Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 68-589 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Futter of the Confirmation ) of a Statement of Expenses in the Abatement of the Stoddard Property ) BOARD RESOLUTION NO. 68/589 Alamo ) The Board of Supervisors of the County of Contra Costa does re- solve as follows THAT this Board by resolution dated the Sth. day of January, 1968, declared the Stoddard property, located at the End of Mort Court, Alasao, Cal- ifornia a publicnuisance 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 structures, and pursuant to Health & 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 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 at the time for holding the hearing on said statement of expenses, to wit, the 13th day of August, 1968, the owner of the property protested the amount of expenses and it was referred to the Public Works Committee for report and continued until the 27th day of August 1968, and THAT the Public storks Committee having approved the expenses and recommended acceptance of the statement of expenses with an adjustment of Twenty and 64/100 420.64) lees In the advertising coat, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Eight Hundredand Fifty Three Dollars and 12/100 ($853.12) which amount if not paid within five (5) days after the date of this resolution shell constitute a lien on the real property upon which the structures were demolished', which lien shall continue until the amount thereof and interest at the rete of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby 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, sub- stantially 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 27th day of August, 1968, by the following vote of the Board: AYESs Supervisors .tames P. Kenny, James E. Moriarty, Thomas J. Coll, Edmund A. Linscheid, Alfred M. Elias NOES t tone. ASSENT: Hone. RESOLUTION O. 68/589 File 3--D-12'10