairing, reconstructing, razing or removing the building. This notice was mailed on: MAY 28, 1993 DirectXBuilding Inspection Cont a By — Buildi g Inspect r cc: RANDALL N. MURD CK RANDALL N. MURDOCK 2441 WARREN ROAD 346 VALLEY VIEW DRIVE WALNUT CREEK, CA 94596 PLEASANT HILL CA 94523 PLACER TITLE CO. 1015 1ST STREET BENICIA, CA 94510 HEIDI MANOS 6809 WESTMORE WAY ' CARMICHAEL, CA 95608 AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY 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 Section 203 and Uniform Housing Code 1990 Edition, Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code: X 1. I deposited 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. 2 . I posted the attached documents on the structure on the property as herein listed. 3 . I have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4 . Hand delivered. RANDALL N. MURDOCK RANDALL N. MURDOCK 2441 WARREN ROAD 346 VALLEY VIEW DRIVE WALNUT CREEK, CA 94596 PLEASANT HILL CA 94523 PLACER TITLE CO. 1015 1ST STREET BENICIA, CA 94510 HEIDI MANOS 6809 WESTMORE WAY CARMICHAEL, CA 95608 RE: 2441 WARREN ROAD, WALNUT CREEK APN: 184-150-037 Said notices were mailed/posted on MAY 28 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated:__ MAY 28 , 19 93 at Martinez, California. ) USING CLERK AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY 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 Section 203 and Uniform Housing Code 1990 Edition, Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code: 1. I deposited attached documents) in the United States Post Office in the City of Martinez, certified mail postage prepaid, return receipt requested, to be persons hereinafter set forth and in the form attached hereto. X 2 . I posted the attached documents on the structure on the property as herein listed. 3 . I have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4 . Hand delivered. 2441 WARREN ROAD, WALNUT CREEK APN: 184-150-037 Said notices were mailed/posted on MAY 28 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: MAY 28 , 19 93 at Martinez, California. CERTIFIED MAIL H. 1(c) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JULY 20, 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, Mc Peak, and Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 93/ 451 and debris at: 1857 5TH STREET ) Contra Costa County Code RICHMOND,CA Div. 712 ; Sec. 712-4.006 OWNER: WALTER C. HICKS APN: 409-282-015 The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building Inspector the above subject property has a substandard uninhabitable structure that constitutes a hazard to and endangers the health, safety and welfare of the public. The structure is hereby declared substandard and a public nuisance. The owner of the subject property is hereby ordered to demolish the structure and clear the site of all debris and leave it in a clean graded condition, or abate the nuisance by repair and alteration. If the subject property has not been cleared as ordered within thirty (30) days from the date of this hearing, the Board hereby grants authority to the Building Inspection Department to contract for the clearing of the subject property. In the event the County must contract for the work to be done, a lien shall be placed against the subject, property for the cost of the abatement. The Building Inspection Department is directed to post and mail notices of . this resolution directing abatement of the nuisance in the manner required by law and for the period required prior to any actual abatement. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviso on the date shown. ATTESTED: --- -),). / PHIL BAT ELOR Jerk o tKe Board Orig. Dept. : Building Inspection of Supervis V and ounty Administrator cc: Building Inspection (4) Deputy RESOLUTION 93/451 • s _t 4, 1 G o' -+�i�r► _ �s .� OTICE To -- -------- ABATE N UISANCE The owner of the building situated at 1857 7TH STREET RICHMOND-1, Assessor's Parcel No. 409-282-015 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday JULY 20 _, 1993 , at the Board meeting room 651 Pine Street, Martinez, at of 11:00 o'clock A.M. or as soon after as this matter may be heard, and show cause, if any, why said building should not be condemned as a public nuisance, and the nuisance be abated by properly repairing, reconstructing, razing or removing the building. This notice was mailed on: JUNE 24, 1993 Direct of B i Inspection Contr Costa my By: Building I spector cc: WALTER C. HICKS 4644 CANYON ROAD EL SOBRANTE, CA 94803 DIVERSIFIED COLLECTION SERVICES INC. AGENT FOR UNIVERSITY OF CALIFORNIA BERKELEY ATTN: ADMINISTRATION 300' LAKESIDE DRIVE OAKLAND, CA 94610 WALTER CHARLES HICKS AND PAMELA HICKS 4644 CANYON ROAD EL SOBRANTE, CA 94803 AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY 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 Section 203 and Uniform Housing Code 1990 Edition, Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code: 1. 1 deposited attached document(s) in the United States Post Office in the City of Martinez, certified mail postage prepaid, return receipt requested, to be persons hereinafter set forth and in the form attached hereto. X 2 . 1 posted the attached documents on the structure on the property as herein listed. 3 . 1 have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4 . Hand delivered. 1857 7TH STREET, RICHMOND APN: 409-282-015 Said notices were mailed/posted on JUNE 24 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 24 , 1993 19 93 at Martinez, California. APN: BUILDING INSPECTOR I AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY 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 Section 203 and Uniform Housing Code 1990 Edition, Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code: X 1. 1 deposited 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. 2 . 1 posted the attached documents on the structure on the property as herein listed. 3. 1 have mailed a copy of the attached documents to the following persons CIO the County Clerk. 4 . Hand delivered. WALTER C. HICKS 4644 CANYON ROAD EL SOBRANTE, CA 94803 DIVERSIFIED COLLECTION SERVICES INC. AGENT FOR UNIVERSITY OF CALIFORNIA BERKELEY ATTN: ADMINISTRATION 300 LAKESIDE DRIVE OAKLAND, CA 94610 WALTER CHARLES HICKS AND PAMELA HICKS 4644 CANYON ROAD EL SOBRANTE, CA 94803 RE: 1857 7TH STREET, RICHMOND APN: 409-282-015 Said notices were mailed/posted on JUNE 24 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 24 , 1993 19 93 at Martinez, California. HOUSING CLERK