15 West Kellogg Blvd.  
Saint Paul, MN 55102  
City of Saint Paul  
Meeting Agenda - Final-revised  
Legislative Hearings  
Marcia Moermond, Legislative Hearing Officer  
Mai Vang, Hearing Coordinator  
Joanna Zimny, Executive Assistant  
651-266-8585  
Tuesday, March 12, 2024  
9:00 AM  
Room 330 City Hall & Court House/Remote  
9:00 a.m. Hearings  
Remove/Repair Orders  
1
Ordering the rehabilitation or razing and removal of the structures at 1117  
JENKS AVENUE within fifteen (15) days after the April 19, 2023, City  
Council Public Hearing. (To refer back to March 12, 2024 Legislative  
Hearing)  
Sponsors:  
Yang  
Attachments:  
2
Ordering the rehabilitation or razing and removal of the structures at 378  
SIMS AVENUE within fifteen (15) days after the December 20, 2023, City  
Council Public Hearing. (Refer to March 12, 2024 Legislative Hearing)  
Sponsors:  
Kim  
Attachments:  
378 Sims Ave.Fire Incident Report 3-8-21  
378 Sims Ave.Fire Investigation Report 3-8-21  
3
RLH RR  
23-44  
Ordering the rehabilitation or razing and removal of the structures at 1213  
WOODBRIDGE STREET within fifteen (15) days after the September 13,  
2023, City Council Public Hearing. (Refer to Legislative Hearing March 12,  
2024)  
Sponsors:  
Brendmoen  
Attachments:  
1213 Woodbridge St.PH 7-7-23  
1213 Woodbridge St.Fire Incident Report 12-1-21  
1213 Woodbridge St.Fire Investigation Report 12-1-21  
1213 Woodbridge St.Code Compliance Report 7-18-22  
1213 Woodbridge St.Photo.5-10-22  
1213 Woodbridge St.Photos 5-19-23  
1213 Woodbridge St.Photos 6-1-23.pdf  
1213 Woodbridge St.Photos 7-11-23.pdf  
1213 Woodbridge St.L S 8-7-23.pdf  
1213 Woodbridge St.Fire Photos 12-1-21.pdf  
1213 Woodbridge St.Summary.docx  
1213 Woodbridge St.Sauer Roark Ltr.8-11-23  
1213 Woodbridge St.Sauer Roark Ltr.8-25-23  
1213 Woodbridge St.Code Compliance Report 10-9-23.pdf  
1213 Woodbridge St.Sauer R-R Ltr.10-27-23  
1213 Woodbridge St.Sauer R-R Ltr.11-29-23  
1213 Woodbridge St.Sauer R-R Ltr.1-19-24  
1213 Woodbridge St.estimate.2-25-24  
4
RLH RR 24-5 Ordering the rehabilitation or razing and removal of the structures at 802  
MOUND STREET within fifteen (15) days after the April 17, 2024, City  
Council Public Hearing.  
Sponsors:  
Johnson  
Attachments:  
802 Mound St.OTA 11-15-23  
802 Mound St.PH 12-22-23  
802 Mound St.Correction Notice 4-10-20  
802 Mound St.Expired Code Compliance Inspection Report 10-20-21.pdf  
802 Mound St.Photos 4-20-20  
802 Mound St.Photos 11-3-23  
802 Mound St.Photos 11-17-23  
802 Mound St.Photos 12-26-23  
802 Mound St.Revised PH 1-24-24.pdf  
802 Mound St.Code Compliance Report 3-1-24.pdf  
1262 Minnehaha Ave E.Summary.docx  
1262 Minnehaha Ave E.LS 1-16-24.pdf  
10:00 a.m. Hearings  
Making Finding on Nuisance Abatements  
5
RLH RR  
24-14  
First Making finding on the appealed substantial abatement ordered for  
523 BEAUMONT STREET in Council File RLH RR 22-48.  
Sponsors:  
Noecker  
Attachments:  
523 Beaumont St.Notice of Public Hearing Ltr 2-21-24.doc  
523 Beaumont St.Notice of Public Hearing Ltr-REVISED 2-21-24.doc  
6
Second Making finding on the appealed substantial abatement ordered for  
733 FAIRVIEW AVENUE NORTH in Council File RLH RR 23-11.  
Sponsors:  
Jalali  
Attachments:  
7
First Making finding on the appealed substantial abatement ordered for  
1356 REANEY AVENUE in Council File RLH RR 23-23.  
Sponsors:  
Johnson  
Attachments:  
Other  
8
RLH OA 24-1 Making recommendation to Ramsey County on the application of Maria  
Esperanza Renteria Rodriguez, fee owner, for repurchase of tax forfeited  
property at 890 DUCHESS STREET. (March 12, 2024 Legislative  
Hearing)  
Sponsors:  
Yang  
Attachments:  
890 Duchess St-Repurchase 2-27-24.pdf  
890 Duchess St.STAMP Inquiry 2-28-24.pdf  
890 Duchess St.Police Calls Log 2-29-24.pdf  
890 Duchess St.Aerial Map 2-29-24.pdf  
PH 3/13  
9
RLH OA 24-2 Making recommendation to Ramsey County on the application of Eagle  
Rock Real Estate, LLC, fee owner, for repurchase of tax forfeited property  
at 1021 MINNEHAHA AVENUE EAST. (March 12, 2024 Legislative  
Hearing)  
Sponsors:  
Yang  
Attachments:  
1021 Minnehaha Ave E-Repurchase 2-27-24.pdf  
1021 Minnehaha Ave E.STAMP Inquiry 2-28-24.pdf  
1021 Minnehaha Ave E.Police Calls Log 2-29-24.pdf  
1021 Minnehaha Ave E.Aerial Map 2-29-24.pdf  
PH 3/13  
11:00 a.m. Hearings  
Summary & Vehicle Abatement Orders  
10  
Making finding on the appealed nuisance abatement ordered for 1525  
MARGARET STREET in Council File RLH SAO 24-15.  
Sponsors:  
Johnson  
Attachments:  
Nuisance not abated  
11  
Making finding on the appealed nuisance abatement ordered for 12  
OAKLEY AVENUE in Council File RLH VBR 24-11.  
Sponsors:  
Jalali  
Attachments:  
Need update on SA Order  
1:00 p.m. Hearings  
Vacant Building Registrations  
12  
Appeal of Roger and Lana Cheatham to a Vacant Building Registration  
Notice at 1769 SAINT ANTHONY AVENUE.  
Sponsors:  
Jalali  
Attachments:  
13  
Appeal of Kevin Christ to a Vacant Building Registration Notice at 1391  
ENGLEWOOD AVENUE.  
Sponsors:  
Jalali  
Attachments:  
14  
Appeal of Marlene Barrett to a Vacant Building Registration Requirement  
at 1297 SEVENTH STREET WEST.  
Sponsors:  
Noecker  
Attachments:  
1:30 p.m. Hearings  
Orders To Vacate - Fire Certificate of Occupancy  
15  
Appeal of Occupant to a Revocation of Fire Certificate of Occupancy and  
Order to Vacate at 421 THOMAS AVENUE #1.  
Sponsors:  
Bowie  
Attachments:  
16  
Appeal of Tianna Verdega, Tenant dba Clubhouse Entertainment, to a Fire  
Certificate of Occupancy Correction Notice, including Condemnation) at  
220 ROBERT STREET SOUTH.  
Sponsors:  
Noecker  
Attachments: