Loading...
HomeMy WebLinkAboutMINUTES - 07131993 - H.3ABC CERTIFIED MAIL H. 3 (a) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13 , 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, and Torlakson NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 93/ 425 and debris at: ) Contra Costa County Code 7070 PIPER ROAD ) Div. 712 ; Sec. 712-4 . 006 BETHEL ISLAND, CA OWNER: JAMES & SARA KENT APN: 030-100-004 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 an illegally altered 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 remove 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. All work to be done in accorance with prevailing codes and ordinances. 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. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Orig. Dept. : Building Inspection Board of Supervisors n to date shown. cc: Building Inspection (4) ATTESTED. 993 PHIL BATC LOR, lark of the Board of Superv! and County Administrator Denuty RESOLUTION 93/425 o? .,.4.0ft ;S NOTICE To ABATE NuiSANCE The owner of the building situated at 7070 PIPER RD. , BETHEL ISLAND, Assessor's Parcel No. 030-100-004 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday JULY 13, 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: JUNE 16, 1993 DVraCos Building Inspection Cunt B (- "� Buildin Inspector cc: JAMES L. & SARA M. KENT ANNE WATKINS, SHIRLEY J. VEZILICH, 7070 PIPER RD. RITA MILBURN & JOSEPHINE R. DELUCA BETHEL ISLAND, CA .94511 C/O FOUNDERS TITLE CO. 609 MAIN STREET MARTINEZ, CA 94553 WALTER P. MAKSYM RICHARD HYLAND WALTER P. MAKSYM & ASSOC. 3237 DEER HILL ROAD 1550 SPRING RD. , SUITE 225 LAFAYETTE, CA 94549 OAK BROOK, ILL. 60521 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. 1 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 . 1 posted the 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. STUART JOHN & VIRGININ RUTH ERSKINE TRANSAMERICA FINANCIAL SERVICES P.O. BOX 910 2400 SYCAMORE DR. STE. 6 OAKLEY, CA 94561 ANTIOCH, CA 94509 STUART JOHN & VIRGINIA, RUTH ERSKINE GEORGE W. AND BERTHA SHARP 4310 KNIGHTSEN AVE. P.O. BOX 293 OAKLEY, CA 94561 BETHEL ISLAND, CA 94511 STUART JOHN & VIRGINIA RUTH ERSKINE CREDITORS BUREAU OF CA 848 ANVILWOOD C/O JOHN D. SUHR OAKLEY, CA 94561 757 L STREET FRESNO CA 93721 RE: 4310 KNIGHTSEN AVE. , OAKLEY APN: 032-040-047 Said notices were mailed/posted on JUNE 16 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 16, 19 93 at Martinez, California. HOUSING CLERK AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA COUNTY OF CONTRA =STA 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: 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 . 1 posted the attached dobuments 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. 4310 KNIGHTSEN AVE. , OAKLEY APN: 032-040-047 Said notices were mailed/posted on JUNE 16, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 16, 19 93atMartinez, California. BUILDING INSPECTOR II CERTIFIED MAIL H. 3 (b) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13 . 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, and Torlakson NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 93/ 426 and debris at: ) Contra Costa County Code 417 MARKET STREET ) Div. 712 ; Sec. 712-4 . 006 RICHMOND, CA OWNER: ROBERT & BETTY JONES APN: 409-261-011 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. 1 hereby certify that this is a true and correct -tj'y jl an action taken and entered on the minutes of the Board of Supervise n tl a date shown. Orig. Dept. : Building Inspection ATTESTED: / 9 93 cc•• Building Inspection (4) PHIL BAT an Cierk the so�rd of Supervi an ounty Acmir':'.:a±or RESOLUTION 93/426 L •�w NOTICE To '9 COUK� ABATE NUISANCE The owner of the building situated at 417 MARKET ST. , RICHMOND CA, Assessor's Parcel No. 409-261-011 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday JULY 13, 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: JUNE 16, 1993 Dire Building Inspection Con. ra Cost my. By• all_ Buil 'ng Insp for cc: ROBERT H. JONES & BETTY JONES 417 MARKET STREET RICHMOND CA 94801 SAN FRANCISCO DISTRICT ATTORNEY FAMILY SUPPORT BUREAU 291 10TH STREET SAN FRANCISCO CA 94103 COUNTY OF SANTA CLARA FAMILY SUPPORT DEPARTMENT 1560 BERGER DR. SAN JOSE CA -95112 AFFIDAVIT OF POSTINGp 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. 1 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 . 1 posted the attached ched 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. ROBERT H. JONES & BETTY JONES 417 MARKET STREET RICHMOND CA 94801 SAN FRANCISCO DISTRICT ATTORNEY FAMILY SUPPORT BUREAU 291 10TH STREET SAN FRANCISCO CA 94103 COUNTY OF ,SANTA CLARA FAMILY SUPPORT DEPARTMENT 1560 BERGER DR. SAN JOSE CA 95112 RE.* 417 MARKET STREET, RICHMOND APN: 409-261-011 .Said notices weremailed/posted on JUNE 16, 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 16, 19 93 at Martinez, California. HOUSING CLERK 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: 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. 417 MARKET STREET, RICHMOND APN: 409-261-011 Said notices were. mailed/posted on JUNE 16 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 16 , 19 93 at Martinez, California. ' a Vcy BUILDIN I TO I y � CERTIFIED MAIL H. 3 (c) THE BOARD OF ; SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13 , 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, and Torlakson NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 93/ 427 and debris at: ) Contra Costa County Code 4310 KNIGHTSEN AVE. ) Div. 712 ; Sec. 712-4 . 006 OAKLEY, CA OWNER: STEWART ERSKINE APN: 032-040=047 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 substandard uninhabitable structures and numerous conditions that constitute a hazard to and endangers the health, safety and welfare of the public. The structures and, hazards are hereby declared substandard and a public nuisance. The owner of the subject property is hereby ordered to remove the structures 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. i i ureby certify that this is a true ano curr;;ct •'r1 �' an action taken and entered on the mirutes of the Board of Supervis on the date shown. ATTESTED: 9 Orig. Dept. : Building Inspection PHIL BA *dcounty lerk of the Board cc: Building Inspection (4) of supervisorsAdministrator Deputy RESOLUTION 93/427 H. 3 (c) MR THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: July 13, 1993 MATTER OF RECORD At the scheduled hearing on the proposed abatement of real property at 4310 -Knightsen Avenue, Oakley, Mr. and Mrs. Jim Kent appeared and testified on behalf of their son who occupies the property in question. Mr. Roy Milgate, Building Inspection Department, appeared and commented on the condition of the property as viewed by the Building Inspection Department. The Board took all testimony into consideration and thereupon adopted Resolution No. 93/427 granting jurisdiction to the Director of Building Inspection. THIS IS A MATTER FOR RECORD PURPOSES ONLY NO BOARD ACTION TAKEN cc: Building Inspection SL _L :f NOTICE To ST'4 COUr� ABATE NUISANCE The owner of the building situated at 4310 KNIGHTSEN AVE. , OAKLEY, Assessor's Parcel No. 032-040-047 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday JULY 13, 1993, 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: JUNE 16, 1993 Directr of B' ildin Inspection Contra Costa ty F By: Building 4nspector cc: STUART JOHN & VIRGINIA RU H ERSKINE TRANSAMERICA FINANCIAL SERVICES P.O. BOX 910 2400 SYCAMORE DR. STE. 6 OAKLEY, CA 94561 ANTIOCH, CA 94509 STUART JOHN & VIRGINIA RUTH ERSKINE GEORGE W. AND BERTHA SHARP 4310 KNIGHTSEN AVE. P.O. BOX 293 OAKLEY, CA 94561 BETHEL ISLAND, CA 94511 STUART JOHN & VIRGINIA RUTH ERSKINE CREDITORS BUREAU OF CA 848 ANVILWOOD C/O JOHN D. SUHR OAKLEY, CA 94561 757 L STREET 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, 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. 1 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 . 1 posted the 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. JAMES L. & SARA M. KENT ANNE WATKINS, SHIRLEY J. VEZILICH, 7070 PIPER RD. RITA MILBURN & JOSEPHINE R. DELUCA BETHEL ISLAND, CA 94511 C/O FOUNDERS TITLE CO. 609 MAIN STREET MARTINEZ, CA 94553 WALTER P. MAKSYM RICHARD HYLAND WALTER P. MAKSYM & ASSOC. 3237 DEER HILL ROAD 1550 SPRING RD. , SUITE 225 LAFAYETTE, CA 94549 , OAK BROOK, ILL. 60521 RE: 7070 PIPER RD., , BETHEL ISLAND APN: 030-100-004 Said notices were mailed/posted on JUNE 16 , 1993 I declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 16, 19 93 at Martinez, California. HOUSING CLERK 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: 1. I deposited attached documents) 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. 7070 PIPER RD. , BETHEL ISLAND APN: 030-100-004 Said notices were mailed/posted on JUNE 16, 1993 I' declare under penalty of perjury that the foregoing is true and correct. Dated: JUNE 16 , 19 93 at Martinez, California. BUILDING INSPECTOR II