Loading...
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