HomeMy WebLinkAboutMINUTES - 05211996 - SD1A RECORDING REQUESTED BY: RECORDED AT REQUEST OF
Building Inspection Department
651 Pine Street, 4th Floor yS1255'71.
Martinez CA 94553 JUL 13 1996
RETURN TO:
IM
Building Inspection Department AT O'CLOCK
CO
651 Pine Street, 4th Floor STEPHEN
COSTA COUNTY RECOa0`;
STEPHEN L.WEIR
Martinez CA 94553 RDE
p COUNTY RECORDER
1 &49
FOR BENEFIT OF COUNTY � FEE:
go t
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on 21 May 1996 by the following vote:
Ayes: Supervisors Rogers, De Saulnier, Torlakson and Smith
Noes: None
Absent: Supervisor Bishop
Abstain: None
--------------------------------------------------------------------------------------- ----
Subject: Acceptance and confirmation ) Agenda item: SD.1(a)
of Statement of Expense for ) Resolution 96/224
abatement of property at: ) Contra Costa Co. Code
Brownstone Rd., Oakley ) Div. 712; Sec.712-4.006
Assessor's Parcel: #034-160-005
Owners: James and Verble Bishop
The Board of Supervisors of Contra Costa County Resolves as follows:
That this Board, by Resolution number 94/298 dated the 7th day of June 1994,declared the Bishop property located at Brownstone
Rd., Oakley (1/4 mile east of O'hara Av.) substandard and a public nuisance, and ordered the owners of the property to abate the
nuisance by clearing the property of all structures, junk and debris, and
That within the time stated in the above resolution, the owners did not clear the site as ordered, and pursuant to the California
Administrative Code, Title 25, the County Building Inspector then caused the structures and debris to be cleared after notice to the
owners thereof, and
That the Building Inspector has presented to this Board a Statement of Expense for cost of demolition and clearing the parcel,which
statement was posted at the property and mailed to the owners of record according to law, and
That there was no public comment or objections submitted to this Board.at the time for holding this hearing of said Statement of
Expense, to wit, the 21st day of May 1996, this Board hereby accepts and confirms the Statement of Expense submitted by the
Building Inspection Department in the total amount of FIVE THOUSAND TEN DOLLARS ($5010) which amount if not paid within
five(5)days after the date of this resolution, shall constitute a lien and/or tax assessment for the said property upon which structures
were demolished and removed,.and
That in the event a lien is placed on said property, it shall continue until the full amount thereof with interest beginning the 21 st of
May 1996 at the rate of seven per cent (7%) per annum thereon is fully paid, and
That in the event of non-payment within five(5)days after the date of this resolution,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 requirements in Section 70 (b) of California Administrative Code, Title 25.
Orig. Dept: Building Inspection
I hereby certify that this is a trueandcorrectcopy
an action taken and entered on the minutes of tPh.
cc: James T. and Verble V. Bishop Board of Su rvi ors on the date s�hho}^�n.
P.O. Box 554 ATTESTED I.J._s.L11 ,
PHIL BATCH OR,Clerk of the Board
Oakley, CA 94561 of Supervisors and rAounty administrator
RESOLUTION 96/224 B ,Deputy
RECORDING REQUESTED BY• •
Clerk of the Board of Supervisors
RECORDED AT REQUEST OR
RETURN TO: ys 125572
Clerk of the Board of Supervisors
651 Pine Street Rm 105 AUL 3 1996
Martinez CA 94553
AT O'CLOCK Nl
C CONTRA COSTA COUNTY RECORDS'
STEPHEN L.WEIR
COUNTY RECORDER
NOTICE OF LIEN 4V
Pursuant to the authority vested in the undersigned by the California Administrative Code, Title 25, Chapter 1, Subchapter
1, and by the Health and Safety Code, Division 13, Part 1.5 of the State of California, the undersigned did on the 6th day
of January, 1996, cause a nuisance to be abated on the real property hereinafter described, and the undersigned did on the
21 st day of May, 1996, by the action duly recorded in its official minutes as of said date(Resolution 96/224), assess the cost
of such abatement, zero (0) amount received from the sale of any building materials upon the real property hereinafter
described, and the same has not been paid nor any part thereof; and the said Building Inspection Department of Contra
Costa County does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of
$5010.00, and the same shall be a lien upon said real property until the said sum, with interest at the rate of 7 percent per
annum,from the said 21 st day of May, 1996, has been paid in full and discharged of record. The real property herein before
mentioned, and upon which a lien is claimed; is that certain piece or parcel of land lying and being in the Unincorporated
area of Oakley, County of Contra Costa, State of California, and particularly described as follows:
Address: Brownstone Road, Oakley APN: 034-160-005
Owner: James &Verble Bishop
Date: May 29, 1996
Contra Costa County
By: Ld�-%
j U irperson of the
Board of Supervisors
Building Inspection DepartmentCOntra Franklin Lew c.B.o..S.E.
Director of Building Inspection
PROPERTY CONSERVATION DIVISION 0 cs t�
NEIGHBORHOOD PRESERVATION PROGRAM
651 Pine Street,4th Floor County
Martinez,California 94553-0152
PCD (510)335-1111
NPP (510)335-1137
FAX (510)646-4450
S T'a COUN�
NOTICE OF HEARING
(STATEMENT OF
EXPENSE)
TO: James & Verble Bishop
P. O. Box 554
Oakley CA 94561
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 attached Statement of. Expense. The said
hearing will be held on the 21st day of May, 1996, at the hour of
1: 15 p.m. or as soon after as the matter may be heard, 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: 034-160-005
Site Address: Brownstone Road, Oakley
Owner: James & Verble Bishop
Address: P. O. Box 554
City: Oakley CA 94561
By:
Building nspe or II
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER: James & Verble Bishop BOARD ORDER: 94(298
SITE ADDRESS: Brownstone Road BOARD ORDER DATE: June 7, 1994
PARCEL NO. : 034-160-005
DATE OF ABATEMENT: January 6, 1996
Date Building Inspection Staff expenditure cost
12-3-93 Site inspection RJM
2-4-94 Site check for compliance LH
2-6-94 Prepare "notice to comply" LH
2-17-94 Post and mail "ntc" LH
3-10-94 Site check for compliance LH
4-15-94 Post hearing notice LH
6-7-94 Attend abatement hearing LH
6-13-94 Prepare resolution notice LH
6-29-94 Post Resolution 94/298 LH
7-29-94 Site check for compliance LH
12-21-94 Site check for compliance LH
1-18-95 Site check for compliance
(prepare notice to vacate) HLC
2-2-95 Post "notice to vacate" - HLC
2-9-95 Letter of disconnect (PGE) HLC
2-15-95 Letter of clean-up schedule MOS
2-23-95 Progress check HLC
3-1-95 Moniter dumpster fill and
progress check HLC
3-20-95 Site check for compliance HLC
4-18-95 Site check for compliance HLC
5-8-95 Progress check; record
abatement resolution HLC
5-18-95 Prepare bid proposals for
demo. ; mail out HLC
6-30-95 Prepare contract & signatrs HLC
8-11-95 Meet with BAAQMD insptr. HLC
8-22-95 Inspt. to remove aband.auto
& cats. Notify sheriffs HLC
12-22-95 Demolition inspection HLC
1-8-96 Inspect for completn.of dmo.HLC
4-9-96 Prepare "Stmt.of Expense" HLC
4-96 Post and mail hearing notic.HLC
5-96 "Stmt. of Expnse. " hearg HLC
29 code compliance inspection items @ $25. 00 each $725. 00
Other Department Expenditures:
Contract for demolition $3950.00
Photos (film & processing) $15.00
Certified mailings (4@ $5. 00) $20.00
Title report $100.00
Clerk of the Board fee for hearings $200.00
Deduction for sale of materials $ -0-
Total County Expense for Abatement $5010.00
Building Inspection DepartmentContra Franklin Lew c.B.o.,s.E.
Director of Building Inspection
PROPERTY CONSERVATION DIVISION
NEIGHBORHOOD PRESERVATION PROGRAM Costa
651 Pine Street,4th Floor County
Martinez,California 94553-0152
PCD 510 335-1111 s e c
NPP (510)335-1137
FAX (510)646-4450
ST'9 cou
INTER-OFFICE MEMO
Date : May 29, 1996
To: Barbara Grant, Assistant Clerk of the Board
From: Henry Cox, Building Inspection
Subject Request to record "Notice of Lien"
Owner: James and Verble Bishop
Address : Brownstone Rd. (1/4 mile east of Ohara)
APN : 034 - 160 - 005
The Building Inspection Department has incurred costs for nuisance
abatement work at the above property which was authorized by the
Board of Supervisors (Resolution 94/298) .
A "Statement of Expense" for the abatement work was accepted and
confirmed by the Board (Resolution 96/224) on May 21st, 1996 for
the amount of $5010 . 00 .
As no portion of this expense has been repaid to the Building
Inspection Department at this time, we now request you process and
record the attached "Notice of Lien" . in accordance with Resolution
96/224 and afterward, provide this department with a copy of the
recorded document .
Thank you