HomeMy WebLinkAbout88-076.~
.~~
-~ y
r
_.~
'' BOARD O'`F S;UP'ER'4lIS0RS
NTY 01= BUTTE, STATE
CQl_f OF CALIF0.RNIA
Resolution No. 8s-- 075
RESOLUTION DECLARING DWELLINGS SUBSTANDARD AND A
NUISANCE AND DIRECTING ABATEMENT THEREOF
WHEREAS, the Butte County Health Department having
determined the dwellings located at 1242 and 1244 Bruce Street,
Chico, California to be substandard as defined in Section 17920.3 of
the Health and Safety Code and a nuisance as defined in Section
17920 of the Health and Safety Code; and
WHEREAS, the Health Department having given notice of said
determination to the owner of such buildings stating therein the
conditions rendering said dwellings substandard and unfit for human
habitation and ordering the correction or abatement thereof; and
WHEREAS, the order of the Health Department having not
been complied with and such conditions not having been corrected,
proceedings were instituted before this Board; and
WHEREAS, notice having been duly mailed and posted and
this Board having conducted a public hearing on May 24, 1988 to
determine if said dwellings were substandard and a nuisance and
should be abated by reconstruction or repairing or by razing or
removing same; and
WHEREAS, this Board having considered the evidence, both
oral and documentary, presented at the hearing regarding the
condition of such dwellings.
NOW, THEREFORE, BE IT RESOLVED, by the Board of
Supervisors of the County of Butte as follows:
1. It is hereby found that the dwellings located at 1242
and 1244 Bruce Street, Chico, California, including the house
referred to as the "front house" and the dwellings identified as
units 1 through 8, together with the communal restroom and shower
building which is accessory to said dwellings, are substandard as
defined in Section 17920.3 of the Health and Safety Cade and a
public nuisance as defined in Section 17920 of the Health and Safety
Code.
2. The owner of such dwellings and accessory building is
hereby directed to abate said nuisance within thirty days after the
date of posting on said premises a notice of the passage of this
resolution by having said buildings properlq reconstructed or
repaired, or having the same razed or removed.
BE IT FURTHER RESOLVED that the Butte County Health
Department be and is hereby directed to post and mail notice of the
passage of this resolution as required by Section 62 of Title 25 of
the California Administrative Code.
PASSED AND ADOPTED bq the Board of Supervisors of the
County of Butte, State of California, this 7th day of June, 1988
bq the following vote:
AYES: Supervisors Dolan, Fulton, McLaughlin, Vercruse and
Chairman McInturf
NOES: None
ABSENT : None
NOT VOTING: None
H KEL McTNTURF, CHAIR
Butte County Board of Supervisors
ATTEST: MARTTN J. NICHOLS, Chief Administrative
Officer and Clerk of the Board
By