Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 1968-474 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 } Abatement of the T. G. and Nancy RESOLUTION NO. 6€/474 Anthony, 5r,' Property, N. Richmond The Bo oaf Supervisors of the County of Contra Caste doses re- resolve as follows: THAT this Board by resolution dated the 23rd day of January, 1968, declared the Anthony property, located at 17E14 - let, N. Richmond, Cali.- fornia, 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 uant to Health Safety Code of the State''of California, the Building Inspector of''the County used said structure to be 'demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board s 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 Board at the time for holding the hearing on said statement sof expenses, to wit, the 16th day of July, 1968} this Board hereby confirms the statement of expenses sub- mitted by the Building Inspection Department in the amount of Two 'Hundred Eighty Five and 01/100 €ollars ($285,01)t which amount if not paid within five: (S) days after the date of this resolution shell constitute a lien on the real property upon which the structure was demolishadd which lien shall continue' until the amount thereof and interest at the rate of six (5) per cent per annum thereon is fully paid, and THAT in the arent of nonpayment,; the Clerk of th,'A Board is here•, by directed within sixty'(6€ ) days' after the date of this resolution to cause to be filen in the office of ;the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17814.9 of the Health be Safety Code of the >State of California PASSEL} AND ADOPTED this 16th day of July, 196E by the following vote of the Boerdi AYES: Supervisors ,lamps p, Kenny, James ;E. Moriarty* Thomas J Coll, Edmund A. Linatheid', Alfred 'Mi. Dias. NOES x None 59SENT: gone Resolution No, 68/474