Saint Paul logo
File #: RLH RR 15-10    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 4/15/2015
Title: Ordering the razing and removal of the structures at 1192 DALE STREET NORTH within fifteen (15) days after the April 15, 2015, City Council Public Hearing.
Sponsors: Amy Brendmoen
Ward: Substantial Abatement Orders, Ward - 5
Attachments: 1. 1192 Dale St.OTA 1-5-15, 2. 1192 Dale St.PH 2-20-15, 3. 1192 Dale St.SHPO Form 1-7-15, 4. 1192 Dale St.Photo Doc #1.12-31-14, 5. 1192 Dale St.Photo Doc #3.12-31-14, 6. 1192 Dale St.Photo Doc #2.12-31-14, 7. 1192 Dale St N.May Yang R-R Ltr.4-1-15
Title
Ordering the razing and removal of the structures at 1192 DALE STREET NORTH within fifteen (15) days after the April 15, 2015, City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 1192 DALE STREET NORTH 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: Como Prospect Addition Lot 22 Blk 1; 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 February 20, 2015: May Building Inc., 635 Western Ave, Saint Paul MN 55103-1663; Western Bank, 663 University Avenue, Saint Paul MN 55104; and District 6 Planning Council; and

WHEREAS, each of these parties was served a written order dated January 5, 2015 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 February 4, 2015; 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 February 4, 2015; and

WHEREAS, a placard indicating the City's order that this nuisance building be abated was posted on the building on January 6, 2015 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corrected by February 4, 2015, and therefore an abatement hearing was scheduled before the City Council on April 15, 2015 and the owner or his duly a...

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