Loading...
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