Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 2/23/2016 9:00 AM Minutes status: Final  
Meeting location: Room 330 City Hall & Court House
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
RLH RR 15-13 111Resolution LH Substantial Abatement OrderOrdering the razing and removal of the structures at 870 FULLER AVENUE within fifteen (15) days after the June 3, 2015, City Council public hearing. (Public hearing continued from May 18, 2016) (Amend to raze or remove within 90 days)Laid Over  Action details Not available
RLH RR 16-6 12Resolution LH Substantial Abatement OrderDenying request for a stay of enforcement of Council File RLH RR 15-37 ordering the rehabilitation or razing and the demolition of the structures at 2227 BEECH STREET within 30 days after the October 7, 2015 City Council Public Hearing. (To be withdrawn)Laid Over  Action details Not available
SR 16-7 13Staff ReportReviewing request of owner to have Council reconsider its Order to Remove or Repair the Structures at 805 HUDSON ROAD.Laid Over  Action details Not available
RLH RR 16-7 14Resolution LH Substantial Abatement OrderOrdering the razing and removal of the structures at 82 GEORGE STREET WEST within fifteen (15) days after the March 16, 2016, City Council Public Hearing.Referred  Action details Not available
RLH RR 16-8 15Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 595 JESSAMINE AVENUE EAST within fifteen (15) days after the March 16, 2016, City Council Public Hearing.Referred  Action details Not available
RLH RR 16-9 16Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 839 THOMAS AVENUE within fifteen (15) days after the March 16, 2016, City Council Public Hearing.Referred  Action details Not available
RLH OA 16-2 17Resolution LH Other Appeal TypeMaking no recommendation to Ramsey County on the application of Elizabeth A. Schwantes for repurchase of tax forfeited property at 560 CHARLES AVENUE.Referred  Action details Not available
RLH CO 16-3 18Resolution LH Correction Order (Code Enforcement Only)Appeal of Robert Arnold, Ashland Property, LLC to a Correction Order at 443 ASHLAND AVENUE.Laid Over  Action details Not available
RLH VO 16-13 19Resolution LH Vacate OrderAppeal of Lonn Anderson to a Fire Certificate of Occupancy Revocation and Order to Vacate at 251 MARIA AVENUE.Referred  Action details Not available
RLH VO 16-12 110Resolution LH Vacate OrderAppeal of Paul L. Belmonte to a Fire Certificate of Occupancy and Order to Vacate at 632 & 634 LEXINGTON PARKWAY NORTH.Referred  Action details Not available
RLH VBR 16-12 111Resolution LH Vacant Building RegistrationAppeal of Heather Otto, Osaka Properties LLC, to a Vacant Building Registration Fee at 323 LAWSON AVENUE EAST.Withdrawn  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.