Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1415 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTION NO . 81/1415 Abatement of the property at 155_ Mi_dhill Rd . , Martinez , CA The Board of Supervisors of the County of Contra Costa does resolve as follows : THAT this Board by Resolution No . 81/858 dated the 4th day of Aygust 1981 declared the ---------- property , located at 155 Midhill Rd . , Martinez , CA a public nuisance and directed the owners to either reconstruct and repair or have the improve- ments 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 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 said statement of expenses , to wit , the , _ eighth - day of December 1981 , this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Four thousand five hundred fifty four and 4 �f' this $4 , 554 .45 ) , which amount if not paid within five (5 ) days after the dat 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 Clerk of this Board is hereby directed within sixty (60 ) days after the date of this resolu- tion to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17920F , Paragraph 38-B of the California Admini- strative Code, Title 25 , of the State of California . PASSED AND ADOPTED this 8th day of December 1981 , by the following vote of the Board : AYES : Supervisors Nancy C. Fanden , Robert I . Schroder , Sunne McPeak Tom Torlakson, and Tom Powers NOES : None l Mreby certify that this to a Mm and oonrot oolWal ABSENT : Non a a �n action tak; rnd entered or. he the n7inutea of t Board of Supervosor4 n the da.,a af,own. ATTESTED: - - J.P. -J.P. 01 rrtM�f C()UA!TY CLF_RK and ax C ierk of tho Board File No : H-81-200 Parcel No : 161-150 -004 wu� . DdP�l► cc : Distribution via Building Inspection RESOLUTION NO . 81/1415 r,��