HomeMy WebLinkAboutRESOLUTIONS - 12151987 - 87-754 r 5G
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. 87/754
Abatement of 40 Duboce, Richmond
APN# 409-032-005
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 87/8,6 dated the 24th
day of February, 1987, declared the John Morris property, located
at 40 Duboce, 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 15th day of December, 19.87, this Board hereby
confirms, the. statement of expenses submitted by the Building
Inspection Department in the amount of $ 21884. 001 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 Is a true and correct copy of
an action taken and ante red on the minutes of the
Board of Superviooro on the data shm n.
ATTESTED: —DECL1 �1 �98�
-PHIL BATCHELDB, Cieru or'the Board
of Superyisors and County Adminlzirator
A.0 Ill J s e
By Deputy
cc: Distribution via Building Inspection
RESOLUTION NO. 87/754