Loading...
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.