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