Saint Paul logo
File #: RLH RR 22-4    Version:
Type: Resolution LH Substantial Abatement Order Status: Passed
In control: City Council
Final action: 3/23/2022
Title: Ordering the razing and removal of the structures at 1628 DARLENE STREET within fifteen (15) days after the March 23, 2022, City Council Public Hearing.
Sponsors: Nelsie Yang
Ward: Substantial Abatement Orders, Ward - 6
Attachments: 1. 1628 Darlene St.OTA 11-12-21, 2. 1628 Darlene St.PH 1-7-22, 3. 1628 Darlene St.SHPO Form 12-1-21, 4. 1628 Darlene St.Photos 11-5-13, 5. 1628 Darlene St.Photos 10-29-21, 6. 1628 Darlene St.Murray R-R Ltr.2-11-22, 7. Michael Murray returned mail
Related files: RLH RR 22-32, RES 23-1058, RLH RR 22-44, RLH RR 22-68
Title
Ordering the razing and removal of the structures at 1628 DARLENE STREET within fifteen (15) days after the March 23, 2022, City Council Public Hearing.

Body
WHEREAS, the Department of Safety and Inspections has determined that 1628 DARLENE STREET 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: JEROME'S ADDITION LOT 9 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 November 12, 2021: Michael F. Murray, 1628 Darlene St, St Paul MN 55119-3006; Michael F. Murray 7710 Somerset Road, Woodbury, MN 55125; and Greater East Side Community Council; and

WHEREAS, each of these parties was served a written order dated November 12, 2021advising 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 12, 2021; 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 12, 2021; and

WHEREAS, a placard indicating the City’s order that this nuisance building be abated was posted on the building on November 13, 2021 in accordance with Saint Paul Legislative Code §45.11(2)c; and

WHEREAS, the nuisance condition was not corrected by December 12, 2021, and therefore an abatement hearing was scheduled before the City Council on March 23, 2022 and the owner or his duly a...

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