Loading...
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.