Loading...
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