HomeMy WebLinkAboutMINUTES - 12201994 - H3 H.3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on , DECEMBER 20, 1994 by the following vote:
AYES: Supervisors Smith, Bishop, De Saulnier, Torlakson, and Powers
NOTE: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/625
statement of expenses in the ) Contra Costa County Code
abatement of ) Div. 712 ; Sec. 712-4 . 006
26 Poinsettia Ave.
Bay Point, CA )
Parcel No: 096-020-022 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93/277 dated the 25 day of May,
1993 declared the real property, located at 26 Poinsettia Avenue
_, 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 20th day
of December, 1994, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of
($19, 585. 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 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.
hereby certify that this is a true and correct copy of
Orig. Dept: Building Inspection an action taken and cntofod on the minutes of the
Board of Supervisors on f-e d te-shown.
ATTESTED: °' /'g 5,/
cc:, Building Inspection PHIL BATCHELOR,Clerk of the Board
of Supervisors and County Administrator
_ � r
RESOLUTION 94/625