HomeMy WebLinkAbout1988-115 CCRMember Celia Scott introduced the following resolution and
moved its adoption:
RESOLUTION NO. 88 -115
RESOLUTION DECLARING A PUBLIC NUISANCE AND ORDERING THE
REMOVAL OF SHADE TREES (ORDER NO. DST 07/11/88)
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 OWNER
ROBERT MCLEAN
MARK /DEBORAH WYNN
DONALD FOSTER
DONALD FOSTER
DONALD FOSTER
DONALD FOSTER
DONALD FOSTER
CHARLES THOMPSON
CHARLES THOMPSON
BERTIL /ELSIE JOHNSON
KAREN SCHMIDT
ALAN CLARK
SHIRLEY FLASCH
ANDRE /CYNTHIA BLANC
ROBERT SCHLEETER
ROBERT MCLEAN
ROBERT /MARY ODONNELL
ROBERT /MARY ODONNELL
NORMAN CHAZIN
FRANK /LYNDA STEPINSK
WARREN /CINDY HARDER
MARGIE LIEN
RICHARD MADY
BENNIE ROMAN
RONALD HERBERHOLZ
HERMAN KARLSGODT
EDWARD COLE
DELBERT /MARY BOYER
JOSEPH PESOTA
JOSEPH PESOTA
JOSEPH PESOTA
JOSEPH PESOTA
PROPERTY ADDRESS TREE NUMBER
421 69TH AVE N
506 61ST AVE N
5100 BROOKLYN BLVD
5100 BROOKLYN BLVD
5100 BROOKLYN BLVD
5100 BROOKLYN BLVD
5100 BROOKLYN BLVD
6101 BROOKLYN BLVD
6101 BROOKLYN BLVD
6107 BROOKLYN BLVD
6200 BROOKLYN BLVD
6234 BROOKLYN BLVD
6207 CHOWEN AVE N
6354 WILLOW LA
6358 WILLOW LA
421 69TH AVE N
720 69TH AVE N
720 69TH AVE N
1302 69TH AVE N
7142 FRANCE AVE N
3712 72ND AVE N
3606 72ND AVE N
5948 XERXES AVE N
3413 53RD AVE N
4906 ZENITH AVE N
6001 FREMONT AVE N
6001 GIRARD AVE N
5817 PEARSON DR
3807 6IST AVE N
3807 61ST AVE N
3807 61ST AVE N
3807 61ST AVE N
139
140
141
142
143
144
145
146
147
148
149
150
151
152
153
154
155
156
157
158
159
160
161
162
163
164
165
166
167
168
169
170
1
1
RESOLUTION NO. 88 -115
July 11, 1988
Date
PROPERTY OWNER
JOSEPH PESOTA
DOROTHY LOOMIS
RAYMOND /GRACE HARR
TIM /BONNIE SALWEI
SCOTT /KATHY MEYER
RONALD JOHNS
CITY
CITY
CITY
CITY
CITY
CITY
CITY
CITY
CITY
CITY
CITY
CITY
CITY
LYNN WAFFENSMITH
RALPH CORNWELL
D L CHRISTIANSEN
SCOTT /CHERYL WELCH
ATTEST: 01J X p
Clerk
PROPERTY ADDRESS
3807 61ST AVE N
3813 61ST AVE N
6406 SCOTT AVE N
5207 PAUL DR
5812 DREW AVE N
5806 DREW AVE N
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARR
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
NORTHPORT PARK
3612 54TH AVE N
3701 54TH AVE N
5400 SAILOR LA
7018 FRANCE AVE N
171
172
173
174
175
176
177
178
179
180
181
182
183
184
185
186
187
188
189
190
191
192
193
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 proper
Mayo
The motion for the adoption of the foregoing resolution was duly seconded by
member Bill Hawes
III and upon vote being taken thereon, the following
voted in favor thereof: Dean Nyquist, Gene Lhotka, Celia Scott, Bill Hawes,
and Rich Theis;
and the following voted against the same: none,
w hereupon said resolution was declared duly passed and adopted.