Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 5/26/2020 9:00 AM Minutes status: Final  
Meeting location: Via Telephone due to Covid-19 Health Pandemic
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
RLH RR 20-13 21Resolution 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)Laid Over  Action details Not available
RLH RR 19-29 32Resolution 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 63Resolution 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)Laid Over  Action details Not available
RLH RR 19-30 34Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1904 PRINCETON AVENUE within fifteen (15) days after the December 18, 2019 City Council public hearing. (Amend to remove within 15 days)Referred  Action details Not available
RLH RR 20-9 15Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 578 LAFOND AVENUE in Council File RLH RR 19-26. (Amend to grant an additional 180 days)Laid Over  Action details Not available
RLH VO 20-18 16Resolution LH Vacate OrderAppeal of Nate Stevens, WITS Management, on behalf of Konrad Lightner, to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 870 COOK AVENUE EAST.Referred  Action details Not available
RLH FCO 20-39 17Resolution LH Fire C of O OR Correction OrderAppeal of Robin Magee to a Correction Notice-Reinspection Complaint at 464 MARSHALL AVENUE.Laid Over  Action details Not available
RLH FCO 20-43 18Resolution LH Fire C of O OR Correction OrderAppeal of Melissa and Francois Kiemde to a Fire Certificate of Occupancy Correction Notice - Complaint Inspection at 1279 RANDOLPH AVENUE.Referred  Action details Not available
RLH VBR 20-33 19Resolution LH Vacant Building RegistrationAppeal of Rouchen Lu to a Vacant Building Registration Notice at 1670 ARLINGTON AVENUE EAST.Referred  Action details Not available
RLH VBR 20-34 110Resolution LH Vacant Building RegistrationAppeal of Roger D. Pass to a Vacant Building Registration Notice at 1119 MONTANA AVENUE WEST.Referred  Action details Not available
RLH VBR 20-38 111Resolution LH Vacant Building RegistrationAppeal of Jay Mitchell representing Quality Residences LLC to a Vacant Building Registration Notice at 1146 REANEY AVENUE.Referred  Action details Not available
RLH VBR 20-35 112Resolution LH Vacant Building RegistrationAppeal of Ivan Farrera, dba Venture Capital, LLC to a Vacant Building Registration Fee Warning Letter at 560 CHARLES AVENUE.Referred  Action details Not available
RLH VBR 20-36 113Resolution LH Vacant Building RegistrationAppeal of Ivan Farrera, dba Venture Capital, LLC, to a Vacant Building Registration Renewal Notice at 1830 SEVENTH STREET EAST.Referred  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.