Saint Paul logo
File #: RLH RR 12-67    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 9/5/2012
Title: Ordering the razing and removal of the structures at 921 WELLS STREET within fifteen (15) days after the September 5, 2012 City Council Public Hearing.
Sponsors: Dan Bostrom
Ward: Substantial Abatement Orders, Ward - 6
Attachments: 1. 921 Wells St.Order to Abate.pdf, 2. 921 Wells St.Public Hearing Notice.pdf, 3. 921 Wells St.Photos.pdf, 4. 921 Wells St.R-R FTA Ltr 8-17-12.pdf
Title
Ordering the razing and removal of the structures at 921 WELLS STREET within fifteen (15) days after the September 5, 2012 City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 921 WELLS 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: Chas Weides Re Of B6 Nelsons Lots 34 And Lot 35 Blk 6; 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 July 13, 2012: TCM Properties LLC, 5858 Blackshire Path, Inver Grove Heights MN 55076-1620; Chase Home Finance LLC, 800 Brooksedge Blvd, Westerville OH 43081; National Field Representatives, Inc, 136 Maple Ave, Claremont NH 03743; Payne Phalen District 5 Planning Council LeslieMcMurray@paynephalen.org ; and

WHEREAS, each of these parties was served a written order dated June 7, 2012 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 July 7, 2012; 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 July 7, 2012; and

WHEREAS, a placard indicating the City's order that this nuisance building be abated was posted on the building on June 8, 2012 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance ...

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