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