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