HomeMy WebLinkAboutRESOLUTIONS - 03261991 - 91-185 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. 91
Abatement of 3.536 Truman St.
Richmond, CA 94801
APN: 409-090-019
The Board of Supervisors of the County of Contra Costa does .
resolve as follows:
THAT this Board by Resolution No. 89/588 dated the 29th day of
August, 1989 declared the Leonard Sail property located at 1536
Truman St. , Richmond, CA 94801, 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, 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 as 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
26th day of March, 1991, this Board hereby confirms the statement
of expenses submitted by the Building Inspection Department in the
amount of $5,914.50, 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 this 26th day of March, 1991 by the
following vote of the Board:
AYES: Supervisors Fanden, Schroder, Torlakson and. .McPeak
NOES: None
ABSENT: Supervisor Powers f hereby certify that this Is a true and correct Copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: _ ri�.�
PHIL BATCHELOR,Clerk of the Board
of Supervisors and County Administrator
cc: Distribution via Building Inspection ByDeputy
RESOLUTION 440. 91/185