Loading...
HomeMy WebLinkAboutMINUTES - 07111989 - T.4 THE BOARD OF SUPERVISORS OF CONTRA CONSTA COUNTY, STATE OF CALIFORNIA 77 In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTION NO. 89/493 Abatement of 1642 lot St. Richmond, CA APN#: 409-060-001-retired to 409-060-029/30 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 89/55 dated the 24th day of January, 1989, declared the Patricia Williams,Mary Frisby, and Lena Parker property, located at 1642 1st 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 at the June 27, 1989 hearing on the statement of expenses, Mary Frisby, 2887 Maricopa, Richmond, appeared and advised the Board that she had been noticed on this hearing, but that she was the owner of the lot next door to 1642 1st Street, and that she was the sister of Patricia Williams, owner of 1642 1st Street. The Board continued the hearing to July 11, 1989 at 11:00 a.m. to provide Ms. Frisby the opportunity to meet with staff and resolve the confusion with respect to title to the property, and That at the continued hearing on July 11, 1989, Mary Frisby appeared before the Board and indicated that she had no objection to the Statement of Expenses for abatement of property located at 1642 lst Street, Richmond, and expressed her appreciation to Mr. Martindale of the Building Inspection Department, and to the Board for their assistance, and That there were no protests submitted to this Board at the hearing on said statement of expenses on June 27, 1989, nor at the continued hearing on July 11, 1989? this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of $3,312. 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 11th day of July, 1989, by the following vote of the Board: AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson NOES: None ARSENT: None ABSTAIN: None ,hereby ca,*ten 11119 a a true wed CMI COPY,of an .coon talon and wftmd on Un adnulse of the Board of supwvbo on ow daft shown ATTESTED: PHIL BATOEL06J619M of the Bowl Of and County Administretor i By / .Deputy cc: Distribution via Buildino Inspection RESOLUTION NO. 89/493