HomeMy WebLinkAboutRESOLUTIONS - 01011998 - 1998-278 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 COU CALIFORNIA
Adopted this Order on 5-,19, 98 by the following vote:
Ayes: Supervisors , Ullkema, Gerber, DeSaulnler, and Canclamilla
Noes: None
Absent: Supervisor Rogers
Abstain: bone
Subject: Acceptance and confirmation ) Agenda item: D5
of Statement of Ex ease for > Resolution 98/278
4353 Santa Rita Rd. } Contra Costa Co. Code
El Sobrante, CA ) Div. 712, ec.712-4.0106
Assessor`s Parcel: 425-200-009
Owner: Susan Rose Cheney Martin, Gary Columbus Kent &Jerry Kent
The Board of Supervisors of Contra Costa County Resolves as follows:
That this Board,by Resolution number 97/495-A dated the 23rd day of September, 1997,declared the property located at 4353 Santa
Rita Rd., EI Sobrante, a public nuisance, and directed the owner of the property to dear the site of the structures, address 4355
Santa Rita Rd 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,swimming pool 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 Stat mnt 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 19th day of May, 1998, this Board hereby confirms the statement of expenses submitted by the Building
Inspection Department In the amount of$13,132.56 which amount I 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 flied 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 Ce)ifornia.
Orig. Dept: Building Inspection
I hereby certify that this is a true
cc: Building Inspection and correct copy of an action taken
and entered on the minutes of the Board
Of Supervis on the date shown.
ATTESTED
Phil Bannelor,QWk of the Board
Supervi s Coun Administrator
RESOLUTION 98/278 B
Barbar S. a ant, Deputy Clerk.