Loading...
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