Loading...
HomeMy WebLinkAboutRESOLUTIONS - 12151987 - 87-755 r Sol 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/ 755 Abatement of 520 Verde, Richmond APN# 409-271-003 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 87/288 dated the 5th day of May, 1987, declared the Donald Pope property, located at 520 Verde, 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 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 Mr. Pope did protest the statement of expenses and the Board considered and found the protest to be invalid 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 $ 4, 684 . 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 1 hereby certify that this is a true and correct copy of an action taken and entered on is E. .:notes of the Board of Sup*rv130r2 0n 'ho date chc-m. ATTESTED: UP 1 5 IW PHIL BATL H71.0R, C:ark of tat Board offSpn/Sup)ervisors and Ccuuniy AdminUrator /As By ala Deputy cc: Distribution via Building Inspection RESOLUTION NO. 87/755