Saint Paul logo
Meeting Name: Legislative Hearings Agenda status: Final
Meeting date/time: 8/9/2022 9:00 AM Minutes status: Final  
Meeting location: Room 330 City Hall & Court House/Remote
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
SR 22-132 11Staff ReportReview Request for a potential stay of enforcement of demolition of Jerry Krippner, for property at 587 COOK AVENUE EAST.Received and Filed  Action details Not available
RLH RR 22-33 32Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 781 COOK AVENUE EAST within fifteen (15) days after the July 13, 2022, City Council Public Hearing. (Amend to grant 180 days)Laid Over  Action details Not available
RLH RR 22-28 23Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 733 FAIRVIEW AVENUE NORTH within fifteen (15) days after the June 22, 2022, City Council Public Hearing. (Amend to grant 180 days)Referred  Action details Not available
RLH RR 22-42 24Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1803 IVY AVENUE EAST within fifteen (15) days after the August 10, 2022, City Council Public Hearing. (Amend to grant 180 days)Referred  Action details Not available
RLH RR 22-24 25Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 1457 THIRD STREET EAST within fifteen (15) days after the June 8, 2022, City Council Public Hearing. (Amend to grant 180 days)Laid Over  Action details Not available
RLH RR 22-38 26Resolution LH Substantial Abatement OrderOrdering the rehabilitation or razing and removal of the structures at 132 WESTERN AVENUE SOUTH within fifteen (15) days after the July 27, 2022, City Council Public Hearing. (Amend to remove within 15 days)Laid Over  Action details Not available
RLH RR 22-39 37Resolution LH Substantial Abatement OrderSecond Making finding on the appealed substantial abatement ordered for 575 PARK STREET in Council File RLH RR 21-71.Referred  Action details Not available
RLH RR 22-40 38Resolution LH Substantial Abatement OrderSecond Making finding on the appealed substantial abatement ordered for 595 PARK STREET in Council File RLH RR 21-72. (Amend to grant 180 days)Referred  Action details Not available
RLH CO 22-7 19Resolution LH Correction Order (Code Enforcement Only)Appeal of Catherine Fah to a Correction Notice at 1379 SHERBURNE AVENUE.Referred  Action details Not available
RLH VBR 22-38 110Resolution LH Vacant Building RegistrationAppeal of Zoe Zhi, American Medical Research, to a Vacant Building Registration Notice at 1082 EUCLID STREET.Referred  Action details Not available
RLH VO 22-21 111Resolution LH Vacate OrderAppeal of Maradee Miller to a Fire Inspection Correction Notice (which includes condemnation) at 1145 HUDSON ROAD #317.Referred  Action details Not available
RLH VO 22-22 112Resolution LH Vacate OrderAppeal of Benjamin Kaufman, Southern Minnesota Regional Legal Services, on half of tenant, Marilyn Dunsmore, to a Fire Inspection Correction Notice (which includes condemnation) at 1145 HUDSON ROAD #410.Referred  Action details Not available
RLH FCO 22-74 113Resolution LH Fire C of O OR Correction OrderAppeal of Mary Callander to a Fire Inspection Correction Notice at 1378 LINCOLN AVENUE.Laid Over  Action details Not available
FileĀ #Date NameDistrictOpinionCommentAction
No records to display.