Loading...
02-137co���i F�e � o a_ 13� Green Sheet # 1\ 3 4 9`1 RESOLUTION Presented B� Referred To 1 WHEREAS, the City Council originally adopted Council Flle # 02-71 on January 23, 2002, 2 which authorized the City to demolish the property at 625 Charles Avenue if the owner failed to 3 make repairs within 15 days; and 4 5 WHEREAS, property owner Mary Fasching has requested additional time to complete the 6 necessary repairs on the property; and 7 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 2A 25 26 27 WHEREAS, the City Council is desirous of amending Council File # 02-71, originally adopted on 7anuary 23, 2002 to give the interested party time to complete the work on the property; and WHEI2EAS, the interested party has indicated a willingness to post a bond, and obtain a certificate of code compliance; BE IT RESOLVED, that the Saint Paul City Council hereby amends Council File #02- 71 as follows: 2. 3. That line 8 of page two of Council File #02-71 be amended to read, be completed within fif4eeii{i-5j 30 days after the date that the Mavor signs the resolution. That lines 51-52 of page two of Councii File #02-71 be amended to read, removal of the shucture must be completed within fi-ffeen-(-l�j 30 davs after the date that the Mayar siens the resolution. That all other parts of Council Pile #k02-71 remain in effect. CITY OF SAINT PAUL, MINNESOTA oa -�'�� Requested by Department of: Adoption Certified by Council Secretary Hy: Appz By; By: Form Approved by City A[torney By: Approved by M yor for Submission to Council Adopted by Council: Date �, '�Q a o p a,� I CITY COIINCIL Councilmember ISf BE ON COUNCIL AGE 266-8610 Feb. 20, 2002 TOTAL # OF SIGNATURE PAGES GREEN SHEET or..R�re�rowccroR oa_��� No l 13697 � qrocowc� ❑ an�non�r ❑ arvc�uc ❑ quxtu�amxcnart ❑ wuNCw.amvixeio ❑r°vort/ox�sm�lw�l ❑ (CLIP ALL LOCA710NS FOR SIGNATURE) Amending Council File /102-71, adopted by the City Council on January 23, 2002, by ordering the owner to remove or repair the building at 625 Charles Avenue within 30 days after the date of the Mayor's signature on resolution. PLANNING COMMISSION CIB CAMMITTEE CIVIL SERV{CE CAMMISSIOP! �y_i•lZTiPi�i] Has tfus peisorvTim ev�u xwked unUx a conOrad for fhis tlepa�finent? YES Pl0 tias this persoMnn e✓er been a ary empwyee? ' VES NO Doec this peisonrTnn C�sess a skiN not rwrmallYP� �+Y anY wrteM oilY emd�`/ee? YES NO is this P�rm a tarpeted vendoYt YES NO WST/REYENUE BUDGE7ED (CIRCLE ONE7 YES NO SOURCE ACiNITYNWdBER oa-��� � CITY OF SAINT PAUL u;?F i.l� "-` °`'" OFFICB OF THE CITY COUNCIL JERRY BLAKEY CounCilmembec MEMORANDUM February 20, 2002 TO: Council President Daniel Bostrom Councilmember Jay Benanav Councilmember Chris Coleman Councilmember Patrick Harris Councilmember Kathy Lanhy Councilmember James Reiter FROM: Councilmember Jerry Blakey''�a �"�,-< RE: Suspension Item for February 20th City Council Meeting Attached for your review is a resolution for 625 Charles I wiil be bringing in under suspension today. attackunent CITY HALL THIItD FLOOR SAINT PAUL, MINNESOTA 55102-1615 651/266-8610 s�<c Pnnted on Recycled Paper co���i F�e � o a_ 13� Green Sheet # 1\ 3 4 9`1 RESOLUTION Presented B� Referred To 1 WHEREAS, the City Council originally adopted Council Flle # 02-71 on January 23, 2002, 2 which authorized the City to demolish the property at 625 Charles Avenue if the owner failed to 3 make repairs within 15 days; and 4 5 WHEREAS, property owner Mary Fasching has requested additional time to complete the 6 necessary repairs on the property; and 7 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 2A 25 26 27 WHEREAS, the City Council is desirous of amending Council File # 02-71, originally adopted on 7anuary 23, 2002 to give the interested party time to complete the work on the property; and WHEI2EAS, the interested party has indicated a willingness to post a bond, and obtain a certificate of code compliance; BE IT RESOLVED, that the Saint Paul City Council hereby amends Council File #02- 71 as follows: 2. 3. That line 8 of page two of Council File #02-71 be amended to read, be completed within fif4eeii{i-5j 30 days after the date that the Mavor signs the resolution. That lines 51-52 of page two of Councii File #02-71 be amended to read, removal of the shucture must be completed within fi-ffeen-(-l�j 30 davs after the date that the Mayar siens the resolution. That all other parts of Council Pile #k02-71 remain in effect. CITY OF SAINT PAUL, MINNESOTA oa -�'�� Requested by Department of: Adoption Certified by Council Secretary Hy: Appz By; By: Form Approved by City A[torney By: Approved by M yor for Submission to Council Adopted by Council: Date �, '�Q a o p a,� I CITY COIINCIL Councilmember ISf BE ON COUNCIL AGE 266-8610 Feb. 20, 2002 TOTAL # OF SIGNATURE PAGES GREEN SHEET or..R�re�rowccroR oa_��� No l 13697 � qrocowc� ❑ an�non�r ❑ arvc�uc ❑ quxtu�amxcnart ❑ wuNCw.amvixeio ❑r°vort/ox�sm�lw�l ❑ (CLIP ALL LOCA710NS FOR SIGNATURE) Amending Council File /102-71, adopted by the City Council on January 23, 2002, by ordering the owner to remove or repair the building at 625 Charles Avenue within 30 days after the date of the Mayor's signature on resolution. PLANNING COMMISSION CIB CAMMITTEE CIVIL SERV{CE CAMMISSIOP! �y_i•lZTiPi�i] Has tfus peisorvTim ev�u xwked unUx a conOrad for fhis tlepa�finent? YES Pl0 tias this persoMnn e✓er been a ary empwyee? ' VES NO Doec this peisonrTnn C�sess a skiN not rwrmallYP� �+Y anY wrteM oilY emd�`/ee? YES NO is this P�rm a tarpeted vendoYt YES NO WST/REYENUE BUDGE7ED (CIRCLE ONE7 YES NO SOURCE ACiNITYNWdBER oa-��� � CITY OF SAINT PAUL u;?F i.l� "-` °`'" OFFICB OF THE CITY COUNCIL JERRY BLAKEY CounCilmembec MEMORANDUM February 20, 2002 TO: Council President Daniel Bostrom Councilmember Jay Benanav Councilmember Chris Coleman Councilmember Patrick Harris Councilmember Kathy Lanhy Councilmember James Reiter FROM: Councilmember Jerry Blakey''�a �"�,-< RE: Suspension Item for February 20th City Council Meeting Attached for your review is a resolution for 625 Charles I wiil be bringing in under suspension today. attackunent CITY HALL THIItD FLOOR SAINT PAUL, MINNESOTA 55102-1615 651/266-8610 s�<c Pnnted on Recycled Paper