HomeMy WebLinkAboutMINUTES - 07082003 - SD3 TIDE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on July 15, 2003 by the following vote:
AYES: Supervisors Gioia, Uilkema & Glover
ABSENT: Supervisor DeSaulnier
ABSTAIN: None
District III Seat Vacant
SUBJECT: Wearing on the abatement appeal by Brian
Hamilton from the decision of the County Abatement Officer
declaring as a public nuisance on the property located at
5057 and 5035 Sandmound Blvd., Oakley.
RELISTED: July 22, 2003 at 9:30 a.m.
I hereby certify that this is a true and correct
copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
Attested: ( . `�— 2 —
Jphn Sweeten, Clerk of the Board
Of Supervisors and County Administrator
By:
Deputy Clerk
TO: BOARD OF SUPERVISORS .' � ontra
FROM: CARL.OS BAL.TODANO Costa
DIRECTOR, BUILDING INSPECTIONCounty
Z5V►., .
BATE: July 15, 2003
SUBJECT: APPEAL OF ABATEMENT ACTION AT:
5035 and 5057 Sandmound Blvd., Oakley, CA
APN: 032-202-003 and 032-202-004
OWNER: Brian Hamilton
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
$12,000, If the county does the abatement.
BACKGROUND/REASONS FOR RECOMMENDATIONS
On August 26, 2002, a Complaint Was received regarding junkyard conditions at 5057
Sandmound Blvd. in Oakley. A site inspection can September 17, 2002, revealed that the
parcel was being used for the storage of junk, Construction equipment, commercial
equipment, boats,vehicles, trailers and debris. A Notice To Comply Was sent on October
7, 2002. On April 22, 2003, a complaint was received regarding the adjacent parcel 5035
Sandmound. A site inspection revealed storage of junk, Construction equipment,
commercial equipment, boats, vehicles, trailers, debris and items being moved between
the two parcels. On April 23, 2003, a Notice To Comply covering both parcels was sent to
Mr. Hamilton.
Title-8.,Chapter 8-4,205 (Junkyard Conditions)
Title 8. Chapte, r, •2. Q2 (Adoption)
Titl!�% C,hagter 8 2,008 (Enforcement)
Tltle 8. Chaoter 84--34.402 (Uses permitted in the F-1 Zone)
Title $. Cha 84-68,14,04 Storage of mobile homes, travel trailers, camp cars, vessels
and vessel trailers)
The owner of the property has been notified of the violations through written
correspondence and certified mail. As of this date, Compliance has not been gained.
On May 22, 2203, the Building Inspection department declared the property a public
nuisance and pasted a Notice Order to Abate under Title 1, Chapter 14-5. 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
SIGNATURES
ACTION OF BOARD ON APPROVED AS RECOMMENDED _OTHER
VOTE OF SUPERVISORS
1 HERESY CERTIFY THAT THIS IS A TRUE
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.
Contact: Pam Christian(825)335-1114
ATTESTED.
cc: JohnSweet+en,Clerk of the Board of Supervisors
and County Administrator
THE BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
r
Adopted this Resolution on July 8, 2003, by the following vote:
AYES: aMMISORS GIOIA, UnKM AM MMM
NOES:
ABSENT: StIF'WISOR DeSAtTIN m
DISMICr III SFT VA= RESOLUTION NO. 2003/429
(Government Code § 25350)
SUBJECT: Consummate Purchase and Accept
Quitclaim Deed from Union Pacific Railroad Company
Project No.0662-6R4079
Clyde Area CP#02-101
The Board of Supervisors of Contra Costa County, RESOLVES THAT:
This Board on June 3, 2003, passed Resolution of Intention No. 20031361 and Notice fixing July
8, 2003, at 9:30 a.m. in its Chambers, County Administration Building, 651 Pine Street, Martinez,
California, as the time and place where it would meet to consummate the purchase of the real property
described therein from Union Pacific Railroad Company, said property being required for a trail and
extension of Essex and Middlesex Streets between Norman Avenue and Port Chicago Highway, Clyde
area. Said Resolution was duly published in the Contra Costa Times in compliance with Govt. Code
Section 6063.
The Board hereby consummates said purchase and
APPROVES the Letter of Understanding Agreement dated March 27, 2003, between Union Pacific
Railroad Company, and the County, and
AUTHORIZES the Public Works Director, or designee to sign the Letter of Understanding Agreement
on behalf of the County.
The County Auditor-Controller is hereby DIRECTED to issue a check in favor of North American
Title Company at 4255 Hopyard Road. Suite 1, Pleasanton CA 94588, Escrow No. 56901-52990472-
PRT, for $52,225.00 said property for payment to Grantors, upon their conveying to the County a
Quitclaim Deed therefore.
G:\GrpData\RealProp\2001-Files\BOs&RES\BR17-NCCFTC Inc.doc
I hereby certify that this is a true and correct
copy of an action taken and entered on the
Orig.Dept. Public Works(RIP) minutes of the Board of Supervisors on the
contact: C Peccianti (313-2222) date shown.
cc: County Administrator
Auditor-Controller(via R/P) ATTESTED.JMY 8, 2003
Public Works Accounting JOHN SWEETEN, Clerk of the Board of
County Recorder(via R/P) Supervipors and County Administrat r
S Epperly, PW Special District
A Schaal, PW Transportation Engineering By Deputy
p Y
RESOLUTION NO. 2003/ 429
Said Deed, dated 4/7/2003, is hereby ACCEPTED and the Real Property Division is ORDERED to
have it recorded, together with a certified copy of this resolution.
G:\GrpData\Rea1Prop\Car1a\board ordehBR 1 7-UPCLYDE.doc
RESOLUTION NO. 2003/429
h
UNION PACIFIC RAILROAD COMPANY
Contra Costa County, California
:EXHIBIT "All
A STRIP OF LAND SIXTY FEET IN WIDTH IN TIME STATE OF CALIFORNIA,
COt.INTY OF CONTRA COSTA,THE CENTER.LINE OF WHICH IS DESCRIBED
AS FOLLOWS.-
COMMENCING
OLLOWS.COMMEN"CING AT STA. "L" 1190 +08 OF SAID RAILWAY SURVEY A POINT IN
THE NORTHERLY FENCE LINE OF RIGHT-OF-WAY OF CLAYTON&BAY
POI?\TT RAILWAY,THENCE N. 21 DEGREES 10 MINUTES, W. 4256.45 FT.TO
STA. "L" 1232+64.45 B.0.THENCE TO THE RIGHT ON A CURVE HAVING A
RADIUS OF 955.4 FT.451.67 FT.TO STA. "L" 1237+26.42 E. C.,THENCE NA)
DEGREES 32 MIN. EAST, 177.19 FT. TO STA. "L" 1238+95.45 EQUALS"L" 1239
+03.61 B. O.THENCE TO THE RIGHT ON A CURVE HAVING A RADIUS OF
95:5.4 FT. 141.89 FT.TO STA. "L"" 1240+45.5 A POINT IN THE NORTHERLY
BOUNDARY OF SAID PROPERTY.
EXCEPTING THEREFROM ALL THAT PORTION LYING NORTHWESTERLY OF
THE SOUTHWESTERLY PROLONGATION OF THE NORTHWESTERN LINE OF
WARWICK.STREET".
ALSO EXCEPTING THEREFROM ALL THAT PORTION LYING WITHIN PARCEL
A.AND LOT 58, OF SUBDIVISION 6889, FILED OCTOBER 6,1987 IN BOOK 317
OF MAPS AT PAGES I THRU 4,CONTRA COSTA COUNTY RECORDS.
ALSO EXCEPTING THEREFROM ALL THAT PORTION LYING
SOUTHEASTERLY OF THE NORTHWESTERN LINE OF MEDBURN STREET,AS
IT NOW EXISTS.
ALSO.EXCEPTING ALL THAT PORTION LYING WITHIN SUSSEX STREET.
Containing 3.746 Acres more or less.
OFFICE OF REAL ESTATE
OMAHA,NEBRASKA
WRITTEN BY; ICO
April 7,2003
183526.le8
TGTAL. PAGE.04
IN WITNESS WHEREOF, the Grantor has caused this deed to be duly
executed as of the day of --, 20_.
Attest: UNION PACIFIC RAILROAD COMPANY
By
Assistant Secretary Title:
(Seal)
ACKNOWLEDGMENT
STATE OF NEBRASKA
ss.
COUNTY OF DOUGLAS
On 20 before me, a Notary Public in and for
said County and State, personally appeared
and who are the
and the Assistant Secretary, respectively, of Union Pacific Railroad Company, a Delaware
corporation, and who are personally known to me (or proved to me on the basis of
satisfactory evidence) to be the persons whose names are subscribed to in the within
instrument, and acknowledged to me that they executed the same in their authorized
capacities, and that by their signatures on the instrument the persons, or the entity upon
behalf of which the persons acted, executed the instrument.
WITNESS my hand and official sea).
Notary Public
(Seal)
2
GALAINAMPARUMLM354S 000.00C
d
O
P�4r � xtb Cy 1. ,L
12
,r✓
0 96-0
9
h
y,powrVI
C1R 1 U
f y
IV
r
NIC
b*
s 3 i lx 4106 i
.-
-n N
�T� # tYm to 'i..�✓ " t')',Z ""}
n
.•t