Loading...
HomeMy WebLinkAbout2005-137 CCRMember Kathl-een Carmody introduced the following resolution and moved its adoption: RESOLUTION NO. 2005-137 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: I. PROPERTY OWNER The diseased trees at the following addresses are hereby declared to be a public nuisance: ROLAND & EUNICE MORGAN ANNA KARA PATRICIA WACHA JEFFREY & JENNFER KURTH EDWINA & MARIAN FLOWERS MARGARET EIDE ERIC NAYLOR & LUANNE GAHLON VINCENT & ANNA MAE POLLEY BRETT HANSON RICHARD & KAREN HOMA CANADIAN PACIFIC RAILWAY STEPHEN & REBECCA NELSON DAVID EVANSON MARGARET ENGSTRAND DONNA MARTIN JEFF HOUDEK ROBERT VETTER ANDREW BARTLETT HARRY & JANEEN GIMBERG AGNES AUSTIN JAMES & JANA ROBERTS WILLIAM & DONNA ZIESKA FERNANDO & STEPHANIE BACA HENNEPIN COUNTY MN/DOT PROPERTY ADDRESS TREE TREE TYPE NUMBER 6115 ALDRICH AVE N ELM 257 6106 GIRARD AVE N ELM 258 5448 DUPONT AVE N ELM 259 3206 65TH AVE N ELM 260 42016 lIT AVE N ELM 261 420761 IT AVE N ELM 262 6213 PERRY AVE N ELM 263 5800 HUMBOLDT AVE N ELM 264 6406 COLFAX AVE N ELM 265 5727 MAJOR AVE N ELM 266 3211 49TH AVE N ELM 267 821 69TH AVE N ELM 268 707 69TH AVE N ELM 269,270,271 272,27 3,274,275,276,277,278 2012 BROOKVIEW DR ELM 279 6006 HUMBOLDT AVE N ELM 280 5532 LOGAN AVE N ELM 281 6913 OLIVER AVE N ELM 282 6707 GRIMES AVE N ELM 283 6719 GRIMES AVE N ELM 284 6714 GRIMES AVE N ELM 285 6421 BRYANT AVE N ELM 286 5455 BROOKLYN BLVD ELM 287 506 61 ST AVE N ELM 288,289 290,291 MISSISSIPPI REGIONAL PARK ELM 292,293 ROW/252 ELM 294,295,296 297,298,299 1 RESOLUTION NO. 2005 -137 PROPERTY OWNER ESTEBAN TORRES HERNANDEZ CITY OF BROOKLYN CENTER VIOLA RADKE CASEY VIK MARTIN LUNA THERESA LEVERENTZ LLOYD & VIOLA HOLTHUS MICHAEL & REBECCA HALL LISA JANDRO JACK & TINA NEVADA LYNDON HOLTE MONICA CRUSHSHON GLENN MOORE EDNA SULLIVAN MARK & SARA FARBER POHUEYE PHA/CHONG LEE D GENEVIEV KOEHLER RAYMOND & BETTY GURBAN RICHARD ZENDLIK LILICE YOPP KELLY BANKS WILLIAM HAASE LOLA NELSEN VICTORIA STRAUCH GARY BRUMMER ATTEST: 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. Sentem ,, 12.2005 ` d ate 'A/ City Clerk PROPERTY ADDRESS 7216 BROOKLYN BLVD WEST PALMER PARK 5801 FREMONT AVE N 6122 COLFAX AVE N 5548 FREMONT AVE N 5530 GIRARD AVE N 5401 LOGAN AVE N 6133 LYNDALE AVE N 6029 EMERSON AVE N 5309 GIRARD AVE N 5406 JAMES AVE N 5301 LOGAN AVE N 4007 61 AVE N 4000 62'' AVE N 311964 6830 DREW AVE N 6930 EWING AVE N 7224 GRIMES AVE N 6710 ORCHARD LA N 5333 BRYANT AVE N 6336 LEE AVE N 3500 65 AVE N 5540 DUPONT AVE N 520 55 AVE N 407 70 AVE N TREE TYPE ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM ELM The motion for the adoption of the foregoing resolution was duly seconded by member Kay Tasman and upon vote being taken thereon, the following voted in favor thereof: Myrna Kragness, Kathleen Carmody, Kay Tasman, and Diane Niesen; and the following voted against the same: 0' Connor whereupon said resolution was declared duly pa s ed and adop Mayor TREE NUMBER 300 301,302 303 304 305 306 307 308 309 310 311 312 313 314 315 316 317 318 319 320 321 322 323 324,325,326 327