HomeMy WebLinkAboutRESOLUTIONS - 01011969 - 96-442 IN THE BOARD OF SUPERVISORS
QF
CONTRA, COSTA CQtIM, STATE OF CALIFORNIA
In the Matter of the CWifirmation �
of a Statement of Expenses in the
Abatement of the Oakley Fro"rty } KESC�LUTIC�H I�€1. 69/442
N. Richmond
The Board of Supervisors of the County of Contra Costa does
reeasolve as follows:
THAT this Board by resolution dated the 26th day of Ibvozber,
1968 declared that the Oakley property, located at 1621 Fifth Street,
Ftiobnox:d, California, a public nuisance and directed the owners to either
reconstruct and, repair or have the Impro-Welents on said property demolished,
and
THAT within the time stated in the above resolution, the owners
did not either repair or demolish the struoture, 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 Banding Inspector has presented to this Board a statement
of expenses of the cost of the demolition of said structaree 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 ex,penses, to wit, the 8th day
of July, 1969, this Board hereby confirms the statement of expenses sub-
mitted by the Building Inspection Department in the amount of Five Hundred
Thirteen Dollars and. W100 ($513.55). wbloh amount if not paid within five
(5) days after the date of this resolution shall constitute a lion on the
real, property upon vbjah the structure was dozolishado whish lion shall
continue until the aaasssount thereof and interest at the rate of six (fie) percent
per aunus thereon is fully paid, and
THAT in the event of nonpayment, the Clerk of this Board is here-
by
directed within sixty (6 0) days after the date of this resolution to
cause to be filed in the office of the Cotsty Recorder a notice of lien,
substantially in confo mance with the notice as required by Section 17014.9
of the Health and Safety Code of the :hate of California,
PASSED AND ADOPTED this 8th day of July, 1969 by the following
vote of the Boards
AYES$ Supervisors dames P.' R*", .Fred M. Diss. James
% Moriarty and Thomas J. Coll
HOES a Bone
ABSENTS rand A. Linseheid.
RWOL MN .691442