HomeMy WebLinkAboutMINUTES - 03261996 - SD1 SD. j'
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on 26TH MARCH 1996 by the following vote:
AYES: Supervisors Smith,, De Saulnier, and Bishop
NOES: None
ABSENT: Supervisors Rogers and Torlakson
ABSTAIN: None
SUBJECT: Confirmation of ) RESOLUTION 96/130
statement of expenses in the ) Contra Costa County Code
abatement of: 21 Sanford Ave. ) Div. 712 ; Sec. 712-4 . 006
Richmond, CA
OWNER: ELIZABETH DALRYMPLE
}
Parcel No: 409-032-015 )
The Board of Supervisors of Contra Costa County Resolves as Follows:
That this Board By Resolution No. 95/120 dated the 14TH day of MARCH,
1995, declared the DALRYMPLE property, located at 21 SANFORD AVENUE,
RICHMOND, a public nuisance, and directed the owners to clear the site
of the structure and all debris, and
That within the time stated in the above mentioned resolution, the
owners did not clean the site of the structure and debris and pursuant
of Health and Safety Codes of the State of California, the Building
Inspector of the County caused said structure to be demolished after
notice to the owner 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 protest submitted to this Board at the time for
holding the hearing of said statement of expenses, to wit, the 26TH day
of MARCH, 1996, this Board hereby confirms the statement of expenses
submitted by the Building Inspection Department in the amount of TEN
THOUSAND, FOUR HUNDRED DOLLARS ($10, 400. 00) which amount if not paid
within five (5) days after the date of this resolution shall constitute
a lien for the said property upon which the structure was demolished,
which lien shall continue until the amount thereof and interest at the
rate of seven (7) percent per annum thereon is fully paid, and
That in the event of non 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
17920F, Paragraph 38-B of the California Administrative Code, Title 25,
of the State of California.
I hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Orig. Dept: Building Inspection Board of Su i ors on the date shown,
ATTESTED: A(., 19.� -
cc: Building Inspection PHIL BAT HELOR,Clerk of the Board
qk-Spperviso nd County d inistrator
a
By _ -,DeDuty
RESOLUTION 96/ 130
SD. 1
AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA )
I declare that I at a duly appointed, qualified employee
of the Building Inspection Department of the County of Contra
Costa, State of California, that pursuant to Uniform Building Code
Section 203 and Uniform Housing Code 1990 Edition, Sections
1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the California
Administrative Code:
X 1. I deposited attached document(s) in the United States Post
Office in the City of Martinez, certified mail postage
prepaid, return receipt requested, to the persons
hereinafter set forth and in the form attached hereto.
2. I posted the attached documents on the structure on the
property as herein listed.
3. I have mailed a copy of the attached documents to the
following persons C/O the County Clerk.
4. Hand delivered.
Elizabeth S. Dalrymple
429 21st Avenue
Richmond CA 94801
JoAnn J. McNeal
332 Apalachian Way
Martinez CA 94553
Margaret Richardson
600 Balra Drive
E1 Cerrito CA 94530
Internal Revenue Service
Fresno CA
Site: 21 Sanford Ave. , Richmond CA
. APN: 409-032-015
Said notices were mailed/posted on February 20, 1996
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: February 26, 19 96at Martinez, California.
�,"L�' C
PCD CLERK
AFFIDAVIT OF POSTING, SERVICE BY MAIL OR HAND DELIVERY
STATE OF CALIFORNIA )
COUNTY OF CONTRA COSTA ) -
I declare that I am a duly appointed, and qualified
employee of the Building Inspection Department of the County of
Contra Costa, State of California, that pursuant to Uniform
Building Code Section 203 and Uniform Housing Code 1990. Edition,
Sections 1101, 1102 and Chapter 1, Subchapter 1, Title 25 of the
California Administrative Code:
1. I deposited attached documents) in the United States Post
Office in the City of Martinez, certified mail postage
prepaid, return receipt requested, to be persons
hereinafter set forth and in the form attached hereto.
X 2. I posted the attached documents on the structure on the
property as herein listed.
3. I have mailed a copy of the attached documents to the
following persons C/O the County Clerk.
4. Hand delivered.
Site: 21 Sanford Ave. , Richmond CA
APN: 409-032-015
Said notices were mailed/posted on February 20, 1996
I declare under penalty of perjury that the foregoing is true and
correct.
Dated: February 26, 19 96at Martinez, California.
BU LDING INSPE ORI
CONTRA COSTA COUNTY
BUILDING INSPECTION DEPARTMENT
STATEMENT OF EXPENSE
OWNER: Elizabeth Dalrymple BOARD ORDER: 95/120
SITE ADDRESS: 21 Sanford Ave. BOARD ORDER DATE: 3-14-95
Richmond CA PARCEL NO. : 409-032-015
DATE OF ABATEMENT: 11-28-95
DATE ITEM EXPLANATION COST
11-15-94 Abatement Report Obtain Owner Name $100.00
11-28-94 Building Inspection Fees $250.00
3-14-95 Clerk of the Board Fees $200.00
3-8-95 Knapp Inc. Demoliton Cost $9850.00
u
tiwaing inspection VUr Itrd Director of Building Inspection
Department Costa
6E4 Pine Street,3rd Floor, N.Wing County Sb. 1
Martinez, California 94553-1290
,(510) 646-2300
FAX (510) 646-1219 f =_
rT`t COUI"�
NOTICE OF HEARING
(STATEMENT OF EXPENSE)
TO: Elizabeth Dalrymple
429 21st Street
Richmond CA 94801
AND TO ALL OTHER PERSONS HAVING OR CLAIMING ANY RIGHT,
TITLE OR INTEREST IN OR TO THE HEREINAFTER DESCRIBED
PROPERTY, THE BUILDING OR IMPROVEMENTS LOCATED THEREON:
NOTICE IS HEREBY GIVEN THERE WILL BE A HEARING BEFORE THE
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, for approval and
confirmation of the Statement of Expense. The said hearing will be
held on the 26th day of March, 1996, at the hour of 9:45 a.m. in
the Chambers of the Board of Supervisors, County Administration
Building, Pine and Escobar Streets, Martinez, California. At that
time and place, the Statement of Expense will be submitted to the
governing board for confirmation and any objections or protest
which may be raised by any owner of the property liable to be
assessed for the cost of such work, and any other interested
persons will be heard.
The property herein referred to is described as follows:
Parcel No: 409-032-015
Site Address: 21 Sanford Ave.
Richmond CA
Owner: Elizabeth Dalrymple
Address: 429 21st Street
City: Richmond CA
cc: Jo Ann J. Mc Neal.
332 Appalachian Way
Martinez CA 94553
Margaret Richardson
600 Balra Drive
El Cerrito CA 94530
Internal Revenue Service
Fresno CA
�a
By: /� '/Z/vl
uilding- Insg0tor1II
lei
"� SFr✓" °Z: �d7'\J,t.:J ./nv7 ..� :J" ✓,'.J°r�!'�V°�,3`@J'J'J`J ✓..J'
DATE:
REQUEST TO SPEAK FORM
(THREE (3) MINME UMrr)
Complete this form and place it in the box near the speakers' rostrum before
• addressing the Board.
NAME: PHONE:
9
I am speaking formyself OR organization:
(NAME OF ORGAWATION)
Check one: I
I wish to speak on Agenda Item # /.
My comments will be: general for against
I wish to speak on the subject ofIrrazall-c"
.I do not wish to speak but leav these comm nts for the Boar to co s der