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,��