Loading...
HomeMy WebLinkAboutMINUTES - 12151987 - T.5 T ryn 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. 87/752 Abatement of . 51 Gertrude, Richmond APN# 409-041-015 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by .Resolution No. - 87/88. dated the 24th day of February, 1987, declared the .'Donald Demer property, located at'. 51 Gertrude, 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: .. l 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 statemerit. 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 15th day of December, 1987, this Board hereby confirms the ' statement .of expenses submitted :by the Building Inspection Department in the amount of $. 2,284.00, which amount if not paidwithin five (5) days after the date of this resolution. shall constitute 'a lien on the realproperty 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 resolutioa 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 25of the California Administrative code. PASSED AND ADOPTED this 15th day .of December, 1987, by the following vote of the Board: AYES: Supervisors Powers , Fanderi, " Schroder, Torlakson and McPeak NOES: None ABSENT: None 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?he date shown. ATTESTED: n F r, 5 NO PHIL BATCH OR, Clerk of the Board of Supervisors and County Administrator By (� np D.n nXJL.� .11Lnai ,Deputy cc : . Distribution via Building Inspection RESOLUTION N0, 87/752 " ,. _ ,.. ,. .. .•,._ :.-_ --:. .:.,.- ., � ._. -'ra..�+.^Rrs-,.,;...-ay-• off--i=rra_�.�. ...•,,:-r-... -.. .-.._.. _ ,��,..,..... ..-. T Sb 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. 87/753 Abatement of 41 Gertrude, Richmond APN# 409-04,1-014 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT .this Board by Resolution No. 87/85 dated the 24th day. of- February, 1987, declared the Carrie Demer property, located at * 41. Gertrude, 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, Uiform 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 15th day of December, 1987, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 2, 282. 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 15th day of December, 1987 , by the following vote of the Board: AYES: Supervisors Powers , Fanden, Schroder , Torlakson and McPeak NOES: None .?ABSENT: None I hereby certify that this Is a true and correct copy of an action taken and entered cn the minutes of the Board of Supervisors on the gd�attos"vsn. ATTESTED: DEG 115 7�_ PHIL 00CHF-L08, Cierk of the Board of SupervisorsandCounty Administrator - By n"rv>:r,�/�.{l� i. Deputy 71 cDistribution via Building Inspection RESOLUTION NO. 87/753 r. 3C 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. 87/754 Abatement of 40 Duboce, Richmond APN# 409-032-005 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/8,6dated the 24th day of February, 1987, declared the John Morris property, located at 40 Duboce, 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 pursuantto 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 'l . 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 15th day of December, 19.87, this Board hereby confirms: the, statement of expenses submitted by the . Building Inspection Department in the amount of $ 21884 . 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 2.5 of the California Administrative Code. PASSED AND ADOPTED this 15th day of . December, 1987, by the following vote of the Board: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None 1 hereby certify that this Is a true and correct copy of an action taken and entered on the nolnutes of the Board of Supervisors on fhe date zho,n. ATTESTED: . F r r1 1987 PHIL BATCHELOR, Cierk of the Board Of Supervisors a;!d County AdminIzfrator 1 By � J E Deputy ce: Distribution via Building Inspection RESOLUTION NO. 87/754 7sd 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. 87/ 755 Abatement of 520 Verde, Richmond APN# 409-271-003 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/288 dated the 5th day of May, 1987, declared the Donald Pope property, located at 520 Verde, 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 pursuantto 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. Pope did protest the statement of expenses and the Board considered and found the protest to be invalid at the time for holding the hearing on said statement of expenses, to wit, the 15th day of December, 1987, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $ 4, 684. 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 15th day of December, 1987 , by the following vote of the Board: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None 1 hereby certify that this Is a true and correct copy of an action taken and entered on.fie m!nu:es of the Board of Supervisors on `.he date chem. ATTESTED: n r c 1 s, i9ai PHIL EA.TCH71.011, C;ark of aia Soard of Supervisors and Ccuniy Ad.—Malutrator By daj=4 �.F/w (i ,Deputy cc : . Distribution via Building Inspection RESOLUTION NO. 87/755