HomeMy WebLinkAboutRESOLUTIONS - 06032004 - 94-79 Hebb)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 1, 1994 by the following vote:
AYES: Supervisors Powers, Smith, Bishop, McPeak, and Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 94/79
statement of expenses in the ) Contra Costa County Code
abatement of Real Property at: ) Div. 712 ; Sec. 712-4 . 006
4700 Main Street, Oakley CA
Owner: Thomas J. Nokes }
)
Parcel No: 033-240-004 }
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 93Z561 dated the 21st day of
September, 1993 declared the Nokes property, located at 4700 Main
Street, Oakley 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 mailed to the owners of record
according to law and,
That there was an oral protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 1st day
of February 1994, this Board hereby over rules the protest, confirms the
statement of expenses submitted by the Building Inspection Department in
the amount of Eleven Thousand Two Hundred Twenty Dollars & Sixty-One
Cents($11,2 2 0. 61) 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 certify that tnt,-
�ss a true"-nocorrect copy
an action taken and entered on the minutes of the
c c: Building Inspection Board of Supervisocs on the date shown 9
ATTESTED:
PHIL BATCHELOR.CI of the Board
of Supervisors and County Administrator
r
By ,Deputy
G,
RESOLUTION 94/79