Loading...
HomeMy WebLinkAboutMINUTES - 05141996 - D2 RECORDING REQUESTED BY: Building Inspection Department 651 Pine Street, 4th floor Martinez CA 94553 RETURN TO: Building Inspection Department 651 Pine Street 4th floor Martinez CA 94553 FOR BENEFIT OF COUNTY D.2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 14, 1996 by the following vote: AYES: Supervisors Rogers, Bishop, De Saulnier, Torlakson and Smith NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 96/213 and debris at: 89 Ambrose Ave., Bay Point Contra Costa County Code Div. 712; Sec. 712-4.006 OWNER: A. D. Lerman APN: 097-303-002 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 demolish 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. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of SuI on the date shown. ATTESTED: .1 q2 b Orig. Dept.: Building Inspection PHIL BATCR,dierk of the Board cc: Building Inspection (8) f Supervis and County Administrator Deputy By RESOLUTION 96/213 L TNOTICE To q �aUK� ABATE N'U*' ISANCE The owner of the building situated at 89 Ambrose Ave. , Bay Point CA, Assessor' s Parcel No. 097-303-002 is hereby notified to appear before the Contra Costa County Board of Supervisors, at a meeting to be held Tuesday May 14, 1996, at the Board meeting room 107, 651 Pine Street, Martinez, at 9:45 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 10, 1996 Director of Building Inspection Contra Costa Count By: Building Inspector cc: Veterans Administration Ruth Blotsky 211 Main Street 5450 Kirkwood Drive # C-1 San Francisco CA 94108 Concord, CA 94521 Colonial Mortgage Service Co. Marina Gerzhey & Michael Gerzhey 7320 Old York Road 3570 14th Ave. Philadelphia PA 19126 San Francisco CA 94127 Great American Federal Internal Revenue Service 704 110" Street Fresno CA Sacramento CA 95814 A.D. Lerman dba Lerman Mortgage P. 0. Box 5697 Concord CA 94524." Gary Harris; Eleanor Steet, Trustee for Gene Ahef, Greg Ahef, Brad Ahef & Christie Ahef; George Injayan and Malvina Injayan; and Fannie Gottfried C/O Lerman Mortgage P. 0. Box 5697 Concord, CA 94524 Lincoln Trust Company Custodian; FBO Daniel Dwyer & FBO Annette Connell P. 0. Box 5831 Denver Colorado 20217 Gary Harris and Fannie Gottfried C/O Phoenix Financial Specialist 1849 Willow Pass Road, Suite 301 Concord CA 94520 Alex Pallavicini C/O Grant & Sternberg 540 Lennon Lane Walnut Creek CA 94598 AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, and qualified employee of the Building Inspection Department 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. Site: 89 Ambrose Ave. , Bay Point CA APN: 097-303-002 Said notices were mailed/posted on April 10, 1996 I declare under penalty of perjury that the foregoing is true and correct. Dated: April 10, 19 96 at Martinez, California. Gc�rc BUI DING INSPECTOR II 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 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. Veterans Administration Ruth Blotsky 211 Main Street 5450 Kirkwood Drive # C-1 San Francisco CA 94108 Concord, CA 94521 Colonial Mortgage Service Co. Marina Gerzhey & Michael Gerzhey 7320 Old York Road 3570 14th Ave. Philadelphia PA 19126 San Francisco CA 94127 Great American Federal Internal Revenue Service 704 "0" Street Fresno CA Sacramento CA 95814 A.D. Lerman dba Lerman Mortgage P. 0. Box 5697 Concord CA 94524 Gary Harris; Eleanor Steet, Trustee for Gene Ahef, Greg Ahef, Brad Ahef& Christie Ahef; George Injayan and Malvina Injayan; and Fannie Gottfried C/O Lerman Mortgage P. 0. Box 5697 Concord, CA 94524 Lincoln Trust Company Custodian; FBO Daniel Dwyer & FBO Annette Connell P. 0. Box 5831 Denver Colorado 20217 Gary Harris and Fannie Gottfried C/O Phoenix Financial Specialist 1849 Willow Pass Road, Suite 301 Concord CA 94520 Alex Pallavicini C/O Grant & Sternberg 540 Lennon Lane Walnut Creek CA 94598 Site: 89 Ambrose Ave., Bay Point CA APN: 097-303-002 Said notices were mailed/posted on April 10, 1996 1 declare under penalty of perjury that the foregoing is true and correct. Dated: April 10, 19 96 at Martinez, California. 1 7/"y 4L PCD Clerk