Loading...
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