Saint Paul logo
File #: RLH RR 15-13    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 2/1/2017
Title: Ordering the razing and removal of the structures at 870 FULLER AVENUE within fifteen (15) days after the June 3, 2015, City Council public hearing. (Public hearing continued from May 18, 2016) (Amend to raze or remove within 90 days)
Sponsors: Dai Thao
Ward: Substantial Abatement Orders, Ward - 1
Attachments: 1. 870 Fuller Ave.OTA 3-6-15, 2. 870 Fuller Ave.PH 4-10-15, 3. 870 Fuller Ave.Photo.6-20-14, 4. 870 Fuller Ave.Photo Doc 1.3-6-15, 5. 870 Fuller Ave.Photo Doc 2.3-5-15, 6. 870 Fuller Ave.Photo Doc 3.3-5-15, 7. 870 Fuller Ave.SHPO Form 4-16-15, 8. 870 Fuller Ave.Email.4-20-15, 9. 870 Fuller Ave.email updating PO contact info, 10. 870 Fuller Ave.Historic Sites Survey, 11. 870 Fuller Ave.Smith Ltr.5-14-15, 12. 870 Fuller Ave.Chain Emails.5-29-15, 13. 870 Fuller Ave.Barnett Email.6-10-15, 14. 870 Fuller Ave.Vang-Barnett Email.6-11-15, 15. 870 Fuller Ave.Barnett-Vang Chain Email.6-11-15, 16. 870 Fuller.Code Compliance Inspection Report.6-22-15, 17. 870 Fuller Ave.Photos.6-20-14, 18. 870 Fuller Ave.Smith Ltr.6-24-15, 19. 870 Fuller Ave.Title Report.7-14-15, 20. 870 Fuller.Barnett-Finzell Email Chain.7-10-15, 21. 870 Fuller Ave.Barnett Ltr.7-15-15, 22. 870 Fuller Ave.Satisfaction of Mortgage.Western Bank, 23. 870 Fuller Ave.Smith Ltr.7-29-15, 24. 870 Fuller Ave.Smith Ltr.9-24-15, 25. 870 Fuller Ave.Chain emails.10-2-15, 26. 870 Fuller Ave.Barnett R-R Ltr.10-28-15, 27. 870 Fuller Ave.Barnett Email.11-9-15, 28. 870 Fuller Ave.Barnett R-R Ltr.11-12-15, 29. 870 Fuller Ave.Barnett R-R Ltr.12-10-15, 30. 870 Fuller Ave.Lindquist Ltr & Work Plan.12-18-15, 31. 870 Fuller Ave.Krenz Update.1-22-16, 32. 870 Fuller Ave.Summer Smith Email Chain.1-22-16, 33. 870 Fuller Ave.Krenz Ltr.1-27-16, 34. 870 Fuller Ave.Power of Attorney Docs for James Oliver.2-23-16, 35. 870 Fuller Ave.Resignation Letter - Frogtown Rondo Home Fund.2-17-16, 36. 870 Fuller Ave.Krenz Ltr.2-24-16, 37. 870 Fuller Ave.Neighbor email.2-22-16, 38. 870 Fuller Ave.Krenz email.3-21-16, 39. 870 Fuller Ave.Krenz Ltr.3-24-16, 40. 870 Fuller Ave.chain emails.4-28-16, 41. 870 Fuller Ave.Delinquent taxes due, 42. 870 Fuller Ave.Summer Smith Ltr.6-15-16, 43. 870 Fuller Ave.Finzell Ltr.7-27-16, 44. 870 Fuller Ave.Finzell Ltr.10-26-16, 45. 870 Fuller Ave.Finzell R-R Ltr.11-22-16, 46. 870 Fuller Ave.Finzell R-R Ltr.1-11-17
Related files: RLH OA 18-9
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
2/3/201713 Mayor's Office Signed  Action details Meeting details Not available
2/1/201713 City Council Adopted As Amended  Action details Meeting details Not available
1/10/201713 Legislative Hearings Referred  Action details Meeting details Not available
11/22/201613 Legislative Hearings Laid Over  Action details Meeting details Not available
10/25/201613 Legislative Hearings Laid Over  Action details Meeting details Not available
7/26/201613 Legislative Hearings Laid Over  Action details Meeting details Not available
6/28/201613 Legislative Hearings Laid Over  Action details Meeting details Not available
6/14/201613 Legislative Hearings Laid Over  Action details Meeting details Not available
5/18/201612 City Council ReferredPass Action details Meeting details Not available
4/26/201611 Legislative Hearings Referred  Action details Meeting details Not available
3/22/201611 Legislative Hearings Laid Over  Action details Meeting details Not available
2/23/201611 Legislative Hearings Laid Over  Action details Meeting details Not available
1/26/201611 Legislative Hearings Laid Over  Action details Meeting details Not available
1/6/201611 City Council ReferredPass Action details Meeting details Not available
12/22/201510 Legislative Hearings Referred  Action details Meeting details Not available
12/16/201510 City Council ReferredPass Action details Meeting details Not available
12/8/20159 Legislative Hearings Referred  Action details Meeting details Not available
11/18/20159 City Council ReferredPass Action details Meeting details Not available
11/10/20158 Legislative Hearings Referred  Action details Meeting details Not available
11/4/20158 City Council ReferredPass Action details Meeting details Not available
10/27/20157 Legislative Hearings Referred  Action details Meeting details Not available
10/7/20157 City Council ReferredPass Action details Meeting details Not available
9/22/20156 Legislative Hearings Referred  Action details Meeting details Not available
8/5/20156 City Council ReferredPass Action details Meeting details Not available
7/28/20155 Legislative Hearings Referred  Action details Meeting details Not available
7/15/20154 City Council ReferredPass Action details Meeting details Not available
7/14/20154 Legislative Hearings Referred  Action details Meeting details Not available
6/23/20153 Legislative Hearings Referred  Action details Meeting details Not available
6/17/20153 City Council Referred  Action details Meeting details Not available
6/9/20152 Legislative Hearings Referred  Action details Meeting details Not available
6/3/20152 City Council Referred  Action details Meeting details Not available
5/12/20151 Legislative Hearings Referred  Action details Meeting details Not available
Title
Ordering the razing and removal of the structures at 870 FULLER AVENUE within fifteen (15) days after the June 3, 2015, City Council public hearing. (Public hearing continued from May 18, 2016) (Amend to raze or remove within 90 days)

Body
AMENDED 8/5/15, 10/7/15, 11/4/15, 11/18/15, 12/16/15, 1/6/16, 5/18/16 and 2/1/17
WHEREAS, the Department of Safety and Inspections has determined that 870 FULLER 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: Milton Addition Lot 3 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 April 10, 2015: Juanita W Oliver/E Dianne Smith, 870 Fuller Ave, Saint Paul MN 55104-4741; Western State Bank, 663 University Avenue, Saint Paul MN 55104, Associated Bank, 202 Snelling Ave N, Saint Paul MN 55107; and Summit-University Planning Council; and

WHEREAS, each of these parties was served a written order dated March 6, 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 April 5, 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 April 5, 2015; and

WHEREAS, a placard indicating the City's order that this nuisance building be abated was posted on the building on March 9, 2015 in accordance with Saint Paul Legislati...

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