Loading...
HomeMy WebLinkAboutMINUTES - 11051996 - SD2 SD. 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 5, 1996, by the following vote: AYES: Supervisors Rogers, Bishop, DeSaulnier, Torlakson and Smith NOES: None ABSENT: Norte ABSTAIN: None This is the time noticed by the Building Inspection Department for the hearing on a Statement of Expense for 311 First Avenue, South; Pacheco area., (The Board granted jurisdiction for this abatement in Resolution No. 92/603). Larry Hogan, Building Inspection Department, presented the staff report and requested an extension of time to work with the owners to clean up the property. It was by consensus of the Board of Supervisors the hearing on the above matter is CONTINUED to the Board meeting on December 3, 1996, at 10:15 a.m. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED November 5. 1996 Phil Batchel r, Clerk of the Board Supervis s Coun Administrator B BarbaraS Gr t, Deputy Clerk C.C. CAO Building Inspection Building Inspection DepartmentContra Franklin Lew c.a.o.,s.e. PROPERTY CONSERVATION DIVISION Director of Building Inspection 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 �•.2 Cou 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 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 Equipment Standby Delay of Access $ 390. 00 Renotification Demo Postponements $ 225. 00 Towing Engine and Auto $ 100. 00 Admin Cost Abatement Proceed $ 500.00 If " " Clerk of the Board $ 200. 00 Total $7, 665. 00 Distribution List Bank of America NT & SA Ronald C. & Linda Colberg Lafayette Office 1289 St. Louis Drive #555 P. O. 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. 0. 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 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: 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. 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. 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 96 at Martinez, California. PCD CLERK