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