Loading...
97-55Retnrn copy to: � Real Estate Division 140 City Hall RESOLUTION Conncil File # C l , S � Green Sheet # OF SAINT PAUL, MINNESOTA Presented Committee: Date tr1 1 BE IT RESOLVED, that, upon the petition of Rod & Donna Church, as documented in Finance 2 Departmetn File Number 11-96, public properties hereinafter described are hereby vacated and 3 discontinued as public property: and, subject to the herein stated exceprions, the easements within 4 those public propertries are hereby released. 5 6 The property to be vacated is described as follows: � Scott Road in its entirety. 10 This vacation shall be subject to the terms and condition of Chapter 130, cod�ed March 1, 1981, of 11 the Saint Paul Legislative Code as amended, and to the following conditions: 12 13 1. 14 15 16 17 2. 18 19 20 3. 21 22 23 4. 24 25 26 27 28 29 30 31 32 33 34 35 That the petitioner's, their 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 resolution. ' That a pern�anent utility easement shall be retained within the vacated area to to protect the interest of Northem 3tates Power Company. That a pennanent utility easement shall be retained within the vacated area to protect the interest of Con6nental Cablevision, Saint Paul, Inc. That the petirioner's their successors, and assigns agree to indemnify, defend and save harmless the City of Saint Paul, its officers, and employees from all suits, actions, or claims of any character brought as a result of injuries or damages received or sustained by any person, persons, or properry on account of this vacation or petifioner's use of this properry, 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 peritioner or any of their agents or employees 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 5. That the peritioner's their successors, and assigns, shall within 60 days of the effective date of this resolution, file with the Ciry Clerk an acceptance in writing of the conditions of this �('� � resolurion and shall within the period(s) specified in the terms and conditions of ttris resolution, comply in all respects with these terms and conditions. -------------------------------------------------------------------- Requested by Department of: Finance & Management Services Adopted by Council: Date Adoptio�Certified by Cow By' ��� Approved by Mayar: By: ��� B �-'�� o � Director .�,_! Form Approved by City Attorney � U 1�� � �,�G-�1.�.�,s-G., ll — 2� — s G N�---�. Approved by Mayor for Su 'ssion to Council � ��f��j BY: ,y�� (��, Retnrn copy to: � Real Estate Division 140 City Hall RESOLUTION Conncil File # C l , S � Green Sheet # OF SAINT PAUL, MINNESOTA Presented Committee: Date tr1 1 BE IT RESOLVED, that, upon the petition of Rod & Donna Church, as documented in Finance 2 Departmetn File Number 11-96, public properties hereinafter described are hereby vacated and 3 discontinued as public property: and, subject to the herein stated exceprions, the easements within 4 those public propertries are hereby released. 5 6 The property to be vacated is described as follows: � Scott Road in its entirety. 10 This vacation shall be subject to the terms and condition of Chapter 130, cod�ed March 1, 1981, of 11 the Saint Paul Legislative Code as amended, and to the following conditions: 12 13 1. 14 15 16 17 2. 18 19 20 3. 21 22 23 4. 24 25 26 27 28 29 30 31 32 33 34 35 That the petitioner's, their 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 resolution. ' That a pern�anent utility easement shall be retained within the vacated area to to protect the interest of Northem 3tates Power Company. That a pennanent utility easement shall be retained within the vacated area to protect the interest of Con6nental Cablevision, Saint Paul, Inc. That the petirioner's their successors, and assigns agree to indemnify, defend and save harmless the City of Saint Paul, its officers, and employees from all suits, actions, or claims of any character brought as a result of injuries or damages received or sustained by any person, persons, or properry on account of this vacation or petifioner's use of this properry, 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 peritioner or any of their agents or employees 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 5. That the peritioner's their successors, and assigns, shall within 60 days of the effective date of this resolution, file with the Ciry Clerk an acceptance in writing of the conditions of this �('� � resolurion and shall within the period(s) specified in the terms and conditions of ttris resolution, comply in all respects with these terms and conditions. -------------------------------------------------------------------- Requested by Department of: Finance & Management Services Adopted by Council: Date Adoptio�Certified by Cow By' ��� Approved by Mayar: By: ��� B �-'�� o � Director .�,_! Form Approved by City Attorney � U 1�� � �,�G-�1.�.�,s-G., ll — 2� — s G N�---�. Approved by Mayor for Su 'ssion to Council � ��f��j BY: ,y�� (��, Retnrn copy to: � Real Estate Division 140 City Hall RESOLUTION Conncil File # C l , S � Green Sheet # OF SAINT PAUL, MINNESOTA Presented Committee: Date tr1 1 BE IT RESOLVED, that, upon the petition of Rod & Donna Church, as documented in Finance 2 Departmetn File Number 11-96, public properties hereinafter described are hereby vacated and 3 discontinued as public property: and, subject to the herein stated exceprions, the easements within 4 those public propertries are hereby released. 5 6 The property to be vacated is described as follows: � Scott Road in its entirety. 10 This vacation shall be subject to the terms and condition of Chapter 130, cod�ed March 1, 1981, of 11 the Saint Paul Legislative Code as amended, and to the following conditions: 12 13 1. 14 15 16 17 2. 18 19 20 3. 21 22 23 4. 24 25 26 27 28 29 30 31 32 33 34 35 That the petitioner's, their 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 resolution. ' That a pern�anent utility easement shall be retained within the vacated area to to protect the interest of Northem 3tates Power Company. That a pennanent utility easement shall be retained within the vacated area to protect the interest of Con6nental Cablevision, Saint Paul, Inc. That the petirioner's their successors, and assigns agree to indemnify, defend and save harmless the City of Saint Paul, its officers, and employees from all suits, actions, or claims of any character brought as a result of injuries or damages received or sustained by any person, persons, or properry on account of this vacation or petifioner's use of this properry, 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 peritioner or any of their agents or employees 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 5. That the peritioner's their successors, and assigns, shall within 60 days of the effective date of this resolution, file with the Ciry Clerk an acceptance in writing of the conditions of this �('� � resolurion and shall within the period(s) specified in the terms and conditions of ttris resolution, comply in all respects with these terms and conditions. -------------------------------------------------------------------- Requested by Department of: Finance & Management Services Adopted by Council: Date Adoptio�Certified by Cow By' ��� Approved by Mayar: By: ��� B �-'�� o � Director .�,_! Form Approved by City Attorney � U 1�� � �,�G-�1.�.�,s-G., ll — 2� — s G N�---�. Approved by Mayor for Su 'ssion to Council � ��f��j BY: ,y�� (��,