96-1099 � Return copy to: �,�-.� (., � � �� � Council File# ��la yy
Real Estate Division `�
e� � ,� � ��,� �_, �
140 City Hall a '�` Green Sheet#���
RESOLUTION
CITY OF SAINT PAUL, MINNESOTA
Presented B �(�
Y
Referred To Committee: Date
-------------------------------------------------------------------------
-------------------------------------------------------------------------
---------------------------------------
---------------------------------------
1 BE IT RESOLVED, that, upon the petition of Peter Vang, as documented in Finance Department
2 File Number 2-96, public properties hereinafter described are hereby vacated and discontinued as
3 public property. .
4
5 The property to be vacated is described as follows:
6
7 Alley abutting Lots 5-12 inclusive and the westerly 28 feet of Lots 4 & 13 Block 2 University
8 Subdivision of Lots 1, 2 and 8 Hyde Park
9
10 This vacation shall be subject to the terms and condition of Chapter 130, codified March 1, 1981, of
11 the Saint Paul Legislative Code as amended, and to the following conditions:
12
13 1. That the petitioner's, their successors and assigns shall pay $500.00 as an administrative fee
14 for this vacation which is due and payable within 60 days of the effective date of this
15 resolution.
16
17 2. That a permanent utiliry easement shall be retained within the vacated area to to protect the
18 interest of Northern States Power Company.
19
20 3. That a permanent utility easement shall be retained within the vacated area to protect the
21 interest of U.S. West Communication, Inc.
22
23 4. That the petitioner's their successors, and assigns agree to indemnify, defend and save
24 harmless the City of Saint Paul, its officers, and employees from all suits, actions, or claims of
25 any character brought as a result of injuries or damages received or sustained by any person,
26 persons, or property on account of this vacation or petitioner's use of this property, including
27 but not limited to a claim brought because of any act of omission, neglect, or misconduct of
28 said petitioner or because of any claims or liability arising from any violation of any law or
29 regulation made in accordance with the law, whether by the petitioner or any of their agents or
30 employees
31
32 5. That the petitioner's their successors, and assigns, shall within 60 days of the effective date of
33 this resolution, file with the City Clerk an acceptance in writing of the conditions of this
34 resolution and shall within the period(s) specified in the terms and conditions of this resolution,
35 comply in all respects with these terms and conditions.
36
� ` 1 9� -/� ��
2
3
4
5 s ,7 � � ,.� �
� d � � � � � '
6 _-. � � � € . � e .`..
. �
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
---------------------------------------------------------------------
---------------------------------------------------------------------
Yeas Na s Absent
Blake 0 Requested by Department of:
Bostrom 00 Finance & Management Services
Guerin 00
Harris �0
Me ard 00 By:
Rettman �0 Director
Thune 00 Form Approved by City Attorney
�� : ��"��
Adopted by Council: Date . By
Adoptio ertified by Counc' Secretary
By: �` Approved by Mayor for Submission to Council
Approved by ayor. e ` � <r���
By: '`�"h C � gy: �- >