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