Loading...
HomeMy WebLinkAboutMINUTES - 10102000 - SD6 Tot BOARD OF SU& ARVISORS Contra FRC}M r CARLOS BALTOnANO, DIRECTOR Costa BUILDING INSPECTION DEPARTMENT County DATE: August 21, 2000 J SUBJECT: CONFIRMATION HEARING: Report of Abatement Cost OWNER: Toeleiu Fue SITEr 41 S. Bell& Monte Ave, Say Point APN% 095-032005 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RXC0MhMHDATI0N8 a 1. HEAR and CONSIDER the attached itemized report regarding the abatement of and any objections by owner(s) or persons having legal interest in the above- described property. 2. Add cost of abatement confirmation hearing thereto. 3. Confirm report and direct it to be filed by the Clerk of the Board. FXSCAL IMPACT When filed and recorded as a special assessment against the above-described property, the amount of the assessment may be collected at the same time and in the same manner as county taxes pursuant to C.C.C. Ord. Code 6 14-6.436. BACKGROUND/RSASONS FOR RECOMMENDATIONS: C.C.C. Ord. Code 5 14-6.430 requires the Board of Supervisors to hold a hearing to confirm the assessment on abated property. Notice of this hearing has been given by the Clerk of the Board by certified mail at least 10 days prior to this hearing as required by C.C.C. Ord. Code S 14-6.428. As set forth in the attached itemized report of costs, this property was abated on August 8, 2000 pursuant to the procedures established by Contra Costa County Ordinance Code Chapter 14-6 (Uniform Nuisances Abatement Ordinance) . The property was substandard and considered a Public Nuisance according to Section 712-2.004 and 712-4.006 of the County Ordinance. The building was unsecured, abandoned and hazardous to the surrounding community and it was abated by demolition. CONTINUED ON ATTACBXXXTs ,�_ YES SIGNATURIs RECOMMMATION OF COUNTY AMNISTRATOR RECONX NDATION OF BOARD CONXITTEE APPROVE OTRU SIGNATURE(8)s ACTION OF BOARD ON OC toterAPPROVED As RECom INDID XX OTHER The public,hearing was OPENED; Myron Schroer, 26135 Fount Way,Hayward, appeared to speak; the public hearing was CLOSED. The Board then teak the fallowing action: HEARD and CONSIDERED the itemized report; ADDED the costs of the abatement; CONFIRMED the report; and DIRECTED the report to be fled by the Clerk of the Board. (C.C.C. Ordinance Code 16-6.410) VOTI OF SUPERVISORS I REREBY CXRTIFY THAT THIS IS A TRUE _X-XUNANIMOUS ABSENT - AND CORRECT COPY OF AN ACTION TARIN AYES: NOES: AND ENTIRID ON THE KINVTES OF THE ABSENT:_ ABSTAINt BOARD OF SUPERVISORS ON THE DATE SHORN. ATTESTED Octgber L0 , ?trot ccs Building Inspection Department PHIL BATCHILOR, CLERXK OF TRI BOARD OF S'OPERVISORS AND COUNTY STRATOR ti B / DEPUTY Building Inspection De at ,nt ��C�' Carlos Baltodano Director of Building inspection PROPERTY CONSERVATION DIVISION Caste NEIGHBORHOOD PRESERVATION PROGRAM County 651 Fine Street,4th door Martinez, California 94553-0152 PCD (925) 335-1111 NPP (925) 335-1137 FAX (925) 646-4450 irtxnm 1 NOTICE OF HEARING (PROPOSER ASSESSMENT FOR ABATEMENT COSTS) TO: Toeleiu Fue 41 S.Bella Monte Ave Bay Point CA 94565 AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT,TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED PROPERTY,THE BUILDING OR IMPROVEMENTS LOCATED THEREON: NOTICE IS HEREBY GIVEN THERE WILL BE A HEARING BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, for approval and confirmation of the abatement costs (at hed). The said hearing will be held on the tr_ day of � -� �.�...�' , at the hour of l+w--'at 651 Pine Street,Board of Supervisors Chambers,room 17, County Administration Building, Pine and Escobar Streets, Martinez, California. At that time and place, the abatement costs will be submitted to the governing board for confirmation and any objections or protest which may be raised by any owner of the property liable to be assessed for the cost of such work,and any other interested persons will be heard. The property herein referred to is described as follows: Parcel No: 095-032-005 Site Address: 41 S.Bella Monte Ave.,Bay Point Ca 94565 Amount of Proposed Assessment: S 10,578.01 Owner: 'Toeleiu Fue Address: 41 S.Bella Monte Ave. City: Bay Point CA 94565 Phil Batchelor Clerk of the Board of Supervisors and County Administrator 4yeputy Cler Dat HEARING.LTR CONTRA COSTA COUNTY DATE:August 21, 2000 TO: Clerk of the Board FROM: Building Inspection Department By: Mike Molinari, Building Inspector I RE: Itemized Report of Abatement Costs The following is an itemized report of the costs of abatement for the below described property pursuant to C.C.C. Ord. Code ' 14- 6 .428 . OWNER: Toelieu Fue 41 S. Bella Monte Ave. Bay Point CA POSSESSOR: David Schubb, Security Pacific Real Estate Services, 155 Riveria Ave. , Ste E, Walnut Creek, CA 94596 MORTGAGE HOLDER: Opal M Graham, 41 Astrada Dr Hayward CA 94544 Myron Schroer, 534 "A"st ##4 Hayward CA 94541 Homeowners Mortgage & Equity, 18 Corning Ave, Milpitas CA 95035- 5339 Mendaros Family Trust dba Trans Pacific Mortgage 18 Corning Ave, Milpitas CA 95035 ABATEMENT ORDERED DATE: February 21, 2000 ABATEMENT COMPLETED DATE: August 8, 2000 SITE ADDRESS: 41 S. Bella Monte Ave. , Bay Point CA 94565 APN ## : 095-032 -005 PROPERTY DESCRIPTION: single family residence AMOUNT OF ABATEMENT COSTS (CCC ORDINANCE CODE 14-6.428) ITEM EXPLANATION COST Mailing Certified letters $14 .90 Photo developing Pictures $13 . 11 Pirt Title Search $100 . 00 Northern Abatement demolition $10, 300 . 00 NOV fees site inspections $150 . 00 Total. $10, 578 . 01 Abatement costs can be paid at or mailed to Building Inspection Department, Property Conservation Division, 651 Pine Street, 4th Floor, Martinez CA 94553 . Our offices are closed on the first, third and fifth Friday of each month. HART J.SCHENONE 4� R014AM O.PECK LAW OFFICES OF RE �VED SC3ENCINE & PECK �J 1260 B Street,Suite 350 0 C T 1 1 2000 .Hayward.Califbmia 94541 TET,(510)581.6611 FAX:(510)581-6I74 CLERK 8 AM)OF SUPERVISORS CONTRA COSTA CO. October 9, 2000 BY FACSIMILE and US NUL Carlos Baltoda.no Contra Costa Building Inspection Department 651 Pine Street, Fourth Floor Martinez, CA 94553 925-646-4450 Clerk of the Board of Supervisors Contra Costa County 651 Pine Street, Room 106 Martinez, CA 94553 925-335-1913 RE: 41 SOUMBELLA MONTF.�+'.r�.BsY pOINT, C'nLIFC3gN A 94565 Assessor's Parcel_NUVlbgr: 095-032-005 Dear Sirs : We are the attorneys for Myron Schroer, the holder of the second deed of trust on the above described property. Mr. Schroer is also the only person who has had any possession of the property since February of this year. The purpose of this letter is to formally object to the Board proceeding with the hearing on October 10th, as well as to formally state our client ' s objection to the proposed assessment . On the first issue, our client objects to the Board proceeding on October 10, 2000 . Our client, Myron Schroer, was not provided notice of this hearing. our client only indirectly learned of this hearing because notice was sent to Security Pacific Real Estate Services, the agent for the holder of the first loan on the property. This is true despite the fact that Mr. Schroer has the second deed of trust on the property, has already published his notice of sale to complete his foreclosure and will be the owner of the property shortly, and is the only party to respond to the Building Inspection Department ' s request for clean-up and abatement of the problem on the property. In view of this background, notice of this hearing should have been given to Mr. Schroer. Because it was not done so, Mr. Schroer requests the hearing be postponed to a future date so he can take proper steps to be heard in this matter. Carlos Baltodano, Building Inspection Department Clerk of the Board of Supervisors Contra Costa County October 9, 2000 page -2- Secondarily, Mr. Schroer does object to the imposition of the assessment in this matter. His position is as set forward in the claim filed with the County of Contra Costa, a copy of which is attached. In summary, Mr. Schroer had loaned funds to the prior owner of the property. That person defaulted. Mr. Schroer was in the process of foreclosing when he learned there was a threat of demolition of the improvements on the property. Mr. Schroer immediately contacted the Building Inspection Department . He was asked to make certain corrections on the property. . He did so. He received no further notices that any further activity was required on his part . . On or about June 1, 2000, he learned that the Building Department had demolished the residential structure on the property. This was done without giving Mr. Schroer any further notice. When Mr. Schroer contacted the Building Inspection Department to find out why somebody had not contacted him so he could have continued to cure any problems that may have existed on the property, he was told simply that the Building Inspection Department was not legally required to give him notice. Once again, our request is that the hearing be continued. On behalf of our client, we respectfully request that the proposed imposition for a lien for the abatement costs be denied. Sincerel SCH N PSIM ECK RGP:cic Enc CC : Myron Schroer .Vr Claim to: BOARD OF ST TRVISORS OF CONTRA COSTA WUNTY STI�k,XJC 1"IONS IQ+L"ANT M A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 10&day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Gov't Code 911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's filing stamp ) MYRON D. SCHROER and } ) CINDY C. SCHROER } Against the County of Contra Costa or ) District) (Fill in name) ) } The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named district in the sum of$ 26,000.O(knd in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) On or about June 1 , 2000; the exact date is unknown since claimants only learned that the County demolished their residential structure after the demolition occurred. 2. Where did the damage or injury occur? (Include city and county) 41 South Bella Monte Bay Point, CA 94565 3. How did the: damage or injury occur? (Give full details; use extra paper if required) On or about February 11 , 2000, the County gave notice to the claimants as holders of a deed of trust that was in foreclosure of the need to abate a public nuisance on the above reference property within ten ( 10) days . (continued on next page) N1, #3 cont hued. As a secured lienholder on the property, this notice, and the potential demolition of the residential structure on the property, affected Claimants' substantial economic interest in the property. Other lienholders were also notified. Claimant MYRON SCHROER immediately contacted the noticing agency (Building Inspection Department) and worked with the assigned building inspector to (1) eliminate all health and safety violations; (2) demolish the non-conforming addition; (3) cleared the lot, and (4) secured the property. Claimants completed this at their substantial cost, with their own labor. Claimants remained ready, willing, and able to perform any other work on the property that was necessary to abate any nuisance; Claimant MYRON SCHROER did everything the building inspector representative told him to do; he was told nothing further was required at that time. This work was completed in approximately mid-March, 2000 . No further notices were given to Claimants of any further inadequacies or problems . On or about June 1,2000, Claimants learned that the Building Inspection Department demolished the residential structure on the property without further notice to Claimants. The Building Inspection Department did so even though they knew that Claimants had a recorded deed of trust on the property that was in foreclosure; and that Claimant MYRON SCHROER was responsive to the County' s prior notice, and was willing to resolve any other problems on the property. #, What particular act or omission on part of county or district officers, servants, or employees 6sused the ury or damage's Demolition of the residential sitructure; failing to provide prier notice ! to 'Claimantsi imposition of an approximate $11,800 lien on the property. = S. What are the names of county or district officers, servants, or employees causing the damage or injury? MIKE MOLINARI and the clerical assistant in the Building Inspection Department who failed to provide notice to Claimants. b. 'What damage or injuries do you claim resulted?(Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) a) Imposition of an $11 ,000.00 lien, and b) Decline in value of the property - $15,000.00 Total = $26,000.00 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) a) Amount of recorded lien: and b) Opinion of real estate broker for prospective buyer. 9. Names and addresses of witnesses, doctors, and hospitals. MYRON SCHROER, 534 A Street, #4, Hayward, CA 94541 9. List the expenditures you made on account of this accident or injury. DATE AMO Approximately $3 ,000.00 in Claimants ' labor and materials in abating the nuisance after the first notice. Gov. Code Sec. 910.2 provides"The claim must be signed by the claimant or by some person on his behalf" SEND NOTICES TO: ( ttornev Name and Address of Attorney ) RONALD G. PECK (SB# 76892) ) SCHENONE & PECK ) /r 1260 B Street, Suite 350 ) (Claimant's Signature) Hayward, CA 94541 ) 534 A Street, #4 (Address) Hayward, CA 94541 ) Telephone No. 510-581-6611 Telephone No. 510-886-0311 N0710E Section 72 of the Penal Code provides: Every person who,with intent to defraud,presents for allowance or the payment to any state board or officer,or to any County,city,or district board or officer,authorized to allow or pay the same if genuine,any false or fraudulent claim,bill,account, voucher,or writing,is punishable either by imprisonment in the county jail for a period of not more than one year,by a fine of not exceeding one thousand(S 1,000),or by both such imprisonment and fine,or by imprisonment in the state prison,by a fine of not exceeding ten thousand dollars(S 10,000),or by both such imprisonment and fine. v.:..fir:..,;....--,^,........ ................... .. .. SENDER: I silo wish to receive the a Complete items 1 and/or 2 for additional services, Ialsoservices for he ■Complete Items 3,4a,and 4b. following ( an a Print your name and address on the reverse of this form so that we can return this extra fee): card to you. ■Attach this form to the front of the mailpiece;or on the back If space does not 1-❑ Addressee's Address ppermit. ■Wriza"Return Receipt Requested"on the mailpiece below the article number. 2.❑ Restricted Delivery o The Return Receipt will show to whom the article was delivered and the date Consult 'S, delivered. postmaster for fee. _ 5 3,Article Addressed to: 4i WMAOr ECL MENNDAROS FAMILY CORP, b.Service Type DBA TRANS-PACIFIC MORT. El Registered certified cc 18 CORNING AVENUE ❑ Express Mai; 171 insured 11 Return Receipt for Merchandise 171 COD � MILPITAS CA 95035-5339 7.Mate of Delivery o o 5.Received By: (Print Name) 8.Addressee's Address(Only if requested and fee is paid) 6.Signature: (Addressee or Agent) X PS Form 3811,december 1994 Domestic Return Receipt May be rcgclea SENDER: I also wish to receive the a Complete items 1 and/or 2 for additional services. following services{fpr an a5 ■Complete items 3,4a,and 4b. a Print your name and address on the reverse of this form so that we can return this extra fee): card toydu. > ■Attach this form to the front of the mailptacs,ar on the back if space does not 1.ElAddfess6e'S Address parmlt. mber. 2.E] Restricted Delivery ■write"Return Receipt Requested"on the mailpiece below the article nu a The Return Receipt will show to whom the article was delivered and the date delivered. Consult postmaster for fee. +• 0 3.Article Addressed to: T � , +wJ ��� � HOMEOWNERS MOR E EQUITY', INC. 4b.Service Type 10 8 DBA HOME, INC, ❑ Registered certified rn 0 Express Mail ❑ Insured 18 CORNING AVENUE ❑ Return Receipt for Merchandise ❑ GOD MILPITAS CA 95035-5339 7.Date of Delivery 0 0 5.Received By: (Print Name) S.Addressee's Address(Only if requested and fee is paid) as 6.Signature:(Addressee or Agent) o X PS Form 3811,December 1994 zo25s -ss-a-oaaa Domestic Return Receipt May be recycled SENDER: I also wish to receive the a r Complete items 1 and/or 2 for additional services. following services(for an U; a Complete items 3,48,and 4b. ■Print your name and address on the reverse of this form so that Baa can return this extra fee}: card to you. 1.❑ Addressee's Address ■Attach this form to the front of the mailpiece.or on the back if space does not permit.Pefurn ow 2.C Restricted De#Ivery 0 Write■The Return Receipt Will show to whom the article was dl etivered and the date Consult postmaster for fee. is « delivered. o 3.Article Addressed to: 4a. ac TOELEIU PUE& 4b.Service Type OKETOPA SILATOLU ❑ Registered ertified 41 S. SELLA MONTL ❑ Express Mail ❑ Insured E] Return Receipt for Merchandise ❑ COD BAY POINT CA 94565 7.Date of Delivery 0 5.Received By: (Print Name) 8.Addressee's Address(Only if requested c and fee is paid) 6.Signature:(Addressee or Agent) ° X 2PS Farm 3811,December 1994 lozsse-sa-s° DorrlBStIC Return Receipt May be recy S` )ER: I also wish to receive the ■Gu npleta items 1 and/or 2 for additional services. following services for an ■Complete items 3,4a,and 4b. g ■Print your name and address on the reverse of this form so that we can return this extra fee). card toyou. u ■Atttach 4a form to the front of the mailpiece,or on the back it space does not 1.❑ Addressee's Address ■Wnte"Return Receipt Requested"on the mailplece below the article number. 2.❑ Restricted Delivery ■The Return Receipt will show to whom the article was delivered and the date postmaster for fee. ++ delivered. OC1SUit p ti a 3.Article Addressed to: 4;&/ yYe MYRON SCHROER& 4b.service Type CL E CINDY SCHROER El Registered )(Certified ' 534 A STREET#A ❑ Express Mail ❑ Insured HAYWARD CA 94541 ❑ Return Receipt for Merchandise ❑ COD 7. Date of Dellvery o Lolw -, , 66 0 5.Received B : (Print Name) B.Add s se's Address(Only if requested and fee is paid) 5, -net e:(A dr ssee o Agent L n i r" PS Form 381 1,10Acember 1994 10250.5-9e-13-0229 Domestic Return Receipt Jam'' )ER; I also wish to receive the ■t,—iplete,items 1 and/or 2 for additional services. following M r Complete items 3,4a,and 4b, services(for an ■Print your name and address on the reverse of this form so that we can return this extra fee): card to ou. y ■Attach this form to the front of the mallpiace,or on the back if space does not 1.❑ Addressee's Address permit. esWA tricted ■Write"Return Receipt Requested"on the maifpiace below the article number. Delivery ■The Return Receipt will show to whom the article was delivered and the date delivered. aster for fee. c 3.Article Addressed to: 4 umb r ' OPAL GRAHAM 4b Sery E C/O CAROL DLJ FRANA ❑'�tegi redCertified0 WK CUN � 41 ASTRIDA DRIVE ❑ EXpr s Mail :! ❑ InsuredrA c HAYWARD CA 94544 El RA 'e ' 'an ❑ COD 3 7.Date of r,-- ,-1 5. Received By: (P 'h Name) 8.Addressee's Address(Only if requested ( , and fee is paid) 6 -'-igafi re: (Addressee or qTv. PS Form 3811,December 1994 102595-98-13.0229 Domestic Return Receipt ............ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF TOELEIU FUE & OKETOPA SILATOLU 41 S. BELLA MONTE BAY POINT CA 94565 Re: CONFIRMATION OF COSTS I 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 in the United California, a copy of the hearing notice, and the code se- P 160 253 889 following: a. f-I TOELEIU FUE & P 160 253 890 OKETOPA SILATOLU % 41 S. BELLA MONTE p 160 253 8\1 BAY POINT CA 94565 P 160 253 892 OPAL GRAHAM US Postal service CIO CAROL DU FRANA — - — -- - - -- 41 ASTRIDA DRIVE P 160 253 813 HAYWARD CA 94544 Us Postal Service MYRON SCHROER& Receipt for Certified Ma CINDY SCHROER MYRON SCHROER& 534 A STREET#A CINDY SCHROER HAYWARD CA 94541 . 534 A STREET#A MENDAROS FAMILY CORP. HAYWARD CA 94541 DBA TRANS-PACIFIC MORT. Postage 18 CORNING AVENUE ceranaa Fee MILPITAS CA 95035-5339 Special Delivery Fee HOMEOWNERS MORT &EQUITY, INC. Restricted Wivmy 49 DBA HOME, INC. ' Return%c*showing to '" Wiwm 18 CORNING AVENUE &Data Ueliveted MILPITAS CA 95035-5339 TOTAL Postage&Fees I declare under penalty of perjury that the foregoing g Pasut,aik create a. Date: September 22, 2000 t Deputy Cl k, bara S. Grant 1 OWNER: FUE 4 NOTICE AND ORDER TO ABATE C.C.C. ORDINANCE CODE 14-6.410 NOTICE IS HEREBY GIVEN that the residence is substandard and is in violation of: substandard dwelling, iunkyard conditions and is considered a public nuisance. (description of violation) Section U.H.C. 1001.0 Substandard Dwelling Section CCC ORD. 14-6.410 Public Nuisance Section CCC ORD 88-4.206 Junkyard Conditions Of the Contra Costa County Ordinance Code. The violation has been declared a public nuisance by County Abatement officer and must be abated immediately. The public nuisance is on property located at: 41 S. Bella Monte Ave., Bay Point APN# 095-032-005 Owner: Toeleiu Fue (Owner on last equalized assessment role or as otherwise known) YOU ARE HEREBY ORDERED TO ABATE SAID PUBLIC, NUISANCE within ten (10) consecutive calendar days from the issuance of this order. The issuance date is specified below. You may abate the nuisance by: 1. Obtaining permits and bringing residence up to code. 2. Demolish structures not conforming to current codes. 3. Remove all vehicles, trash and debris from lot and premises. If you fail to abate the public nuisance within the number of days specified, 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 the property as a special assessment lien and may be collected at the same time and in the same manner as ordinary county taxes are collected, subject to the same penalties, procedures and sales in case of delinquency. YOU MAY APPEAL FROM THIS ORDER OF ABATEMENT, but any such appeal must be 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 ONE HUNDRED TWENTY FIVE dollars ($125.00); 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, IST FLOOR, MARTINEZ, CA 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: February 11, 2000 Mike Molinari BUILDING INSPECTOR I MJM:ptc uniform.rev8131199 CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT 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 employee of the Building Inspection Department of the County of Contra ,. Costa, State of California, that pursuant to Uniform Building Code Section 102, Uniform Housing Code 1997 Edition, Section 1101 . 3, and Contra Costa County Ordnance Code Chapter 14-6. 4 Uniform Public Nuisances. 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 thereinafter 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. Toelelu Fue & Oketopa Silatolu 41 S. Bella Monte Bay Point, CA 94565 Opal M. Graham C/o Carol Du Frana 41 Astrida Dr Hayward, CA 94544 Myron D. Schroer & Cindy Schroer 534 A St #4 Hayward, CA 94541 Mendaros Family Corporation Dba Trans:-Pacific Mortgage 18 Corning Ave Milpitas, CA 95035-5339 Homeowners Mortgage & Equity, Inc Dba Home, Inc 18 Corning Ave Milpitas, CA 95035-5339 SITE: 41 S. Bella Monte Ave. , Bay Point APN: 095-032-0005 Said notices werp, mailed/posted on February 11, 2000 . ' I declare under penalty of perjury that the foregoing is true and correct . Dated: February 11, 2000 at Mart ` Cal ' rnia. �' PCD CLERK