Loading...
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..,.