Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final-revised
Meeting date/time: 8/8/2023 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 23-39 11Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 621 BIDWELL STREET within one-hundred eighty (180) days after the September 6, 2023, City Council Public Hearing. (Amended to grant 90 days)Referred  Action details Not available
RLH RR 23-22 22Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 326 CHARLES AVENUE within fifteen (15) days after the August 16, 2023, City Council Public Hearing. (Amend to remove only)Referred  Action details Not available
RLH RR 23-7 43Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 901 FULLER AVENUE within fifteen (15) days after the March 22, 2023, City Council Public Hearing. (Amend to remove only)Laid Over  Action details Not available
RLH RR 23-8 54Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1082 LOEB STREET within fifteen (15) days after the March 22, 2023, City Council Public Hearing. (Amend to grant 180 days)Referred  Action details Not available
RLH RR 23-31 25Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 455 ROBERT STREET SOUTH within fifteen (15) days after the August 2, 2023, City Council Public Hearing. (Refer to May 28, 2024 Legislative Hearing)Laid Over  Action details Not available
RLH RR 23-44 16Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1213 WOODBRIDGE STREET within fifteen (15) days after the September 13, 2023, City Council Public Hearing. (Amend to grant 180 days)Laid Over  Action details Not available
RLH RR 23-42 27Resolution LH Substantial Abatement OrderFirst Making finding on the appealed substantial abatement ordered for 1501 CLARENCE STREET in Council File RLH RR 22-57.Referred  Action details Not available
RLH RR 23-43 38Resolution LH Substantial Abatement OrderFourth Making finding on the appealed substantial abatement ordered for 595 PARK STREET in Council File RLH RR 23-12. (Public hearing continued to April 10, 2024)Referred  Action details Not available
RLH VBR 23-44 19Resolution LH Vacant Building RegistrationAppeal of Taylor Swartwood to a Vacant Building Registration Requirement at 856 EUCLID STREET.Referred  Action details Not available
RLH VBR 23-46 110Resolution LH Vacant Building RegistrationAppeal of Ashley DuBose to a Vacant Building Registration Renewal Notice at 619 MENDOTA STREET.Referred  Action details Not available
RLH VBR 23-47 111Resolution LH Vacant Building RegistrationAppeal of Biniam Ansera to a Vacant Building Registration Requirement at 1133 ARUNDEL STREET.Referred  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.