Saint Paul logo
File #: RLH RR 16-11    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 12/7/2016
Title: Ordering the rehabilitation or razing and removal of the structures at 1698 LAFOND AVENUE within fifteen (15) days after the April 6, 2016, City Council Public Hearing. (Public hearing continued from April 6 and May 4)
Sponsors: Russ Stark
Ward: Substantial Abatement Orders, Ward - 4
Attachments: 1. 1698 Lafond Ave.OTA 1-22-16, 2. 1698 Lafond Ave.PH 2-5-16, 3. 1698 Lafond Ave.Administrative Search Warrant 12-8-15, 4. 1698 Lafond Ave.Photos 2-2-11, 5. 1698 Lafond Ave.Photos 3-31-11, 6. 1698 Lafond Ave.Photos 12-10-15, 7. 1698 Lafond Ave.Photos 1-20-16, 8. 1698 Lafond Ave.Exp Code Compl Rep 12-19-11, 9. 1698 Lafond Ave.SHPO Form 2-11-16, 10. 1698 Lafond Ave.Ayd Ltr.3-25-16, 11. 1698 Lafond Ave.chain emails.3-21-16, 12. 1698 Lafond Ave.Rescheduled chain emails.4-15-16, 13. 1698 Lafond Ave.Vang email to Ayd.5-6-16, 14. 1698 Lafond Ave.ramsey county payment plan info.5-10-16, 15. 1698 Lafond Ave.Ayd email to Vang.5-9-16, 16. 1698 Lafond Ave.email.5-19-16, 17. 1698 Lafond Ave.Ayd emails.5-22-16, 18. 1698 Lafond Ave.Ayd Ltr.5-12-16, 19. 1698 Lafond Ave.Confession of Judgment.5-24-16, 20. 1698 Lafond Ave.Ayd emails.5-30-16, 21. 1698 Lafond Ave.Summary Abatement Order.5-24-16, 22. 1698 Lafond Ave.Ayd emails.6-1-16, 23. 1698 Lafond Ave.Ayd emails #2.6-1-16, 24. 1698 Lafond Ave.Ayd Ltr.6-1-16, 25. 1698 Lafond Ave.Photo.5-31-16, 26. 1698 Lafond Ave.Photo.6-14-16, 27. 1698 Lafond Ave.Ayd Ltr.6-15-16, 28. 1698 Lafond SA 5-24-16, 29. 1698 Lafond photos1 6-23-16, 30. 1698 Lafond photos2 6-23-16, 31. 1698 Lafond photos3 6-23-16, 32. 1698 Lafond Ave.Ayd Ltr.7-14-16, 33. 1698 Lafond Ave R-R Ltr.8-11-16, 34. 1698 Lafond Ave.Errigo- Finzell-Moermond Memo.9-8-16, 35. 1698 Lafond Ave.R-R Ltr.9-14-16, 36. 1698 Lafond Ave.Errigo- Finzell Memo.10-19-16.pdf, 37. 1698 Lafond Ave.NeighberWorks-Becky Errigo Ltter.11.8.16, 38. 1698 Lafond Ave.chain emails.11-10-16, 39. 1698 Lafond Ave.Errigo- Finzell Memo to Ayd.11-8-16x, 40. 1698 Lafond Ave.chain emails.11-14-16, 41. 1698 Lafond Ave.R-R Ltr.11-23-16, 42. 1698 Lafond Ave.chain emails.11-28-16, 43. 1698 Lafond Ave.Ayd email.12-1-16, 44. 1698 Lafond Ave.Ayd email.12-1-16 #2, 45. 1698 Lafond Ave.Ayd email.12-7-16
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
12/12/20164 Mayor's Office Signed  Action details Meeting details Not available
12/7/20164 City Council Adopted As AmendedPass Action details Meeting details Not available
11/22/20163 Legislative Hearings Referred  Action details Meeting details Not available
11/8/20163 Legislative Hearings Laid Over  Action details Meeting details Not available
9/13/20163 Legislative Hearings Laid Over  Action details Meeting details Not available
8/9/20163 Legislative Hearings Laid Over  Action details Meeting details Not available
7/12/20163 Legislative Hearings Laid Over  Action details Meeting details Not available
6/14/20163 Legislative Hearings Laid Over  Action details Meeting details Not available
5/24/20163 Legislative Hearings Laid Over  Action details Meeting details Not available
5/10/20163 Legislative Hearings Laid Over  Action details Meeting details Not available
5/4/20163 City Council Referred  Action details Meeting details Not available
4/26/20162 Legislative Hearings Referred  Action details Meeting details Not available
4/12/20162 Legislative Hearings Laid Over  Action details Meeting details Not available
4/6/20162 City Council ReferredPass Action details Meeting details Not available
3/22/20161 Legislative Hearings Referred  Action details Meeting details Not available
3/8/20161 Legislative Hearings Referred  Action details Meeting details Not available
Title
Ordering the rehabilitation or razing and removal of the structures at 1698 LAFOND AVENUE within fifteen (15) days after the April 6, 2016, City Council Public Hearing. (Public hearing continued from April 6 and May 4)

Body
AMENDED 5/4/16 and 12/7/16
WHEREAS, the Department of Safety and Inspections has determined that 1698 LAFOND 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: George Bros Addition To the C Lot 6 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 February 5, 2016: Richard J. Ayd, 1698 Lafond Avenue, Saint Paul MN 55104-2213; Meyer & Njus PA, o/b/o GE Capital Retail Bank, 200 S 6th Street, Minneapolis, MN 55402; Stewart, Zlimen & Jungers Ltd, o/b/o LVNV Funding LLC, 2277 Highway 36 W, Suite 100, Roseville MN 55113; and Hamline Midway Coalition; and,

WHEREAS, each of these parties was served a written order dated January 22, 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 February 5, 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 February 5, 2016; and,

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on January 25, 2016 in accordance with Saint...

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