Loading...
HomeMy WebLinkAboutMINUTES - 09121995 - SD2 SD.2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 12 September 1995 by the following vote: AYES: Supervisors Smith, De Saulnier, Torlakson and Bishop NOES: ABSENT: Supervisor Rogers ABSTAIN: SUBJECT: Confirmation of RESOLUTION 95/402 statement of expenses in the Contra Costa County Code abatement of Real Property Div. 712; Sec. 712-4.006 Location: 3240 Aspara Drive Clayton CA Owner: James & Linda Cooper Parcel No: 078-190-017 The Board of Supervisors of Contra Costa County Resolves as Follows: That this Board By Resolution No. 94/512 dated the 18th day of October, 1994declared the subject property, located at 3240 Aspara Drive, Clayton, a public nuisance, and directed the owners to clear the site of the foundation remains of a burned structure, a mobilehome, and all debris, and That within the time stated in the above mentioned resolution, the owners did not clean the site of the foundation remains of a burned structure, mobilehome and debris and pursuant of Health and Safety Codes of the State of California, the Building Inspector of the County caused said foundation remains of a burned structure and mobilehome 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 real property 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 12th day of September 1995, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Thousand Eight Hundred Fifty One Dollars and .74 cents ($6851.74) 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 abatement was performed, 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. k hereby certify that this is a true and correct COPY Of Orig. Dept: Building Inspection an action takenand entered on the minutes of the Board of Sups , ors the ate shown, D, cc: Building Inspection ATTESTEPHIL BAT ELOR,Clark of the 5dara 9f Supervis , nd Coun A Ministrator Deputy BY RESOLUTION 95/402 -5 • V 80 /^) /� Franklin Lew c.e.o.,S.E. ilding Inspection Contra Director of Building Inspection Department Costa 651 Pine Street, 3rd Floor, N. Wing County Martinez, California 94553-1290 / (510) 646-2300 FAX (510) 646-1219 COU, NOTICE OF HEARING (STATEMENT OF EXPENSE) TO: James and Linda Cooper 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 12th day of September, 1995, at the hour of 11: 00 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: 078-190-017 Site Address: 3240 Aspara Drive Owner: James and Linda Cooper Address..:.....3.2.40 Aspara Drive Ci y: Cl/a,�ton--CA, 94517 By' Buildi g Inspec or II CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT STATEMENT OF EXPENSE OWNER:- James & Linda Cooper BOARD ORDER: 94/512 SITE ADDRESS: 3240 Aspara Drive BOARD ORDER DATE: 18 Oct 1994 Clayton CA 94517 PARCEL NO. : 078-190-017 DATE OF ABATEMENT: 11 May 1995 DATE ITEM EXPLANATION COST 7-29-94 Lot Book Report Owner Information $ 100.00 5-11-95 Abatement Demolition $ 6288.00 Certified Mail 5 @ $2.29 $ 13.74 Clerk Of The Board $ 200. 00 Administrative Cost 1st @ $100. 00 6 subsequent @ $25. 00 each $ 250. 00 Total $ 6851.74 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 and acting 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: 3240 Aspara Drive, Clayton APN: 078-190-017 Said notices were mailed/posted on August 7, 1995 I declare under penalty of perjury that the foregoing is true and correct. Dated August 7, 19 95 at Martinez, California. UILDING I PECTOR II AFFIDAVIT OF POSTING, SERVICE BY MAIL OR BAND DELIVERY STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) I declare that I am a duly appointed, qualified and acting 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 documents) 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. James & Linda Cooper 3240 Aspara Drive Clayton, CA 94517 Site: 3240 Aspara Drive, Clayton APN: 078-190-017 Said notices were mailed/posted on August 7, 1995 I declare under penalty of perjury that the foregoing is true and correct. Dated: August 7, 19 95 at Martinez, California. PCD CLERK