Saint Paul logo
File #: RLH RR 20-49    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 1/6/2021
Title: Ordering the razing and removal of the structures at 1976 FAIRMOUNT AVENUE within sixty (60) days after the January 6, 2021, City Council Public Hearing.
Sponsors: Mitra Jalali
Ward: Substantial Abatement Orders, Ward - 4
Attachments: 1. 1976 Fairmount Ave.OTA 9-14-20, 2. 1976 Fairmount Ave.PH 10-23-20, 3. 1976 Fairmount Ave.SHPO 10-7-20, 4. 1976 Fairmount Ave.Photos 9-6-14, 5. 1976 Fairmount Ave.Photos 9-9-20, 6. 1976 Fairmount Ave.Revocation Ltr.10-21-14, 7. 1976 Fairmount Ave.L & S Service.10-13-20.pdf, 8. 1976 Fairmount Ave.Code Compliance Report 11-17-20.pdf, 9. 1976 Fairmount Ave.L S Service 11-24-20.pdf, 10. 1976 Fairmount Ave.Summary, 11. 1976 Fairmount Ave.Baum R-R Ltr.11-25-20, 12. 1976 Fairmount Ave.email chain.1-6-21.pdf, 13. 1976 Fairmount Ave.signed Purchase Agmt Addendum.1-5-21.pdf
Title
Ordering the razing and removal of the structures at 1976 FAIRMOUNT AVENUE within sixty (60) days after the January 6, 2021, City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 1976 FAIRMOUNT 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: UNDERWOOD'S 3RD ADDITION TO,TH LOT 8 BLK 4; 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 September 14, 2020: Lois R Diesing and Martin F Nolan, 37 Sheridan St, Jamaica Plain MA 02130-4695; and Macalester Groveland Community Council; and

WHEREAS, each of these parties was served a written order dated September 14, 2020 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 October 14, 2020; 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 October 14, 2020; and

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on September 15, 2020 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corrected by October 14, 2020, and therefore an abatement hearing was scheduled before the City Council on January 6, 2021 and the owner or his duly authorized repres...

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