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