Loading...
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