HomeMy WebLinkAboutMINUTES - 03141995 - H.2 H.2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 14 . 1995 by the following vote:
AYES: Supervisors Rogers, Smith, De Saulnier, Torlakson and Bishop
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 95/119
statement of expenses in the ) Contra Costa County Code
abatement of 1900 Giaramita St. ) Div. 712 ; Sec. 712-4 . 006
Richmond CA 94801
APN: 409-292-005
Owner: Willie Bush )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 94/399 dated the 2nd day of August,
1994 declared the Bush property, located at 1900 Giaramita Steet,
Richmond CA, a public nuisance, and directed the owners to clear the
site of the structure and all debris, and
t
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 14th day
of March, 1995, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Five
Thousand, Nine Hundred Seventy-Six Dollars and Sixty Cents ($5, 976. 60)
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
I hereby certify that this is a true and correct copy of
CC' Building Inspection an action taken and entered on the minutes of the
• g P Board of Supervisors on the date shown.
ATTESTED: Mar(-h 141995
PHIL BATCHELOR.Clerk of the Board
of Supervisors and County Administrator
By Deputy
RESOLUTION 95/119
anklin
Building Inspection Contra DfecoroLBuilding Inspection
Department Costa
651 Pine Street, 3rd Floor, N. Wing County
Martinez, California 94553-1290
(510) 646-2300 E. c
FAX (510) 646-1219
srq•coii>y`r'
NOTICE OF HEARING
(STATEMENT OF EXPENSE)
TO: Willie Bush
c/o Yvonne Porter
2920 Georgia Street, #8
Oakland, CA 94602
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 24th day of January, 1995, 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: 409-292-005
Site Address: 190 Giaramita St. , Richmond
Owner: Willie Bush
c/o Yvonne Porter
Address: 2920 Georgia Street, #8
City: Oakland, CA 94602
By:
Building inspe0or I
cc: Willie Bush Dave Bush
c/o Postmaster General c/o Postmaster General
Martinez, CA 94553 Martinez, CA 94553
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER: Willie Bush BOARD ORDER: 94/399
SITE ADDRESS: 1900 Garamita St. BOARD ORDER DATE: 8/2/94
Richmond, CA 94602 PARCEL NO. : 409-292-005
DATE OF ABATEMENT: N/A
DATE ITEM EXPLANATION COST
3/30/94 Lot Report $100.00
1/31/94- Certified letters
8/22/94 40 at 22G $91.60
Staff time
1st inspection at $100.00
plus 9 insepections at $25. 00 $325. 00
Clerk of Board $200. 00
Demolition $5, 250. 00
Pictures $10. 00
Total $5,976.60
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 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.
Site: 1900 Giaramita St. , Richmond CA
APN: 409-292-005
Said notices were mailed/posted on November 30 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: November 30, 19 94 at Martinez, California.
BUIJ,DING INSPECTOR I
AFFIDAVIT OF POSTING, SERVICE BY MAIL OR BAND DELIVERY
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA )
I declare that I am a duly appointed, qualified employee
of 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 documents) 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.
Willie Bush Maxie Bush
c/o Yvonne Porter c/o Postmaster General
2920 Georgia Street #8 Martinez, CA 94553
Oakland, CA 94602
Dave Bush
Willie Bush c/o Postmaster General
c/o Postmaster General Martinez, CA 94553
Martinez, CA 94553
Myrtle Bush
Mitchell Bush c/o Postmaster General
c/o Postmaster General Martinez, CA 94553
Martinez, CA 94553
J.D. Bush
Clara Bush c/o Postmaster General
c/o Postmaster General Martinez, CA 94553
Martinez, CA 94553
Art Bush
Adelle Bush c/o Postmaster General
c/o Postmaster General Martinez, CA 94553
Martinez, CA 94553
Site: 1900 Giaramita St. , Richmond CA
APN: 409-292-005
Said notices were mailed/posted on November 30, 1994
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: November 30, 19 94 at Martinez, California.
PCD CLERIC