HomeMy WebLinkAbout2005-103 CCRMembetKathleen Carmod}lntroduced the following resolution and moved its adoption:
RESOLUTION NO. 2005-103
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
public nuisance.
WHEREAS, the City can expedite the removal of these diseased trees by declaring them a
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Brooklyn
Center, Minnesota that:
The diseased trees at the following addresses are hereby declared to be a public
nuisance:
PROPERTY OWNER
KRISHN & KANAK AGRAWAL
BARBARA & NANCY LOGAN
SHIRLEY & DENNIS SIMPSON
FRANCIS HEIGL
RICHARD & CYNTHIA BESSETTE
CHURCH OF ST ALPHONSUS
ROSEMARY CROSBY WILEY
KATHLEEN MOORHOUSE
BILL & BERTHA ASHFORD
TONG YANG & DOUA LEE
CARL EDWARDSON
DENISE & JEFFREY PIRK
ROSE TABARA
JANELLE PLOTT
JEAN DARLING
GLORIA POINTER
DELORESFORD
RUSSELL & ELEANOR BANKSON
BRANDON & BARBARA TROMBLEY
RUSSELL & JUNE BENSON
JIM WEINACHT
GILBERTO & CESAR WENCES
LOIS MUELLER
SHENG THAO
TOU THAO & GAO YANG
ROBERT & JEAN SCHIEBEL
CITY OF BROOKLYN CENTER
CLARENCE & LILAMAE FROBERG
STEVEN & JANET JORDAN
PROPERTY ADDRESS
TREENUMBER
6336 HUMBOLDT AVE N
64
5634 KNOX AVE N
65
4312 WOODBINE LA
66
6918 OLIVER AVE N
67
7130 INDIANA AVE N
68
7025 HALIFAX AVE N
69
5621 INDIANA AVE N
70
5700 IRVING AVE N
71
5837 JAMES AVE N
72
6021 FREMONT AVE N
73
5434 CAMDEN AVE N
74
5427 CAMDEN AVE N
75
5325 CAMDEN AVE N
76
5512 IRVING AVE N
77
5318 GIRARD AVE N
78
6019 BROOKLYN BLVD
79
5500 EMERSON AVE N
80
3633 ADMIRAL LA
81
5600 EMERSON AVE N
82
5413 HUMBOLDT AVE N
83
5906 XERXES AVE N
84,122
5912 XERXES AVE N
85
6400 XERXES AVE N
86
381361 ST AVE N
87
381961 ST AVE N
88
2120 70TH AVE N
89
VARIOUS LOCATIONS
90,92
7100 LOGAN AVE N
91
5649 WEST RIVER RD
93
RESOLUTION NO. 2005-103
PROPERTY OWNER PROPERTY ADDRESS TREENUMBER
JANET JOHNSON 5700 BRYANT AVE N 94
JAMES & ERIN BURNETTE 5741 BRYANT AVE N 95
TAMMY & JAMES HOFFMANN 1009 58M AVE N 96
CHAD LEMM 5856 DUPONT AVE N 97
JUDITH PAURUS 627 58TH AVE N 98
LINDA MITCHELL 5325 HUMBOLDT AVE N 99
PAUL & ANDREA EASTMAN 5338 JAMES AVE N 100
GINA & MATT MAGON 5602 KNOX AVE N 101
CRAIG & LINDA HANKA 5517 JAMES AVE N 102,103
JANET GEPHART 5312 MORGAN AVE N 104
CAROL BLESSING 2107 ERICON DR 105
ERIC & JENNIFER WHITE 5537 JUDY LA 106
OFELIA LOPEZ & PEDRO HERNANDEZ 5543 JUDY LA 107
RICK & CARLA STARCK 4501 63'm AVE N 108
LEONARD & SHIRLEY ANDERLIE 6813 BEARD AVE N 109
JEFFREY & AMY CROSS 5827 EWING AVE N 110
ROBERT & ALLISON BINA 5821 EWING AVE N 111
DUANE & SHERI WEAVER 3408 66TH AVE N 112
MORRIS MATTHEWS 3019 MUMFORD RD 113
ELLEN NIZNIK 6318 INDIANA AVE N 114
GLENN BERSCHEIT 6401 SCOTT AVE N 115
LARRY SNAZA 5406 66TH AVE N 116
REED JOHNSON 6718 SCOTT AVE N 117
PAOLA TRAPOTE 6712 PERRY AVE N 118
STEVEN CUNNINGHAM 6337 EMERSON AVE N 119
LAWRENCE SCHROEDER 6331 EMERSON AVE N 120
JOSEPH GROVES 5337 GIRARD AVE N 121
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 ofthe 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.
June 27. 2005 ~yI Dates Mayor
ATTEST:
Ol
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
Kay Lasman
and upon vote being taken thereon, the following voted in favor thereof
Myrna Kragness, Kathleen Carmodv, Kay Tasman, and Diane Niesen;
and the following voted against the same: r4ary 0! Connor;
whereupon said resolution was declared duly passed and adopted.