HomeMy WebLinkAboutMINUTES - 08171993 - H.3 CERTIFIED MAIL
H.3a
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on August 17, 1993 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, Mc Peak, and Toriakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Abatement of structure } RESOLUTION 93/515
and debris at: } Contra Costa County Code
59 WILLARD AVE. , RICHMOND ) Div. 712 ; Sec. 712-4 . 006
}
OWNER: MARJORIE THOMPSON
}
APN: 409-012-001
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 _;j,'
an action taken and entered on the minutes of the
Board of Supervisors on the data shown-
ATTESTED: _ �Admiinistrator PHIL BATCHELO clerk ardOrig. Dept. : Building Inspection of supervisors an unty
cc: Building Inspection (4)
RESOLUTION 93/515
43,
ll .OdCL. M
01.
�w
. � NOTICE To
COUK
ABATE NUISANCE
The owner of the building situated at 59 WILLARD AVE. , RICHMOND,
Assessor's Parcel No. 409-012-001 is hereby notified to appear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday AUGUST 17, 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: JULY 1, 1993
Director of Building Inspection
Contra Costa County
By: L�
Build'ng Ins ctor
cc: MARJORIE THOMPSON
960 45TH STREET
OAKLAND, CA 94609
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.
MARJORIE THOMPSON
960 45TH STREET
OAKLAND, CA 94609
RE: 59 WILLARD AVE. , RICHMOND
APN: 409-012-001
Said notices were mailed/posted on JULY 1, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated:—JULY 1, 1993 19 93 at Martinez, California.
H 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. 1 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. 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.
59 WILLARD AVE. , RICHMOND
APN: 409-012-001
Said notices were mailed/posted on JULY 1, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: JULY 1, 1993 19 93 at Martinez, California.
BUILDI INSPECTO II
r i
H.3b
THE BOARD OR SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on August 17, 1993 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, McPeak and Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Proposed Abatement of Real Property at 28 Montalvin Drive, San Pablo
Area, Dr. J. Harrison, et al, owners.
This is the time set for hearing on the proposed abatement of real property
at 28 Montalvin Drive, San Pablo area.
The Board received an August 16, 1993 memorandum from the Director of
Building Inspection advising that he had been made aware of a pending sale of the above
property and therefore requests continuance of this hearing until October 12, 1993.
IT IS BY THE BOARD ORDERED that the aforesaid hearing is
CONTINUED TO October 12, 1993 at 11:00 a.m.
1 hereby certify that this is a true and corrcit
an action taken and entered on the minutes ji the
Board of Supervisors PP the date shown.
ATTESTED; L,,z 24'�
PHIL BATCHELO) ,Clerk of the Hoard
of Supervisors an County Administrator
' p.nl Its/
cc: Building Inspection
lin
-Building Inspection Contra Direct(oroLBuilding Inspection
Department Costa
651 Pine Street, 3rd Floor, N.Wing County
Martinez, California 94553-1213
(510)646-2300 se L
FAX (510) 646-1219
2
A#
rUfT O
INTER-OFFICE MEMO
DATE: August 16, 1993
TO: Board of Supervisors
FROM: Larry Hogan, Building Inspector I
SUBJECT: Hearing on Proposed Abatement of Real Property
Located at 24 & 28 Montalvin Drive, San Pablo
We have been made aware of a pending sale of these properties and
would request to continue the hearing until October 12 , 1993 .
Thank you for your attention to this matter.
LH:dcf
`—RECEIVED
AUG 15 i`90-3 I
J
CLERK BOARD OF SUFE.RV: ^ i
koo ot-, ffio
NOTICE To
ABATE NUISANCE
The owner of the building situated at 28 MONTALVIN DR. , SAN PABLO,
Assessor's Parcel No. 405-122-022 is hereby notified to appear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday AUGUST 17, 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: JULY 1, 1993
Director of Building Inspection
Contra Costa County
By:
BuildijYig InSL66ctor
cc: BERNARD ZIEMINSKI CA RECONVEYANCE CO
P. O. BOX 1900 P.O. BOX 1900
NORTHRIDGE, CA 91328 NORTHRIDGE, CA 91328
GREAT WESTERN SAVINGS DR. JAMES G. HARRISON & DOROTHY S. HARRISON
P. O. BOX 1900 C/O JEROME E. ROBERTSON
NORTHRIDGE, CA 91328 129 FREMONT AVE.
LOS ALTOS, CA 94022
S.P.R.E. INC DR. JAMES G. HARRISON & DOROTHY S. HARRISON
C/O DAVID MAZZI 5601 ARLINGTON BLVD
2121 NORTH CALIFORNIA RICHMOND, CA 94803
SUITE 300
WALNUT CREEK, CA 94596 DR. JAMES G. HARRISON & DOROTHY S. HARRISON
3234 NOELA DR.
HONOLULU HI
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.
BERNARD ZIEMINSKI CA RECONVEYANCE CO
P. 0. BOX 1900 P.O. BOX 1900
NORTHRIDGE, CA 91328 NORTHRIDGE, CA 91328
GREAT WESTERN SAVINGS DR. JAMES G. HARRISON & DOROTHY S. HARRISON
P. 0. BOX 1900 C/O JEROME E. ROBERTSON
NORTHRIDGE, CA 91328 129 FREMONT AVE.
LOS ALTOS, CA 94022
S.P.R.E. INC DR. JAMES G. HARRISON & DOROTHY S. HARRISON
C/O DAVID MAZZI 5601 ARLINGTON BLVD
2121 NORTH CALIFORNIA RICHMOND, CA 94803
SUITE 300
WALNUT CREEK, CA 94596 DR. JAMES G. HARRISON & DOROTHY S. HARRISON
3234 NOELA DR.
HONOLULU HI
Said notices were mailed/posted on _JULY 1, 1993
I declare under penalty of perjury that the foregoing is true and correct.
Dated: JULY 1, 1993 19 93 at Martinez, California.
�iNo"f%' lo C c
HO SING 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. 1 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. 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.
28 MONTALVIN DR. , SAN PABLO
APN: 405-122-022
Said notices were mailed/posted on JULY 1, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: JULY 1, 1993 _19 93 at Martinez, California.
BUILDIN NSPECTdR II
H.3c
THE BOARD OR SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on August 17, 1993 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, McPeak and Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Proposed Abatement of Real Property at 24 Montalvin Drive, San Pablo
Area, Wiseda Lakeside Resort, owners.
This is the time set for hearing on the proposed abatement of real property
at 24 Montalvin Drive, San Pablo area.
The Board received an August 16, 1993 memorandum from the Director of
Building Inspection advising that he had been made aware of a pending sale of the above
property and therefore requests continuance of this hearing until October 12, 1993.
IT IS BY THE BOARD ORDERED that the aforesaid hearing is
CONTINUED TO October 12, 1993 at 11:00 a.m.
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 on the date shown.
ATTESTED:
PHIL SATCHELOFgclerk of the Board
of Supervisors and 1vounty Administrator
oeni itv
cc: Building Inspection
bE L �►� C/
��s• -JNOTICE To
ABATE NUISANCE
The owner of the building situated at 24 MONTALVIN DR. , SAN PABLO,
Assessor's Parcel No. 405-122-023 is hereby notified to appear
before the Contra .Costa County Board of Supervisors, at a meeting
to be held Tuesday AUGUST 17, 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: JULY 1, 1993
Director of Building Inspection
Contra Costa County
By:
Buildih4 Ins ctor
cc: WISEDA LAKESIDE RESORT
P.O. BOX 1630
CLEARLAKE, CALIFORNIA 94522
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.
WISEDA LAKESIDE RESORT
P.O. BOX 1630
CLEARLAKE, CALIFORNIA 94522
RE: 24 MONTALVIN DR. , SAN PABLO
APN: 405-122-023
Said notices were mailed/posted on JULY 1, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: JULY 1. 1993 19 93 at Martinez, California.
H 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.
24 MONTALVIN DR. , SAN PABLO
APN: 405-122-023
Said notices were mailed/posted on JULY 1, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: JULY 1. 1993 19 93 at Martinez, California.
BUILDING INSPEC R II
CERTIFIED MAIL
H. 3d
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _August 17, 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 93/516
and debris at: ) Contra Costa County Code
21-31 BROADWAY, OAKLEY ) Div. 712 ; Sec. 712-4. 006
OWNER: RUBEN AND MARIA PAEZ
APN: 032-040-017
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 remove the addition
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 inc ;:;r
an action taken and entered on the :;r. :^_s J the
Board of Supervisors n the date shown.
Orig. Dept. : Building Inspection ATTESTED: /21--
cc: Building Inspection (4) PHIL BATCHEL011 clerk of the Board
of Supervisors and-County Administrator
,Dep!ity
RESOLUTION 93/.516
-�
L M
of
NOTICE To
sr-4 C UK
ABATE NUISANCE
The owner of the buildings situated at 21-31 BROADWAY, OAKLEY CA,
Assessor's Parcel No. 032-040-017 is hereby notified to appear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday AUGUST 17, 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 30, 1993
Dir o f Building Inspection
Co ra Cos a ount
By:
BuildinY I spect r
cc: RUBEN PAEZ AND IA TERESA PAEZ RUBEN PAEZ AND MARIA TERESA PAEZ
201 EAST CYPRESS OAD 441 NORTH BUCHANAN CIRCLE
OAKLEY, CA 94561 PACHECO, CA 94553
FORD MOTOR CREDIT COMPANY TRANSAMERICA FINANCIAL SERVICES
C/O EDGAR J. LANA 50 SAND CREEK ROAD #200
P. O.. .BOX 2180 BRENTWOOD, CA 94513
ORINDA CA 94563
NORTH AMERICAN TITLE COMPANY CONTRA COSTA DISTRICT ATTORNEY
1280 CENTRAL BLVD. FAMILY SUPPORT DIVISION
BRENTWOOD, CA 94561 C/O GARY T. YANCY
40 MUIR ROAD
MARTINEZ, CA 94553
JULIO ACOSTA
C/O JOHN D. COKER
525 MARINA BLVD.
PITTSBURG, CA 94565
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 be 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.
21-31 BROADWAY, OAKLEY CA
APN: 032-040-017
Said notices were mailed/posted on JUNE 30, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: JUNE 30, 19 93 at Martinez, California.
BUILDI INSPE OR II
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 Unifbrm 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.
RUBEN PAEZ AND MARIA TERESA PAEZ RUBEN PAEZ AND MARIA TERESA PAEZ
201 EAST CYPRESS ROAD 441 NORTH BUCHANAN CIRCLE
OAKLEY, CA 94561 PACHECO, CA 94553
FORD MOTOR CREDIT COMPANY TRANSAMERICA FINANCIAL SERVICES
C/O EDGAR J. LANA 50 SAND CREEK ROAD #200
P. O. BOX 2180 BRENTWOOD, CA 94513
ORINDA CA 94563
NORTH AMERICAN TITLE COMPANY CONTRA COSTA DISTRICT ATTORNEY
1280 CENTRAL BLVD. FAMILY SUPPORT DIVISION
BRENTWOOD, CA 94561 C/O GARY T. YANCY
40 MUIR ROAD
MARTINEZ, CA 94553
JULIO ACOSTA
C/O JOHN D. COKER
525 MARINA BLVD.
PITTSBURG, CA 94565
RE: 21-31 BROADWAY, OAKLEY CA
APN: 032-040-017
Said notices were mailed/posted on `-ffUN71 30 . 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: 19 93 at Martinez, California.
HOUSING CLERk