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