Loading...
88-1584 wH�TE - Cirr CLERK COUf1C1I PIN,K -.�INANCE CITY OF SAINT PALTL � `,��� GANARY - CI£�PART3.AENT � BLUE - MAVOR File NO. T�� Return copy to R000m 218 Coun il Resolution f � �` (DM) (17-1988) ' � '� ��-' Presented By Referred To Committee: Date Out of Committee By Date RESOLVED, that upon the petition of John N. Scott and Mohammadreza Mehralion, per Finance Department File No. 17-1988 , that part of Jessamine Avenue between Kent and Loeb Streets hereinafter described, be and the same is hereby vacated and discontinued as public property. The vacated area is described as follows: All that part of the south 4 feet of Jessamine Avenue adjoining and abutting Lots 1 and 16, Block 8 , Como Prospect Addition The vacation shall be subject to the following conditions : 1. That the vacation be subject to all the terms and conditions of Chapter 130 , codified March 1, 1981, of the Saint Paul Legislative Code, as amended. 2 . That the petitioners , their heirs and assigns shall pay $756 as compensation for this vacation which is due and payable within 60 days of the publication date of this resolution. 3 . That a permanent utility easement be retained within the vacated area to protect the interests of Northern States Power Company. 4 . That a permanent utility easement be retained within the vacated area to protect the interests of Continental Cablevision. COUNCIL MEMBERS Requested by Department of: Yeas Nays Dimond Finance and Management Services �� In Favor Goswitz �tettman B � ir tor Sc6eibel __ Ageinst Y Sonnen Wilson Form Appr d ity Attorn Adopted by Council: Date � Certified Passed by Council Secretary By — � gl. A►pproved by IVlavor. Date Appr by Mayor for Submi o Counct�- By WHITE - C�TV GLERK PIyK -��FINANCE G I TY OF SA I NT PA U L Council �//� CANARY -DEPAR6MENT File NO• 'J �'/�� BLUE - MAYOR Return copy to Room 218 Council Resolution (DM) (17-1988) Presented By Referred To Committee: Date Out of Committee By Date 5 . That the petitioners, their heirs and assigns , by acceptance of the terms and conditions of this vacation, agree to indemnify, defend and save harmless the City of Saint Paul, its officers and employees from all suits, actions or claims of any character brought as a result of injuries or damages received or sustained by any person, persons, or property on account of this vacation or petitioner ' s use of this property including but not limited to a claim brought because of any act of omission, neglect or misconduct of said petitioner or because of any claims or liability arising from any violation of any law or regulation made in accordance with the law whether by the petitioners or any of their agents or employees. 6. That the petitioners , their heirs and assigns , shall within 60 days of the publication date of this resolution file with the City Clerk an acceptance in writing of the conditions of this resolution and shall within the period (s) specified in the terms and conditions of this resolution comply in all respects with these terms and conditions. COUNCIL MEMBERS Requested by Department of: Yeas Nays / Dimond (:_ Finance and Manageme Services �� �� [n Favor .� Rettman Scheibel �► Against BY ' ec or Sonnen � Wilson SEP C �' �g88 Form Approv y Ci Attorney Adopted by Council: Date � Cerlified Pas e ouncil , r BY � gy, A►pproved by 1Aav r: e �7C � 0 ��80 Appro by Mayor for Submi ion t ci� . PIl�i.��E�� : ,. �; 1988