Loading...
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. ..�