HomeMy WebLinkAboutRESOLUTIONS - 01011997 - 1997-094 RECORDING REQUESTED BY:
Building Inspection Department
651 Pine Street, 4th Floor
Martinez CA 54553
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 25 February 1997 by the following vote:
Ayes: Supervisors Rogers, Uilkema, Gerber, Canclamilla and De Saulnier
Noes: None
Absent: None
Abstain: None
Subject: Acceptance and confirmation ) Agenda Item: SD.2
of dement of Expense for } Resolution 97/94
abatement of property at: ) Contra Costa Co. Code
1322 Battery St., Richmond CA ) Div. 712; Sec.712-4.006
Assessors Parcel: x#409-032-024
Owner. Joseph Montgomery Sr.
The Board of Supervisors of Contra Costa County Resolves as follows:
That this Board, by Resolution number 96/297 dated the 9th day of July 1998, declared the Montgomery property located at 1322
Battery Street, Richmond, substandard and a public nuisance, and ordered the owners of the property to abate the nuisance by
clearing the property of all structures, junk and debris, and
That within the time stated in the above resolution, the owners did not clear the site as ordered, and pursuant to the California
Administrative Code,Title 25,the County Building Inspector then caused the structures and debris to be cleared after notice to the
owners thereof, and
That the Building Inspector has presented to this Board aSta=eme to of Exf,e� nss 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
That there was no public comment or objections submitted to this Board at the time for holding this hearing of said Statement of
x„pgg , to wit, the 25th day of February 1997,this Board hereby accepts and confirms the Statement of Exg2nse submitted by
the Building inspection Department in the total amount of SEVEN THOUSAND TWO HUNDRED THIRTY"FIVE DOLLARS&EIGHT
CENTS($7,235.08) which amount N not paid within five (5) days after the date of this resolution, shall constitute a lien and/or tax
assessment for the said property upon which structures were demolished and removed, and
That In the event a lien Is placed on said property, it shall continue until the full amount thereof with Interest beginning the 25th of
February 1997 at the rate of seven per cent (7%) per annum thereon is fully po'd, and
That In the event of non-payment within five(5)days after the date of this resolution,the Clerk of this Board Is hereby directed,within
sbcty(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 requirements In Section 70 (b) of California AdminigtrJhM Cod&��.
Odg. Dept: Building Inspection f hereby cettlfy that alis Is a bw aed oloo�.ae Dopy�t
an aadon W"e» d ettwed on the atfntpaa of Mia
Hoard of Sun""on the da*01Wft
RESOLUTION 97/94 ATTfd871?0: 7
PH RATCtHEL0A of the board
swe vis"and 6i-x A Ad�rdrdrhW&Wd
ay