HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 68-842 IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Batter of the Confirmation )
of a Statement of Expenses in the
Abatement of the Lawrence J. & ) RESOLUTION NO. 68/842
Vary A. Frediani Property,Lafayette
The Board of Supervisors of the County of Contra Costa does re-
solve as follows:
THAT this Board by resolution dated the 2nd day of April., 1968,
declared the Frediani property, located at 18432 Reliez Valley road,
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 Code of the State of California, the Building Inspector of the County
caused said structure to be demolished after notice to the owners the$'eaf,
and
THAT the Building Inspector has presented to this Board a state-
ment 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 of expenses, to tit, the 26th day
of November, 1368, this Board hereby confirms the statement of expenses sub-
mitted by the Building Inspection Department in the amount of Six Hundred
Seventy and 65/10€3 ($670.65), 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,
substantially in conformance with the notice as required by Section 174314.9
of the Health & Safety Code of the State of California.
PASSED AND ADOPTED This 26th day of November, 1968, by the
following vote of the Board
AYES: Supervisors James P. Kenny, James E. Moriarty,
Thomas J. Coll and Edmund A. Linscheid
NOES: None
ABSENT: Supervisor Alfred M.. Dias
RESOLUTION NO. 68/842