Loading...
HomeMy WebLinkAboutMINUTES - 07191988 - T.3 T3 � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the. RESOLUTION NO. 88/451 Abatement of 3944 La Cima., E1 Sobrante, CA APN# 420-172-018 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/524 dated the 26th day of August 1986, declared the William Wyman property, located at 3944 La Cima, E1 Sobrante, CA a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to the Health and Safety Codes of the State of California, Uniform Building Code Section 203 (1985 Edition) and/or Uniform Housing Code Section 1001 (1979 Edition) and Subchapter 1 of Chapter. 1 of Title 25 of the California Administrative Code, the Building Inspector of the County caused said structure to be demolished after notice to the owners 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 protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 19th day of July 1988, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 6,034 .50, which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real 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 nonpayment, 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 70 of Title 25 of the California Administrative Code. PASSED AND ADOPTED this 19th day of July 1988, by the following vote of the Board: AYES: Supervisors McPeak, Torlakson and Schroder NOES: None ABSENT: Supervisors Powers and Fanden I hereby certlty that this is a true and carre0r,94.y an action taken and entered on the minutes of the Board of Supervls CE n the date shown, ATTESTED: PHIL SAT99ELOff, Clerk of the Board `ol SuperYI46rs and County Adminl:atrater By _ _ , Deputy cc: Distribution via Building Inspection RESOLUTION NO. 88/ 451 -r3 b IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTION NO. 88/450 Abatement of 60 Sanford Avenue, Richmond, CA APN# 409-022-002 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/750 dated the 15th day of December 1987, declared the Joanna Moore property, located at 60 Sanford -Avenue, Richmond, CA a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to the Health and Safety Codes of the State of California, Uniform Building Code Section 203 (1985 Edition) and/or Uniform Housing Code Section 1001 (1979 Edition) and Subchapter 1 of Chapter 1 of Title 25 of the California Administrative Code, the Building Inspector of the County caused said structure to be demolished after notice to the owners 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 protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 19th day of July 1988 , this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 3 ,554. 50, which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real 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 nonpayment, 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 70 of Title 25 of the California Administrative Code. PASSED AND ADOPTED this 19th day of July 1988, by the following vote of the Board: AYES: Supervisors McPeak, Torlakson and Schroder NOES: None ABSENT: Supervisors Powers and Fanden I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: PHIL BAT ELO , C erk of Lhe Board cf Supervisors and County Admiristrator nY . Deputy cc: Distribution via Building Inspection RESOLUTION NO. 88/ 450 T3� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTION NO. 88/449 Abatement of 463 .La Paloma, E1 Sobrante, CA APN# 425-110-002 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/284 dated the 5th day of May 1987, declared the John and Elsie Hinton property, located at 463 La Paloma, E1 Sobrante, CA a public nuisance and directed the' -owners to either reconstruct and repair. or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to the Health and Safety Codes of the State of California, Uniform Building Code Section 203 (1985 Edition) and/or Uniform Housing Code Section 1001 (1979 Edition) and Subchapter 1 of Chapter 1 of Title 25 of the California Administrative Code, the Building Inspector of the County caused said structure to be demolished after notice to the owners 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 protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 19th day of July 1988, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 4 ,934. 00, which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real 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 nonpayment, 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 70 of Title 25 of the California Administrative Code. PASSED AND ADOPTED this 19th day of July 1988, by the following vote of the Board: AYES: Supervisors McPeak, Torlakson and Schroder NOES: None ABSENT: Supervisors Powers and Fanden 1 hereby certify that this tea true and correct copy of an action taken and entered on the minutes,of the Board of Supervisor on the date shown. ATTESTED: y / f r PHIL BATC O , Clerk of the Sward of Supervisors and County Admirnts;rator sy . Deputy cc: Distribution via Building. Inspection RESOLUTION NO. 88/ 449 'T3 d IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTION. NO. 88/452 Abatement of 5961 Monterey Avenue, Richmond, CA APN# 418-111-051 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/749 dated the 15th day of December- 1987, declared the Oliver Lardell and Linda Sharp property, located at 5961 Monterey Avenue, Richmond, CA a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property. demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to the Health and Safety Codes of the State of California, Uniform Building Code Section 203 (1985 Edition) and/or Uniform Housing Code Section 1001 (1979 Edition) and Subchapter 1 of Chapter 1 of Title 25 of the California Administrative Code, the Building Inspector of the County caused said structure to be demolished after notice to the owners. 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 protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 19th day of July 1988, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 9, 348. 00, which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real 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 nonpayment, 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 70 of Title 25 of the California Administrative Code. PASSED AND ADOPTED this 19th day of July ..:1988, by the following vote of the Board: AYES: Supervisors McPeak, Torlakson and Schroder NOES: None ABSENT: Supervisors Powers andFadden (>t� r_.ertlty that vile is a true and correct copy of or, action taken and entered on the nfinutre of the Board of Suaerv"rs on the date Mown. ATTESTED: �p PWL BAT ELO , Clerk o1 the Hoard c: �_Tervisora and County Ad:nlnisZrat.ir Eq , Deputy cc: Distribution via Building Inspection RESOLUTION NO. 88/ 452 -r3 A- IN IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTION NO. 88/453 Abatement of 101 Chesley Avenue, Richmond, CA APN# 409-051-008 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/286 dated the 5th day of May 1987, declared the Charles and Lorraine Bonner property, located at 101• Chesley Avenue, Richmond, CA a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to the Health and Safety Codes of the State of California, Uniform , Building Code Section 203 (1985 Edition) and/or Uniform Housing Code Section 1001 (1979 Edition) and Subchapter 1 of Chapter 1 of Title 25 of the California Administrative Code, the Building Inspector of the County caused said structure to be demolished after notice to the owners 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 protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 19th day 'of July 1988, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 2,906. 00, which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real 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 nonpayment, 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 70 of Title 25 of the California Administrative Code. PASSED AND ADOPTED this 19th day of July'1988, by the following vote of the Board: AYES: Supervisors McPeak, Torlakson and Schroder NOES: None ABSENT: Supervisors Powers and Fanden �i��flC�:,, _'v'�13'tt+9itiSi&ii9�:•'3A�'?�!:R��:.\:i.:J�•i'J� an aeilon;siren and entered or the m! ::rr cl, the :..pard of Supemisors on the date showio. ATTESTED: PHit, BATCH 11, d le;k of the ci Supervisors end Co+inty By ---------� cc: Distribution via Building Inspection RESOLUTION NO. 88/ 453