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�-.