Loading...
95-841Sx qs-��r n����������_ Presented By Referred To Committee: Date WHEREAS, Saint Paul Public Health has requested the City Council to hold public hearings to cansider the advisability and necessity of ordering the repair or wrecking and removal of a one- story, single family, wood frame dwelling with an attached cement block garage located on property hereinafter referred to as the "Subject Properry" and commonly known as 2027 Grand Avenue. This property is legally described as follows, to wit: I,ot 33, Block 2, Rosedale Park an Addition to the City of St. Paul. WHEREAS, based upon the records in the Ramsey County Recorder's Office and information obtained by Saint Paul Public Health on or before May 25, 1995, the following are the now lrnown interested or responsible parties for the Subject Property: Wisconsin Province of the Society of Jesus, 3400 W. Wisconsin Avenue, Milwaukee, WI 53208-3841; Michael 7. & 7ane E. Swenson, 3130 Highway 13, Eagan, MN 55121-1603; Robert B. Fenning, 1124 W. Wells Street, Milwaukee, WI 53233-2300; Korsunsky Krank Erickson Architects, 300 First Avenue North, Mpls., MN 55401; John N. Bisanz, 211 Woodlawn Avenue, St. Paul, MN 55105; Michael & 7eanne Bisanz, 1360 Imperial Ridge, West St. Paul, MN 55118; Macalester-Groveland Community Council, 320 So. Griggs Street, St. Paul, MN 55105-2800, Attn: Kathie Tarnowski. WHEREAS, Saint Paul Public Health has served in accordance with the provisions of Chapter 45 of the Saint Paul I.egislative Code an order idenufied as an"Order to Abate Nuisance Building(s)" dated May 18, 1995; and WHEREAS, this order informed the then known interested or responsible parties that the structure located on the Subject Properry is a nuisance building(s) pursuant to Chapter 45; and WHEREAS, this order informed the interested or responsible parties that they must repair or demolish the structure located on the Subject Property by 7une 2, 1995; and WHEREAS, the enforcement officer has posted a placard on the Subject Properry declaring this building(s) to constitute a nuisance condition; subject to demolition; and 4VI�EREAS, tYus nuisance condition has not been corrected and Saint Paul Public Health requested that the City Clerk schedule public hearings before the I.�gislative Hearing O�cer of the City Council and the Saint Paul City Councii; and Council File # � Green Sheet # �Z RESOLUTION CITY OF SAINT PAUL, MINNESOTA WHEREAS, the interested and responsible parties have been served notice in accordance with-the provisions of Chapter 45 of the Saint Paul L.egislative Code, of the time, date, place and purpose of the public hearings; and � � ��� rit� !�!�,i � _ > .;��,�:� WHEREAS, a hearing was held before the I.egislative Hearing Officer of the Saint Paul City Council on Tuesday, July 18, 1995 to hear tesrimony 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 welfaze and remove its blighting influence on the community by rehabilitating tlus structure in accordance with all applicable codes and ordinances, or in the alterna6ve by demolishing and removing the structure in accordance with all applicable codes and ordinances. The rehabilitation or demolirion of the structure to be completed within fifteen (15) days after the date of the Council Hearing; and WHEREAS, a hearing was held before the Saint Paul City Council on Wednesday, July 26, 1995 and the testimony and evidence including the action taken by the I.egislative Hearing Officer was considered by the Council; now therefore BE IT RESOLVED, that based upon the testnnony and evidence presented at the above referenced public hearings, the Saint Paul City Council hereby adopts the following Findings and Order concerning the Subject Property at 2027 Grand Avenue: l. That the Subject Property comprises a nuisance condition as defined in Saint Paul I.egislative Code, Chapter 45. 2. That the costs of demolition and removal of this building(s) is estimated to exceed three thousand dollars ($3,000.00). 3. That there now exists and has existed multiple Housing or Building code violations at the Subject Property. 4. That an Order to Abate Nuisance Building(s) was sent to the then known responsible parties to conect the deficiencies or to demolish and remove the building(s). 5. That the deficiencies causing this nuisance condifion have not been conected. 6. That Public Health has posted a placard on the Subject Property which declares it to be a nuisance condition subject to demolition. 7. That this building has been routinely monitored by the Vacant(Nuisance Buildings Code Enforcement Program. 8. That the known interested parties and owners are as previously stated in this resolution and that the notification requirements of Chapter 45 have been fulfilled. ��� • The Saint Paul City Council hereby makes the following order: 9sF�f G�t�' 'i:�► � 2 3 4 5 6 7 8 4 10 11 12 13 14 15 16 17 18 19 20 21 22 23 1. The above referenced interested or responsible parties shall make the Subject Properry safe and not detrimental to the public peace, health, safety and welfaze and remove iu blighting influence on the community by rehabilitating this structure and correcting all deficiencies as prescribed in the above referenced Order to Abate Nuisance Building(s) in accordance with all applicable codes and ordinances, or in the alternative by demolishing and removing the structure in accordance with all applicable codes and ordinances. The rehabilitation or demolition and removal of the structure must be completed within fifteen (15) days after the date of the Council Hearing. 2. If the above corrective action is not completed within this period of time the City of Saint Paul, Public Health, Housing Code Enforcement Secuon is hereby authorized to take whatever steps are necessary to dexnolish and remove this structure, fill the site and charge the costs incurred against the 5ubject Property pursuant to the provisions of Chapter 45 of the Saint Paul Legislative Code. 3. In the event the building is to be demolished and removed by the Ciry of Saint Paul, all personal properry or fixtures of any kind which interfere with the demolition and removal shall be removed from the property 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 Ciry of Saint Paul shall remove and dispose of such property as provided by law. 4. It is further ordered, that a copy of this resolution be mailed to the owners and interested parties in accordance with Chapter 45 of the Saint Paul Legislative Code. Requested by Department of: $y: �� a...._ a- • N,.-�,..�-�•—� approv Mayor. D�te S By : n t--�� , � By: ( (�-�"'�?-'� C��� Form Approved by City Attorney By: �j.6 �-� � jS Approved by Mayor for Submission to Council ,, BY: � 'filt�'.�'i � , Adopted by Council: Date q,S Adoption Certified by Counci S etary 9s-��l � DEPARTME /pFFICFJCOUNCI� DATE INITIATED ' y� 3 Q 5 4 2 ���� Health 06-2 -95 GREEN SHEET _ CONTACT PEp$pN b PHONE , DEPpRTMENi DIflECTOR CITY GOUNqL �N�T�AU�ATE Charles Votel 298-4153 ��N CRYATfORNEY J cmc�aK MUST BE ON CqUNCIL AGENDA BY (DAT� WnM�� BUDGEf WRECTO � FlN. 6 MGT. SERVICES DIR. Jul 26 1995 °RDER tMVOP(OHASSISTANn � Y . T07A1 # OP SIGNATIlRE PAGES _�_ (CLLP All LOCATIONS FOR SIGNATURE) AC�ION fiEWESiED: City Council to pass this resolution which will order the owner(s) to remove or repair the referenced building(s). If the owner fails to c�mply with the resolution, Public Aealth is ordered to remove the building. The subject property is located at 2027 Grand Avenue. iiECOMMENDAflONS: Approve (A) or Reject (R) pERSONAI SERVICE CONTRACTS MUST ANSWER THE FOLLOWING QUESTIONS: _ PLANNING COMMIS$ION _ CML SEfiNCE COMMISSION 1• Has Mis personfirm evsr worked untler a contract for this tlepartmen[? - _ GIB COMMITTEE , YES NO _��� 2. Has this person/firm ever been a ciiy employee? '—' YES NO _ DISiRICi COUR7 —. 3. Does this perso�rm possess a skill not normally possessetl by any Curtent city employee? SUPPORTS WHICH GOUNCIL O&IECTIVE7 YES NO Explain ell yes answers on separate sheet end atteeh to green shcet INITIATING PROBLEM, ISSUE, OPPORTUNITV (Wlw, Whet. W�en, Where, 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 known to the Enforcement Officer were given an order to repair or remove the building at 2027 Grand Avenue by June 2, 1995, and have failed to comply with those orders. � ���� ADVANTAGES IPAPPROVED: The City will eliminate a nuisance. �� ��y��s� ���W�� JUL 1 i 1995 DISADVANTAGES IFAPPROVED: The City will spend funds to wreck and remove this building(s). These costs will be assessed to the property, collected as a special assessment against the property taxes. DISADVANTAGES IF NOTAPPROVED: A nuisance condition will remain unabated in the City. This building(s) will aontinue to blight the community. �����v�� j ��� 3 �� JU� 2 6 1g95 C��� �����'��� $s,000 - S�,000 TOTAL AMOUNT OF TRANSACTION $ COST/REVENUE BUDGETEO (CIHCLE ONE) YE5 NO Nuisance Housing Abatement 33261 FUNDIHG SOURCE ACTIVITV NUMBER FlNANCIAL INFORMATION: (EXPLAIN) qs-� �r LEGISLATIVE HEARINGS 7uly 18,1995 Gerry Strathman Legislative Hearing Officer 1. Resolution ratifying assessment of benefits, cost and eapenses for summary abatements for the following: * File 79506B - Boazdings-up of vacant buildings for Pebruary 1995 * File J9506A - Summary abatement for property at 898 Selby Avenue * File 79507B - Boardings-up of vacant buildings for March 1995 * File J9506C - Demolition of vacant buildings for March and Apri11995 * File 79507A - Summary Abatements (Property clean-up, snow removal and/or sanding walks) for Winter and Spring of 1994 and 1995 Legislative Hearing Officer recommends approval with the foliowing exceptions: 946 Edgerton Street (J9507A) assessment to be reduced to ha(f, 1328 Maryland Ave. E(J9507A) reduce by $200,132 Winifred Street W. (J9507A) spread payment over two years, 4ll Kittson AKA (483 6th Street E) (J9507A) to be deleted,1672 Manton (J9507A) to be laid over to August 15 Legislative Hearings, 411 Charles (J9507A) 272 Harrison (J9507A) and 611 Rice (J9506B) be laid over to August 1 Legislative Hearings 2. Resolution ordering the owner to remove or repair the referenced buiiding, located at 967 Burr �treet. If the owner fails to comply with the resolution, Pubiic Health is ordered to remove the building. Legislative Hearing Officer recommends approval �� �% Resolution ordering the owner to remove or repair the referenced buiiding, located at 2027 Grand Avenue. If the owner fails to comply with the resolution, Public Health is ordered to remove the building. Legislative Hearing Officer recommends approval 4. Resolution ordering the owner to remove or repair the referenced building, located at 513 Jackson Street. If the owner fails to comply with the resolution, Public Health is ordered to remove the building. Legislative Hearing Officer recommends amending the resolution to 90 days. 5. Resolution ordering the owner to remove or repair the referenced building, located at 796 Rice Street. If the owner fails to comply with the resolution, Public Health is ordered to remove the building. Legislative Hearing Ofticer recommends approvat SAINT PAUL PUBLIC HEALTH �� ^� f Neaf HoGan, M.D., M.P.H., Diredor 0 � CTI'Y OF SAINT PAUL MIISANCE BUIlDINGS CODE 672-298-4753 Norm Coleman, Mayor ENFORCEMEM' S55 Cedar Street Saint Paul, MN S51OL2260 i �� ���`€ €��' June 23, 1995 ��:� � � ���� NOTICE OF PUBLIC AEARINGS Council President and Members of the City Council Saint Paul Pubiic Health, VacandNuisance Buildings Enforcement Unit has requested the City Council schedule public hearings to consider a resolution ordering the repair or removal of the nuisance building(s) located at: 2027 Grand Avenue The City Council has scheduled the date of these hearings as follows: Legislative Hearing - Tuesday, July 18, 1995 City Councii Hearing - Wednesday, July 26, 1995 The owners and responsible parties of record are: Name and I.ast Known Address Wisconsin Province of the Society of Jesus 3400 W. Wisconsin Avenue Milwaukee, WI 53208-3841 Interest Fee Owner Michael J. & 7ane E. Swenson 3130 Highway 13 Eagan, MN 55121-1603 Robert B. Fenning 1124 W. Wells Street Milwaukee, WI 53233-2300 Taxpayer Attomey for Owner 9s-p�/ 2027 Grand Avenue June 23, 1995 Page 2 Name and I.ast Known Address Korsunsky Krank Erickson Architects 300 First Avenue North Mpls., MN 55401 John N. Bisanz 211 Woodlawn Avenue St. Paui, MN 55105 Michael & Jeanne Bisanz 1360 Imperial Ridge West St. Paul, MN 55118 Macalester-Groveland Communiry Council 320 50. Griggs Street St. Paul, MN 55105-2800 Attn: Kathie Tamowski The legal description of this property is: Interest Judgement Creditor Interested Party Interested Party Community Group Lot 33, Block 2, Rosedale Park an Addition to the City of St. Paul. City of Saint Paul Public Aealth has deciared this buiiding(s) to constitute a"nuisance" as defined by Legislative Code, Chapter 45. Public Health has issued an order to ihe then known responsible parties to eliminate this nuisance condition by correcting the deficiencies or by razing and removing this building(s). �s- ��/ 2027 Grand Avenue 7une 23, 1995 - Page 3 Inasmuch as this Order to Abate has not been complied with the nuisance condition remains unabated, the community continues to suffer the biighting influence of this property. It is the recommendation of Public Health that the City Council pass a resolution ordering the responsible parties to either repair, or demolish and remove this building in a timely manner, and failing that, authorize Public Health to proceed to demolition and removai, and to assess the costs incurred against the real estate as a special assessment to be collected in the same manner as taxes. Sincerely, � � " �� Charles A. Votel Program Supervisor . Hausing Code Enforcement Programs Saint Paul Public Health CAV:ml cc: Jan Gasterland, Building Inspection and Desien Peter Wamer, Ciry Attomeys Office Nancy Anderson, Assistant Secretary to the Council Steve Zaccard, Fire Marshail Dan Pahl, PED-Housing Division 01-93