Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1028 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA. COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation RESOLUTION NO. 81/108 of a Statement of Expenses in the - Abatement of the Dorothy Jones Property WHEREAS this Board by Resolution No. 80/1243 dated the 28th day of October 1980 declared the Janes property, located at Eden Plains Road , Kni htsen a public nuisance and directed the owners to either re-, construct and repair or have the improvements on said property demol- ished; and WHEREAS within the time stated in the above resolution, the owners did not either repair or demolish the structure , and pursuant to Health and Safety Code of the State of California, the Building In- spector of the County caused said structure to be demolished after notice to the owners thereof; and WHEREAS the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been pasted on the property and notice thereof mailed to the owners of record according to law; and WHEREAS the Chairman declared the hearing open; and WHEREAS Mr . Derald Robert Johnson, Realtor in Brentwood Area, appeared and urged the Board not to assess the cost of the demolition to Mrs. Jones , and WHEREAS Mr . Charles Pringle appeared and stated that he opposed the expenses for demolition being charged to Mrs. Jones inas- much as he had offered to raze the buildings for the salvage value of the materials, but that his bid was determined to be inadequate and therefore rejected by the Building Inspector and WHEREAS no other persons indicated a desire to speak, the Chairman declared the hearing closed NOW THEREFORE this Boa'td hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of twelve thousand , six hundred sevens four dollars and ninety nine cents ($12 ,674 . 99) , which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished which lien shall con- tinue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid. IN the event of nonpayment the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolu- tion 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 Chapter 1 , Subchapter 1 of the California Administrative Code, Title 25 , of the State of California. File No: H-80-280 Marcel No. 015-090-007 Wage 1 of 2 RESOLUTION NO. 81/1028 PASSED AND ADOPTED this 8th day of September , 1981 , by the following vete of the Beard: AYES: Supervisor Fanden, McPeak and Powers NOYES : None ABSENT: Supervisor Schroder ABSTAIN: Supervisor Torlaksen (for the reason that he felt the bidding procedures should have been more clearly explained to Mr . Pringle) CERTIFIED COPY I certify that this is a tuii, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, CaUtornie,,on the date shown. ATTEST: J. R. OLSSON, County Clerk&ex-officio Clerk of Bald Board of Swervisors, by Deputy Clerk. / cc : Building Inspection Owner via Bldg . Inspec . County Counsel File No: H-80®280 Parcel No: 015090-007 Page 2 of 2 RESOLUTION NO. 81/1028