Saint Paul logo
File #: RLH RR 18-24    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 7/11/2018
Title: Ordering the razing and removal of the structures at 955 WOODBRIDGE STREET within fifteen (15) days after the July 11, 2018, City Council public hearing.
Sponsors: Dai Thao
Ward: Substantial Abatement Orders, Ward - 1
Attachments: 1. 955 Woodbridge St.OTA 4-2-18, 2. 955 Woodbridge St.PH 5-4-18, 3. 955 Woodbridge St.SHPO Form 4-19-18, 4. 955 Woodbridge St.Photos.3-30-18, 5. 955 Woodbridge St.Lemmons Ltr.6-14-18.pdf
Title
Ordering the razing and removal of the structures at 955 WOODBRIDGE STREET within fifteen (15) days after the July 11, 2018, City Council public hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 955 WOODBRIDGE STREET 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: Lewis Second Addition to St Pa E 1/2 Of Lot 4 And All Of Lot 5 Blk 10; 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 April 2, 2018: Michael Haus, (deceased), 2217 Liberty Ln, Eagan MN 55122-1957; Donald J McCall, 955 Woodbridge St, Saint Paul MN 55117; Chad Lemmons, Kelly & Lemmons PA, 223 Little Canada Road E #200, Little Canada MN 55117; and District 6 Planning Council; and

WHEREAS, each of these parties was served a written order dated April 2, 2018 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 May 2, 2018; 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 May 2, 2018; and

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on April 3, 2018 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corrected by May 2, 2018, and therefore an ab...

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