Loading...
HomeMy WebLinkAboutRESOLUTIONS - 11281995 - 95-586 SD.4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 28 NOVEMBER 1995 by the following vote: AYES: Supervisors Rogers, Smith, De Saulnier, Torlakson and Bishop NOES: None ABSENT: None ABSTAIN: None SUBJECT: Confirmation of ) RESOLUTION 95/586 statement of expenses in the ) Contra Costa County Code abatement of: 151 Hill Ave. ) Div. 712 ; Sec. 712-4 . 006 Oakley CA OWNER: Aristeo & Anita Soto APN: 033-090-029 ) The Board of Supervisors of Contra Costa County Resolves as Follows: That this Board By Resolution No. 94/24 dated the 11th day of January, 1994 , declared the Soto property, located at 151 Hill Ave. , Oakley, a substandard public nuisance, and directed the owners to clear the site of the structures and 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 upon considering any testimony or objections submitted to this board at the time for holding the hearing of said statement of expenses, to wit, the 28th day of November 1995, this Board hereby accepts and confirms the statement of expenses submitted by the Building Inspection Department in the total amount of Eight Thousand, Two Hundred, Thirty Six Dollars($8,236. 00) 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. I hereby certify that this is a true and correct copy of Orig. Dept: Building Inspection an action taken and entered on the minutes of the Board of Spe sors on thp date shown. .� CC: Building IriSpeCtion Ar*ESTED' I�l�lS PHIL B CLOR,Clerk of the oard upery s and Cou ministrator d By - ;Deputy RESOLUTION 95/586