Saint Paul logo
File #: RLH RR 23-10    Version:
Type: Resolution LH Substantial Abatement Order Status: Laid Over Items
In control: Legislative Hearings
Final action:
Title: Ordering the rehabilitation or razing and removal of the structures at 1117 JENKS AVENUE within fifteen (15) days after the April 19, 2023, City Council Public Hearing.
Sponsors: Nelsie Yang
Ward: Substantial Abatement Orders, Ward - 6
Attachments: 1. 1117 Jenks Ave.OTA 1-5-23, 2. 1117 Jenks Ave.PH 2-10-23, 3. 1117 Jenks Ave.Photos 12-15-22, 4. 1117 Jenks Ave.Photo 11-28-18.pdf, 5. 1117 Jenks Ave.Photos 12-24-18.pdf, 6. 1117 Jenks Ave.Code Compliance Report 3-15-23.pdf, 7. 1117 Jenks Ave.Respro Invoice 12-13-18.pdf, 8. 1117 Jenks Ave.Respro Invoice 12-13-18 Inv 59745.pdf, 9. 1117 Jenks Ave.Photos 6-17-19.pdf, 10. 1117 Jenks Ave.Google Street View 2022.pdf, 11. 1117 Jenks Ave.Alley View 2022.pdf, 12. 1117 Jenks Ave.Metro Legal Services.Email 2-20-23.pdf, 13. 1117 Jenks Ave.Metro Legal Services.pdf, 14. 1117 Jenks Ave.email chain 3-1-23.pdf, 15. 1117 Jenks Ave.Sheriff Certificate 3-2-23.pdf, 16. 1117 Jenks Ave.Police Reports Dec 2018 & Call Log.pdf, 17. 1117 Jenks Ave.Summary 3-13-23.pdf, 18. 1117 Jenks Ave.L S 3-13-23.pdf, 19. 1117 Jenks Ave.Fergus Proechel R-R ltr.3-17-23, 20. 1117 Jenks Ave.CAG National Fund nuisance mitigation plan.4-6-23, 21. 1117 Jenks Ave.Fergus Proechel R-R ltr.4-14-23, 22. 1117 Jenks Ave.Fergus Proechel R-R ltr.7-14-23, 23. 1117 Jenks Ave.30 Day Forfeit Notice 9-5-23.pdf, 24. 1117 Jenks Ave.affidavit.10-10-23, 25. 1117 Jenks.work plan estimate.submitted 10-10-23, 26. 1117 Jenks Ave.financing redacted.sub 10-11-23, 27. 1117 Jenks Ave.Fergus Proechel R-R ltr.10-27-23, 28. 1117 Jenks Ave.Fergus Proechel R-R ltr.2-16-24, 29. MNAR - Purchase Agreement (MNPA))2-22-24, 30. 1117 Jenks Ave.Fergus Proechel R-R ltr.3-15-24, 31. 1117 Jenks Ave.Spencer R-R ltr.4-26-24, 32. 1117 Jenks Ave.Spencer R-R ltr.5-31-24, 33. 1117 Jenks Ave.Zimny Spencer email chain.6-7-24, 34. 1117 Jenks Ave.Scope of work.6-7-24, 35. 1117 Jenks Ave.Spencer R-R ltr.6-14-24, 36. 1117 Jenks Ave.Spencer R-R ltr.6-28-24
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
6/25/20246 Legislative Hearings Laid Over  Action details Meeting details Not available
6/11/20246 Legislative Hearings Laid Over  Action details Meeting details Not available
5/28/20246 Legislative Hearings Laid Over  Action details Meeting details Not available
5/8/20246 City Council Referred  Action details Meeting details Not available
4/23/20245 Legislative Hearings Referred  Action details Meeting details Not available
3/12/20245 Legislative Hearings Laid Over  Action details Meeting details Not available
2/28/20245 City Council Referred  Action details Meeting details Not available
2/13/20244 Legislative Hearings Referred  Action details Meeting details Not available
11/15/20234 City Council Referred  Action details Meeting details Not available
10/24/20233 Legislative Hearings Referred  Action details Meeting details Not available
7/26/20233 City Council Referred  Action details Meeting details Not available
7/11/20232 Legislative Hearings Referred  Action details Meeting details Not available
5/3/20232 City Council Referred  Action details Meeting details Not available
4/26/20232 City Council Continue Public HearingPass Action details Meeting details Video Video
4/19/20232 City Council Continue Public Hearing  Action details Meeting details Not available
4/11/20231 Legislative Hearings Referred  Action details Meeting details Not available
3/14/20231 Legislative Hearings Laid Over  Action details Meeting details Not available
Title
Ordering the rehabilitation or razing and removal of the structures at 1117 JENKS AVENUE within fifteen (15) days after the April 19, 2023, City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 1117 JENKS AVENUE 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: GOVERNOR JOHNSON ADDITION LOT 29 BLK 3; 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 February 10, 2023: Jerome and Delores Kislenger, 6864 8th Street Ln N, St Paul MN 55128-6224; CAG National Fund I LLC, 11022 N 28th Drive #190, Phoenix AZ 85029; Rushmore Loan Management Services LLC, Attn: Tamara Sulea, 15480 Laguna Canyon Rd, Irvine CA 92618; Marjorie Holsten, Randall S Miller & Associates PC, 8525 Edinbrook Crossing N Suite 210, Brooklyn Park MN 55443; Scott Fergus, CAG National Fund I LLC, 11008 Cavell Circle, Bloomington MN 55438; and Payne Phalen District 5 Planning Council; and

WHEREAS, each of these parties was served a written order dated January 5, 2023 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 February 4, 2023; 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 February 4, 2023; and

WHEREAS, a placard indicating the City’s o...

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