Loading...
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