HomeMy WebLinkAboutRESOLUTIONS - 09261995 - 95-440 t
'1
D.4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 26 , 1995 by the following vote :
i
AYES : Supervisors Rogers, Smith, De Saulnier, Torlakson and Bishop
i
NOES : None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 95/440
statement of expenses in the ) Contra Costa County Code
abatement of ) Div. 712 ; Sec . 712-4 . 006
187 Broadway N. Ave . I
Bay Point, CA 94565 ) i
Owner: Ralph Trost )
Parcel No : 096-041-026 )
The Board of Supervisors of Contra Costa County Resolves as Follows :
That this Board By Resolution No. 95/70 dated the 14 day of
February, 1995, declared the real property, located at 187 Broadway
N. Ave. Bay Point , 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 was public comment on this issue however`--this Board ruled to
adopt the said statement of expenses, to wit,, the 26 day of
September, 1995 , this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of four
thousand seven hundred thirteen and 32/100 ($ 4 , 7i3 . 32) 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
an action taken and entered on the minutes of the
Orig. Dept : Building Inspection Board of Supe ors the ate shown.
ATTESTED:
PHIL BAT ELOR,Clerk of the Bo rd
CC : Building Inspection uperviso and County d inistrator
g!► AMMM - - - - y Deputy
RESOLUTION 95/440