Loading...
HomeMy WebLinkAboutRESOLUTIONS - 12031996 - 96-532 RECORDING REQUESTED BY: Building Inspection Department 651 Pine Street, 4th Floor Martinez CA 94553 RETURN TO: Building Inspection Department 651 Pine Street, 4th Floor Martinez CA 94553 FOR BENEFIT OF COUNTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 3. 1996 by the following vote: Ayes: Supervisors Rogers, Bishop, De Saulnier and Smith Noes: None Absent: None Abstain: None Subject: Acceptance and confirmation ) Agenda item: SD.6 of Statement of Expense for ) Resolution 96/532 Contra Costa Co. Code 89 Ambrose Ave., Bay Point CA ) Div. 712; Sec.712-4.006 Assessor's Parcel: 097-303-002 Owner: Keith Slipper, The Board of Supervisors of Contra Costa County Resolves as follows: That this Board, by Resolution number 96/213 dated the 14th day of May, 1996,declared the property located at 89 Ambrose Ave., Bay Point CA,a public nuisance, and directed the owner of the property to dear the site of the structures, and debris and leave in a dean graded condition or abate the nuisance by repair and alteration. That within the time stated in the above mentioned resolution, the owner did not dean the site of the structures, and debris and pursuant to the Health and Safety Codes of the State of California,the County Building Inspector then caused the structures to be demolished, after notice to the owner thereof, and That the Building Inspector has presented to this Board a Statement of Ex ense for cost of demolition and clearing the parcel,which statement was posted at the property and mailed to the owners of record according to law, and At the hearing of said statement of expenses to with,the 3rd day of December, 1996,this Board hereby confirms the statement of. expenses submitted by the Building Inspection Department in the amount of$7,850.00 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 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. Orig. Dept: Building Inspection ' I hereby certify that,this Is-a true and corredof an action taken and entered on the minutn7yo: cc: Building Inspection eoerd or Su sora on date PHIL.BATCHELOR,Clerk of the board of Supervisors sn, ou ty Administrator,- By �DPwiy RESOLUTION 96/532