HomeMy WebLinkAboutMINUTES - 05021995 - H.3 s
H.3 c`.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 2 , 1995 by the following vote:
AYES: Supervisors Rogers, Smith, De Saulnier, Torlakson and Bishop
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Confirmation of ) RESOLUTION 95/186
statement of expenses in the ) Contra Costa County Code
abatement of: 1621 6th Street ) Div. 712 ; Sec. 712-4 . 006.
Richmond CA
Owner: Josephine Wright )
Parcel No: 409-141-008 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 94/511 dated the 18th day of October,
1994 declared the Wright property, located at 1621 6th Street, Richmond
CA, 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 2nd day
of May, 1995, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Six
Thousand, Fifty One Dollars and Fourty Five Cents ($6, 051. 45) 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 r hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
cc• Building Inspection Board of Suors on the date/rshop.
ATTESTED: "t
PHIL BATng� OR,Clerk of the Board
pervisor nd CountyjAdnistrator
0
BY ,DeoutY
RESOLUTION 95/186
., Date: 5L.2 9S
REQUEST TO SPEAK FORM
(Two [2] Minute Limit)
Complete this form and place it in the box near the speakers' rostrum before addressing the Board.
Name: Phone:(411d ..35�X993
Address: Lo �/— L `S City: Z a n.�
I am speaking for: Myself OR ❑ Organization:
NAME OF ORGANIZATION
CHECK ONE:
❑ I wish to speak on Agenda Item
My comments will be: ❑ General ❑ For R Against
I wish to speak on the subject of: WIA.0 , -(.JA;1 k0VJJiL2o4' h b-rrc oL
❑ I do not wish to speak but leave these comments for the Board to consider:
H.4
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 25. 1995 by the following vote:
AYES: Supervisors Rogers, Smith, DeSaulnier, and Bishop
NOES: None
ABSENT: Supervisor Torlakson
ABSTAIN: None
SUBJECT Statement of Expense of 1621 6th Street, Richmond, CA
This is the time noticed for hearing on the proposed
Statement of Expense for 1621 6th Street, Richmond.
Karen Bergstrom, Building Inspection Department, informed
the Board that she had been advised that someone had shown up for
the Statement of Expense hearing, but because it had been delayed
until later in the day, they had to leave. Ms . Bergstrom
recommended that the matter be deferred for one week to allow the
owner to be present at the hearing.
IT IS BY THE BOARD ORDERED that the hearing on the above
matter is CONTINUED to May 2, 1995, at 11 A.M. in the Board
chambers, 651 Pine Street, Room 107, Martinez, CA.
1 hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Sij",pn ft data shown.
ATTESTED. 1
PHIL B CHELOR, brk of the Board
of Su and County Administrator
By .Decuty
CC : Building Inspection
Josephine Wright
664 6th Street
Richmond, CA 94801