Loading...
HomeMy WebLinkAboutRESOLUTIONS - 09102004 - 71-422 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE Or CALIFORNIA In the Matter tar of the Confirmation } of a Statement of Expenses in the } RESOLUTION NO. 71/422 Abatement of the Theodore and Jeanette Stills Property, } North Richmond ) The Bogard of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 13th day of October, 1970, declared the Theodore and Jeanette Stills Property, located at 1525 Truman Street, North Richmond, California, a public nuisance, and directed the owners to either re-- construct and repair or have the improvements on said property demolished, 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 Building, Inspector has presented to this Boated a statement of ex- penses 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 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 June, 1971, this Bogard hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Six Hundred Seventy 'Eight and 44/100 Dollars ($679.44), 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 struc- ture was demolished, which lien shall continue until the amount thereof and in- terest 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 27014.9 of the Health and Safety Grade of the State of California. PASSED AND ADOPTED this 29th day of June, 1971, by the following vote of the Board: AYES. Supervisors James P. Kenny, A. M. Dias, James E. Moriarty. Warren N. Boggess HOES: None ABSENT: Supervisor E. A. Linscheid Fila No: Z--D-2090 RESOLUTION NO. 71/422