Loading...
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