HomeMy WebLinkAboutRESOLUTIONS - 03231982 - 82/3631"HE BOARD or-SUPEFrw;sc.n~is OF COt~TRA COS'l"A cou-~TY, CAL~FORNIA .
Adopted this Order on Tue 8 d a Y , Mar d h 2 3 19 8 2 , by the following vote:
AYES : Supervisors Fahden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT:
Confirmation of
Statement of Expen se
in the Abatement of the
property at
3 3 0 P a r k e :r Av e a 1;.1 e 1, . ~ 0 d e o , · CA
RES OLUT I ON NO . 82/363
The Board of Super v isors of the County of Contra Costa does
resolve as follows:
THAT this Board b y Resolution No . 81/1417 dated the 8th day
of December 1981 declared the Samuel & Carole Orr property ,
located at 330 P~rker Avenue, Rodeo, CA a public nuisance a n d dir-
ecte d the owners to either reconstruct and repair or h a v e th e impro v e-
ments on sa id property demolished, and
THAT within the time s tated in the above resolution, the own e rs
did not either repair or de moli ~h the structure, and pursuant to He alth
and Safet y Code of the State of California, the Building inspector of
the Count y caused said struct u re to be de molished after notice to the
own er s t h ereof, and
THAT the Building Insp e ctor ha s present e d to this Board a state-
me nt of exp e ns es of the c ost of t he d e molition of said structure which
ha s been po s ted on the property and notic e thereof maile d to the owners
of record according to la w, and
THAT ther e being no prote s t s s ubmitted to this Board at the
time for h o lding the hearing on s aid statement of exp e nse s , to wit,
the 23rd day o f March 1982 , thi s Board h e reby confir ms the
s t a t e me nt of e x p e n s e s submitt e d b y the Building Insp e ction De p ar t-
me n t i n th e a moun t of F i v e Thou sa nd F our Hundr e d a nd Thirty Nin e and
10/100 ($5,439.10 ), which amount if not paid within five (5) days after
the date of this r es olutio n shall con s titut e a lien on t h e r e al prop -
ert y u pon which th e s truct u r e wa s d e moli s hed, which lien s h all con-
tinue until the amount th e r e of and i~ter e st at the rat e of s ix (6)
p e r c e nt per a nnum th e reon i s fully p ai d, and
THAT i n t h e e v e n t o f nonp a ym e n t , t h e Cl e rk of th i s Boa r d is
h e reby dir e ct e d within sixty (60) d a ys a fter the date of this resol u -
tio n to cause to be filed in t h e office of the County Recorder a notice
of lien, substantially in conformanc e with th e notic e a s requir e d b y
Section 17920F, Par a graph 38-B o f th e Ca lifornia Administr at iv e Cod e ,
Ti t l e 2 5 , of th e S t a t e of Ca liforn ia .
Fil e No: 2-0-2730
P arc e l No: 357-081-001
Orig. De pt.:
cc:
Building In s pection
I hereby C#tlfy that th la Is• trueendcor,ectcopyot
en action tmn and entered on the mlnuta of the
S.ard of Super11i1ora on the date lhown.
ATTESTED: MAR 2 3 198 2
J.R. OLSSON, COUNTY CLERIC
and ex officio Clerk ol the Board
sy d~j}°15-' ,o.,u,y
RESOLUTION NO. 82/363