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