HomeMy WebLinkAboutMINUTES - 09241996 - D.5 RECORDING REQUESTED BY:
Building Inspection Department
651 Pine Street, 4th Floor
Martinez CA 94553
RETURN TO:
Building Inspection Department
651 Pine Street, 4th Floor
Martinez CA 94553
FOR BENEFIT OF COUNTY
HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 24. 1996 by the following vote:
Ayes: Supervisors Rogers, Bishop, De Saulnier, Torlakson and Smith
Noes: None
Absent: None
Abstain: None
Subject: Acceptance and confirmation ) Agenda item: D.5
of Statement of Expense for ) Resolution 96/479
abatement of structure/swimming ) Contra Costa Co. Code
pool and debris at: 1431 Cedar Lane ) Div. 712; Sec.712-4.006
Alamo CA
Assessors Parcel: #192-041-004
Owner: Nosrat Rad
The Board of Supervisors of Contra Costa County Resolves as follows:
That this Board, by Resolution number 96/43 dated the 6th day of February, 1996,declared the Rad property located at 1431 Cedar
Lane, Alamo a public nuisance, and directed the owner of the property to clear the site of the structures, swimming pool and debris
and leave in a clean graded condition or abate the nuisance by repair and alteration.
That within the time stated in the above mentioned resolution,the owner did not clean the site of the structures, swimming pool and
debris and pursuant to the Health and Safety Codes of the State of California, the County Building Inspector then caused the
structures to be demolished, swimming pool removed and cavity backfilled after notice to the owner thereof, and
That the Building Inspector has presented to this Board a Statement of Expense for cost of demolition and clearing the parcel,which
statement was posted at the property and mailed to the owners of record according to law, and
Notwithstanding the protest submitted to this Board, by owners counsel, at the time for holding the hearing of said statement of
expenses to with,the 24th day of September, 1996,this Board hereby confirms the statement of expenses submitted by the Building
Inspection Department in the amount of Sixteen Thousand, Six Hundred Eighty Nine Dollars and Thirty Four Cents ($16,689.34)
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
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.
Orig. Dept: Building Inspection t hereby certify that mit Is a true and eorrert of
an act on to and erftM on me munAn tri tlN
Board of 8 an date 99�
.cc: Building Inspection � g _p. ,s
R BATCHELOR Milt of go board
of swervism and AOMWSW
l�i11�Dow
RESOLUTION 96/479
To be considered with
Item D. 5
LAW OFFICES OF
GAGEN, MCCOY, MCMAHON & ARMSTRONG
WILLIAM E. GAGEN, JR. A PROFESSIONAL CORPORATION DANVILLE OFFICE
GREGORY L. MCCOY
279 FRONT STREET
PATRICK J. MCMAHON P. O. BOX 218
MARK L. ARMSTRONG DANVILLE, CALIFORNIA 94526-0218
LINN K. COOMBS TELEPHONE: (510) 837-0585
STEPHEN W. THOMAS FAX: (510) 838-5985
CHARLES A. KOSS
MICHAEL J. MARKOWITZ NAPA OFFICE
MICHAEL W. CARTER
1001 SECOND STREET, SUITE 315
RICHARD C. RAIN ES
NAPA, CALIFORNIA 94559-3017
VICTOR J. CONTI September 19, 1996 24-83966
TELEPHONE: (707)
BARBARA DUVAL JEWELL
FAX: (707) 224--SB581177
ROBERT M. FANUCCI
ALLAN C. MOORE
PLEASEREPLYTO'
PATRICIA E. CURTIN
STEPHEN T. BUEHL
ALEXANDER L. SCHMID
Danville
DANIEL A. MULLER
VIA FACSIMILE 510-646-1059.
Supervisor Jeff Smith, Chair
Contra Costa County Board of Supervisors
651 Pine Street, Room 106 RECEIVED
Martinez, CA 94553
Re : Abatement of Nuisance %P z 0 W6
1431 Cedar Lane
Alamo, . CA 94507 .
APN: 192-041-0 04 CLERK BOARD OF SUPERVISORS
RF: 9.5.0036 =, .
CONTRA COSTA CO.
Dear Chair., Smith: :;
This office has just been retained to represent property owner
Nosrat Rad with respect to the demolition of the residential
improvements on the above parcel . I have met with my client and
continue to gather information in an attempt to understand how
circumstances led to the disastrous result .
The purpose of this letter is to request that the hearing to assess
demolition costs against the property be postponed from its
currently scheduled date of September 24, 1996 to a later date in
order to allow me time to gather more information and to notify you
of my client' s objection to the proposed assessment .
Very t ly /ours,
Victor J. Conti
VJC/jak
cc Supervisor- Jim Rogers
Supervisor Mark DeSaulnier
Supervisor Gayle Bishop
Supervisor Tom.,Torlakson
Larry Hogan, Building Inspector
Nosrat Rad
F:\CLVJC\28659\0919HOGA.LTR
P
Request to S eak Form
( THREE (3) MINUTE LIMIT)
Complete this f oil and place it in the box near the speakers' rostrum
before addressing the Board.
dame:
U)C-
I
am speaking for myself L-.or .
*ManK of or nE�dtioN
CHECK ONE:
1 wish to on Agenda han
My comments will be: general for a- ca,.,"�;A,*4c--
1 wish to speak on the subject of
1 do not wish to speak but leave these comments for the Board
to coroider: