Loading...
HomeMy WebLinkAboutMINUTES - 09211993 - H.2 CERTIFIED MAIL H. 2a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21. 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, Mc Peak, and Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of junk, ) RESOLUTION 93/ 559 salvage and debris at: ) Contra Costa County Code 845 Tradewind Lane ) Div. 712 ; Sec. 712-4 . 006 Rodeo, CA 94572 OWNER: Charles Everhart & Barbara Louden APN: 358-103-016 The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building Inspector the above subject property is being used as a storage facility for junk, salvage material , vehicles and debris that constitutes a hazard to and endangers the health, safety and welfare of the public. The property is hereby declared to be a public nuisance. The owner of subject property is hereby ordered to clear the site of all junk, salvage material, vehicles and debris and leave it in a clean graded condition. 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 c:::py o an action taken and entered on the minutes of the Board of Supervisors on t e date shown. Orig. ATTESTED: Dept. : Building Inspection PHIL BATCH LOR,Clerk of the 3oard cc: Building Inspection (4) of Supervisors and County Administrator RESOLUTION 93/ 559 ------------- OTICE To ra coor•'�'; ABATE NUISANCE The owner of the building situated at _845 TRADEWIND LANE, RODEO, CA, Assessor's Parcel No. 358-103-016 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday SEPTEMBER 21, 19 93 , 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 parcel should not be condemned as a public nuisance, and the nuisance be abated by properly cleaning the parcel of junk, salvage material, garbage and debris. This notice was mailed on: JULY 27 , 1993 Director of Building Inspection Contra Costa County By: a C', L, Build g Inspector cc: GREAT WESTERN SAVINGS & LOAN 360 WINCHESTER BLVD. SAN JOSE, CA 95128 WELLS FARGO BANK 2331 SANKER ROAD SAN JOSE, CA 95131 CHARLES EVERHART P. O. BOX 246 STATION A RICHMOND, CA 9480.8-0246 BARBARA LOUDEN 1643 SAN BENITO RICHMOND, CA 94801 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. 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. 845 TRADEWIND LN. , RODEO, CA APN: 358-103-016 Said notices were mailed/posted on JULY 26, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 27 , 19 93 at Martinez, California. ZONING(ANVESTIGATOR 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 C/O the County Clerk. 4 . Hand delivered. GREAT WESTERN SAVINGS & LOAN 360 WINCHESTER BLVD. SAN JOSE, CA 95128 WELLS FARGO BANK 2331 SANKER ROAD SAN JOSE, CA 95131 CHARLES EVERHART P. 0. BOX 246 STATIONA RICHMOND, CA 94808-0246 BARBARA ,LOUDEN 1643 SAN BENITO RICHMOND, CA 9480.1 RE: 845 TRADEWIND LN. , RODEO! CA APN: 358-103-016 Said notices were mailed/posted on JULY 27 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 27 , 19 93 at Martinez, California. HOUSING CLERK CERTIFIED MAIL H.2b THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 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 93/560 and debris at: 1363 Gamay Circle) Contra Costa County Code Oakley, CA ) Div. 712 ; Sec. 712-4. 006 OWNER: Steven D. & Sharon Leach APN: 035-562-016 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 an illegally constructed 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 C',11',Y an action taken and entered on the minutes -of the Board of Supervisorsn t e datee•s'hown. Orig. Dept. : Building Inspection ATTESTED: x'p 2 /- / cc: Building Inspection (4) PHIL BATCH OR,Clerk of the Board of Supervisors and County Administrator 000!1b/ RESOLUTION 93/ 560 i 01. -------- OTICE To ABATE NUISANCE The owner of the building situated at 1363 GAMAY CIRCLE, OAKLEY, Assessor's Parcel No. 035-562-016 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday SEPTEMBER 21, 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 15, 1993 Director of Building Inspection Co2ntrCos a County By: Buildirjg Inspe for cc: STEVEN D. LEACH & SHARON D. LEACH FOUNDERS TITLE COMPANY T.D. SERVICE COMPANY ECHELON MORTAGE CORPORATION SAN JOAQUIN CREDIT UNION 3260 BLUME DRIVE, STE. 500 2101 EAST 18TH STREET RICHMOND, CA 94806 ANTIOCH, CA 94509 COUNTRY WIDE FUNDING CORPORATION JUDITH -R. GOODNER 155 NORTH LAKE AVE. , 5TH FLOOR C/O FOUNDERS TITLE COMPANY PASEDENA CA 91109 4035 SHEFFIELD WAY LOAN #1010058442 ANTIOCH CA 94509 ROBERT L. SMITH & MAXIE A SMITH GERALD F. GOODNER C/O AMERICAN PROVIDERS C/O FOUNDERS TITLE Co. 5433 EL CAMINO AVE. , STE 200 1363 GAMAY CIRCLE CHARMICHAEL, CA 95.608 OAKLEY CA 94561 STEVEN D. LEACH & SHARON D. LEACH STEVEN D. LEACH & SHARON D. LEACH 2016 HILLCREST AVENUE 1363 GAMAY CIRCLE ANTIOCH, CA 94509 OAKLEY, CA 94561 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. STEVEN D. LEACH & SHARON D. LEACH FOUNDERS TITLE COMPANY T.D. SERVICE COMPANY ECHELON MORTAGE CORPORATION SAN JOAQUIN CREDIT UNION 3260 BLUME DRIVE, STE. 500 2101 EAST 18TH STREET RICHMOND, CA 94806 ANTIOCH, CA 94509 COUNTRY WIDE FUNDING CORPORATION JUDITH R. GOODNER 155 NORTH LAKE AVE. , 5TH FLOOR C/O FOUNDERS TITLE COMPANY PASEDENA CA 91109 4035 SHEFFIELD WAY LOAN #1010058442 ANTIOCH CA 94509 ROBERT L. SMITH & MAXIE A SMITH GERALD F. GOODNER C/O AMERICAN PROVIDERS C/O FOUNDERS TITLE CO. 5433 EL CAMINO AVE. , STE 200 1363 GAMAY CIRCLE CHARMICHAEL, CA 95608 OAKLEY CA 94561 STEVEN D. LEACH & SHARON D. LEACH STEVEN D. LEACH & SHARON D. LEACH 2016 HILLCREST AVENUE 1363 GAMAY CIRCLE ANTIOCH, CA 94509 OAKLEY, CA 94561 RE: 1363 GAMAY CIRCLE, OAKLEY APN: 035-562-016 Said notices were mailed/posted on JULY 15, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 15, 1993 19 93 at Martinez, California. c HOUSING CLERK 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: 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. 1363 GAMAY CIRCLE, OAKLEY APN: 035-562-016 Said notices were mailed/posted on _JULY15, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 15, 1993 19 93 at Martinez, California. BUILD G INSP TOR II CERTIFIED MAIL H.2c THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 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 93/561 and debris at: 4700 Main Steet ) Contra Costa County Code Oakley, CA ) Div. 712 ; Sec. 712-4. 006 OWNER: Thomas J. Nokes APN: 033-240-004 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 c,,ay of an action taken and entered on the minutes of the Board of Supervisoron t e date shown. Orig. Dept. : Building Inspection ATTESTED: ;7, /'-- y cc: Building Inspection (4) PHIL BATCH LOR,Clerk of the Board of Supervisors and County Administrator �► Vl Deputy RESOLUTION 93/ 561 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. 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. 4700 MAIN STREET, OAKLEY APN: 033-240-004 Said notices were mailed/posted on JULY 21, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 21, 1993 19 93 at Martinez, California. BUILD4NSP II 1 e• . AFFIDAVIT OF POSTING, SERVICE BY MAIL OR BAND 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. THOMAS J. NOKES 7749 COUNTRY LANE PLEASANTON, CA 94566 BAY VIEW FEDERAL SAVINGS AND LOAN ASSOCIATION 2121 SOUTH EL CAMINO REAL # 803 SAN MATEO, CA 94403 CONTRA COSTA COUNTY TAX COLLECTOR 625 COURT STREET MARTINEZ, CA 94553 BAY VIEW AUXILIARY CORPORATION C/O POSTMASTER GENERAL MARTINEZ, CA 94553 ROBERT PAUL DULP, INC. C/O POSTMASTER GENERAL MARTINEZ, CA 94553 RE: 4700 MAIN STREET, OAKLEY APN: 033-240-004 Said notices were mailed/posted on JULY 21, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 21, 1993 19 93 at Martinez, .California. naAAV C. , A�,(I .: HOUSING CLERK •�w NOTICE To ABATE N UISANCE The owner of the building situated at 4700 MAIN STREET, OAKLEY , Assessor's Parcel No. 033-240-004 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday SEPTEMBER 21, 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 21, 1993 Dirtra tor o ding Inspection Co Co to County 4 ' B Buildi g Inspec or cc: THOMAS J. NOKE 7749 COUNTRY LANE PLEASANTON, CA 94566 BAY VIEW FEDERAL SAVINGS AND LOAN ASSOCIATION 2121 SOUTH EL CAMINO REAL # 803 SAN MATEO, CA 94403 CONTRA COSTA COUNTY TAX COLLECTOR 625 COURT STREET MARTINEZ, CA 94553 BAY VIEW AUXILIARY CORPORATION C/O POSTMASTER GENERAL MARTINEZ, CA 94553 ROBERT PAUL DULP, INC. C/O POSTMASTER GENERAL MARTINEZ, CA 94553 H.2 d THE BOARD OR SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, McPeak and Torlakson NOES: None ABSENT: None ABSTAIN: ------------------------------------------------------------------------------ ------------------------------------------------------------------------------ SUBJECT: Hearing on proposed abatement of real property located at 4045 Byron Highway, Byron. As requested by the Director of Building Inspection, IT IS BY THE BOARD ORDERED that the hearing on the proposed abatement of real property located at 4045 Byron Highway, Byron area, is CONTINUED to January 18, 1994 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 the date hown. ATTESTED: .7�. PHIL BATCHE R,Clerk of the Board s of Supervisors and County Administrator by ,Deauty cc: Building Inspection Fran lin Building Inspection Contra Direct`orOfLBuddng°Inspection Department Costa 651 Pine Street, 3rd Floor, N. Wing County Martinez, California 94553-1213 (510)646-2300 ,.E• SK.. (510)646-2300 moo„ J . FAX (510)646-1219 Gr • RECEIVED 'i.. .a °s t; SEP 2 11993 CLERK BOARD OF SUPERVISG,;S CONTRA COSTA CO i DATE: September 21, 1993 TO: Board of Supervisors FROM: Larry Hogan, Building Inspection Department SUBJECT: Masterfield Property Located at 4045 Byron Highway, Byron Due to an error in procedure, it will be necessary to continue this action 90 days. Thank you. LH:pc 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 docuinent(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. X 4 . Hand delivered. 4045 BYRON HIGHWAY, BYRON APN: 002-140-009 Said notices were mailed/posted on JULY 21, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 21, 19 93 at Martinez, California. )7 ITJz- ILDING SPECTORrI 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. NANCY H. ORTIZ AND EPIFANIO R. ORTIZ FIRST TRUST NATIONAL ASSOC. FIRST TEXAS SERVICE CORPORATION FIRST GIBRALTAR MORTGAGE UNIFIED CONSUMER LENDING SERVICES, INC. C/O PEELLE MANAGEMENT CORP. 1280 CIVIC DRIVE, SUITE 104 P. O. BOX 1710 WALNUT CREEK, CA 94596 CAMPBELL, CA 95009-1710 FOUNDERS TITLE COMPANY HELEN N. MASTERFIELD MARGARET A. ADAMS AND JOSEPH A. ADAMS 4045 BYRON HIGHWAY ALSTON ADAMS AND WALTER PILGRIM BYRON CA 94514 C/O BOB MACPHEE 3058 MILLBRIDGE DRIVE SAN RAMON CA 94583 RE: 4045 BYRON HIGHWAY, BYRON APN: 002-140-009 Said notices were mailed/posted on JULY 21, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 21, 19 93 at Martinez, California. O\A 4�'t4A HOUSING CLERK s•: .t ej w psNOTICE To rA_couK t'{ ABATE N UISANCE The owner of the building situated at 4045 BYRON HIGHWAY, BYRON, Assessor's Parcel No. 002-140-009 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday SEPTEMBER 21, 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 21, 1993 Dire or of Building Inspection Con ra Costoun By A Buildi 4fnspect r cc: NANCY H. ORTIZ AND EPIF NIO R. ORTIZ FIRST TRUST NATIONAL ASSOC. FIRST TEXAS SERVICE CORPORATION FIRST GIBRALTAR MORTGAGE UNIFIED CONSUMER LENDING SERVICES, INC. C/O PEELLE MANAGEMENT CORP. 1280 CIVIC DRIVE, SUITE 104 P. O. BOX 1710 WALNUT CREEK, CA 94596 CAMPBELL, CA 95009-1710 FOUNDERS TITLE COMPANY HELEN N. MASTERFIELD MARGARET A. ADAMS AND JOSEPH A. ADAMS 4045 BYRON HIGHWAY ALSTON ADAMS AND WALTER PILGRIM BYRON CA 94514 C/O BOB MACPHEE 3058 MILLBRIDGE DRIVE SAN RAMON CA 94583 CERTIFIED MAIL H.2e THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on SEPTEMBER 21. 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 93/562 and debris at: 139 Hill Ave. ) Contra Costa County Code Oakley, CA ) Div. 712; Sec. 712-4.006 OWNER: R. D. & Opal Cook APN: 033-090-028 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 substandard uninhabitable structures that constitutes a hazard to and endangers the health, safety and welfare of the public. The structures are 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 Superviscr o the date shown. ATreSTED: eZ /, /9 t•� Orig. Dept. : Building Inspection PHIL BAT ELOR,C!erk of the Board cc: Building Inspection (4) of Supervisors and county Administrator lily Opo'ffv RESOLUTION 93/562 SE _L 14 .a� A� �S OTICE To r4 Cot) .. ABATE NUISANCE The owner of the building situated at _ 139 HILL AVE. , OAKLEY CA , Assessor' s Parcel No. 033-090-078 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday SEPTEMBER 21, 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 27 , 1993 Direct of uilding Inspection Contra, Costa Co y By: Building n ector cc: R.D. AND OPAL COOK 139 HILL AVE. OAKLEY, CA 94561 R. D. AND OPAL COOK C/O ROBERT L. BIDLINGMAIER 1211 NEWELL AVENUE WALNUT CREEK, CA 94596 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 C/O the County Clerk. 4 . Hand delivered. R.D. AND OPAL COOK 139 HILL AVE. OAKLEY, CA 94561 R. D. AND OPAL COOK C/O ROBERT L. BIDLINGMAIER 1211 NEWELL AVENUE WALNUT CREEK, CA 94596 RE: 139 HILL AVE. , OAKLEY, CA APN: 033-090-078 Said notices were mailed/posted on JULY 27 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 27 , 19 93 at Martinez, California. v H6usING 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 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. RE: 139 HILL AVE. , OAKLEY, CA APN: 033-090-078 Said notices were mailed/posted on JULY 27 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JULY 27 , 19 93 at Martinez, California. BUILDIN INSPECT R II