HomeMy WebLinkAboutRESOLUTIONS - 01011969 - 69-584 _.... ......... ......... ......... ......... ......... ............._._..
.........__. ......... ........... ...... .. ............................................... ... ...... ......... ......... ......... ....._..
_. _........................................................................................................
_._ .._........................
321 In BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA.
In the Matter of the Confirmation )
Of a Statement of tenses in the )
Abatement of the George F. and ) RESOLUTION NO. 69/584
Lillie Collins Property, North )
Richmond, }
)
The Board of Supervisors of the County of Contra Costa does
resolve as fol2owst
THAT this Board by resolution dated the 25th day of October,
19681, declared the Collins property, located at 33 W. Chesley, Ricbmontd,
California, a public nuisance and directed the owners t6 either recon-
struct
econstruct 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 HwIth &
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 there being no protests submitted to this Board at the
time for holding the hearing on sold statement of expenses, to wit, the
10th day of September, 1969, this Board hereby confirms the statement of
expenses snbmitted by the Building Inspection Department in the amount of
Two Hundred Sixty-four and 90/144 Dollars ($264.90), which amount if not
paid within five (5) days after the date of this resolution shall, con-
stitute a liens on the real property upon which the structure was demolished,
which lien shall. continue until, the amount thereof and interest at the
rate of six (6) per cent per annus thereon is fully paid, and
THAT in the event of nonpayment, the Clerk of this Board is
hereby directed within sixty (64) days after the date of this resolution
to cause to be filed in the office of the County Recorder a notice of lien,
substantiall;V- in conformance with the notice as required by Section 17014.9
of the health & Safety Code of the State of California.
RESOLUTION SIO. 69/584
PASSED AND ADOPTED this 10th day of September, 1969, by the
following vote of the Boards
AYES Supervisors James P. Kenner, Alfred M. Di:a:s$ James E.
riarty, Thmaas J. CoUp Echund A. Linscheid.
.MES: None.
ABSE's None.
RESOLUTION 'NO. 69/58
Fill No. 1-;D-527