Loading...
HomeMy WebLinkAbout059-092-00859-092-08 PAUL & DIANA STUTRUD 17068 Manzanita, Stirling City (Housing Compliant/Feb. 19, 1987) 059-092-008 PERMIT#96-2461. J STUTRUD, Paul 17068 Manzanita,Stirling City, Cont: Community Action Agency Demo/SF It '15 BUTTE COUNTY o CLERK OF THE BOARD USE ONLY MEETING DATE: BOARD OF SUPERVISORS AGENDA TRANSMITTAL AGENDA ITEM: AGENDA TITLE: Contract Completion, Community Action Agency Housing Nuisance Removals, Stirling City DEPARTMENT: Public Health DATE: 6/10/98 MEETING DATE REQUESTED:_ 6/23/98 CONTACT: Thomas Reid �j' "u PHONE: 530-538-7282 REGULAR A. CONSENT DEPARTMENT SUMMARY AND REQUESTED BOARD ACTION: (Cost confirmation hearing date) Summary Actions are being requested by the Department of Public Health to complete Stirling City housing nuisance` removal contract provisions with the Community Action Agency of Butte County. Actions include reallocation of Community Action Agency Debt to Butte County to cost recovery liens to be placed upon: 1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 ' 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 A transfer of landfill account no. 757541 funds in the amount .of $5,079.04 to the Community Action Agency to compensate for deferred landfill gate fees is also requested. Discussion Memo Attached Requested Action Memo Attached AGENDA ITEM SUBMITTALS REQUIRE THE ORIGINAL AND NINE (9) COPIES ATTACH EXPLANATORY MEMORANDUM AND OTHER BACKGROUND INFORMATION AS NECESSARY Budgetary Impact: Yes No X CAO OFFICE USE ONLY If yes, complete Budgetary Impact Worksheet on back Budget Transfer Requested: Yes No Administrative Office Review If yes, complete Budget Transfer Request Worksheet on back. Administrative Office Staff Contact (Deadline is one business day prior to normal agenda deadline) Will Proposal Require an Agreement: Yes No 4/5's Vote Required: Yes: No: Auditor -Controller's Number (if required): County, Counsel's Approval: Yes No Date Received by Clerk of Board: Will Proposal Require Additional Personnel: Yes No Number of Permanent: Temp Extra Help Previous Board Action Date: Additional Information Attached: Yes X No Describe: Discussion and Request Memo Rev.1/98 INTER -DEPARTMENTAL MEMORANDUM TO: Board of Supervisors FROM: Tom Reid, Director of I Environmental Health SUBJECT: Contract Completion, Community Action Agency Housing Nuisance Removal Contract, Stirling City DATE: June 10, 1998 Discussion Four Stirling City nuisance housing structures have been removed by the contractor, the Community Action Agency of Butte County (contract No. 10395). 1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 A number of payment and in lieu of payment considerations constituted the contract provisions for contractor compensation. 1. Cash payment of $5,000.00 to the agency. (Complete) 2. Reallocation of Community Action Agency indebtedness to Butte County not to exceed $38,041.82 to cost recovery property liens payable to Butte County. 3. Deferral of demolition permit and landfill gate fees to be allocated to cost recovery property liens payable to Butte County. Public Works was consulted to determine the appropriate gate fee deferral mechanism. This agenda item provides for completion of contract provisions 2 and 3 above. Provision 1 is complete. The expense invoice provided by the Community Action Agency was for a total of $33,000.00. Because a cash payment of $5,000.00 was previously made to the Agency, the residual contract authorized debt reallocation is $28,000.00 Board of Supervisors/Stirling City June 10, 1998 Page 2 Requested Action To comply with housing nuisance removal contract number 10395 with the Community Action Agency of Butte County, approval of the following actions are requested:' 1. Authorize the Auditor to reallocate $28,000.00 of Community Action Agency of Butte' County debt to Butte County proportioned' -equally to nuisance abatement liens placed upon Assessor's Parcel Numbers 059-089-004, 059-085-012, 059-092-008, and 059-096-019. Said reallocation not to occur until the Department of Public Health provides lien recordation documentation to the Auditor. 2. The Community Action Agency has encumbered debt to Butte Disposal and ' Recycling for landfill gate fees in the amount of $5,079.04. Provide for contract gate fee deferral provisions by: a. Authorize the Auditor to transfer $5,079.04 from landfill account number 757541 to the Community Action Agency of Butte County. This amount to be dedicated by the Agency for the payment of. gate fees that were paid by the refuse hauler, Butte Disposal and Recycling. b. Authorize the Auditor to reallocate the above amount proportioned equally to nuisance abatement liens placed upon Assessor's Parcel Numbers 059- 089-004, 059-085-012, 059-092-008, and 059-096-019. Amounts received through liens to be payable to landfill account 757541. C. Said reallocation not to occur until the Department of Public Health provides lien recordation documentation to the County Auditor. 3. The above to be effective upon confirmation of project expenses by the Board of Supervisors. TR/mlf sc-cay.►rsn oisa BUTTE COUNTY CLERK OF THE BOARD USE ONLY BOARD OF SUPERVISORS MEETING DATE: AGENDA TRANSMITTAL AGENDA ITEM: AGENDA TITLE: Verification of Incurred Expenses, Housing Nuisance- Removals, Stirling City I DEPARTMENT: Public Health I DATE: 6/10/98 I MEETING DATE REQUESTED: 6/23/98 I I CONTACT: Thomas Reid !%rw"'X4' I PHONE: 530-538-7282 I REGULAR X-. CONSENT I DEPARTMENT SUMMARY AND REQUESTED BOARD ACTION: (Hearing Required) Summary To comply with State Housing Law the Department of Public Health requests Board confirmation of expenses associated with the removal of four (4) housing nuisance structures within Stirling City. Expense confirmation is a State Housing Law requirement for the recording of cost recovery liens. 1. 17121 Manzanita, Butte County Assessor's Parcel Number, 059-089-004 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 Discussion Department prepared expense statements for removal of the above Stirling City housing nuisance structures are attached. The Department has complied with. Section 68, Title 25. California Code of Regulations that require a posting of the properties and a mailing to the property owners with the statement of expenses. Upon Board confirmation of expenses, the Public Health Department will proceed to complete the lien process. Request Unless protested that requires consideration of the protests, confirm by Resolution the following Department of Public Health statement of expenses for the removal of four (4) housing nuisance structures, Stirling City. 1. $9,133.25 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 2. $9,187.42 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 3. $9,241.67 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008 4. $9,349.92 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 AGENDA ITEM SUBMITTALS REQUIRE THE ORIGINAL AND NINE (9) COPIES ATTACH EXPLANATORY MEMORANDUM AND OTHER BACKGROUND INFORMATION AS NECESSARY Budgetary Impact: Yes No X If yes, complete Budgetary Impact Worksheet on back Budget Transfer Requested: Yes No If yes, complete Budget Transfer Request Worksheet on back. (Deadline is one business day prior to normal agenda deadline) Will Proposal Require an Agreement: Yes No Auditor -Controller's Number (if required): County Counsel's Approval: Yes No Will Proposal Require Additional Personnel: Yes No Number of'Permanent: Temp Extra Help CAO OFFICE USE ONLY Administrative Office Review Administrative Office Staff Contact 4/5's Vote Required: Yes: No: Date Received by Clerk of Board: Previous Board Action Date: 8/25/98 Additional Information Attached: Yes X No Describe: Statements of expenses. Resolution Rev. 1198 Butte County Department of Public Health Statement of Housing Nuisance Removal Expenses for 17121 Manzanita, Stirling City, Butte County In accordance with Butte County Board of Supervisors Resolution number 94-96, the Butte County Health Department caused the abatement of a housing nuisance structure located upon the above premises. The premises is more particularly described as follows: Lot 5 of Block seven of Sterling City; as shown ori the map recorded in the office of the Recorder of the County of Butte, State of California August 3, 1903 in Book 4 of Maps, at page 33. Section 70 of Title 25, California Code of Regulations requires the Department to prepare a. statement of expenses for the costs of the removal process. Said costs were: Department of Public Health Expenses Laboratory Fees, Asbestos Testing Cash Payment to the Contractor, Community'.. Action Agency of Butte County Contractor Additional Expenses, Community . Action Agency of Butte County. Landfill Cost Fees for Demolition Debris County Counsel Review of Contract Demolition Permit Fees TOTAL $ 754.00 56.00 1,250.00 5,730.24 1,296.76 11.25 35.00 $9,133.25 A hearing is scheduled before the Butte County Board of Supervisors on June 23. 1998 at 10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed upon a cost recovery property lien. Objections or protests will be considered by the Butte County Board of Supervisors at the above time and place. Statement Prepared by: Thomas Reid, Director of Environmental Health 18-B County Center Drive Oroville, CA 95965 Butte County Department of Public Health Statement of Housing Nuisance Removal Expenses for 17168 Manzanita, Stirling City, Butte County. In accordance with Butte County Board of'Supervisors Resolution number 94-94, the Butte County Health Department caused the abatement of a housing nuisance structure located upon the above premises. The premises is more particularly described as follows: Lot 11 in Block 11, of Stirling City, according to the Official Map thereof, filed in the office of the Recorder of the County of Butte, State of California, August 3, K " 1903 in Book °4" of Maps, page 33. Section 70 of Title 25, California Code of Regulations requires the Department to prepare a statement of expenses for the costs of the removal process. Said costs were: Department of Public Health Expenses. . Laboratory Fees, Asbestos Testing Cash Payment to the Contractor, Community Action Agency of Butte County Contractor Additional Expenses, Community Action Agency of Butte County Landfill Cost Fees for Demolition. Debris County Counsel Review of Contract Demolition Permit Fees $ 808.17 56.00. 1,250.00 5,730.24 1,296.76 11.25 35.00 TOTAL $9,187.42 A hearing is scheduled before the Butte County Board of Supervisors on June 23. 1998 at 10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed upon a cost recovery property lien. Objections or protests will be considered by the Butte County Board of Supervisors at the above time and place. Statement Prepared by: Thomas Reid, Director of Environmental Health 18-B County Center Drive Oroville, CA 95965 stmt3.tr3/24/98 Butte County Department of Public Health Statement of Housing Nuisance Removal Expenses for 17068 Manzanita, Stirling City,-Butte.County.. In accordance with Butte County Board of Supervisors Resolution number 94-93, the Butte County Health Department caused the abatement of a housing nuisance structure located upon the above premises. The premises is more particularly described as follows: All that certain real property situate in the County of Butte, State of .California, described as follows: Lots 33 and 34 in Block 4, as shown on that certain map entitled "Map of Stirling City in Sec. T. 24N. R. 4E., M.D. B. & M., Butte County, California", which map was filed in the office of the. Recorder -of the County of .butte, State of California, on August 3, 1903 in Book 4 of Maps, at page 33. Section 70 of Title 25, California Code of Regulations requires the Department to prepare a statement of expenses for the costs of the removal process. Said costs were: Department of Public Health Expenses Laboratory Fees, Asbestos Testing Cash Payment to the Contractor, Community Action Agency of Butte County Contractor Additional Expenses, Community Action Agency of Butte County Landfill Cost Fees for Demolition Debris County Counsel Review of Contract Demolition Permit Fees $ 889.42 56.00 1,250.00 5,730.24 1,296.76 11.25 35.00 TOTAL • . $9,268.67 A hearing is scheduled before the Butte County Board of Supervisors on June 23. 1998 at 10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed .— upon a cost recovery property lien. Objections or protests will be considered by the Butte County Board of Supervisors at the above time and place. Statement Prepared by: stmt4.0/24/98 Thomas Reid, Director of Environmental Health -18-13 County Center Drive Oroville, CA 95965 Butte County Department of Public Health Statement of Housing Nuisance Removal Expenses for 7850 Lava Street, Stirling City, Butte County In accordance with Butte County Board of Supervisors Resolution number 94-95, the Butte County Health Department caused the abatement of a housing nuisance structure located upon the above premises., The premises is more particularly described as follows: Lot 20 and West half ('h) of Lot 19 in Block 3 of the Town of Stirling City, as shown on the map thereof filed in the office of the County Recorder of the County of Butte, State of California, on August 3, 1903 in Book 4 of Maps at Page 33. Section 70 of Title 25, California Code of Regulations requires the Department to prepare a statement of expenses for the costs of the removal process. Said costs were: Department of Public Health Expenses Laboratory Fees, Asbestos Testing Cash Payment to the Contractor, Community Action Agency of Butte County Contractor Additional Expenses, Community Action Agency of Butte County Landfill Cost Fees for Demolition Debris County Counsel Review of Contract Demolition Permit Fees TOTAL $ 970.67 56.00 1,250.00 5,730.24 1,296.76 11.25 35.00 $9,349.92 A hearing is scheduled before the Butte County Board of Supervisors on June 23, 1998 at 10:30 A.M., 25 County Center Drive, Oroville, CA to confirm the above expenses to be placed upon a cost recovery property lien. Objections or protests will, be considered by the Butte County Board of Supervisors at the above time and place. I Statement Prepared by: Thomas Reid, Director of Environmental Health 18-B County Center Drive Oroville, CA 95965. stmt2.tr3/24/98 RESOLUTION CONFIRMING STATEMENT OF EXPENSES FOR DEMOLITION OF BUILDINGS WHEREAS, on August 23, 1994 the Board of Supervisors adopted Resolutions' directing the reconstruction or demolition of the dwellings located at Resolution 94-96 1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 94-94 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 94-93 3. 17068 IV'anzanita, Butte County Assessor's Parcel Number 059-092-008 94-95 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 WHEREAS, the owner of said properties took no action within the time period allowed by law; and WHEREAS, all postings and notices required by law have been done in the manner . provided by law; and WHEREAS, the Butte County Health Department has presented a statement in the sums of 1. $ 9,133.25 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 2. $ 9,187.42 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 3. $.9,268.67 17068 Manzanita,- Butte County Assessor's Parcel Number 059-092-008 4. $ 9,349.92 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 for expenses incurred in the demolition as allowed by law; and WHEREAS, the statement of expenses having been considered and found to be reasonable as presented to cr amended by the Board of Supervisors. NOW, THEREFORE, BE IT RESOLVED that the statement of expenses in the above sums is hereby confirmed. BE IT FURTHER RESOLVED that if such amount is not paid within five (5) days, it shall constitute a lien upon the subject property. In such event, the Director of the Butte County Department of Health shall file, in the office of the Butte County Recorder, a Notice of Lien as provided by law. The foregoing resolution was passed by the Butte County Board of Supervisors this . day of , 1998. Effective , 1998. AYES: NOES: NOT VOTING: ABSENT: Fred Davis, Chair, Butte County Board of Supervisors ATTEST: JOHN BLACKLOCK, Chief Administrative Officer BY: I;,,r,: _612_4/98 6/23/98 Minute Order No. Route x Referral x Department __Administration Agriculture Air Pollution Control Assessor Auditor-Conirollcr Consolidated Courts _—_County Clerk Elections Recorder County Counsel Development Services Plannitig/LAFCo District Attorney A __Farm & Home Advisor Fire Department (�cneral Services Purchasing Library Director Ivicntal l lealth Alcohol & Drug Personnel Probation Public Guardian 1 Public I lealth __X__1:m-ironmental I lealth —Public Works Land Development Sheriff-Coroner --'I'rcasurcr-fax Collector ---Wei liu'c 000620046444 ♦♦ Oj 3 Ups, •i os. .••`O•••••••Nu••••••. 4 • ■ •� : . 4F y. 10 UNT • &seem•@* Document Agreements) Application(s) Budget Transfer(s) Certified Minutes Claims Cotiespondence Deed(s) Notice of Completion Ordinance(s) x Resolution(s) 98-104 OFFICE OF CLERK OF THE BOARD Action Requested 1 File —1—Information 1 Necessary Action Signature(s) Recommendation Record - Report to Board Return Copy to Return Original to W/O Enclosure Additional anlormation Resolution 98-104 — confirms statement of expenses for demolition of buildings in Stirling City Environmental Health JUN 2 5 1 18-8 County Certer britt. Oroville. CA RESOLUTION CONFIRMING STATEMENT OF EXPENSES FOR DEMOLITION OF BUILDINGS WHEREAS, on August 23, 1994 the Board of Supervisors adopted Resolutions directing the reconstruction or demolition of the dwellings located at , Resolution 94-96 1. 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 94-94 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 94-93 3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008 94-95 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-.019 WHEREAS, the owner of said properties took no action within the time period allowed by law; and WHEREAS, all postings and notices required by law have been done in the manner provided by law; and ' WHEREAS, the Butte County Health Department has presented a statement in the sums of 1. $ 9,133.25 17121 Manzanita, Butte County Assessor's Parcel Number 059-089-004 2. $ 9,187.42 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 3. $ 9,268.67 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008 4. $ 9,349.92 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 for expenses incurred in the demolition as allowed by law; and WHEREAS, the statement of expenses having been considered and found to be reasonable as presented to or amended by the Board of Supervisors. NOW, THEREFORE, BE IT RESOLVED that the statement of expenses in the above sums is hereby confirmed. BE IT FURTHER RESOLVED that if such amount is not paid within five (5) days, it shall constitute a lien upon the subject property. In such event, the Director of the Butte County Department of Health shall file, in the,office of the Butte County Recorder, a Notice of Lien as provided by law. The foregoing resolution was passed by the Butte County Board of Supervisors this 23rd day of June , 1998. Effective June 23 , 1998. AYES: Supervisors Beeler,' Dolan, `.Hou -X, Josiassen and Chair Davis" NOES: None NOT VOTING: None ABSENT: None Fred Davis, Chair, utte County Board of Supervisors ATTEST: JOHN BLACKLOCK, Chief Administrative Officer B . 1 4 059-092-008 PERMIT#96-2461 STUTRUD, Pau'l 17068 Manzanita,-Stirling City Cont: Community Action Agency -Y/ Demo/SF Cl 4- r T, ',i`�U"ri '*rV• r`RV �'.�Y"tel "���}�wf�ae�a�N1�.�.y,l � ::.L'�`t+',- r..,. ,p..--. COUNTY OF BUTTE- DEPARTMENT OF DEVELOPMENT SERVICES -BUILDING DI ,f`SION 7 County Center Drive - Oroville, California 95965 - Telephone (916) 538- 41 -...,PERMIT No. APPLICATION AND PERMIT C� U§:Z;2--UUP ZONING BUILDING PERMIT T�FR�UYTL MMU LE TEPHONE SQ. FT. OCC. BUILDING VALUATION 1 OWNER'S MAILING ADDRESS Y 0 BOX 2205, RORNERT PARK, CA 94927 CONTRACTOR'S NAME COMMUNITY ACTION AGENCY TELEPHONE CONTRACTORS MAILING ADDRESS Fireplace CONSTRUCTION LENDER NONE UNKNOWN Total Valuation $ Filing Fee $ 20.00 LENDER'S MAILING ADDRESS Permit Fee $ ARCHITECT OR ENGINEER NONE LICENSE NO. Plan Checking Fee $ Energy Plan Checking Fee $ ARCHITECT OR ENGINEER'S MAILING ADDRESS Penalty $ BUILDING ADDRESS 17068 MANZANITA STIRLING CITY PERMITFEE $ 3500( PLUMBINGPERMIT Filing Fee 20.00 Each Trap 7.00 LOT NO. SUBDIVISION'S NAME PARCEL MAP Solar Or heat pump water heater 23.00 Water piping 15.00 USEOFSTRUCTURE SF 0 Duplex ❑ Mobilehome ❑ Other SPECIFY Each gas water heater or vent 15.00 Gas piping system 1 - 5 outlets 15.00 Building sewer 15.00 TYPE OF WORK New ❑ Addition ❑ Remodel ❑ Utilities ❑ Installation ❑ Other O Describe Work: DEMO — Mobile Home I S I G1 W 1 920.00 PERMITFEE g Contractor ELECTRICAL PERMIT Filinq Fee 20:00 Main Service aaav OR LESS ( 2o0A OR LESS ) 23.00 Main Service ( 200A TO I000A ) 46.00 LICENSED CONTRACTOR'S DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of the Business and Professions Code, and my license is in fu�ll)force and effect. r� ) / License Class //Lic. No. a/ / OWNER -BUILDER DECLARATION 1 hereby affirm under penalty of perjury that I am exempt from the Contractors License Law for the following reason: ❑ I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale. ❑ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project. ❑ 1 am exempt under Sec. Business and Professions Code for this reasonMECHANICAL NEW CONST. DWELLING OCCUR OR ( 8 ACC. BLDS. ) s0. 3.5Q FT. CNS.ONST. NEW CMULTI- OUTLET NON-RESID. ( BRANCH CIRCUITS ) 97.50 ( 8 POWER APPARATUS ) SINGLE OUTLET CIR. Ex. Occup. (OUTLET OR FIXTURES) 20 @ I.aa e°� so FIXED APPLNS. OR Ex. Occup. ( OUTLETS (RESID.) EA) 5.00 Temporary Service 23.00 Mobile Home Facilities 20.00 Misc. Wiring 23.00 PERMITFEE _ Contractor WORKERS' COMPENSATION DECLARATION i 1 hereby affirm under penalty of perjury one of the following declarations: ❑ 1 have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by section 3700 of the Labor Code, for the performance of the work for which this permit is issued. I have and will maintain workers' compensation insurance, as required by Section 3700 of the Labor Code, for the performance of work for which this permit is issued. My workers' co pe sation insurance carrier and policy number are: Carrier J %� v`l..//'a lir Policy Number (J �� / /J y �- .5 (The above sections need not be completed,, if the permit is for work of a valuation of one hundred dollars ($100) or less.) ❑ 1 certify that in the performance of the work for which this permit is issued, I shall not employ any person in any manner so as to become subject to workers' compensation laws of California, and agree that if I should become subject to the workers" compensation, provisions of section 3700 of the Labor Code, I shall forthwitcomply'yvith ,those provisions. / X �e�.�4_41` ✓ Date / '� _ Signature of Applicant -,❑ Owner ❑ Contractor yAgent An OSHA permit is required for excavations over 60" deep and demolition or construction of structures over 3 stories in height. PERMIT Filing Fee 20.00 9 Heating Cooling Hood 6.50 Ventilation PERMITFEE $ Contractor Mobile Home Installation Fee $ Energy Inspection Fee Is OCCCONST. TYPE I TOTAL FEE $ 35.00 HAZ. I D. FEES I IMP I FLOOD I CDF PARCEL I PD I HD ISS This permit is hereby issued under the applicable provisions of the Butte County Code and/or Resolutions to do work indicated>above for which fees havel%een paid. B /,' Date 10/22/96 l� 10/22/97 PERMITEXPIRESON (Date) hm�.1 Receipt No. WHITE-D.D.S.-B.D. CANARY -ASSESSOR PINK -INSPECTOR GOLDENROD -APPLICANT r COUNTY OF BUTTE- DEPARTMENT OF DEVELOPMENT SERVICES - BUILDING 7 County Center Drive - Oroville, California 95965 - Telephone (916) 5;N ER T NO. APPLICATIONAND PERMIT ASSESSOR PARCEL NUMBER 059-092-008 ZONING BIIALDING PERMIT OWNER PAUL STUTRUD TELEPHONE SO. FT. OCC. BUILDING VALUATION OWNERS MAILING ADDRESS P 0 BOX 2205, ROHNERT PARK, CA 94927 CONTRACTOR'S NAME COMMUNITY ACTION AGENCY TELEPFONE CONTRACTORS MAILING ADDRESS Fireplace CONSTRUCTION LENDER NONE UNMOWN Total Valuation $ Filing Fee $ 20,00 LENDER'S MAILING ADDRESS Permit Fee $ ARCHITECT OR ENGINEER NONE LICENSE NO. Plan Checking Fee $ Energy Plan Checking Fee $ ARCHITECT OR ENGINEERS MAILING ADDRESS Penalty $ BUILDING ADDRESS 706 MANZANITA STIRLING CITY 17068 PERMITFEE $ 35.00 PLUMBINGPERMIT Filing Fee 20.00 Each Trap 7.00 LOT NO. SUBDNISIONSNAME PARCEL MAP Solar or heat pump water heater 23.00 USEOFSTRUCTURE SF [X Duplex ❑ Mobilehome ❑ Other SPECIFY Water piping 15.00 Each gas water heater or vent 15.00 Gas piping system 1 - 5 outlets 15.00 Building sewer 15.00 TYPE OF WORK New ❑ Addition ❑ Remodel ❑ Utilities ❑ Installation ❑ Other Ck Describe Work: DEMO Mobile Home S I G W @20.00 PERMITFEE g Contractor ELECTRICAL PERMIT Filinq Fee 20:00 Main Service e00V OR LESS ( 200A OR LESS ) 23.00 Main Service ( 200A TO 1000A ) 46.00 LICENSED CONTRACTOR'S DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of the Business and Professions Code, and my license is in f force and effect. / �7 ` License Class �i Lic. No. fJ / /pa D / OWNER -BUILDER DECLARATION 1 hereby affirm under penalty of perjury that I am exempt from the Contractors License Law for the following reason: ❑ I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale. ❑ I, as owner of the property, am exclusively contracting with licensed contractors to construct the project. ❑ 1 am exempt under Sec. Business and Professions Code for this reason NEW CONST. DWELLING OCCUP. OR ADDNS. ( 8 ACC. BLDS. ) SD . 3.5Q FT. NEW CONST. MULTI.OUTLET NON-RESID. ( BRANCH CIRCUITS ) @7.50 ( POWER APPARATUS ) 8 SINGLE OUTLET CIR. Ex. Occup. (OUTLET OR FIXTURES) 20 @ 1.00 �L 50 FIXED APPWS. OR Ex. Occup. ( OUTLETS (RESID.) EA) 5.00 Temporary Service 23.00 Mobile Home Facilities 20.00 Misc. Wiring 23.00 PERMITFEE $ Contractor WORKERS' COMPENSATION DECLARATION 1 hereby affirm under penalty of perjury one of the following declarations: ❑ 1 have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by section 3700 of the Labor Code, for the performance of the work for which this permit is issued. rG 1 have and will maintain workers' compensation insurance, as required by Section 3700 of the Labor Code, for the performance of work for which this permit is issued. My workers' o e ation .I uranc carrier and policy number are: Carrier /7 � Policy Number _I V / d/ / — (The above sections need nof be completed if the permit is for work of a valuation of one hundred dollars ($100) or less.) ❑ 1 certify that in the performance of the work for which this permit is issued, I shall not employ any person in any manner so as to become subject to workers' a, and agree that if I should become subject to the compensation laws of CalfVisions wor s sation compenpof section 3700 of the Labor Code, I shall fo comp r1 Inn ose provisions. X ____ Date ��— Signat a of Applicant - ❑ Owner ❑ Contractor Agent An OSHA permit is required for excavations over 60" deep and demolition or construction of structures over 3 stories in height. MECHANICAL PERMIT Filing Fee 20.00 9 Heating Cooling Hood 6.50 Ventilation PERMITFEE $ Contractor Mobile Home Installation Fee $ Energy Inspection Fee Is OCC CONST. TYPE I TOTAL FEE $ 35.00 HAZ. I D. FEES I IMP I FLOOD I CDF PARCEL I PD I HD ISS This permit is hereby issued under the applicable provisions of the Butte County Code and/or R solutions to do work indicate bove for whic fees h v een paid. 10/22/96 k Date PERMITEXPIRESON 10/22/97 (Date) Receipt No. EXEMPT WHITE-D.D.S.-B.D. CANARY -ASSESSOR PINK -INSPECTOR GOLDENROD -APPLICANT Demolition Permits Asbestos Notification ..Statement % l Date c% / (O AP# Pursuant to section 19827.5 of the California Health and Safety Code, all demolition permit applicants are required to fill out this form. "19827.5. A demolition permit shall not be issued by any city, county, city and county, or state and local agency which is authorized to issue demolition permits as to any building or structure except upon the receipt from the permit applicant of a copy of each written asbestos notification regarding the building that has been required to be submitted to the United States Environmental Protection Agency or to a designated state agency, or both, pursuant to Part 61 of Title 40 of the Code of Federal Regulations, or the successor to that part. The.permit may be issued without the applicant submitting a -copy of the written notification if the applicant declares that they notification is not applicable to the scheduled demolition project. The permitting agency may require the applicant to make the declaration in writing, or it may incorporate the.applicant's response on the demolition permit appli— cation." Attached is a copy of.my written asbestos notification to the United States Environmental Protection Agency for the demolition project located at Signature of Applicant 6R I hereby declare.that a written asbestos notification to the United States Environmental Protection Agency is not applicable to/t-h's demo- 1 n project. Signatu e o Applicant May 1995 3.27 AGREEMENT THIS AGREEMENT is made and entered into this day of 199_, by and between the COUNTY OF BUTTE, hereinafter referred to as "COUNTY" and the COMMUNITY ACTION AGENCY OF BUTTE COUNTY, Inc., hereinafter referred to as "AGENCY". WHEREAS, the parties to this agreement desire to create a means for the removal of housing nuisances and debris within the Stirling City unincorporated area of Butte County known as: 1. 17121 ,Manzanita, Butte County Assessor's Parcel Number 059-089-004 2. 17168 Manzanita, Butte County Assessor's Parcel Number 059-085-012 3. 17068 Manzanita, Butte County Assessor's Parcel Number 059-092-008 4. 7850 Lava Street, Butte County Assessor's Parcel Number 059-096-019 WHEREAS, the structures and debris at the above locations were declared public nuisances by the Butte County Board of Supervisors on August 23, 1994; and WHEREAS, the Butte County Board of Supervisors authorized the Butte County Department of Environmental Health to utilize outside assistance for the aforesaid structures and debris removal; NOW, THEREFORE, and in consideration of the covenants, conditions, agreements and stipulations hereafter expressed, County "and Agency do agree as follows: a. Status - Agency represents that it is a legal entity incorporated under the laws of the State of California as a non-profit charitable organization. b. Services - subject to the terms and conditions set forth in this agreement, Agency shall for the purpose of the removal of the nuisance structures and debris at the above referenced addresses become a representative of the County. Agency acknowledges, however, that should the removal of the structures and debris in question require the retention of a contractor by Agency, Agency may be required it to comply with those competitive bid statutes contained within the Public Contract and/or Government Codes. C. Property access - County certifies Agency to be an independent representative of the County, free to exercise the same rights of property access as County for the removal of the nuisance structures and debris from the above referenced addresses. d. Compensation - Agency will provide County with an itemized billing for services rendered in the course of the aforesaid nuisance structures and debris removal. Within 30 days of the receipt of said billing, County will pay up to $5,000 to agency. If said billing exceeds $5,000, then County will pay Agency for said excess by forgiving a corresponding amount of the existing indebtedness owing by Agency to County up to but not exceeding the total amount of said indebtedness namely $38,041.82. It is understood that the County will be entitled to and intends to file liens for all of its expenses incurrred associated with the nuisance structure and debris removal or abatement including, expenses incurred pursuant to this sareement up to but not exceeding a total of $43 041.82: and any and all costs incurred as a result of other direct expenditures_ by the County or the value of services performed by County officers and employees. If and when the County recovers any or all associated expenses of the nuisance structures and debris removal or abatement by the establishment of, and foreclosure on, liens against the owners' proprietary interest, County shall be entitled to retain all amounts recovered. e. Deferral of fees - the Agency and County agree to arrange for the deferral of demolition permit and landfill gate fees required in the demolition and disposal of the aforesaid nuisance structures and debris. Agency and County acknowledge that County shall also be entitled to recover and properly credit or disburse the amount paid as landfill gate of such deferred fees from any recovery against the lien established against the land owners' proprietary interest. f. Facilities equipment and other materials - Agency shall at its sole cost and expense, furnish all facilities, equipment, and other materials which may be �a required for the removal of the nuisance structures and debris the subject of this agreement. Agency shall obtain the required demolition permits from the County's Building Division and shall request a final inspection by said Division prior to submitting its billing pursuant to paragraph d. above. g. Term - The term of this agreement shall be for twelve months from the date of its execution. However, it is understood that time is of the essence of this Agreement and it is contemplated that Agency will commence to perform its obligations hereunder as soon as possible. h. Utilities - Agency. will provide confirmation that the gas and electric utilities have been disconnected by the respective public utilities at the property line. i. Indemnification - Agency agrees to indemnify, defend and save harmless County, its* officers, agents and employees, from any and all claims and losses accruing or resulting to any and all persons, firms or corporations furnishing or supplying services or supplies to agency under this agreement, and from any and all claims and losses accruing or resulting to any person, firm, or corporation who may be injured or damaged, so long as any of the above claims or losses are the result of Agency's negligence in performance of this agreement to the extent caused by Agency. County agrees to indemnify,, defend and save harmless Agency, its officers, agents and employees from any and all claims and losses accruing or resulting to any and all persons, firms or corporations furnishing or supplying services or supplies to County under this agreement, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged so long as any of the above claims or losses are the result of County's negligence in performance of this agreement to the extent caused by County. j. On or about the date(s) of structure and debris removal a recognized college, university; archaeological, anthropological or heritage association. may recover and retain items of significance to the college, university or association. Property access for such purposes shall not occur until the County and Agency is 3 provided with indemnification as in "i" above in a form approved by County Counsel, and written acknowledgment if provided that such activities shall not interfere with County or Agency activities. Executed as of the day first above -stated: County of Butte Date: By: Ed McLaughlin, Chair, Board of Supervisors Date: Approved as to form: Butte County Counsel By: Community Action Agency of Butte County, Inc. By: Thomas P. Tenorio, Executive Director County Auditor Contract Number By: 4 SLS E3 18-B County Center Drive 1469 Humboldt Road Oroville, CA 95965 Chico, CA 95928 (916) 538-7282 (916) 891-2727 FAX (916) 538-2165 FAX (916) 895-6512 March 9, 1995 Paul -D. Stutrud P. O. Box 2205 Rohnert Park, CA 94927 e - Count utte , � L A N D O F N A T U R A L WEA L T H A N D BEAUTY DEPARTMENT OF PUBLIC HEALTH DIVISION OF ENVIRONMENTAL " HEALTH 7 County Center Drive Oroville, CA 95965 (916) 538-7281 . FAX (916) 538-2140 a 747 Elliott Road Paradise, CA 95969 (916) 872-6308 RE: Abatement of Nuisance -17068 Manzanita, Stirling City2- AP# 059-092�008-�:? Dear Mr. Stutrud: Thank you for the February 18, 1995, letter regarding the above -noted nuisance abatement. Prior to your planned March, 1995 demolition, please contact the Butte County Building Department at (916) 538-7541 for demolition permit information. Again, thank you for your cooperation in this matter. Please call if I can be of further assistance. Sincerely, Crai . Erickson Program Manager Division of Environmental Health CJE/kf Attachment cc:-ScotfRutherfo—rd - Butte County Building Department �t A CLEAN INDOOR AIR ENVIRONMENT FOR A HEALTHIER TOMORROW September 12, 1994 Eatte County LAND OF NATURAL WEA-.L•TH--AND BEA"UT`' DEPARTMENT OF ' PI;IBLIC. HEALTH DIVISION OF -ENVIRONMENTAL,; HEALTH THOMAS RED, DIRECTOR 18-B County Center Drive Oroville, California 95965 Telephone: (916) 538-7282 FAX: (916) 538-2165 Paul D. Stutrud ' P.O. Box 2205 Rohnert Park, CA 94927 RE: Housing Violation and Nuisance Abatement 17068 Manzanita, Stirling City - AP# 059-092-008 Dear Mr. Stutrud: A public hearing was held. on August 23, 1994 at 11:00 A.m. in reference to the above noted dwelling. At the public hearing, the Butte County Board of Supervisors declared by resolution that the dwelling is a public nuisance as per California Health and Safety Code, Section 17970 et. seq. and 25 California Code of Regulation Section 54. You are hereby directed, as owner of the property. to abate said nuisances within THIRTY (30) DAYS after date of posting resolution at property. The property was posted September 12, 1994. lP I If nuisance is not abated, said building will be razed or removed by Butte County or selected contractor and a lien placed on the property for expenses incurred. Attached please find copy of resolution passed by Butte County Board of Supervisors -August 23,1994. If you have any questions please call Butte County Environmental Health at the above noted telephone number. Sincere .7 Craig . Eric son, Program Manager Division of Environmental Health CJE/mlf _ .-- Attachment A CLEAN INDOOR AIR ENVIRONMENT FOR A HEALTHIER TOMORROW i;� Iil 11! � t \. I�1 . � � , � �� • �� �� � � � li) tir _ _ _ � ___ .. .� .� ,.: �. ,. ..i � llf . - - ,.r ,... � - 11 r r � .y. , - . w \ � L, .. .1 � y - May 13, 1987 Pacific, Gas, and Electric RE: Substandard Housing 202 Pearson Rd. A.P. #59-092-8 Paradise, CA 95969 Attn: Jim Jenkins Gentlemen: The residential building located at 17068 Manzanita, Stirling City, has been inspected and declared substandard .pursuant to the provisions of the California Health and Safety Code. The owner, Paul St.utrud, has been notified to rehabilitate or demolish the structure. " r Due to the unsafe conditions found, and since the building is presently vacant, this office hereby requests that you disconnect the gas and electric services at the earliest possible time. Your timely cooperation concerning this request would be appreciated. Should you have any questions concerning this matter, please contact this office. JFG:ahb cc: Health Department - Paradise Yours very truly, William Cheff Director of Public Works Original signed by J. F. Glander J.F. Glander Chief Building Inspector V 777737 F i .; .. • ru NA"—ff', '''r� LAND OF NATURAL WEALTH AND BEAUTY J DEPARTMENT OF PUBLIC HEALTH �j DIVISION OF ENVIRONMENTAL HEALTH Address ❑ 196 Mernorial Way ❑ 7 County Center Drive M 747 Elliott Road Reply to Chico, California 95926 Oroville, California 95965 Paradise, California 95969'(/1 Tclephono: 916/891-2727 Tolephone:916/534-4281 Telephone: 916/872.6308 ,C.C- 01 f February 19, 1987 v V///- PROOF /PROOF OF SERVICE BY MAIL o Paul D. and Diana J. Stutrud r i 384 San Marin Drive �1 Novato, CA 94947- f �Nvf RE: Housing Complaint, 17068 Manzanita, Stirling Ci 59-09-2-08 Dear Mr. and Mrs. Stutrud, This department received a complaint alleging health or safety hazards in th above listed rental dwelling. The Butte County Assessor's records indicate you are the owners of the property. On February 17, 1987, I visited the property and observed the outside of the home. The tenants were not home so I could not make an inspection of the home interior. The following conditions were observed which are in violation of the Health and Safety Code of California, Section 17920.3, B-13,15, C-1,2,3,4,6; E; H; k; L. 1) The wiring to the meter box is unprotected and in need of repair. There are exposed wires. 2) The siding is deteriorated, 3) The floor supports and/or foundation are deteriorated. 4) The building is riot weathertight. 5) There are abandoned vehicles on the property. , 6) Trash and debri are on the property. These conditions shall be corrected as follows, and within THIRTY (30) DAYS from receipt of this notice. Obtain all required permits from the Butte County Department of Public Works, 747 Elliott Road, Paradise, prior to making repairs. 1) Provide approved meter connection and wiring to and from the circuit breakers. 11 i 1. Diana J. Stutrud Paul D. and Di February 19, 1987 Page 2 2): Provide new siding where needed. Remove old siding. 3) Provide foundation and floor supports that will carry the imposed loads with safety. 4) Provide weathertight doors, windows, roof and floor. 5) Remove abandoned vehicles. 6) Remove trash, debri and old lumber from the property. A more complete inspection eimakeeamrr�angaementslater for inspectionNote, ofthe interior s is only a partial list. Pleas of the home. A re -inspection will be made. Failure to comply with this notice will result in the Franchise Tax Board being informed of your non-compliance. You will then be prevented from claiming state tax as�longdasritiat��samobgt�dazYi. or interest expenses connected You may keep the home vacant if you do not want to make repairs at this time. This notice is givEnto you pursuant to Sections 17299 and 24436.5 of the Calif- ornia Revenue and Taxation Code. if you have any questions concerning this letter, contact me at the above listed address or telephone number. Sinc el , o L. An erson, R.S. D sio Environmental Health JLA/bjc cc: Tom May Jim Glander Gary'Snyder, Stirling City Water Company Pacific Gas & Electric Donna Strosnider, General Delivery, Stirling City y 4 I 1 f ' • -i i..:y,.� .t. •.ley �� .. 42 BUefoun tie 7.iY = DEPARTMENT OF PUBLIC HEALTH Z ----j DIVISION OF ENVIRONMENTAL HEALTH Address 0 196 Memorial Way ❑ 7 County Center Drive CK 747 Elliott Rood ! Reply to Chico, California 95926 Oroville, California 95965 Paradise, California 95969 Telephone: 916/891-2727 Telephone: 916/534.4281 Telephone: 916/872.6308 February 19, 1987 PROOF OF SERVICE BY MAIL Paul D. and Diana J. Stutrud 384 San Marin Drive Novato, CA 94947 RE: Housing Complaint, 17068 Manzanita, Stirling City, AP7f 59-09-2-08 Dear Mr. and Mrs. Stutrud, This department received a complaint alleging health or safety hazards in the above listed rental dwelling. The Butte County Assessor's records indicate you are the owners of the property. On February 17, 1987, I visited the property and observed the outside of the home. The tenants were not home so I could not make an inspection of the home interior. The following conditions were observed which are in violation of the Health and Safety Code of California, Section 17920.3, B-13,15, C-1,2,3,4,6; E; H; k; L. 1) The wiring to the meter box is unprotected and in need of repair. There are exposed wires. 2) The siding is deteriorated. 3) The floor supports and/or foundation are deteriorated. 4) The building is not weathertight. 5) There are abandoned vehicles on the property. 6) Trash and debri are on the property. These conditions shall be corrected as follows, and within THIRTY (30) DAYS from receipt of this notice. Obtain all required permits from the Butte County Department of Public Works, 747 Elliott Road, Paradise, prior to making repairs. 1) Provide approved meter connection and wiring to and from the circuit breakers. Paul D. and Diana J. Stutrud February 19, 1987 Page 2 2) Provide new siding where needed. Remove old siding. 3) Provide foundation and floor supports that will carry the imposed loads with safety. 4) Provide weathertight doors, windows, roof and floor. 5) Remove abandoned vehicles. 6) Remove trash, debri and old lumber from the property. A morecompleteinspection.will be made at a later date. Note, that this is only a partial list. Please make arrangements for inspection of the interior of the home. . A re -inspection will be made. Failure to comply with this notice will result in the Franchise Tax Board being informed of your non-compliance. You will then be prevented from claiming state tax deductions for taxes, depreciation, amortization, or interest expenses connected with the property as long as it remains substandard. You may keep the home vacant if you do not want to make repairs at this time. This notice is given to you pursuant to Sections 17299 and 24436.5 of the Calif- ornia Revenue and Taxation Code. If you have any questions concerning this letter, contact me at the above listed address or telephone number. Sinc el /erson, o L. AR.S. D' isio4onmental Health ,TLA/bjc cc: Tom May Jim Glander / Gary Snyder, Stirling City Water Company Pacific Gas & Electric Donna Strosnider, General Delivery, Stirling City 1998-0028161 Recorded I REC FEE .00 Official Records I CONFORM .00 County Of I Butte CANDACE J. GRUBBS 1 COMPLETE THISRecorder I INFORMATION: 1 RECORDING REQUESTED BY: ficki 03:48PM 07-Jul-1998 I of 3 AND WHEN RECORDED MAIL TO Butte County . Department of Public Health 18 County Center Drive, Suite B Oroville, CA 95965 NOTICE OF LIEN 17068 Manzanita Stirling City, CA Document Titles) THIS SPACE FOR RECORDERS USE ONLY THIS PAGE ADDED TO PROVIDE ADEQIJATE'5PAC:E FOR REC:ORDINO INFOR S ATION (Additional recording fee applies) NOTICE OF LIEN 17068 Manzanita, Stirling City Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 25, Chapter 1, Subchapter 1, of the State of California, the undersigned did on the 30th day of December, 1997, cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the 23rd day of June, 1998, by action duly recorded in its official minutes as of said date, assess the cost of such abatement, less the amount received from the sale of any building materials ,upon the real property hereinafter described, and the same has not been paid no any part thereof; and the said Butte County Department of Public Health does hereby claim a lien on said real property for the net expense of the doing of said work in the sum of $9.268.67, and the same shall be a lien upon said real property until the said sum, with interest at the rate of 6 percent per annum, from the said 23rd day of June 1998, has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is that certain piece or parcel of land lying and being in the City of Stirling City, County of Butte, State of California, and particularly described as follows: Lots 33 and 34 in block 4, as shown on that certain map entitled "Map of Stirling City in Sec.'T. 24 N. R. 4E., M.D. B. & M., Butte County, California, which map was filed in the office of the Recorder of the County of Butte, State of California, on August 3, 1903 in Book 4 of Maps, at page 33. Butte County Assessor's Parcel Number:'059-092-008 7 Property Owner: Paul D. Stutrud as his separate property Reference Document: Butte County Board of Supervisors Resolution 98-104 Dated Butte County Department of P blic%Health Thomas Reid, Director of Environmental Health CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Butte On July 7. 1998 before me, ' Marion A. Reeves, Notary Public Name and Title of Officer (e.g., Jane Doe, Notary Public") personally appeared Thomas Reid Name(s) of Slgrw(s) • • ® personally known to me oproved to me on the basis of satisfactory evidence to be the person whose name is/ subscribed to the within instrument and acknowledge to l e thate/s /t y executed the same in his/her/their authorized capacity(ie 1), and that by his/D4r on the instrument the person or the entity upon AV!& signature n behalf of which he person acted, executed the instrument. WITNESS my hand and official seal. Signat re of Not blic MARION A. REEVES COMMaslon = 1170840 z No=oy Pubiic - California , Bu`•e County — Title of Document: Notice of Lien -17068 Manzanita MyComm.:')p;resion 24,2X2 Date of Document: July 7, 1998 Number of Pages: 1 plus this attachment and the County Recorder cover sheet