Loading...
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.