Loading...
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