HomeMy WebLinkAboutRESOLUTIONS - 01011969 - 69-607 IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the hatter of the Confirmation }
of a Statement of Expenses in the }
Abatement of the Rase DiMaggio } RESOLUTION NO. 69/607
Property, Concord, }
}
The Board of Supervisors of the County of Contra Costa does
resolve as follows:
THAT this Board by resolution dated the lst day of October,
1968, declared the DiMaggio property, located at 4500 Clayton Road,
Concord, 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 thereof,
art d,
THAT the 9uilding 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 late, and
THAT there being no protests submitted to this Board at the time
for holding the hearing on said statement of expenses, to wit, the 16th day
September, 1969, this Board hereby confirms the statement of expenses sub-'
mitted by the Building Inspection Department in the amount of Five Hundred
Fifty Seven and 89/100 Dollars (3557.89), which amount if not paid within
rive (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 Clark 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, substan,
tially in conformance with the notice as required by Section 17014.9 of the
Health & Safety Code of the State of California.
RESOLUTION NO, 69/607
.......................................................................................................................
PASSED AND ADOPTED this 16th day of September, 1969, by the
following vote of the Board:
AYES: Supervisors James E. Moriarty, James P. Kenny,
Alfred M. Dias, Edmund A. Linschaid.
NOES: None
ASSENT: Supervisor Thomas J. Coll
RESOLUTION NO. 69/607