Saint Paul logo
File #: RLH RR 17-1    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 1112 ROSE AVENUE EAST within fifteen (15) days after the February 1, 2017, City Council public hearing.
Sponsors: Dan Bostrom
Ward: Substantial Abatement Orders, Ward - 6
Attachments: 1. 1112 Rose Ave E.OTA 11-10-16, 2. 1112 Rose Ave E.PH 12-9-16, 3. 1112 Rose Ave E.SHPO 11-18-16, 4. 1112 Rose Ave E.Photos.11-3-16, 5. 1112 Rose Ave E.FTA Ltr.1-11-17
Title
Ordering the razing and removal of the structures at 1112 ROSE AVENUE EAST within fifteen (15) days after the February 1, 2017, City Council public hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 1112 ROSE AVENUE EAST 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: Cloverdale St Paul Minn Lot 2 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 December 9, 2016: Mary C Reis, 538 St Peter Street Apt 208, Saint Paul MN 55102-5002; and Payne Phalen District 5 Planning Council; and

WHEREAS, each of these parties was served a written order dated November 10, 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 December 9, 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 December 9, 2016; and

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on November 14, 2016 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corrected by December 9, 2016, and therefore an abatement hearing was scheduled before the City Council on February 1, 2017 and the owner or his duly authorized representative and any ...

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