HomeMy WebLinkAbout1994-0101 /94(RE90)LEOAL(WOC/r.}.mj
p VEat1�0
"c
RESOLUTION NO. 94 -to V�.,:�t► �
A RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY,
FLORIDA, PROVIDING FOR THE DEMOLITION OF
UNSAFE STRUCTURES AND THE RECOVERY OF
COSTS.
WHEREAS, Indian River County has adopted the Standard Unsafe
Buildings Abatement Code (SUBAC), 1985 Edition (at Section 401.01, Indian
River County Code); and
WHEREAS, Section 701 of the Standard Unsafe Buildings Abatement
Code provides for the recovery of the costs of repairs and/or demolitions to
unsafe structures by policies and procedures established by the local
governing body; and
WHEREAS, Section 100.080 provides that the Board of County
Commissioners may cause, by resolution, a lion to be filed in the Official
Record Books of the County against the owner of property or person
responsible for compliance with the Code for the costs incurred by the
County; and
WHEREAS, pursuant to Chapter 162, F.S., notice of Intent to
adopt a lien resolution has beer given to the proposed lioness,
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the costs of
demolition of the unsafe structures which are listed and attached as Exhibit
"A" hereto, which costs are incurred by County government as a result of
such demolition undertaken under the direction of the Board of County
Commissioners shall be recovered from the owners of the property upon
which each unsafe structure is located, as identified In the attached Exhibit
"A". The costs of such demolition shall be reported to the Building Director
who shall notify the County Attorney's Office to prepare liens for the
recovery of those costs, to be placed upon the real property of the owner of
the unsafe structures as listed in the attached Exhibit "A", any such liens
bearing interest at the rate of twelve percent (12%) per annum from the date
the lien is recorded in the Public Records of Indian River County, Florida,
until such time as the lien, including interest, is paid.
This document was prepareil by
and should be returned to
the County Attorneys ffice, 1
1ltcl;) 2511. Git_ vd-a
CD
OD�
N
N
Cil
Go
,V.;
!-30
.-3,
0
O
O
Y
-v
c�
O
J
t�J
rn
3 �?
RESOLUTION NO. 94-10
The foregoing resolution was offered by Commissioner Mach t
and seconded by Commissioner Bird , and, upon being put to a vote,
the vote was as follows:
Chairman John W. Tippin Aye
Vice Chairman Kenneth R. Macht Aye
Commissioner Fran B. Adams Aye
Commissioner Richard N. Bird Aye
Commissioner Carolyn K. Eggert Aye
The Chairman thereupon declared the resolution duly passed and
adopted this 1 1 day of January , 1994.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
ATTEST:
Jeff rear + s AY4
�,
2
Ir.6o Rw 0 ApfrOWT Data
Aconin I S
Legal /--r-9,
jW0901 t_
Dept — `1
O
CD
CD
W .
EXHIBIT "A"
1. 4170 Old Dixie Highway - Eight Structures
Parcel Number: 20-32-39-00007-0000-00012.0
Owner: Alphonso Davis
a. Inspection by Building Department
b. Certified Notice to owner, receipt dated 9/23/93
C. Posted property with condemnation cards
d. Photographs on file
e. Notice to owner of January 11th Board of County Commission Meeting
and staff recommended action.
f. Notice to holders of outstanding tax certificates of January 11th Board
of County Commission Meeting and staff recommended action.
g. Letter from owner advising he is not financially able to comply with
condemnation order, and giving permission to have County demolish
structures (attachment).
2. 4335A 30th Avenue - Accessory Structure
Parcel#E27-32-39-00001-0000-00018.0
Owner: Albert C. Hazelwood
a. Inspection by Building Department
b. Certified Notice to owner, receipt dated 11/2/93
C. Posted property with condemnation cards
d. Photographs on file
e. Notice to owner of January 11th Board of County Commission Meeting
and staff recommended action.
f. Research of records indicates there are no outstanding tax certificates.
3. 41st Street and 29th Avenue - Residential Structure
Parcel N 27-32-39-00000-0000-00008.2
Owner: Theodist Streeter
a. Inspection by Building Department
b. Certified Notice to owner, receipt dated 11/4/93
c. Posted property with condemnation cards.
d. Photographs on file
e. Notice to Utilities Department to remove electrical service, drop, and
meter.
f. Notice to owner of January 11th Board of County Commission Meeting
and staff recommended action.
g. Research of records indicates there are no outstanding tax certificates.
4. 12939 100th Place - Residential Structure
Parcel# 00-31-37-00002-0000-00010.0
Owner: Jim and Hazel McCloud
a. Inspection by Building Department
b. Certified Notice to owner, returned unclaimed by Postal Service.
C. Posted property with condemnation cards
d. Photographs on file
e. Notice to holders of outstanding Tax Certificates of January 11th Board
of County Commission Meeting and staff recommended action.
f. Neighbors advised owners are deceased, Health Department has no
record of death certificates issued by Indian River County.
g. Public Notice to all interested parties in Vero Beach Press Journal.
Attachment: Letter from Alphonso Davis
Inspection Reports
RYWM\12-111BC.NZK
0
O
O
-v
0
W
co