Loading...
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