Loading...
HomeMy WebLinkAboutMINUTES - 10081991 - H.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on OCTOBER 8, 1991 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers i NOTE: None ABSENT: None i i ABSTAIN: None ` SUBJECT: Confirmation of ) RESOLUTION 91/656 statement of expenses in the ) Contra Costa County Code abatement of substructure and ) Div. 712 ; Sec. 712-4 . 006 debris at 158 Marin Ave. , Pittsburg, CA 94565 ) Parcel No: 097-043-018 ) The Board of Supervisors of Contra Costa County Resolves as Follows: THAT this Board By Resolution No. 91/398 dated the 18th day of June 1991 declared the property, located at 158 Marin Ave. , Pittsburg, 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 being no protest submitted to this Board at the time for holding the hearing of said statement of expenses, to wit, the 8th day of October 1991, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of fifteen thousand eight hundred 'fifty and 00/100 ,($15,850. 00 ) 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 six (6) 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: Division 11 Chapter 1, Sub Chapter 1, Article 6, Section 70 b, California Administrative Code, Title 25, of the State of California. Orig.- Dept: Building Inspection i.hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors d to shown. cc: Building Inspection (4) ATTESTED- PHIL BATCHELOR,Clerk of the Board of 8upervisom and County Administrator ey - ,Deputy RESOLUTION 91/656