HomeMy WebLinkAboutRESOLUTIONS - 06271989 - 89-440 IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of the Confirmation
of a Statement of Expenses in the RESOLUTION NO. 89/440
Abatement of 1329 York St.
Richmond, CA
APN#: 409-032-010
The Board of Supervisors of the County of Contra Costa
does resolve as follows:
THAT this Board by Resolution No.89/54 dated the 24th
day of January, 1989 , declared the Leroy & Juanita Fuller
property, located at 1329 York 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 there being no protests submitted to this Board at
the time for holding the hearing on said statement of expenses, to
wit, the 27th day of June, 1989, this Board hereby confirms the
statement of expenses submitted the Building Inspection Department
in the amount of $17,513 . 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
gate 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 27th day of June, 1989 , by the
following vote of the Board:
AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson
NOES: None
ABSENT: None l toreby esrdfy that tht! N a flus and coned copy of
an wUon taken and entered on the n9nutas al the
Board of Supe on►on the date shown.
ATTESTED Jt r
f�ffIL TCMELOR,Clerk Of the Board
of and Counpr Adffdnhu*w
BY .Deputy
cc: Distribution via Building Inspection
RESOLUTION NO. 89/440