HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 1968-044 BEFORE THE BOARD OF SUPERVISORS
or
COMM OF CONTRA COSTA, STA'T'E OF CALIFORNIA
In the Matter of the Proposed )
Abatement of the Property of ) RESOLUTION No. 68/44
Lloyd H. & Madeline K. )
Johnston )
WHEREAS, it appears from the records of this Board, that the Contra
Costa County Building Inspector acting as the "Enforcement Agency" pursuant to
the provisions of Sections 170114 at seq., of Title VIII of the California Admin-
istrative Code, having determined that the building located at 4123 Hidden
Valley Fid., Lafayette , and more particularly described as
See Exhibit "A"
is unfit for human habitation or occupancy, and is therffore a public nuisance,
and said Building Inspector having pouted said property with 92&lce to Abat2
&JjInc3e and having notified the owner (s) of said property that it is unfit for
human habitation or occupancy, in the manner provided by law as appears more
particularly from the declaration of the Building Inspector on file herein; and
WHEREAS, the said building has not been repaired or removed as re-
quired by said Notice to Abate Nuisance; and
WHEREAS, said Building Inspector thereafter posted said property with
Nttir,N .o ULU AdAssm, which Notice specified the time and place of the hear-
ing before this Board for the owners of said property to show cause why the
building thereon should not be condemned as a public nuisance, and the Build-
ing Inspector having notified the owners of said property of said hearing in the
manner provided by law, as appears afore particularly from the declaration of the
#14
2-65; 4OO
(Third Notice) 68 /44 4
3-D-1740
2-65; 400
('Third Notice) 68 /44
2
BE IT THEREFORE RESOLVED that said building is unfit for hw an habita-
tion or occupancy and is declared to be a public nuisance and the owners there-
of are hereby ordered to abate said nuisance within 30 days after a copy of
this Resolution along with notice thereof has been pasted to said property.
BE IT FURTH& RESOLVED that it is the conclusion of this Board that
said building cannot be reconstructed or repaired in a manner so as to cosply
with the provisions of Article d Chapter 9 of 'Title VIII of the California
Administrative Code or the Contra Costa County Ordinanoe Code and therefore
said building must be razed or removed,.
x
IT IS FURTHER ORDER that the notice posted to said property° shall,
specify that if said nuisance. is not abated within the ti*e allowed# said
nuisance win be abated by the Building Inspector of this County: and the ex-
pense thereof made a lien upon the land upon which said building (s) are
located.
PASSED AND ADOPTED on January 23, 1968 � by the following votes
AYESs James P. Kenny, James E. Moriarty, Thomas J. Coll,
Edmund A. Linscheid, Alfred M. Dias
NOESc None
ABSENT& None
68 A
2-65; 400
(Third Notice)
EXHIBIT
That parcel of land in the County of Contra Costa, State of
California, described as follows;
A portion of the Rancho Acalanes, described as follows:
Beginning at a paint on the southern line of the parcel of land
described in the deed from James Hull, et ux, to State of California,
dated August 3, 1957 and recorded September 5, 1957 in Volume 3039
of Official Records, at page 116, distant thereon westerly, along the
arc cif a curve to the left with a radius of 5820 feet, an arc distance
of 88.46 feet from the eastern line of the parcel of land described
as Parcel One in the deed from Hull '*& Sons, a partnership, to James
Full et ux, dated February 7, 1957 and recorded March 8, 1957 in
Volu- e 2944 of Official Records, at page 328; thence from said point
of beginning, easterly along said southern line of said State of
CalizOrnia Parcel. (3039 OR 1.16) , along the arc of a curve to the
right with a radius of 5820 feet, . an arc distance of 88.46 feet to
said 'eastern line of said Hull Parcel. (2944 OR 328) ; thence south
10 00' 46" west, along said eastern line of said Hull Parcel (2944
OR 328) , 121.82 feet, more or Less, to the northern line of the parcel
of laid described in the deed from Hull & Sons, a partnership, to
Western Homes Development Company, a, partnership, dated April 9,
1953 and recorded April. 21, 1953 in Volume 2108 of Official Records,
at page 169; thence south 770 24 ' west, along said northern line o
said Western Homes Parcel. (2108 OR 169) , 91.04 feet to a point which .
bears south 10 24 ' 36" west from the point of beginning; thence north
10 .24' 36" east, 150.50 feet to the point of beginning.
EXCEPTING THZRBFROM. That portion thereof described as fellows.
Beginning at the southeastern corner of said premises; thence
from sa ,d point of beginning, north 1° 00' 46" east, along the eastern
1 .ne of said premises, 11.16 feet; thence south 730 06 ' 40*' wrest,
48.20 'feet, thence south 781* 00 ' 50" west, 27.83 feet; thence north
84° 36 ' 30" west, 17 feet, more or less, to the western line of said
premises; thence south 10 24 ' 361' west, along said western line, 8
feet, more or less, to the southern line, of said premises; thence north
770 24 ' east along said southern line, 91.04 feet to the point of
beginning.
68 / 44