Loading...
HomeMy WebLinkAbout2005-115 CCRMember Kathleen Carmody introduced the following resolution and moved its adoption: RESOLUTION NO. 2005-115 RESOLUTION DECLARING A PUBLIC NUISANCE AND ORDERING THE REMOVAL OF DISEASED TREES 1 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 PROPERTY OWNER The diseased trees at the following addresses are hereby declared to be a public nuisance: HOUMPHENG BOUNSAVATH DONALD OINE LAURA WARNER THOMAS & MAGGIE PROFT DARON HANSEN GORDON GUNDERSON KELLY SMITH CITY OF BROOKLYN CENTER MICHAEL REID TOU VUE DANIEL LAMAH COMFORT ROBERTS D M & K D HARTMAN TOU PAO XIONG & NHIA THAO BEACH CONDO ASSOCIATION KATHALENE TAHLMAN PETER NYEMAH VERNA SANTI R HANSON/ R E SOCHA-HANSON JAMES COLLINS MARY WEST WILLOW LANE REALTY LLP D & J PROPERTIES LLC GORDON & SHARON SJAAHEIM THOMAS GLEASON CHARLEY VANG & NOU XIONG DOROTHY RETOTAR PROPERTY ADDRESS 5348 HUMBOLDT AVE N 5139 XERXES AVE N 5132 DREW AVE N 5707 HUMBOLDT AVE N 6530 CHOWEN AVE N 6507 CHOWEN AVE N 6101 EMERSON AVE N VARIOUS LOCATIONS 6718 PERRY AVE N 6813 ORCHARD AVE N 6918 TOLEDO AVE N 3012 68TH AVE N 6301 BROOKLYN DR 6001 YORK AVE N 4207 LAKESIDE AVE N 8106 IST AVE N 5568 HUMBOLDT AVE N 5524 HUMBOLDT AVE N 5813 IRVING AVE N 5424 LOGAN AVE N 5818 HALIFAX AVE N 7015 WILLOW LA 5843 FREMONT AVE N 6231 QUAIL AVE N 4418 WINCHESTER LA 7224 MAJOR AVE N 6737 SCOTT AVE N TREE TREE TYPE NUMBER ELM 165 ELM 166 ELM 167 ELM 168 ELM 169 ELM 170 ELM 171 ELM 172,194,195,196 ELM 173 LOCUST 174 ELM 175 ELM 176 ELM 177 ELM 178 ELM 179,180 ELM 181 ELM 182 ELM 183 ELM 184 ELM 185 ELM 186 ELM 187 ELM 188 ELM 189 ELM 190 ELM 191,192 ELM 193 RESOLUTION NO. 2005-115 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. Julv 25. 2005 1A A / _ . Date d Mayo ATTEST: 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 Carmody, Kay Lasman, and Diane Niesen; and the following voted against the same: Mary 0' Connor; whereupon said resolution was declared duly passed and adopted.