Loading...
HomeMy WebLinkAboutMINUTES - 01121999 - D5 < s M r BUILDING INSPECTION DEPARTMENT CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF: ) Benito & Elva Chavez ) 64 Siino Ave ) Bay Point, CA 94565 ) Re: APPEAL DECISION ) } I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18 ; and that today I deposited with the United States Postal Service in Martinez, California, postage fully prepaid, a copy of the Board of Supervisors ' final decision Board Order on January 12 , 1999 in the above matter to the following: Benito & Elva Chavez 64 Siino Ave Bay Point, CA 94565 Benito & Elva Chavez 1535 Ventura Dr Pittsburg, CA 94565 Joshua Carpoff P.O. Box 218 Knightsen, CA 94548 Instrument : 97-88231 James & Geraldine Ielmorini Trustees of the Ielmorini Family c/o Donna Dader 2665 Adobe Rd Petaluma, CA 94554 Instrument : 97-88230 State Street Bank & Trust c/o Baca Landata, Inc 2900 N. Loop West Ste 1130 Houston, TX 77092 Instrument-369289 Home Federal Savings & Loan Association 625 Broadway San Diego, CA 92185-0054 Instrument : 88-181627 I declare under penalty of perjury that the foregoing is true and correct . Dated: February 8, 1999 at Martinez, California PCD CLERK Tei: BOARD OF SUPERI►..,ORS Contra FROM: CARLOS BALTODANO, DIRECTOR Costa BUILDING INSPECTION DEPARTMENT County DATE: December 15, 1998 SUBJECT: Appeal of Abatement action at 64 Siino Ave. , Bay Point APN #096-01S-004 Owner. Chavez,Benito A Elva SPECIFIC REQUEST(S) OR RECOMMENDATION($) & BACKGROUND AND JUSTIFICATION Ttt�COM'I►t1sC+*'?'+ TTONA: 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: $16,000.00, if the County does the abatement. BACXGROLINDfoZA90 S FOR RECOMMENDATIONS: On May 14, 1998 a complaint was received regarding a substandard dwelling and junkyard conditions on the premises. On June 15, 1998 a site inspection was conducted and the inspection revealed a duplex with both units occupied. The fist unit had no utilities and multiple building, electrical, mechanical and plumbing violations. The second unit had utilities, with multiple electrical' hazards and building, mechanicals and plumbing violations. Additional violations include maintaining junkyard conditions on the property. The following violations of the County Ordinance exist: Title 7, Chapter 712-2.004 (substandard building) Chapter 74-3.101 (permits required for construction) Title 8, Chapter 82-2.006 (maintaining an illegal junkyard) The owner of the property has been notified through written correspondence and certified mail. As of this date compliance has not been gained. On November 10, 1998, the Building Inspection Department declared the property a public nuisance and posted a Notice Order to Abate under Title 1, Chapter 14-6. This appeal is being made under the provisions of this le. CONTINUED ON ATTACHMENT: L YES SIt3NATURE RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATUREIS). ACTION OF BOARD ON JAIW=1212-1922 APPROVED AS RECOMMENDED X OTHER x The public hearing was OPENED and Ben Chavez, appellant, 333 'Willow Pass Rd., Bay Point, commented on the matter. No one else desiring to speak,the hearing was CLOSED, and the Board took the following action: DENIED the appeal;AFFIRMED the determinations of the County Abatement Officer; DIRECTED'the County Abatement Officer to proceed and perform the work of the abatement; and GRANTED an extension with no action being taken pending the owner's obtaining the necessary permits by February 1, 1999, and the repairs bung completed within 90 days. VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE Y% UNANIMOUS(ABSENT _ 1 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. ATTESTED J 12 1999 : pHtL BATCH LOjtCA Or 4 y„ ............................................................................ ............................... ................................................................ D,5 TO: BOARD OF SUPERS .CORS Contra FROM: CARLOS BALTODANO, DIRECTOR Costa BUILDING INSPECTION DEPARTMENT County DATE: December 15, 1998 SUBJECT: Appeal of Abatement action at 64 siino Ave. , Bay Point APR #096-OIS-004 Owner: Chavez,Benito&Elva SPECIFIC REQUEST(S)OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOIMENDATIONB: After hearing the appeal, it is recommended to deny the appeal and affirm the determinations of the County . Abatement of f icar and direct the County Abatement officer to proceed and perform the work of abatement. FISCAL IMPACT: $16,000.00, if the County does the abatement. BACKGROMMZREASONS FOR RECON MEND&TIONS: On May 14, 1998 a complaint was received regarding a substandard dwelling and junkyard conditions on the premises. On June 15, 1998 a site inspection was conducted and the inspection revealed a duplex with both units occupied. The fist unit had no utilities and multiple building, electrical, mechanical and plumbing violations. The second unit had utilities, with multiple electrical hazards and building, mechanicals and plumbing violations. Additional violations include maintaining junkyard conditions on the property. The following violations of the County ordinance exist: Title 7, Chapter 712-2 . 004 (substandard building) Chapter 74-3. 101 (permits required for construction) Title 8, Chapter 82-2.006 (maintaining an illegal junkyard) The owner of the property has been notified through written correspondence and certified mail. As of this date compliance has not been gained. On November 10, 1998, the Building Inspection Department declared the property a public nuisance and posted a Notice Order to Abate under Title 1, Chapter 14-6. This appeal is being made under the provisions of this le. CONTINUED ON ATTACHMENT: _L YES SIGNATURE RECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE APPROVE —OTHER SIGNATUREIS): MOM ACTION OF BOARD ON J&W=12,1999 APPROVED AS RECOMMENDED XL OTHER X The public hearing was OPENED and Ben Chavez, appellant, 333 Willow Pass Rd.,Bay Point, commented on the matter. No one else desiring to speak, the hearing was CLOSED, and the Board took the following action: DENIED the appeal; AFFIRMED the determinations of the County Abatement Officer; DIRECTED the County Abatement Officer to proceed and perform the work of the abatement; and GRANTED an extension with no action being taken pending the owner's obtaining the necessary permits by February 1, 1999, and the repairs being completed within 90 days. VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE X_UNANIMOUS(ABSENT AND CORRECT COPY OF AN ACTION TAKEN AYES, NOES: AND ENTERED ON THE MINUTES OF THE ASSENT:—ABSTAIN:— BOARD OF SUPERVISORS ON THE DATE SHOWN. ATTESTED_J 12, 1999 HIL cc: IBATCHFLOjt,CLERK Of A,PAJ I II twir 44 Al�jl 4 ........... Requed o Speak Form (THREE (3) MINUTE LIMIT} � Clete 6* brol Awriel pit4mm ft In the bcvx nw the ►, befom smn y I t am W"ns for or CHUXONE My lielts will be I ■ f A) 'Met WOM to iopeodk btd leave#we die scald I 'W SENDER: i #also wish to receive th ■vonmplote items f and/or 2 tat additional Servic6s. .... a Gottmpiete items 3,-4a` ,4a`and 4b. following services(for ar`1 a Print your name and addmss an the reverse of this form sc that we can return this extra fee): -card tocu :. y a Attach 4i.form,to,he front of the mai£piece,or on the back it space does not , 1,C3 Addressee's Address gt permit. j i c2. Restricted#fieliver s White"Refer?Receipt R&gi195tet!'an he mat#piece Wow the art'.cie nurnber. ! k...3 y 0a The%torr,ReceicY will show to whom the article was delivered and file date deavered. Consult postmaster for fee. Ky d 3.Article Rddressed to: w 4a.Article Number v J t 1617 254 121 jIIIItItItlllltlltllllitlltli1tI111IIIIt111I11IIlI1ItIlItIIILII TService Type CARPOFF JOSHUA I Registered )M Certified 1125B ARNOLD DR BOX 256 i Express Mail 0 insured MARTINEZ CA 94553-4104 1 Return Receipt for-Momhandise CI COD f Date of D ivet S.Received By:(Print Name) 18.Addressee's Address(Only if requested and fee is pard) 6.Sign# to e ,Addresse ter Agan#) t- »« PS Forth 3$1 IjDecember 1954 domestic Return Receipt 0 SENDER: I also Irish to receive th,' 'a ■Complete items 9 an&x 2 for additional services. f 0 aComplete itemfollowing services(for at s 3,4a,and 4b. ID ■Print y4ilf name am,address on the reverSe of this form So that we can return this extra fee): card to you. rAttr h m{s form to the front of the mailpiece.or on the hack if space does not 1.Q Addressee's Address v ■fir£e't°Return#Receipt RVquested°or•,the mai#piece" titan It-'a a0lide number. 2,0 Restricted Delivery S The[Return Receipt mil show to whom the article was chs#iverad d the date CUf#stsit StmaSter for fee" �- aelivered. Po [t c 3.Article Addressed to: 4a.Amide Number 9 DONN4 D P 160 254 100 TRUSTEE IELMORINI .FAMILY 4b.Service Type � w 2665 ADOBE ROAD Registered Certified " PETALUMA CA 94954 usi Express Mail © insured El Rcturn Receipt for P`erchandise 0 COD 7.tate.of Deli 'e. o l 5, ced By: ( r(rr€ �j 8.Address e's Ad ess tOnfy if requested .. R 4 and fee is paid) k 6.Signature: (Addr9skk&AAe6nTr iE PS Form 3$11,December 1991 tJ2ss5•se-$ez s Domestic Return Receipt SENDER; also wish to receive the 311t34Vin 0 Complete items t andior 2 for additional services. # •Complete items 3,4a,and 4b. g services(for an It Print your name and address on the reverse of this fora;sty that we can return this extra fee): card to you. y ■Attach this form to the front of the maiipisce,or on the hack if space does not 1.11 Addressee's Address 2 permit. ■Write"Refum Recsspt Request-d'on the mailaece be£ovv the article number. 2.0 Restricted Delivery Ct s The Return Receipt woi show to whom the art;c#a erns deisvered and the data f!3 delivered_ COn$u#t postmaster for fee, 0. 6 3.Article Addressed to: 4a.Article number 0 Ys >0 5 — c E BENITO CHAVEZ, Sr. and 4b:Service Type 8 BLVA J. CHAVEZ 0 Registered AM Certified 64 SIINO AVENUE C1 Express Mail 0 insured BAY POINT CA 94565 Return ieceiptforMerchandise 0 COD 7,Date of Delivery o 0 .R Isco By:{Pr1nf{Mame; 8.Addressee's Address(Only if requested x / and fee is paidi 6.SFgnature'tAddressee #0.gent »° RS Form 11,December 1 trs2sese-a-o2zs Domestic Return Receipt m SENDER; #also wish to receive the 33 a Complete items m and/or 2 for additional services. w x camplete items 3,4a,arid 4b, following services(for an 4m tr Print Yuur flame and address on the reverse of-his for"i so that we can retum this ( extra fee); card to yyAkl. 8 0 r Attach C1 form to the front of the maifpisce,or�n the back sf space dozes not 1.0 }addressee's Address 0� ;Jean t. 2.0 Restricted Deliver Cm s Wrffe".Return Receipt Requested"ori the ma:p,eae ba#avl iiia articia numbY er. r The Return Recelpt will shote to whom the article was delivered and the aate Delivered- Consult postmaster for fee. a a 3.Article Addressed to: aa.Article Numner P 160 254 1171cc E BENITO CHAVEEZ, Sr and 4b,Service Type 0 Registered )M Certified ELVA CHAVEZ p Express Mail 1:1 insured t3� 1535 Ventura Drive p Return Recel##t for Merchandise CI COD Pittsburg CA 94565 7.Bate of Delivery v _ Chavez 1/12 JAN 0, $ 1999 5.Ree #ved B Print Name ' By:( ) 8:Addressee's Address{Only if requested a and fee is paid) -0 e 6.Sign..... .to dressee or Agont.,l t3! 3i v+ J to c 'tJ Q 1 ^ t'7 Cc-+ +� c 44 - w ° -• 3 e en s •js ' Aoo Nt27 t .at.3 nr W 0 �' a if 7 Ah s tr s 'w a, t=$ r3 Q` z lm Cd tri nj d w H O Ln tz'! 0 m > r 47 3> 0 b tr O 's CS > >pq t,4 i H :,a♦ CJ} H N > cc H QYt1vp�,yu Q y�•• fi '; 4�r .t .000 �` f Si'Npaq r: RECE' CONSIDER WrrH LAW OFFICES OF MA x A. MIcxELsErrh gC}At61tFSUPRVlSORS 1425 NORTH McOOWELL BLVD, SUITE 125 • PETALUMA. CA 94$5.4 '' x,?'RA COSTA CO . P.O, BOX 750487. PETALUMA. CA 94975-0487 :... ... MAX A, MICKELSEN TELEPHONE t707) 793-8010 TERESA SARTORI MATOTT LEGAL ASSISTANT FAX (707{ 793-80ti January 8, 1999 C T F D MAI RETURN RECZXPT REQUESTED The Board of Supervisors County Administration Building 651 Pine Street, Room 106 Martinez, CA 94553-1293 A ON: Rbil- Batcholor. County A m nistrator and Clerk of the Board Re: Appeal of Abatement Action at 64 Siino Avenue, Baypoint, A.P.#: 096--015-004 Date: Tuesday, January 12, 1999 at 9:00 a.m. Owner: Chavez, Benito and Elva Dear Members of the Board of Superviors: On January 12, 1999, you will be hearing the above Appeal of Abatement Action. I represent Donna Dator, Trustee of the Ielmorini Family Revocable Trust. This family owns a deed of trust on the above property in the approximate amourit. of $72, 000. 00, tha4 is, as you would expect, in default from Mr. and Mrs '. Chavez. When we first became aware of the problems with the property, we contacted the Abatement Officer to determine how we might best proceed in ascertaining if it was economically feasible for us to foreclose on the property and then make the necessaryimprovements to it in order to bring the property into compliance. As you can imagine, Mr. and Mrs. Chavez have not been cooperative and as a result it has taken significant efforts on our part to contact contractors, appraisers and others in order to make these determinations. We are in the process of completing that analysis. It is our preliminary determination that it would be 1 _. _. ......... ......... ......... ......... ......... ......... ......... _..... ....... .......... .............. _.__..... ........-_... ....._... . ......... ......_.. ....._... . ......... _........ ......... LAW OFFICES OF M M.A.x A. MICHELSEN The Board of Supervisors ATTENTION: Phil Batchelor, County Administrator and Clerk of the Board Re: Appeal of Abatement Action at 64 Siino Avenue, Baypoint, A.P.j: 096-015-004 Date: Tuesday, January 12, 1999 at 9:00 a.m.. Owner: Chavez, Benito and Elva January 8, 1999 economically feasible to foreclose on the property, ,and, make the necessary improvements to it to bring the property out of its substandard condition. As pointed out in the recommendations and requests to you in the above matter, your fiscal impact would be approximately $16, 000.00 if the County does the abatement. In addition, this ;could, of course, eliminate the property effectively from the property tax rolls so the impact could be significantly greater. We would request in your taking action in this matter you direct the abatement officer to "stayf• any actual abatement work on the property for a period of 9iz months. This would enable us to complete the process of determining the feasibility of foreclosing and commencing the necessary actions to eliminate the substandard condition of the property. We would be happy to maintain a communication with a building inspector during this period. You may feel free to contact my office regarding any inquiries. F Your ul 1 ax A. Ajflrelsen MAM:mc cc: Donna M. Dator Mc�PMe uVc1mor.we 2 N 0 4J 4J Lu E-1�l 14 ;4 0 �4 0 0 cv 04 >•14 0 (n 4) � 4-) C4 U-) Od r-4 4) (0 Ln 4J 0 .,4 VO 04 Ea to (1) 44 9 Pia 0 r4 4) tal 0 -P u zoo C3 Ln 4) 1-4 0 P4 0 >4-r-4 9 r-I H .4.3 m 44-�4 0 4J W � a) Z r.4 !4 E-4 pq 'o 0 to (0 E-4 UHU +ssz41 m N U CD 4) r, 4 . < 0 Li C 0 F PN SafthsW The Board of Supervur rs Contra WW cour ty"ninieimom 8uiidiroSt AA 651 Pirie Street,Room 1006 County WS-19W Martlriet,Caiffomia 94553-1253 .INe+ftwo,tet owbu glhtM B.tMYW ttaw o tw Don filtalrrr.ant Di9ft Intek 086SUMW.41Ft Dillim $ Jorr GnoietmMNe,litft Dhltid December 28, 1998 BENITO CHAVEZ, SR. and ELVA CHAVEZ 1535 Ventura Drive Pittsburg CA 94565 Dear Mr. and Mrs. Chavez: In accordance with.Contra Costa County Ordinance Code Section 14-6.410(public nuisance), you are hereby notified that Tuesday,January 12, 1999, at 9:00 a.m., is the hate and time set for the hearing in the Board of Supervisor's Chambers, 651 Pine Street, Room 107,Martinez, California, of your appeal from the decision of the County Abatement Officer declaring the substandard dwelling at 64 Siino Avenue,Bay Point(both units), in violation of Section 712- 2.002 and 712-2.004 of the Contra Costa County Ordinance Code and declaring said violation a public nuisance(Contra Costa County Ordinance Code Section 14-6.410). The hearing will be conducted in accordance with procedures set forth in Contra Crista County Ordinance Code Section 14-6.410.A copy of the Uniform Public Nuisance Abatement Procedure is enclosed for your reference. If you challenge this matter in Court,you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice,or in written correspondence delivered to the County at,or prior to,the public hearing. Very truly yours, PHIL BATCHELOR,County Administrator and Clerk of the B and B Barbara S.Pr4uty Cleric attachment cc.County Counsel Building ingmtion File list BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF ) F. DAVID TOWNSEND ) P.O. Box 575 ) Crockett CA 94525 ) Re: APPEAL } ) I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited Certified Mail with Contra Costa County Central Service for mailing by the United States Postal Service in Martinez, California, first class postage fully prepaid, a copy of the hearing notice, and the code section in the above matter to the following: BENITO CHAVEZ, Sr. and ELVA CHAVEZ 1535 VENTURA DRIVE PITTSBURG CA 94565 BENITO CHAVEZ, Sr. and ELVA G. CHAVEZ 64 SIINO AVENUE P 160 254 101 BAY POINT CA 94565 HOME FEDERAL SAVINGS AND LOAN ASSOC. P 160 `54 125 DENNIS CLARKS 625 BROADWAY P 1 b 0 254 10 6 SAN DIEGO CA 92185-0054 P 160 254 107 STATE STREET BANK and TRUST C/o BACA LANDATA, Inc. 2900 NORTH LOOP WEST STE 1130 P 16 0 254 10[I HOUSTON TEXAS 77092 IELMORINI FAMILY TRUST P 160 254 1:21 C/O DONNA DADER us Postai service 2665 ADOBE ROAD Receipt for Certt#ied Mail NO Insurance wage Provided. PETALUMA CA 94954 Do nest use t Irrtemation 11 Man See reverse JOSHUA CARPOFF St P.O. BOX 218 P P Code , KNIGHTSEN CA 94548-0218 Postage t"J I declare under penalty of perjury that the foregoing is t eeMea Fee Dated: December 28, 1998, at Martinez, California. *edW CoNvery Fee Hestided Ddv"Fee RON,Receipt showing to �'" il6ffi&Date.D*Mjd POMflece{pt Showhq to YMM Dep ty Do, maftws M&M rarru.P Posuna*or Date a ur rz Yf-tC�G YJ„� 0 tY;.m ICt6v:ria u SCHEOULEA NQv0 91998 BUILDING INSPWnON DATE OF REPORT, (October 23, 1998 COUNTY OF: Contra Costa RDER NF' 131124 t AMOUNT OF LIABILITY: ACTUAL .OSS NOT TO MEED $ 1,000.00 PREIAIUM: S 100.00 CLIENT: Contra Costa County Building Inspection Attention: Pam t. The latest available equalized assessment roil In the office of 2. The last document in the chain of title to saici land as disclosed the Assessor of said County discloM the following with by the Official Regards of said County purporting to convey respect to the unci referred herein: the fee title to said land is. Street Address: 64 Siino Avenue rff Conveyer!Ta. Benito Chavez, Sr. and Elva Pay Paint, California G. Chavez, husband and wife, as joint tenants Tax Parcel it 496-015-004 Land $10,200.00 R*Con%d May 23 2997 lrsVrovements: $63,240-00 tnstrurnrerst e: 97-88229 Exemptlot� None Shown BodltfPaps Prone Shown Toter Vexes $1,383.24 (open/open) Trentrfer Tax: $79.20 3. Subject to any Conflicts in boundary line#,or dleorepa ncles that would be revealed by a correct survey,the land referred to in this report is that land located in the County ssftpwn above,in the State of California,and is described In the above referenced instrument as follows: Lot 3. Block 2, Map of Bella Monte Subdivision Na. 2, filed April 2, 1929, Map Book 21., Page 584, Contra Costa County Records. d. That an examination of the chain of title to>r Id land es disclosed by such Official Records reveals no mortgages or liens purporting tU aftect said land,other than those eet ooi bstow under Exceptions,providedi however,that no liability is assumed with respect to the identity of any party named or reaferrsd to in this Schedule,nor with respect to the validity,legal effect or priority of any matter shown as an Exception.No report is mado rw9arding matter$affecting the beneficial interest of any mortgage or deed of trust which may be shown herein as an Exception. Exceptir�r�s: 1, DEED OF TRUSS` Dated : September 28, 1988 � f Amount : $56,000.00 Trustor : Dennis ff. Clarke Trustee : Home Federal $avings and Loan Association Beneficiary: Horne Federal Savings and Loan Association (Loan ##8404322) Address : 625 Broadway, San Diego, Ca. 921.85-0054 Recorded : October 4, 1988, Instrument No.88-18162T, Book 14630, Page 352 A.SSIGN14ENT Assigned To: State Stret" Bank and gust Address : C/O Baca Lmdata, Inc., 2900 North Loup West, Suite 1130 Houston, Tex** 7?092 Recorded : December 27, 1993, Instrument No.93-369289, Book 19304, Page 933 Continued on Page 2 Sty CJ77 S 7`37 5 7. YJ JSKJO©tQGJJ _ _.. ................... Contra Costa. County Building Inspection Attentions Pam Order No. 131124 (Chavez) Page 2 2. DEED OF TRUST (ALL-INCLUSIVE) Dated s March 20, 5.997 Amount : $72,000.00 s Trustor : Benito Chavez, Sr. and Elva G. Chavez Trustee s North Amertau Title Company Beneficiary: James A. lelmor nt and Geraldine Y. Ielmorint, 'trustees of the Ielmorini Family 1989 Revocable Trust Address s C/O tonna DeAer, 2665 Adobe Road, Petaluma, Ca. 94954 Recorded : May 23, 1997, Instrument No.97-88230 3. DEED OF TRUST Dated : March 20, 1997' Amount : $2,160.00 Trustor ; Benito Chavez, Sr. and Elva G. Chavez t/ Trustee North Americim Title Company Beneficiary: Joshua Carpo", a single man Address : P.O. Styx 218,_ Knightsen, cat. 94548-0218 Recorded s May 23, 1997, Instrument No.97-88231 4. NOTICE OF VIOLATION Recorded ; August 26, 19'98, Instrument No.98-204805 . . . . . . . . . . . . . w s . . .♦a r • ,r e♦ .. • s i.•. . .. r.. . .. . ..• .. ...... . .. ... . # . . . . • . . . . . . . . . . . . OWNERS MAILING ADDRESS: 1535 Ventura Drive Pittsburg, Ca. 94565 . r s s. . • .... .... .... r. s s i a r e. .. . ....... .. . .... ... r. . ... . . . . .. r . . . . . . . . . . . . ♦ v • .. r END OF REPORT CONTRA CTA COUNTY Clerk of the Board Inter-Office Memo TO: Carlos Baltociano, Director Building Inspection Department Attn: Tim Griffith, Building Inspector I DATE: November 30, 1998 FROM: Barbara Grant, Deputy Clerk Clerk of the Board of Supervisors SUBJECT: Appeal by Benito Chavez, Sr., 3333 Willow Pass Road, Bay Point, from the decision of the County Abatement Officer declaring substandard dwellings in violation of (C.C.C. Ordinance Code 14-6.410, Section 712-2.002 and 712- 2.004 of the Contra Costa County Ordinance Code), on property located at 64 Siino Avenue, Units A & B, Bay Point. This office is in receipt of the attached Appeal and Money Order in the amount of$125 from Benito Chavez, Sr., 3333 Willow Pass Road, Bay Point, from the decision of the County Abatement Officer declaring substandard dwellings in violation of (C.C.C. Ordinance Code 14-6.410, Section 712-2.002 and 712-2.004 of the Contra Costa County Ordinance Code), on property located at 64 Siino Avenue, Units A & B, Bay Point. This appeal has been tentatively scheduled for hearing by the Board of Supervisors on January 12, 1999, at 9:00 am in the Board Chambers. Please notify this office in writing by December 15, 1998, whether this appeal should be heard or if it is untimely or there is any other reason it should not be heard by the Board of Supervisors. N the appeal is timely and should be beard, please include the pert with the names and Wises of parties to be notified in aMtion to the Appellant. If the appeal is to be heard on January 12, 1999, as scheduled, please submit the appropriate material for Board consideration to this office by Decernber 23, 1999. Thank you. B:bg attachment cc: County Counsel Ben. Chavez �i333� WILLOW PASS ROAD BA-Y POINT, CA 94,56,53 C-ERK OF THE B�OAIRL' 01,' S; WEERVISORS R,E. ORDER OF ABATEMENT ARPHAL t-_ „ 3= IN."O AVE. OUNITS A tit B units Am APPEALING' THIS ORDI1 'R OF ABr3 E-1,9.EPt ' FOR THE PHOT-lf;i A Y REIFFRENCED ABOVE. W I.i_J, :3 :: D LAW''.:.NG PROPER PERMITS NE'E kM FOR � ;��:3.�i�.f>#. '.rte .#_>ti s THE* Chmer: B n i o Chavez "K O T I ZO O R D E R T O A $ A T E" C. C. C. ORDINANCE CODE 14-6.410 NOTICE IS HEREBY GIVEN that Sua andard dwellings are in violation of Section 712 2 .Q 2. s'1,Z3d 712-2 . 004 of the Contra Costa County Ordinance Code. The violation has been declared a public nuisance by Tim Griffit and must be abated immediately. The public nuisance is on property located at 64 Si?no Avenue, (,bah �Un it a) , BayeQnt.Cal for;aia._APN f"Q2 -015 YOU ARE HEREBY ORDERED TO ABATE SAID PUBLIC NUISANCE within (15) ,fifteen consecutive calendar days from the issuance of this order. The issuance date is specified below. You may abate the nuisance by if you fail to abate the public nuisance within the number of days, the county may order this abatement by public employees, private Contractor, or other means. The cost of said abatement, if not paid, may be levied and assessed against any property as a special assessment lien and may be collected at the same time and in the same manner as ordinary taxes are collected, subject to the game penalties, procedures and sales in case of delinquency. YOU MAY APPEAL FROM THIS ORDER OF ABATNT, but any such appeal must by brought prior to the expiration of the number of days specified above for completion of abatement . The appeal must be in writing; specify the reasons for the appeal; contain your name, address and telephone number; be accompanied by an appeal fee of and be submitted to the Clerk of the Board of Supervisors at the following address: Clerk of the Board of Supervisors, County of Contra Costa 651 Pine Street, 1st floor, Martinez, California 94553 One who is legally indigent may obtain a waiver of the appeal fee. Upon timely receipt of the appeal and accompanying fee, or waiver, the Clerk of the Board will. Cause the matter to be set for hearing before the Board of Supervisors and notify you of the date and location of the hearing. If you have any questions regarding this matter, you may direct them to the county officer issuing this notice at the address or telephone number listed below. ISSUANCE DATE: vember 10, 1"-8- Tim �Tim Griffith, Building Inspector I 651 Pine Street, 4th Floor Martinez, California 94553 (925) 335-1113 I INTERNATIONAL MONEY ORDER 299 3837 981 TRAVELERS EXPRESS CO"ANY INC.-DRAWER 00 Tpmlomftpos P.O.80X 9476,MINNEAPOLIS,MN 554$0 DATE _88.1055 PAY 1119 TO THE ORDER OF .NOT VALi FOR OVER THREE HUNDRED U.S.DOLLARS- JOWT �" P I ti's tittYt t4 rI �•• �•• AMOUNT aa��i.� DOLLARS URCHASER.51 N O MAWER KPAYABLE AT f` COMPASS BANK SIGN9D MA ..* ESS m Dallas Texas WMRIGNING YOU AGREE TO THE SlikVICE CHARGE AND OTHER TERMS ON THE REVERSE SIDE 1: 1119105551: 260 313379130114 90