HomeMy WebLinkAboutMINUTES - 06271989 - T.6 T. 6
THE BOARD OF SUpERVISOAS OF CbNTRA cOSTA`MUNTY, CALIFORNIA
Adopted this Order on June 27 , 1989 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, McPeak, and Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Hearing on Statement of Expenses for Abatement of 1642 1st
Street, Richmond, Patricia Williams, Owner.
This is the time noticed for hearing on the Statement of
Expenses for abatement of property located at 1642 1st Street,
Richmond, Patricia Williams Owner.
William Martindale, Special Programs Coordinator, Building
Inspection Department, reviewed the history of the abatement
proceedings before this Board to date and requested approval of the
statement of expenses.
Mary L. Frisby, 2887 Maricopa Avenue, Richmond, appeared and
advised that she was the owner of the lot next door to 1642 1st Street
and that she was the sister of the Patricia Williams, owner of 1642
1st Street.
Good cause appearing therefore, IT IS BY THE BOARD ORDERED
that the hearing on the statement of expenses for abatement of 1642
1st Street, Richmond, is CONTINUED to July 11, 1989 at 11: 00 a.m.
I hereby certify that this IS a true and COrreOt COPY Of
an action taken and entered on the mMutas of dw
Board ofen OW 0%drown
nTTESTF���^- a 7. 989
PHIL BAT Clerk of ft 808M
of&*ervleon and CouMfr AdmkdW&W
cc: Building Inspection
Patricia Williams, Owner
947 Springwood Court
Rodeo, CA 94572
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.. 89/444
Abatement of 1524 2nd St.
Richmond, CA
APN# : 409-070-013
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 88/631 dated the 27th
day of September, 1988 declared the Charles & Ralph Trost
property, located at 1524 2nd 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 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 there being no protests submitted to this Board at
the time for holding the hearing on said statement of expenses, to
wit, the 27th day of June, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $4, 957 . 50, 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 27th day of June, 1989 , by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT: None i hereby certify that this Is a true and correct copy of
an action taken and er►to on the mkwft of the
Board of SupsnAaora on the dale shown.
ATI-mm .2 7 / f a?
PHIL 8AY0flUKcwkGf the Board
a tafta OOtMtgr A
By .Dapulr
cc: Distribution via Building Inspection
RESOLUTION NO. 89/444
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. 89/443
Abatement of 671 S. Broadway Ave.
Pittsburg CA
APN#: 094-014-001
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No.88/213 dated the 19 day
of April, 1988 , declared the Kent Johnson & Larrey King property,
located at 671 S. Broadway Ave. , Pittsburg ,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 there being no protests submitted to this Board at
the time for holding the hearing on said statement of expenses, to
wit, the 27th day of June, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $6,856.00 , 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 27th day of June, 1989 , by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT: None i hereby certify that thls is a true and correct copy of
an salon taken and entered on the minutsa of the
Hoard of supervisors on the data al+aw+
ATTESTED: _ "17.
PHIL.BAT R.Cktrk of the Board
of&*wvNofa and Ctwngr AdfaWstrta w,,
By .00*
cc: Distribution via Building Inspection
RESOLUTION NO. 89/ 443
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. 89/442
Abatement of 4441 Appian Way
El Sobrante, CA
APN#: 425-110-012
The Board of. Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No.88/632 dated the 27th
day of Septmeber, 1988 , declared the Wellington Chang, etal,
property, located at 4441 Appian Way, E1 Sobrante, 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, iand
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 there being no protests submitted to this Board at
the time for holding the hearing on said statement of expenses, to
wit, the 27th day of June, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $2,837.50 , 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 27th day of June, 1989 , by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT: None I hereby aartify that this Is a true and correct Copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: / 9 'r S
PHtt.BAT IELOR,clerk of the Board
of Supervisors and County Administrator
By (� Deputy
cc: Distribution via Building Inspection
RESOLUTION NO. 89/442
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. 89A41
Abatement of 365 Market Ave.
Richmond, CA
APN#: 409-251-010
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 88/604 dated the 20th
day of September, 1988, declared the Barbara Washington property,
located at 365 Market Ave. , 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 there being no protests submitted to this Board at
the time for holding the hearing on said statement of expenses, to
wit, the 27th day of June, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $2,506.00, 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 this27th day of June, 1989 , by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT jgone i hereby certity that this Is a true and correct copy of
an action taken and entered on the minwaa of the
Board of Supervisors on B»dab simam
4TrEsrEtr d _C.2_
PHIL BA ELOR.0"of the Board
of Supervisft and CamV AdmlNstrew
By .capwy
cc: Distribution via Building Inspection
RESOLUTION NO. 89/441
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. 89/440
Abatement of 1329 York St.
Richmond, CA
APN#: 409-032-010
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No.89/54 dated the 24th
day of January, 1989 , declared the Leroy & Juanita Fuller
property, located at 1329 York 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 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 there being no protests submitted to this Board at
the time for holding the hearing on said statement of expenses, to
wit, the 27th day of June, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $17, 513.00, 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 27th day of June, 1989 , by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT: None I hereby esrtMy that thla Is e true end oonect Dopy of
an action taken and entered on the mindo of the
Board of Supe on on the dab ahowrr.
ATTE8TED. j P
PHIL TCHELOR.Clertt of the Board
of and Oamly Adm4istraa
BY Deputy
cc: Distribution via Building Inspection
RESOLUTION NO. 89/440
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. 89/439
Abatement of 25-27 Duboce
Richmond, CA
APN4: 409-033-026
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No. 89 /53 dated the 24th
day of January 1989, declared the Willie & Elizabeth Hampton
property, located at 25-27 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 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 there being no protests submitted to this Board at
the time for holding the hearing on said statement of expenses, to
wit, the 27th day of June 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $5,762.00 , 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 27th day of June, 1989 , by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT:None I tweby owft that thb b a true end eone4l oW of
an action ham end aft On tM minuhe Of VO
Board of&ONIV1eo en tM data MOw�
ATfE8 7 P
PM BA ELON,CMAs of"Board
of end Qft*A*0n11*no.
By _.....f .o.vutr
cc: Distribution via Building Inspection
RESOLUTION NO. 89/ 439