Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 5/14/2024 9:00 AM Minutes status: Final  
Meeting location: Room 330 City Hall & Court House/Remote
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
RLH RR 24-15 21Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 706 CONWAY STREET within fifteen (15) days after the May 15, 2024, City Council Public Hearing. (Amend to grant 180 days)Referred  Action details Not available
RLH RR 23-58 42Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 378 SIMS AVENUE within fifteen (15) days after the December 20, 2023, City Council Public Hearing. (Amend to remove within 15 days)Laid Over  Action details Not available
RLH RR 24-13 24Resolution LH Substantial Abatement OrderFirst Making finding on the appealed substantial abatement ordered for 1356 REANEY AVENUE in Council File RLH RR 23-23. (Amend to grant 180 days)Referred  Action details Not available
RLH OA 24-3 15Resolution LH Other Appeal TypeMaking recommendation to Ramsey County on the application of Fee Owner, Kao Lee Vang-Thao, Hotland Properties, LLC, for repurchase of tax forfeited property at 732 STATE STREET.Referred  Action details Not available
RLH SAO 24-28 16Resolution LH Summary Abatement OrderAppeal of Tamiko V. Trott-Binns to a Summary Abatement Order at 1020 AURORA AVENUE.Withdrawn  Action details Not available
RLH SAO 24-29 17Resolution LH Summary Abatement OrderAppeal of Anh-Duyen Van Pham to a Vehicle Abatement Order at 705 MARYLAND AVENUE EAST.Laid Over  Action details Not available
RLH SAO 24-7 18Resolution LH Summary Abatement OrderMaking finding on the appealed nuisance abatement ordered for 265 PAGE STREET WEST in Council File SAO 23-54.Referred  Action details Not available
RLH CO 24-4 19Resolution LH Correction Order (Code Enforcement Only)Appeal of Alice Baier to a Correction Order and Summary Abatement Order at 2425 YOUNGMAN AVENUE.Referred  Action details Not available
RLH VO 24-13 110Resolution LH Vacate OrderAppeal of Dharmedra Bhakta to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 901 SNELLING AVENUE NORTH.Referred  Action details Not available
RLH VO 24-4 211Resolution LH Vacate OrderAppeal of Raj Mehta to a Correction Notice-Complaint Inspection (which includes condemnation) at 220 ROBERT STREET SOUTH. (Refer to January 7, 2025 Legislative Hearing)Referred  Action details Not available
RLH VO 24-7 212Resolution LH Vacate OrderAppeal of Tianna Verdega, Tenant, dba Clubhouse Entertainment, to a Fire Certificate of Occupancy Correction Notice, including Condemnation, at 220 ROBERT STREET SOUTH. (Refer back to May 14, 2024 Legislative Hearing)Withdrawn  Action details Not available
SR 24-66 113Staff ReportReview Compliance with the Previous Orders under RLH VO 24-8 and RLH VO 24-10 adopted by Council on April 17, 2024 for Appeal of Patricia Whitney representing owner Jen Komatsu and tenant, Lee Bozeman to a Fire Certificate of Occupancy Revocation and Order to Vacate at 1695 SEVENTH STREET EAST.Received and Filed  Action details Not available
RLH FCO 24-35 114Resolution LH Fire C of O OR Correction OrderAppeal of Gloria Berg to a Fire Certificate of Occupancy Correction Notice at 123 WHEELER STREET SOUTHReferred  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.