Loading...
HomeMy WebLinkAboutRESOLUTIONS - 09201988 - 88-607 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/ 607 Abatement of 1553 Truman St. , Richmond APN# 409-080-005 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/214 dated the 19th day of April, 1988, declared the William R. Brown property, located at 1553 Truman St. , Richmond, CA, a public nuisance and directed the owners to 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 Mr. Brown appeared and protested the cost of the abatement that was submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 20th day of September, 1988, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 2,454.00, 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 20th day of September, 1988, by the following vote of the Board: AYES: Supervisors Powers, Torlakson and Schroder NOES: None ••;° ':: ::r•'YET';iiica INS is a true and correct copy o1 ABSENT: Supervisors Fanden and McPeak A" .c,.h.,n taken and entered un the mnInutea of the heard M Supervisors n the date show-n. ATTESTED: 0 Pi 01-L BATC"EL R, Clerk of the c! ,y'uperv!aorz and Cour>., cc: Distribution via Building Inspection RESOLUTION NO: 88/607 FILE NO: 88-07 S 1 ABATEMENT EXPENSE SHEET OWNER: William Brown BOARD ORDER: 88-214 ADDRESS: 1553 Truman Street, Rich. BOARD. ORDER DATE: 4-19'-88 ABATEMENT FILE NO: 88-07 DATE ITEM TO COST 6-24-88 Demo RnARp 2,100.00 4-25-88 Certified Mail Board Order William Brown 1.00 11-25-86 Certified Mail AB Letter William Brown 1.00 3-25-88 Certified Mail Notice To AB William Brown 1.00 11-0.6-87 PIRT Advance Title Research 50.00 10-12-87 Certified Mail AB Letter William Brown 1.00 Staff Time 10 Hours X 30.00 300.00 Total: 2 .454.00