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.