HomeMy WebLinkAboutRESOLUTIONS - 06032004 - 94-78 R.1(a)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Feu ry 1. 1994 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, Mcpeak and Torlakson
NOES* None
ABS ENT: None
ABSTAINO* None
SUBJECT: Confirmation of RESOLUTION 94/, 8
statement of expenses in the Contra Costa County Code
abatement of real property at: } Div. 712; Sec. 712-4.006
74 Broadway Borth, Bay Point CA
Owner: dome Savings of America FSB/Santos
Parcel No: 095-032-024 }
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board by Resolution No. ,92Z657 dated the §.. day of Qctgber 1222
declared the Home Savings of America FSBZSantos property, located at 2A
Broadway North, Bay Point CA,, 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 wailed 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 day
of February 1994, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of
Twenty seven thousand eight hundred thirty eight dollars and fifty three
cents ($27,838.53) 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 (f0) 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,
1 hereby certify that this is a true and correct copy of
Orig. Dept: Building Inspection an action taken and entered on the minutes of the
Board of Supervise on the date shown,
cc. Building Inspection ATTESTED: 1 111
Y.
PHIL BATCHELOR,C6fk of the Board
of Supervisors and County Administrator
By ,Deputy
V - I/
RESOLUTION 94/�