HomeMy WebLinkAboutRESOLUTIONS - 12031996 - 96-553 • • -D, I
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
HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on December 3. 1996 by the following vote:
Ayes: Supervisors Rogers, Bishop, De Sauinier and Smith
Noes: None
Absent: None
Abstain: None
Subject: Acceptance and confirmation ) Agenda item: D-1
of Statement of Expense for ) Resolution 96/533
Contra Costa Co. Code
311 1st Ave., South, Pacheco CA ) Div. 712; Sec.712-4.006
Assessor's Parcel: 125-090-009
Owner: Pacheco Development Association - C/O S. Smith
The Board of Supervisors of Contra Costa County Resolves as follows:
That this Board, by Resolution number 92/603 dated the 8th day of September, 1992,declared the property located at 311 1 st Ave.,
South, Pacheco CA, a public nuisance, and directed the owner of the property to clear the site of the structure and leave in a clean
graded condition or abate the nuisance by repair and alteration.
That within the time stated in the above mentioned resolution,the owner did not clean the site of the structure and pursuant to the
Health and Safety Codes of the State of California, the. County Building Inspector then caused the structure to be demolished,
September 18, 1996, after notice to the owner thereof, and
That the Building Inspector has presented to this Board a Statement of Expense 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
Notwithstanding the protest submitted to this Board, by the owners,at the time for holding 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$7,665.00 which amount N 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 a t the date of this resolution to
be filed in the office of the County Recorder a notice of lien substantially in conformance r.:h'ttie`nutlre as required by Section
17920F, Paragraph 38-B of the California Administrative Code, Title 25, of the State of Ccallornia.
Orig. Dept: Building Inspection
I hemby cw*to this Is.a tore and corned copy of
an actlon tartan and eMered,.on a mroutes of the
cc: Building Inspection BMW w oe the dam
ATTESTED: � -!9q�,
of
PHIL OR Clerk ��
BY DW*/
RESOLUTION 96/533