Loading...
HomeMy WebLinkAboutRESOLUTIONS - 03141967 - 1967-191 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 ) RESCLb"TION No* 67/1.91 Abatement of the Wightman. Property, } Antioch The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by resolution dated the 25th day of October, 1966, declared the Wightman property, located at Route 1, Boat 445, Highway 4, Antioch, 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 fixers did not either repair or demolish the structure, and pursuant to Health & Safety Cone 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 can the property and notice thereof mailed to the others 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 reit, the 14th day of :arch, 1967, this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Eight Hundred Fifty Five. and 05/104 Dollars ($855.05), 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 sttucture 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 noxa-payment, 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 Recorder a notice of lien, substantially in conformance with the notice as required by Section 17014.9 of the Aft: iasis» trative Cade, of the State of California. PASSED AND ADOPTED this 14th Day of March, 1967, by the following vote of the Board: AYES.* Supervisors James Po Kenny, Alfred M* Dias, James E. Moriarty, Edmund A. Linscheid NOES: hone ABSENT: Thomas J. Coll RESOLUTION No. 67/191