Saint Paul logo
File #: RLH RR 12-25    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 6/20/2012
Title: Ordering razing and removal of the structures at 1535 UPPER AFTON ROAD within fifteen (15) days after the June 20, 2012, City Council Public Hearing.
Sponsors: Kathy Lantry
Ward: Substantial Abatement Orders, Ward - 7
Attachments: 1. 1535 Upper Afton Rd.OTA.pdf, 2. 1535 Upper Afton Rd.Public Hearing Notice.pdf, 3. 1535 Upper Afton Rd.Photos.pdf, 4. 1535 Upper Afton Rd.Johannes Ltr 5-25-12.pdf, 5. 1535 Upper Afton Rd.Owner Letter.6-10-12.pdf
Title
Ordering razing and removal of the structures at 1535 UPPER AFTON ROAD within fifteen (15) days after the June 20, 2012, City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 1535 UPPER AFTON ROAD 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: Auditors Subdivision No 55 Ex N 2o6 45/1oo Ft the W 77 5/1o Ft of Lot 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 April 27, 2012: Robert Johannes and Luzmilla Johannes, 422 Minnehaha Avenue East, Saint Paul, MN 55130; Federal Home Loan Mortgage Corporation, c/o Bank of America, 400 National Way Mail Stop SV74, Simi Valley, CA 93065-6414; Peterson Fram & Bergman, 44 E 5th Street #800, Saint Paul, MN 55101; and District 1 Community Council; and

WHEREAS, each of these parties was served a written order dated March 20, 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 April 6, 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 April 6, 2012; and

WHEREAS, a placard indicating the City's order that this nuisance building be abated was posted on the building on March 21, 2012 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, ...

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