HomeMy WebLinkAboutMINUTES - 02271996 - SD3 SD.3
r'
eRECORDING REQUESTED BY:
,Bu'ilding Inspection Department
651 Pine Street, 4th floor
?Martinez CA 94553
RETURN TO:
Building Inspection Department
651 Pine Street 4th floor
Martinez CA 94553
FOR BENEFIT OF COUNTY
SD.3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _February 27, 1996 by the following vote:
AYES: Supervisors Rogers, Smith, De Saulder, Torlakson and Bishop
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Abatement of structure ) RESOLUTION 96/87
and debris at: ) Contra Costa County Code
Div. 712; Sec. 712-4.006
283 Shore Road, Bay Point )
OWNER: Roy C. Jobe
APN: 097-092-024
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.
G hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supe=on the date shown.
ATTESTED:
PHIL BATCHELOR.C c of the oard
Orig. Dept.: Building Inspection pervl7Co ministrator
cc: Building Inspection (8)
Sy , v ,Deputy
RESOLUTION 96/87
S D..3
A�
w
. � NOTICE To
SrA-covK"i'�
ABATE NUISANCE
The owner of the building situated at 283 Shore Road ,Bay Point
CA, Assessor' s Parcel No. 098-092-024 is hereby notified to appear
before the Contra Costa County Board of Supervisors, at a meeting
to be held Tuesday February 27, 1996, at the Board meeting room
107, 651 Pine Street, Martinez, at 9:45 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: January 23 , 1996
Director of Building Inspection
Contra Costa County
By:
Building Inspector
cc: GSM Company Chrysler First
3182 Old Tunnel Road 1050 B Contra Costa Blvd.
Lafayette, CA 94549 Concord, CA 94524
Finance America Corporation Roy C. Jobe
P. O. Box 6285 283 Shore Road
Concord, CA 94524 Bay Point, CA 94565
Sears Roebuck & Co.
1000 La Playa Drive
Hayward, CA 94545'
Ranger Insurance Company
C/O O & L Bail Bonds
1334 "N" Street #1
Fresno, CA 93721
AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA )
I declare that I am a duly appointed, and qualified
employee of the Building Inspection Department 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.
Site: 283 Shore Road, Bay Point CA
APN: 098-092-024
Said notices were mailed/posted on January 23 , 1996
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: January 23 , 19 96 at Martinez, California.
BUILDING INSPECTOR II
S� '3
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.
GSM Company Chrysler First
3182 Old Tunnel Road 1050 B Contra Costa Blvd.
Lafayette, CA 94549 Concord, CA 94524
Finance America Corporation Roy C. Jobe
P. O. Box 6285 283 Shore Road
Concord, CA 94524 Bay Point, CA 94565
Sears Roebuck & Co.
1000 La Playa Drive
Hayward, CA 94545
Ranger Insurance Company
C/O O & L Bail Bonds
1334 "N" Street #1
Fresno, CA 93721
Site: 283 Shore Road, Bay Point CA
APN: 098-092-024
Said notices were mailed/posted on January 23 , 1996
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: January 23 , 19 96 at Martinez; California.
HOUSING CLERK
�a