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