Saint Paul logo
File #: RLH RR 12-2    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 2/15/2012
Title: Ordering the razing and removal of the structures at 686 IVY AVENUE EAST within fifteen (15) days after the February 15, 2012 City Council Public Hearing.
Sponsors: Dan Bostrom
Ward: Substantial Abatement Orders, Ward - 6
Attachments: 1. 686 Ivy Ave E.Order to Abate.11-15-11, 2. 686 Ivy Ave E.Public Hearing Notification.12-30-11, 3. 686 Ivy Ave E.Photos.2008-2011, 4. 686 Ivy Ave E.FTA.Ltr 1-26-12.
Title
Ordering the razing and removal of the structures at 686 IVY AVENUE EAST within fifteen (15) days after the February 15, 2012 City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 686 IVY AVENUE EAST is a nuisance building pursuant to Saint Paul Legislative Code §45.02 as 1) it is a vacant building as defined in §43.02; and 2) it has multiple housing code or building code violations or it has conditions constituting material endangerment as defined in §34.23, or it has a documented and confirmed history as a blighting influence in the community; and

WHEREAS, this property is legally described as follows, to wit: Stone Mortons Addition Lot 4 Blk 1; and
WHEREAS, based upon the records in the Ramsey County Recorder's Office and information on file or obtained by the Department of Safety and Inspections, the following are the owners, interested or responsible parties for the subject property as of December 30, 3011: The Bank of New York Mellon, 400 Countrywide Way, Simi Valley CA 93065-6298; BAC Home Loan Servicing, L.P., 400 National Way, Simi Valley CA 93065; BAC Field Services/Escalations Dept, 30870 Russell Ranch Rd Floor 3, Westlake Village CA 91362; and Usset Weingarden & Liebo, 4500 Park Glen Road #300, St. Louis Park MN 55416; and
WHEREAS, each of these parties was served a written order dated November 115, 2011 advising them of the basis for the determination that the subject property was a nuisance and that the nuisance building was to be repaired or razed and removed by December 15, 2011; and

WHEREAS, this order informed the interested or responsible parties that they must repair or raze and remove the structures(s) located on the Subject Property by December 15, 2011; and

WHEREAS, a placard indicating the City's order that this nuisance building be abated was posted on the building on December 16, 2011 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisanc...

Click here for full text
Date NameDistrictOpinionCommentAction
No records to display.