HomeMy WebLinkAboutMINUTES - 09131994 - H.1 H. 1 (a)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 13 , 1994 by the following vote:
AYES: Supervisors Smith, Bishop, DeSaulnier, Torlakson and Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Abatement of structure ) RESOLUTION 94/441
and debris at: ) Contra Costa County. Code
800-814 Bella Vista . Avenue ) Div. 712 ; Sec. 712-4 . 006
Martinez
OWNER: Somalia Incorporated
APN: 375-162-001
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 substandard uninhabitable structures that
constitute 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
structures 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.
thereby certify to a tnis is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervi ors o the ate shown.
Orifi. Dept. : Building Inspection ArrESTEp:
cc: Building Inspection (4) 01gupervvisorsaLndCo nttyyAdministator
oepttt�f
RESOLUTION 94/441
� .L .off••
N
o T"TCE
ABATE TTTSArl�1'CE
The owner of the buildings situated at 800-814 BELLA VISTA,
MARTINEZ CA, Assessor's Parcel No. 375-162-001 & 002 is hereby
notified to appear before the Contra Costa County Board of
Supervisors, at a meeting to be held Tuesday SEPTEMBER 13 , 1994, at
the Board meeting room 107, 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 26, 1994
Director oLunt nspection
Contra os
�r
By:
Building spector
cc: Somalia I c. Somalia Inc.
859 Redwood Drive 1340 Arubio Drive
Danville, CA 94506 Martinez, CA 94553
Somalia Inc. Allan G. Smith & Debra A. Smith
911 West Moana Lane 544 Ygnacio Valley Road # 250
Reno, NV 89509 Walnut Creek, CA 94596
Ancillary Service Corp. Ameristar Financial
C/O Postmaster General 999 Saratoga Avenue
Martinez, CA 94553 San Jose, CA 95129
Federal Home -Loan' Mortage Corp. Trustors Security Service
C/O Keycorp Mortgage Inc C/O postmaster General
205 Park Club Lane Martinez, CA 94553
Buffalo, NY 14231-9000
. Marguerite Brun Archie Erickson
C/O John E. Troxel, ESQ 26 Belvue
P. O. Box 27398 Daly City, CA 94014
San Francisco, CA 94127
Founders Title Company Phillip Cohanim
333 Bush 50 California Street, Suite 3300
San Francisco, CA 94104 San Francisco, CA 94111
..w._.
_1V L) f
4
JUS 2 61994
L
KCON RA�OSTA CO!SORB
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 2`5 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 . ]: have mailed a copy of the attached documents to the
following persons C/O the County Clerk.
4 . Hand delivered.
800-814 Bella Vista, Martinez, CA
APN: 375-162-001 & 002
Said notices were mailed/posted on July 26, 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: July 26, 19 94 at Martinez, California.
BUILDING INSPECTOR II
2 6 1994
CLERK 60:RCS )F SUPFRVi 01---..
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.
Somalia Inc. Somalia Inc.
859 Redwood Drive 1340 Arubio Drive
Danville, CA 94506 Martinez, CA 94553
Somalia Inc. Allan G. Smith & Debra A. Smith
911 West Moana Lane 544 Ygnacio Valley Road #250
Reno, NV 89509 Walnut Creek, CA 94596
Ancillary Service Corp. Ameristar Financial
C/O Postmaster General 999 Saratoga Avenue
Martinez, CA 94553 San Jose, CA 95129
Federal Home Loan Mortage Corp. Trustors Security Service
C/O Keycorp Mortgage Inc C/O postmaster General
205 Park Club Lane Martinez, CA 94553
Buffalo, NY 14231-9000
Marguerite Brun Archie Erickson
C/O John E. Troxel, ESQ 26 Belvue
P. 0. Box 27398 Daly City, CA 94014
San Francisco, CA 94127
Founders Title Company Phillip Cohanim
333 Bush 50 California Street, Suite 3300
San Francisco, CA 94104 San Francisco, CA 94111
800-814 Bella Vista, Martinez, CA
APN: 375-162-001 & 002
Said notices were mailed/posted on July 26, 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: July 26, 19 94 at Martinez, California.
EJUL92, 61994
_- CLERK BOARD OF SUPERVISORS'
CONTRA C.QST.^, CGS .
HOUSING CLERK
i'
H. 1 (b)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted. this Order on September 13 , 1994 by the following vote:
AYES: Supervisors Smith, Bishop, DeSaulnier, Torlakson and Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Abatement of structure ) RESOLUTION 94/442
and debris at: 220 Tule Lane ) Contra Costa County Code
Knightsen ) Div. 712 ; Sec. 712-4 . 006
v
OWNER: Kam S. Law &
Linda L. Lenderfeind )
APN: )020-140-015
The Board of Supervisors of Contra Costa County Resolves That:
It appears from evidence presented by the County Building Inspector the_
above subject property has substandard uninhabitable structures and a
mobile home that constitute a hazard to and endangers the health,. safety
and welfare of the public.
The structures and mobile home are hereby declared substandard and a
public nuisance. The owner of the subject property is hereby ordered to
remove the mobile home and demolish the structures 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.
1 hereby certify thCt this is a true and correct copy of
an action taken iand s rs ontered
the ontt shown.minutes of the
Board of 3upery x_ 1..��
Orig. Dept. : Building Inspection ATTESTED,. '
aia
cc: Building Inspection (4) of Supervisors and Counttyy Administ a r
By �6��_,,DGPUPY
RESOLUTION 94/442
o �+ t
N OTICE0
,ST'4 C6U
ABATE UZSAN CE
The owner of the building situated at 2200 Tule Lane, Knightsen CA,
Assessor's Parcel No. 020-140-015 is hereby notified to appear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday September 13, 1994, at the Board meeting room
107, 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: August 1, 1994
Dir ctor of ilding Inspection
Con ra Cost y
By: t�t�--
Buil in Ins ector
cc: Kam S. Law & Linda L. Lederfeind .
416 Riviera Drive
Union City CA 94587
Founders Title Company
8440 Brentwood Blvd:
Brentwood CA 94513
Pamela L. Lavering, Administrator
The Estate of Alvin R. Orman
4612 Deerfield Drive
Antioch, CA 94509
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.
Site: 2200 Tule Lane, Knightsen CA
APN: 020-140-015
Said notices were mailed/posted on August 1, 1994-
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: August 1 19 94 at Martinez, California.
BUILDI NSPECTO 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 Sectiori 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.
Kam S. Law & Linda L. Lederfeind
416 Riviera Drive
Union City CA 94587
Founders Title Company
8440 Brentwood Blvd.
Brentwood CA 94513
Pamela L. Lavering, Administrator
The Estate of Alvin R. Orman
4612 Deerfield Drive
Antioch, CA 94509
Site: 2200 Tule Lane, Knightsen CA
APN: 020-140-015
Said notices were mailed/posted on August 1, 1994'
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: August 1 19 94 at Martinez, California.
HOUSING CLERK
DATE:
REgUEST TO SPEAK FORM J
(THREE (3) MINUTE LIMIT)
Complete this form and place it in the box near the speakers' rostrum before
addressing the Board. /
NAME: f\ Gl Jy7 C..RW, PHONE:
ADDRESS: _� R/y�~�/`'t DY Cn-r:
I am speaking formyself OR organization:
Check one: (NAME OF ORGANIZATION)
I wish to
on speak Agenda Item #
P
My comments will be: gen for against
I wish to speak on the subject of
I do not wish to speak but leave these comments for the Board to consider.
H. lc
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 13 , 1994 by the following vote:
AYES: Supervisors Smith, Bishop, De Saulnier, Torlakson and Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Abatement of junk, ) RESOLUTION 94/444
salvage & debris. ) Contra Costa County Code
1828 Dixon Lane ) Div. 712 ; Sec. 712-4. 006
Concord CA 94521
OWNER: John Cusick
APN: 117-030-010
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 junkyard/storage facility for
vehicles, tires, salvage material, , containers 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
the subject property is hereby ordered to clear the site of all
vehicles, tires, salvage material, containers and debris.
If the subject property has not been cleared as ordered within sixty
(60) 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.
hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Bpab of Supervisqrs on he da}a Shown.
Orig. Dept. : Building Inspection A7TEsrED:. �" J
cc: Building Inspection (4) SUpe fTsMa�nddR66uuntyAdministrator
Sy .Deputy
J
RESOLUTION 94/444
NOTICE To
T'9 COOI'i�
ABATE NUISANCE
The owner of the parcel situated at 1828 Dixon Lane, Concord CA,
Assessor's Parcel No. 117-030-010 is hereby notified to appear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday September 13, 1994', at the Board meeting room
107, 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, tires, garbage and debris.
This notice was mailed on: August 30, 1994
Director of Building Inspection
Contra Costa County
By:
Zoning IMrestigator
cc: John Cusick
1828 Dixon Lane
Concord, CA 94521
United California Bank
245 S. Los Robles Avenue
Pasadena, CA 91109
Max-y Co.
C/O Prudential Mortgage Bankers Investment Corp
2067 Mt. Diablo Blvd.
Walnut Creek, CA 94598
Amwest Surety Insurance Co.
P. . O. Box 4500
Woodland Hills, CA 91365
AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA )
I declare that I am a duly appointed, and qualified
employee of 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.
1828 Dixon Lane, Concord CA
APN: 117-030-010
Said notices were mailed/posted on August 30, 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated:August 30, 19 94 at Martinez, California.
Zoning In estigator
AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY
STATE OF CALIFORNIA )
.COUNTY OF CONTRA COSTA )
I declare that I am a duly appointed, and qualified
employee of 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 . 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.
1828 Dixon Lane, Concord CA
APN: 117-030-010
Said notices were mailed/posted on August 30, 1994
1 declare under penalty of perjury that the foregoing is true and
correct.
Dated:August 30, 19 94 at Martinez, California.
Zoning In estigator
DATE:
REQUEST TO SPEAK FORM
(THREE (3) MINUTE LIMIT)
Complete this form and place it in the box near the speakers' rostrum before
addressing the Board.
NAME: (p,$a PHONE:
ADDRESS: 2I CITY: al-1,Z/Id 42�- 6y-d-.
I am speaking formyself OR organization:
Check one: (NAME OF RGANV4TIOti
I wish to speak on Agenda Item # -,;�7 ?
My comments will be: general for against ✓
t/ I wish to speak on the subject of To 141
I do not wish to speak but leave thesecomments f rfiBe oaAtyotc(QL der.