Loading...
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