278676 WNITE - CITY CLERK ���C�C
CANA�Y - DEPARTMENT COUflC1I V V
BLUE - MAYOR G I T Y O F S A I N T PA IT L File N O.
� � 'l,, Resolution
Presented By
Referred To Committee: Date
Out of Committee By Date
WHEREAS, the Division of Housing and Building Code Enforcement has .
requested the City Council to hold a public hearing to consider the
advisability and necessity of the correction or wrecking and removal of
the following described building, said structure having been reported
to constitute a public hazard:
988 Euclid Lot 18, Block 77, Adam Gotzian's 2'� story
Subd. Block 77 Lyman Dayton' s wood frame duplex
Addition residential structurE
WHEREA5, it appears that as of April 19, 1982 the fee owner is
Bertha C . Damon, 988 Euclid, St. Paul, MN. The homesteader is Russell A.
Damon et al, 988 Euclid, St. Paul, MN. The Board of Water Commissioners
has a lien in the amount of $26. 70 as of November 24, 1981. There are
no other liens or mortgages or record.
WHEREAS, the Division of Housing and Building Code Enforcement, on
behalf of the City Council did notify by mail the fee owner at her last
known address;
WHEREAS, a public hearing was held by ard before the Council of the
City of Saint Paul, in the Council Chambers of the Court House in said
city at 10 :00 a.m, on Thursday, May 13, 198� to consider the advisability
and necessity of ordering the correction or wrecking and removal of said
structure on the above described property inasmuch as said structure is
reported to constitute a hazard to public health, safety and welfare.
W:3EREAS, upon the facts presented at the said hearing, consisting of
photographs , inspection reports and the recommendation of the Building
Department, it is further determined that the above building constitutes
a hazardous building within the definition of Minnesota Statutes 463. 15
for the following reasons :
l.. The subject property is unsecured and will be boarded by the City;
COUIVCILMEN Requestgd by Department of:
Yeas Nays
"""t Community Services
Levine In Favor
Maddox
McMahon B
sr,o,�,aite� - __ Against Y
Tedesco
Wiison
Form Approved by City Attorney
Adopted by Council: Date —
CertifiE:d Passed by Council Secretary ����'2
By —_
Approved hy ;Vlavor: Date _ Approved Ma or f r Submissi n to Council
B ' - – B "�
} Y
� �- . , . � ���s��
2. This building has been vacant since July 1981.
3. The building has been vandalized.;
4 . Part of the west side foundation wall is collapsing;
5. The listed owner is deceased and no one h.as been mainta�ning
the property in a secure and safe cond.�ti.on;
6. The exterior stairway to the second floor is rotted and
dangerous;
7. The conditions outlined above constitute a public hazard;
8. There has been no attempt to s.atisfactorily repair the
damage;
9. The continued vacant and boarded up condition contributes a
blighting influence on the neighborhood;
now, therefore, be it,
RESOLVED, That in accordance �rith Minnesota Statutes Section
463.15 through 463.25, and based upon the foregoing findings of th.e
City Council, the Council of the City of Saint Paul does hereby make
the following Order:
ORDER
l. The owners of the above described building shall make the
same safe and not detrimental to the public peace, health� safet_y
and welfare by having the said building razed and the materials there-
from removed from the premises within thirty (3Q) days from the date
of the service of this Order;
2. Unless such corrective action is taken to comply �aith this
Order or an Answer served upon the City of Saint Paul and filed in
the office of the Clerk of District Court of Ramsey County, Minnesota
within twenty (20) days from the date of the service of this Order,
a Motion for Summary Enforcement of this Order to raze and remove
the said building will be made to the Ramsey County District Court;
2.
J�3 �-si��
WHITE - CITY CLERK Aw
PINK - FINANCE �' /Q��C
CANARY - DEPARTMENT G I T Y O F S A I N T ��u L COUtIC1I �U V
BLUE - MAYOR
, _ , , File N
Council Resolution
Presented By
Referred To Committee: Date
Out of Committee By Date
3. In the event that the building is to be razed by the City of
Saint Paul pursuant to judgment of the District Court, all personal
property or fixtures of any kind which may unreasonably interfere with
the razing and removal of this building shall be removed within ten
(10) days from the entry of judgment; and if not so removed, the City
of Saint Paul shall remove and dispose of such personal property and
fixtures as provided by law;
4. If the City of Saint Paul is compelled to take any corrective
action herein, all necessary costs expended by the City will be assessed
against the above described real estate and collected as other taxes;
FURTHER RESOLVED, that a certified copy of this resolution and in-
corporated Order hrein be served upon the last record owners of the
above described property in the manner provided by law.
3.
COUNCILMEN Requested by Department of:
Yeas Nays
Hunt Communit Services
Levine In Favor
Maddox �
Mc�� _ __ Against BY
Tedesco
��r
Adopted by Council: Date MAY 13 1981 Form Approved by City Attorney
Certified a - by Counc� e r
�'��'s�
Bp _
Approv d b,y : or: ate AY �, 198� Approve ayor or Subm's ' o Council
BY BY
PUBUSNED M AY 2 2 1982
������
.��TTO, • • CITY OF SAINT PAUL
R` j
• . OFFICE OF THE CITY ATTORNEY
� {iii�il� a
. „ EDWARD P. STARR, CITY ATTORNEY
•.d• 647 City Hall, Saint Paul, Minnesota 55102
612-298-5121
GEORGE LATIMER
MAYOR
Apri1 20, 1982
_;�.��,���D
APR 2 71982
To: 5teve Roy �aYORS OF�10E
Housing and Building Code Enforcement
From: Walter A. Bowser ��`"�.-��3
Assistant City Attorney
Re: Hazardous building - 988 EuClid
Your file No . 3948
Our file No. 571-1810
On April 15th you requested that this office prepare a resolution
for presentation to the City Council on May 13, 1982.
Attached is the requested resolution.
WAB:rl
Enc. � �
��
, �
,������
;
. ��1�
h�°�''"'°`�, ° CITY OF SAINT PAUL
��d.**.. �
� 'y� DEPARTMENT OF COMMUNITY SERVICES
's,'� �°� DIVISION OF HOUSING AND BUILDING CODE ENFORCEMENT
. "m„�••�� 445 City Hall,St.Paul,Minnesota 55102
.n.
GEQRGE LATIMER 612-298-4212
M/1YOR
Ma 11 1982 Hearing Date
Y ' 5-13-82
Mr. President and
Members of the City CoLmcil
Re: 988 Euclid
#3948
Honorable Cowlcil:
The Division of Housing and Building Code Enforcement is hereby submitting its
report on the condition of the structure at the Zocation referred to above.
The owner of record is: (Fee Owner) Bertha C. Damon, 988 Euclid St., St. Paul,
NflV. 55106. Homesteader: Russell A. Damon ET.AL. , 988 Euclid St. ST. Pau1, MMf�11.
55106.
The legal description of the property is: Lot 18, Block 77, Adam Gotzians Subd.
Block 77.
The building is a 22 story wood frarn�e Duplex Residential structure.
The subject property is Lmsecured and will be boarded by the City.
This building has been vacant since July 1981. The buul ding has been vandalized,
and part of the west side foimda.tion wa11 is collapsing. The listed owner is
deceased and no one has been maintaining the property in a secure and safe con-
dition. The exterior stainvay to the 2nd floor is rotted and dangerous.
Inasmuch as the conditions outlined above constitute a public hazard and the
owner has made no attempt to satisfactorily repair the dama.ge despite our warn-
ings, and the continued vacant and boarded up condition contributes a blight-
ing influence on the neighborhood, it is the recommendation of this Division
that this ma.tter be referred to the City Attorney's office for r�zing and re-
moval roug� District Court proceedings.
Yo rulY, ,
lenn A. Erickson
Supervisor of Code Enforcement
GAE:SRR:rd
cc: Messrs. George Latimer, Ma.yor
Walter A. Bowser, Asst. City Attorney
Dan Norrgran, Fire Marshal
F. Staffenson, Housing Code
L. Levine, Councilman
O
v
l st ����� 0� 2nd ���Q ��
3rd ,S'- c�s O a Adopted /� —� — �
Yeas Nays
LEVINE
MADDOX
M��oN 2'786'7'7
SHOWALTER
TEDESCO
, WILSON
PRESIDENT HUNT . �
WHITE - CITY CLERK nF�'J(>���y
PINK - FINANCE / �l� � /
CANARY - D6PARTMENT G I TY O F SA I N T PA LT L COl1AC11 ir a v �
BLU E � �. MAYOR � Fll@ N O.
�
r / W Z/L�Z/LCG Ordinance N O. ���� /
Presented By `
Referred o Committee: Date
Out of Committee By Date
An ordinance amending Chapter 390 and
Chapter 400 of the �t. Paul Legislative Gode
pertaining to licensing of Auctioneers;
reclassifying the license under present
Chapter 400 as a Class II license; renumbering
and revising said chapters in accordance with
uniform licensing procedures for Class II
licenses.
THE COUNCIL OF TI� CITY OF SAINT PAUL DOES ORDAIN:
Section 1.
That a license to operate a business as described in
Chapter 400 of the Saint Paul Legislative Code is hereby
classified as a Class II license under C�iapter 310 and
subject to the procedures therein.
Section 2.
That Chapter 390, pertaining to short—term licensing
of auctioneers, and Chapter 400, pertaining to the annual
auctioneer license, are revised and recodi�ied under
Chapter 390 as hereinafter provided, said Chapter 390 to
be entitled, ��Auctioneers. "
Seetion 3.
That Section 390.02 is deleted; that �ection 400.02
is renumbered as Section 3g0.02 and amended to read as follows:
COUNCILMEN
Yeas Nays Requested by Department of:
Hunt
Levine In Favor —
Maddox
McMahon
snow�ite� Against BY
Tedesco
�Ison
Adopted by Council: Date Form Approved by City Attorney
Certified Passed by Council Secretary BY jT�: �` e�'�
By `
Approved by Mayor: Date Appr e by Mayor for bm' sion to ouncil
gy B
� .. � ' , ������
Page 2.
390.02. Fee. The fee required is �500; provided,
however, that the Yee to be paid by auctioneers
of live stock only, at a fixed place of business,
shall be �50, and the face of the license shall
designate the place where such auctioneers may
sell; provided, further, that fees for short-term
and non-resident special licenses shall be as
hereinaf ter stated.
Section 4.
That Sections 400.03 and 400.04 are renumber�ed as
Sections 390.03 and 390.04 respectively.
Section 5.
That Section 390.03 is renumbered as Section 390.05
and further amended by deleting references to Chapter 400
where the same do appear.
Section 6.
That Section 400.07 is renumbered as Section 390.06.
Section 7.
Th�t Section 400.08 is renumbered as Section 390.07,
and is further amended by deleting references to issuance of
the non-resident auctioneer' s license by council resolution, and
substituting the word "director" for the word ��council"
wherever the same does appear.
Section 8.
That Section 400.05 is renumbered as Section 390.08, and
is further amended by deleting the word "council" and
substituting the word "directort' where the same does appear.
Section 9.
That Sections 400.06 and 400.09 are renumbered as
Sections 390.09 and 390. 10 respectively.