HomeMy WebLinkAboutRESOLUTIONS - 12151987 - 87-753 S6
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. 87/753
Abatement of 41 Gertrude, Richmond
APN# . 409-04.1-014
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT .this Board by Resolution No. 87/85 dated the 24th
day of February, 1987, declared the Carrie Demer property,
located at ' 41 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
Califorriia, .Uniform Building Code Section 203 (1985 Edition)
and/or Uniform Housing Code Section 1001 (1979 Edition) and
Subchapter 1 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 . 15th day of December, 1987, this Board hereby
confirms the statement of expenses submitted by the Building
Inspection Department in the amount of $ 2 , 282 . 00, which amount
if not paid within five (5) days after the date of this
resolution shall constitute a lien on the real 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 nonpayment, 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 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 to a true andcorrectcopy of
an action taken and entered cn the mlnutes of the
Board of Supervisors on !'he dato shown.
ATTESTED: ii 1987
PHIL BATCHELOR, Cierk of the ®card
of SupervisorsandCounty Administrator
f
By ,Deputy
cG ; Distribution via Building Inspection
RESOLUTION NO. 87/753