Loading...
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