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