Loading...
02-71����r�Pf�I .,� ;°t •,,i 1 i ia r t ie. Council File # ps _ r1 � Green Sheet # lOa.3 f.� RESOLUTION CITY OF SAINT PAUL, MINNESOTA Presented By Referred To Committee: Date 1 WHEREAS, Citizen Service Office, Division of Code Enforcement has requested the City 2 Council to hold public hearings to consider the advisability and necessity of ordering the repair or 3 wrecking and removal of a two-story, wood, brick, commercial, residential building located on property 4 hereinafter referred to as the "Subj ect Property" and commonly known as 625 Charles Avenue. This 5 property is legally described as follows, to wit: � 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Lots 29 and 30, EXCEPT the North 48.5 feet, Block 1, Syndicate No. 2 WHEREAS, based upon the records in the Ramsey County Recorder's Office and information obtained by Division of Code Enforcement on or befare December 15, 2000, the following are the now � lrnown interested or responsible parties for the Subject Property: Mary P. Fasching, ll 56 Sherburn Ave., St. Pau1, MN 55102; Historic Renvovations, Inc., 300 Dayton Ave., St. Paul, MN 55102; Internal Revenue Service, Stop 5900, 316 N. Robert. St., St. Paul, MN 55101, Re: Lien Nos. 419600268, 419606285,419718266, 419820002, 419822472; Minnesota Deparhnent of Economic Security, Legal Processing, PO Box 75278, St. Paul, MN 55175, Re: Lien Nos. JT-A-00030286, JT-A-0003097, JT-A-00030928, ES-A-00031920, ES-A-00032999, ES-A-00035245, ES-A-00038555; Scott A. Lifson, Esq. for Zitco Inc. d/b/a Lowell's Automotive d/b/a Lowell's Parts Paint Plus, Bemick & Lifson, PA 5500 Wayzata Blvd., Ste. 1200, Mpls, MN 55416, Re: District Court file no. 62C499007543; Richard O'Dea, Esq. or Clifford Bloom, Esq. for James Carlson and Carmen Carlson, 1700 Hwy 36 W., 220 Rosedale Towers, Roseville, MN 55113, Re: District Court file no. 62C996003392 WHEREAS, Division of Code Enforcement has served in accordance with the provisions of Chapter 45 of the Saint Paul Legislative Code an order identified as an"Order to Abate Nuisance Building(s)" dated February 12, 2001; and WHEREAS, this order informed the then known interested ar responsible parties that the structure located on the Subject Property is a nuisance building(s) pursuant to Chapter 45; and WHEREAS, this order informed the interested or responsible parties that they must repair or demolish the structure located on the Subject Property by March 14, 2001; and WHEREAS, the enforcement officer has posted a placard on the Subject Property declaring this building(s) to constitute a nuisance condition; subject to demolirion; and WHEREAS, this nuisance condition has not been corrected and Division of Code Enforcement requested that the City Clerk schedule public hearings before the Legislative Hearing Officer of the City Council and the Saint Paul City Council; and WHEREAS, the interested and responsible parties have been served notice in accordance with the provisions of Chapter 45 of the Saint Paul Legislative Code, of the time, date, place and purpose of the public hearings; and 0 1 WHEREAS, a hearing was held before the Legislative Hearing Officer of the Saint Paul City �Z 2 Council on Tuesday, January 8, 2002 to hear testimony and evidence, and after receiving testimony and 3 evidence, made the recommendation to approve the request to order the interested or responsible parties 4 to make the Subject Property safe and not detrimental to the public peace, health, safety and welfare and 5 remove its blighting influence on the community by rehabilitating this structure in accordance with all 6 applicable codes and ordinances, or in the alternative by demolishing and removing the structure in 7 accordance with all applicable codes and ordinances. The rehabilitation or demolition of the shucture to 8 be completed within fifteen (15) days after the date of the Council Hearing; and 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 WHEREAS, a hearing was held before the Saint Paul City Council on Wednesday, 7anuary 23, 2002 and the testunony and evidence including the action taken by the Legislative Aearing Officer was considered by the Council; now therefore BE IT RESOLVED, that based upon the testnnony and evidence presented at the above referenced public hearings, the Saint Paul City Council hereby adopts the following Findings and Order concerning the Subject Property at 625 Charles Avenue: That the Subject Property comprises a nuisance condition as defined in Saint Paul Legislative Code, Chapter 45. 2. � � 7 That the costs of demolition and removal of this building(s) is estimated to exceed three thousand dollars ($3,000.00}. That there now exists and has existed multiple Housing or Building code violations at the Subject Property. That an Order to Abate Nuisance Building(s) was sent to the then lrnown responsible parties to correct the deficiencies or to demolish and remove the building(s). That the deficiencies causing this nuisance condition have not been corrected. That Division of Code Enforcement has posted a placard on the Subject Property which declares it to be a nuisance condition subject to demolition. That this building has been routinely monitored by the Citizen Service Offices, Division of Code Enfarcement, Vacant/Nuisance Buildings. 8. That the lrnown interested parties and owners are as previously stated in this resolution and that the notification requirements of Chapter 45 have been fulfilled. ORDER The Saint Paul City Council hereby makes the foilowing order: The above referenced interested or responsible parties shall make the Subject Property safe and not detrimental to the public peace, health, safety and welfare and remove its blighting influence on the community by rehabilitating this structure and correcting all deficiencies as prescribed in the above referenced Order to Abate Nuisance Building(s) in accordance with all applicable codes and ordinances, or in the alternative by demolishing and removing the structure in accordance with all applicable codes and ordinances. The rehabilitation or demolition and removal of the structure must be completed within fifteen (15) days after the date of the Council Hearing. oa.�� 1 2. If the above conective action is not completed within this period of time the Citizen Sezvice 2 Office, Division of Code Enforcement is hereby authorized to take whatever steps are necessary 3 to demolish and remove this structure, fill the site and chazge the costs incurred against the 4 Subject Properry pursuant to the provisions of Chapter 45 o£the Saint Paul Legislative Code. 6 7 9 l0 11 12 3. In the event the building is to be demolished and removed by the City of Saint Paul, a11 personal property or fixtures of any kind which interfere with the demolition and removal shall be removed from the property by the responsibie parties by the end of this time period. If all personal property is not removed, it shall be considered to be abandoned and the City of Saint Paul shall remove and dispose of such property as provided by law. 4. It is further ordered, that a copy of this resolution be mailed to the owners and interested parties in accordance with Chapter 45 of the Saint Paul Legislative Code. ��1�$����� Requested by Department of: Citizen Service Office; Code Enforcement Adopted by Council: Date o y � Adoption Certified by Council Secretary By: Approved by � � � � Date ` � ��� d � � B ' ��,E-�"'G�,N�' �ti Form Approved by City Attorney By: lnt� � � —_ �pproved by Mayor for Submission to Council � By: � oa.-'�?4. Dibision of Code Enforcement eE «a 266-8439 M ��, y � 2��2 12i14io1 I GREEN ���a� TOTAL # OF SIGNATURE PAGES �cuP au EET No 1 fl���� ��-. _ ❑ o'raanc _ _ ❑.«.���.o / � FOR SIGNATUR� City Council to pass this resolution which will order the owner(s) to remove or repair the referenced building(s). If the owner fails to comply with the resolution, the Citizen Service Office, Division of Code Enforcement is ordered to remove the building. The subject property is located at 625 Charles Avenue. PL4NNING COMMISSION GIB COMMITTEE CIVIL SERVICE COMMISSION Has this pers«K�m everwaxed under a cora�act r« mia aepanment? VES NO Hes mis pe�sorJfirtn ever been a uH emp�oyee9 rES no Does Mis pe�soNfirm pos8ecs a sldll � normallypasessetl by any arreM city emploY�� YES NO Is tlxs P����m a tarpeletl verMaYt YES NO "I i�'�i�c,�"���5�e gl�ed in Chapter 45 and a vacant building as defined in Chapter 43 of the Saint Paul Legislative Code. The owners, interested parties and xesponsible parties known to fhe Enforcement Officer were given an order to repair or remove the building at 625 Charles Avenue by March 14, 2001, and haue failed to comply with those orders. ��,�� ����rch ���s'sr The Ciry wi11 eliminate a nuisance. � im v � � ���� coliected as a special assessment against the property taxes. A nuisance condition will remain unabated in the City. This build'mg(s) will continue to blight the community. TRAHSACTION� .Vic�vvv-.Vi.��vvv Nuisance Housing Abatement ACTNITY NUMBER INfORMATION(EI�Wt� (CIRCLE OH� I YEE � ) NO / os.�� •� � .a� Date: January 8, 2002 Time: 10:00 am. Place: Room 330 City Hall 15 West Kellogg Boulevard LEGISLATIVE HEARING Gerry Strathman Legislarive Hearing Officer Resolurion ordering the owner to remove or repair the property at 857 7enks Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. Legislafive Hearing Officer recommends approval. 2. Resolution ordering the owner to remove ar repair the property at 625 Chazles Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. Legislative Hearing Officer recommends approval. Appeals of summary abatement order, correcfion order, and vehicle abatement order at 1460 Reanev Avenue. (The appeals have been withdrawn; and the matter is closed.) rm D?-' MINUTES OF THE LEGISLATIVE HEARING Tuesday, January 8, 2002 Room 330 Courthouse Gerry Strathman, Legislative Hearing Officer STAFF PRESENT: Steve Magner, Code Enforcement The meeting was called to order at 10:03 a.m. Resoiution ordering the owner to remove or repair the property at 857 Jenks Avenue. If the owner tails to comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeazed to represent the property. Photographs were submitted by Steve Magner.) Steve Magner reported the property has been vacant since June 19, 1998. The current owner is the Saint Paul Housing and Redevelopment Authority (HRA). There have been eight summary abatement notices for remove refuse, remove broken storm windows, secure basement windows, cut tall grass. On November 7, 2401, an inspection of the building was conductetl, a list of deficiencies which constitute a nuisance condition was developed, and photographs were taken. An order to abate a nuisance building was issued on November 2, 2001, with a compliance date of December 5, 2001. As of this date, this property remains in a condition which comprises a nuisance as defined by the legislative code. The vacant building fees are due. Real estate ta�ces aze paid. Taacation has placed an esrimated mazket value of $11,600 on the land and $46,100 on the building. A code compliance inspection has not been applied for and a bond has not been posted. Code Enforcement officers estimate the cost of repairs to be $60,OQQ to $70,Q00; estimated cost to demolish, $8,000 to $10,000. Mr. Magner stated the HRA cannot do anything with the proper[y due to a federal lien which was not properly removed at the time they acquired it from Ramsey County. HRA cannot raze the structure because of the lien; therefore, they are seeking Code Enforcement to raze it. Gerry Strathman recommended approval. Resolution ordering the owner to remove or repair the property at 625 Charles Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeared to represent the properiy. Photographs were submitted by Steve Magner.) Steve Magner reported the building was condemned November 1998 by Fire and Safety Services and has been vacant since August 3Q 1999. The current owner is Mary P. Fashing. She posted a $2,000 bond on March 19, 2001; she lost that bond on October 4 for failure to complete the project. A bond has not been re-posted. Since then, she has not discussed her intentions with Code Enforcement. Two summary abatement notices have been issued to secure the back door, cut tall oa-'t� LBGISLATIVE HEARING MINUTES OF JANI3ARY 8, 2002 Page 2 grass, remove vehicles. On January 29, 2001, an inspection of the building was conducted, a list of deficiencies which constitute a nuisance condition was developed, and photographs were taken. An order to abate a nuisance building was issued on February 12, 2001, with a compliance date of March 14, 2001. As of this date, this properiy remains in a condition that comprises a nuisance as defined by the legislative code. The vacant building fees aze due. Real estate taxes are unpaid of $2,473. Tasation has placed an estimated mazket value of $21,800 on the land and $83,200 on the building; however, that number may be high because it has not been re-evaluated since the condemnation. A code compliance inspection has not been applied for. Code Enforcement Officer estimated the cost to repair is $40,000; estimated cost to demolish, $12,000 to $15,000. Gerry Strathman recommended approval. No one is prepazed to accept responsibility for this property. Appeal of summary abatement order at 1460 Reanev Avenue. Appeal of correction order at 1460 Rea�ey Avenue. Appeal of vehicle abatement order at 1460 Reaney Avenue. Gerry Strathman stated the appeal has been withdrawn and the matter is closed. The meeting was adjourned at 10:10 a.m. � CiTIZEN SERVICE OFFICE Fred Owusu, Ciry C[erk DIVISION OF PROPERTY CODE EYFORCEMEM Michnel R Morehead, Program Manager cil L �F S�yil� y P�y,vy_, NuisanteBuildingCadeEnforceraersl Norm Coleman, Mayor IS W. Kel[ogg Blvd. Rn�. 190 Tel: 65l-266-8440 SaintPau7,MN55102 Fax:651-266-8426 �� December 14, 2001 NOTICE OF PUBLIC HEARINGS Coimcil President and Members of the City Council Citizen Service Office, Vacantlr3uisance Buildings Enforcement Division has requested the City Council schedule public hearin�s to consider a resolution ordering the repair or removal of the nuisance building(s) located at: 625 Charles Avenue The City Council has scheduled the date of these hearings as follo�vs: Legislative Hearing - Tuesday, January 8, 2002 City Council Hearing -`Vednesday, January 23, 2002 The owners and responsible parties of record are: Name and Last Known Address Mary P. Fasching 1156 Sherburn Ave. - St. Paul, NIN 55102 Historic Renvovations, Tnc. 300 Dayton Ave. St. Paul, MN 55102 Internal Revenue Service Stop 5900 316 N. Robert. St. St. Paul, MN 55101 Interest Fee Owner Interested Party Federal Tax Lienor �� ��� Re: LienNos. 419600268, 419606285, 414718266,41982�002,419822472 625 Charles Avenue December 14, 2001 Page 2 Name and Last Known Address Minnesota Departrnent of Economic Security Legal Processing PO Box 75278 St. Paul, MN 55175 Re: Lien Nos. JT-A-00030286, 7T-A-0003047, JT-A-00030928 ES-A-00031920, ES-A-00032999, ES-A-00035245,ES-A-00038555 Scott A. Lifson, Esq. for Zitco Inc. d/b/a LowelPs Automotive d/b/a Lowell's Parts Paint Plus - Bemick & Lifson, PA 5500 Wayzata B1vd., Ste. 1200 Mpls, MN 55416 Re: District Court file no. 62C499007543 Richazd O'Dea, Esq. or Clifford Bloom, Esq for James Carlson and Cannen Carlson 1700 Hwy 36 W. 220 Rosedale Towers Roseville, MN 55113 Re: District Court file no. 62C996003392 The legal description of this property is: Interest State Tax Lienor Jud�ment Lienor Jud�ment Lienor Lots 29 and 30, EXCEPT the North 48.5 feet, Block 1, Syndicate No, 2 Addition. ba _�\ Division of Code Enforcement has declared this building(s) to constitute a"nuisance" as defined by Legislative Code, Chapter 45. Division of Code Enforcement has issued an order to the then known responsible parties to eliminate this nuisance condition by correcting the deficiencies oz by razing and removing this building(s). 625 Charles Avenue December 14, 2001 Page 3 oa-�� Inasmuch as this Order to Abate has not been complied with the nuisance condition remains unabated, the community continues to suffer the blightin� influence of this property. It is the recommendation of the Division of Code Enforcement that the City Council pass a resolufion orderin� the responsible parties to either repair, or demolish and remove this building in a timely manner, and failing that, authorize the Division of Code Enforcement to proceed to demolition and removal, and to assess the costs incurred a�ainst the real estate as a special assessment to be collected in the same manner as taxes. Sincerely, �teve �a�rcer Steve Magner Vacant Buildings Supervisor Division of Code Enforcement Citizen Service Office SM:mI cc: Franlc Berg, Building Inspection and Desi�n Meghan Riley, City Attorneys Office Nancy Anderson, Assistant Secretary to the Council Laurie Kaplan, PED-Housing Division ccnph ����r�Pf�I .,� ;°t •,,i 1 i ia r t ie. Council File # ps _ r1 � Green Sheet # lOa.3 f.� RESOLUTION CITY OF SAINT PAUL, MINNESOTA Presented By Referred To Committee: Date 1 WHEREAS, Citizen Service Office, Division of Code Enforcement has requested the City 2 Council to hold public hearings to consider the advisability and necessity of ordering the repair or 3 wrecking and removal of a two-story, wood, brick, commercial, residential building located on property 4 hereinafter referred to as the "Subj ect Property" and commonly known as 625 Charles Avenue. This 5 property is legally described as follows, to wit: � 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Lots 29 and 30, EXCEPT the North 48.5 feet, Block 1, Syndicate No. 2 WHEREAS, based upon the records in the Ramsey County Recorder's Office and information obtained by Division of Code Enforcement on or befare December 15, 2000, the following are the now � lrnown interested or responsible parties for the Subject Property: Mary P. Fasching, ll 56 Sherburn Ave., St. Pau1, MN 55102; Historic Renvovations, Inc., 300 Dayton Ave., St. Paul, MN 55102; Internal Revenue Service, Stop 5900, 316 N. Robert. St., St. Paul, MN 55101, Re: Lien Nos. 419600268, 419606285,419718266, 419820002, 419822472; Minnesota Deparhnent of Economic Security, Legal Processing, PO Box 75278, St. Paul, MN 55175, Re: Lien Nos. JT-A-00030286, JT-A-0003097, JT-A-00030928, ES-A-00031920, ES-A-00032999, ES-A-00035245, ES-A-00038555; Scott A. Lifson, Esq. for Zitco Inc. d/b/a Lowell's Automotive d/b/a Lowell's Parts Paint Plus, Bemick & Lifson, PA 5500 Wayzata Blvd., Ste. 1200, Mpls, MN 55416, Re: District Court file no. 62C499007543; Richard O'Dea, Esq. or Clifford Bloom, Esq. for James Carlson and Carmen Carlson, 1700 Hwy 36 W., 220 Rosedale Towers, Roseville, MN 55113, Re: District Court file no. 62C996003392 WHEREAS, Division of Code Enforcement has served in accordance with the provisions of Chapter 45 of the Saint Paul Legislative Code an order identified as an"Order to Abate Nuisance Building(s)" dated February 12, 2001; and WHEREAS, this order informed the then known interested ar responsible parties that the structure located on the Subject Property is a nuisance building(s) pursuant to Chapter 45; and WHEREAS, this order informed the interested or responsible parties that they must repair or demolish the structure located on the Subject Property by March 14, 2001; and WHEREAS, the enforcement officer has posted a placard on the Subject Property declaring this building(s) to constitute a nuisance condition; subject to demolirion; and WHEREAS, this nuisance condition has not been corrected and Division of Code Enforcement requested that the City Clerk schedule public hearings before the Legislative Hearing Officer of the City Council and the Saint Paul City Council; and WHEREAS, the interested and responsible parties have been served notice in accordance with the provisions of Chapter 45 of the Saint Paul Legislative Code, of the time, date, place and purpose of the public hearings; and 0 1 WHEREAS, a hearing was held before the Legislative Hearing Officer of the Saint Paul City �Z 2 Council on Tuesday, January 8, 2002 to hear testimony and evidence, and after receiving testimony and 3 evidence, made the recommendation to approve the request to order the interested or responsible parties 4 to make the Subject Property safe and not detrimental to the public peace, health, safety and welfare and 5 remove its blighting influence on the community by rehabilitating this structure in accordance with all 6 applicable codes and ordinances, or in the alternative by demolishing and removing the structure in 7 accordance with all applicable codes and ordinances. The rehabilitation or demolition of the shucture to 8 be completed within fifteen (15) days after the date of the Council Hearing; and 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 WHEREAS, a hearing was held before the Saint Paul City Council on Wednesday, 7anuary 23, 2002 and the testunony and evidence including the action taken by the Legislative Aearing Officer was considered by the Council; now therefore BE IT RESOLVED, that based upon the testnnony and evidence presented at the above referenced public hearings, the Saint Paul City Council hereby adopts the following Findings and Order concerning the Subject Property at 625 Charles Avenue: That the Subject Property comprises a nuisance condition as defined in Saint Paul Legislative Code, Chapter 45. 2. � � 7 That the costs of demolition and removal of this building(s) is estimated to exceed three thousand dollars ($3,000.00}. That there now exists and has existed multiple Housing or Building code violations at the Subject Property. That an Order to Abate Nuisance Building(s) was sent to the then lrnown responsible parties to correct the deficiencies or to demolish and remove the building(s). That the deficiencies causing this nuisance condition have not been corrected. That Division of Code Enforcement has posted a placard on the Subject Property which declares it to be a nuisance condition subject to demolition. That this building has been routinely monitored by the Citizen Service Offices, Division of Code Enfarcement, Vacant/Nuisance Buildings. 8. That the lrnown interested parties and owners are as previously stated in this resolution and that the notification requirements of Chapter 45 have been fulfilled. ORDER The Saint Paul City Council hereby makes the foilowing order: The above referenced interested or responsible parties shall make the Subject Property safe and not detrimental to the public peace, health, safety and welfare and remove its blighting influence on the community by rehabilitating this structure and correcting all deficiencies as prescribed in the above referenced Order to Abate Nuisance Building(s) in accordance with all applicable codes and ordinances, or in the alternative by demolishing and removing the structure in accordance with all applicable codes and ordinances. The rehabilitation or demolition and removal of the structure must be completed within fifteen (15) days after the date of the Council Hearing. oa.�� 1 2. If the above conective action is not completed within this period of time the Citizen Sezvice 2 Office, Division of Code Enforcement is hereby authorized to take whatever steps are necessary 3 to demolish and remove this structure, fill the site and chazge the costs incurred against the 4 Subject Properry pursuant to the provisions of Chapter 45 o£the Saint Paul Legislative Code. 6 7 9 l0 11 12 3. In the event the building is to be demolished and removed by the City of Saint Paul, a11 personal property or fixtures of any kind which interfere with the demolition and removal shall be removed from the property by the responsibie parties by the end of this time period. If all personal property is not removed, it shall be considered to be abandoned and the City of Saint Paul shall remove and dispose of such property as provided by law. 4. It is further ordered, that a copy of this resolution be mailed to the owners and interested parties in accordance with Chapter 45 of the Saint Paul Legislative Code. ��1�$����� Requested by Department of: Citizen Service Office; Code Enforcement Adopted by Council: Date o y � Adoption Certified by Council Secretary By: Approved by � � � � Date ` � ��� d � � B ' ��,E-�"'G�,N�' �ti Form Approved by City Attorney By: lnt� � � —_ �pproved by Mayor for Submission to Council � By: � oa.-'�?4. Dibision of Code Enforcement eE «a 266-8439 M ��, y � 2��2 12i14io1 I GREEN ���a� TOTAL # OF SIGNATURE PAGES �cuP au EET No 1 fl���� ��-. _ ❑ o'raanc _ _ ❑.«.���.o / � FOR SIGNATUR� City Council to pass this resolution which will order the owner(s) to remove or repair the referenced building(s). If the owner fails to comply with the resolution, the Citizen Service Office, Division of Code Enforcement is ordered to remove the building. The subject property is located at 625 Charles Avenue. PL4NNING COMMISSION GIB COMMITTEE CIVIL SERVICE COMMISSION Has this pers«K�m everwaxed under a cora�act r« mia aepanment? VES NO Hes mis pe�sorJfirtn ever been a uH emp�oyee9 rES no Does Mis pe�soNfirm pos8ecs a sldll � normallypasessetl by any arreM city emploY�� YES NO Is tlxs P����m a tarpeletl verMaYt YES NO "I i�'�i�c,�"���5�e gl�ed in Chapter 45 and a vacant building as defined in Chapter 43 of the Saint Paul Legislative Code. The owners, interested parties and xesponsible parties known to fhe Enforcement Officer were given an order to repair or remove the building at 625 Charles Avenue by March 14, 2001, and haue failed to comply with those orders. ��,�� ����rch ���s'sr The Ciry wi11 eliminate a nuisance. � im v � � ���� coliected as a special assessment against the property taxes. A nuisance condition will remain unabated in the City. This build'mg(s) will continue to blight the community. TRAHSACTION� .Vic�vvv-.Vi.��vvv Nuisance Housing Abatement ACTNITY NUMBER INfORMATION(EI�Wt� (CIRCLE OH� I YEE � ) NO / os.�� •� � .a� Date: January 8, 2002 Time: 10:00 am. Place: Room 330 City Hall 15 West Kellogg Boulevard LEGISLATIVE HEARING Gerry Strathman Legislarive Hearing Officer Resolurion ordering the owner to remove or repair the property at 857 7enks Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. Legislafive Hearing Officer recommends approval. 2. Resolution ordering the owner to remove ar repair the property at 625 Chazles Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. Legislative Hearing Officer recommends approval. Appeals of summary abatement order, correcfion order, and vehicle abatement order at 1460 Reanev Avenue. (The appeals have been withdrawn; and the matter is closed.) rm D?-' MINUTES OF THE LEGISLATIVE HEARING Tuesday, January 8, 2002 Room 330 Courthouse Gerry Strathman, Legislative Hearing Officer STAFF PRESENT: Steve Magner, Code Enforcement The meeting was called to order at 10:03 a.m. Resoiution ordering the owner to remove or repair the property at 857 Jenks Avenue. If the owner tails to comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeazed to represent the property. Photographs were submitted by Steve Magner.) Steve Magner reported the property has been vacant since June 19, 1998. The current owner is the Saint Paul Housing and Redevelopment Authority (HRA). There have been eight summary abatement notices for remove refuse, remove broken storm windows, secure basement windows, cut tall grass. On November 7, 2401, an inspection of the building was conductetl, a list of deficiencies which constitute a nuisance condition was developed, and photographs were taken. An order to abate a nuisance building was issued on November 2, 2001, with a compliance date of December 5, 2001. As of this date, this property remains in a condition which comprises a nuisance as defined by the legislative code. The vacant building fees are due. Real estate ta�ces aze paid. Taacation has placed an esrimated mazket value of $11,600 on the land and $46,100 on the building. A code compliance inspection has not been applied for and a bond has not been posted. Code Enforcement officers estimate the cost of repairs to be $60,OQQ to $70,Q00; estimated cost to demolish, $8,000 to $10,000. Mr. Magner stated the HRA cannot do anything with the proper[y due to a federal lien which was not properly removed at the time they acquired it from Ramsey County. HRA cannot raze the structure because of the lien; therefore, they are seeking Code Enforcement to raze it. Gerry Strathman recommended approval. Resolution ordering the owner to remove or repair the property at 625 Charles Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeared to represent the properiy. Photographs were submitted by Steve Magner.) Steve Magner reported the building was condemned November 1998 by Fire and Safety Services and has been vacant since August 3Q 1999. The current owner is Mary P. Fashing. She posted a $2,000 bond on March 19, 2001; she lost that bond on October 4 for failure to complete the project. A bond has not been re-posted. Since then, she has not discussed her intentions with Code Enforcement. Two summary abatement notices have been issued to secure the back door, cut tall oa-'t� LBGISLATIVE HEARING MINUTES OF JANI3ARY 8, 2002 Page 2 grass, remove vehicles. On January 29, 2001, an inspection of the building was conducted, a list of deficiencies which constitute a nuisance condition was developed, and photographs were taken. An order to abate a nuisance building was issued on February 12, 2001, with a compliance date of March 14, 2001. As of this date, this properiy remains in a condition that comprises a nuisance as defined by the legislative code. The vacant building fees aze due. Real estate taxes are unpaid of $2,473. Tasation has placed an estimated mazket value of $21,800 on the land and $83,200 on the building; however, that number may be high because it has not been re-evaluated since the condemnation. A code compliance inspection has not been applied for. Code Enforcement Officer estimated the cost to repair is $40,000; estimated cost to demolish, $12,000 to $15,000. Gerry Strathman recommended approval. No one is prepazed to accept responsibility for this property. Appeal of summary abatement order at 1460 Reanev Avenue. Appeal of correction order at 1460 Rea�ey Avenue. Appeal of vehicle abatement order at 1460 Reaney Avenue. Gerry Strathman stated the appeal has been withdrawn and the matter is closed. The meeting was adjourned at 10:10 a.m. � CiTIZEN SERVICE OFFICE Fred Owusu, Ciry C[erk DIVISION OF PROPERTY CODE EYFORCEMEM Michnel R Morehead, Program Manager cil L �F S�yil� y P�y,vy_, NuisanteBuildingCadeEnforceraersl Norm Coleman, Mayor IS W. Kel[ogg Blvd. Rn�. 190 Tel: 65l-266-8440 SaintPau7,MN55102 Fax:651-266-8426 �� December 14, 2001 NOTICE OF PUBLIC HEARINGS Coimcil President and Members of the City Council Citizen Service Office, Vacantlr3uisance Buildings Enforcement Division has requested the City Council schedule public hearin�s to consider a resolution ordering the repair or removal of the nuisance building(s) located at: 625 Charles Avenue The City Council has scheduled the date of these hearings as follo�vs: Legislative Hearing - Tuesday, January 8, 2002 City Council Hearing -`Vednesday, January 23, 2002 The owners and responsible parties of record are: Name and Last Known Address Mary P. Fasching 1156 Sherburn Ave. - St. Paul, NIN 55102 Historic Renvovations, Tnc. 300 Dayton Ave. St. Paul, MN 55102 Internal Revenue Service Stop 5900 316 N. Robert. St. St. Paul, MN 55101 Interest Fee Owner Interested Party Federal Tax Lienor �� ��� Re: LienNos. 419600268, 419606285, 414718266,41982�002,419822472 625 Charles Avenue December 14, 2001 Page 2 Name and Last Known Address Minnesota Departrnent of Economic Security Legal Processing PO Box 75278 St. Paul, MN 55175 Re: Lien Nos. JT-A-00030286, 7T-A-0003047, JT-A-00030928 ES-A-00031920, ES-A-00032999, ES-A-00035245,ES-A-00038555 Scott A. Lifson, Esq. for Zitco Inc. d/b/a LowelPs Automotive d/b/a Lowell's Parts Paint Plus - Bemick & Lifson, PA 5500 Wayzata B1vd., Ste. 1200 Mpls, MN 55416 Re: District Court file no. 62C499007543 Richazd O'Dea, Esq. or Clifford Bloom, Esq for James Carlson and Cannen Carlson 1700 Hwy 36 W. 220 Rosedale Towers Roseville, MN 55113 Re: District Court file no. 62C996003392 The legal description of this property is: Interest State Tax Lienor Jud�ment Lienor Jud�ment Lienor Lots 29 and 30, EXCEPT the North 48.5 feet, Block 1, Syndicate No, 2 Addition. ba _�\ Division of Code Enforcement has declared this building(s) to constitute a"nuisance" as defined by Legislative Code, Chapter 45. Division of Code Enforcement has issued an order to the then known responsible parties to eliminate this nuisance condition by correcting the deficiencies oz by razing and removing this building(s). 625 Charles Avenue December 14, 2001 Page 3 oa-�� Inasmuch as this Order to Abate has not been complied with the nuisance condition remains unabated, the community continues to suffer the blightin� influence of this property. It is the recommendation of the Division of Code Enforcement that the City Council pass a resolufion orderin� the responsible parties to either repair, or demolish and remove this building in a timely manner, and failing that, authorize the Division of Code Enforcement to proceed to demolition and removal, and to assess the costs incurred a�ainst the real estate as a special assessment to be collected in the same manner as taxes. Sincerely, �teve �a�rcer Steve Magner Vacant Buildings Supervisor Division of Code Enforcement Citizen Service Office SM:mI cc: Franlc Berg, Building Inspection and Desi�n Meghan Riley, City Attorneys Office Nancy Anderson, Assistant Secretary to the Council Laurie Kaplan, PED-Housing Division ccnph