HomeMy WebLinkAboutMINUTES - 02011994 - H.1 H.1(a)
THE .BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 1. 1994 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, Mcpeak and Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/7
statement of expenses in the ) Contra Costa County Code
abatement of real property at: ) Div. 712 ; Sec. 712-4 .006
74 Broadway North, Bay Point CA
Owner: Home Savings of America FSB/Santos
Parcel No: 096-032-024 )
The Board of. Supervisors of Contra Costa County Resolves as Follows:
That this Board by Resolution No. 92/657 dated the 6 day of October 1992
declared the .Home Savings of America FSB/Santos property, located at 74
Broadway North, Bay Point 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 Ist day
of February 1994, this Board hereby confirms the- statement of expenses
submitted by the Building Inspection Department in the amount of
Twenty seven thousand eight hundred thirty eight dollars and fifty three
cents ($27,838.53) 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.
I hereby certify that this is a true and correct copy of
Orig. Dept: Building Inspection an action taken and entered on the minutes of the
Board of Superviso on the date shown.
cc: Building Inspection ATTESTED: ii&14 /, I.y--
PHIL BATCHELOR,CI k of the Board
of Supervisors and County Administrator
BY - _ ,,Deputy
RESOLUTION 94/78
4 y
J
Building Inspection Contra Diect`orof ulin �ildngInspection
Department Costa
651 Pine Street, 3rd Floor, N.Wing County
Martinez, California 94553-1290
(510) 646-2300
FAX (510) 646-1219
CERTIFIED MAIL
Y•. L4
ST`S
Co
NOTICE OF HEARING
(STATEMENT OF EXPENSE)
TO: Kenneth E. Santos
3125 San Ramon Road
Concord, CA 94519
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 February, 1994, 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: 096-032-024
Site Address: 74 Broadway North, Bay Point CA
Owner: Home Savings of America FSB
;By:--
Buil
s: O. Box 5300
'ndale CA 91706
t
ing Inector II
:.
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER:KENNETH E. SANTOS/HOME SAVINGS OF AMERICA FSB
BOARD ORDER: 92/657 BOARD ORDER DATE: OCTOBER 6, 1992
SITE ADDRESS: 74 BROADWAY N. BAY POINT CA PARCEL NO. : 096-032-024
DATE OF ABATEMENT: NOVEMBER 23 , 1993
DATE ITEM EXPLANATION COST
7-92 THRU 12-93 PICTURES $25.00
6-18-92 ABATEMENT REPORT $100.00
7-92 THRU 12-93 CERTIFIED LETTERS $16.03
CLERK OF THE BOARD $200.00
11-8-93 ASBESTOS REMOVAL $21, 097.50
. 11-23-93 STRUCTURE DEMOLITION $6400.00
TOTAL $27,838.53
ti
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 and acting
Deputy Building Inspector to the Building Inspector 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.
KENNETH E. SANTOS
3125 SAN RAMON ROAD
CONCORD, CA 94519
HOME SAVINGS OF AMERICA FSB
P.O. BOX 5300
IRWINDALE CA 91706
RE: 74 BROADWAY NORTH, BAY POINT CA
APN: 096-032-024
Said notices were mailed/posted on DECEMBER 29 , 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: DECEMBER 29 19 93 at Martinez, California.
411
HOUSING CLERK
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
Deputy Building Inspector to the Building Inspector 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.
74 BROADWAY NORTH, BAY POINT CA
APN: 096-032-024
Said notices were mailed/posted on DECEMBER 29 , 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: DECEMBER 29 19 93 at Martinez, California.
BUILDIN INSPECTO II
H.1(b)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 1, 1994 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, McPeak, and Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/79
statement of expenses in the ) Contra Costa County Code
abatement of Real Property at: ) Div. 712 ; Sec. 712-4. 006
4700 Main Street, Oakley CA
Owner: Thomas J. Nokes
Parcel No: 033-240-004 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93/561 dated the 21st day of
September, 1993 declared the Nokes property, located at 4700 Main
Street Oakley 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 was an oral protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 1st day
of February 1994, this Board hereby over rules the protest, confirms the
statement of expenses submitted by the Building Inspection Department in
the amount of Eleven Thousand Two Hundred Twenty Dollars & Sixty-One
Cents($11, 220. 61) 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.
Orig. Dept: Building Inspection
i hereby certify test this u u iruc;ono correct copy�.
actionan minu
Boa dof Superviso oon the date shown.tes of the
cc: Building Inspection i
ATTEPHIIL BATCHELOR,CI of the Boar
of Supervisors and County Administrator
By Deputy
RESOLUTION 94/79
CERTIFIED MAIL
NOTICE OF HEARING
(STATEMENT OF EXPENSE)
TO: THOMAS J. NOKES
7749 COUNTRY LANE
PLEASANTON CA 94566
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 February, 1994, 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: 033-240-004
Site Address: 4700 Main Street, Oakley
Owner: Thomas J. Nokes
Address: 7749 Country Lane
City: P asanton, CA 94566
By:
Buildi g Inspec or II
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER: THOMAS J. NOKES BOARD ORDER: 93/561
SITE ADDRESS:4700 MAIN STREET OAKLEY BOARD ORDER DATE: 9-21-93
PARCEL NO. : 033-240-004
DATE OF ABATEMENT: 12-14-93
DATE ITEM EXPLANATION COST
6-23-93 ABATEMENT REPORT $100.00
CERTIFIED LETTERS 9 @ $2.29EA $ 20. 61
CLERK OF THE BOARD $200.00
12-14-93 KNAPP EXCAVATORS DEMOLITION $10,900.00
TOTAL $11,220. 61
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
Deputy Building Inspector to the Building Inspector 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.
THOMAS J. NOKES
7749 COUNTRY LANE
PLEASANTON, CA 94566
BAY VIEW FEDERAL SAVINGS AND LOAN ASSOCIATION
2121 SOUTH EL CAMINO REAL # 803
SAN MATEO, CA 94403
CONTRA COSTA COUNTY TAX COLLECTOR
625 COURT STREET
MARTINEZ, CA 94553
BAY VIEW AUXILIARY CORPORATION
C/O POSTMASTER GENERAL
MARTINEZ, CA 94553
ROBERT PAUL DULP, INC.
C/O POSTMASTER GENERAL
MARTINEZ, CA 94553
RE: 4700 MAIN STREET, OAKLEY
APN: 033-240-004
Said notices were mailed/posted on DECEMBER 30, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: DECEMBER 30, 19 93 at Martinez,
California.
D f�J
HOUSING CLERK
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
Deputy Building Inspector to the Building Inspector 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.
r
4700 MAIN STREET, OAKLEY
APN: 033-240-004
Said notices were mailed/posted on DECEMBER 30, 1993
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: DECEMBER 30 , 19 93 at Martinez,
California.
BUILDI G INSPEC OR II