Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 6/15/2021 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 21-15 11Resolution 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 21-24 32Resolution 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 21-19 13Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 1629 HARTFORD AVENUE in Council File RLH RR 20-51.Referred  Action details Not available
RLH RR 21-47 14Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 1915 IVY AVENUE EAST in Council File RLH RR 20-23.Referred  Action details Not available
RLH RR 21-25 35Resolution 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 21-45 16Resolution LH Substantial Abatement OrderMaking finding on the appealed substantial abatement ordered for 657 SHERBURNE AVENUE in Council File RLH RR 20-24. (Legislative Hearing on July 27, 2021)Referred  Action details Not available
RLH SAO 21-49 17Resolution LH Summary Abatement OrderAppeal of Angela Glenhue to a Summary Abatement Order at 1941 STANFORD AVENUE.Referred  Action details Not available
RLH SAO 21-50 18Resolution LH Summary Abatement OrderMaking finding on the appealed nuisance abatement ordered for 854 EUCLID STREET in Council File RLH VBR 21-32.Referred  Action details Not available
RLH VO 21-21 19Resolution LH Vacate OrderAppeal of Philip Black, on behalf of Seu Pin Fung, to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 732 CASE AVENUE.Referred  Action details Not available
RLH VO 21-24 110Resolution LH Vacate OrderAppeal of Shai Leibovich to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 1569 MARGARET STREET.Laid Over  Action details Not available
RLH VO 21-23 111Resolution LH Vacate OrderAppeal of Shai Leibovich to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 1017 REANEY AVENUE.Laid Over  Action details Not available
RLH FCO 21-82 112Resolution LH Fire C of O OR Correction OrderAppeal of Terry Hopkins, Americold LLC, to a Fire Inspection Correction Notice at 236 and 240 CHESTER STREET.Laid Over  Action details Not available
SR 21-110 113Staff ReportReview Request for Extension for Appeal of Mike Bertrand to a Fire Certificate of Occupancy Correction Notice at 935 FOREST STREET adopted by Council on October 14, 2020.Received and Filed  Action details Not available
RLH FCO 21-93 114Resolution LH Fire C of O OR Correction OrderAppeal of Shai Leibovich to a Correction Notice - Re-Inspection Complaint at 188 ACKER STREET EAST.Referred  Action details Not available
RLH VBR 21-33 115Resolution LH Vacant Building RegistrationAppeal of Kenneth D. Burnett to a Vacant Building Registration Fee at 329 LAWSON AVENUE WEST.Referred  Action details Not available
RLH VBR 21-38 116Resolution LH Vacant Building RegistrationAppeal of Shai Leibovich to a Vacant Building Registration Notice at 980 CONWAY STREET.Referred  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.