Loading...
HomeMy WebLinkAboutMINUTES - 05041993 - H.2 e H. 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4 , 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, Mc Peak, and Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 93/219 and debris at: 1170 Shell Avenue) Contra Costa County Code Martinez ) Div. 712 ; Sec. 712-4 . 006 OWNER: Kimberely L. Lue APN: 375-192-003 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 repair 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. ;c:;eby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor, on the date shown. ATTESTED: 9 3 PHIL BATCHELO Cthe Board Orig. Dept. : Building Inspection Of SupervisorsandCuntyAdministrator cc: Building Inspection (4) 'Deputy RESOLUTION 93/219 o OTICE To rA covK'� ABATE NUISANCE The owner of the building situated at 1170 SHELL AVE. , MARTINEZ, Assessor's Parcel No. 375-192-003 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday 4 MAY, 1993, 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 notice was mailed on: APRIL 14, 1993 Directo Building Inspection Contra Cost C my By: Buildin I specto cc: Kimberly L. Lue 1170 Shell Ave. Martinez, CA 94553 California Reconveyance Company Great Western Bank P. O. Box 1900 Northridge, CA 91328 AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) i 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: i 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. KIMBERLY L. LUE 1170 SHELL AVE. MARTINEZ, CA 94553 CALIFORNIA RECONVEYANCE COMPANY GREAT WESTERN BANK P. O. BOX 1900 NORTHRIDGE, CA 91328 RE 1170 SHELL AVE. , MARTINEZ, CA 94553 . APN: 375-192-003 Said notices were mailed/posted on APRIL 14 , 1993 I declare under penalty of perjury that the foregoing - is true and correct. Dated: APRIL 14 , i 19 93 at Martinez, California. Aj))Ln� ` ,ti HOUSING CLERK i 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 1979 Edition, Sections 1001, 1002 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,i 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. 1170 Shell Ave. , Martinez, CA APN: 375-192-003 RE: 1170 SHELL AVE. , MARTINEZ, CA 94553 APN: 375-192-003 Said notices were mailed/posted ons APRIL 14 , 1993 I declare under penalty of perjury that the foregoing is true and correct. . Dated:_ .APRIL 14, 19 93 at Martinez, California. wV� BUILDI G INSPECTO II THE BOARD OR SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, McPeak and Torlakson NOES: None ABSENT: None ABSTAIN: None --------------------=--------------------------------------------------------- ------------------------------------------------------------------------------ SUBJECT: Proposed Abatement of Real Propterty at 7020 Lone Tree Way, Brentwood area, H. Masterfield, owner. GOOD CAUSE APPEARING THEREFORE, IT IS BY THE BOARD ORDERED THAT its hearing on the proposed abatement of real property at 7020 Lone Tree Way, Brentwood area, is CONTINUED to July 13, 1993 at 11:00 a.m. I hereby certify that this to a true end ooneat Copy of an action taken and entered on the minutes of Itis Board of supemeors on the date shown. ATTESTED: 3 •-• w PHIL BATOMO pert of the Board ` of Supervlsm w4vounty Administrator , Fey ,Deputy cc: all distribution via Building Inspection I:; twanixt o,!r it,' ta-.wi-w no p' u:�peq .� OTICE To apq,co'vrrt'{ ABATE NUISANCE The owner of the property situated at 7020 LONE TREE WAY, . BRENTWOOD, Assessor's Parcel No. 018-010-004 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday MAY 4, 1993, 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 notice was mailed on: APRIL 14, 1993 Director of Building Inspection Contra s County By: Building Inspect r cc: BARBARA LIVELY P.O. BOX 517 OAKLEY, CA 94581 HELEN MASTERFIELD P.O. BOX 565 BYRON, CA 94514 FOUNDERS TITLE COMPANY 3958 MILLERIDGE DR. SAN RAMON, CA 94583 ATTN: BOB MAC PHEE WALTER PILGRIM C/O CALIFORNIA TRUST DEED, INC 125 12th STREET, SUITE 111 i. OAKLAND, CA 94607 AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA ) COUNTY OF CONTRA 'COSTA ) a I declare that I am a duly appointed, qualified and acting Deputy Building Inspector to the Building In 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, 110,2 and Chapter 1, Subchapter 1, Title 25 of the California Adminil'strative Code: II 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;ithe 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. II 4 . Hand delivered. BARBARA11 LIVELY P.O. BOX 517 OAKLEY,Ii CA 94581 HELEN MASTERFIELD P.O. BOX 565 BYRON, CA 94514 li FOUNDERS TITLE COMPANY 3958 MILLERIDGE DR.11 ' SAN RAMON, CA 94583 ATTN: BOB MAC PHEE WALTER PILGRIM C/O CALIFORNIA TRUST DEED, INC 125 12th STREET, SUITE 111 OAKLAND111 CA 94607 RE: 7020 LONE TREE WAY, BRENTWOOD APN: 018-010-004 �I Said notices werelimailed/posted on APRIL 14, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: APRIL 14 , 1993 at Martinez, California. HOUSING CLERK �I AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA :1 COUNTY OF CONTRAiCOSTA I declare that I am a duly appointed, qualified and acting Deputy Building I:hspector to the Building Inspector of the County of Contra Costa, 11 State of California, that pursuant to Uniform Building Code Section 203 and Uniform Housing Code 1990 Edition, Sections 1101, 1162 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code: 1. 1 deposited attached documents) in the United States Post Office in the City �of Martinez, certified mail postage prepaidd return receipt requested, to be persons hereinafter set forth and in the form attached hereto. 2 . 1 posted1lithe attached documents on the structure on the property-, as herein listed. 3 . 1 have mailed a copy of the attached documents to the following" persons C/O the County clerk. .4 . Hand delivered. 7020 LONE TREE WAY, BRENTWOOD RE: 7020 LONE TREE WAY, BRENTWOOD APN: 018-010-004 f Said notices were .tmailed/posted on APRIL 14, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: APRIL 14 , 19 93 at Martinez, California. BUILDING' INSPECA'OR II Cons i de-r w&k H 2 RECEIVEQ -PLAY --3 M3 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. e /rkiCd/Y C i� 1 Jf (.•{—{��,''tri/L"./r l"�eG,+f'" .L.G�''Yc.-� �}'� l�'L.e L%'cc'L.�i�„�-.-.. �t'1%�,.rG.�C ��,/t:.t"� � � t + ♦ ' f 2� cl— _ G' G � _ 1 co.-Ju- - - _- 7- '4;, �� t ft-4 t�111-i-,,"L 0- i -- J OTICE To ABATE NUISANCE The owner of the building and property located at tooC-Foc-e I►�.��;��,�-c,: t� , Assessor's Parcel No. Ora- oio- 004 , is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday VfiAy -{ 19 �, at the Board Meeting Room, 651 Pine Street, Martinez, at 11:00 A.M. or as soon after as this matter may be heard, and show cause, if any, why the 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 posted on : 4 - 1 Director of Building Inspection Centra C to 6 � By Building Inspector s-..-....�...:,ar_, o-Y: '+�•:...' •'-•rte- -:,'�': -.•G�r „ � .•-.--�� - - r.--�.--•^-+�ec.-.•.y` ��,,�.-.»�,r_}�ysc,Y� �� �... . ♦•.a Ver. ! : � ..yr..\..ter—�.�'w�..-.=::. . -iii`....�..:.t •sw iy`M=.� .�..:r a.oi:r'+ar`.'�" - •aw'az.r. yai►:n�•t.., �"`�r�'.,,'i .: ►v. .�yyt..; If\�.. a._.I•.-v i. ..'p .�•• -: J-Y.'�'c-.�• .'�• _ 7�...r ^^ .- .��.<r. • 'J•\-. l.9'_ .�i . -.... L- �-�../-J. . -i • aM ..�• w� ..— ...- w.•.'- I:. !s..\.:1t..Y3 �n�...i�-.