HomeMy WebLinkAboutRESOLUTIONS - 04191994 - 94-216 H.1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Tuesday, April 19, 1994 by the following vote:
AYES: Supervisors Smith, Bishop, DeSaulnier, and Torlakson
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/216
statement of expenses in the ) Contra Costa County Code
abatement of Real Property ) Div. 712 ; Sec. 712-4.006
located at:
25 Bay View Avenue )
Bay Point, CA
Parcel No: 095-092-023 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93/386 dated the 22nd day of June,
1993 declared the Russell property, located at 25 Bay View Ave, Bay
Point, 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 19th day
of April, 1994, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of
Eight Thousand Eight Hundred Fourty Three Dollars and Six Five Cents
($8843.65) 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
thereby certity tnwt thu 1s a true and correct Copy of
an action taken and entered on the minutes of the
cc: Building Inspection Board or Superviso on t date shown.
ATTESTED: ( 19 /99y
PHIL BATCHE R Clerk o the Board
d 8upervte n and dnty Adrnintstrator
1 -
sr
O�puAt
RESOLUTION 94/216