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