Loading...
HomeMy WebLinkAboutMINUTES - 12031996 - SD.6 114 40 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 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 3. 1996 by the following vote: Ayes: Supervisors Rogers, Bishop, De Saulnier and Smith Noes: None Absent: None Abstain: None Subject: Acceptance and confirmation ) Agenda item: SD.6 of Statement of Expense for ) Resolution 96/532 Contra Costa Co. Code 89 Ambrose Ave., Bay Point CA ) Div. 712; Sec.712-4.006 Assessors Parcel: 097-303-002 Owner: Keith Slipper The Board of Supervisors of Contra Costa County Resolves as follows: That this Board, by Resolution number 96/213 dated the 14th day of May, 1996,declared the property located at 89 Ambrose Ave., Bay Point CA, a public nuisance, and directed the owner of the property to dear the site of the structures, and debris and leave in a dean graded condition or abate the nuisance by repair and alteration. That within the time stated in the above mentioned resolution, the owner did not dean the site of the structures, and debris and pursuant to the Health and Safety Codes of the State of California,the County Building Inspector then caused the structures to be demolished, 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 At 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$7,850.00 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 Berk of this Board is hereby directed within sixty (60) days after the date of this resolution 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 1 hereby certity that,this Is a true and correct` of an action taken and entered on the mint 7s: cc: Building Inspection Board of Su sor ATTESTED- % ax p PHIL BATCHELOR;Clerk of the board ofsupervisors end, ou tyAdministrator RESOLUTION 96/532 J 51) .6 Building Inspection DepatentFranklin Lew czz,sm Contra Director of Buildlnp Inspection PROPERTY CONSERVATION DIVISION a NEIGHBORHOOD PRESERVATION PROGRAM Costa 651 Pine Street,4th Floor County Martinez,California 94553-0152 PCD (510)335-1111 NPP (510)335-1137 FAX (510)646-4450 l RECEIVED A DEC 19W •sr„i.ciiuh`r` CLERKCONTRA COSTA CO.OARD OF SUPERVISORS CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo DATE: December 16, 1996 TO: Clerk of the Board FROM: Franklin Lew, Director of Building Inspectio By: Marc Omernik, Building Inspector IIli` SUBJECT: Recordation of Lien-Keith Slipper 89 Ambrose Ave. , Bay Point CA APN: 097-303-002 The subject owner has not paid the abatement costs, therefore the attached lien must be processed and recorded. Thank you SE). AFFIDAVIT OF POSTINGo 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. 1 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. 1 posted the attached documents on the structure on the property as herein listed. 3. 1 have mailed a copy of the attached documents to the following persons C/o the County Clerk. 4. Hand delivered. Site: 89 Ambrose Ave. , Bay Point CA APN: 097-303-002 Said notices were mailed/posted on November 5, 1996 I declare under penalty of perjury that the foregoing is true and correct. Dated:- November 5. 19 96 at Martinez, California. BUILDING INSPECTOR 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 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. Keith Slipper P. O. Box 60352 Palo Alto CA 94306 Site: 89 Ambrose Ave. , Bay Point CA APN: 097-303-002 Said notices were mailed/posted on November 5, 1996 I declare under penalty of perjury that the foregoing is true and correct. Dated: November 5, 19 96 at Martinez, California. 1 PCD CLERK