Loading...
HomeMy WebLinkAboutRESOLUTIONS - 09121995 - 95-402 SD.2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 12 September 1995 by the following vote: AYES: Supervisors Smith, De Saulnier, Torlakson and Bishop NOES: ABSENT: Supervisor Rogers ABSTAIN: SUBJECT: Confirmation of RESOLUTION 95/402 statement of expenses in the Contra Costa County Code abatement of Real Property Div. 712; Sec. 712-4.006 Location: 3240 Aspara Drive Clayton CA Owner: James & Linda Cooper Parcel No: 078-190-017 The Board of Supervisors of Contra Costa County Resolves as Follows: That this Board By Resolution No. 94/512 dated the 18th day of October, 1994 declared the subject property, located at 3240 Aspara Drive. Clayton, a public nuisance, and directed the owners to clear the site of the foundation remains of a burned structure, a mobilehome, and all debris, and That within the time stated in the above mentioned resolution, the owners did not clean the site of the foundation remains of a burned structure, mobilehome and debris and pursuant of Health and Safety Codes of the State of California, the Building Inspector of the County caused said foundation remains of a burned structure and mobilehome 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 real property 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 12th day of September 1995, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Thousand Eight Hundred Fifty One Dollars and .74 cents ($6851.74) 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 abatement was performed, 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 Supe I ors the date shown, cc: Buildin6 g Inspection ATTESTED, PHIL BAT LOA,Clerk of th Bard 9t Superviso nd coun A ministrator DeoutV RESOLUTION 95/402