Saint Paul logo
File #: RLH RR 16-7    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 3/16/2016
Title: Ordering the razing and removal of the structures at 82 GEORGE STREET WEST within fifteen (15) days after the March 16, 2016, City Council Public Hearing.
Sponsors: Rebecca Noecker
Ward: Substantial Abatement Orders, Ward - 2
Attachments: 1. 82 George St W.OTA 12-18-15, 2. 82 George St W.PH 1-22-16, 3. 82 George St W.Photos 12-3-13, 4. 82 George St W.Photos 3-27-15, 5. 82 George St W.Photos 11-5-15, 6. 82 George St W.Photos 12-11-15, 7. 82 George St W.SHPO Form 12-31-15, 8. 82 George St W.FTA R-R Ltr.2-24-16
Title
Ordering the razing and removal of the structures at 82 GEORGE STREET WEST within fifteen (15) days after the March 16, 2016, City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 82 GEORGE STREET WEST 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: West St Paul Blks 100 Thru171 Subj To & With Drive Esmt; The Fol; W 12 Ft Of N 1/2 Of Lot 8 & W 12 Ft Of Lots 9 & 10 Also E 25 Ft Of Lots 1 & Lot 2 Blk 100; 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 22, 2016: Robert D. Sherry, 330 Westview Drive, Saint Paul MN 55118-4559; Citifinancial Services Inc., 8036 Brooklyn Blvd, Brooklyn Park MN 55445; and West Side Community Organization; and

WHEREAS, each of these parties was served a written order dated December 18, 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 January 17, 2016; 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 January 17, 2016; and

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on December 21, 2015 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corre...

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