Loading...
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