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