Loading...
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