HomeMy WebLinkAbout2002-096 CCRMember Kay Lasman introduced the following resolution and moved its
adoption:
RESOLUTION NO. 2002-96
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:
TREE
PROPERTY OWNER PROPERTY ADDRESS NUMBER
NINA MALZAHN
6001 LYNDALE AVE N
40
VASTYNE WILSON/DONNA COINS
5452 EMERSON AVE N
41
DORIS HAVERKAMP
5309 FREMONT AVE N
42,43
HARVEY & LORETTA STEVENS
5334 FREMONT AVE N
44
MELVIN WESTLUND
5358 EMERSON AVE N
45
MICHAEL DAVICH
5411 FREMONT AVE N
46
RUBY GODDARD
211355 TH AVE N
47
MARJORIE ANDERSON
211255 TH AVE N
48
JERRY & JEAN FINCH
2117 ERICON DR
49
KEBEDE BELAY & MELEATE TSEGAYE
4113 JANET LANE
50
STEVEN & JOSEPHINE LARSON
3806 JANET LANE
51
RAY & SANDRA CHRISTENSEN
6802 TOLEDO
52
AY & KER XIONG
5901 PEARSON DR
53
DO NGUYEN & CAY HOANG
5900 PEARSON DR
54
ROBERT LEHSE JR
5431 CAMDEN AVE N
55
GLEN PETERSEN
5309 BRYANT AVE N
56
BARBARA PLOUMEN
5456 EMERSON AVE N
57
LAWAYNE MARSHALL/ALEASHA STRAUS
5610 LOGAN AVE N
58
PATRICK MCCARTY
6525 NOBLE AVE N
59
GEORGE REILLY
5533 FRANCE AVE N
60
ALVIN TUTTLE/LYNDA BRIGHT
6707 GRIMES AVE N
61
Mn/DOT
67TH & GRIMES
62,63
SOONTAREE UBEL
6701 FRANCE AVE N
64,65
MOUND CEMETERY
3519 69TH AVE N
66,67
RICHARD CSARGO
4912 ZENITH AVE N
68
ROBERT & PATRICIA LUNDBERG
5348 LILAC DR N
69
DEAN & SUSAN ONDICH
6213 KYLE AVE N
70
RESOLUTION NO. 2002-96
PROPERTY OWNER
PROPERTY ADDRESS
NUMBER
-
SHER & AR VANG
5324 NORTHPORT DR
71
LAKE ENERGY INVESTMENTS
6700 HUMBOLDT AVE N
72
ROGER ANDA
112167 TH AVE N
73
DAVID GARDNER
6831 DREW AVE N
74
JENNIE GILDEMEISTER
5520 JAMES AVE N
75
GERALD & SHIRLEY MCCUMBER
5500 DUPONT AVE N
76
ROBERT & PENNY LARKIN
5631 EMERSON AVE N
77
JAMES & JODI BROWN
5636 EMERSON AVE N
78
ADELINE LONN
6342 FREMONT AVE N
79
CHA LEE/ASHLY VANG
6401 COLFAX AVE N
80
CITY OF BROOKLYN CENTER
SHINGLE CREEK GREENWAY
81
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.
July 22, 2002
Date
ATTEST:
City Clerk
J Mayor
The motion for the adoption of the foregoing resolution was duly seconded by member
Bob Peppe
and upon vote being taken thereon, the following voted in favor thereof:
Myrna Kragness, Kay la.sman, Ed Nelson, Bob Peppe, and Tim Ricker;
and the following voted against the same: none;
whereupon said resolution was declared duly passed and adopted.