HomeMy WebLinkAboutRESOLUTIONS - 06281994 - 94-332 H.3 (a)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 28. 1994 _ by the following vote:
AYES: Supervisors Smith, Bishop, De Saulnier, Torlakson, and Powers
NOES: None
ABSENT: None
ABSTAIN: Alone
SUBJECT: Confirmation of ) RESOLUTION 94/332
statement of expenses in the ) Contra Costa County Code
abatement of real property at: ) Div. 712 ; Sec. 712-4.006
1816 5th Street, Richmond CA )
Owners: Young & Cooksey )
Parcel No: 409-271-015 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93/278 dated the 25th day of May 1994
declared the Young/Cooksey property, located at 1816 5th St. . 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 28th day
of June 1994, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Seven
Thousand Five Hundred Ninety Three Dollars and Forty Six Cents
($7,593.46) 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 hereby certity vx:t this,is u true and correct copy of
CC: Buildin Ins eetion an action taken and entered on the minutes of the
g P Board of Supervisors on the date shown.
ATTESTED:—-_.hme 28. 1994
PHIL BATCHELOR,Clerk of the Board
Of Supervise and County Administrator
Sr
RESOLUTION 94/ 332