Saint Paul logo
File #: RLH RR 13-44    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 11/6/2013
Title: Ordering the razing and removal of the structures at 157 ATWATER STREET within fifteen (15) days after the October 16, 2013, City Council Public Hearing. (Public hearing continued from October 16)
Sponsors: Nathaniel Khaliq
Ward: Substantial Abatement Orders, Ward - 1
Attachments: 1. 157 Atwater St.OTA 7-11-13.pdf, 2. 157 Atwater St.PH 8-23-13.pdf, 3. 157 Atwater St.Photos 7-8-13.pdf, 4. 157 Atwater St.FTA R-R.Ltr 9-26-13, 5. 157 Atwater.District 6 Email.10-31-13
Title
Ordering the razing and removal of the structures at 157 ATWATER STREET within fifteen (15) days after the October 16, 2013, City Council Public Hearing. (Public hearing continued from October 16)

Body
WHEREAS, the Department of Safety and Inspections has determined that 157 ATWATER 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: Mckentys Out Lots Tost Paul With Esmt And Ex Atwater St And Ex W 4o Ft Lots 28 29 And Lot 30 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 August 23, 2013: William Fox, 7245 Oakland Avenue, Minneapolis, MN 55423-3225; Waterstone Mortgage Corp, N25 W 23255 Paul Road, Pewaukee, WI 53072; MERS, PO Box 2026, Flint, MI 48501; and District 6 Planning Council; and

WHEREAS, each of these parties was served a written order dated July 11, 2013 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 August 10, 2013; 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 August 10, 2013; and

WHEREAS, a placard indicating the City's order that this nuisance building be abated was posted on the building on July 12, 2013 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not correcte...

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