Loading...
HomeMy WebLinkAboutRESOLUTIONS - 06271989 - 89-441 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. 89A41 Abatement of 365 Market Ave. Richmond, CA APN#: 409-251-010 The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 88/604 dated the 20th day of September, 1988, declared the Barbara Washington property, located at 365 Market Ave. , 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 $2,506. 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 rate 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 this27th day of June, 1989 , by the following vote of the Board: AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson NOES: None ABSENT none i hereby certity that this is a true and correct oWy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED el li 17 r q PHIL BA HEIS CbAcCbAc of it*Board of ata County Adminatrator By .aptM cc: Distribution via Building Inspection RESOLUTION NO. 89/441