HomeMy WebLinkAboutRESOLUTIONS - 09241996 - 96-479 - ,
RECORDING REQUESTED BY:
Building Inspection Department
651 Pine Street, 4th Floor
Martinez CA 94553
RETURN TO:
Building Inspection Department
651 Pine Street, 4th Floor
Martinez CA 94553
FOR BENEFIT OF COUNTY
HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 24. 1996 by the following vote:
Ayes: Supervisors Rogers, Bishop, De Saulnier, Torlakson and Smith
Noes: None
Absent: None
Abstain: None
Subject: Acceptance and confirmation ) Agenda item: D.5
of Statement of Expense for ) Resolution 96/479
abatement of structure/swimming ) Contra Costa Co. Code
pool and debris at: 1431 Cedar Lane ) Div. 712; Sec.712-4.006
Alamo CA
Assessor's Parcel: #192-041-004
Owner: Nosrat Rad
The Board of Supervisors of Contra Costa County Resolves as follows:
That this Board, by Resolution number 96/43 dated the 6th day of February, 1996,declared the Rad property located at 1431 Cedar
Lane,Alamo a public nuisance, and directed the owner of the property to clear the site of the structures, swimming pool and debris
and leave in a clean graded condition or abate the nuisance by repair and alteration.
That within the time stated in the above mentioned resolution,the owner did not clean the site of the structures, swimming pool and
debris and pursuant to the Health and Safety Codes of the State of California, the County Building Inspector then caused the
structures to be demolished, swimming pool removed and cavity backfilled after notice to the owner thereof, and
That the Building Inspector has presented to this Board a Statement of Expense for cost of demolition and clearing the parcel,which
statement was posted at the property and mailed to the owners of record according to law, and
Notwithstanding the protest submitted to this Board, by owners counsel, at the time for holding the hearing of said statement of
expenses to with,the 24th day of September, 1996,this Board hereby confirms the statement of expenses submitted by the Building
Inspection Department in the amount of Sixteen Thousand, Six Hundred Eighty Nine Dollars and Thirty Four Cents ($16,689.34)
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
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 corny that this Is a tete and Con copy of
aana d of 8� n and�entereddo th9 mhNM of IN
.cc: Building Inspection � M� I.�g9(o
IL B TCHELOR CWk of the bond
of wvreora and mot
^^. _ prp4
RESOLUTION 96/479