Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 12/11/2018 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 17-19 51Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 412 GOODRICH AVENUE within fifteen (15) days after the July 19, 2017 City Council public hearing. (Amend to grant 180 days) (Public hearing continued from September 5, 2018)Laid Over  Action details Not available
RLH RR 18-48 22Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 636 HALL AVENUE within fifteen (15) days after the December 12, 2018 City Council public hearing. (Amend to grant 180 days)Referred  Action details Not available
RLH RR 18-52 13Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1368 ALASKA AVENUE within fifteen (15) days after the January 9, 2019 City Council public hearing. (Amend to remove within 15 days) (Public hearing continued from January 9)Laid Over  Action details Not available
RLH OA 18-9 14Resolution LH Other Appeal TypeMaking recommendation to Ramsey County on the application of Summer Smith, acting as Attorney-in-Fact on behalf of Edna Dianne Smith for repurchase of tax forfeited property at 870 FULLER AVENUE.Referred  Action details Not available
RLH RR 18-35 15Resolution LH Substantial Abatement OrderMaking finding on the appealed nuisance abatement ordered for 694 SNELLING AVENUE NORTH in Council File RLH RR 18-27.Referred  Action details Not available
RLH SAO 18-77 16Resolution LH Summary Abatement OrderAppeal of Carlettia Lovett to a Vehicle Abatement Order at 79 COOK AVENUE WEST.Withdrawn  Action details Not available
RLH VO 18-61 17Resolution LH Vacate OrderAppeal of Roberto Rodriguez to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 602 BUSH AVENUE.Laid Over  Action details Not available
SR 18-191 18Staff ReportRequest Review of Council File RLH VO 18-49 adopted on October 10, 2018 for Appeal of Lynn Fagerness to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 1127 RAYMOND AVENUE.Received and Filed  Action details Not available
RLH FCO 18-188 19Resolution LH Fire C of O OR Correction OrderAppeal of Dale Wobbe to a Correction Notice - Re-Inspection Complaint at 869 ALBEMARLE STREET.Laid Over  Action details Not available
RLH SAO 18-75 210Resolution LH Summary Abatement OrderAppeal of Tracey Brown, RDS Investments, to a Registered Vacant Building Requiring a Code Compliance Inspection and Summary Abatement Order at 1130 FOREST STREET.Referred  Action details Not available
RLH VBR 18-95 211Resolution LH Vacant Building RegistrationAppeal of Kaytee Schugel, Caspian Realty, on behalf of Investors Capital LLC, to a Vacant Building Registration Notice and Code Compliance Certificate Requirement at 933 ALBEMARLE STREET.Laid Over  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.