Loading...
HomeMy WebLinkAbout88-109. ~ ` ` '~ ~: 'ry,°~/}~*~ ~~~ BOARD 4E SUPERVIS©RS ^ ^~ 4 :~ ^ L * 4 '1 S ** Z ~ ~~~•~• ' :` ~ COUNTY OF E3UTTE; STATE OF .CALIFORNIA ,,`` „ „ ~,.;. Resolufion No. ~s. log RESOLUTION CONFIRMTNG STATEMENT OF EXPENSES FOR DEMOLITION OF BUILDING WHEREAS, on May 20, 1986 this Board adapted Resolution 86-68 directing the reconstruction ar demolition of a building at 15048 Jackpine Way, Magalia, California, (AP #065-41-0-004-0) WHEREAS, the owner of said property took no action within the time period allowed by law; and WHEREAS, the Butte County Health Department, as provided by Health and Safety Code 17980, thereafter demolished said building; and WHEREAS, all postings and notices required by law have been dome in the manner provided by law; and WHEREAS, the Butte County Health Department has presented a statement in the sum of $2,888.01 for expenses incurred in the demolition as allows by law; and WHEREAS, the statement of expenses having been considered and found to be reasonable and no one having appeared to object or protest. NOW, THEREFORE, BE TT RESOLVED that the statement of expenses in the sum of $2,888.01 is hereby confirmed. BE IT FURTHER RESOLVED that if such amount is not paid within, five (5) days, it shall constitute a lien upon the subject property. In such event, the Director of the Butte County Department of Health. shall file, in the Office of the Butte County Recorder, a Notice of Lien as provided by law. PASSED AN ADOPTED by the Butte County Board of Supervisors, this 12th day of July, 1988 by the following vote: -2- AYES: Supervisors L7olan, Fulton, McLaughlin and. Chairman McInturf NDES: Nane ABSENT: Supervisor Vercruse NDT VOTING: None FIASICEL MCINTURF, CfiAI N Butte County Board Supervisors ATTEST: MA~/,T~ NH6LS/, / Ch~f/~~ A~l9yhin~(p~trative D fi ~/ an ler of a ar +,.. ~ ~ ~' ~~:6c~- /a BUTTE COUNTY BOARD OF SUPERVISORS Notice of Public Hearing Notice is hereby given by the Butte County Board of Supervisors that a public hearing will, be held on Tuesday, July 12, 1988 at 11:15 A.M. in the Board of Supervisors room, County Administration Building, 25 County Center Drive, Oroville, CA on the following: A Statement of Expenses incurred by the Butte County Health Department in the demolition and removal of a burned out mobilehome located at 25048 Jac,kpine Way, Magalia, CA, AP# 65-41-0-004-0. The Board of Supervisors will consider any objections or protests by the property owner or interested persozxs, before making a determination to approve and confirm, or modify the statement of expenses. LEV/kf ~' 1 ~ ~ ~ l r ST.~.TEMENT 4F EXPENSES For Demolita.on and Removal of Burned-aut Mobilehome, 15048 Jackpine Way Magalia, CA 95954 APB 065-41-D-004-0 Activity Demolition and Removal Environmental Health Staff Time - 1.1..25 hrs. @ 538. DD/hr. Mailing Costs Sub Total Sale of Buildinq Materials Amount 52,445.00 42"~ . 5D 1~i _ ~Z S2,ass.Di - 0 -- Total 52.88$.OZ AFFIDAVIT OF POSTING NOTICES OF PUBLIC HEARING AND A STATEMENT OF EXPENSES STATE OF CALIFORNIA? )SS COUNTY OF BUTTE ) The undersigned hereby declares: That he is over the age of 1$ years, a citizen of the United States of America and not interested in nor a party to the matter referred to in the attached notice; That on the 10th day of _ June _ 1988, he conspicuously posted a copy of said Notices of Public Hearing and a Statement of Expenses at 15048 Jackp,~ne Way, MaQalia.,. CA ~~# 065-41-0-oo4-a , in the County of Butte, State of California. Executed at Orovil~.e, California, this _ . ~1.3th ~ day of ~,98g, I declare the foregoing to be true under penalty of perjury. ward J'. ny er R.S. Subscribed and sworn before me this /3 ~~ - day of 19$}". MARTIN J. NICHOLS, Chief Administrative Officer an Clerk of the Board By uw~' -- AFFIDAVIT Or MAILING NOTICES OF PUBLIC HEARING ANTS A STATEMEPdT OF EXPENSES STATE Or CAL?FORNTA) }SS COUIITY OF BUT"~'E } The undersigned hereby declares: That he is over the acre of 18 years, a citizen of the Un~.ted States of Arcerica and not interested in nor a party to the Natter referred to in the attached notice; Treat on the ~Oth .day of June 1988, he nailed copies of the Notices of Public, Hearing and a Statement of Expense s, copies of which are attached hereto, marked "Exhibit A" and "E:~hibit B" and by this reference-made a part hereof. The list of persons to wha said notice was mailed is also annexed hereto, as "Exhibit C", and made a part hereof. Executed at Oraville, California, this h day of June 198 8 ~. I. declare the foregoing to be true under penalty of perjury. award J. er J R.S. __ Subscribed and swot ~o before me this ~ ~:!_ daY of 19 8 ~ -,._._ .~___.~. MARTIN J . I`12CHOLS , Chief Ad*~inistrative Officer a Clerk of the Board B Y -- ~ -~ _ 'e' Ct~r ~ __. .------ - --. _. - . _. ExH~B~T C Shawn E. & Jackie J. Labaron 2394 Oakmont Street Sacramento, CA 95815 Park of America Sacramento Consumer Loan Ctr. P. 0. Box 8015 Rancho Cordova, CA 95670 Loan # 10978-14603