HomeMy WebLinkAboutRESOLUTIONS - 03261996 - 96-130 SD.1`
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:
cc: Building Inspection PHIL BAT HELOR,Clerk of the Board
pervisor nd County d inistrator
V
By _ -,Deputy
RESOLUTION 96/ 130