Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 1968-003 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the (patter of the Confirmation ) of a Statement of Expenses in the ) Abatement of the Greens and Riley ) RESOLUTION NO. 68/3 Property, Port Chicago ) + wr w wr.rrr+ rrriii. The Board of Supervisors of the County of Contra Costa does re- solve as follows: THAT this Board by resolution dated the 20th day of December, 1966, declared the Greens and Riley property, located at 215 Messenger Street, Port Chicago, Californis, 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 the Health & Safety Cade 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 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 according to law, and THAT there being no protests submitted to this Beard at the time for holdinglhs hearing on said statement of expenses, to wit, the 2nd day January, 1968, this Board hereby confirms the statement of expanses sub- mitted by the Building Inspection Department in the amount of Five Hundred Ninety Six and 30/100 Dollars ($596.30), which amount if not paid within five (5) days after the date of this resolution shill 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 & Safety Code of the State of California. PASSED AND ADOPTED this 2nd day of January, 1968, by the following vote of the Board: AYES: Supervisors James P. Kenny, Alfred M. Dies, James E. Moriarty, Thomas J. Coll, Edmund A. Linschaid. NOES: None ABSENT: None RESOLUTION NO. 68/3 5-D-1251i