HomeMy WebLinkAboutRESOLUTIONS - 01011969 - 69-822 11-11 T1111-E. :BOARD OF c`1.UPf:;.fL YI,SOBS
O
CONTRA COSTA COUNTY, STATE OF CALIFOWN1IA
In the Matter of the Confirmation }
of a. Statement of Expenses in the }
Abatement of the Monroe F. Stevens aSSOLUTION no. 69/822
Property, north Richmond
1
The Board of Supervisors of the County of Contra Costa does resolve
as fdllowsc
THAT this ;hoard by resolution dated the 13th day of Febiru.ary, 1969,
declared, the Stevens property located at 201 Silver Street, North Richmond,
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 and
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 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 wit, the 2nd day
of December, 1969, this :Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of Three
Hundred Ninety-four and 09 f 1.00 dollars ($314-09), 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
sic (6) ?ger cent thereon is fully paid, and
THAT in the event of nonpayment, the Clerk 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 %corder a notice of lien, substan-
tially in conformance with the notice as required by Section 17014.9 of the
Health and Safety Code of the State of California.
RESOLUTION iso. 69/322
PASSED AND A.WPTED VMS 2nd day of December, 1969, bkr the folloving
vote of the ;wards
AYE,31 Wupervisors James E. Moriarty, Names P. Kenny,
Alfred M. Dias, Edmund A. linscheid.
NOES Mone.
ABSENT s SuPervisor Thomas J. Coll.
&SOL TIONT N'O. 69/822
File 'Not 1-D-1571