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