Saint Paul logo
File #: RLH RR 16-25    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 10/19/2016
Title: Ordering the razing and removal of the structures at 1094 REANEY AVENUE within fifteen (15) days after the August 3, 2016, City Council Public Hearing. (Public hearing continued from September 21)
Sponsors: Jane L. Prince
Ward: Substantial Abatement Orders, Ward - 7
Attachments: 1. 1094 Reaney Ave.OTA 5-5-16, 2. 1094 Reaney Ave.PH 6-10-16, 3. 1094 Reaney Ave.PH Letter 6-15-16, 4. 1094 Reaney Ave.SHPO Form 5-24-16, 5. 1094 Reaney Ave.Photos #1.4-21-16, 6. 1094 Reaney Ave.Photos #2.4-21-16, 7. 1094 Reaney Ave.Otten Ltr.7-14-16, 8. 1094 Reaney Ave.CCI Report.7-14-16, 9. 1094 Reaney Ave.Otten R-R Ltr.7-27-16
Title
Ordering the razing and removal of the structures at 1094 REANEY AVENUE within fifteen (15) days after the August 3, 2016, City Council Public Hearing. (Public hearing continued from September 21)

Body
WHEREAS, the Department of Safety and Inspections has determined that 1094 REANEY 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: Terrys Addition Lot 5 Blk 10; 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 June 10, 2016: Renato Otten, 291 Addison Rd N, Wood Dale IL 60191-1903; Suntrust Mortgage, 901 Semmes Avenue, Richmond VA 23224; MERS, PO Box 2026, Flint MI 48501-2026; and Dayton's Bluff District 4 Community Council; and

WHEREAS, each of these parties was served a written order dated May 5, 2016 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 June 4, 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 June 4, 2016; and

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on May 6, 2016 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corrected by June 4, 2016, and therefore an abatement hearing was scheduled before the C...

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