Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 3/10/2020 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 19-29 31Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 864 MARION STREET within fifteen (15) days after the December 18, 2019 City Council public hearing. (Public hearing continued from August 12) (Amend to grant 180 days)Laid Over  Action details Not available
RLH RR 20-11 32Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 174 PAGE STREET WEST within fifteen (15) days after the February 26, 2020 City Council public hearing. (Public hearing continued from May 13) (Amend to grant 180 days)Referred  Action details Not available
RLH RR 20-10 33Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1282 HAGUE AVENUE within fifteen (15) days after the February 26, 2020 City Council public hearing. (Amend to grant 180 days)Referred  Action details Not available
RLH RR 19-23 34Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1179 SEVENTH STREET EAST within fifteen (15) days after the September 11, 2019 City Council public hearing. (Public hearing continued from October 9, 2019) (Amend to remove within 15 days)Laid Over  Action details Not available
RLH RR 20-13 15Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 134 ELIZABETH STREET EAST within fifteen (15) days after the April 8, 2020 City Council public hearing. (Amend to grant 180 days)Referred  Action details Not available
RLH RR 20-14 16Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 975 MARSHALL AVENUE within fifteen (15) days after the April 8, 2020 City Council public hearing. (Amend to remove or repair within 180 days)Laid Over  Action details Not available
RLH RR 20-15 17Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 2022 STILLWATER AVENUE within fifteen (15) days after the April 8, 2020 City Council public hearing. (Amend to grant 180 days)Laid Over  Action details Not available
RLH VO 20-12 18Resolution LH Vacate OrderAppeal of James Cannon to a Correction Notice-Complaint Inspection (which includes condemnation of Unit 1) at 752 CARROLL AVENUE.Laid Over  Action details Not available
RLH VBR 20-13 19Resolution LH Vacant Building RegistrationAppeal of Shai Leibovich to a Vacant Building Registration Fee Warning Letter at 980 CONWAY STREET.Referred  Action details Not available
RLH VBR 20-15 110Resolution LH Vacant Building RegistrationAppeal of Donald W. Steele, D & J Steele Construction, to a Vacant Building Registration Renewal Notice at 935 IGLEHART AVENUE.Referred  Action details Not available
RLH VBR 20-14 111Resolution LH Vacant Building RegistrationAppeal of Daniel Heinen to a Vacant Building Registration Fee Warning Letter at 377 MARYLAND AVENUE WEST.Laid Over  Action details Not available
RLH VBR 20-12 112Resolution LH Vacant Building RegistrationAppeal of Carrie Nelson to a Vacant Building Registration Notice at 291 STINSON STREET.Laid Over  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.