HomeMy WebLinkAboutMINUTES - 01111994 - H.1 H.1
THE BOARD OR SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 11, 1994 by the following vote:
AYES: Supervisors Smith, Bishop, McPeak, Torlakson and Powers
NOES: None
ABSENT: None
ABSTAIN: None
------------------------------------------------------------------------------
------------------------------------------------------------------------------
SUBJECT: Hearing on proposed abatement of real property at 110 Jefferson Street,
Baypoint.
This is the time set for hearing on the proposed abatement of real property at 110
Jefferson Street, Baypoint area.
Mr. Robert Roseboro, 2146 Seville, Circle, Antioch appeared and advised that he had
purchased the property from Mrs. Michaels, and would like some time to meet with the
Building Inspector to review plans for bringing the building up to code.
Good cause appearing therefore, IT IS BY THE BOARD ORDERED that the
aforesaid hearing is CONTINUED to January 18, 1994 at 11:00 a.m.
1 he certify that this is a true ano corrcc� .,
an action taken and entered on the of the
Board of Supervisrs on the date shown.
ATTESTED: 19�
cc: Mr. Roseboro PHIL BAT HELOR.CI i<of'he 3mrd
Building Inspection of Supe rvi ors and County Administrator
CERTIYIED MAIL
H. 1 (a)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on JANUARY 11, 1994 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, Mc Peak, and Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Abatement of structure ) RESOLUTION 94/24
and debris at: 151 HILL AVENUE ) Contra Costa County Code
OAKLEY CA ) Div. 712 ; Sec. 712-4 . 006
OWNER: ARISTEO AND ANITA SOTO
APN: 033-090-029
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.
Orig. Dept. : Building Inspection
cc: Building Inspection (4)
I hereby certify that this is a true and correct :.: u,
an action taken and entered on the minutes of the
Board of Supervisor on the date shown.
ATTESTED: _.` / / /9 9
PHIL BAT HELOR, rk of tho Board
Of supervRiors and county Administrator
i
Deouty
RESOLUTION 94/24
. � NOTICE To
ST4.COOK
ABATE NUISANCE
The owner of the building situated at 151 HILL AVE. , OAKLEY CA_,
Assessor's Parcel No. 033-090-029 is hereby notified to ear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday JANUARY 11, 1994, at the Board meeting room 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*Buildi
mailed on: NOVEMBER 22, 1993
Dir ding nspection
ConBy: spec r
cc: ARISTEO P. SOTO AND ANITA SOTO
ROUTE 4, BOX 96 HILL AVENUE
OAKLEY, CA 94561
NORTH AMERICAN TITLE COMPANY
1280 CENTRAL BLVD.
BRENTWOOD, CA 94513
TRANSAMERICA FINANCIAL SERVICES
659 RAILROAD AVE.
BRENTWOOD, CA 94513
NATIONAL BUSINESS FACTORS, INC.
1431 VAN NESS AVENUE
SAN FRANCISCO CA 94109
NATIONAL BUSINESS FACTORS, INC.
C/O 1930 T STREET-
SACRAMENTO, CA 95814
STATE OF CALIFORNIA FRANCHISE TAX BOARD
P.O. BOX 2952
SACRAMENTO, CA 95812-2952
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.
ARISTEO P. SOTO AND ANITA SOTO
ROUTE 4, BOX 96 HILL AVENUE
OAKLEY, CA 94561
NORTH AMERICAN TITLE COMPANY
1280 CENTRAL BLVD.
BRENTWOOD, CA 94513
TRANSAMERICA FINANCIAL SERVICES
659 RAILROAD AVE.
BRENTWOOD, CA 94513
NATIONAL BUSINESS FACTORS, INC.
1431 VAN NESS AVENUE
SAN FRANCISCO CA 94109
NATIONAL BUSINESS FACTORS, INC.
C/O 1930 T STREET
SACRAMENTO, CA 95814
STATE OF CALIFORNIA FRANCHISE TAX BOARD
P.O. BOX 2952
SACRAMENTO, CA 95812-2952
RE: 151 HILL AVENUE, OAKLEY CA
APN: 033-090-029
Said notices were mailed/posted on NOVEMBER 22 , 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: NOVEMBER 22 , 19 93 at Martinez, California.
HOUSING CLERK
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 document(s) 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.
151 HILL AVENUE, OAKLEY CA
APN: 033-090-029
Said notices were mailed/posted on NOVEMBER 22 , 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: NOVEMBER 22, 19 93 at Martinez, California.
BUILDING INSPECTOR II