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