Saint Paul logo
Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/8/2012 3:30 PM Minutes status: Final  
Meeting location: Council Chambers - 3rd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
CO 12-4 11Communications & Receive/FileLetters from the Department of Safety and Inspections declaring 317 Baker Street West and 838 Robert Street South as nuisance properties. (For notification purposes only; public hearings will be scheduled at a later date if necessary.)Received and Filed  Action details Not available
RES 12-275 12ResolutionApproving the Memorandum of Agreement (January 1, 2012) between the City of Saint Paul and the International Union of Elevator Constructors, Local 9 - 2012 Wage and Fringe Adjustment. (Laid over from February 8 for adoption)Laid Over  Action details Not available
RES 12-271 13ResolutionApproving the Mayor's appointment of Amy Brendmoen to serve on the Metro Cities Board of Directors.AdoptedPass Action details Not available
RES 12-214 14ResolutionReappointing Luz María Frias as Director of the Department of Human Rights and Equal Economic Opportunity.AdoptedPass Action details Not available
RES 12-272 15ResolutionAccepting a donation of e-mail marketing services from iXfactor to City Council ward offices.AdoptedPass Action details Not available
RES 12-210 16ResolutionAuthorizing the Fire Department to accept a donation of $100.00 from the Residential Mortgage Group (RMG) Inc. to continue to provide public safety and community education to the City of Saint Paul and its residents.AdoptedPass Action details Not available
RES 12-196 17ResolutionApproving the City's cost of providing Collection of Certificate of Occupancy Fees Services from December 2011, and setting date of Legislative Hearing for March 6, 2012 and City Council Public Hearing for April 18, 2012 to consider and levy the assessments against individual properties. (File No. CRT1205, Asmt No. 128204)AdoptedPass Action details Not available
RES 12-197 18ResolutionApproving the City's cost of providing Demolition Services during December 2011 (NON-C.D.B.G. Funds), and setting date of Legislative Hearing for March 6, 2012 and City Council Public Hearing for April 18, 2012 to consider and levy the assessments against individual properties. (File No. J1208C, Asmt No. 122002)AdoptedPass Action details Not available
RES 12-198 19ResolutionApproving the City's cost of providing Boarding and Securing Services during December 2011, and setting date of Legislative Hearing for March 6, 2012 and City Council Public Hearing for April 18, 2012 to consider and levy the assessments against individual properties. (File No. J1205B, Asmt No. 128104)AdoptedPass Action details Not available
RES 12-199 110ResolutionApproving the City's cost of providing Excessive Use of Inspection Services from October 28 to December 9, 2011, and setting date of Legislative Hearing for March 6, 2012 and City Council Public Hearing for April 18, 2012 to consider and levy the assessments against individual properties. (File No. J1204E, Asmt No. 128303)AdoptedPass Action details Not available
RES 12-200 111ResolutionApproving the City's costs for providing Tree Removal Services from January 2012, and setting date of Legislative Hearing for March 6, 2012 and City Council Public Hearing for April 18, 2012 to consider and levy the assessments against individual properties. (File No. 1206T, Asmt No. 129005)AdoptedPass Action details Not available
RES 12-206 112ResolutionApproving assessment costs and setting date of City Council public hearing to ratify the assessment for construction of a sanitary sewer connection at 1817 Wellesley Avenue, as requested by the property owner in connection with the Fairview Avenue reconstruction project. (File No. 19094C, Assessment No. 126005)AdoptedPass Action details Not available
RES 12-208 113ResolutionApproving assessment costs and setting date of City Council public hearing to ratify the assessment for construction of sanitary sewer connections, as requested by the property owners, in connection with the Page/Woodbury RSVP. (File No. 19077C, Assessment No. 126001)AdoptedPass Action details Not available
RLH TA 12-78 114Resolution LH Tax Assessment AppealAmending Council File RLH AR 11-117 to delete the assessment for Emergency Boarding and Securing and/or Boarding of Vacant Building during August 2011 at 680 MINNEHAHA AVENUE EAST. (File No. J1201B, Assessment No. 128100)AdoptedPass Action details Not available
RES 12-236 115ResolutionAccepting the gift of travel, lodging, and conference registration, not to exceed $1700, from the Strategy Institute, for Department of Planning and Economic Development staff member Christina Morrison to travel to the Urban Transportation Summit (UTS), March 6 and 7, in Toronto, Canada. (To be laid over to February 15 for public hearing)Laid OverPass Action details Not available
RLH TA 11-505 216Resolution LH Tax Assessment AppealDeleting the Appealed Special Tax Assessment for Real Estate Project No. J1203G, Assessment No. 128706 at 381 CLEVELAND AVENUE NORTH.Adopted As AmendedPass Action details Not available
RLH FOW 11-239 217Resolution LH Fire Ordered WindowsAppeal of Robert Hartnett to a Re-Inspection Fire Certificate of Occupancy With Deficiencies at 1037 JUNO AVENUE. (Public hearing held February 1)AdoptedPass Action details Not available
RES PH 11-1071 118Resolution-Public HearingApproving adverse action against the Animal Boarding (Commercial) license application submitted by Sandra Belisle, d/b/a Sandy's Professional Dog & Cat Grooming, 360 Clifton Street. (Public hearing held September 21, 2011; laid over from March 7, 2012) (To be withdrawn)Laid OverPass Action details Not available
Ord 12-2 119OrdinanceMemorializing City Council action granting the application of MGM Properties LLC to rezone portions of 1105, 1111, 1117, 1121, and 1125 California Avenue West from R4 One-Family Residential to B2 Community Business and to amend Saint Paul Legislative Code Chapter 60 pertaining to the Saint Paul zoning map to reflect the same. (Public Hearing held December 21, 2011.)Laid Over to Final Adoption  Action details Not available
Ord 12-3 120OrdinanceMemorializing City Council action granting the application of Wulff Family Mortuary for the Rezoning from R4 Single-Family Residential to VP Vehicular Parking at 1756 Nebraska Avenue East and 1755 Nevada Avenue East, and amending Chapter 60 of the Saint Paul Legislative Code pertaining to the Saint Paul zoning map. (Public hearing held December 21, 2011)Laid Over to Third Reading  Action details Not available
Ord 12-5 121OrdinanceMemorializing City Council action granting the application of Apex Auto Salvage, Inc to rezone the property at 198 Minnehaha Avenue East from I1 Light Industrial to I2 General Industrial, and amending Chapter 60 of the Saint Paul Legislative Code pertaining to the Saint Paul zoning map. (Public hearing held January 18)Amended and Laid Over for Second Reading  Action details Not available
Ord 12-8 122OrdinanceAmending Chapter 157, Traffic Code, General Parking Restrictions, to restore no-parking zone and limited-term parking zone violation language to the Code, which language was inadvertently deleted from the September 28, 2011 revisions.Laid Over to Second Reading  Action details Not available
File #Date NameDistrictOpinionCommentAction
No records to display.