Loading...
HomeMy WebLinkAboutRESOLUTIONS - 10172007 - RES-519 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTIONNO. 519 Abatement of the Hiram Tadd Dewey Property, Walnut Creek. The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 6th day of December, 1960, declared the Hiram Todd Dewey property, located at 138 Montecito Crescent, Walnut Creek, California, a public nuisance and directed the owner to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owner did not either repair or demolish the structure, and pursuant to Health & Safety Code 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 published according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 19th day of December, 1961, this Board hereby confirms the statement of expenses submitted by the` Building , Inspection Department in the amount of Two Thousand Sixty-Six and 3/100 Dollars ( 2,o66,43), which amount if not paid within five (5) days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent thereon is fully paid, and THAT in the, event of nonpayment the Clerk of this Board is hereby directed within sixty (601 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 17829 of the Health & Safety Code of the State of California. RESOLUTION NO. 519 PASSED AND ADOPTED this 29th day of December, 2961, by the following vote of the Board: AYES: Supervisors James P. Kenny, Adel F. Nielsen, Thomas John Coll, Edmund A. Linscheid, Joseph S. Silva. NOES: None. ABSENT: None. RESOLUTION NO. 519