Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12162003 - SD6
BUILDING INSPECTION DEPARTMENT CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OFa } Ruby Mae Smith ) 80 Harbor Dr. ) Bay Point, CA 94565 ) ) Re: CONFIRMATION HEARING } DECISION ) I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 18; and that today I deposited with the United States Postal Service in Martinez, California, postage fully prepaid, a copy of the Board of Supervisors, final decision Board Order on January 5 2004 , in the above matter to the following: Ruby M. Russell Aqua Pools Ruby Mae Smith 4191-D Power inn, Rd 80 Harbor Drive Sacramento, CA 95826 Bay Point, CA 94565 Instrument No. 88-58761 Dial Finance Co. Security Pacific, Funding P. 0. Box 348 18952 MacArthur Blvd. , Ste. 102 Concord, CA 94522 Irvine, CA 92715' Instrument No . 79-34662 Instrument No. 88-58762 Central Bank P.O. Box 8200 Stockton, CA 95208 Instrument No. 85-45608 SITE: 80 Harbor Dr. , Bay Point, CA APN: 098-075-022 I declare under penalty of perjury that the foregoing is true and correct. Dated: Januar-Y-5, 2004, at Martinez, California. c CD CLERK. ......... _........ .... . . ......... ....... ........ ......... ..... . ... . CONTRA COSTA COUNTY Clerk of the Board Inter-Office Memo DATE: December 30, 2003 TO: Carlos Baltodano, Director Building Inspection Department Attn: Pam Christian FROM: Danielle Kelly,Deputy Clerk Clerk of the Board of Supervisors SUBJECT: Completed Board Order to be mailed by Building Inspection Department Appeal of Abatement Confirmation of Costs Enclosed is a copy of completed Board Order No. SD-S-ftom Item on Agenda December 16, 2003 to be mailed by the Building Inspection Department to: Date of Board Hearing All the necessary parties(see the Pert). Please send a completed copy of your affidavit of mailing to the Clerk of the Board's office for the minute file. CC: AC:bg a:lcosthring.mem A TO: BOARD OF SUPERVISORS j�� .`Y' Contra y Costa FROM: CARLOS BALTODANO DIRECTOR, BUILDING INSPECTION County A DATE: December 16, 2003 SUBJECT: CONFIRMATION HEARING: Report of Abatement Cost OWNER: Ruby Mae Smith SITE: 80 Harbor Dr., Bay Paint, CA APN: 898-075-022 SPECIFIC RECIUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATIONS 1. HEAR and CONSIDER the attached itemized report regarding the abatement of and any objections by owner(s) or persons having legal interest in the above-described property. 2. Add cost of abatement confirmation hearing thereto. 3. Confirm report and direct it to be filed by the Clerk of the Board. FISCAL IMPACT When filed and recorded as a special assessment against the above-described property, the amount of the assessment may be collected at the same time and in the same manner as county taxes pursuant to C.C.C. Ord. Code § 14-6.436. BACKGROUND/REASONS FOR RECOMMENDATIONS C.C.C. Ord. Code § 14-6.430 requires the Board of Supervisors to hold a hearing to confirm the assessment on abate property. Notice of this hearing has been given by the Clerk o the Board by certified mail at last 10 days prior to this hearing as required by C.C.C. Ord. Code § 14-6.428. As set forth in the attached itemized report of costs, this property was abated on August 14, 2003, pursuant to the procedures established by Contra Costa County Ordinance Code Chapter 14-6 (Uniform Nuisances Abatement Ordinance). The property was considered a Public Nuisance according to Section 712-2.004 and 712-4.006 of the CountyOrdinance and hazardous to the surrounding community. CONTINUED ON ATTACHMENT: SIGNATURE RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE (S). ACTION OF BOARD ON Decesr>ber 16, M3 APPROVED AS RECOMMENDED X OTHER CLOSED the public com—et; HEAt2T3 and CONSIDERED the itemized report regarding the abatement on the property of Rey Mae Smith $U Harbor Dr., Bay Point and any objections by owners(s) or persons having legal interest in the above-described property, Ail the cost of abatrenet confirmation hearing thereto; and VOTE OF SUPERVISORS C;"M4ED the report and DIREOTED it to be filed by the Clerk of the Board I HEREBY CERTIFY THAT THIS IS A TRUE X UNANIMOUS(ABSENT bone ) AND CORRECT COPYOF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE ABSENT: ABSTAIN: BOARD OF SUPERVISORS ON THE GATE SHOWN. Contact: Pam Christian(925)335-1114 ATTESTED: December 16, 2003 cc: JohnSweeten,Clerk of the Board of Supervisors and County Administrator CONTRA COSTA COUNTY DATE: December 16, 2003 TO: Clerk of the Board FROM: Building Inspection Department By: Fred Wright, Building Inspector I RE: Itemized Report of Abatement Casts The following is an itemized report of the costs of abatement for the below described property pursuant to C.C.C. Card. Code J 14- 6 .428 . OWNER: Ruby Mae Smith POSSESSOR: N/A MORTGAGE HOLDER.: N/A ABATEMENT ORDERED DATE: O'une 10, 2003 ?ABATEMENT COMPLETED DATE: August 14, 2003 ;ITE ADDRESS: 80 Harbor Dr. , Bay Point, CA ,PN # :098-075-022 ROPERTY DESCRIPTION: Single Family Dwelling 14OUNT OF ABATEMENT COSTS (CCC ORDINANCE CODE 14--6 .428) EXPO TA SON +�`�� CRT Title Search $125 . 00 'C Notice to Comply $100 . 00 )otos $ 6 .00 )stage Certified/regular $ 32 . 04 to Inspections 4 C $25 $100. 00 iatemen.t Contractor s2 A50. 00 Total.: $2, 813 . 04 atement costs can be paid at or mailed to Building Inspection partment, Property Conservation Division, 651 Pine Street, 4th oor, Martinez CA 94553 . r offices are closed on the first, third and fifth Friday of ;h month. rc rsona1/ITEM1ZED.MEM./SMITH C7 ° CA > ' si 'acs fit.. t" F to c4 l a CO .a tD u3 ra GA _ < 4WD � «.t lE.tt K X -a �a ra 00 00 'JI 3 ZI 00 U V C� 1 all } r� <.< t r tA 3 i} ry > aCh :x fit c 0 C c� O 'Cr Irl : V M Ot s 3 fit LA CL41 #'.t 40 of Supervisors ,, Costs County ine Street, Room 106 $ ` i 0 .51 Z .r ez, CA 94553-1293 f Aqua Rgpl L. 4291 D-Dower Inn Road y Sacramento, Ca 95826 Instrument No. 88-58762 a ata it t ! !# s til t'{Y}1 f 1 t!f ti4tF. 3tt:l3 2 f., _.... L N tb "fi Ri C*) -41 0 > - D � r 4.r+ O cry c -c woo °o t � c w � cam'' .,,,• �.4 R ,. � C3 • M C3 �t zo h �1MM Er �II ff- RJ fLt Uj Lia ..n +wtttwrrrt�rni "�....wr.w�... nlltc IM 40. 10 �H uu S J9h....::.....:._. d of Supervisors tra Costa County Pine Street Room 106q xgy u� 3 0 " Inez, CA 94553-1293 s<s � : . 3ssN . WB-7 MAILED A T' t i L 9/%Al F i x Instrume 7 � � �.:. _.: ..-._._._. -eyyy�,;�.y,a,,�,, �.r�w.ieaA ,,..ode-L vngewaee+,;:.,,pe�.fefv�::�:r�x,�• o w YS1 d d 8 d N \ _ : m N N C7f C t7i � 1-2 co m ru w� .xat�::tdC4SUE0/p{.pp C3 rrrrr�rrw � i7' zotqN C3 C3 Ln O r� ro Q v Cq °> ; b� o `v 0 ru _' Fp NC3cr ti C51 00 ~ ` r4 .......... Op � r`rr�nrrwrrM� � H Y El= a .....��. t IIJ Cv s, ipi g cn LO y cc { Cl m f t O O Ln ' w .....w f Gi U co f _ a M, Al Err' � aoto 0 xs C IQdCI D a (`� m 5 5 u� cS7 H x ry z ! ua " rru 000 C3 cc m rti Ir O roCOD U S Ca m n n000 Cl d X r, M C3 �, e o Q C7 c� to p � Lo �5 ti c o C3 1 n x . U) 04 c' CL G o m m o �" mmol ¢ o v � Q © O Ia � � # c- = m E I a3 G Dd o + 5 6 -T Ll , .2 � C10 tt d u. 11 ...... ... ......... ......... .. ....... ....... ........ ........ ........... ......... .......... . .......... ......._......... BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF } ) Cost Confirmation Hearing } Ruby Mae Smith } 80 Harbor Drive ) Bay Point, Ca 94565 ) I declare under penalty of perjury that I am now,and at all trines herein mentioned have been,a citizen of the United States,over age 18;and that today I deposited with Contra Costa County Central Service for mailing,a copy of the hearing notices,in the above matter to the following persons as stated below Ruby Mae Smith 80 Harbor Drive Bay Point,Ca 94565 Aqua Pools 4191 D-Power Inn Road Sacramento,Ca 95826 Instrument No.88-58762 Ruby M.Russell Ruby Mae Smith 80 Harbor Drive Bay Point,Ca 94565 Security Pacific Funding 18952 MacArthur Blvd.,Ste 102 Irvine Ca 92715 Instrument No. 88-58762 Central Bank P.O.Box 8200 Stockton,Ca Dial Finance Co. P.O.Box 348 Concord,Ca 94522 I declare under penalty of perjury that the foregoing is true and correct.,Martinez,CA. Date: December 5,2003 ry f: Danielle Kelly,Deputy Clerk ` ......_.. ......... ......... ..._..... ........ . .. .-_.. ........ ........... ........... ........ ........ ._....... ......_.. _........ ......... ......... ......... BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF ) Cost Confirmation Hearing ) Ruby Mae Smith ) 80 Harbor Drive } Bay Point,Ca 94565 ) ) I declare under penalty of perjury that I am now,and at all times herein mentioned have been, a citizen of the United States,over age 18;and that today I deposited with Contra Costa County Central Service for Certified mailing,a copy of the hearing notices,in the above matter to the following persons as stated below Ruby Mae Smith 80 Harbor Drive Bay Point,Ca 94565 Aqua Pools 4191 D-Power Ina Road Sacramento,Ca 95826 Postal _ s:strument No.8 8-5 8762 CERTIFIEDx RECEIPT #1# -� (Vorne3 Ruby M.Russell rrs Ruby Mae Smith ru ( 80 Harbor Drive n Bay Point,Ca 94565 .u --7 er .s✓ ecurity Pacific Funding 0W;q.&C1 Fee 2 MacArthur.Blvd.,Ste 102 �$ Irvine Ca 92715 C_t F.eturnecsi; Fee r a t€ncp{58 g; R" istrument No. 88-58762 F ..adrssmen E — Central Bank C3 P.O.Box 8200 1-1 'rdta} Stockton,Ca C3 'sent Tt Security Pacific Funding 18952 MacArthur Blvd., Ste 102 t Dial Finance Co. dry Irvine, Ca 92715 P.O.Box 348 Concord,Ca 94522 Instrument No. 88-58762 `. ling is true and correct.,Martinez,CA. Date: December 5,2003 DWielle Kelly,Deputy Clerk Building Inspection Depen Wnentrntr Carlos Baltodano PROPERTY CONSERVATION DIVISION Director of Building Inspection NEIGHBORHOOD PRESERVATION PROGRAM Costa 651 Pine Street,4th Floor County Martinez,California 94553-0152 PCD(925)335-1111 _ NPP(925)335-1137 FAX (925)646-4450 NOTICE OF HEARING (PROPOSED ASSESSMENT FOR ABATEMENT COSTS) TO: Ruby Mae Smith 80 Harbor Dr. Bay Point,CA 94565 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 ap roval and confirmation f the abatement costs(attached). The said hearing will be held on the `=1 day of- i ,U A..bC1 41— �3 ,at the hour of Ck'M at 651 Pine Street, Board of Supervisors Chambers, room. 107, County Administration Building,Pine and Escobar Streets,Martinez,California. At that time and place,the abatement costs 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: 098-075-022 Site Address: 80 Harbor Dr.,Bay Point,CA Amount of Proposed Assessment: $2,813.04 Owner: Ruby Mae Smith Address: 80 Harbor Dr. City: Bay Point,CA 94565 John Sweeten Clerk of the Board of Supervisors and County Administrator Deputy Clerk Date HEARING.NOT CONTRA COSTA COUNTY DATE: December 16, 2003 TO: Clerk of the Board FROM: Building Inspection Department By: Fred Wright, Building Inspector I RE: Itemized Report of Abatement Costs The following is an itemized report of the costs of abatement for the below described property pursuant to C.C.C. Ord. Code 14- 6 . 428 . OWNER: Ruby Mae Smith POSSESSOR: N/A MORTGAGE HOLDER: N/A ABATEMENT ORDERED DATE: June 10, 2003 ABATEMENT COMPLETED :GATE: August 14, 2003 SITE ADDRESS: 80 Harbor Dr. , Bay Point, CA APN # :098-075-022 PROPERTY DESCRIPTION: Single Family Dwelling AMOUNT OF ABATEMENT COSTS (CCC ORDINANCE CODE 14-6.428) IT EXPUNATION Cos PIRT Title Search $1125 . 00 NTC Notice to Comply $100 . 00 Photos $ 6 . 00 Postage Certified/regular $ '32 . 04 Site Inspections 4 @ $25 $100. 00 Abatement Contractor 82 . 450 . 00 Total: S2 , 813 .04 Abatement costs can be paid at or mailed to Building Inspection Department, Property Conservation Division, 651 Pine Street, 4th Floor, Martinez CA 94553 . Our offices are closed on the first, third and fifth Friday of each month. FW:prc w:personal/ITEMIZED.MEM./SMITH CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA } COUNTY OF CONTRA C©STA, } 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 UniformBuilding Code Section 142, Uniform Housing Code 1997 Edition, Section 1101.3, and Contra Costa County Ordinance Code Chapter 1.4--6 . 4 Uniform Public Nuisances. 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 the persons thereinafter set forth and in the form attached hereto. 2 . 1 posted the attached documents on the structure on the property as herein listed. X 3 . 1 have mailed a copy of the attached documents to the following persons C/O the County Clerk. 4 . Hand delivered. Ruby M. Russell Aqua Pools Ruby Mae Smith 4191-D Power Inn Rd 80 Harbor Drive Sacramento, CA 95826 Bay Point, CA 94565 Instrument No. 88-58761 Dial Finance Co. Security Pacific Funding P. 0. Box 348 18952 MacArthur Blvd., Ste. 102 Concord, CA 94522 Irvine, CA 92715 Instrument No. 79-34662 Instrument No. 88-58762 Central Bank P.O. Box 8200 ,Stockton, CA 95208 Instrument No. 85-45608 SITE: 80 Harbor Drive, Bay Point, CA APN: 098-075--022 Said notices were mailed/posted on December 3, 2003 . I declare under penalty of perjury that the foregoing is true and correct. Dated: December 3 , 2003 , at Martinez, California. ' PCS) CLERK