Loading...
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.