HomeMy WebLinkAboutRESOLUTIONS - 09012004 - 70-723 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 } RESOLUTION NO. 70/723
Abatement of the Schumacher Property, }
Walnut Creek )
}
The Board of Supervisors of the County of Contra Costa does resolve
as follows:
THAT this Board by resolution dated the -17th day of February, 1970,
declared the Schumacher property, located at 115 Rule Court, Walnut Creek,
California, a public nuisance and directed the owners to either reconstruct
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 Board a state-
ment 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
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 4th day
of November, 1970, this Board hereby confirms the statement of expenses sub-
mitted by the Building Inspection Department in the amount of Seven Hundred
Ninety One and 73/100 Dollars ($791. 73) , 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 here-
by 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 AND ADOPTED this 4th day of November, 1970, by the follow-
ing vote of the Board:
AYES: Supervisors T. J. Coll, J. E. Moriarty, A. M. Dias ,
J. P. Kenny, E. A. Linscheid
NOES: None
ABSEXT: None
File No: 4-D-1739
RESOLUTION NO. 74/723