Saint Paul logo
File #: RLH RR 19-5    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 11/6/2019
Title: Ordering the rehabilitation or razing and removal of the structures at 718 ORANGE AVENUE EAST within fifteen (15) days after the March 13, 2019 City Council public hearing. (Amend to 180 days) (Public hearing continued from October 23)
Sponsors: Kassim Busuri
Ward: Substantial Abatement Orders, Ward - 6
Attachments: 1. 718 Orange Ave E.OTA 10-4-18, 2. 718 Orange Ave E.PH 1-11-19, 3. 718 Orange Ave E.SHPO Form 10-6-18, 4. 718 Orange Ave E.Photos.9-13-18, 5. 718 Orange Ave E.Photos.7-9-15, 6. 718 Orange Ave E.Photos.9-20-13, 7. 718 Orange Ave E.Kujala R-R Ltr.2-28-19.pdf, 8. 718 Orange Ave E.chain emails.3-13-19.pdf, 9. 718 Orange Ave E.Kujala R-R Ltr.3-29-19.pdf, 10. 718 Orange Ave E.chain emails.5-24-19.pdf, 11. 718 Orange Ave E.CCI Report.6-12-19.pdf, 12. 718 Orange Ave E.Business Application.6-25-19.pdf, 13. 718 Orange Ave E.Disclosure Statemment.6-25-19.pdf, 14. 718 Orange Ave.Statement of Non-Collusion.6-25-19.pdf, 15. 718 Orange Ave E.Project Application.6-25-19.pdf, 16. 718 Orange Ave E.Scope of Work.6-20-19.pdf, 17. 718 Orange Ave E.Bridgewater Bank- Affidavit.6-25-19.pdf, 18. 718 Orange Ave e.email.6-26-19.pdf, 19. 718 Orange Ave E.R-R Ltr.6-27-19.pdf, 20. 718 Orange Ave E.R-R Ltr.7-17-19.pdf, 21. 718 Orange Ave E.R-R Ltr.8-2-19.pdf, 22. 718 Orange Ave E.Loan Commitment.10-16-19.pdf, 23. 718 Orange Ave E.Schedule email.pdf, 24. 718 Orange Ave E.R-R Ltr.10-23-19
Related files: RLH VBR 20-25, RLH RR 19-32, RLH TA 20-331
Title
Ordering the rehabilitation or razing and removal of the structures at 718 ORANGE AVENUE EAST within fifteen (15) days after the March 13, 2019 City Council public hearing. (Amend to 180 days) (Public hearing continued from October 23)

Body
AMENDED 11/6/19
WHEREAS, the Department of Safety and Inspections has determined that 718 ORANGE 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: OAK VILLE PARK LOT 5 BLK 9; 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 October 4, 2018: Jaime Ramiro Inamagua, 15550 Float Ln, Apple Valley MN 55124-6020; Kris Kujala and Paul Scharf, Ramsey County - Tax Forfeit Properties, 90 W Plato Blvd, St Paul MN 55107; and Payne Phalen District 5 Planning Council; and

WHEREAS, each of these parties was served a written order dated October 4, 2018 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 November 3, 2018; 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 November 3, 2018; and

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on October 5, 2018 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not...

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