Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04112000 - SD5
TO: BOARD OF SUPEI 1.v ISORS Contra � Cost aFROM: CARLOS BALTODANO, DIRECTOR a BUILDING INSPECTION DEPARTMENT County DATE: March 13, 2000 SUBJECT: Appeal of Abatement action at: 5017 Laurel Dr., Concord APN # 116-110-042 Owner: CC Investment Trust, Rich Bellon, Trustee 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: $6,000, if the County does the abatement. BACKGROUND/REASONS FOR RECOMMENDATIONS: On January 7, 1999, a complaint was received regarding building without permits and operation of a re-roofing business. A "Notice to Comply"was issued on January 14, 1999. An additional site inspection on October 8, 1999 revealed the following: a business not permitted in an R-20 zone, an addition at the rear of the home and accessory structures built without proper permits. An additional "Notice to Comply" was issued on October 18, 1999 and a (60 day) deadline was provided by December 23, 1999 to comply. Consequently, building permits M1242003&M1242002 for the accessory structures were obtained on November 23, 1999. However, as of February 29, 2000 a permit has not been issued for the addition at the rear of the home. Since the addition has been erected without permits and proper inspections,its structural integrity is questionable. The business is in violation of the CCC Title-8 and has been referred to the District Attorney's Office on August 12, 1999, and again on January 6, 2000. The District Attorney's Office is to start legal action for operation of the business not permitted in an R-20 zone. The property was posted under violation of the following CCC Ordinance: Title 7, Chapter 74-1.042 (106.1_UBC 1997)(Building without permits) The owner of the property has been notified of the violation(s) through written correspondence and certified mail. As of this date, compliance has not been gained. On January 20,2000,the Building inspection Department declared the addition at the rear of the home a public nuisance and posted a Notice Order to Abate under Title 1, Chapter 14-6.410. This appeal is being made under the provisions of this title. i CONTINUED ON ATTACHMENT: 1 YES SIGNATURE RECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE _ APPROVE —OTHER SIGNATURE(S): 4 ACTION OF BOARD ON MY 11. In APPROVED AS RECOMMENDED _ OTHER XX The public hearing was OPENED;Charles Mayo(for Trustee Rich Bellon,CC Investment Trust),5017 Laurel Drive,Concord, appeared to speak.;no one else desiring to comment,the hearing was CLOSED.The Board then took the following action: DENIED the appeal;AFFIRMED the determinations of the County Abatement Officer;and DIRECTED the County Abatement Officer to proceed and perform the work of the abatement(C.C.C.Ordinance 14-5,410),with an extension of 180 days to complete the project. VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE 3 UNANIMOUS(ASSENT - - ) 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. ATTESTED April 11, 2OW cc: Building Inspection Department PHIL BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY MINISTVIOR BY ,DEPUTY The Board of Supervisors Phil Batchelor Clerk of the Board /""tort and County Administration Building 1�`ss//__ County Administrator 651 Pine Street, Room 106 (925)335-1900 Martinez, California 94553-1293 County John Giola, 1st District "J Gayle Uilkerna,2nd District Donna Gerber,3rd District Mark De saulnier,4th District March 20 2000 Joe Canciamilla,5th District : a y Rich Bellon, Trustee h CC Investment Trust 6478 Westside Road, Ste F-181 Redding CA 96001 Dear Mr. Bellon: In accordance with Contra Costa County Ordinance Code Section 14-6.410 (public nuisance), you are hereby notified that Tuesday, April 11, 2000, 9:00 a.m. is the date and time set for the hearing of your appeal from the decision of the County Abatement Officer declaring an addition structure constructed at the rear of the main residence without building permits, in violation of the Contra Costa County Ordinance Code, CCC Ordinance 74-1.002 (106.1 UBC 1997) and declaring said violations a public nuisance on property located at 5017 Laurel Drive,Concord. The hearing will be held in the Board of Supervisor's Chambers, Room 107, 651 fine Street, (the Administration Building), Martinez, CA. 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 Uniform 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 Clerk of the Board B [Barbara S. t Deputy Clerk attachment cc:County Counsel Building Inspection File List REQUEST TO SPEAK FORM (THREE(3)MINUTE LDGT) CD Complete this form and place it in the box near the speakers'rostrum before addressing the Berard. Name: Phone: t 6 9- fr'?? Address: City: 0 o'Qa ICL / I am speaking for myself or organization:___ _ t c,, �:ft a; lILI 1) c_ (Ume of o pmizatiaan) CHECK ONE: I wish to speak on Agenda Item# - Date: My comments will be: general for -'''" against I wish to speak on the subject of I do not wish to speak but leave these comments for the Barad to Consider: CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT 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 102, Uniform Housing Code 1997 Edition, Section 1101 .3, and Contra Costa County Ordnance Code Chapter 14-6 .4 Uniform Public Nuisances . 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. Charles A. & Carolynn J. Mayo 5017 Laurel Dr. Concord, CA 94521 CC Investment Trust j Rich Bellon, Trustee / w 6478 Westside Rd. , Suite F-181 Redding, CA 96001 World Savings & Loan Association / P.O. Box 659548 San Antonio, TX 78265 Instrument #96-60073 Robert J. & Deanna Hardwick Wargowski 1406 Bernard Way Martinez, CA 94553 Instrument #96-60074 State of California-Franchise Tax Board P.O. Box 2952 Sacramento, CA 95812-2952 j In,trument #98-191781 k SITE : 501.7 Laurel Dr. , Concord APN: 116-110-042 Said notices were mailed/posted on January 20, 2000 . I declare under penalty of perjury that the foregoing is true and correct . Dated: January 20, 2000 at Martinez, California. C7 ,Z 04, PCD CLERk"-� 61 4 ' o O CL .+ -. 0c0c b °' ���90 � ; syr"• c a' & �(PI w0 Ir c� * 0 PtJ d 0trt 0 W cn tTj i o E cq M C i 00 w 1►X Ulm ----------- ca 4 :..:. :...., _ _ -001AIGS tdleoea ujn}ea BuIsn jol not Jug41 z ❑ n Cc N V1 s. tib O � r N ONQ7 � z�wJ N 3i n 6Cj ty Ql CJX 41 b U) [r W X d na a 2 -4D ❑ El N N o 00 C6e Ln '~ UJ 24"i di cli ZcF � � d u Cr <I3 wtat�sad�iF-v 0). ■ w• bePts esaenea e4;uo pe;eldwoo 7anon(s v r The Beard of Supervisors Contra Clerk Batchelor Cost and County Administration BuildingCounty Administrator 651 fine Street, Room 106 t� s)3as-tsrao Martinez, California 94553-1293 Count John Giola, 1st District Gayle Uilkerna,2nd District Donna Gerber,3rd District r_ _ 4: Mark DeSaulnier,4th District a sN March 20, 2000 Joe canciarnilla,5th District Rich Bellon, Trustee CC Investment Trust 6478 Westside Road, Ste F-181 Redding CA 96001 Dear Mr. Bcllon. In accordance with Contra Costa County Ordinance Code Section 14-6.410 (public nuisance), you are hereby notified that Tuesday, April 11, 2000, 9:00 a.m. is the date and time set for the hearing of your appeal from the decision of the County Abatement Officer declaring an addition structure constructed at the rear of the main residence without building permits, in violation of the Contra Costa County Ordinance Code, CCC Ordinance 74-1.002 (106.1 UBC 1997) and declaring said violations a public nuisance on property located at 5017 Laurel Drive, Concord. The hearing will be held in the Board of Supervisor's Chambers, Room 107, 651 Pine Street, (the Administration Building), Martinez, CA. 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 Uniform 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 Clerk of the Board B; 8— -t arbara S. t Deputy Clerk attachment cc:County Counsel Building Inspection Dile Dist ! ` h TO: BOARD OF SUPERVISORS �COr� a Costa FROM: CARLOS BALTODANO, DIRECTOR fount BUILDING INSPECTION DEPARTMENT y DATE: March 13, 2006 SUBJECT: Appeal of Abatement action at: 5017 Laurel Dr., Concord APN # "116-110-042 Owner: CC Investment Trust, Rich Bellon, Trustee 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: $6,000, if the County does the abatement. BACKGROUND/REASONS FOR RECOMMENDATIONS: On January 7, 1999, a complaint was received regarding building without permits and operation of a re-roofing business. A "Notice to Comply„was issued on January 14, 1999. An additional site inspection on October 8, 1999 revealed the following: a business not permitted in an R-20 zone, an addition at the roar of the home and accessory structures built without proper permits. An additional "Notice to Comply" was issued on October 18, 1999 and a (60 day) deadline was provided by December 23, 1999 to comply. Consequently, building permits M1242003&M1242002 for the accessory structures were obtained on November 23, 1999. However, as of February 29, 2000 a permit has not been issued for the addition at the rear of the home. Since the addition has been erected without permits and proper inspections,its structural integrity is questionable. The business is in violation of the CCC Title-8 and has been referred to the District Attorney's Office on August 12, 1999, and again on January 6,2000. The District Attorney's Office is to start legal action for operation of the business not permitted in-an R-20 zone. The propertywas posted underviolation of the following CCC Ordinance: Title 7, Chapter 74-1.002 (106.1 UBC 1997)(Building without permits) The owner of the property has been notified of the violation(s) through written correspondence and certified mail. As of this date, compliance has not been gained. On January 20,2000,the Building Inspection Department declared the addition at the rear of the home a public nuisance and posted a Notice Order to Abate under Title 1, Chapter 14-6.410. This appeal is being made under the provisions of this title. CONTINUED ON ATTACHMENT: ! YES SIGNATURE RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE —OTHER SIGNATURE(S): . ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS ' I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS(ABSENT. S 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. ATTESTED cc: Building Inspection Depaetment PHIL BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINIS'T'RATOR BY DEPUTY SENDER: r I also wish t0 receive th. Complete items 1 and/or 2 for additional services. H a Complete items 3;4a,and 4b. following services(for an ■Print your name and address on the reverse of this form so that we can return this extra fee): card toyou. pj -Attach this form to the front of the mailpiece,or on the back if space does not 1.❑ Addressee's Address U permit a Write"Return Receipt Requested"on the mailpiece below the article number. 2.El Restricted Delivery w t a The Return Receipt will show to whom the article was deliveradand the date delivered. Consult postmaster for fee. 0 3.Article Addressed to: 4a.Artic er a4b.Service Type a E CHARLES & CAROLYNN MAYO' El Registered Certified 5017 LAUREL DRIVE ❑ Express Mail 0 insured CONCORD CA 94521 ❑ Return Receipt for Merchandise ❑ COD 7.Date of Delivery o 5. Received (Print By: nt Name �^ ( )� 8.Addressee's ddre s(Only if requested y i and fee is paid) cc o /CL f6.Signatur : (gddres r gent) P. I L0 PS Form 3811,December 1994 1a25ss-ss-s o2s Domestic Return Receipt C, SENDER:`L I also wish to receive th a Complete items 1 andl'or 2 for additional services. f011owin services(for an ■Complete items 3.4a,and 4b. g ■Print your name and address on the reverse of this form so that we can return this extra fee): card to you. y ■Attach this form to the front of the mailpiece,or on the back if space does not 1.❑ Addressee's Address Cr,,,t. a Wr "Return Receipt Requested"on the mailpiece below the article number. 2.❑ Restricted Delivery Ui ■The Return Receipt will show to whom the article was delivered and the date Consult postmaster for fee. +� delivered_ p S n 3.Article Addressed to! 4a. e u r GOLDEN WEST SAVINGS SRV. ( —ci WORLD SAVINGS &LOAN 4b.ser ice Type E INSTRUMENT#96-60073 ❑ Registered Certified P.O. BOX 659548 ❑ Express Mail ❑ insured c SAN ANTONIO TEXAS 78265 ❑ Return Receipt for Merchandise El COD 7.Dat Delivery r � 0 5.Received By: (Print Name) S.Ad ressee's Address(Only if requested � and fee is paid) 6.s; A ur ; ddresse Agenf) �' L m PS Fnrm 3811-DAr�amhnr 1 QQA nnirripm ir- PPfurn.Rar_tainf SENDER: i also wish to receive th -Complete items 1 and/or 2 for additional services. following services(for ar. -+ ■Complete items 3,4a,and 4b. m ■Print your name and address on the reverse of this form so that we can return this extra fee): ,�. card toyou. ■Attach this form to the front of the mailpiece,or on the back if space does not 1.❑ Addressee's Address •8 permit. 2.El Restricted Deliver ■write"Return Receipt Requested"an the mailpiece below the articte number. Y a The Return Receipt will show to whore the article was delivered and the date« delivered. Consult postmaster for fee. 0 3.Article Addressed to: 4a. i m INSTRUMENT#99-222155 4b.service Type XCert8 FRANCHISE TAX BOARD ❑ Registered Insure d [I Express Mail ❑ Insured P.O. BOX 2952 ❑ Return RecP ❑ COD SACRAMENTO CA 94553 7.Date of vy� DC7 It �, 5.Received By: (Print Name) 6.Addresseet Addreas((On quested ,r and fee is 1< i Receipt SENDER: I also wish to receive th ��./ v_ ■Complete items 1 and/or 2 for additional services, following services(for an t tri ■Complete items 3,4a.and 4b. ■Print yourname and address on the reverse of this form so that we can return this extra fee): QQy� card t0 yOU. ■Attach this form to the front of the mailpiece,or on the back if space does not 1.El Addressee's Address permit. 22 2.❑ Restricted it a write"Return Receipt Requested"on the mailpiece below the article number. Delivery r ■The Return Receipt will show to whom the article was delivered and the date Consult postmaster for fee. S delivered. C 3.Article Addressed to: 4 c u er 0 1:59 % OLD REPUBLIC TITLE rE INSTRUMENT#96-60074 4b.service Type El Registered Certified tz V �" &R. WARGOWSKI ❑ Express Mail El Insured co 1406 BERNARD WAY ❑ Return Receipt for Merchandise ❑ COD � MARTINEZ CA 94553 7. Date of livery o e IJ 5 L 5.Received By: (Print Name) 8.Ad essee's ddress(Only if requested and tee is paid) 5.Sign ur • ( dresses or ent) X 2 PS Form 3811,Dere 1994 102595-98-e-0229 Domestic Return Receipt SENDER: - I also wish to receive th, x Complete items 1 and/or 2 for additional services. following services for ai. ■Complete items 3,4a.and 4b. g •Print your name and address on the reverse of this form so that we can return this extra fee): card toyou. ■Attach this form to the front of the mailpiece,or on the back if space does not 1,❑ Addressee's Address Writepermit. 2.Receipt Requested'on the mailpiece below the article number. 2.❑ Restricted Delivery ri e ■The Return Receipt will show to whom the article was delivered and the date postmaster for fee. _ delivered. Consult [a 0 3.Article Addressed to: 4ti.A le NijmLLer � -5 71 V STATE OF CALIFORNIA 4b.Service Type E INSTRUMENT#98-191781 17-1Registered Certified FRANCHISE TAX BOARD ❑ Express Mail ❑ Insured P.O. BOX 2952 ❑ Return Receipt for Merchandise ❑ COD SACRAMENTO CA 94553- . Date of Delivery j. 0 tr 5.Received By: (Print.Name) 8.AddresseAAddress . 'ly esisd x and fee is L' [rn Receipt .................... .. ................... . ..... -5--0-5— BOARD 5-10-5—BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF ) RICH BELLON , TRUSTEE ) CC INVESTMENT TRUST ) ' 6478 WESTSIDE ROAD, STE F-181) REDDING CA 96001 ) Re: APPEAL ) I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited Certified Mail with Contra Costa County Central Service for mailing by the United States Postal Service in Martinez, California, first class postage fully prepaid, a copy of the hearing notice, and the code section in the above matter to the following: GOLDEN WEST SAVINGS OLD REPUBLIC TITLE CC INVESTMENT TRUST WORLD SAVINGS &LOAN INSTRUMENT 996-60074 RICH BELLON TRUSTEE INSTRUMENT#96-60073 D. &R. WARGOWSKI 6478 WESTSIDE ROAD, #F-181 P.O. BOX 659548 1406 BERNARD WAY REDDING CA 96001 SAN ANTONIO TX 78265 MARTINEZ CA 94553 STATE OF CALIFORNIA STATE OF CALIFORNIA INSTRUMENT#98-191781 INSTRUMENT#99-222155 CHARLES & CAROLYNN FRANCHISE TAX BOARD FRANCHISE TAX BO) My I--- P.O. BOX 2952 P.O. BOX 2952 P 160 253 785 SACRAMENTO CA 94553 SACRAMENTO CA 94 I declare under penalty of perjury that the foregoing is true and ct P 16[l 2s3 7.84 Street, Martinez, California. P 160 253 ?83 Dated: March 20, 2000 P 160 253 782 P 160 253 78.1 arbara S. eputy Clerk P 160 2k3 830 US Postel Service Receipt for Certified Mail STATE OF CALIFORNIA INSTRUMENT#99-222155 FRANCHISE TAX BOARD P.O. BOX 2952 SACRAMENTO CA 94553 Postage r` Certified Fee special Deltvery Fee ResM#ed Delivery Fee Retum Receipt&*Wkv to Whom 3 Date Delivered Eton Receipt 91mv 10 Whom, Oates& 's Aditu TOTAL Postage&Fees Postmark or Date a LL BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF ) RICH BELLON , TRUSTEE } CC INVESTMENT TRUST ) 6478 WESTSIDE ROAD, STE F-181) REDDING CA 96001 } Re: APPEAL ) I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited Certified Mail with Contra Costa County Central Service for mailing by the United States Postal Service in Martinez, California, first class postage fully prepaid, a copy of the hearing notice, and the code section in the above matter to the following: GOLDEN WEST SAVINGS OLD REPUBLIC TITLE CC INVESTMENT TRUST WORLD SAVINGS &LOAN INSTRUMENT#96-60074 RICH BELLON TRUSTEE INSTRUMENT#96-60073 D. &R. WARGOWSKI 6478 WESTSIDE ROAD, #F-181 P.O. BOX 659548 1406 BERNARD WAY REDDING CA 96001 SAN ANTONIO TX 78265 MARTINEZ CA 94553 STATE OF CALIFORNIA STATE OF CALIFORNIA INSTRUMENT#98-191781 INSTRUMENT#99-222155 CHARLES & CAROLYNN FRANCHISE TAX BOARD FRANCHISE TAX BO) -MV P.O. BOX 2952 P.O. BOX 2952 P 160 253 785 SACRAMENTO CA 94553 SACRAMENTO CA 94 I declare under penalty of perjury that the foregoing is true and a P 16n 253 754 Street, Martinez, California. P 160 253 r83 Dated: March 20, 2000 P 160 253 782 P 160 253 781 arbara S. Gfmoeputy Clerk P 160 253 1,130 US Postal Services Receipt for Certified Mail STATE OF CALIFORNIA INSTRUMENT#99-222153 FRANCHISE TAX BOARD P.O. BOX 2952 SACRAMENTO CA 94553 Postage Certffied Fee Specht Delivery Fee Restrided Delivery Fee u'J j Return Receipt Strowkv to VOw&Date Delivered fi n Re*O 5 V*G Wfwm, ttt ,3 's Addle TOTAL Postage&Fees Postmark or Date a LL cn d RECEIVED 2000 CONTRA COSTA COUNTY CLE-R7700 A-R-D©F S UP-ER-V-ISZ RS BUILDING INSPECTION DEPAR p U^MTRACOSTACO. 651 Pine Street-4th Floor Martinez, CA 94553 Telephone: (925) 335-1111 Fax.: (925) 646-4450 DATE: March 2,2000 TO: Barbara Grant, Deputy Clerk Clerk of the Board FROM: Michael Angelo Silva,Principal Building Inspector Building Inspection By: Philip Ludolph,Building Inspector I 9E- 3- Z. cro SUBd: Appeal by Rich Bellon, Trustee for Charles Mayo at 5017 Laurel Dr., Concord This memo is in response to your memo dated February 18, 2000 regarding the appeal by Rich Bellon, Trustee for Charles & Carolyn Mayo,property resident of 5017 Laurel Dr. in Concord. The tentative hearing date of April 11,2000 at 9.00 a.m.is satisfactory to Code Enforcement Office, however, Mr. Bellon; Trustee has requested a later date of sometime in late May 2000 for the hearing. The reason for this request is previous business commitments and additional time to complete preliminaries and schedule for work to be done. The Charles Mayo case has been active since 1997 and only minimal effort has been made to comply with County Ordinance requirements. A detailed letter was sent to the Mayo's on October 18, 1999,which identified issues,to be resolved; yet no permits for the addition structure at the rear of the residence has been received. Due to the high priority of this case with Supervisor Mark DeSaulnier's Office and in an attempt to obtain closure with this case, the additional time delay of late May 2000 is unacceptable to Code Enforcement. It is strongly recommended that the April 11, 2000 date be affirmed. The following individuals are required to be notified to appear at the hearing: (See Attachment 1:) Should you require any further information,please give me a call at(925) 335-1142. Thank you. Philip. DATE OF REPORT: December 29, 1999 COUNTY OF: Contra Costa ORDER NO: 132245 Amount of Liabili :Actual Loss Not to exceed$1,000.00 Premium:$100.00 CLIENT: Contra Costa County Building Inspection Attention:Pain A. The latest available equalized assessment roll in the office of the Assessor of said County discloses the following with respect to t the land referred herein: t i Street Address 5017 Laurel Drive Concord,California Tax Parcel# 116-110-042 Land $201,33$.00 Improvements $60,400.00 Exemption(s) $7,000.00 Total Taxes $2,720.46(paid/open) B. The last document in the chain of title to said land as disclosed by the Official Records of said County purporting to convey the fee title to: CC Investment Trust,Bich Be11on,Trustee (OSS MAILING ADDMOS) 6478 Westside Read, ite F-1:81 Redding, Ca, 96001 C. 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 as follows: For legal description see EXHIBIT A attached hereto and made a part hereof. D. 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 exceptions. Exceptions: Continued on Page 2 1. DEED OF TRUST Dated March 29, 1996 Amount $184,000.00 Trustor Charles A.Mayo and Carolynn J.Mayo Trustee Golden West Savings Association Service Co. Beneficiary World Savings and Loan Association Address P.O.Box 659548,San Antonio,Texas 78265 Recorded April 3, 1996,Instrument No.96-60073 2. DEED OF TRUST Dated March 29, 1996 Amount $33,000.00 Trustor Charles A.Mayo and Carolynn J.Mayo Trustee Old Republic Title Company Beneficiary Deanna Hardwick Wargowski and Robert J.Wargowski Address 1406 Bernard Way,Martinez,Ca.94553 Recorded April 3, 1996,Instrument No.96-60074 i 3. TAX LIEN Amount $9,602.63 Payable To State of California-Franchise Tax Board Address P.O.Box 2952,Sacramento,Ca.95812-2452 Tax Payor Charles A.Mayo Recorded . August 12, 1998,Instrument No.98-191781 4. NOTICE OF VIOLATION Recorded January 14, 1999,Instrument No.99-10954 5. TAX LIEN Amount $9,123.92 Payable To State of California-Franchise Tax Board Tax Payor Charles A.Mayo Recorded August 18, 1999,Instrument No.99-222155 v t'-�covz.,C� Continued on Page 3 ---OU ding Inspection Depar+" ' It } Carlos Saitodano Contra n l ra Director of Building Inspection PROPERTY CONSERVATION DIVISIONCom,' ' NEIGHBORHOOD PRESERVATION PROGRAM County -+ 651'Pine Street,4th Floor l.►O U CIty Martinez, California 94553-0152 PCD (925) 335-1111 NPP (925) 335-1137 FAX (925) 646-4450 FILE COPY October 18, 1999 Charles & Carolyn Mayo 5017 Laurel Dr. Concord, CA 94521 SITE: 5017 Laurel Dr., Concord APN: 116-110-042 REF: RF970520 Re: Issues in response to 10/8/99 site inspection of 5017 Laurel Dr. in Concord Dear Mr. &Mrs. Mayo, This letter is in response to the October 8, 1999 site inspection at the above referenced property by Building Inspector I, Phil Ludolph and Sr. Building Inspector, Michael Angelo Silva. The inspection revealed that there were numerous planning and building issues that will require attention to, to meet code and ordinance. After a review of the case, it was decided to take the following course of action: Within sixty(60) days of receipt of this letter the property owner shall: 1. Obtain building and/or planning approval for the proposed addition at the rear of the main dwelling and existing large storage shed. Provide engineering details and calculations for the structural adequacy of the trusses used on the uncompleted addition at the rear of the main dwelling. 3. All existing portions of the old dwelling structure that will be used to support the proposed new addition will require engineering certification to determine that they are adequate to support all the intended dead and live loadings demanded. 4. Provide engineering verification that adequate steel reinforcing has been used for the slab and footings for the uncompleted addition and large storage shed. Or Expose steel reinforcement for the slab and footings for the uncompleted addition and large storage shed to be verified by the County Building Inspection Department as meeting all relevant County Building Codes. Expose the plumbing for the addition to the uncompleted addition for inspection so as to verify that the pipe complies with the 1997 U.P.C. code. Within thirty Q.01 days of receipt of this letter the property owner shall: A. Relocate roofing business or obtain a Land Use permit from the Application and Permit Center for the business. Their contact number is (925) 646-1600. • B. All vehicles larger than a pick-up, associated trailers and roofing equipment/supplies are to be removed from the site so as not to establish that a contractors yard is in operation from the property. (Enclosed is a copy of the County Ordinance relating to our property) C. The large recreational vehicle in the front yard is to be relocated to the rear yard areas of the site and all outside electricity, water and sewage is to be disconnected so as not to permit occupation of the vehicle while on the site. D. Remove all trash conditions from the site. Furthermore, at the time of the site inspection it was noticed that there was a number of personal watercraft and associated trailers on the site. If it is your intent to operate or store the subject craft for a business, a Land Use permit will be needed or have them removed. The permit can be obtained from the Application and Permit Center, located on the 2nd floor at 651 Pine St., Martinez. Thank you again for your cooperation in this matter and it is hoped that by continuing to work with the County on this matter we can bring all the buildings and property into compliance with the relevant codes and ordinances. Should you require any further information, please contact me at (925) 335-1142 any workday between 7:30 and 10:00 a.m. Our offices are closed every first, third and fifth Friday of the month. Sincerely, J114a Phil Ludolph Building Inspector I PAL:cw4 Enclosure TO: Carlos Baltodano,Director Building Inspection Department Attn: Philip Ludolph,Building Inspector I DATE: February 18, 2000 FROM: Barbara Grant, Deputy Clerk Clerk of the Board of Supervisors SUBJECT: Appeal by C. C. Investment Trust,Rich Bellon, Trustee, from abatement order on property located at 5017 Laurel Drive, Concord. This office is in receipt of the attached Appeal and filing fee from C.C. Investment Trust, Rich Bellon, Trustee, from the abatement notice on property located at 5017 Laurel Drive, Concord,regarding an addition structure constructed at the rear of the main residence without building permits in violation of: (C.C.C. Ord. 74-1.002 (106.1 UBC 1997) of the County Ordinance Code. The Board of Supervisors has tentatively scheduled this Appeal for hearing on April 11, 2000, at 9:00 a.m. in the Board Chambers. Please notify this office in writing by March 13, 2000,whether the Board of Supervisors should hear this Appeal on the calendared date. If the Appeal is timely and should be heard,please include the names- adcl_resses and zip codes of all,padies to be notified in addition to the Appellant,. If the Appeal is to be heard on April 11, 2000, as scheduled,please submit the appropriate material for Board consideration to this office not later than March 22, 2000. attachment c.c.County Counsel CC Investment Trust County of Contra Costa 2/17/0 Board of Supervisors 651 Pine Street, 1st floor RECEIVED Martinez, CR 94553 F E g 17 2000 Be. Notice and order To abate. CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. This appeal, done in a timely order, is due to factors beyond the control of this trustee. The first is a delay in the funding process, and secondly the coordination of this project. Mr. Charles Mayo has been supervising this endeavor for me, and should be your contact person as he lives in the county, on the property in question, 5017 Laurel Dr., Concord, CA 94521 His phone number is 925-609-8991. 1 am also requesting a time delay to the end of May, which will allow enough time to complete preliminaries, and schedule for the work to be done. This process takes more time as certain details must be approued by me, and 1 am often on business trips, and not always immediately available for coordination, and approval. rY Sincerely, 4 F t � r RB/0 CIO C 0 W V r OV tA a 1 Y -519-51 . OWNER: Charles A. &Carolynn J. Mayo f, NOTICE AND ORDER TO ABATE C d� C.C.C. ORDINANCE CODE 14-6.410 NOTICE IS HEREBY GIVEN that an addition structure constructed at the rear of the main residence without building hermits and is in violation of: (description of violation) Section CCC Ord. 74-1.002 (106.1 UBC 1997) Of the Contra Costa County Ordinance Code. The violiation has been declared a public nuisance by County Abatement officer and must be abated immediately. The public nuisance is on property located at: 5017 Laurel Cr., Concord APN# 115-110-042 Owner: CC Investment Trust Rich Bellon Trustee (Owner on last equalized assessment role or as otherwise known) YOU ARE HEREBY ORDERED TO ABATE SAID PUBLIC NUISANCE within thirty (30) consecutive calendar days from the issuance of this order. The issuance date is specified below. You may abate the nuisance by: 1. Obtain building permits for addition structure or demolish. If you fail to abate the public nuisance within the number of days specified, the county may order this abatement by public employees, private contractor, or other means. The cost of said abatement, if not paid, may be levied and assessed against the property as a special assessment lien and may be collected at the same time and in the same manner as ordinary county taxes are collected, subject to the same penalties, procedures and sales in case of delinquency. YOU MAY APPEAL FROM THIS ORDER OF ABATEMENT, but any such appeal must be brought prior to the expiration of the number of days specified above for completion of abatement. The appeal must be in writing, specify the reasons for the appeal; contain your name, address and telephone number; be accompanied by an appeal fee of ONE HUNDRED TWENTY FIVE dollars 125.00); and be submitted to the Clerk of the Board of Su2ervisors at the following address: CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 551 PINE STREET, IST FLOOR, MARTINEZ, CA 94553 One who is legally indigent may obtain a waiver of the appeal fee. Upon timely receipt of the appeal and accompanying fee, or waiver, the Clerk of the Board will cause the matter to be set for hearing before the Board of Supervisors and notify you of the date and location of the hearing. If you have any questions regarding this matter, you may direct them to the county officer issuing this notice at the address or telephone number listed below. ISSUANCE DATE: January 20, 2000 65Pph/2 BUILDING INSPECTOR 1 (925) 335-1142 PAL:cwa unitorm.rev8I31199