HomeMy WebLinkAboutMINUTES - 06251985 - T.7 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
Abatement of RESOLUTION NO: 85/391
47 Sanford Avenue Owner: Sam & Bertha Horton
Parcel No. 409-032-019 (Deceased)
The Board of Supervisors of the County of Contra Costa does
resolve as follows:
THAT this Board by Resolution No: 84/600 dated the 23rd day
of October, 1984 declared the property located at 47 Sanford
Avenue, 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 Health and Safety Code of the State of California,
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 25th day of June. 1985, this Board hereby confirms
the statement of expenses submitted by the Building Inspection
Department `in the amount of $2 .803. 34; 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 six (6) per cent 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 the California Administrative Code, Title
25 , of the State of California Chapt.l, Subchapt.l; Article 6,
Par. 70 A & B.
D�
PASSED AND ADOPTED this 25th day of June. 1985, by the
following vote of the Board:
AYES: Supervisors Schroder , McPeak , Torlakson and Fanden
NOES: None I hereby terttly that this to a true and correct copy of
an action taken and entered on the mhwWs of the
ABSENT: Supervisor Powers Board of supemsom on the daft shown.
ABSTAINED: No n e ATTESTED: ---' '2 �
-
PHIL QATCHELOR,Clerk c +e Board
File No: of Supenrbors and County AdndnlsUaW
Parcel No: By .._ dog Deputy
cc: Building Inspection (4 Copies)
RESOLUTION NO: 85/391
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
Abatement of RESOLUTION NO: 85/392
1529 5th St. Owner: Mary Fye/Tony Albert
Parcel No. 409-100-007
The Board of Supervisors of the County of Contra Costa does
resolve as follows:
THAT this Board by Resolution No:-84/644 dated the 23rd day
of October, 1984 declared the property located at 1529 5th St.
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 Health and Safety Code of the State of California,
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 25th day of June, 1985, this Board hereby confirms
the statement of expenses submitted by the Building Inspection
Department in the amount of $2 , 606.68; 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 six (6) per cent 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 the California Administrative Code, Title
25, of the State of California Chapt.l, Subchapt.l; Article 6,
Par. 70 A & B.
PASSED AND ADOPTED this 25th day of June, 1985, by the
following vote of the Board:
AYES: Supervisors Schroder , McPeak , Torlakson and Fanden
NOES: None
I hereby certify that this is a tpueendcormicapy of
ABSENT: Supervisor Powers an action taken and entered on the minutes of the
Board of Supervisors on the
date
hmm.
ABSTAINED: None ATTESTED:
JUN 85
PHIL BATCHELOR, Clerk of the Board
File No: of Superrrlsors and County Adn"strator
Parcel No: By
rJ anal-'4A
cc: Building Inspection (4 Copies)
RESOLUTION NO: 85/392
IN THE BOARD OF SUPERVISORS
F
CONTRA COSTA COUNTY STATE OF CALIFORNIA
In the Matter of the Confirmation
of a Statement of Expenses in the
Abatement of RESOLUTION NO: 85/393
1917 5th St. , Richmond,Ca. Owner: Nathaniel Evans
Parcel No. 409-262-006
The Board of Supervisors of the County of Contra Costa does
resolve as follows:
THAT this Board by Resolution No: 84/646 dated the 23rd day
of October, 1984 declared the property located at 1917 5th St.
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 Health and Safety Code of the State of California,
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 25th day of June, 1985, this Board hereby confirms
the statement of expenses submitted by the Building Inspection
Department in the amount of $2,403 . 34; 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 six (6) per cent 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 the California Administrative Code, Title
25, of the State of California Chapt.l, Subchapt.l; Article 6,
Par. 70 A & B.
PASSED AND ADOPTED this 25th day of - June, 1985, by the
following vote of the Board:
AYES: Supervisors Schroder , McPeak , Torlakson and Fanden
NOES: None i hereby carat►that this is a but andoorrW Copy of
an action taken and entered on the minutes of Mu
ABSENT: Supervisor Powers Dowd of Supervisors on the dale shown.
ATTESTED: ---- JUN 2 5 INS
ABSTAINED: None PHIL SASC6li:LOR, Clerk of the Boma
of Suporv:sors and County Administrator
File No:
Parcel No: QY ------A �_ .pepury
cc: Building Inspection (4 Copies)
RESOLUTION NO: 85/393
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
Abatement of RESOLUTION NO: 85/394
1630 Giaramita Avenue, Richmond, Owner: R.E. & Lula Lewis
Parcel No. 409-141-015
The Board of Supervisors of the County of Contra Costa does
resolve as follows:
THAT this Board by Resolution No:84 645 dated the 23rd day
of October,1984 declared the property located at 1630 Giaramita
Avenue, 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 Health and Safety Code of the State of California,
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 25th day of June, 1985, this Board hereby confirms the
statement of expenses submitted by the Building Inspection
Department in the amount of $2 ,053,34; 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 six (6) per cent 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 the California Administrative Code, Title
25, of the State of California Chapt.l, Subchapt.l; Article 6,
Par. 70 A & B.
PASSED AND ADOPTED this 25th day of, June, 1985, by the
following vote of the Board:
AYES: Supervisors Schroder, McPeak , Torlakson and Fanden
NOES: None t hemby cortify Bat this 110 tree snefcorrsataepyoi
an action token and entered on the mbm*s of the
ABSENT: Supervisor Powers Board of 8upmisors on the date shown.
ATTESTED: JUN 2 5 1985
ABSTAINED: None PHIL SATCHELOR, Clerk of the Board
File No: of Supervisors and County Administrator
I
Parcel No: 6y .,,, ,ply
cc: Building Inspection (4 Copies)
RESOLUTION NO: 85/394