HomeMy WebLinkAboutMINUTES - 09081992 - H.6B H.6.t
(1303 York St. , Richmond)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on SEPTEMBER 8 , 1992 by the following
vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson and Mc Peak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 92/605
statement of expenses in the ) Contra Costa County Code
abatement of 1303 York Street ) Div. 712 ; Sec. 712-4 . 006
Richmond, CA
Owner: Oliver Lee & Willie B. Eaton
Parcel No: 409-032-013 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 92/104 dated the 25th day of
FebruarY, 1992 declared the Eaton property, located at 1303 York Street,
Richmond CA, a public nuisance, and directed the owners to' clear the
site of the structure and all debris, . and
That within the time stated in the above mentioned resolution, the
owners did not clean the site of the structure and debris and pursuant
of Health and Safety Codes of the State of California, the Building
Inspector of the County caused said structure to be demolished after
notice to the owner 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 protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 8th day
of September 1992, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Five
thousand, six hundred, twelve dollars ($5686. 45) which amount if not
paid within five (5) days after the date of this resolution shall
constitute a lien for the said 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 non payment, 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
17920F, Paragraph 38-B of the California Administrative Code, Title 25,
of the State of California.
1 hereby certify that this is a true and correct copy of
Orig. Dept' Building Inspection an action taken and entered on the minutes of the
Board of supervisors Uthdate shown.
ATTESTED: ---�
cc: Building Inspection PHIL BATCH OR,Clerk of the Board
of Supervisors and County Administrator
BY ,Deputy
RESOLUTION 92/605