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