HomeMy WebLinkAboutRESOLUTIONS - 09271994 - 94-466 H.2b
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 27 , 1994 by the following vote:
AYES: Supervisors Smith, DeSaulnier, Torlakson, and Bishop
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Abatement of structure ) RESOLUTION 94/466
and debris at: ) Contra Costa County Code
6600 Claremont Avenue ) Div. 712 ; Sec. 712-4 . 006
Richmond
OWNER: Gail Jean Brown
APN: 521-140-001
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 a substandard uninhabitable structure that
constitutes a hazard to and endangers the health, safety and welfare of
the public.
The structure is hereby declared substandard and a public nuisance. The
owner of the subject property is hereby ordered to demolish the
structure 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 that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervi rs an thg date shown.
Orig. Dept. : Building Inspection ATTESTED: ✓�o �v-27, /99�
cc• Building Inspection 4 PHIL BATC ELOR,Clerk of the Board
• g P ( ) of Supervisors and County Administrator
BY— .Deputy
RESOLUTION 94/466
EA�
�S
.� NOTICE To
ST'q CO U K�
ABATE NUISANCE
The owner of the building situated at 6600 Claremont Ave. , Richmond
CA, Assessor's Parcel No. 521-140-001 is hereby notified to appear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday September 27, 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 23 , 1994
4Direco Building Inspection
osta County
t
Buildi g nspe for
cc: Gail Jean Brown
6600 Claremont Avenue
Richmond, CA 94805
Equity Holders Servicing Co.
C/O Postmaster General
Martinez, CA 94553
Congress Mortgage Co.
1602 The Alemeda
San Jose, CA 95126
Skylark Mobile Estates
C/O Congress Mortgage Co.
1602 The Alemeda
San Jose, Ca 95126
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.
Gail Jean Brown
6600 Claremont Avenue
Richmond, CA 94805
Equity Holders Servicing Co.
-C/O Postmaster General
Martinez, CA 94553
Congress Mortgage Co.
1602 The Alemeda
San Jose, CA 95126
Skylark Mobile Estates
C/O Congress Mortgage Co.
1602 The Alemeda
San Jose, Ca 95126
RE: 6600 Claremont Ave. , Richmond CA
APN: 521-140-001
Said notices were mailed/posted on August 23 , 1994
I declare .under penalty of perjury that the foregoing is true and
correct.
Dated: August 23 , 19 94 at Martinez, California.
HOUSING CLERK CJ
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.
6600 Claremont Ave. , Richmond CA
APN: 521-140-001
Said notices were mailed/posted on August 23 , 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: August 23 , 19 94 at Martinez, California.
r
BUILDIN PECTOR II
t