HomeMy WebLinkAboutMINUTES - 07121994 - H.5 H.5
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on July 12. 1994 ---- by the following vote(:
AYES: Supervisors Smith, Bishop, De Saulnier, Torlakson, and Powers
NOS., None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of RESOLUTION 94/351 -
statement of expenses in the Contra Costa County Code
abatement of Real property at Div. 712 ; Sec. 712-4.006
1512 2nd Street
Richmond, CA
Parcel No: 409-070-011
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93/607 dated the 12 day of October,
1993 declared the Lewis — property, located at 1512 2nd Street,
Richmond, 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 the structure and debris and pursuant
of Health and Safety Codes of the State of California, the Building
Inspector of the County caused said structure to be demolished after
notice to the owner thereof, and
That the Building Inspector has presented to this Board a statement of
expenses of the cost of the demolition of said structure which has been
posted on the property and notice thereof mailed to the owners of record
according to law and,
That there being no protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 12th
day of -- July, 1994 -, this Board hereby confirms the statement of
expenses submitted by the Building Inspection Department in the amount,
of Eight Thousand one Hundred Eighty Six Dollars and Forty Five Cents
($8, 186.45) 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
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 I heMby certify that this Is a true and correct COPY Of
an action taken and entered on the minutes of the
cc: Building Inspection Board of Supertt°nt dateahovm.
ATMIM-M®r
PHit.BATCHE R. of the Board
of SUPOWNISOrms d Cou ty Administrator
Bypy�-4- ---.DeputY
or- u
RESOLUTION 94/351