HomeMy WebLinkAboutRESOLUTIONS - 08312004 - 70-629 _..............................................................................................................................................................................
_. .
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of the Confirmation ) RESOLUTION NO. 70/629
of a statement of Expenses in the )
Abatement of the Beulah M. Johnson,)
et al property, North Richmond )
)
The Board of Supervisors of the County of Contra Costa does resolve
as follows:
THAT this Board by resolution dated the 24th day of February, 1970,
declared the Beulah M. Johnson, et al property, located at 540 Grove Avenue,
North Richmond, California, a public nuisance and directed the owners to
either reconstruct and repair or have the improvements on said property de-
molished and
THAT within the time stated in the above resolution, the owners did
not either repair or demolish the structure, and pursuant to Health and Safety
Code of the State of California, the Building Inspector of the County caused
said structure to be demolished after notice to the owners thereof, and
THAT the wilding 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 ac-
cording 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 29th day of
September, 1970, this Board hereby confirms the statement of expenses submitted
by the Building Inspection Department in the amount of Four Hundred and
Fifty-Four Dollars and 88/100 ($454.88), 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 per annum
thereon is fully paid, and
THAT in the event of nonpayment, 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'17014.9 of the Health
and Safety Code of the State of California.
PASSED A31D ADOPTED this 29th day of September, 1970, by the following
vote of the Board:
AYES: Supervisors T. J. Coll, J. E. i;oriarty, A. M. Dias,
J. P. Kenny, E. A. Lin Scheid
NOES: None
ABSENT: Mone
RESOLUTION NO. 70/629
File No: 1-tD--3.932