Saint Paul logo
File #: RLH RR 12-8    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 3/7/2012
Title: Ordering the razing and removal of the structures at 391 THOMAS AVENUE within fifteen (15) days after the March 7, 2012 City Council Public Hearing.
Sponsors: Melvin Carter III
Ward: Substantial Abatement Orders, Ward - 1
Attachments: 1. 391 Thomas Ave.Order to Abate.11-22-11, 2. 391 Thomas Ave.Public Hearing Notification.1-13-12, 3. 391 Thomas Ave.Photos.Sep-Nov 11, 4. 391 Thomas Ave.Nelson Ltr 2-17-12.pdf, 5. 391 Thomas Ave.Nelson Ltr 3-1-12.pdf
Title
Ordering the razing and removal of the structures at 391 THOMAS AVENUE within fifteen (15) days after the March 7, 2012 City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 391 THOMAS 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: Smiths Sub of Stinsns Div B 2 Lot 13 Blk 8; 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 January 13, 2012: Moua Yang/Khou Yang, 1144 Granada Way, Oakdale MN 55128-9689; Bank of America NA, 400 Countrywide Way Simi Valley CA 93065-6298; and Shapiro Nordmeyer & Zielke, 12550 W Frontage Road #200, Burnsville MN 55337; Frogtown Neighborhood Association; and

WHEREAS, each of these parties was served a written order dated November 22, 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 22, 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 22, 2011; and

WHEREAS, a placard indicating the City's order that this nuisance building be abated was posted on the building on November 23, 3011 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corrected by December 22, 2011 and, therefore, an abatem...

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