Loading...
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