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