HomeMy WebLinkAbout2004-119 CCRMember Kathleen Carmody introduced the following resolution and moved its
adoption:
RESOLUTION NO. 2004-119
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:
1. The diseased trees at the following addresses are hereby declared to be a public
nuisance:
1
PROPERTY OWNER PROPERTY ADDRESS TREE NUMBER
WILLIAM HAASE
BOUASONE & SENGCHANH XAYACHAK
MELROSE GATES
ALVIN & RUTH LIND
THOMAS COMPO
VICTORIA HAMLIN
TOAN THANH TRUONG
KAREN STAUFFENEKER
CHERYL MICKELSON
ROBERT & BARBARA MCCONVILLE
LORRAINE SENESCALL
ROSEMARY CROSBY WILEY
JEFFREY & REBECCA STRAUB
NORMAN CHAZIN
BEACH CONDOS OWNER'S ASSOCIATION
PAO THAO & MAI VUE
RICHARD & ELIZABETH BECHT
CITY OF BROOKLYN CENTER
JEHOVAH JIRAH CHURCH
BROOKDALE FORD
BRADLEY RASMUSSEN
BETTY JACOBS & DALE LILJEQUIST
CHERYL LANGSTON
DARRYL BEUMER
KEVIN & LYNETTE SCHERBER
WILLIAM & JOYCE HAWKES
CARRIE BLAISDELL
WILLIAM & IRENE BOOK
3500 65'" AVE N
317
2906 NASH RD
318
6305 CAMDEN AVE N
319
3343 49TH AVE N
320
3342 49TH AVE N
321
4937 BEARD AVE N
322,323,324
5755 HUMBOLDT AVE N
325
3801 JOYCE LA
326
5901 DUPONT AVE N
327
4507 WOODBINE LA
328
6818 EWING AVE N
329
5621 INDIANA AVE N
330,331,332,333
7107 PALMER LAKE CIRCLE
334,335.336
6910 HUM 3OLDT AVE N
337
4201 LAKESIDE AVE
338
3906 62ND AVE N
339
4718 TWIN LAKE AVE
340
VARIOUS PARKS
341,342,343,344
6120 XERXES AVE N
345
2500 COUNTY RD 10
346
6443 MARLIN DR
347
4500 63RD AVE N
348
5549 BROOKLYN BLVD
349
7235 FREMONT AVE N
350
7200 FREMONT AVE N
351,352
5907 WASHBURN AVE N
353
4200 WINCHESTER LANE
354
5401 HUMBOLDT AVE N
355
RESOLUTION NO. 2004-119
PROPERTY OWNER PROPERTY ADDRESS TREE NUMBER
DERK JACOBSON 3816 FRANCE PLACE 356,357,358
JOHN SULANDER 4419 WINCHESTER LANE 359,360
KHADRAH & ABED WAZWAZ 6318 UNITY AVE N 361,362
RICHARD & THEODORA BELLCOUR 5412 68TH AVE N 363
KURT ASKELIN 5214 GREAT VIEW AVE 364
MYRON WOODHOUSE 5525 LOGAN AVE N 365
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.
1
September 13. 2004
Date
ATTEST: J(~'w *Mzk~'c
City Clerk
Mayo
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, Diane Niesen, and Bob Peppe;
and the following voted against the same: none;
whereupon said resolution was declared duly passed and adopted.