Loading...
02-72.-, , � r � .,� � �, . . . �.,� : � `� ; � : � Council File # OZ � '1 � Green Sheet # l0 a,,"�G'1 RESOLUTION Presented By Referred To CITY OF SAINT PAUL, MINNESOTA ac Committee: Date 1 WHEREAS, Citizen Service Office, Division of Code Enfarcement has requested the City Council 2 to hold public hearings to consider the advisability and necessity of ordering the repair or wrecking and 3 removal of a two-story, wood, single family, dwelling and wood frame shed located on properry hereinafter 4 referred to as the "Subj ect Property" and commonly known as 857 Jenks Avenue. This properiy is legally 5 described as follows, to wit: 6 7 Lot 25, Block 1, E. M. Mackubin's 2 Addition to the City of St. Paul. 8 9 WHEREAS, based upon the records in the Ramsey County Recorder's Office and infonnation 10 obtained by Division of Code Enforcement on or before August 10, 2000, the following are the now known 11 interested or responsible parties for the Subject Property: HRA Project Services, 25 4`� St. West, Room 12 1400, St. Paul, MN 55102; John F. Bannigan Jr. Esq., 2350 Piper 7affray Plaza, 444 Cedaz St., St Paul, 13 Minnesota 55101-2132, Re: Steven L. Mogol, et. al. & District Court file no. 62C991003261; Patrick F. 14 Sullivan et. al., 1141 Ivy Hill Dr. , Mendota Heights, MN 55118, Re: District Court file no.62C1900ll 084; 15 Secretary of HUD, U.S. Dept. of Housing and Urban Development, 451 7th Street S.W., Washington, DC 16 20410; Case No: 3-96CV 941; Kai Richter Esq., Mason, Edleman, Borman & Brand, LLP, 3300 Norwest 17 Center, 90 S. 7` St., Minneapolis, MN 55402, Re: Midway Commercial Building Partnership &District 18 Court file no. 62C699006068; Internal Revenue Service, Stop 5900, 316 N. Robert St., St. Paul, MN 19 55101, Re: Serial no. 419601461 20 21 WIIEREAS, Division of Code Bnforcement has served in accordance with the provisions of 22 Chapter 45 of the Saint Paul Legislative Code an order identified as an"Order to Abate Nuisance 23 Building(s)" dated November 20, 2001; and 24 25 26 27 28 29 30 31 WI3EREAS, this order informed the then lrnown interested or responsible parties that the structure located on the Subject Property is a nuisance building(s) pursuant to Chapter 45; and WI3EREAS, this order informed the interested or responsible parties that they must repair or demolish the structure located on the Subject Property by December 5, 2001; and 2 7 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 WHEREAS, the enforcement officer has posted a placard on the Subject Properiy declaring this building(s) to constitute a nuisance condition; sub}ect to demolition; and 0 a''� � WHEREAS, this nuisance condition has not been conected 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 Legislarive Code, of the time, date, place and purpose of the public hearings; and WHEREAS, a hearing was held before the Legislative Hearing Officer of the Saint Paul City Council on Tuesday, January 8, 2002 to hear testimony and evidence, and after receiving testimony and evidence, made the recommendation to approve the request to order the interested or responsible parties to 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 in accordance with all applicable codes and ordinances, or in the altemative by demolishing and removing the siructure in accordance with all applicable codes and ordinances. The rehabilitation or demolition of the structure to be completed within five (5) days after the date of the Council Hearing; and WHEREAS, a hearing was held before the Saint Paul City Council on Wednesday, January 23, 2002 and the testimony and evidence including the action taken by the Legislative Hearing Officer was considered by the Council; now therefore BE IT RESOLVED, that based upon the testimony 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 857 Jenks Avenue: That the Subj ect Property comprises a nuisance condition as defined in Saint Paul Legisiative Code, Chapter 45. 2. 3. a 5. 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 Subj ect 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 Yhis nuisance condition haue not been corrected. 45 oa-�y- 1 2 3 4 5 6 .'.'� 7 That Division of Code Enforcement has posted a placard on the Subject Property which declazes it to be a nuisance condition subject to demolition. That this building has been routinely monitored by the Citizen Service Offices, Division of Code Enforcement, VacantJNuisance Buildings. 7 8. That the irnown interested parties and owners are as previously stated in this resolution and 8 that the norification requirements of Chapter 45 have been fulfilled. 9 10 11 ORDER 12 13 14 The Saint Paul City Council hereby makes the following order: 15 16 17 18 19 20 21 22 23 24 25 1. 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 conecting 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 altemative 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 five (5) days after the date of the Council Hearing. 26 2. If the above corrective action is not completed within this period of time the Citazen Service Office, 27 Division of Code Enforcement is hereby authorized to take whatever steps are necessary to 28 demolish and remove this stnxcture, fill the site and charge the costs incurred against the Subject 29 Property pursuant to the provisions of Chapter 45 of the Saint Paul Legislative Code. 30 31 32 33 34 35 36 37 38 39 40 41 3. In the event the building is to be demolished and removed by the City of Saint Paul, all personal property ar fixtures of any kind wluch interfere with the demolition and removal shall be removed from the properiy by the responsible parties by the end of this time period. If all personal properry 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. !ya o a •� �- 1 2 3 4 5 6 � It is further ordered, that a copy of this resolurion be mailed to the owners and interested parties in accordance with Chapter 45 of the Saint Paul Legislative Code. Requested by Department of: Citizen Service Office; Code Enfarcement Adopted by Council: Date '�. s9e , 7-O �.e p� Adoption Certified by Council Secretary . BY� ^► � `— �a . Approved by y r: Date _ B �1�K.� � ~ ��� O� by Mayor for Submission to Council By: fi� � _�:~�=:�E,°;o `� � �. . ': . '.� . � `� o-`"'i ;v. Form Approved by City Attorney o�. -�a- GREEN SHEET 266-8439 Wednesday, January 23, 2002 TOTAL � OF StGNATURE PACaES No 102357 ��.,.�. ❑ o„�� ❑���a� ❑...�. �MY01[I�AtOiIANI� ❑ (CLIP ALL LOCATIONS FOR SIGNA�IRE) �� rtoum�c ono� City Council to pass this resolurion 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 857 Jenks Avenue. � PLANNING CAMMISSION CIB COMMITTEE CNIL SERVICE COMMISSION Has fAis Pe���m ever worked uMer a con6act for this dePaAment9 YES NO Flas this nnsaJfirm e�er heen a cdY emDbY�? , rES rio Doec Mis PeisoNfirm D� a sidll nat normalHP�esa� bY anY curteM citY emPb'/ce? YE5 NO Is this per6or�im a tarpeted ventloR VES NO IF�lein all Yea anawms an sepa2te sheet and attach to 8reen sheet NITIATING PROBLEM ISSUE, OPPORTUNITY (Who, What, When, WhMe, Why) This building(s) is a nuisance building(s) as defined in Chapter 45 and a vacant building as defined in Chapter 43 of the Saint Paul Legislative Code. The owners, interested parties and responsible parties lrnown to the Enforcement Officer were given an order to repair ar remove the building at 857 Jenks Avenue by December 5, 2001, and have failed to comply with those orders. n P . �^�� ID^+ �DVANTAGES IP APPROVED � m'��� � tl�, A,.! �+{�4�� r�r�a��"C� ��i3�t°� D�I�O `� � 2�Q� The City will eliminate a nuisance. �� � � � 2��o CIT�" ,qTTOF�NEY '��@��hT�s�@� funds to wreck and remove this buildmg(s). These costs will be assessed to the property, collected as a special assessment against the pxoperty tases. remain unabated in the City. This building(s) will continue to blight the community. SOURCE Nuisance Housing Abatement CAETlREVQ1UE BUDGETm (CIRCLE ON� �YEf� � NO ��rniTMNw�e�c 33261 iNFOananor� �owwr� aa •�a REPORT Date: Januazy 8, 2002 Time: 10:00 a.m. Place: Room 330 City Hall 15 West Kellogg Boulevazd LEGISLATIVE HEARING Gerry Strathman Legislative Hearing Officer 1. Resolution ordering the owner to remove or repair the property at 857 Jenks Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. Legislative Hearing Officer recommends approval. 2. Resolu6on ordering the owner to remove or repair the properiy 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. 3. Appeals of suminary abatement order, correction order, and vehicle abatement order at 1460 Reaney Avenue. (The appeals haue been withdrawn; and the matter is closed.) rrn o y.�� 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. Resolution ordering t6e owaer to remove or repair the property at 857 Jenks Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeared 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, 2001, an inspecfion 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 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 taaces are paid. Tasation has placed an estimated market 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 $60,000 to $70,000; estimated cost to demolish, $8,000 to $10,000. Mr. Magner stated the FiRA cannot do anything with the properry due to a federal lien which was not properly removed at the time they acquired it from Ramsey County. HRA cannot raze the stnxcture because of the lien; therefore, they aze 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 tu comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeared to represent the property. Photographs were submitted by 3teve Magner.) Steve Magner reported the building was condemned November 1998 by Fire and Safety Services and has been vacant since August 30, 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 o�.-�� LEGISLATIVE HEARING MINUTES OF JANUARY 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 Mazch 14, 2001. As of this date, this property remains in a condition that comprises a nuisance as defined by the legislative code. The vacant building fees aze due. Real estate taxes aze 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 prepared to accept responsibility for this property. Appeal of summary abatement order at 1460 Reaney Avenue. Appeal of correction order at 1460 Reanev Avenue. Appeal of vehicle abatement order at 1460 Reauey Avenue. Gerry Strathman stated the appeal has been withdrawn and the matter is closed. The meeting was adjourned at 10:10 a.m. �iil CSTIZEN SERV ICE OFFICE Fred Owusu Ciry Clerk DIVISION OF PROPERTY CODE ENFORCEMEN"I �Lfichael R. bforehead, Program hlnrsager l.li i �l` �,7C?i.I.Vi PAVL NuisanceBuildingCodeEnfarcement Norm Caleman, Ma}'or IS G�! Kellogg Blvd. Rm. 190 Te1: 651-266-8440 SaintPau[,MN55702 Fax:651-266$426 December 14, 2001 NOTICE OF PUBLIC HEARIl�`GS Council President and Members of the City Council oi•�� Citizen Service Office, Vacant/Nuisance Buildings Enforcement Division has requested the City Council schedule public hearings to consider a resolution ordering the repair or removal of the nuisance building(s) located at: 857 Jenks Avenue The City Council has scheduled the date of these hearin�s as follows: Legislative Hearing - Tuesday, January 8, 2002 Cit}� Council Hearing - Wednesday, January 23, 2002 The owners and responsible parties of record are: Name and Last Known Address IIRA Project Services 25 4`" St. West, Room 1400 St. Paul, MN 55102 Interest Fee Owner John F. Bannigan Jr. Esq. 2350 Piper Jaffray Plaza 444 Cedar St. � St Paul, Minnesota 55101-2132 Re: Steven L. Mogol, et. al. & District Court file no.62C991003261 Patrick F. Sullivan et, al. 1141 Ivy Hill Ar. Mendota Heights, MN 55118 Re: District Court file no. 62C140011084 Judgment Lienor Judgment Lienor 857 Jenks Avenue December 14, 2001 Pa�e 2 Name and Last Known Address Secretary ofHUD U.S. Aept. ofHousing and Urban Development 451 7th Street S.W., Washina on, DC 20410 Case No: 3-96CV 941 Kai Richter Esq. Mason, Edleman, Borman & Brand, LLP 3300 Nonvest Center 90 S. 7"' St. Minneapolis, MN 55402 Re: Midway Commercial Building Partnership & District Court file no. 62C699006068 Internal Revenue Service Stop 5900 316 N. Robert St. St. Paul, MN 55101 Re: Serial no. 419601461 The legal description of this property is: Interest 7ud�ment Lienor 7ud�rtent Lienor Fedzral Tax Lienor Lot 25, Block 1, E. M. Mackubin's 2" Addition to the City of St. Paul. 8>_�� Division of Code Enforcement has declazed this building(s) to constitute a"nuisance" as defined by Legislative Code, Chapter G5. Division of Code Enforcement has issued an order to the then known responsible parties to eliminate this nuisance condition by conecting the deficiencies or by razing and removing this building(s). 857 Jenks Avenue December 14, 2001 Pa�e 3 oa •�� Inasmuch as this Order to Abate has not been complied with the nuisance condition remains unabated, the community continues to suffer the bli�htin� influence of this property. It is the recommendation of the Division of Code Enforcement that the City Council pass a resolution orderin� the responsible parties to either repair, or demolish and remove this buildin� in a timely manner, and failin� that, authorize the Division of Code Bnforcement to proceed to demolition and removal, and to assess the costs ancurred against the real estate as a special assessment to be collected in the same manner as taxes. Sincerely, _ �teve �a�C�2er Steve Magner Vacant Buildings Supervisor Aivision of Code Enforcement Citizen Service Office SM:mI cc: Frank Berg, Buildin� Inspection and Design Meghan Riley, City Attorneys Office Nancy Anderson, Assistant Secretary to the Council Laurie Kaplan, PED-Housing Aivision ccnph .-, , � r � .,� � �, . . . �.,� : � `� ; � : � Council File # OZ � '1 � Green Sheet # l0 a,,"�G'1 RESOLUTION Presented By Referred To CITY OF SAINT PAUL, MINNESOTA ac Committee: Date 1 WHEREAS, Citizen Service Office, Division of Code Enfarcement has requested the City Council 2 to hold public hearings to consider the advisability and necessity of ordering the repair or wrecking and 3 removal of a two-story, wood, single family, dwelling and wood frame shed located on properry hereinafter 4 referred to as the "Subj ect Property" and commonly known as 857 Jenks Avenue. This properiy is legally 5 described as follows, to wit: 6 7 Lot 25, Block 1, E. M. Mackubin's 2 Addition to the City of St. Paul. 8 9 WHEREAS, based upon the records in the Ramsey County Recorder's Office and infonnation 10 obtained by Division of Code Enforcement on or before August 10, 2000, the following are the now known 11 interested or responsible parties for the Subject Property: HRA Project Services, 25 4`� St. West, Room 12 1400, St. Paul, MN 55102; John F. Bannigan Jr. Esq., 2350 Piper 7affray Plaza, 444 Cedaz St., St Paul, 13 Minnesota 55101-2132, Re: Steven L. Mogol, et. al. & District Court file no. 62C991003261; Patrick F. 14 Sullivan et. al., 1141 Ivy Hill Dr. , Mendota Heights, MN 55118, Re: District Court file no.62C1900ll 084; 15 Secretary of HUD, U.S. Dept. of Housing and Urban Development, 451 7th Street S.W., Washington, DC 16 20410; Case No: 3-96CV 941; Kai Richter Esq., Mason, Edleman, Borman & Brand, LLP, 3300 Norwest 17 Center, 90 S. 7` St., Minneapolis, MN 55402, Re: Midway Commercial Building Partnership &District 18 Court file no. 62C699006068; Internal Revenue Service, Stop 5900, 316 N. Robert St., St. Paul, MN 19 55101, Re: Serial no. 419601461 20 21 WIIEREAS, Division of Code Bnforcement has served in accordance with the provisions of 22 Chapter 45 of the Saint Paul Legislative Code an order identified as an"Order to Abate Nuisance 23 Building(s)" dated November 20, 2001; and 24 25 26 27 28 29 30 31 WI3EREAS, this order informed the then lrnown interested or responsible parties that the structure located on the Subject Property is a nuisance building(s) pursuant to Chapter 45; and WI3EREAS, this order informed the interested or responsible parties that they must repair or demolish the structure located on the Subject Property by December 5, 2001; and 2 7 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 WHEREAS, the enforcement officer has posted a placard on the Subject Properiy declaring this building(s) to constitute a nuisance condition; sub}ect to demolition; and 0 a''� � WHEREAS, this nuisance condition has not been conected 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 Legislarive Code, of the time, date, place and purpose of the public hearings; and WHEREAS, a hearing was held before the Legislative Hearing Officer of the Saint Paul City Council on Tuesday, January 8, 2002 to hear testimony and evidence, and after receiving testimony and evidence, made the recommendation to approve the request to order the interested or responsible parties to 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 in accordance with all applicable codes and ordinances, or in the altemative by demolishing and removing the siructure in accordance with all applicable codes and ordinances. The rehabilitation or demolition of the structure to be completed within five (5) days after the date of the Council Hearing; and WHEREAS, a hearing was held before the Saint Paul City Council on Wednesday, January 23, 2002 and the testimony and evidence including the action taken by the Legislative Hearing Officer was considered by the Council; now therefore BE IT RESOLVED, that based upon the testimony 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 857 Jenks Avenue: That the Subj ect Property comprises a nuisance condition as defined in Saint Paul Legisiative Code, Chapter 45. 2. 3. a 5. 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 Subj ect 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 Yhis nuisance condition haue not been corrected. 45 oa-�y- 1 2 3 4 5 6 .'.'� 7 That Division of Code Enforcement has posted a placard on the Subject Property which declazes it to be a nuisance condition subject to demolition. That this building has been routinely monitored by the Citizen Service Offices, Division of Code Enforcement, VacantJNuisance Buildings. 7 8. That the irnown interested parties and owners are as previously stated in this resolution and 8 that the norification requirements of Chapter 45 have been fulfilled. 9 10 11 ORDER 12 13 14 The Saint Paul City Council hereby makes the following order: 15 16 17 18 19 20 21 22 23 24 25 1. 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 conecting 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 altemative 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 five (5) days after the date of the Council Hearing. 26 2. If the above corrective action is not completed within this period of time the Citazen Service Office, 27 Division of Code Enforcement is hereby authorized to take whatever steps are necessary to 28 demolish and remove this stnxcture, fill the site and charge the costs incurred against the Subject 29 Property pursuant to the provisions of Chapter 45 of the Saint Paul Legislative Code. 30 31 32 33 34 35 36 37 38 39 40 41 3. In the event the building is to be demolished and removed by the City of Saint Paul, all personal property ar fixtures of any kind wluch interfere with the demolition and removal shall be removed from the properiy by the responsible parties by the end of this time period. If all personal properry 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. !ya o a •� �- 1 2 3 4 5 6 � It is further ordered, that a copy of this resolurion be mailed to the owners and interested parties in accordance with Chapter 45 of the Saint Paul Legislative Code. Requested by Department of: Citizen Service Office; Code Enfarcement Adopted by Council: Date '�. s9e , 7-O �.e p� Adoption Certified by Council Secretary . BY� ^► � `— �a . Approved by y r: Date _ B �1�K.� � ~ ��� O� by Mayor for Submission to Council By: fi� � _�:~�=:�E,°;o `� � �. . ': . '.� . � `� o-`"'i ;v. Form Approved by City Attorney o�. -�a- GREEN SHEET 266-8439 Wednesday, January 23, 2002 TOTAL � OF StGNATURE PACaES No 102357 ��.,.�. ❑ o„�� ❑���a� ❑...�. �MY01[I�AtOiIANI� ❑ (CLIP ALL LOCATIONS FOR SIGNA�IRE) �� rtoum�c ono� City Council to pass this resolurion 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 857 Jenks Avenue. � PLANNING CAMMISSION CIB COMMITTEE CNIL SERVICE COMMISSION Has fAis Pe���m ever worked uMer a con6act for this dePaAment9 YES NO Flas this nnsaJfirm e�er heen a cdY emDbY�? , rES rio Doec Mis PeisoNfirm D� a sidll nat normalHP�esa� bY anY curteM citY emPb'/ce? YE5 NO Is this per6or�im a tarpeted ventloR VES NO IF�lein all Yea anawms an sepa2te sheet and attach to 8reen sheet NITIATING PROBLEM ISSUE, OPPORTUNITY (Who, What, When, WhMe, Why) This building(s) is a nuisance building(s) as defined in Chapter 45 and a vacant building as defined in Chapter 43 of the Saint Paul Legislative Code. The owners, interested parties and responsible parties lrnown to the Enforcement Officer were given an order to repair ar remove the building at 857 Jenks Avenue by December 5, 2001, and have failed to comply with those orders. n P . �^�� ID^+ �DVANTAGES IP APPROVED � m'��� � tl�, A,.! �+{�4�� r�r�a��"C� ��i3�t°� D�I�O `� � 2�Q� The City will eliminate a nuisance. �� � � � 2��o CIT�" ,qTTOF�NEY '��@��hT�s�@� funds to wreck and remove this buildmg(s). These costs will be assessed to the property, collected as a special assessment against the pxoperty tases. remain unabated in the City. This building(s) will continue to blight the community. SOURCE Nuisance Housing Abatement CAETlREVQ1UE BUDGETm (CIRCLE ON� �YEf� � NO ��rniTMNw�e�c 33261 iNFOananor� �owwr� aa •�a REPORT Date: Januazy 8, 2002 Time: 10:00 a.m. Place: Room 330 City Hall 15 West Kellogg Boulevazd LEGISLATIVE HEARING Gerry Strathman Legislative Hearing Officer 1. Resolution ordering the owner to remove or repair the property at 857 Jenks Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. Legislative Hearing Officer recommends approval. 2. Resolu6on ordering the owner to remove or repair the properiy 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. 3. Appeals of suminary abatement order, correction order, and vehicle abatement order at 1460 Reaney Avenue. (The appeals haue been withdrawn; and the matter is closed.) rrn o y.�� 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. Resolution ordering t6e owaer to remove or repair the property at 857 Jenks Avenue. If the owner fails to comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeared 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, 2001, an inspecfion 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 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 taaces are paid. Tasation has placed an estimated market 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 $60,000 to $70,000; estimated cost to demolish, $8,000 to $10,000. Mr. Magner stated the FiRA cannot do anything with the properry due to a federal lien which was not properly removed at the time they acquired it from Ramsey County. HRA cannot raze the stnxcture because of the lien; therefore, they aze 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 tu comply with the resolution, Code Enforcement is ordered to remove the building. (No one appeared to represent the property. Photographs were submitted by 3teve Magner.) Steve Magner reported the building was condemned November 1998 by Fire and Safety Services and has been vacant since August 30, 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 o�.-�� LEGISLATIVE HEARING MINUTES OF JANUARY 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 Mazch 14, 2001. As of this date, this property remains in a condition that comprises a nuisance as defined by the legislative code. The vacant building fees aze due. Real estate taxes aze 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 prepared to accept responsibility for this property. Appeal of summary abatement order at 1460 Reaney Avenue. Appeal of correction order at 1460 Reanev Avenue. Appeal of vehicle abatement order at 1460 Reauey Avenue. Gerry Strathman stated the appeal has been withdrawn and the matter is closed. The meeting was adjourned at 10:10 a.m. �iil CSTIZEN SERV ICE OFFICE Fred Owusu Ciry Clerk DIVISION OF PROPERTY CODE ENFORCEMEN"I �Lfichael R. bforehead, Program hlnrsager l.li i �l` �,7C?i.I.Vi PAVL NuisanceBuildingCodeEnfarcement Norm Caleman, Ma}'or IS G�! Kellogg Blvd. Rm. 190 Te1: 651-266-8440 SaintPau[,MN55702 Fax:651-266$426 December 14, 2001 NOTICE OF PUBLIC HEARIl�`GS Council President and Members of the City Council oi•�� Citizen Service Office, Vacant/Nuisance Buildings Enforcement Division has requested the City Council schedule public hearings to consider a resolution ordering the repair or removal of the nuisance building(s) located at: 857 Jenks Avenue The City Council has scheduled the date of these hearin�s as follows: Legislative Hearing - Tuesday, January 8, 2002 Cit}� Council Hearing - Wednesday, January 23, 2002 The owners and responsible parties of record are: Name and Last Known Address IIRA Project Services 25 4`" St. West, Room 1400 St. Paul, MN 55102 Interest Fee Owner John F. Bannigan Jr. Esq. 2350 Piper Jaffray Plaza 444 Cedar St. � St Paul, Minnesota 55101-2132 Re: Steven L. Mogol, et. al. & District Court file no.62C991003261 Patrick F. Sullivan et, al. 1141 Ivy Hill Ar. Mendota Heights, MN 55118 Re: District Court file no. 62C140011084 Judgment Lienor Judgment Lienor 857 Jenks Avenue December 14, 2001 Pa�e 2 Name and Last Known Address Secretary ofHUD U.S. Aept. ofHousing and Urban Development 451 7th Street S.W., Washina on, DC 20410 Case No: 3-96CV 941 Kai Richter Esq. Mason, Edleman, Borman & Brand, LLP 3300 Nonvest Center 90 S. 7"' St. Minneapolis, MN 55402 Re: Midway Commercial Building Partnership & District Court file no. 62C699006068 Internal Revenue Service Stop 5900 316 N. Robert St. St. Paul, MN 55101 Re: Serial no. 419601461 The legal description of this property is: Interest 7ud�ment Lienor 7ud�rtent Lienor Fedzral Tax Lienor Lot 25, Block 1, E. M. Mackubin's 2" Addition to the City of St. Paul. 8>_�� Division of Code Enforcement has declazed this building(s) to constitute a"nuisance" as defined by Legislative Code, Chapter G5. Division of Code Enforcement has issued an order to the then known responsible parties to eliminate this nuisance condition by conecting the deficiencies or by razing and removing this building(s). 857 Jenks Avenue December 14, 2001 Pa�e 3 oa •�� Inasmuch as this Order to Abate has not been complied with the nuisance condition remains unabated, the community continues to suffer the bli�htin� influence of this property. It is the recommendation of the Division of Code Enforcement that the City Council pass a resolution orderin� the responsible parties to either repair, or demolish and remove this buildin� in a timely manner, and failin� that, authorize the Division of Code Bnforcement to proceed to demolition and removal, and to assess the costs ancurred against the real estate as a special assessment to be collected in the same manner as taxes. Sincerely, _ �teve �a�C�2er Steve Magner Vacant Buildings Supervisor Aivision of Code Enforcement Citizen Service Office SM:mI cc: Frank Berg, Buildin� Inspection and Design Meghan Riley, City Attorneys Office Nancy Anderson, Assistant Secretary to the Council Laurie Kaplan, PED-Housing Aivision ccnph