HomeMy WebLinkAboutMINUTES - 04191994 - H.1 H.1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Tuesday, April 19, 1994 by the following vote:
AYES: Supervisors Smith, Bishop, DeSaulnier, and Torlakson
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/216
statement of expenses in the ) Contra Costa County Code
abatement of Real Property ) Div. 712 ; Sec. 712-4.006
located at:
25 Bay View Avenue )
Bay Point, CA
Parcel No: 095-092-023 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93/386 dated the 22nd day of June,
1993 declared the Russell property, located at 25 Bay View Ave, Bay
Point, a public nuisance, and directed the owners to clear the site of
the structure and all debris, and
That within the time stated in the above mentioned resolution, the
owners did not clean the site of the structure and debris and pursuant
of Health and Safety Codes of the State of California, the Building
Inspector of the County caused said structure to be demolished after
notice to the owner thereof, and
That the Building Inspector has presented to this Board a statement of
expenses of the cost of the demolition of said structure which has been
posted on the property and notice thereof mailed to the owners of record
according to law and,
That there being no protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 19th day
of ARrile 1994, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of
Eight Thousand Eight Hundred Fourty Three Dollars and Six Five Cents
($8843.65) 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 clerk of this Board is hereby
directed within sixty (60) days after the date of this resolution to
cause 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 certify test this is a vue and correct copy of
an action taken and entered on the minutes of the
cc: Building Inspection Board of superviso on th date shown.
ATTESTED. / 9. ! Boar
PHIL BATCHE R,perk o the Board
of Supary and County Administrator
i -
aw Depub
RESOLUTION 94/216
Building Inspection Contra Franklin Lew c.e.onsp
Buecte
L7 Director of Building Inspection
Department Costa
651 Pine Street, 3rd Floor, N. Wing County
Martinez, California 94553-1290
(510) 646-2300 ,SE `
FAX (510) 646-1219
Y
NOTICE OF HEARING
(STATEMENT OF EXPENSE)
TO: Deborah Russell
25 Bay View Ave
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 approval and
confirmation of the Statement of Expense. The said hearing will be
held on the 19th day of April, 1994, at the hour of 11: 00 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: 095-092-023
Site Address: 25 Bay View, Bay Point CA
Owner: Deborah Russell
Address: _ 25 Bay View Ave.
City- a�Poi t CA 94565
Buildi g Inspect r II
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER:Deborah Russell BOARD ORDER:93 386
SITE: 25 Bay View Ave. , Bay Point CA BOARD ORDER DATE: 6-22-93
PARCEL NO. : 095-092-023 DATE OF ABATEMENT:February 3 . 1994
DATE ITEM EXPLANATION COST
Pictures $9. 07
PIRT (AB) $100. 00
Certified Letters 2@ $2 .29 $4.58
Morgan Aluminum - Fence $1350. 00
Clerk of the Board $200. 00
Asbestos Abatement/Lab $30. 00
Knapp Excavators Demolition $7150. 00
Total $8843 . 65
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 and acting
Deputy Building Inspector to the Building Inspector 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.
DEBORAH RUSSELL
25 BAY VIEW AVENUE
PITTSBURG, CA 94565
RE: 25 BAY VIEW AVENUE PITTSBURG, CA
APN: 095-092-023
Said notices were mailed/posted on March 21, 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: March 21, 19 94 at Martinez, California.
H USING CLERK
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 and acting
Deputy Building Inspector to the Building Inspector 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.
25 BAY VIEW AVENUE PITTSBURG, CA
APN: 095-092-023
Said notices were mailed/posted on March 21, 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: March 21, 19 94 at Martinez, California.
*ILDING) IfNSPtCT0II