Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06081999 - SD10
TO; BOARD OF SUPERviSORS Contra OSt FROM: CARLOS BALTODANO, DIRECTOR ®u + BUILDING INSPECTION DEPARTMENT t�uty DATE: May 14, 1999 SUBJECT: Appeal of Abatement action at 1588 Viera Ave. APN # 051-071.-008 Owner: REYNOLDS SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: After hearing the appeal, it is recommended to deny the appeal and affirm the determinations of the County Abatement Officer and direct the County Abatement Officer to proceed and perform the work of abatement. FISCAL IMPACT. None if voluntary compliance. $9,000 If County does Abatement BACKGROUND/REASONS FOR RECOMMENDATIONS: On december 23, 1998 a site inspection was conducted that revealed junkyard conditions and substandard buildings . The following violation of the county ordinance exits : Title 7 Chapter 712-2 . 002 and 712-2 . 004 (Substandard Buildings, and hazardous or unsanitary premises) There have been follow up site inspections on March 4, 1999, April 8, 1999, and April 13, 1999. The owner has been notified about these problems through written correspondence. As of this date, compliance has not been gained, On May 4, 1999, the Building Inspection Department declared the property a public nuisance and posted a Notice Order to Abate under Title 1, Chapter 14-6. This appeal is being made under the provisions of this title. CONTINUED ON ATTACHMENT: / SIGNATURE RECOMMENDATION OF COUNTY ADMINISTRATOR ®RECOMMENDATION OF B RD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON " APPROVED AS RECOMMENDED X OTHER, The public hearing was OPENED and Mildred Reynolds, 1588 Viera Avenue, Antioch, commented on the matter. No one else desiring to spear having been heard,the hearing was CLOSED and the Board took the following action: DENIED the appeal; AFFIRMED the determinations of the County Abatement Officer; DIRECTED the County Abatement Officer to proceed and perform the work of the abatement following an extension.of 30 days. VOTE OF SUPERVISORS UNANIMOUS ABSENT I HEREBY CERTIFY THAT THIS IS A TRUE { } AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE ABSENT: ABSTAIN:, BOARD OF SUPERVISORS ON THE DATE SHOWN. cc: Building InspectionDepartmentATTESTED ✓e'I PHIL BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND C5,WNTY ADMINISTRATOR BY DEPUTY h SENDER- � ; i a n woo 4 receive me „.. ..:: S.: j e a t 3 uv S {. > zL fa ti^8O's ,C 0 Dag � � Cow o a s e we � : F y �..e � LY:n sJ 1.u .#'ie f "'SFs�" vi.�^•4 L}� "Jr�r w: ^# of .3c r3�,.,fi:•;,. a.yi,u.� _..,..c✓/$S L'£.:;Cf6.._..,.; G.,.;? > 3 c G cere --------- -------- .. -------. 1 v American Title Co. Coast Security Mortgage F,!sks ># u 500-North-State College, Ste 800 � w F, Orange CA 92688 - °^ ` :..,-OD �.. 7 . "z< _ ---------- ii,f c�svvfY ' i c'�s.�a f✓f y� .) ��f.s_G`�_ yZ. #.:.. o ^-- e 6 SENDER s > k ih: M SAW L V c^.Cmo M.&£.:S?"-4}S. #fir..•t, fs,.,,,.i(`;7. i.^ 482n6 c fi g Rod Your name E.... '`�l..0 r e/ of srn M-c. � S > s :.,,oY.,::3:�: 8�.Quc., ..a.,�.`x 3��Co de25-^Ci ._ s w' ^ >c^- &.:Pv.,E"Jf;•:oV•r Y3 E --L` "'_J9.•`. £.." !^i e W53 r'3 W s...C�$:....M:a- #`3 w� .. Ossa }5#,., os, . �3. :8a Mildred Olid Reynolds . 40JI e Nov w a , #� . r 1588 Viera Ave. ,::N .>, f�',3}i. Arlt10G11 Ca 94509e•.,u#;.`.4k".Y'.G.^3ri,£..:Q c# ): w.-M..: ;:;e . own t t,.tee. r t?. .?wL#k'S.w.., ;..�.,, k;.SS •S ,t l,. Z .�",Sa., .{� , f .: r 's r . < '7 l'y r ,.... ......... Thi Board of 'Super' ison.a ������ Phil Batchelor Clerk of the Board County Administration Building o � end County Administrator 651 Pine Street, room 106 ((�''//�� (925)335-1900 Martinez, California 54553-1253 County my Jahn Giola, 'st District Gayle ulikema,2nd District Donna Gerber,3rdDi#t,,ic# j f ; Mark DeSsulnier,4th District Jere Danclarnilla,51h Distric# ,. May 25, 1999 Mildred O. Reynolds 1588 Viera Ave Antioch CA 94509 Dear Ms. Reynolds: In accordance with Centra Costa County Ordinance Code Section 14-6.410 (public nuisance), you are hereby notified that Tuesday, Jure $, 1999, at 9:00 a.m. , 651 Pine Street, Room 107, Martinez, CA is the date,time and location set for the hearing of your appeal from the decision of the County Abatement Officer declaring the substandard dwelling and junkyard conditions at 1588 Viera Ave,Antioch, in violation of Sections 712-2.002 and 712-2.004 of the Contra Costa County Ordinance Code and declaring said violations a public nuisance. The hearing will be conducted in accordance with procedures set forth in Contra Costa County Ordinance Code Section 14-6.410.A copy of the Uniforni Public Nuisance Abatement Procedure is enclosed for your reference. If you challenge this matter in Court,you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the County at, or prior to,the public hearing. Very truly yours, PHIL BATCHELOR, County Administrator and Cler f the Board By ` - - ` lune L.McHuen,Deputy Clerk s ' attaclstent cc:Ccunty Counsel Building inspection MU List AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA COUNTY OF CONTRA COSTA I declare that 1 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 1.990 Edition, Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California Administrative Code : i. 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 . 1 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 CIO the County Clerk. 4 . hand delivered. Mildred Olivia Reynolds 1588 Viera Ave . Antioch CA 94509 American Title Co. Coast Security Mortgage 500 North State College, Suite 800 Orange, CA 92668 Instrument #97-114037 North American Title America ' s Funding Source, Inc . 5671 Santa Teresa Blvd. San Jose, CA 95123 Instrument #98-311186 SITE : 1588 Viera Ave . , Antioch APN: 051-071-008 Said notices were mailed/posted on April 22 , 1999 I declare under penalty of perjury that the foregoing is true and correct . Dated: April 22,------1911— at Martinez, California. PCD CLEYK BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF Mildred O. Reynolds ) 1588 Viera Ave ) Antioch CA 94509 ) Re: APPEAL ) P l 0 253 q 3 I declare under penalty of perjury that I am now, and at all tim P 160 253 806 been, a citizen of the United States, over age 18; and that today I def Centra Costa County Central Service for mailing by the United Stat( P 160 253 78? California, first class postage fully prepaid, a copy of the hearing no the above matter to the following: Ja •Receipt Mildred O. Reynolds American Title Co. 1588 Viera Ave Coast Security Mortgage Antioch CA 94509 500 North. State College, Ste 800 Orange CA 12688 North American Title America's Funding Source, Inc. 561 Santa Teresa Blvd ..._.._ _..._,_.��....,.._ San Jose CA 95123 we�zs American Title Co. a � `Y"�-~� .v . Coast Security Mortgage >Whom >;e 500 North State College, Ste 800 : x Orange CA 92688 I declare under penalty of penury that the foregoing is true ar. California. : Dated: May 25,1999, 1? Deputy Clerk ©rm 4,002 9/84 SCHEDULE A CRATE OF REPORT: February 2, 11999 COUNTY OF: Contra Costa ORDER NO.: 131314 AMOUNT OF LIABILITY: ACTUAL LOSS NOT TO EXCEED $ 1,000.00 PREMIUM: $ 100.00 CLIENT: Contra Costa County Building Inspection Attention: Past 1. The latest available equalized assessment roll in the office of 2. The last document in the chain of title to said land as disclosed the Assessor of said County discloses the following with by the Official Records of said County purporting to convey restiect to the land referred herein: the fee title to said land is: Street Address: 1588 Viera Avenue Conveyed To: Mildred Olivia Reynolds, Antioch, California surviving ,point tenant Tex Parcel # : 051-071-008 Land $41, 133.00 Recorded July 1, 1997 Improvements: $70,839.00 Instrument # : 97-1111036 Exemption $7,000.00 Book/Page None Shown Total Taxes $1,1116.22 (paid/open) Transfer Tax: None Shown 3. Subject to any conflicts in boundary lines, or discrepancies that would be revealed by a correct survey,the land referred to in this report is that land located in the County shown above,in the State of California,and is described in the above referenced Instrument as follows: The south 67 feet of Lot 9, Map of Viera Subdivision filed March 29, 1944, Map Book 27, Pages 15 and 16, Contra Costa County Records. OWNMIS MAILING ADDRESS: 1588 Viera Avenue, Antioch, Ca. 94509 4. That an examination of the chain of title to said land as disclosed by such Official Records reveals no mortgages or liens purporting to affect said land,other than those set out below under Exceptions;provided,however,that no liability is assumed with respect to the identity of any party named or referred to in this Schedule,nor with respect to the validity,legal effect or priority of any matter shown as an Exception.No report is made regarding matters affecting the beneficial interest of any mortgage or deed of trust which may be shown herein as an Exception. Exceptions: 1. DEED OF TRUST Bated : May 1-9, 1997 Amount : $82,500.00 Trustor : Mildred Olivia Reynolds Trustee : American Title Company Beneficiary: Coast Security Mortgage Address : 500 North State College, Suite 800, Orange, Ca. 92668 (Loan #8301866) Recorded : July 1, 1997, Instrument No.97-114037 2. DEED OF TRUST Dated : December 1, 1998 Amount : $92,000.00 Trustor : Mildred Olivia, Reynolds Trustee North American Title Beneficiary: America's Funding Source, !no. Address : 5671 Santa Teresa Bl. , San Nose, Ca. 95123 (Loan #98110007) Recorded : December 10, 1998, Instrument No. 98-311186 END OF REPORT E? t: t: 6 !'..<.. ...�.•..._....__�a. _.......Q.u.. j C:.C.":".'N<..: '�ire vr^.':t:.h:�. �e x :s 3 4a 2 f;bh C•�: Sc',.Vs c8�t4;"^... yo..:..a and a..,,zss,. .evere., ;VS ..._. , :aer: 0 On �10"-ac� f doesae uiSS rl u .PeC 1,71 Gu6s ed 9e.! aaCE w:^ r'. Via•, 2. Devey Cr3 ;X a ? .ngC6 N,vvi s s..uvr 10 rJ-'.Onn: s a.r.c;e was de;;vs .0 and daia-3s: 3e vs- 'JO@.: as� . . 4: U 3,.�. c;e Adc:-e•..sad .v........ (',:tnu.. 4.Y v e t��u.r. 'ar North American Title a � America's Funding Source, Inc. 5671 Santa Teresa Blvd. "' � >ra: e a .4c r. CIO D :a �� San Jose Ca 95123 ._._� f5� _ t` B'; 1pr ', ^ - j •� .:U.H^' r 'e s.L1 '-'re $,�55 iy it: L, C'�._ : Y YM 1 ] -;4 4 $: ,,,. M�,£=�r:���'s, S�SI...i,..,.✓�i ..�i lit; � :.� } ..3GtJ u�.,�.,�LGg fr<l�<56..J<... C{uf:f ��ci4��.�'i� i' f {: t: 1' E E is C E: F E':