HomeMy WebLinkAboutMINUTES - 06281994 - H.3 H.3 (a)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 28 . 1994 by the following vote:
AYES: Supervisors Smith, Bishop, De Saulnier, Torlakson, and Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/332
statement of expenses in the ) Contra Costa County Code
abatement of real property at: ) Div. 712 ; Sec. 712-4 . 006
1816 5th Street, Richmond CA )
Owners: Young & Cooksey )
Parcel No: 409-271-015 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93 278 dated the 25th day of May 1994
declared the Young/Cooksey property, located at 1816 5th St. . Richmond,
a public nuisance, and directed the owners to clear the site of the
structure and all. debris, and
That within the time stated in the above mentioned resolution, the
owners did not clean the site of the structure and debris and pursuant
of Health and Safety Codes of the State of California, the Building
Inspector of the County caused said structure to be demolished after
notice to the owner 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 protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 28th day
of June 1994, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Seven
Thousand Five Hundred Ninety Three Dollars and Forty Six Cents
($7,593.46) which amount if not paid within five (5) days after the date
of this resolution shall constitute a lien for the said 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 non payment, 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
17920F, Paragraph 38-B of the California Administrative Code, Title 25,
of the State of California.
Orig. Dept: Building Inspection
hereby certity thLa this is u true and correct copy of
CC: Buildin Ins eetion an action taken and ontered on the minutes of the
g P Board of Supervisors on the date shown.
ATTESTED: June 28, 1994
PHIL BATCHELOR.Clerk of the Board
of Superviso and County Administrator
sr Do"
RESOLUTION 94/ 332
H.3b
THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 28, 1994, by the following vote:
AYES: Supervisors Smith, . Bishop, DeSaulnier, Torlakson and Powers
NOES: None
ABSENT: None
ABSTAIN: None
------------------------------------------------------------------------------
------------------------------------------------------------------------------
SUBJECT: Hearing on Statement of Expense for Abatement of Real Property at
1512 Second Street, Richmond, C.M. Lewis, owner
This is the time set for hearing on the statement of expense for the abatement of real
property at 1512 Second Street, Richmond, C. M. Lewis, owner.
Helen Coleman, 1093 Virginia Street, # 5, Berkeley, California was present and had
requested to speak. Larry Hogan of the Building Inspection Department requested that the
matter be put over for a couple of weeks to give the Department time to work with Ms.
Coleman who had indicated to him that she had been having trouble with the Post Office in
the timely delivery of her mail, and had not had sufficient notice of this hearing.
Good cause appearing therefor, IT IS BY THE BOARD ORDERED THAT the above
matter is CONTINUED to July 12, 1993 at 11:00 a.m.
I hereby certify that this is a true and correct COPY of
an action taken and entered on the minutes of the
Board of Supentl rs on the date shown.
ATTESTED: •� /?1?
5F
PHILBAT LOR Clerk of the Board
Of Supend m and G�auntY p►dmiNstrator
cc: Building Inspection
H.3 (C)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 28 . 1994 by the following vote:
AYES: Supervisors Smith, Bishop, De Saulnier, Torlakson, and Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/333
statement of expenses in the ) Contra Costa County Code
abatement of real property at: ) Div. 712 ; Sec. 712-4.006
59 Willard Ave. Richmond CA )
Owners: Thompson )
Parcel No: 409-012-001 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93/515 dated the 17th day of August
1994 declared the Thompson property, located at 59 Willard Ave. .
Richmond, a public nuisance, and directed the owners to clear the site
of the structure. ,and all debris, and
That within the time stated in the above mentioned resolution, the
owners did not clean the site of the structure and debris and pursuant
of Health and Safety Codes of the State of California, the Building
Inspector of the County caused said structure to be demolished after
notice to the owner 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 protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 28th day
of June 1994, this Board hereby confirms the statement of expenses
submitted by the. Building Inspection Department in the amount of Six
Thousand Seven Hundred Sixteen Dollars and Thirty Six Cents ($6,716.36)
which amount if not paid within five (5) days after the date of this
resolution shall constitute a lien for the said 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 non payment, 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
17920F, Paragraph 38-B of the California Administrative Code, Title 25,
of the State of California.
Orig. Dept: Building Inspection
hereby certify that this is a true and correct copy of
cc: Building Inspection an action taken and entered on the minutes of the
Board of Superv�e or�;tte d�t� town.
ATTESTED. 1 4
PHIL BATCHELOR,Clerk of the Board
of Supervisors and County Administrator
By. Deputy
RESOLUTION 94/ 333