HomeMy WebLinkAbout1989-143 CCRMember Todd Paulson introduced the following resolution and
moved its adoption:
PROPERTY OWNER
WM PAT TALMADGE
CITY OF BC
CITY OF BC
ORVILLE ROBOLD
GARY MATTICE
RUTH BEGGS
RUTH BEGGS
MARIE MILES
EARL GUETZLAFF
STEPHEN PAVLAK
BRYAN /RHONDA SAUE
GEORGE KETTER
MARJORIE NELSON
IRVING ROEBER
DAVID HESS, JR
EVA MCCABE
ROBERT FERN
FRED/VALERIE BAUER
FRED/VALERIE BAUER
FRED/VALERIE BAUER
EDWARD /RUTH NELSON
LAVONNE PALM
ELMER LINDBERG
JOSEPHINE CHAMBERLAI
MARJORIE BIES
DONAVON CATTON
TIMOTHY LOTH
WILLIAM REED
ERVIN YELL
KENNETH HAARSTAD
MOUND CEM /R HOWE
VERNON BALKEN
RESOLUTION NO. 89 -143
RESOLUTION DECLARING A PUBLIC NUISANCE AND ORDERING THE
REMOVAL OF SHADE TREES (ORDER NO. DST 07/24/89)
WHEREAS, a Notice to Abate Nuisance and Shade Tree Removal
Agreement has been issued to the owners of certain properties in the City of
Brooklyn Center giving the owners twenty (20) days to remove shade trees
on the owners' property; and
WHEREAS, the City can expedite the removal of these shade trees by
declaring them a public nuisance:
NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL of the City of
Brooklyn Center, Minnesota that:
1. The shade trees at the following addresses are hereby declared
to be a public nuisance.
PROPERTY ADDRESS TREE NUMBER
5406 LOGAN AVE N
KYLAWN PARK
KYLAWN PARK
3619 54TH AVE N
2023 BROOKVIEW DR
6230 COLFAX AVE N
6230 COLFAX AVE N
6233 COLFAX AVE N
6215 COLFAX AVE N
2800 63RD AVE N
5842 JUNE AVE N
5830 HALIFAX AVE N
5931 ABBOTT AVE N
5937 ZENITH AVE N
5700 NORTHPORT DR
315
316
317
318
319
320
321
322
323
324
325
326
327
328
329
5706 NORTHPORT DR 330
5727 BROOKLYN BLVD 331
5255 E TWIN LAKE BLV 332
5255 E TWIN LAKE BLV 333
5255 E TWIN LAKE BLV 334
5236 GREAT VIEW AVE 335
5239 GREAT VIEW AVE 336
6025 HALIFAX AVE N 337
6031 HALIFAX AVE N 338
6019 PEARSON DR 339
5930 PEARSON DR 340
6925 DREW AVE N 341
4601 WOODBINE LA 342
7224 MAJOR AVE N 343
4513 71ST AVE N 344
3515 69TH AVE N 345
5953 CAMDEN AVE N 346
ATTEST:
RESOLUTION NO. 89 -143
July 24, 1989
Date
PROPERTY OWNER
EARL BACKER
LAWRENCE MAROFSKY
LAWRENCE MAROFSKY
LAWRENCE MAROFSKY
LAWRENCE MAROFSKY
GREGORY LUTGEN
MICHAEL KARPESH
THEODORE WAITE
c r
Deputy City Clerk O
PROPERTY ADDRESS
7018 BROOKLYN BLVD
7022 BROOKLYN BLVD
7022 BROOKLYN BLVD
7022 BROOKLYN BLVD
7022 BROOKLYN BLVD
7216 BROOKLYN BLVD
7215 NOBLE AVE N
5900 YORK AVE N
347
348
349
350
351
352
353
354
TREE NUMBER
2. After twenty (20) days from the date of the notice, the property
owners will receive a second written notice that will give them
(5) business days in which to contest the determination of City
Council by requesting a hearing in writing. Said request shall be
filed with the City Clerk.
3. After five (5) days, if the property owner fails to request a
hearing, the tree(s) shall be removed by the City.
4. All removal costs, including legal, financing and administrative
charges, shall be specially assessed against the property.
The motion for the adoption of the foregoing resolution was duly seconded by
member Celia Scott and upon vote being taken thereon, the following
voted in favor thereof: Dean Nyquist, Celia Scott, Todd Paulson, Jerry Pedlar,
snd Philip Cohen;
and the following voted against the same: none,
whereupon said resolution was declared duly passed and adopted.