Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011998 - 1998-047 RECORDING REQUESTED BY: Building Inspection Department 681 Pine Street,4th floor Martinez CA 94683 RETURN TO: Building Inspection Department 661 Pine Street 4th floor Martinez CA 94663 FOR BENEFIT OF COUNTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 240798_-- by the following vote: AYES: Supervisors Uilkema, Gerber, DeSaulnler, Cancimllla and Rogers D.3 NOES: None ABSENT: None ABSTAIN: None SUBJECT: Acceptance and confirmation of ) RESOLUTION 98/47 of Statement of Expense for: ) Contra Costa County Code 2958 Castro Ranch Road ) Div. 712; Sec. 712-4.006 El Sobrante, CA ) OWNER: Dirk and Camilla Otten ) APN: 433-103-024 ) The Board of Supervisors of Contra Costa County Resolves as follows: That this Board, by Resolution number 97/530 dater! the 14th day of October, 1997, declared the property located at 2950 Castro Ranch Road a public nuisance,and directed the owner of the property to clear the site of the trailer,debris and leave In a clean graded condition or abate the nuisance by repair and alteration. Within the time stated In the above mentioned resolution, the owner did not clean the site of the structures, and debris. Pursuant to the Health and Safety Codes of the State of California, the county Building Inspector then caused the trailer to be demolished, debris removed after notice to the owner thereof. The Building Inspector has presented to this Board a Statement of Expense for cost of demolition and clearing of the parcel, and which statement was posted at the property and mailed to the owners of record according to law. Notwithstanding the protest submitted to this Board, by owners counsel,at the time for holding the hearing of said statement of expenses to with, the Kith day of February, 1998 this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of$8,642.76. If this amount Is not paid within five (5) days after the date of this resolution it 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. In the event of non payment the clerk 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. Orlg. Dept.: Building Inspection cc: Building Inspection (8) RESOLUTION 98/47 1 hereby certify that this Is a true and correct copy of an action taken and entered on ttie minutes of the Board of Supervisors on the date shown. ATTESTED: A -1 PHIL BATCHELOR, CI of the Board of nervT and Co Administrator By Deputy AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY STATE OF CALIFORNIA ) COUNTY OF CON'T'RA COS'T'A ) 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. Dirk & Camilla Otten 2950 Castro Ranch Rd El Sobrante, CA 94803 Warren R. Hoffbeck & Barbara A. Hoffbeck 677 McLaughlin St Richmond, CA 94805 Camilla Otten 3540 Rhoda Ave Oakland, CA 94602 SITE: 2950 Castro Ranch Rd APN: 433-103-024 Said notices were mailed/posted on february 18, 1998 I declare under penalty of perjury that the foregoing is true and correct. Dated:February 18. _1998 at Martinez, California. (a 11 OL � dna PCD CLERI{ 0 Y AFF'IDAV'IT 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. 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: 2950 Castro Ranch Rd. , E1 Sobrante APN: 433-103024 Said notices were mailed/posted on January 236 1998 I declare under penalty of perjury that the foregoing is true and correct. Dated: January 23 , 192gat Martinez, California. BUILDING INSPEC I