Loading...
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