Loading...
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