Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final-revised
Meeting date/time: 5/11/2021 9:00 AM Minutes status: Final  
Meeting location: Remote Hearing
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
RLH RR 21-11 31Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 318 EDMUND AVENUE within fifteen (15) days after the April 21, 2021, City Council Public Hearing. (Amend to grant 180 days)Laid Over  Action details Not available
RLH RR 21-24 12Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 975 HUDSON ROAD within fifteen (15) days after the May 26, 2021, City Council Public Hearing. (Amend to remove within 15 days )Referred  Action details Not available
RLH RR 21-15 13Resolution LH Substantial Abatement OrderDenying a stay of enforcement of demolition for property at 655 JESSAMINE AVENUE EAST. (Amend to grant a stay of enforcement for 180-day extension)Laid Over  Action details Not available
RLH RR 21-20 24Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1128 MACKUBIN STREET within fifteen (15) days after the May 12, 2021, City Council Public Hearing. (Amend to remove within 15 days with no option for repair)Referred  Action details Not available
RLH RR 21-26 15Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 575 PARK STREET within one hundred and eighty (180) days after the May 26, 2021, City Council Public Hearing.Referred  Action details Not available
RLH RR 21-27 16Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 595 PARK STREET within one-hundred and eighty (180) days after the May 26, 2021, City Council Public Hearing.Referred  Action details Not available
RLH RR 20-22 47Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 678 SNELLING AVENUE NORTH within fifteen (15) days after the May 27, 2020 City Council public hearing. (Amend to 180 days)Referred  Action details Not available
RLH RR 21-38 18Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 2062 COMO AVENUE within fifteen (15) days after the June 9, 2021, City Council Public Hearing. (Amend to remove within 15 days)Laid Over  Action details Not available
RLH RR 21-37 19Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1253 CLEVELAND AVENUE NORTH within fifteen (15) days after the June 9, 2021, City Council Public Hearing. (Amend to grant 180 days)Laid Over  Action details Not available
RLH RR 21-39 110Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 2075 SCUDDER STREET within fifteen (15) days after the June 9, 2021, City Council Public Hearing. (Amend to grant 180 days)Laid Over  Action details Not available
RLH RR 21-25 211Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 1023 JESSIE STREET in Council File RLH RR 20-33. (Amend to grant additional 180 days)Referred  Action details Not available
RLH RR 21-23 312Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 975 MARSHALL AVENUE in Council File RLH RR 20-47. (Amend to grant 90 days until August 12, 2021)Referred  Action details Not available
RLH RR 21-28 113Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 174 PAGE STREET WEST in Council File RLH RR 20-56.Referred  Action details Not available
RLH RR 21-22 214Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 1355 PAYNE AVENUE in Council File RLH RR 20-34. (Amend to grant 90 days until August 12, 2021)Referred  Action details Not available
RLH RR 21-29 115Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 2022 STILLWATER AVENUE in Council File RLH RR 21-3.Referred  Action details Not available
RLH RR 21-31 116Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 1143 WOODBRIDGE STREET in Council File RLH RR 21-8.Referred  Action details Not available
RLH SAO 21-36 /l117Resolution LH Summary Abatement OrderAppeal of Rory Wakemup to a Summary Abatement Order at 781 MANOMIN AVENUE.Referred  Action details Not available
RLH SAO 21-38 118Resolution LH Summary Abatement OrderAppeal of Paris Getty to a Summary Abatement Order at 855 THIRD STREET EAST.Referred  Action details Not available
RLH VO 21-14 119Resolution LH Vacate OrderAppeal of Graham Butler to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 702 AURORA AVENUE.Referred  Action details Not available
SR 21-94 120Staff ReportReview Appeal of Sheri Galindo to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 1082 EUCLID STREET adopted by Council on April 21, 2021 under File No. RLH VO 21-11.Received and Filed  Action details Not available
RLH FCO 21-58 121Resolution LH Fire C of O OR Correction OrderAppeal of Andrew Songle to a Fire Inspection Correction Notice at 784 LAUREL AVENUE.Referred  Action details Not available
RLH FCO 21-63 122Resolution LH Fire C of O OR Correction OrderAppeal of Daniel Peterson to a Correction Notice-Complaint Inspection at 1075 AVON STREET NORTH.Laid Over  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.