Loading...
HomeMy WebLinkAbout2006-078 CCRMember Kay Lasman its adoption: introduced the following resolution and moved RESOLUTION NO. 2006-78 RESOLUTION DECLARING A PUBLIC NUISANCE AND ORDERING THE REMOVAL OF DISEASED TREES WHEREAS, a Notice to Abate Nuisance and Diseased 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 diseased trees on the owners' property; and WHEREAS, the City can expedite the removal of these diseased 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 diseased trees at the following addresses are hereby declared to be a 1 public nuisance: PROPERTY OWNER ADDRESS TREE # LAWRENCE & MARGERY ANDREWJESKI 5637 COLFAX AVE N 1 CITY OF BROOKLYN CENTER WILLOW LANE PARK 2 CITY OF BROOKLYN CENTER FIREHOUSE PARK 3 CITY OF BROOKLYN CENTER BEHIND 3401 47TH AVE N 4 SALOME NARCISCO MORALES/CESAR MENDOZA 6945 MAJOR AVE N 5 WILLIAM HAASE 3500 65TH 6 JOEL HIMMEL 5535 COLFAX AVE N 7 JOHN & BETTY RUSSELL 5312 N. LILAC DR. 8 PHYLLIS OWENS 6520 BROOKLYN BLVD 9 PHYLLIS OWENS 6520 BROOKLYN BLVD 10 GLENN BERSCHEIT 6401 SCOTT AVE N 11 CHRISTOPHER RASMUSSEN 4207 62ND AVE N 12 TIMOTHY & CARMELA WARREN 4206 62ND AVE N 13 NORTHPORT PROPERTIES 5401 BROOKLYN BLVD 14 MICHAEL & CHARLENE RASMUSSEN 5400 PENN AVE N 15 CITY OF BROOKLYN CENTER HAPPY HOLLOW PARK 16 DANIEL & MARY SEELY 5924 HALIFAX AVE 17 JOHN & JOAN WHITE 6018 JUNE AVE N 18 PRISCILLA STROMBERG 6100 KYLE AVE N 19 MARK & CHERYL PETERSEN 5306 ELEANOR LA 20 JAMES & SHERYL RANSOM 5231 WINCHESTER LA 21 JAMES & VERONICA CAPEHART 7036 GRIMES AVE N 22 STHIANE & NETTA SIPRASEUTH 7101 FRANCE AVE N 23 STACY CARLSON 5331 63RD AVE N 24 RALPH & SANDRA NEINAS 3920 52ND AVE N 25 TROY & DONNA OLSON 5148 FRANCE AVE N 26 NOR THAO & MAI VUE 6307 XERXES AVE N 27 DANA QUALEY 5215 TWIN LAKE BLVD E 28 ROSS WEISS & TERESA STRONG 5239 GREAT VIEW AVE 29 MARK & MARY MANNING 5307 OLIVER AVE N 30 RESOLUTION NO. 2006-78 PROPERTY OWNER ADDRESS TREE # REBECCA BRANTNER 5432 DUPONT AVE N 31 ROBERT & MARY FAGERHAUGH 5501 CAMDEN AVE N 32 TRAVIS LORENSON 5835 CAMDEN AVE N 33 ROBERT JOHNSON 5847 ALDRICH AVE N 34 JEROME & BONNIE LIEBERG 5743 DUPONT AVE N 35 NICHOLAS & PAULA LEWIS 6124 EMERSON AVE N 36 JAMES BURTON & ANGELA WUENSCH 6400 GIRARD AVE N 37 RANDY & GAIL GRAIEWSKI-MOORE 6125 JUNE AVE N 38 ETHYLE BOBENDRIER 6648 WEST RIVER RD 39 JEFFREY & ANNETTE HANSON 5815 JAMES AVE N 40 RICHARD GORDON & ANNA NATYSIN 5525 IRVING AVE N 41 VINCENT & ANNA MAE POLLEY 5800 HUMBOLDT AVE N 42 EDWARD DOLL 1201 57TH AVE N 43 EDWARD DOLL 1201 57TH AVE N 44 EDWARD DOLL 1201 57TH AVE N 45 DONALD THAYER 3315 59TH AVE N 46 CAROL KLEVEN 5835 ZENITH AVE N 47 LARRY SNAZA 5406 68th AVE N 48 JANET ARNTSEN 6836 SCOTT AVE N 49 DENTO SHUAIBU 6725 QUAIL AVE N 50 HAFTU WOLDEMICHAEL/BELAY RETEBEY ZENEBE 7115 PALMER LAKE CIR. 51 MOUND CEMETERY 3515 69TH AVE N 52 MINDY JOST & KELLY HERRMANN 6812 EMERSON AVE N 53 TODD & DEEANNE HENNING 1906 BROOKVIEW DR 54 CITY OF BROOKLYN CENTER 6301 SHINGLE CR PKWY 55 LINDA LEACH 4921 63RD AVE N 56 REBECCA STEIDL 4724 LAKEVIEW AVE N 57 ROBERT & CHERYL JECHOREK 5400 MORGAN AVE N 58 RYAN WELLENSTEIN/JENNIFER MOENGEN 5321 PENN AVE N 59 BENJAMIN WARD & JOEL HEASLIP 4928 ABBOTT AVE N 60A RICHARD CSARGO 4912 ABBOTT AVE N 60B JACK & TINA NEVALA 5309 GIRARD AVE N 61 JOHN & LINDA MUNSON 6407 DUPONT AVE N 62 PATRICK READY 1019 73RD AVE N 63 ODION ISAGUA 3807 JANET LN 64 GEDI-DAMANA FAMILY LTD PT 5615 BROOKLYN BLVD 65 JULIE THOMPSON 4816 TWIN LAKE AVE 66 DONALD & EVELYN OLSON 5842 BROOKLYN BLVD 67 KONDIWAY BAGANA 5542 IRVING AVE N 68 KONDIWAY BAGANA 5542 IRVING AVE N 69 CITY OF BROOKLYN CENTER SHINGLE CREEK TRAIL 70 TIMOTHY JOHNSON 5406 KNOX AVE N 71 CITY OF BROOKLYN CENTER CENTRAL WEST 72 WILLIAM PETTY 5453 BRYANT AVE N 73 JASON WELLES 816 57TH AVE N 74 MANUEL & AGRIPINA GONZALEZ 5959 CAMDENAVE N 75 WILLOW LANE REALTY % MILLER MGMNT CO. 7015-7021 BROOKLYN BLVD 76 RESOLUTION NO. 2006-78 2. After twenty (20) days from the date of the notice, the property owner(s) will receive a second written notice providing five (5) business days in which to contest the determination of the City Council by requesting, in writing, a hearing. 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. All removal costs, including legal, financing, and administrative charges, shall be specially assessed against the property. 1 June 26. 2006 Date ATTEST: 4&M- City Clerk A May r The motion for the adoption of the foregoing resolution was duly seconded by member K~ thleen C~rmod an upon vote emiRd4 ken thereon, the following voted in favor thereof: Myrna Kragness, Kathleen Carmody, Kay Tasman, and Diane Niesen; and the following voted against the same: none; whereupon said resolution was declared duly passed and adopted.