Loading...
HomeMy WebLinkAboutMINUTES - 08062002 - SD2 i TO': BOARD OF SUPERVISORS �- + ' Contra Costa FROM: CARLOS BALTODANO, DIRECTOR County BUILDING INSPECTION DEPARTMENT DATE': August 6, 2002 SUBJECT: APPEAL OF ABATEMENT ACTION AT: 4795 Blum Rd, Martinez APN: 159-150-045 OWNER: Alternative Group Inc. 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 $20,000, if the County does the abatement. BACKGROUND/REASONS FOR RECOMMENDATIONS: On June 5, 2042, a complaint was received regarding substandard buildings, hazardous or unsanitary premises and accumulation of weeds exist at the property. On June 10, 2002, a site inspection was conducted and the inspection revealed the following violations of the County ordinance: Title 7.Chapter 712-4.002 (Adoption of the Uniform Housing Code) Tithe 7 UHC 1001.1 (Substandard Building) Title 7. UHC 1001.11 (Unsanitary or hazardous premises) 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 June 24, 2002, 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. CONTINUED ON ATTACHMENT: SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON APPROVED ASRECOMMENDEDOTHER SEE ATTACMD AMMM FOR BOARD ACTION VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE X ' UNANIMOUS ABSENT None 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_Ammt 6, Z= cc: Building Inspection Department JOHN SWEETEN,CLERIC OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR PRC � . BY /3 � TY ADDENDUM TO ITEM SD.2 August 6, 2002 On this date,the Board of Supervisors considered the appeal by Christopher Rogers and the Alternative Group Inc., to abate the property located at 4795 Blum Road,Martinez,APN#159 150-045. Lonell Butler, Building Inspector i presented the staff report and recommendations. The Chair opened the public hearing and the following persons presented testimony: Charlie Clay, Sunset Valley Cemetery Corporation,2922 Alta Mira Drive,Richmond; John Jordan, Sunset Malley Cemetery Corporation,2922 Alta Mira Drive,Richmond;' Christine Williams,Friends of Pacheco Cemetery, 85 Southbank Road, Carmel Valley The Chair closed the hearing and returned the matter back to the Board for discussion. Supervisor Uilkema moved the staff recommendations with an amendment that the abatement would occur within 30 days if the owners were not in compliance. She requested that the buildingon the property be scaled to elevate the health and hazard concerns, as well as the residency that occurs on the property. In addition, she directed that the eremetorian be in compliance with the County Code Enforcement and with the Bay Area Air Quality Management District requirements. The Board then took the following action. CLOSED the public hearing; DENIED the appeal of Christopher Rogers and Alternative'Group (Owners) from the decision of County Abatement Officer declaring as a public nuisance property located at 4795'Blum Road,Martinez; AFFIRMED the determination of the County Abatement Officer; DIRECTED the County Abatement Officer to proceed and perform the work of the abatement if the owner is not in compliance within 30 days. (TMME {3Y': Xzmg LIMIT) rmple , a this farm rind place it 3n the bc�x near the speakers' rust beforeaddress�3ngthe:., Board. Name. . Phones- S -77:1 Address: � I am speaking for myself or organization: JLu OAS- (NOW, cef organization) CuCx O I: wish to speak on, Agenda Item !# Daae: My cc encs will be. general for at I wish to speak on the aubject of t I do xtct wish 'tospeak brit cave t;neso comments for the Board to consider: REQtTEB",L' 'I'{.1 SPEAK FORK . ... ' (TME coin plete this 'farm and place it in the 1�10x near the speakers' rostrum beflOre addre in he Scard� Name: nL'` Addressc City.. I am speaking formy self car organization: tow orf rwixat *n I wish to speak on Agenda Item # Date: My comments 'will be general for against I Nish to speak cin the subject of .�.. � � I not wish to speak but leave these crunents6r the, Board' 'Ito consider. BUILDINGINSPECTION DEPARTMENT CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTED OF ) Alternative Group Inc. ) 4755 Slum Rd. Martinez, CA 94553 ) Ret 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 -Awcrust 22 2002. in the above shatter to the following: TheAlternativeGroup, Inc. 4795' Blum Rd. Martinez,, CA 94553 Rogers Family Funeral Horne Inc. 2635' N. Main St. Walnut Creek, CA 94596 Lippobank Instrument No. 93-107141 'Book 18484 Page 968 1001 Grant Avenue San Francisco, CA 94133 Chris Rogers & Laurel. Jackson 702 Second Avenue Crockett, CA 94525 State of Ca . fornia-Employment Development Department Instrument No. 96-232258` 3478` Buskirk Avenue Pleasant Hill, CA 94523 Tax Collector Instrument No. 00-1.48824 625 Court Street Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct Dated: August 22 , 2002, at Martinez, California PCD CLERK CONTRA COSTA COUNTY Clerk of the Burd Inter-Office Memo BATE: August 16, 2002 TO: Carlos Baltodano, Director Building InspectionDepartment For Building Inspector :'`Lovell Butler,Building Inspector I FROM: Danielle Kelly,Deputy Clerk Clerk of the Board of Supervisors SUBJECT: Completed Board Order to be mailed by Building Inspection Department' 0 Appeal of Abatement Confirmation of Costs Enclosed is a copy of completed Board Carder No. SD2 from Item on Agenda August 612002 to be mailed by the Building Inspection Department to: Date of Board Hearing All the necessary parties (see the Pert). Please send a completed copy of your affidavit of mailing to the Clerk of the Board's office for the minute file. AC:bg a:�costT�ring.metn CONTRA COSTA COUNTY BUXLDXNG XNSPECTION DEPART14ENT AFFIDAVIT OF POSTING, SERVICE BY MAIL OR RAND 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 Ordinance Code Chapter 14--6.4 Uniform Public Nuisances' 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 thereinafter set forth and in the form attached hereto. 2 . I posted the attached documents on the structure on the property as herein listed. X 3 . I have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4 . Hand delivered. Alternative Group Inc . 4795 Blum Rd. Martinez, CA 94553 Bank of Trade Securities Corp. 1401 Grant Avenue` San Francisca, CA. 94133 Rogers Family Funeral Home Inc. 2635 N. Main St. Walnut Creek, CA 94596 SITE: 4795 Blum Rd. Martinez, CA APN: 159-150-045 Said notices were mailed/posted on July 2,2 , 2302 . I declare under penalty of perjury that the foregoing is true and correct. Dated: July 22, 2002, at Martinez, California. PCD CLERK CONTRA COST 4OUNTY BUILDING INSPE(' W 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 Ordinance Code Chapter 14-6 .4 Uniform Public Nuisances . X 1. l 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 thereinafter 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 Lippobank Instrument No. 93-107141 Book 18484 Page 968 1001 Grant Avenue San Francisco, CA 94133 Chris Rogers&Laurel Jackson 702 Second Avenue Crockett, CA 94525 State of California-Employment Development Department Instrument No. 96.232258 3478 Buskirk Avenue Pleasant Hill, CA 94523 State of California-Employment Development Department Instrument No. 97-160022 3478 Buskirk Avenue Pleasant Hill, CA 94523 Tax Collector Instrument No. 00-148824 625 Court Street Martinez, CA94553 SITE: 4795 Blum Rd., Martinez AP : 159°-150-045 Said notices were mailed/posted on July, 31, 2002 I declare under penalty of perjury that the foregoing is true and correct. Dated: July 31, 2002 at Martinez, Calif is �i I I JA J)tl C CLE CONTRA COSTA!, COUNTY BUILDING INSPECTION DEPARTMENT "FIDA.VIT 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 ordinance Code' Chapter' 14-6 .4 --,Uniform Public Nuisances;. 1. 1 deposited attached document {s} intheUnited States Post Office in the City of Martinez, certified'' mail postage prepaid, return receipt requested, to the persons` thereinafter' 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. Alternative Group Inc. 4795 Blum Road Martinez, CA 94553 Bank of Trade Securities Corp, 1001 Grant Avenue San Francisco, CA 941'33 Rogers Family Funeral Horne Inc. 2635 N. Main Street Walnut Creek,CA 94596 SITE: 4795'Blum Rd.,Martinez, CA APN 159-150-045 Said notices were mailed/posted on June 24, 2002 . I declare under penalty of perjury that the foregoing is true and correct. Dated June 24, 2002 at Martinez, Ca ifornia:,. P b C BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF ) Christopher Rogers ) 4795 Blum Road ) Martinez, Ca 94553 ) Re: ABATEMENT 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 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 ® ' rr.Christopher J.Rogers 4795 Blum Road * Martinez,Ca 94553 s � r.Christopher J.Rogers 702 Second Avenue Crockett,Ca 94525 k1ternative Group Inc. cp 4795 Blum Road �"- -- Martinez,Ca 94553 >r Postage' $v' ami Gertiffed Fee y Family Funeral Home Inc. Ln Return Receipt Fee Here Postmark 2635 N.Main Street M (Endorsement Required) alnut Creek,Ca 94596 E3 Restricted Delivery Fee C7 (Endorsement Required) of Trade Securities Corp. Ct Total Postsae&'F+. ru 1001 Grant Avenue M sEn Francisco,Ca 94133 s Barak of Trade Securities Corp. C3 100I Grant Avenue Francisco, Ca 94133 r- - San ' e foregoing is true and correct., Martinez, CA. .Date. u y , Danielle Kelly, Deputy Ctdrk BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA AFFIDAVIT OF MAILING IN THE`MATTER OF } Christopher Rogers ) 4795 Blum Road ) Martinez, Ca 94553` } Re: ABATEMENT 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.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: Mr.Christopher J.Rogers 4795 Blum Road :Martinez,Ca 94553 Mr.Christopher J.Rogers 702 Second Avenue Crockett,Ca 94525 Alternative Group Inc. 4795 Blum Road Martinez,Ca 94553 Rogers Family Funeral Home Inc. .2635 N.Main Street Walnut Creek,Ca 94596 Bank of Trade Securities Corp. 1001 Grant Avenue San Francisco,Ca 94133 I declare under penalty of perjury that the foregoing is true and correct.,Martinez, CA. Date: July 25,;2002 r Danielle Kelly,Deputy Clerk The Board of Superwiibors � John Sweeten Clerk of the Board Costa County Administration Building and County Administrator 651 Pine Street,i`ioOm 106 ''� (825)335-1900Martinez,California 94553-1293 Gaunt John Ghia,1 st District Gayle B Uiikema,2nd District Donna Gertner,3rd District Mark DeSaulnler,4th District � Federal Glover,5th District ._ :..-- July 24,2002 rA.Cti.x� Mr. Christopher J. Rogers 702 Second Avenue Crockett, CA 94525 Re: 4795 Blum Road,Martinez APN#159=150-045 Dear Mr.Rogers, In accordance with Contra Costa County Ordinance Code Section=14-6.410(public nuisance),you are hereby notified that August 6,2002 at 9:30 a.m.,is the date and time setfor the hearing of your appeal from the decision of the County Abatement Officer declaring that junkyard conditions exist and are in violation of'C.C.C. Ord.'712-4.002(Adoption oft e Uniform Housing Code),UHC 100 1.1 Substandard Building,'UHC''1001.11 Insanitary or Hazardous Premises on the property located at 4795 Blum Road,Martinez, Ca. The hearing will be held in the Board of Supervisor's Chambers,' Roam 107, 651 fine Street, (the Administration Building), Martinez, CA. The hearing will be conducted in accordance with procedures set forth in Contra Costa County Ordinance Code Section 14-6.410. A copy of the Uniform Public Nuisance Abatement Procedure is enclosed for your reference. 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, John.Sweeten,County Administrator and Clerk of the Board By �PR�"�k Danielle Kelly,Deputy Clerk) attachment cc:County Counsel Building Inspection File List DATE: July 12, 2002 TO: Carlos Baltodano,Director Building Inspection Department Attn: Lonell Butler,Building Inspector I FROM: Danielle Felly,Deputy Clerk Clerk of the Board of Sup erviso v/%—e SUBJECT: Appeal by Christopher J.Rogers 4795 Blum Road,Martinez APN#159-150-045 This office is in receipt of the attached letter to appeal and 11 request for Waiver�f Fees on the above entitled matter, from the decision of the County Abatement Officer declaring as a pudic nuisance that the substandard buildings,hazardous or insanitary premises and accumulation of weeds exist at the property and is in violation.of: SectionC.C.C'; Ord. 712-4.042(Adoption of the Uniform housing Code), Section UHC '1001.1' (Substandard Building),and Section UHC''1001.11 (Insanitary or Hazardous Premises): The Board of Supervisors has scheduled this appeal for hearing on August 6,2002 at 9:30''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 July 22, 2002, ♦ 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; t 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 6,2002 hearing date, and will reset the hearing. If you have any questions or concerns,please contact our office. Thank you. c.c.County Counsel Building inspection 44,4� r [,50 te-- �a PA ID -a k, �, se:�,,� q��ya5 f REQUEST FOR WAIVER OF THE $125 FILING FEE Individuals requestinga waiver 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:'' 1. Appellant is legally indigent; 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 a monthly 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 1581, as 'amended; or 4. Appellant is unable to proceed without using money which is necessary for the use of the appellant or appellant's fancily to provide for the common necessities of life. {CCC Ord.' Code Sec. 14-6.416; Gov. Code Sec. 68511.3} Fallowing acknowledgement that I have read the conditions noted above and 'believe 'I satisfy one or more of the ..condtions, 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 declare under penalty ofperjury =that the foregoing statement, including any accompanying' statement(s) or document(s) in support of this request, is true and correct. (Signatur of ApP on ( a e) at C �r Mate)' RECEIVED C6MMONWEALTH LAND TITLE CO ESCR0W 87170053 JUL 0 3 2012 CLERK BOARD OF SUPERVISORS COULA COSTA 0 RZCORDIN(;RU'QUE5Tn 8X aND WEEN RZcoRDED PXTtJRN TO ,. Co ed 1b Bit A Thts fi ROGER§ FAMILY FUNERAL. NOME INC,' . 2635 N. MAIN ST. WALNUT GEEK, CA. 94596 5 -1.7-17zkyo.,15. Contmt�reltlt� i�ts�R.Ca WAZZ Am VS I MMMU FM ASSIGiNN= OF DEET) OF TRUST THIS A SZGNMENT OF DEED OF TRUST is dated June 26, 1997, between LIPPOBAMI fit, Cal�tornia corporation .(referred to below as "Assignor") , Whose address is ;7,11 West college Street, Los Angeles, CA. ' 9001.2; and ROGERS FAMILY I'U�,ZRAL HOME,, INC. , a California corporation (referred to below as "Assignge") , whose address is 2635 North; Mains Street, Walnut Creek, CA 94596 DEED OF TRUST. 'TH . ALTF—RNAT:VE.'GROUP, INC. a California corporation, the -Trustor, executed and granted to H� OF TRADE SECURITIES CORPORATION, as 'Trustee, for the benefit of LIPPOBANK, a California corporation, the Beneficiary, the following described Deed of Trust dated April 21, 1993 (the "Dead of Trust") vhich has been recorded in Contra Costa County, ' state of California real, property records as follows RECORDED ON APRIL 27, 1993, IN THE CflU:NTY of CoNT°„RA COSTA REGORDs, REAL PROPERTY DESCRIPTION. The Deed of Trust covers the following described real property (the "Real Property") located in Conga Costa County, 'Stata of California. SEE F�IBIT "All ATTAC83D HERETO FOR LZGAL DES". 12TION AND MADiZ A PART HEREOF The Real Property* or its address is commonly',known as '479S BLUM ROAD, MARTINEZ, CA 94iS3 . The assessor's Parcel Number for the Real Property is ASSIGNMENT OF DEED OF TRUST. For valuable c'onsiderat'ion Asslanor hereby assigns and conveys 4o Assignee all oz Assignar's right, 7, 'i. WNf,,_R, A`_TERNATly R'QUT IN . NOTICE AND ORDER TO ABATE C.C.C. ORDINANCE CODE14-6.410' NOTICE IS HEREBY GIVEN that substandard buildinhazardos or insanitary premises and accumulation of weeds exist at the property and is in violation of: {description of violation} Section C.C.C. Ord. 712-4.002 {Adoption of the Uniform Housing'Cade} Section UHC 1011.1 Substandard Building Section UHC 1001.11 Insanitary or hazardous premises 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: 4795 Blum Road. Martinez CA. 94553 APN# 159-150-045 Owner: Alternative Grouts Inc. (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. Obtain'necessary'approvals and permits. Bring structures up to current code, schedule inspections to completion ofi permit or obtain demolish permit and remove structures from the property, 2. Clean and remove all debris, trash and junk from the entire property. 3. Mow, trim and remove all weeds from the entire property. 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 ($125.001; and be submitted to the Clerk of the Board of Supervisors at the following address: CLERK OF THE 60ARD 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 address or telephone number listed below, ISSUANCE DATE: June 24 2002 Lonell Butler (925)3;5-1138 BUILDING'INSPECTOR I LLB:kIh unitonn.rev8/31/99 CONTRA COSTA COUNTY BUILDING INSPECTIONDEPARTMENT' AFFIDAVIT '''OF 'POSTING, SERVICE BY MAIL OR. HAND DELIVERY STATE OF CALIFORNIA } COUNTY OF CONTRA COSTA } I declare that 1 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 Suction 102, Uniform Housing Code 1997 Edition, Section 1101.3, and Contra Costa County Ordinance 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 thereinafter 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. Alternative Group Inc, 4795 Blum Road Martinez, CA 94553 Bank of Trane Securities Corp: 1401 Grant Avenue San Francisco, CA 94133 Rogers Family Funeral Herne Inc, 2635 N.Main`Street Walnut Creek,CA 94596 SITE: 4795 Blum Rd., Martinez, CA APN: 159-150-045 Said notices were mailed/posted on June 24, 2002 . I declare under penalty of perjury that the foregoing is true and correct. Dated: June 24, 2002 at Martinez, Ca fornia. P D C