HomeMy WebLinkAbout2010-092 CCR Member Kay Lasman introduced the following resolution and moved its
adoption:
RESOLUTION NO. 2010 -92
RESOLUTION DECLARING A PUBLIC NUISANCE AND ORDERING THE
REMOVAL OF DISEASED TREES AT CERTAIN PROPERTIES IN
BROOKLYN CENTER, MINNESOTA
WHEREAS, Brooklyn Center City Code Section 20 -301 declares any diseased
tree a public nuisance and provides for abatement by the City if not corrected by the property
owner; and
WHEREAS, removal of diseased trees and abatement of the public nuisances is
necessary to prevent the spread of tree diseases and to protect the environmental quality and
desirability of neighborhoods; and
WHEREAS, a Notice to Abate Nuisance and a 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.
Property Owner Property Address Tree Type and No.
Joanne M Lynk 5743 Fremont Ave N Ash - 5
John T Wrzos & Nancy Johnson 5338 Knox Ave N Elm-8
Jennifer A Foster 6800 Scott Ave N Elm - 9
Lee D Tillman 5807 Humboldt Ave N Elm - 11
2. After twenty (20) days from the date of the initial 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. The cost of abatement shall be recorded and become the
personal responsibility of the owner of record. If unpaid, the costs shall be
specially assessed to the property in accordance with city codes and Minnesota
Statutes Chapter 429.
RESOLUTION NO. 2010 -92
f
June 14, 2010���
Date Mayor
ATTEST: - 4wve� M
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
Tim Roche
and upon vote being taken thereon, the following voted in favor thereof:
Tim Willson, Kay Lasman, Tim Roche, Dan Ryan, and Mark Yelich;
and the following voted against the same: none;
whereupon said resolution was declared duly passed and adopted.