Loading...
HomeMy WebLinkAboutMINUTES - 11031992 - H.1 CERTIFIED MAIL H.1a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 3 , 1992 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Mcpeak NOES: NONE ABSENT: NONE ABSTAIN: NONE SUBJECT: Confirmation of ) RESOLUTION 92/ 754 statement of expenses in the ) Contra Costa County Code abatement of 1527 Truman St. ) Div. 712 ; Sec. 712-4 .006 Richmond, CA Parcel No: 409-080-009 ) The Board of Supervisors of Contra Costa County Resolves as Follows: That this Board By Resolution No. 92/245 dated the 21st day of April, 1992 declared the property, located at 1527 Truman St. , 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 3rd day of November, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of five thousand, twelve dollars and sixteen cents ($5012. 16) 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. Orig. Dept: Building Inspection I hereby certify that this is a true and c,.•^ct an action taken and entered on the rr,i^Utes of the Board of Supervisors on th date shown. cc: Building Inspection 1 ,1 ,:) 2 /y ya _ ATTESTED: l PHIL BATCHELOR,cierk of the i3oard of Supervisors and County Administrator . j Deputy U RESOLUTION 92/ 754 CERTIFIED MAIL H.lb THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 3 , 1992 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Mcpeak NOES: NONE ABSENT: NONE ABSTAIN: NONE SUBJECT: Confirmation of ) RESOLUTION 92/ 755 statement of expenses in the ) Contra Costa County Code abatement of 227 Willard St. ) Div. 712 ; Sec. 712-4. 006 Richmond, CA Parcel No: 409-011-007 ) The Board of Supervisors of Contra Costa County Resolves as Follows: That this Board By Resolution No. 92/223 dated the 7th day of April, 1992 declared the property, located at 227 Willard St. , 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 3rd day of November, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of five thousand, six hundred twenty-four dollars and ninety-four cents ($5624 .94) 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. this is a truecopy of r;.3y certify that -utos of the Orig. Dept: Building Inspection an action taken and entered on Board of Supervis on the d to shown. J. /sy1 cc: Building Inspection ATTESTED: PHIL BATCHELOR.Clerk of the Board of Supervisors and County Administrator C� Deputy IBY J RESOLUTION 92/ 755 CERTIFIED MAIL H.1c THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 3 , 1992 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Mcpeak NOES: NONE ABSENT: NONE ABSTAIN: NONE SUBJECT: Confirmation of ) RESOLUTION 92/ 756 statement of expenses in the ) Contra Costa County Code abatement of 40 Mercedes Lane ) Div. 712 ; Sec. 712-4 . 006 Oakley, CA Parcel No: 034-080-031 ) The Board of Supervisors of Contra Costa County Resolves as Follows: That this property was abated as a result of permission from the owner, in writing, to remove the nuisance. The Building Inspector of the County caused the structure to be demolished and the lot cleared in keeping with the requirements of the health and safety code of the State of California. That the Building Inspector has presented to this Board a statement of expenses of the cost of 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 3rd day of November, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of five thousand, four hundred forty dollars and no cents ($5440.00) 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. Orig. Dept: Building Inspection cc: Building Inspection i hereby certify that this is a true and an action taken and entered on the r,;:,:::es A the Board of Supervis rs on the dale shown. /y� ATTESTED: /. PHIL BATCHELOR,Clerk of the ^crd of Supervisors and County Admin`•�;r�?or By — RESOLUTION 92/ 756