Loading...
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