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