HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 1968-112 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. 68/112
Abatement of the Property of )
Willi-am W. and .Violet I Norton )
in Lafayette }
The Board of Supervisors of the County of Contra Costa does re-
solve as follows:
THAT this Board by resolution dated the 8th day of August, 1967,
declared the Norton property, located at Redwood Lane, Lafayette, 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 Cods of the State of California, the Building Inspector of the County
caused spid 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 cast 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 20th day of
February, 1968, this Board hereby confirms the statement of expenses sub-
mitted by the Building Inspection Department in the amount of One Thousand
Three Hundred Fifty Six and 17/100 Dollars ($1,556.17), 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, aubstan-
tially 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 20th day of February, 1968, by the following
vote of the Board:
AYES: Supervisors James P. Kenny, James E. Moriarty and
Alfred M. Dies
NOES: None
ABSENTS Supervisors Thomas J. Coll, Edmund A. Linscheid
RESOLUTION NO. 68/112
5-p-1000