Loading...
96-177Return copy to: `�'' � �' � . � ✓ Real Estate Division �� � � � 140 City Hall Council File # ��� � Green Sheet # 3 4 0 G a`` PAUL, MINNESOTA Presented By Referred To 1 2 3 4 5 6 7 8 9 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 Committee: Date � RESOLVED, that upon the petition of John Sauro, per Finance Department File No. 10-1995, public properties hereinafter described are hereby vacated and discontinued as public property; and, subject to the herein stated exceptions, the easements within those public properties are hezeby released. The vacated area is described as follows: That part of Su�th Street as opened June 17th, 1886 and recorded July 26th, 1886 which lies Southwesterly and Westerly of the following described lines: Commencing at the most Westerly corner of said I.ot 2; thence North 55 degrees 45 minutes 06 seconds East (assumed bearing) along the Northwesterly line of said L.ot 2 a distance of 104.88 feet to a point on the Southwesterly line of an e�sting concrete sidewalk, said point being the point of beginning of the lines to be herein described;thence South 50 degrees 04 minutes 29 seconds East along the Southwesterly line of said concrete sidewalk 140.44 feet; thence 5outh 16 degrees OS minutes 16 seconds West 16.75 feet to the most Easterly corner of said I.ot 2 and there terminating. Ramsey County, Minnesota This vacation shall be subject to the terms and conditions of Chapter 130, codi£ied March l, 1981, of the Saint Paul L.egislative Code as amended, and to the following conditions: 1. That the petitioner, its successors and assigns shall pay $500.00 as an administrative fee for this vacation which is due and payable within 60 days of the effective date of this resalution. 2. That a permanent utility easement shall be retained within the vacated area to protect the interest of Narthern States Power Company. 3. That the petitioner, its successors and assigns, agree to indemnify, defend and save harmless the CYty of Saint Paul, its officers, and employees from all suits, actions, or ciaims of any character brought as a result of injuries or damages received or sustained by any person, persons, or property on account of this vacation or petitioner's use of this property, including but not limited to a claim brought because of any act of omission, neglect, or misconduct of said petitioner or because of any claims or liability arising from any violation of any law or regulation made in accordance with the law, whether by the petitioner or any of their agents or employees �t6-1�2 1 4. That the petitioner, its successors and assigns, shall within 60 days of the effective date 2 of this resolution, file with the City Clerk an acceptance in writing of the conditions of 3 tbis resolurion and shall within the period(s) specified in the terms and conditions of this 4 resolution, comply in all respects with these terms and conditions. By: � Approved By: (10-1995.C] Requested by Department of: Finance & Management Services By: l./'�� v �-cu�� �1.�lJ�-�/� Director �� Adopted by Council: Date '� ,�o . 9 8. \Q9 � Adopf,�n Certified by Co�ncil Secretary Form Approved by City Attorney