HomeMy WebLinkAboutRESOLUTIONS - 08011995 - 95-361 SD2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on August 1, 1995 by the following vote:
AYES: Supervisors Rogers, Torlakson and Bishop
NOES: None
ABSENT: Supervisors Smith & De Saulnier
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 95/361
statement of expenses in the ) Contra Costa County Code
abatement of 301 Grove Ave. ) Div. 712 ; Sec. 712-4 . 006
Richmond CA
Owner: Alvaro Vargas
Parcel No: 409-181-012 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 95/34 dated the 24th day of January,
1995 declared the Vargas property, located at 301 Grove Ave. , Richmond
CA, a public nuisance, and directed the owners to clear the site of the
structure and all 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 there being no protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 1st day
of August, ' this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Six
Thousand Nine Hundred thirteen dollars and forty-five cents ($6,913 .45)
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.
Orig• Dept: Building Inspection I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supe sors on th date shown.
cc: Building Inspection ATTESTED:
PHIL BAC LOH,Clerk of the Board
upervis and Cou dministrator
0
By - - ;Deputy
RESOLUTION 95/361