HomeMy WebLinkAboutMINUTES - 08011995 - SD.2 SD2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on August 1. 1995 by the following vote:
AYES: Supervisors Rogers, Torlakson and Bishop
NOES: None
ABSENT: Supervisors Smith & De Saulnier
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 95/361
statement of expenses in the ) Contra Costa County Code
abatement of 301 Grove Ave. ) Div. 712 ; Sec. 712-4. 006
Richmond CA
Owner: Alvaro Vargas
Parcel No: 409-181-012 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 95/34 dated the 24th day of January,
1995 declared the Vargas property, located at 301 Grove Ave. , Richmond
CA, a public nuisance, and directed the owners to clear the site of the
structure and all debris, and
That within the time stated in the above mentioned resolution, the
owners did not clean the site of the structure and debris and pursuant
of Health and Safety Codes of the State of California, the Building
Inspector of the County caused said structure to be demolished after
notice to the owner thereof, and
That the Building Inspector has presented to this Board a statement of
expenses of the cost of the demolition of said structure which has been
posted on the property and notice thereof mailed to the owners of record
according to law and,
That there being no protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 1st day
of August, - this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Six
Thousand Nine Hundred thirteen dollars and forty-five cents ($6,913.45)
which amount if not paid within five (5) days after the date of this
resolution shall constitute a lien for the said property upon which the
structure was demolished, which lien shall continue until the amount
thereof and interest at the rate of seven (7) percent per annum thereon
is fully paid, and
That in the event of non payment, the clerk of this Board is hereby
directed within sixty (60) days after the date of this resolution to
cause to be filed in the office of the County Recorder a notice of lien
substantially in .._conformance with the notice as required by Section
17920F, Paragraph 38-B of the California Administrative Code, Title 25,
of the State of California.
Ori Dept:• Buildin Inspection b hereby Certify that this is a true and Correct Copy of
5• P g P an action taken and entered on the minutes of the
Board of Supe sora on th date shown.
cc: Building Inspection ATTESTED: AdaL
PHIL BA C LOR,Clerk of the Board
upervis and Cou�fdministrator
0
5y - ;Deputy
RESOLUTION 95/361
* �4!.,
Z.
0 r
Building Inspection Contra DrecolroLBuiildingInspection
Department Costa
651 Pine Street,3rd Floor, N.Wing County
Martinez, California 94553-1213
(510)646-2300
FAX (510) 646-1219 - _ •;
s
V; A z
Sra'cou'K'�'
NOTICE OF HEARING
(STATEMENT OF EXPENSE)
TO: Alvaro Vargas
301 Grove Ave.
Richmond CA 94801
AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT,
TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED
PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON:
NOTICE IS HEREBY GIVEN THERE WILL BE A HEARING', BEFORE THE
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, for approval and
confirmation of the Statement of Expense. � The said hearing will be
held on the 1st day of August, 1995, at the hour of 9:45 a.m. in
the Chambers of.. the Board of Supervisors, County Administration
Building, Pine and Escobar Streets, Martinez, California. At that
time and place, the Statement of Expense will be submitted to the
governing board for confirmation and any objections or protest
which may be raised by any owner of the property liable to be
assessed for the cost of such work, and any other interested
persons will-,be heard.
The property herein referred to is described as follows:
Parcel No: 409-181-012
Site Address: 301 Grove Ave. , Richmond CA 94801
Owner: Alvaro Vargas
Address: 301 Grove Ave.
City: Richmond CA 94801
By:
B ilding inspecto I
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER: Alvaro Vargas BOARD ORDER: 95/34
SITE ADDRESS: .301 Grove Ave. BOARD ORDER DATE: 1-24-95
Richmond CA PARCEL NO. : 409-181-012
DATE OF ABATEMENT: 4-20-95
DATE ITEM EXPLANATION COST
10-10-94 Abatement report $ 100. 00
Certified letters 5 @ $2.29 $ 11.45
Staff time 1st inspection @ $100.00
10 additional inspections
@ $25.00 each $ 325.00
Asbestos testing
and removal $ 24 .00
Photographs 18 @ $1. 00 each $ 18.00
Clerk of the Board $ 200.00
Demolition $4, 650.00
Parcel fencing $1, 585. 00
Total $6,913.45
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 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.
Site: 301 Grove Ave. , Richmond
APN: 409-181-012
Said notices were mailed/posted on June 8, 1995
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: June 8 19 95 at Martinez, California.
BUILDING INSPECTOR I
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. 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.
Alvaro Vargas
301 Grove Avenue
Richmond, CA 94801
Bank of America
P.O. Box 14175
Centralized Shipping Unit #4691
Orange, CA 92613-1557
Ranger Insurance Company
c/o Albert T. Ramirez Bail Bond
259 N. Blackstone
Fresno, CA 93701
Site: 301 Grove Ave. , Richmond
APN: 409-181-012
Said notices were mailed/posted on Jun4�B - 1995
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: June 8, 19 95 at Martinez, California.
PCD CLERK