HomeMy WebLinkAboutRESOLUTIONS - 01011967 - 1967-226 IN THE BOARD OF SUPERVISORS
OF
CONTR,' COSTS COUNTY I STATE OF CALIFORNIA
In the matter of the Confirmation
of a Statement of Expenses in the
Abatemeaat of the Lanning Property, RESOLUTION NO. 67/226
Oakley �
The. Board of Supervisors of the County of Contra Costa does re-
solve as follows:
THAT this Board by resolution dated the. 9th day of August, 1966,
declared the Lanaaing property, located at 208 Third Street, Oakley,
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 &
Safety Cade of the State of Califoreaia., 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 statement
of expenses of the cost of the demolition of said structure which has been
posted on the property and notice thereof sailed to the owners of record
according to law, and
THAT there being no protests submitted to this Berard at the time
for holding the hearing on said statement of expenses, to gait, the 28th day
of March, 1967, this Board hereby confirms the statement of expenses sub-
mitted by the Building Inspection Department in the amount of five. Hundred
Seventy Bight and 05/100 Dollars ($578.05), 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 Hoard is here-
by directed within sixty (69) 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 & Safety Code of the State of California.
8S OIXT TCN X4.67/226
PASSED AND ADOPTED this 28th day of March, 1967, by the following vote
of theBoard:
AY S 4 Supervisors Jams P. Kenny, Alfred H. Die's, .tames .
Moriarty, This Jo Cola, Edmund A. Li:nscheiai, Chairman
NO S z mons.
ABSENT x None
RESOLUTION NO. 67/226
5-D-905