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