Loading...
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