Loading...
HomeMy WebLinkAboutRESOLUTIONS - 12161997 - 97-693 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 12-16-97 by the following vote: Ayes: Supervisors Rogers, Uilkema, Gerber, Canciamilla & DeSaulnier DA Noes: None Absent: None Abstain: None Subject: Acceptance and confirmation ) Resolution 97/693 of Statement of Expense for ) Contra Costa Co. Code 41 Sanford Avenue, Richmond ) Div. 712; Sec.712-4.006 Assessor's Parcel: 409-032-018 Owner: Ocwen Federal Bank 1665 Palm Beach Lakes Boulevard, #105 West Palm Beach, Florida 33401 The Board of Supervisors of Contra Costa County Resolves as follows: That this Board, by Resolution number 97/352 dated the 8th day of July, 1997, declared the property located at 41 Sanford Avenue, a public nuisance, and directed the owner of the property to clear the site of the structures and debris 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 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. 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 owners counsel, at the time for holding the hearing of said statement of expenses to with,the 16th day of December, 1997, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of$14,132.56, 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 nereby Car*that We is a true and cared e y of an =n taken and entered on the minute 01 the Board of u Son the data sham cc: Building Inspection al/6. lg47 of 4uw HIL C�tkAdanistrathe mr By Deputy RESOLUTION 97/693