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.