HomeMy WebLinkAboutMINUTES - 10171989 - T.1 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. 89Z687
Abatement of 65 Wharf Dr.
Pittsburg, CA
APN#: 098-174-009
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 89/129 dated the 28th
day of February , 1989 , declared the Kirby M. Lee property,
located at 65 Wharf Dr. , Pittsburg ,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 17th day of October, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $3 , 662 . 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 17th day of October, 19$9 by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT: None I fiereby certify that this Is a true and cornet copy of
an action taken and entered on the minutes of the
Board of Supervlsor�oG.n,T the date
shown.
ATTESTED: u
PHIL BATCHELOR,Clerk of the Board
of Supervisors and County Administrator
By Deputy
cc: Distribution via Building Inspection
RESOLUTION NO. 89/687
T /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. 89/ 688
Abatement of 1546 2nd St.
Richmond, CA
APN#: 409-070-015
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 89/131 dated the 28th
day of February , 1989 , declared the Dewell 0. Edwards property,
located at 1546 2nd St. , 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 17th day of October, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $3 , 259 . 00 , which amount ifnot 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 17th day of October,198!j by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and 7orlakson
NOES: None
ABSENT: None I.hereby certify that this Is a true and Correct COPY of
an action taken and�e+nttegr�ed on the minutes Of the
Board of Supervisors gel I dat!{j s own.
ED:
ATTEST
1989
PHIL BATCHELOR.Clerk of the Board
at supervisors and County Administrator
BY Deputy
cc: Distribution via Building Inspection
RESOLUTION NO. 89/688
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. 89/689
Abatement of 1558 2nd St.
Richmond, CA
APN#: 409-070-001 -
The Board of Supervisors of the County of Contra Costa
. does resolve as follows:
THAT this Board by Resolution No. 89/56 dated the 24th
day of January, 1989 , declared the Abdu Nagi Ghaithy property,
located at 1558 2nd St. , 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 17th day of October, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $23 , 349 .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 17th day of October,1989, by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT: None i hereby certify that this is a true and correct COPY of
an salon taken sand entered on ots on the date eh a minutes of the
M
Board of supe
lh
ATTESTED: OCT 17 1989
PHIL BATCHELOR,CIe*of the Board
of supervisors and County Administrator
Deputy
BY
cc: Distribution via Building Inspection
RESOLUTION NO. 89/ 689
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. 89/690
Abatement of 62 & 68 Douglas Rd.
Oakley, CA
APN#: 033-052-013
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 89/126 dated the 28th
day of February, 1989, declared the Weatherby property, located at
62 & 68 Douglas Rd. , Oakley, 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 17th day of October 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $5, 669.50, 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 17th day of October,l 989, by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT• None 1 fiereby certify that this is a true and correct COPY of
an action taken and entered on the minutes of the
Board of Supervisora�n fe17 1y8
ATTESTED: —"
PHIL BATCHELOR,Clerk of the Board
of Supervisors and County Administrator
BY l -,Deputy
cc: Distribution via Building Inspection ,
RESOLUTION NO. 89/ 690
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. 89/ 691
Abatement of 1821 6th St.
Richmond, CA
APN#: 409-281-009
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 88/605 dated the 20th
day of September, 1988 , declared the William. & 011ie Chappell
property, located at 1821 6th St. , 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 17th day of October, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $2 , 257. 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 17th. day of October, 19$9 by the
following vote of the Board:
AYES: Supervisors Powers, Fandexr; -Schroder, McPeak and Torlakson
NOES: None
ABSENT: None i Aereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisorsn the date shown.
ATTESTED: _ /tJ�►� y /9d' 7
PHIL BATCHELOR,Clerk of the Board
of SupwAsors and County Administrator
By `" ,Deputy
cc: Distribution via Building Inspection
RESOLUTION NO. 89/ 691