HomeMy WebLinkAboutMINUTES - 05191998 - D5 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
COUNTY,THE BOARD OF Sl WERVISORS OF CONTRA COSTA
Adopted this Order on 6-19 $ by the following vote:
Ayes: Supervisors , Uilkema, Gerber, DeSaulnler, and Canclamilla
Noes: Nene
Absent: Supervisor Rogers
Abstain: None
Subject: Acceptance and confirrnatfon ) Agenda Item: D5
of Statemfint_I Emnse for } Resolution 98/278
4363 Santa Rita Rd. } Contra Costa Co. Code
El Sobrante, CA ) Div. 712; Sec.712-4.006
Assessor's Parcel: 426-200-0€39
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 clay 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 clear the site of the structures, address 4355
Santa Rita Rd and debris and leave in a clean graded condition or abate the nuisance by repair;and alteration.
That within the time stag 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 Calffomia, 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 Stgtement of Exons e for cost of demolition and clearing the parol,which
statement was posted at the property and mailed to the owners of record according to law, and
Notwithstanding the protest submitted to this Beard, 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 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 filet! 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 an action taken
CC: Building Inspection and entered on the minutes of the Board
of Supervis the date s own..
ATTESTED =d
Phil Bat lor, Clerk of the Board
of upervisor d aun�Adnistraior
RESOLUTION 98/278 sY Barbara S. a Deput