HomeMy WebLinkAboutRESOLUTIONS - 12151987 - 87-752 T:17a
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. 87/752
Abatement of 51 Gertrude, Richmond
APN# 409-041-015
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by ,Resolution No. 87/88. dated the 24th
day of February, 1987, declared the 'Donald Demer property,
located at. 51 ` Gertrude, 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: .. l 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 1-5th day of December, 1987, this Board hereby
confirms the statement .of expenses submitted 'by the Building
Inspection Department in the amount of $ :2, 284 . 00, which amount
if not paid. . within five (5) days after the date of this
resolution:*.shall constitute a lien on the realproperty 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 herebyy 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 15th day .of December, 1987, by
the following vote of the Board:
AYES: Supervisors Powers , Fanden, Schroder, Torlakson
and McPeak
NOES: None
ABSENT: None
I hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown,
f Er. 5 19A7
ATTESTED:
PHIL BATCHELOR, Clerk of the®pard
of Supervisors and County Administrator
Hy 11�:��aLL� a� ,Deputy
cc : Distri.but.ion via Building Inspection
RESOLUTION NO., 87/752
K�. ..,. .... . 7. a..h _._. ':e:.1 ',^.'^T�=N'f.',r••'a,."..'^.T�.^ "'Gt4R'�'.;^" '°zSt -..w. .-y.w..^;..vx., .;s..,.