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