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