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