Loading...
HomeMy WebLinkAboutMINUTES - 06141994 - H.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14 , 1994 by the following vote: AYES: Supervisors Smith, Bishop, De Saulnier NOES: None ABSENT: Supervisors Torlakson, Powers ABSTAIN: None SUBJECT: Confirmation of ) RESOLUTION 94/319 statement of expenses in the ) Contra Costa County Code abatement of ) Div. 712; Sec. 712-4. 006 845 Tradewind Lane ) Rodeo CA 94572 Parcel No: 358-103-016 The Board of Supervisors of Contra Costa County Resolves as Follows: That this Board By Resolution No. 93/559 dated the 21st day of September 1993 declared the Everhart property, located at 845 Tradewind Lane, Rodeo, CA, a public nuisance, and directed the owners to clear the site of the structure and all debris, and That within the time stated in the above mentioned resolution, the owners did not clean the site of all junk, salvage, materials, vehicles and debris and pursuant of Health and Safety Codes of the State of California, the Inspector of the County caused said premises to be cleared after notice to the owner thereof, and That the Inspector has presented to this Board a-. statement of expenses of the cost of the clearing the parcel of junk, salvage materials, vehicles and debris which has been posted on the property and notice thereof mailed to the owners of record according to law and, This Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Five Thousand Six Hundred Ninety Three Dollars and Seventy Four Cents ($5693 .74) 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 abatement was conducted, 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 cause 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 1 hereby certify that this is a true and correct COPY Of cc: Building Inspection an action taken and entered on the minutes of the g P Board of Sui on the date shown• ATTESTED:pery 'u'' " / 9 5?-/ 1L 1' ELOR,Clerk of the Board of SuAt and County Administrator SY .Deputy RESOLUTION 94/319