Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 10/11/2016 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 16-42 11Resolution LH Substantial Abatement OrderOrdering the razing and removal of the structures at 759 COOK AVENUE EAST within ninety (90) days after the November 2, 2016, City Council Public Hearing.Referred  Action details Not available
RLH RR 16-43 12Resolution LH Substantial Abatement OrderOrdering the razing and removal of the structures at 896 COTTAGE AVENUE EAST within fifteen (15) days after the November 2, 2016, City Council Public Hearing.Referred  Action details Not available
RLH SAO 16-38 13Resolution LH Summary Abatement OrderAppeal of Therese Markert to a Summary Abatement Order at 1471 LAFOND AVENUE.Withdrawn  Action details Not available
RLH CO 16-37 14Resolution LH Correction Order (Code Enforcement Only)Appeal of Jeff & Adrienne Olson to a Correction Notice at 681 LAWSON AVENUE EAST.Referred  Action details Not available
RLH VBR 16-65 15Resolution LH Vacant Building RegistrationAppeal of Kong Lee to a Vacant Building Registration Notice at 1049 HAGUE AVENUE.Referred  Action details Not available
RLH VBR 16-66 16Resolution LH Vacant Building RegistrationAppeal of Adam Seubert to a Vacant Building Registration Requirement at 1268 SELBY AVENUE.Referred  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.