powered help
header-left header-center header-right
File #: 160423    Version:
Type: Resolution Status: Passed
File created: 7/6/2016 In control: COMMON COUNCIL
On agenda: Final action: 7/26/2016
Effective date:    
Title: Substitute resolution authorizing the return of real estate located at 1945-1947 W. Finn Place in the 6th Aldermanic District to its former owner 1945 W FINN PLACE LLC.
Sponsors: THE CHAIR
Indexes: FORECLOSURES, PROPERTY TAXES
Attachments: 1. Application, 2. DCD Letter.pdf, 3. DNS Letter, 4. Treasurer's Letter, 5. RE 1945-1947 w Finn
Date Ver.Action ByActionResultTallyAction DetailsMeeting DetailsVideo
8/3/20161 MAYOR SIGNED   Action details Meeting details Not available
7/26/20161 COMMON COUNCIL ADOPTEDPass15:0 Action details Meeting details Video Video
7/18/20160 JUDICIARY & LEGISLATION COMMITTEE RECOMMENDED FOR ADOPTION

Minutes note: Appearing: Karen Taylor - DCD Lynn steffen - DNS Kerry Urban - Treasurer's Office Bob Richwaller - Rep 2012-2015 Taxes If paid in July $5,589.01 If paid in August 25, 2016 $5,651.67 Ald. Bauman moved denial to the return of this property. No action was taken on this motion.
Pass3:1 Action details Meeting details Video Video
7/12/20160 JUDICIARY & LEGISLATION COMMITTEE HEARING NOTICES SENT   Action details Meeting details Not available
7/11/20160 JUDICIARY & LEGISLATION COMMITTEE HEARING NOTICES SENT   Action details Meeting details Not available
7/11/20161 CITY CLERK DRAFT SUBMITTED   Action details Meeting details Not available
7/6/20160 COMMON COUNCIL ASSIGNED TO   Action details Meeting details Not available
Number
160423
Version
SUBSTITUTE 1
Sponsor
THE CHAIR
Title
Substitute resolution authorizing the return of real estate located at 1945-1947 W. Finn Place in the 6th Aldermanic District to its former owner 1945 W FINN PLACE LLC.
Analysis
Permits return of property owned by the City under conditions imposed by s. 304-50, Milw. Code of Ordinances
Body
Whereas, The property located at 1945-1947 W. Finn Place, previously owned by 1945 W FINN PLACE LLC, has delinquent taxes for 2012-2015 and was foreclosed upon pursuant to Sec. 75.521, Wis. Stats., and a fee simple absolute was obtained in favor of the City of Milwaukee dated June 13, 2016 160423; and

Whereas, 1945 W FINN PLACE LLC would like to reclaim said property by paying all City and County real estate taxes, plus accrued interest and penalties to date of payment, and all costs as sustained by the City in the foreclosing and management of said property since June 13, 2016; and

Whereas, 1945 W FINN PLACE LLC has agreed to pay all related city charges up until the point that the property is returned, as well as all charges and conditions which are detailed in the letters submitted by the Department of Neighborhood Services, Department of City Development, the Health Department and the Treasurer’s Office, as though set forth in this resolution; now, therefore, be it

Resolved, By the Common Council of the City of Milwaukee, that in order to return the property at 1945-1947 W. Finn Place, a cashier's check must be submitted in the amount indicated by the City Treasurer within thirty (30) calendar days of the adoption of this resolution; and, be it

Further Resolved, That the City Attorney is then authorized to enter into a stipulation with the former owner to reopen and vacate the City's judgment in Milwaukee County Circuit Court Case No 16CV-1278. Known as the 2016-1 In Rem Parcel 70, securing the court's order and recording said order with the Milwaukee County Register of Deeds; and, be it

Further Res...

Click here for full text