Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09112001 - SD.6
± /\ \� � � `@b } % �/fie/� \ �� » / \ ƒ , . � � \ �\ CO fis A Ok, �s 04 ass T. m ON a� >a DCD 0 mom c0 m n yN CP94 CA c 4=+ O . Cam O r..�.! O .:3 b Q6 C=) .... Ura/ W O G �► y W 0 C71 } 1711 El tT` cx, o a ru 4 k ru a � to . '► ff tit Lot O w n. m aaa A,— SEP 2 5 c0u� I - CONTRA COSTA COUNTY r' eu�D�K�pi:crloN ����� =. � .. .: 'ROPEWCONSERVATION DIVISION Clerk of the Board Inter-Office Memo TO: Carlos Baltodano, Director Building Inspection Department For Building Inspector : Dan Stough, Building Inspector DATE: September 14. 2001 I FROM: Danielle Kelly, Deputy Clerk Clerk of the Board of Supervisors I SUBJECT: Completed Board Order to be mailed by Building Inspection Department I I Appeal of Abatement I ❑ Confirmation of Costs I Enclosed is a copy of completed Board Order No.SD.0 from Item on Agenda September 11. 2001 to be maliled by the Building Inspection Department to: Date of Board Hearing I All the necessary parties. (see the Pert.) I I Please send a completed copy of your affidavit of mailing to the Clerk of the Board's office for the minute file. I I I I AC:hg a:\costhring.ntent I I i I i i i BUILDING INSPECTION DEPARTMENT CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF: ) Gary A. & Lou Ann M. Hopper ) 3121 Ranch Lane ) Bethel Island,CA ) ) Re: APPEAL DECISION ) I declare under penalty of perjury that. I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited with the United States Postal Service in Martinez, California, postage fully prepaid, a copy of the Board of Supervisors ' final decision Board Order on September 11, 2001 in the above matter to the following: Gary A. & Lou �Ann M. Hopper 3121 Ranch Lane Bethel Island,' CA 94511 Gary A. & Lou �Ann M. Hopper P.O. Box 1744 Bethel Island,� CA 94511 Jo Anna Boeche� 4970 Sunline Ave . San Diego, CA 92117 Inst . #98-61551 Inst . #99-265634 State of California- Franchise Tax Board P.O . Box 2952 Sacramento, CAi95812-2952 William Pouard , P.O. Box 335 Oakley, . CA 94561 I declare under penalty of perjury that the foregoing is true and correct . �I Dated: February 22 , 2001 at Martinez , California �I l 1 PCD C RK I . !oll'. I i CONTRA COSTA COUNTY Clerk of the Board Inter-Office Memo I TO: Carlos Baltodano, Director Building Inspection Department For Building Inspector : Dan Stough, Building Inspector I DATE: September 14, 2001 I FROM: Danielle Kelly, Deputy Clerk Clerk of the Board of Supervisors SUBJECT: Completed Board Order to be mailed by Building Inspection Department I i Appeal of Abatement I I ❑ Confirmation of Costs Enclosed is a copy of completed Board Order No.SD.6 from Item on Agenda September 11, 2001 to be mailed by the Building Inspection Department to: Date of Board Hearing All the necessary parties. (see the Pelrt.) I I Please send a completed copy of your affidavit of mailing to the Clerk of the Board's office for the minute file. i I I AC:bg a:\costIning.mem I I I i S to c .o -. .. TO: BOARD OF §� Contra .••:�-. •�. -__ �:� � :�`•`� _ FROM: CARLOS BALTODANO,' DIRECTOR Costa ":'°'i 7 BUILDING INSPECTION DEPARTMENT °. _yon .Trq.�oU��� County DATE: September 11, 2001 SUBJECT: APPEAL OF ABATEMENT ACTION AT: 3121 Ranch Ln. , Bethel Island APN: 031-033-00.1 OWNER: Gary A. & Lou Ann M. Hopper SPECIFIC REQUEST(S) OR RECOMMENDATIONS) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: After hearing the appeal, it 'is recommended to deny the appeal and affirm the determinations of the County Abatement Officer and direct the County Abatement Officer to proceed and perform the work of abatement. FISCAL IMPACT: $10, 000, if the County does th'e abatement. BACKGROUND/REASONS FOR RECOMMENDATIONS: On August 16, 2000, a ,complaint was received regarding junkyard conditions, unsafe electrical, illegal travel trailers, and an illegal storage on the premises. On September 7, 2000, a site inspection was conducted and the inspection revealed the following violations of the County ordinance: Title '7, Chapter 74-1. 002 (Building permit required) Title 7, Chapter 76-12 .202 (Electrical permit required) Title 8, Chapter 82-2 .006 (Maintaining an illegal junkyard) The owner of the property has been notified of the violation(s) through written correspondence and certified mail. As of this date, compliance has not been gained. On April 12, 2001, the Building Inspection Department declared the property a public nuisance and posted a Notice Order to Abate under Title 1, Chapter 14-6. This appeal is being made under the provisions of this title. The public hearing on this matter was opened on August 14, 2001, no one commented on the matter and the hearing was continued to September 11, 2001 at 9 : 00 am. CONTINUED ON ATTACHMENT: / YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON September 11, 2001 APPROVED AS RECOMMENDED xx OTHER XX i CLOSED the public hearing; DENIED the appeal of William Pouard (Owner); and DIRECTED the County Abatement Officer to stay' action for 60 days to enable the appellant/ to reach compliance before proceeding with the abatement of 3121 Ranch Lane, Bethel Island area. VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE ----XX--UNANIMOUS ABSENT --- AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE ABSENT: _ ABSTAIN: BOARD OF SUPERVISORS ON THE DATE SHOWN. i ATTESTED September 11, 2001 i cc: Building Inspection Department JOHN SWEETEN, CLERK OF THE BOARD OF SUPERVISORS AND COUNTYADMINISTRATOR By: �� % Il//.(� h1r— Deputy K n n N N O'ro ro rr K N ° Y• M �r4 O U► ° � �,{ � r- fi � `�°+ o o a Oil *;I° (Do ° p Ycr N �' tS G K N w N OG O Y, Y• @ ro w tt�r 0 ft ro A C� m o - ro N •.� rrs b a) a) b � N >4 N :1 M O )-I t; �4 a) rti U .0 •� b > a) x •r+ O W, 4 O 9- (1) O In m •..1 :1 .0 a) > aJ 44 rob 3 ° (04 A 04 $4 9 � A ca lz ov • .e-° a) +) 0 0a) b .0 $4 +) N +� 4J a) :1N s~ a a a) l~ A a 4) S-I )•I )4 CO a Id N a) •Q 0 U m ° ,1 $4 ow • oa) gp0 i ma a bN x04 (a � N a-o tea ° a 00 (n X F3 U 9 !k•� ?1 4.1.1 A ON b b 0 •rl to 0 01 w w 9 N 4) al >r •rl to +J v 04 :1 k r. 040 +) 94-) ro N (1)-rl O O to O•.4 (0 -r+ k Q) ,[ In v >,w U 4J 4J 0) 0 &41 9 a) 0 w (a r, 4J -., a) a +-) 4) 0•rl 4J9 > p 9 � MA 4J 9 bro-1 (L) ::l 04091 043 k (1) b +) a) 4J r-1 U U >r � w0 A (1) m040 u0 41 r4 to Aa! a) 4A >y•ri4N •rl 0•rl •rl (1) i•+ In +j k +-) (J I~ to A 3 v) G to (L) O 4-) 0 O O s to -rl k (L) 04 -rl a) (1) In 044) (1) 09) as � 04 > 04 � P44s4 W44-1 O rq ° O a) •r, 0 •r+ 4) H a) Q +J-r) >4 a PD >+ $4 to a k �- a r"l N (4 V' Ifl I I I I I I I BUILDING INSPECTION DEPARTMENT I CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF: ) Gary A. & Lou Ann M. Hopper) 3121 Ranch LN ) Bethel Island ) I ) I ) I ) Re: APPEAL DECISION ) I ) I I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited with the United States Postal Service in Martinez, California, postage fully prepaid, a copy of the Board of Supervisors' final decision Board Order on August 24 , 2001 in the above matter to the following: I Gary A. & Lou Ann M. Hopper 3121 Ranch LN I Bethel Island, ,CA 94511 I Gary A. & Lou Ann M. Hopper P.O. Box 1744 I Bethel Island, ICA 94511 Jo Anna Boechel 4970 Sunline Ave. San Diego, CA 92117 I State of California - Franchise Tax Board P.O. Box 2952 1 Sacramento, CA 95812-2952 I William Pouardl P.O. Box 335 , Oakley, CA 94561 I I I declare under penalty of perjury that the foregoing is true and correct . I Dated: Auaust 24 , 2001 at Martinez, California I I I I PCD CLERK I I I I ddb' O CD mLL -0 -0 nT Ga 16 15 r_ v ci) > A'j CL itl r" E 01 b 0 0$0) c rs CO .5-0 0-0 04 0) 4 seE CZ v t Z� 0 C64 -0 co 0 0 -C).0 C*4 00 co 0 • C 'D cr �5 �,? 'o 0 0 4 r U. 0 43 a N • y a N �p O vi f D N N CD � G 7 V N Ycp 17 13 13 o 0 c cti 4) IRI, m a CJI CL 8666- 0'0 cr C:D ai can 0 ii; --03 E t 0r: 4-0 0-0-0 C-A ICD.0 X "T ZI 42 co tn V r- Cf) sa 0 ,8 0 N r• ro o ►rs c 9 rn o CD r r � N } c <D W O o 9' A ON �O d. (D W cn 0 z 0O cc ca E E , LL C= P cli U 0 z 0 QQl a SGS Z 0 a: tn cr cc .9 V; E 0 :Y- CL E 0 V cEd z 0) 0 z 41 vi p u kiV) tf) -0 CD CL c > ce� 10 I C'o "'Os� -or 00 ca 4t T7 E ENuvc: tn V5 .0 E <D an) 00 WMO z 0r Q m E E to 0 M LL 0 -p- 0 (n IL W 4 0 a C-; IL 0 to a � N 'O r a CD N N m CD G 1 'V ID � N 0 0 0 m p�N 7< T 4 I I _ I I I i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA I AFFIDAVIT OF MAILING I I IN THE MATTER OF ) I ) I ) 3121 Ranch Road ) Bethel Island CA 94561 ) I ) Re: ABATEMENT APPEAL ) I ) I I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited Certified Mail with Contra Costa County Central Service for mailing in the United States Postal Service in Martinez, California, first class postage fully prepaid, a copy of the hearing notice, and the code section in the above matter to the following: I William Pouard P.O. Box 335 Oakley CA 94561 I Jo Anna Boeche 4970 Sunline Ave San Diego Ca 92117 I State of California Franchise Tax Board I P.O. Box 2952 i Sacramento Ca 95812-2952 IGary A. &Lou Ann M.Hopper P.O. Box 1744 j Bethel Island CA 94511 I I declare under penalty of perjury that the foregoing is true and correct., Martinez, CA. Date: August 21, 2001 I Danielle Kelly, Deputy Clerk I I The Board of Supenflors IContra John Sweeten Clerk of the Board and County Administration Building Costa County Administrator 651 Pine Street,Room 106 v Martinez,California 94553-1293 County, (925)335-i 900 1 John Gioia,1st District tiE � Gayle B.Uilkema,2nd District <.`•`- °.• Donna Gerber,3rd District Mark DeSaulnier,4th District Federal Glover,5th District 0. couh'•n I August 20, 2001 1 I Mr. William Pouard P.O. Box 335 1 Oakley, CA 94561 1 . I Dear Mr. Pouard: _ 1 In accordance with Contra Costa County Ordinance Code Section 14-6.410 (public nuisance), you are hereby notified that Tuesday, September 11,2001, at 9:00 a.m., is the date and time set for the hearing of your appeal from the decision of the County Abatement Officer declaring the dwelling substandard with junkyard conditions and in violation of Sections 714-1.002, Building permit required; 76-12.202, Electrical permit required; 82-2.006, Maintaining an illegal junkyard; of the Contra Costa County Ordinance Code and declaring said violations a public nuisance on property located at 3121 Ranch Lane, Bethel Island. The hearing will be held in the Board of Supervisor's Chambers, Room 1.07, 651 Pine Street, (the Administration Building), Martinez, CA. I The hearing will be conducted in' accordance with procedures set forth in Contra Costa County Ordinance Code Section 14-6.410.1 A copy of the Uniform Public Nuisance Abatement Procedure is enclosed for your reference. 1 I If you challenge this matter in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the County at, or prior to, the public hearing. Very truly yours, I John Sweeten, County Administrator and Clerk of the Board 1 Byt�•I/ Danielle Kelly, Deputy Clerk I I ' attachment cc:County Counsel Building Inspection File List 1 I I I I Certified Fee Special Delivery Fee Restricted Delivery Fee N 0 Return Receipt Showing to _� Whom&Date Delivered 4 Return Receipt S w wq to Wham, Date,&Addressee's Address C) TOTAL Postage&Fees $ Co l"1 Postmark or Date 0 LL CO a 7}{ = (\ ƒk � /f ® \\/ k\ \§/\ t§ at E f\ ID t§ a§ %/ k\f ±f wu )§ §k . = I00 so -52 \j \\ k� \ � \ \\ k �/ t9 w 15 XE £ e� , o § ii }7} \/ k�\ � I t \0 /)f // /zE 2� 2\i w nk '$ - - e - �,�,�E>. :�.;- ���� :.::. ,.CONTRuA�wC�°S•TA:.CO Y��` rr��� .�_�;�, � �::;;�;�: . r.t ;,X=,..:'?...: .,y .., ;..- T:.i=—., L'.=r; :;,. :-•,. ;ter .'i'0-.'dA:. <BOAMRDOSUEERVIS:ORS=' ¢� •�p -hut MAI: "L6.it`" �'.'"::�`: :' :'+�.-y:�';w.`:�:a.,�.$kf.r�:;;:;.. est;-r.ir"': :c'�.»°'ti.•" j. �.at�` �?:�:�- �;;.�����" °�_�:��.. IN'I`EROFFI n.:EM;EM �.�K_ 4, � �P� It f,;. : k DATE: August 20, 2001 TO: Carlos Baltodano, Director Building Inspection Department Attn: Michael Angelo Silva FROM: Danielle Kelly, Deputy Clerk Clerk of the Board,of Supervisors SUBJECT: Appeal by William Pouard 3121 Ranch Road, Bethel Island APN#031-033-00,1 Owner: Gary A. &Lou Ann M. Hopper This memo is to advise you that the above hearing has been continued from August 14, 2001 to September 11, 2001, at 9:00 a.m. Attached you will find a copy of the notice sent to Mr. Pouard on August 20, 2001. If you have any further questions, please feel free to call me at 5-1902. Thank you. c.c. County Counsel Pam Calley,Bl I I TO: BOARD OF EAERVISORS y. -_ Contra Costa FROM: CARLOS BALTODANO, ' DIRECTOR BUILDING INSPECTION DEPARTMENT s'q coiiirci County DATE: June 4 .. 2001 I SUBJECT: APPEAL OF ABATEMENT ACTION AT: 3121 Ranch Ln. , Bethel Island APN: 031-033-001 OWNER: Gary A. & Lou Ann M. Hopper, Appellant: William Pouard I SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: After hearing the appeal, it is recommended to deny the appeal and affirm the determinations of the County Abatement Officer and direct the County Abatement Officer to proceed and perform the work of abatement. FISCAL IMPACT: $10, 000, if the County does the abatement. BACKGROUND/REASONS FOR RECOMMENDATIONS: On August 16, 2000, a complaint was received regarding junkyard conditions, unsafe electrical, illegal travel trailers, and an illegal storage on the premises. On September 7, 21000, a site inspection was conducted and the inspection revealed the following violations of the County ordinance: Title 7, Chapter 74-1.002 (Building permit required) Title 7, .Chapter 76-12.202 (Electrical permit required) Title 8, Chapter 82-2 .006 (Maintaining an illegal junkyard) I The owner of the property has been notified of the violation(s) through written correspondence and certified mail. As of this date, compliance has not been gained. On April 12, 2001, the Building Inspection Department declared the property a public nuisance and posted a Notice Order to Abate under Title 1, Chapter 14-6. This appeal is being made underithe provisions of this title. I I I CONTINUED ON ATTACHMENT: / YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATORI RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON August ', APPROVED AS RECOMMENDED OTHER xx This matter has been CONTINUED to September 11, 2001, at 9:00 a.m. I VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE -XX UNANIMOUS ABSENT --- AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE ABSENT: ABSTAIN: BOARD OF SUPERVISORS ON THE DATE SHOWN. ATTESTED August 14, 2001 cc: Building Inspection Department JOHN SWEETEN, CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINIS RATOR I I BY DEPUTY oaf a �•, d N r H � o _ 4 CC 0 .A rn N .:ter•" ' `,�i y C+41 a, rt per~ 00 to � O � r 0 to C� �U m Q •, ao ny c,,o 0 out Q a -n / 4100 o 3 3 CD CD CL CD 00 >0 9 (p CD 0 CD 3-0 0 w 0 C) :3 01 1 i —0 0 3 C- CL a ci 0 co % U % CD .0 CD CD\0S2/®CD2 tea&\ ® 2 5 E; OR coo 0 (D < 0 Cl) r_- 3 0 CD P @ �3 < 0 3 m CD 9CD 0 CD P x 00 0 CD C. CD m Ll a 5 m 0 M. CD < 0 CD CD cl cr cl- CL CD a 0 K @ CD CD IM CL a < / 000 \I m On CD —lb m ID CD 0 0 LD 03 13 0 0 1111 CD 1p lb CD 0 z > >CL(a =r CL CD a 0 CD CD CD CD II Q Q Z } p� m i ❑ ❑ ❑ ❑ ❑ o Q9 o 0 r' E o Co '01 — 0 as ai n ac • °i ° rNn m C ci U CL O LL c �u • WOC U ... aco ❑ ❑ ❑ y o C.. a � (a(�� a .� m •� 9 � m` a s w p ... D c rT ro _ a n a) _> 7 j N ;C •� j V U C N W V a) 41 C rn a } U CLcr ID ID y .'v ' Cc ❑ ❑ .d d d X d \fl U 00 Q > a EpL3 `o M . • 0 0 E �O C) in:E N0-0 V7 QN0 20 f- -W) i aWioo w —• �.> a W cv�rs E coo. va 7 tU N � 0 Q. O W V7 N C N C'2=t' �MM./ `1i •3 N t�fl c V W �-•+ ' a) N •r a)CC a)s a> a 60 r d {y � Q c E Q)Z- a s u G n� C) E • U �'n`. co< ■ ■ ■ _'''.. r r� Q U) CV a 0 N v � N o- '0 fD O CD "C1 q CD O <-n J pr-6 °� - Q N �. O •�- a ID cv. a ° N r � cC rn ° drnarZ � ❑ 0000 a u 15 4 � o LL E cA . • m ° (rq �} 4, c V • V v � � VYi • a x$14 ia at4 v U N NN V > N V N N w ❑❑ et m N Q CC q1 cli pr..._ s E o o $ v, H 00- N '50, W d � �� � a O rn...... �, � � X U T co co � ol o U).V R ai c N U q�j N V , dry^ Mh�'1'!� M • .�� �• �;� Nip V ^ (`� ate,{ •>`�U C v � Z � Q LL��' c4 -. E^ U cn U - � p cn ■ ■ r. rn • U> U) m CL �n CD o -_v U) CD rn m G 3 C7 m tij O w tii a ......---- -- C) CD= � 9OM tz9 .� O a Y N -o N A ? co (no U) LT � C X N a tp N • G) CD 0 c= a Q ' Rl rVI to 96s`��yV�Qoy�°jOa�m yS a °66 'D 90, `"4 `Y o '0' ��,m � � roF.o'�'`� �off'.•. �`D' hroq°j roF. Fv tica�OotL�b acro FF�m w0 0? ro `roa $ o L.c? i roe' `�0r a aSQ SF Q 'bre ro• a c ''. Q` hm mina; �o ri v° •aD^ a`tr o`of m ac�f f .9 � ° as �.t acs o Qm `�oam m` Fm `°fi m� �..w royya,tiro• R mr C �F rroc� ,m Da ` m4`R a" o ¢ r a.� c m� .c ro�arch ; `ro mV `° 4p AS77!v Sr O�4iFU °�wca� ai 0y ar � h a� wm tea' y.`row yro �o' P 1120 -254 366 US Postal Service Receipt for Certified Mail GARY A. & LOU ANN HOPPER P.O. BOX 1744 BETHEL ISLAND CA 94511 Postage V $ Certified Fee @ «g966L1!jd¥ `Oc©gs - E © 2Z) - « ) 0 m { CO co §2 } 0 CoccE) cc a - K\m f . t 7E \ _ E )¥ E §a 6 _ E m %t = E j 2/ %a CDfk _- LD E-0 �7 kf% ) \\ � B� \k � �)/ k � �� / �$ \IQ.§ k2 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF ) ) William Pouard - Appellant ) Gary and Lou Ann Hopper ) 3121 Ranch Lane ) Bethel Island CA ) Re: APPEAL ) I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited Certified Mail with Contra Costa County Central Service for mailing by the United States Postal Service in Martinez, California, first class postage fully prepaid, a copy of the hearing notice, and the code section in the above matter to the following: STATE OF CALIFORNIA FRANCHISE TAX BOARD P.O. BOX 2952 SACRAMENTO CA 95812-2952 WILLIAM POUARD 3121 RANCH LANE BETHEL ISLAND CA 94511 GARY A. &LOU ANN HOPPER 3121 RANCH LANE BETHEL ISLAND CA 94511 JO ANN BOECHE Inst#98-61551 c-265634 4970 SUNLINE AVE SAN DIEGO CA 92117 I declare under penalty of perjury that the foregoing is true and correct, executed at 651 Pine Street, Martinez, California. Dated: June 12, 2001 arbara S. ra , Deputy Clerk t. co CONT YkEOSTA COU TY • RIC®ST S' •�I=I-E�BOARD-,OF'.STJPER�:ISORS'r:: ::s.a..xu•• INTERpOFFICEN1EIv10 `•=' ��° TO: Carlos Baltodano, Director Building Inspection Department Dan Stough, Building Inspector I DATE: May 30, 2001 FROM: Barbara Grant, Deputy Clerk Clerk of the Board of Supervisors SUBJECT: William Pouard—.Tenant at 3121 Ranch Lane, Bethel Island APN #031-033-001 As previously noted in our memo dated, May 10, 2001, this appellant's hearing WAS SCHEDULED for June 12, 2001 at 9:00 a.m. This matter has been RESCHEDULED for August 14, 2001, at 9:00 a.m'. If you determine this is not an acceptable appeal, please let us know before this hearing date. Prior to this hearing date, we require the following material in our office no later than June 18, 2001. ♦ Thirteen completed packets, (one original and twelve copies, each complete) for the Board members and the Clerk of the Board; ♦ Also, completed packets equal to the addresses on the required Notice of the Hearing for our noticing purposes; ♦ And, the names, addresses and zip codes for all relevant parties, including the Appellant, and if applicable, their attorney. If we do not receive the material by the aforementioned date, we will be unable to go forward with the AUGUST 14: 2001, hearing date, and will reset the hearing. If you have any questions or concerns, please contact our office. Thank you. c.c. County Counsel Pam Calley,BI Dan Stough,Building Inspector I I I _ . LERK`,OF yY^ . ,e I TO: Carlos Baltodano, Director Building Inspection Department Dan Stough, Building Inspector DATE: May 10, 2001 I FROM: Barbara Grant, Deputy Clerk Clerk of the Board of Supervisors I SUBJECT: William Pouard I—Tenant at 3121 Ranch Lane, Bethel Island I The Board of Supervisors has scheduled this Appeal for hearing on June 12, 2001, at 9:00 a.m.. If you determine this is not an acceptable appeal, please let us know before this hearing date. Prior to this hearing date, we require the following material in our office no later than May 21, 2001. I ♦ Thirteen completed packets,I(one original and twelve copies, each complete) for the Board members and the Clerk of the Board; ♦ Also, completed packets equal to the addresses on the required Notice of the Hearing for our noticing purposes; I ♦ And, the names, addresses and zip codes for all relevant parties, including the Appellant, and if applicable, their attorney. I If we do not receive the material by the aforementioned date, we will be unable to go forward with the June 12, 2001, hearing date, and will reset the hearing. If you have any questions or concerns, please contact our office. I I Thank you. I c.c. County Counsel Pam Calley,BI Dan Stough,Building Inspector I I I I I I fk4ikL Li . Gp 9Y5 11 .Z IVIS to A pp&A L A j6>AfCA4cA apt fA OAU +Ae 4Aco7'S the w14AT It-`tle JAn►1ryAR,b /.-t Kc' Comyai+lass will 91C GICA VVP.D t4 ANBD ftmo vt of ort o c)A Nl Z,e b I,► O tAE ri A4C . 7-Hg: P1OP-ety 1S 1N PeAy CleAN 7 IZI n� s H A p 4C (F"94 PAIA~k o,N Hvst s g # ,�c�►ce,S. yA cpf mow Ffcj , 'r AM ON .1 per�.s�N 168TA k9 OAU of Bey � AND All -' ASA. is .FO IL Aar 7'�r�et�lAi�v�► ���� sAil� pole s. ,qS Fop, TlleIAl. Stp.(AC -u.ptes �' will dbtAuv A C,otA,p 1� Q f Ef��Ns t o,v Gc►t�t,DS � !�9 N t-s A RrF ' iol►�t bFrI, .'/fejAGj RuMPIAW 1�a 0.6j4/ru A pe�if ON PA&pew 7"r*v-4N+V o"A tc�i� IRI Q. Gq V s, = RECEIVED APR 2 �i 2001 CO �' CLERK BOARD OF SUPERVISORS REQUEST FOR WAIVER OF THE $125 FILING CONTRACOSTACO. I Individuals requesting alwaiver of the $125 filing fee for appealing the decision of the County Abatement officer before the Board of Supervisors must satisfy one or more of the following conditions to demonstrate economic harship: I 1. Appellant is legally indigent; I 2 . Appellant is receiving benefits pursuant to the Supplemental Security Income (SSI) and State Supplemental Payments (SSP) programs, the Aid to Families with Dependent Children (AFDC) program, or the Food Stamp program (Section 17000 Welfare and Institutions Code) ; 3 . Appellant has almonthly income of $125% or less of the current monthly poverty line annually established by the U. S. Secretary of Health and Human Services pursuant to the Omnibus Budget Reconciliation Act of 1981, as amended; or 4 . Appellant is unable to proceed without using money which is necessary for the use of the appellant or appellant's family to provide for the common necessities of life. I (CCC Ord. Code Sec. 114-6.416; Gov. Code Sec. 68511. 3) Following acknowledgementlthat I have read the conditions noted above and believe I satisfy one or more of the conditions, I am therefore requesting the Clerk of the Board to waive the filing fee of $125 for appealing the decision of the County Abatement Officer as stated in the Order to Abate a Public Nuisance dated i I I declare under penalty of perjury that the foregoing statement, including any accompanying statement(s) or documents) in support of this request, is true and correct. i (Signature of Appellant) on 3i. R.�oNGI� bu. (date) CIVA at g " RIE( IS • (tel • 1 II (City, State) I I I I OWNER: Hopper NOTICE AND ORDER TO ABATE C.C.C. ORDINANCE CODE 14-6.410 NOTICE IS HEREBY GIVEN that junkyard conditions, illegal structures, illegal electrical, and the illegal mobile home are in violation of: (description of violation) Section CCC Ord. 82-2.006 (CCC Ord. 84-38.4 uses allowed in A-2 district.) Section CCC Ord. 74-1.002 (UBC 106.1 building permit required.) Section CCC Ord. 76-12.202 (CCC Or. 76-8.202 electrical permit required.) Section CCC Ord. 82-2.006 (CCC Ord. 84-68.14 mobile home uses.) Of the Contra Costa County Ordinance Code. The violation has been declared a public nuisance by County Abatement officer and must be abated immediately. The public nuisance is on property located at: 3121 Ranch Ln., Bethel Island. APN#031-033-001 Owner: Gary A. & Lou Ann M. Hopper. (Owner on last equalized assessment role or as otherwise known) YOU ARE HEREBY ORDERED TO ABATE SAID PUBLIC NUISANCE within ten (10) consecutive calendar days from the issuance of this order. The issuance date is specified below. You may abate the nuisance by: 1. Removing the junk from the property. 2. Obtaining building permits and inspections for the illegal structures, or removing them. 3. Obtaining electrical permits and inspections for the illegal wiring, or removing it. 4. Removing the illegal mobile home(s). If you fail to abate the public nuisance within the number of days specified, the county may order this abatement by public employees, private contractor, or other means. The cost of said abatement, if not paid, may be levied and assessed against the property as a special assessment lien and may be collected at the same time and in the same manner as ordinary county taxes are collected, subject to the same penalties, procedures and sales in case of delinquency. YOU MAY APPEAL FROM THIS ORDER OF ABATEMENT, but any such appeal must be brought prior to the expiration of the number of days specified above for completion of abatement. The appeal must be in writing; specify the reasons for the appeal; contain your name, address and telephone number; be accompanied by an appeal fee of ONE HUNDRED TWENTY FIVE dollars ($125.00); and be submitted to the Clerk of the Board of Supervisors at the following address: CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 651 PINE STREET, 1sT FLOOR, MARTINEZ, CA 94553 One who is legally indigent may obtain a waiver of the appeal fee. Upon timely receipt of the appeal and accompanying fee, or waiver, the Clerk of the Board will cause the matter to be set for hearing before the Board of Supervisors and notify you of the date and location of the hearing. If you have any questions regarding this matter, you may direct them to the county officer issuing this notice at the ,i address or telephone number listed below. I S,"NCE DATE: April 12, 2001. Dan Stough BUILDING INSPECTOR I DS:cw4 uniform.rev8/31/99 +� �7-3 v • OWNER: Hopper i NOTICEI AND ORDER TO ABATE C.C.C. ORDINANCE CODE 14-6.410 NOTICE IS HEREBY GIVEN that junkyard conditions, illegal structures, illegal electrical, and the illegal mobile home are in violation of: (description of violation) i Section CCC Ord. 82-2.006 (CCC Ord. 84-38.4 uses allowed in A-2 district.) Section CCC Ord. 74-1.002 (UBC 106.1 building permit required.) Section CCC Ord. 76-12.202 (CCC Or. 76-8.202 electrical permit required.) Section CCC Ord. 82-2.006 (CCC Ord. 84-68.14 mobile home uses.) Of the Contra Costa County Ordinance Code. The violation has been declared a public nuisance by County Abatement officer and,must be abated immediately. The public nuisance is on property located at: 3121 Ranch Ln., Bethel Island. APN#031-033-001 Owner: Gary A. & Lou Ann M. Hopper. (Owner on last equalized assessment role or as otherwise known) I YOU ARE HEREBY ORDERED TO ABATE SAID PUBLIC NUISANCE within ten (10) consecutive calendar days from the issuance of this order. The issuance date is specified below. You may abate the nuisance by: I 1. Removing the junk from the property. 2. Obtaining building permits and inspections for the illegal structures, or removing them. I • 3. Obtaining electrical permits and inspections for the illegal wiring, or removing it. 4. Removing the illegal mobile home(s). I If you fail to abate the public nuisance within the number of days specified, the county may order this abatement by public employees, private contractor, or other means. The cost of I said abatement, if not paid, may be levied and assessed against the property as a special assessment lien and may be collected at the same time and in the same manner as ordinary county taxes are collected, subject to the same penalties, procedures and sales in case of delinquency. YOU MAY APPEAL FROM THIS ORDER OF ABATEMENT, but any such appeal must be brought prior to the expiration of the number of days specified above for completion of abatement. The appeal must be in writing; specify the reasons for the appeal; contain your name, address and telephone number; be accompanied by an appeal fee of ONE HUNDRED TWENTY FIVE dollars 125.00 ; and be submitted to the Clerk of the Board of Supervisors at the • following address: I CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 651 PINE STREET, 1ST FLOOR, MARTINEZ, CA 94553 • One who is legally indigent may obtain a waiver of the appeal fee. Upon timely receipt of the appeal and accompanying fee, or waiver, the Clerk of the Board will cause the matter to be set for hearing before the Board of Supervisors and notify you of the date and location Iof the hearing. It you have any questions regarding this matter, you may direct them to the county officer issuing this notice at the address or telephone number listed below. ISS NCE DATE: April 12, 2001 Dan Stough BUILDING INSPECTOR I DS:cw4 unlform.rev8/31/99 i i CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT 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 employee of the Building Inspection Department of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Section 102 , Uniform Housing Code 1997 Edition, Section 1101 . 3 , and Contra Costa County Ordnance Code Chapter 14-6 . 4 Uniform Public Nuisances . 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.. Gary A. & Lou Ann M. Hopper 3121 Ranch Ln. Bethel Island, CA 94511 Gary A. & Lou Ann M. Hopper/ P.O. Box 1744 Bethel Island, CA 94511 Jo Anna Boeche 4970 Sunline Ave. San Diego, CA 92117 / Inst.#98-61551 &' Inst.#99-265634 ; State of California - Franchise Tax Board P.O. Box 2952 Sacramento, CA 95812-2952 William Pouard P.O. Box 335 Oakley, CA 94561 SITE: 3121 Ranch Ln. , Bethel Island APN: 031-033-001 Said notices were mailed/posted on April 12 , 2001 . I declare under penalty of perjury that the foregoing is true and correct . Dated: April 12 , 2001 at Martinez, Californi PCD CLERK • CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT 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 employee of the Building Inspection Department of the County of Contra Costa, State of California, that pursuant to Uniform Building Code Section 102, Uniform Housing Code 1997 Edition, Section 1101 . 3, and Contra Costa County Ordnance Code Chapter 14-6 . 4 Uniform Public Nuisances . 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. Gary A. & Lou Ann M. Hopper 3121 Ranch Ln. Bethel Island, CA 94511 Gary A. & Lou Ann M. Hopper P.O. Box 1744 Bethel Island, CA 94511 Jo Anna Boeche 4970 Sunline Ave . San Diego, CA 92117 Inst . #98-61551 & Inst . #99-265634 • State of California - Franchise Tax Board P.O. Box 2952 Sacramento, CA 95812-2952 • SITE: 3121 Ranch Ln. , Bethel Island APN: 031-033-001 Said notices were mailed/posted on April 12 , 2001 . • I declare under penalty of perjury that the foregoing is true and correct . Dated: April 12 , 2001 at Martinez, California. PCD CLERK ' , l./ irt7� 49 C y V CO � T j