Loading...
HomeMy WebLinkAboutRESOLUTIONS - 06032003 - 70-31 IN THE BOARD Cr SUPT VISORS or CONTRA. COSTA COUNTY* STATE OF CALIFORNIA In the Matter of the Confirmation } of a Statement of Expenses in the Abatement of the Ruth MeE reath ELUTION NO. 70/31 Sutton Property, Martinez The Board of Supervisors of the County of Contra Costa does resolve as followns s THAT this Board by resolution dated the 22nd day of July, 1969, declared the Ruth MONLreath Sutton property, located at 2453 f e►slte Avenue, Martinez, California,, a putli a nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished,isheed, 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 vhich has bean posted- on osteden the property and notice thereof mailed to the owners of record according to law, and THAT there being no pretests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 20th 'rday Of January, 1970, this Board;hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of tine Thousand One Hundred Sixty Five and 64/lO0 Dollars ($l,165.64), which amount if not paid within five (.5) days after the date of this resolution shall constitute a lien on the real. Property upon which the strucst%re was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6)`per sent per aurum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Huard is hereby directed within sixty (60) days after the date of this resolution to cause to be filed' in the office of the County Recorder a notice of .lien, substantially in conformance with the notice as required by Section 1.7¢14.9 of the Health and Safety Code of the State of California. PASSED AND ADOPTED this 20th day of January, 1970, by the following vote of the Boards AZESs Supervisors Thus J. Coll, James P. Kenny, Alfred M. Dias$ E turd A. Unscheid, James E. Moriarty. NOES s Ione ABSs None RESOLUTION NO. 70/31 File No. 3-D-1426