206116i
r� �k juncll File No. 206,116 —By Frank»
ORIGINAL TO CITY CLERK Toss— r
1i7hereas, The City Architect, hay.
CITY OF ST. Pp,,LAed the City Council to holdCIL NO.
is hearing to consider any cis_
OFFICE OF THE CIT` fs al dut the expense imbA
,e City of Saint Paul in rer .r
COUN L RESOLUTION— GL'gero ri ;� at q8'-i ic-
rne -half of . Lo,;,
PRESENTED BY & �'!ifi ^lows
COMMISSIONED �5",'r >;' j3.'?1l= ^z'
WHEREAS, the City Architect, haging requested the City
Council to hold a public hearing to consider any complaints about the
expense incurred by the City of Saint Paul in removing a dangerous
structure .at 682 -4 Otsego Street, more particularly described as
West one -half of Lot 10, Block 10, Warren & Winslows addition to
the Town of St. Paul, the City Council held a public hearing on
February 20, 1962, to consider the expense and to confirm the amount
thereof; and
WHEREAS, it appears that the City Council, pursuant to
C. F. No. 201656, approved April 18, 1961, published April 22, 1961,
set a public hearing to consider removing the dangerous structure,
and the City Council by C. F. No. 202090, approved May 12, 1961, pub-
lished May 20, 1961, ordered the wrecking by and at the separate cost
and expense of the owner, occupant,.,or other person in control thereof,
and the City Council by C. F. No. 202540.,-approved June 9, 1961,
published June 17, 1961, directed the Commissioner of Parks and
Recreation and Public Buildings to enter upon the premises and wreck
and remove the building thereon and do any and all things therein
necessary for the protection of life, limb, •and adjoining property,
and that the City of Saint Paul has incurred the expense of $1,201,..19
in removing said structure; and
WHEREAS, it appears that John E. Blomquist, Inc., 712
Northwestern Bank Building, Saint Paul 11 is the owner of the premises
and copies of the proceedings were sent to Harold J. Drinkwine, 2598
Mayer Lane, Saint Paul, and .Allen Lee Realty Co., 512 Nicollet.Avenue,
Minneapolis; be it
RESOLVED, that we, the City Council of the City of Saint
Paul, do hereby confirm the amount of $1,204.19 to be the fair, true,
and reasonable amount for such services incurred in removing the
dangerous structure; and be it
FURTHER RESOLVED, that the City Clerk be directed to
file in the office of the Register of Deeds for the County of Ramsey
a statement of expense incurred by-,the CJV for the p ose of securing
COUNCIL114 *n on the property., purSuaiit' "to- the 8.�3d , `�3��:1 � L 9 ��62
Yeas Nays The St. Paul Legislative Code. t t
DeCourcy
Holland
Loss
Mortinson
Peterson
Rosen
Mr. President, Vavoulis
6M E -60 4P 2 y '
FEB 2 7 1962
Approved
19—
�_In Favor
Mayor
Against �C2,e�
-� DUPLICATE T6 AID TER
CITY OF ST. PAUL COUNCIL NO. _
OFFICE OF THE CITY CLERK FILE
COUNCIL RESOLUTION - GENERAL FORM
PRESENTED BY Frank L. LOSS
COMMISSIONER DATE
WHEREAS, it appears that John F. Blomauiast, Inc., 712
Northwestern Bank Building, Saint Paul 11 is the owner of the premises
and copies of the proceedings were sent to Harold J. Drinkui.ne, 2598
Mayer Lane, Saint Paul, and Allen Lee Realty Co., 512 Nicollet Avenue,
Minneapolis; be it
RFSOLVED, that we, the City Council of the City of Saint
Paul, do hereby confirm the amount of $1,204.19 to be the fair, true,
and reasonable amount for such services incurred in removing the
dangerous structure; and be it
FURTHFR RESOLVED, that the City Clerk be directed to
file in the office of the Fegister of Deeds for the County of Ramsey
tement of expense incurred by the C �VY for the purpose of securing
COUNCI�n on the proper*, pursuant to the tti�Il�nkyC e,C iL].. "" f- 19-
Yeas Nays The St. Paul Legislative Code.
DeCourey
Holland
Loss
Mortinson
Peterson
Rosen
Mr. President, Vavoulis
SM 3.60 QP 2
-In Favor
6 A gainst
Approved FER 2.7 19S2 19-
George J. Vayo l i s
Mayor
WHERFAS., the City Architect, hr�ing requested the City
Council to hold a public hearing to conaider'any complaints about the
expense incurred by the, City Hof Saint Paul-in removing a dangerous
structure at 682 -4 Otsego Street, more particularly described as
West one -half of Lot 10, Block 10,-Varren & Winslowe addition to
the Town of St. Paul, the City Coulicil held a public hearing on
February 20, 1962s to consider the-expense and to confirm the amount
c
thereof; and
WHEREAS, it appears that the City Council, pursuant to
f�
C. F. No. 201656, approved April 18, 1961, published April 22, 19619
set a public hearing to consider removing the dangerous structure,
o
and the City Council by C. F. No. 202090, approved May 12, 1961, pub -
G'
lished May 20, 1961, ordered the wrecking by and at the separate cost
and expense of the owner, occupant, or other person in control thereof,
and the City Council by C. F. No. 2025401, approved June 90 19612
published June 17, 1961, directed the Commissioner of Parks and
Recreation and Public Buildings to enter upon the premises and wreck
and remove the building thereon and do any and all things therein
necessary for the protection of life, limb, and adjoining property,
and that the City of Saint Paul has incurred the expense of x'1,204.19
in removing said structure; and
WHEREAS, it appears that John F. Blomauiast, Inc., 712
Northwestern Bank Building, Saint Paul 11 is the owner of the premises
and copies of the proceedings were sent to Harold J. Drinkui.ne, 2598
Mayer Lane, Saint Paul, and Allen Lee Realty Co., 512 Nicollet Avenue,
Minneapolis; be it
RFSOLVED, that we, the City Council of the City of Saint
Paul, do hereby confirm the amount of $1,204.19 to be the fair, true,
and reasonable amount for such services incurred in removing the
dangerous structure; and be it
FURTHFR RESOLVED, that the City Clerk be directed to
file in the office of the Fegister of Deeds for the County of Ramsey
tement of expense incurred by the C �VY for the purpose of securing
COUNCI�n on the proper*, pursuant to the tti�Il�nkyC e,C iL].. "" f- 19-
Yeas Nays The St. Paul Legislative Code.
DeCourey
Holland
Loss
Mortinson
Peterson
Rosen
Mr. President, Vavoulis
SM 3.60 QP 2
-In Favor
6 A gainst
Approved FER 2.7 19S2 19-
George J. Vayo l i s
Mayor
I
_ 1
CITY OF SAINT PAUL
Capital of Minnesota
4T OF P &�EAYL6NTAWErfP E
BUREAU OF PUBLIC BUILDINGS
,BUILDINGS .,
..mot- . 44-4-
r � - -x �`COMMIS51� R •�ti
•.:�y �`r %Pty'`, ' . �. �j=� -L
ALFRED H. SCHROEDER, City Architect 445 City Hall, Zone 2
E I
Y -�5
CApital 4 -4612 Ext. 361
March 5, 1962
20� r /�
Mrs. Agnes O'Connell
City Clerk
386 City Hall
Dear Madam:
We are attaching a copy of Council File No. 206116, approved
by the City Council February 27, 1962 and published in the
official paper on March 3, 1962.
This has reference to the property at 682 -4 Otsego Street,
St. Paul 1, described as We-,st 1/2 of Lot 10, Block 10, Warren
& Winslow's Addition to the Town of Saint Paul, owned by
John E. Blomquist, Inc., 712 Northwestern Bank Bldg., St.
Paul 1
Harold J. Drinkwine, 2598 Mayer Lane, St. Paul
Allen Lee Realty Co., 512 Nicollet Ave., Mpls.
V:
and confirms the expenses incurred by the City in the condemna-
tion and wrecking of the fourplex dwelling thereon, which
amountdd to $1,204.19.
As you will note, the final paragraph of this resolution
directs the City Clerk to file in the office of the Regis-
ter of Deeds'a statement of expenses incurred for the purpose
of securing a lien on the property, in accordance with Section
1.07 -7 of the Saint Paul Legislative Code.
Yours ;0 p
fred H. Schroeder
CITY ARCHITECT' =.
AHS..A
CC: Owners
Legal Dept.
CIT
OF SAINT
Capital of Minnesota
PAUL;
BUREAU OF PUBLIC BUILDINGS ALFRED H. SCHROEDER, City Architect 445 City Hall, Zone 2 CApital 4 -4612 Ext. 361
January 30, 1962
Mrs. Agnes O'Connell
City Clerk
386 City Hall
Dear Madam:
Please file a statement of expense in the office of the Reg-
ister of Deeds for the purpose of creating a lien on the
property known as 682 -4 Otsego Street, described as West one -
half of Lot 10, Block 10, Warren & Winslow's Addition to the
Town of Saint Paul.
The property was listed in the name of John E. Blomquist, Inc.,
712 Northwestern Bank Building, St. Paul 1 and carbon copies of
the proceedings were mailed to Harold J. Drinkwine, 2598 Mayer
Lane, St. Paul 19 and Allen Lee Realty Co., 512 Nicollet Avenue,
Minneapolis.
The expense was incurred by reason of the wrecking and removal
of the dangerous fourplex dwelling therefrom. Following is an
itemized statement of the expenses as per Registered Bill No.
4 1949, dated December 15, 1961, copy attached.
Expenses of Department of Parks And Recreation And
Public Buildings for
Investigation, notifications, condemnation $25.00
Specifications 20.51
Photos 8.68
To Truck Crane Service Co., 213 2d St. S.E. Mpls.
as per C. F. 203498, Informal Bid No. 2923, Con-
tract No. G 2510 1.150.00
$1,204.19
We are today requesting the City Council to hold a public hear-
ing to consider any complaints about the expenses incurred and
to confirm the amount.
AHS..A
Enc.
Yours truly,
Alf d H. Schroeder
C ARCHITECT
QUADRUPLICATE
OFFICE COPY CITY OF SAINT PAUL
' DEPAWENT OF • RIL
IDV AlUm f4w 04mity Cox '150-1110A WOW.
•�1k
•
TO THE CITY OF SAINT PAUL
0
MPTROLLER'S
ISTERED BILL
--1 y
DATE RENDER
°bw us*l
REFERENCE
TO BE CREDITED TO APPROPRIATION ITEM CODE
bv ftw is
'tiox st*i SAVA flul siv
ouev% 1 'a '210 oaaftAmtl
faom*ptw At fjo~
lboart" tom 01-4 oogwwoo
146W 'do"
9�
�` �111Iww�rw
lt*mw 114ftv+ CIO" 2" a
lif
IM s•ea
ompio-8
REGISTERED AND APPROVED
CITY COMPTROLLER
LD
a
,,
CERTIFIED CORRECT
COMMISSIONER
BY t
B
March 5, 1962.
> on. Frank L. Loss, ,
=sr. of Parks and Recreation
and Public Buildings. .
" Attn: Mr. A. H. Schroeder.
Dear Sirs
This is to' inform you that I did on March _F5t1V,, pursuant to
Council Instructions,-file statements of expense of the cost of wrecking
and removing of a dangerous_structu:�e at 682-4 Otsego Street in the
Office of ,tho Register of Deeds as liens-against the property. record
owner being�John E. Blaquist, Inc., 712,Northwestern Bank Building.
Very truly yours,
City Clerk
cc: Robert J. Swords, Corporation Counsel.
STATEMEdr OF EXPENSE
ON PART OF CITY OF SAINT PAUL INCURRED
IN THE VIRECKING OF A BUILDING AT
f%2-4 Otsego Street
West I of Lot 10, Block 10, Warren
& Winslow's Addition to the Town
of Saint Paul.
That I, Agnes H. O'Connell, City Clerk, do hereby rake and
I
file a formal statement of expense incurred by the City of Saint Paul
in the
removal and wreckage
of a building at 682 -4 Otsego Street;
des-
cribed
as West I of Lot 10,
Block 10, Warren & 14inslow's Addition
to the
Town of Saint Paul.
STATENE T OF EXPENSE
Said expense, as hereinabovu stated, was incur- red by the City of
Saint Paul on December 15, 1961, for wrecking and removal of building at
682 -4 Otsego Streets
Expenses of Dapt. of Parks, and Recreation and
Public Buildings for investigations, notifications
and condemnation $ 25.00
Specifications 20.51
Photos 8.68
To Truck Crane Service Co., 213 2nd. St. SE Nils.
as per G. F. 203498, Informal. Bid No. 2923,
Contract No.` 0 2510 , .150.00
$1. X4.19
Said expense, as hereinabove stated, was incurred by the City of
Saint Paul on December 15, 1961. The authorization for this statement is
given in Council File No. 206114, passed by the Council of the City of Saint
Paul on February 27, 1962, a copy of which is attached and made a part hereof.
This statement is herewith being filed in the Office of the Register
of Deeds for the County of Ramsey, pursuant to Section 1.07, St. Paul Legislative
Code, for the purpose of registering a lien in favor of the said City of Saint
Paul on the land described herein,.
Dated; March,2.,..1962..
City, Clerk
STATE OF MINNESOTA )
) SS.
County of Ramsey. )
On the 2nd day of March, 1962, before me, a Notary Public
personally appeared Agnes H. O'Connell, to me known to be the City Clerk
of the City of Saint Paul, and who executed the foregoing statement of
expense in her capacity as City Clerk of the City of Saint Paul under'
and pursuant to authorization given her to execute said in$truroent
contained in Council File No. 206116, passed by the Council of the City
of Saint Paul on February 27, 1962. under and pursuant to Suction 1.07,
St. Paul Legislative Code.
Harold J. Riortdan
Notary Public, Ramsey County# Minn:
My commission expired 3fou. 2�, 1968.
00
till
Ln
cwt
w
N
1
STATEMENT OF EXPENSE D /
ON PART OF CITY OF SAINT PAUL INCURRED
IN THE WRECKING OF A BUILDING AT
682 -4 Otsego Street
West z of Lot 10, Block 10, Warren -
& Winslow's Addition to the Town
OJ of Saint Paul.
C]O
L That I, Agnes H. O'Connell, City Clerk, do hereby make and
Q file a formal statement of expense incurred by the City of Saint Paul
�J
in the removal and wreckage of a building at 682 -4 Otsego Street; des -
+--9 cribed as West I of Lot 10, Block 10, Warren & Winslow's Addition to the
Town of Saint Paul.
STATEMENT OF EXPENSE
Said expense, as hereinabove stated, was incurred by the City of
Saint Paul on December 15, 1961, for wrecking and removal of building at
682_4 Otsego Street:
Expenses of Dept. of Parks, and Recreation and
Public Buildings for investigations, notifications
and condemnation $ 25.00
Specifications 20.51
Photos 8.68
To Truck Crane Service Co., 213 2nd. St. SE Mpls.
as per C. F. 203498, Informal Bid No. 2923,
Contract No. G 2510 $1i,160.00
$1,204.19
Said expense, as hereinabove stated, was incurred by the City of
Saint Paul on December 15, 1961. The authorization for this statement is
given in Council File No. 206116, passed by the Council of the City of Saint
Paul on February 27, 1962, a copy of which is attached and made a part hereof.
This statement is herewith being filed in the Office of the Register
of Deeds for the County of Ramsey, pursuant to Section 1.07, St. Paul Legislative
Code, for the purpose of registering a lien in favor of the said City of Saint
Paul on the land described herein.
Dated March 2, 1962. i
141, 0
City Clerk
STATE OF MINNESOTA
) SS.
County of Ramsey )
On the 2nd day of March, 1962, before me, a Notary Public
personally appeared Agnes H. O'Connell, to me known to be the City Clerk
of the City of Saint Paul, and who executed the foregoing statement of
expense in her capacity as City Clerk of the City of Saint Paul under
and pursuant to authorization given her to execute said instrument
contained in Council File No. 206116, passed by the Council of the City
of Saint Paul on February 27, 1962, under and pursuant to Section 1.07,
St. Pau]-jegislative Code.
y` i V
r .G.
Harol J. Riordan
Notary Public, Ramsey County, Minn.
r' 'lHl a My commission expires Nov. 22. 1968.
o, tv
It Al