Loading...
HomeMy WebLinkAboutRESOLUTIONS - 05211996 - 96-224 RECORDING REQUESTED BY: RECORDED AT REQUEST OF Building Inspection Department 651 Pine Street, 4th Floor !)6 1�Js71 Martinez CA 94553 JUL 31996 RETURN TO: Building Inspection Department AT O'CLOCK 651 Pine Street, 4th Floor CONTRA COSTA COUNTY RECO-4-00 Martinez CA 94553 STEPHEN L.WEIR nn COUNTY RECORDS FOR BENEFIT OF COUNTY Vv FEE: ft-tg el t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 21 May 1996 by the following vote: Ayes: Supervisors Rogers, De Saulnier, Torlakson and Smith Noes: None Absent: Supervisor Bishop Abstain: None Subject: Acceptance and confirmation ) Agenda item: SD.1(a) of Statement of Expense for ) Resolution 96/224 abatement of property at: ) Contra Costa Co. Code Brownstone Rd., Oakley ) Div. 712; Sec.712-4.006 Assessor's Parcel: #034-160-005 Owners: James and Verble Bishop The Board of Supervisors of Contra Costa County Resolves as follows: That this Board, by Resolution number 94/298 dated the 7th day of June 1994,declared the Bishop property located at Brownstone Rd., Oakley (1/4 mile east of O'hara Av.) substandard and a public nuisance, and ordered the owners of the property to abate the nuisance by clearing the property of all structures, junk and debris, and That within the time stated in the above resolution, the owners did not clear the site as ordered, and pursuant to the California Administrative Code, Title 25, the County Building Inspector then caused the structures and debris to be cleared after notice to the owners thereof, and That the Building Inspector has presented to this Board a Statement of Expense for cost of demolition and clearing the parcel,which statement was posted at the property and mailed to the owners of record according to law, and That there was no public comment or objections submitted to this Board.at the time for holding this hearing of said Statement of Expense, to wit, the 21 st day of May 1996, this Board hereby accepts and confirms the Statement of Expense submitted by the Building Inspection Department in the total amount of FIVE THOUSAND TEN DOLLARS ($5010) which amount if not paid within five(5)days after the date of this resolution, shall constitute a lien and/or tax assessment for the said property upon which structures were demolished and removed, and That in the event a lien is placed on said property, it shall continue until the full amount thereof with interest beginning the 21st of May 1996 at the rate of seven per cent (7%) per annum thereon is fully paid, and That in the event of non-payment within five(5) days after the date of this resolution,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 requirements in Section 70 (b) of California Administrative Code, Title 25. Orig. Dept: Building Inspection hereby certiy that this Is a true and correct copy. an action taken and entered on the minutes of th. cc: James T. and Verble V. Bishop Board of Su rvi ors onthe/date sho n. P.O. Box 554 ATTESTED: PHIL BATCH OR,Clerk of the Board Oakley, CA 94561 _ of Supervisors and County-Administrator Al a RESOLUTION 96/224 BjA I (J ,Deputy