Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 68-867 IN THE SOAau OF SUPERVISORS -DT� CONTRA COSTA COUNTY, STAT. OF CALI„'BR4~IIA In the 'natter of the Confirmation } of a Statement of Expenses in the BESGLLTIC# lQ. 6B/867 Abatement of the Bob J. and Linda f Driver Property, Alamo } The Sward of Supervisors of the County of Centra Costa does re- solve as follows. THAT this Shard by resolution dated the 26th day of rarch, 1968 declared the giver property, located at 1508 Cervato Drive, Alamo, Cal- ifornia, a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, end 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 ;runty caused said structure to be demolished aster 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 laser, and THAT there being no protests submitted to this 9oard at the time for holing the hearing on said statement of expenses, to wit, the 10th day of December, 1968, this 'Board hereby confirms the statement of expenses sub- mitted by the Building Inspection Department in the amount of Six Hundred Twenty 'Five and 10/100 Dollars (S625.10), 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 cant per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is here- by directed within sixty (641) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of liens, substantially in conformance with the notice as required by ;Section 17014.9 of the Health & 5af ay Corse of the State of California. PASSED AND ADOPTED this 10th day of Detainber, 1968, by the following vote of the Board: AYES: Supervisors, James P. Kenny, James E. Moriarty, Edmund A. Linscheid, Alfred 11. Dies, Thomas John Coll . NOES: None. ABSENT: None. 3-0-983 RESOLUTION NO. 68/867