Loading...
HomeMy WebLinkAboutRESOLUTIONS - 12171991 - 91-825 H. 1 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 17 . 1991 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers NOES: None ABSENT: None ABSTAIN:None SUBJECT: Confirmation of ) RESOLUTION 91/ 825 statement of expenses in the ) Contra Costa County Code abatement of: ) Div. 712 ; Sec. 712-4 . 006 ABDU NAGI GHAITHY 1558 2ND STREET, RICHMOND CA ) PARCEL NO: 409-070-001 ) The Board of Supervisors of Contra Costa County Resolves as Follows THAT this Board By Resolution No. 91/526 dated the 6TH day of August 1991, declared the Ghaithy property, located at 1558 2nd St. , Richmond CA, 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 17th day of December 1991, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of three thousand six hundred and seventy dollars and sixty- one cents($3, 670.61) 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 70 of Title 25 of the California Administrative Code. 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 cc: Building Inspection Board of Supsrvsors#Qn the date sho . /V— ATTESTED: PHIL BATCHELOR,Clerk of the Board of Supervisors and County Administrator By Deputy � - RESOLUTION 91/ 825