HomeMy WebLinkAboutMINUTES - 11281995 - SD4 SD.4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on 28 NOVEMBER 1995 by the following vote:
AYES: Supervisors Rogers, Smith, De Saulnier, Torlakson and Bishop
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 95/586
statement of expenses in the ) Contra Costa County Code
abatement of: 151 Hill Ave. ) Div. 712 ; Sec. 712-4 . 006
Oakley CA
OWNER: Aristeo & Anita Soto
APN: 033-090-029 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 94/24 dated the 11th day of January,
1994, declared the Soto property, located at 151 Hill Ave. . Oakley, a
substandard public nuisance, and directed the owners to clear the site
of the structures and 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 upon considering any testimony or objections submitted to this
board at the time for holding the hearing of said statement of expenses,
to wit, the 28th day of November 1995, this Board hereby accepts and
confirms the statement of expenses submitted by the Building Inspection
Department in the total amount of Eight Thousand, Two Hundred, Thirty
Six Dollars($8,236. 00) 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 S pe isors on tdate shown.
cc: Building Inspection ATTESTED: .�.q
IL
PHB CHECoh.Clerk of the oard
uperys and Cou ministrator
d
By Deoutv
RESOLUTION 95/586
S
NOTICE OF HEARING
(STATEMENT OF EXPENSE)
TO: Aristeo & Anita Soto
Route 4, Box 96 Hill Ave.
Oakley CA 94561
Mr. Fidel Masadas
P. 0. Box 614
Oakley CA 94561
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 28th day of November 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: 033-090-029
Site Address: 151 Hill Ave. , Oakley CA
Owner: Aristeo & Anita Soto
Address: Route 4 Box 96 Hill Ave.
City: Oakley CA 94561
By: "1 4�' /
Building nspector II
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER: Aristeo & Anita Soto BOARD ORDER: Resolution 94/24
-SITE ADDRESS: 151 Hill -Ave. , Oakley BOARD ORDER DATE: 1-11-94
PARCEL NO..: 033-090-029
DATE OF ABATEMENT: August 3 1995
DATE ITEM/EXPLANATION COST
8-3-95 demolition of building and clearing $ 6995 . 00
debris and junk from lot by contractor
1-19-95 meeting with Mr. Masadas H.Cox
1-24-95 progress check
1-27-95 progress check "
3-10-95 site check "
4-04-95 site inspection "
5-12-95 site inspection-progress
6-12-95 site inspection-target date "
7-13795 check site prior"to contract "
8-03-95 demolition inspection "
1-09-95 take asbestos samples "
total of ten inspections by H. Cox at $25.00 each $ 250. 00
8-26-93 initial inspection L. Hogan .
9-10-93 site check-order; pirt 11
9-24-93 site check "
10-11-93 site check "
10-22-93 posted 30 day notice "
11-18-93 check for abatement "
11-22-93 post notice of hearing
01-11-94 attend hearing "
01721-94 post resolution for abatement "
total of nine inspections by L.Hogan at $25.00 each- $ 225. 00
4-10-95 correspondence to owner by H. Cox 1hr
5-17-95' correspondence to owner by H. Cox 1hr
7-31-95 letter to continue abatement H. Cox 1hr
8-11-95 send letter to owner denying .extension 2hr
8-16795. respond to Masada's letter 1hr
prepare bid specifications for demo and mail out L. Hogan 2hr
prepare contract and obtain signatures L. Hogan 2hr
4-18-94 response to Masada's letter by L. Hogan 1hr
11-16-94 decision on hazardous waste survey L. Hogan 1hr
8-4-94 attend meeting at Supervisor Torlaksons by L. Hogan 2hr
total meeting and correspondence time 14 at $25.00 each $350.00
incidental expenses:
asbestos samples lab work 36.00
certified mailings 12 at .5. 00 60. 00
photographs film and processing 20. 00
title search 100. 00
clerk fee for-.hearings and recording of statement 200. 00
TOTAL COUNTY EXPENSE FOR ABATEMENT $8236.00
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, 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 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. 410-?%6 po57-r- cip�ar 7"R�t� .47
3 . I have mailed a copy of the attached documents to the
following persons C/O the County Clerk.
4 . Hand delivered.
Site: 151 Hill Ave. , Oakley CA
APN: 033-090-029
Said notices were mailed/posted on November 1, 1995
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: November 1. 19 95 at Martinez, California.
17
BUILDING I PECT II
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 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.
Aristeo & Anita Soto
Route 4, Box 96 Hill Ave.
Oakley CA 94561
Mr. Fidel Masadas
P. O. Box 614
Oakley CA 94561
Site: 151 Hill Ave. , Oakley CA
APN: 033-090-029
Said notices were mailed/posted on November 1. 1995
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: November 1, 19 95 at Martinez, California.
r �
PCD CLERK
A
J '
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.
North American Title Company
1280 Central Blvd.
Brentwood CA 94513
Transamerica Financial Services
659 Railroad Ave.
Brentwood CA 94513 ,
National Business Factors, Inc.
1431 Van Ness Ave.
San Francisco CA 94109
National Business Factors, Inc.
C/O 1930 T Street
Sacramento CA 95814
Site: 151 Hill Ave. , Oakley CA
APN: 033-090-029
Said notices were mailed/posted on November 6, 1995
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: November 6 . 19 95 at Martinez, California.
PCD CLERK
Reque t S peak Form
♦ L
( THREE ) MINUTE LIMIT)
complett #fids form, and place.it in the box near the WeakeW rostrum
before addressing the
Ad*—L.?.,D -
I am veaiain8 for ashelf___.___or organization:
Own of
CHUX ONS _ � - $ �---
I wish to speak an A;g+�nda 1t+em #�
my mmments wilt be: general motor
! wish t4 an the auibject of
t do not wish to speak but kave dwe c menents for the ward
to ruawler. ..�