Loading...
HomeMy WebLinkAboutMINUTES - 12031996 - D1 • • D, I '3 .1 Building Inspection DepartmentFranldin Low momPROPERTY CONSERVATION DIVISION Contra Director of BulUft Inspectior ., ' NEIGHBCosta ORHOOD PRESERVATION PROGRAM C ll 651 Pine Street,4th Floor County Martinez,California 94553-0152 PCD(510)335-1111 NPP (510)335-1137 L FAX (510)646-4450 rr�couK`t' NOTICE OF HEARING (STATEMENT OF EXPENSE) TO: Pacheco Development Association C/O S. Smith 2278 Camino Ramon San Ramon CA 94583 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 5th day of November, 1996, 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: 125-090-009 Site Address: 311 1st Ave. , South, Pacheco Owner: Pacheco Development Association C/O S. Smith 2278 Camino Ramon San Ramon CA 94583 Building Inspector II V . ' —DI 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 December 3. 1996 by the following vote: Ayes: Supervisors Rogers, Bishop, De Saulder and Smith Noes: None Absent: None Abstain: None Subject: Acceptance and confirmation ) Agenda Item: D-1 of Statement of Expense for ) Resolution 96/533 Contra Costa Co. Code 311 1st Ave., South, Pacheco CA ) Div. 712; Sec.712-4.006 Assessors Parcel: 125-090-009 Owner: Pacheco Development Association - C/O S. Smith The Board of Supervisors of Contra Costa County Resolves as follows: That this Board, by Resolution number 92/603 dated the 8th day of September, 1992,declared the property located at 311 1 st Ave., South, Pacheco CA, a public nuisance, and directed the owner of the property to clear the site of the structure 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 structure and pursuant to the Health and Safety Codes of the State of California, the. County Building Inspector then caused the structure to be demolished, September 18, 1996, 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 the owners,at the time for holding the hearing of said statement of expenses to with,the 3rd day of December, 1996,this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of$7,665.00 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 eftk the date of this resolution to be filed In the office of the County Recorder a notice of lien substantially in conformance %h't_he'nrticp as required by Section 17920F, Paragraph 38-B of the California Administrative Code, Title 25, of the State of Ciailornia. Orig. Dept: Building Inspection +`'` l herebY that this Is.a true and carred cM of an action taken sadme ered,.on amuft of-vs cc: Building Inspection Board Of on the!!J9,7, ate �rrEstEc ' 3. ILSBATCHELOR Chxk ByDWWV RESOLUTION 96/533 CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT STATEMENT OF EXPENSE OWNER: Pacheco Development Association BOARD ORDER: 92/603 SITE ADDRESS: 311 1st Ave. . South. Pacheco CA BOARD ORDER DATE: 9-8-92 PARCEL NO. :125-090-009 DATE OF ABATEMENT: 9-18-96 DATE ITEM EXPLANATION COST September 28, 1996 Structure Demo Resolution #92/603 . $6,250.00 " of of Equipment Standby Delay of Access $ 390.00 " it of Renotification Demo Postponements $ 225.00 Towing Engine and Auto $ 100. 00 Admin Cost Abatement Proceed $ 500.00 Clerk of the Board $ 200.00 Total $7,665. 00 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. SEE DISTRIBUTION LIST Site: 311 1st Ave. , Pacheco APN: 125-090-009 Said notices were mailed/posted on October 22-1996 I declare under penalty of perjury that the foregoing is true and correct. Dated: October 22 19--2-6--at Martinez, California. PCD CLERK f ! Distribution List Bank of America NT & SA Ronald C. & Linda Colberg Lafayette Office 1289 St. Louis Drive #555 P. 0. Box 345 Concord CA 94518 Lafayette CA 94549 John C. Willbrand State of California 2280 Diamond Blvd. #440 Employment Development Dept. Concord CA 94520 7700 Edgewater Drive. , Ste. 100 Oakland CA 94704 State of California Franchise Tax Board Wanda Claiborne Smith 1970 Broadway C/O Postmaster General Oakland CA 94707 Martinez CA 94553 William C. Wurschmidt DDS. Inc. NCR Corp 5500 Pacheco Blvd. C/O Sweet & Hindsdale P.C. Pacheco CA 94553 6073 Mission Street San Francisco CA 94127 Bureau of Credit Administration 814 Mission Street #401 Contra Costa County San Francisco CA 94103 on Behalf of Nikia Teree Smith Phillip J. Maddux & 50 Douglas Drive STE 100 Jill Maddux Wood Martinez CA 94553 225 W. Winton Ave. , #106 Hayward CA 94544 RVEECO 1335 6th Street Schell & Martin Inc. Berkeley CA 94710 3377 Mt. Diablo Blvd. Lafayette CFA 94549 KBR Inc Curtis and Associates P. O. Box 1228 William W. Holzwarth Jr. Lafayette CA 94549 2371 Lariat Lane Walnut Creek CA 94596 John C. Willbrand 1724 Mary Drive Economy Fixtures Inc. Pleasant Hill CA 94523 1375 Howard Street San Francisco CA 94103 84 Lumber Co. 150 Mardi Road Fremont Bank Martinez CA 94553 35880 Fremont Blvd. Fremont CA 94523 David S. Wilson Financial Corp. 7 Sidney Street Michael T. & Marilyn Plumber Mill Valley CA 94941 333 First Ave. , South Pacheco, CA 94553 Gus Stanley 247 Bailey Road. , #22 James M. Swinson Pittsburg, CA 94565 26 Longridge Road Orinda CA 94563 Thomas C. Doyle 1277 Glenwood Drive Don J. Gallardo Petaluma CA 94942 11 Ceta Court Walnut Creek CA 94596 AFFIDAVIT OF POSTING, SERVICE BY MAIL OR BAND 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. 3. I have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4. Hand delivered. Site: 311 1st Ave. , Pacheco APN: 125-090-009 Said notices were mailed/posted on October 22, 1996 I declare under penalty of perjury that the foregoing is true and correct. Dated: October 22 19 96 at Martinez, California. 7 BUILDING INSPECTOR II