Loading...
1499_a_city_council_11-01-05_meeting_agenda City Council City of Saint Paul Meeting Agenda City Hall and Court House 15 West Kellogg Boulevard Phone: 651-266-8560 Council President Kathy Lantry Councilmember Dan Bostrom Councilmember Melvin Carter III Councilmember Pat Harris Councilmember Lee Helgen Councilmember Russ Stark Councilmember Dave Thune Wednesday, January 5, 2011 3:30 PM Council Chambers -3rd Floor ROLL CALL CONSENT AGENDA (Items 1 -22) NOTE: ALL ITEMS LISTED UNDER THE CONSENT AGENDA WILL BE ENACTED BY ONE MOTION, WITH NO SEPARATE DISCUSSION. IF DISCUSSION ON AN ITEM IS DESIRED, THAT ITEM WILL BE REMOVED FROM THE CONSENT AGENDA AND CONSIDERED SEPARATELY. 1 RES 11-36 Appointing Paul Williams as Deputy Mayor of the City of Saint Paul. Sponsors: Lantry 2 RES 11-37 Appointing Jane Eastwood to serve as Assistant to the Mayor IV, effective December 15, 2010. Sponsors: Lantry 3 RES 11-35 Approving the appointments, by Mayor Coleman, of Richard Dana, Renee Hutter, and Matt Hill; and the reappointments of Jennifer Haskamp, Richard Lafflin, and Mark Thomas to the Historical Preservation Commission. Sponsors: Lantry 4 RES 11-33 Approving the appointments, by Mayor Coleman, of Stephanie Battle, Jennifer Lee, Der Yang, Leila Paye, Gene Gelgelu, Naomi Trevino, and Sara Marasuka; and the reappointments of Noemi Alcocer, Cameron Cegelske, Mary DesJarLais, Ali Egal, Elizabeth Emerson, JaPaul Harris, and Daryll Spence to serve on the Human Rights Commission. Sponsors: Lantry City of Saint Paul Page 1 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 5 RES 11-7 Approving the appointments, by Mayor Coleman, of Paul Williams to serve as Acting Mayor in the absence of Mayor Coleman; Erin Dady to serve as Acting Mayor in the absences of Mayor Coleman and Paul Williams; and Nancy Homans to serve as Acting Mayor in the absences of Mayor Coleman, Paul Williams and Erin Dady. Sponsors: Lantry 6 RES 10-1487 In the matter of the assessment of benefits, cost, and expenses for Collection of Vacant Building Fees (Re-Invoiced) October, 2010. File No. VB1103, and setting date of Legislative Hearing for February 01, 2011 and City Council Public Hearing for February 16, 2011. Sponsors: Lantry Report of Completion Assessment Roll Attachments: 7 RES 10-1543 In the matter of the assessment of benefits, cost, and expenses for Emergency Boarding and Securing, and/or Boarding of Vacant Buildings during the month of September, 2010. File No. J1102B, and setting date of Legislative Hearing for February 01, 2011 and City Council Public Public Hearing for February 16, 2011. Sponsors: Lantry Report of Completion Assessment Roll Attachments: 8 RES 10-1544 In the matter of the assessment of benefits, cost, and expenses for Re-Assessment (Address Correction) at 230 7th St W for Collection of Vacant Building Fees (Re-Invoiced) August, 2010. File No. VB1105, and setting date of Legislative Hearing for February 01, 2011 and City Council Public Hearing for February 16, 2011. Sponsors: Lantry Report of Completion Assessment Roll Attachments: 9 RES 10-1545 In the matter of the assessment of benefits, cost, and expenses for Graffiti Removal on Private Properties during the time period of September 28, to October 28, 2010. File No. J1107P, and setting date of Legislative Hearing for February 01, 2011 and City Council Public Hearing for February 16, 2011. Sponsors: Lantry Report of Completion Assessment Roll Attachments: City of Saint Paul Page 2 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 10 RES 10-1546 In the matter of the assessment of benefits, cost, and expenses for Property Clean-up on Private Properties from November 01 to December 02, 2010 (File No. J1108A) and setting date of Legislative Hearing for February 01, 2011 and City Council Public Hearing for February 16, 2011. Sponsors: Lantry Report of Completion Assessment Roll Attachments: 11 RES 10-1558 In the matter of the assessment of benefits, cost, and expenses for Removal of Diseased and/or Dangerous Trees on Private Properties in November, 2010 (File No. 1104T) and setting date of Legislative Hearing for February 01, 2011 and City Council Public Hearing for February 16, 2011. Sponsors: Lantry Report of Completion Assessment Roll Attachments: 12 RES 11-11 Memorializing City Council action taken November 3, 2010 reversing the decision of the Planning Commission and granting the appeal of Sandra Belisle for a Change in Nonconforming Use Permit to add a pet day-care and pet-boarding service for the property commonly known as 360 Clifton Street in Saint Paul. Sponsors: Thune 13 RES 11-12 Memorializing City Council action taken November 17, 2010 to overturn the decision of the Heritage Preservation Commission and grant the appeal of Richard Huss to obtain a building permit to replace three (3) casement windows on the north and south elevations at the property commonly known as 300 Maple Street, Dayton's Bluff Historic District. Sponsors: Lantry 14 RES 11-44 Authorizing the Department of Parks and Recreation to accept a $750 donation from Carolyn Mars for Palace Recreation Center. Sponsors: Harris Attachments: RES 10-1606 Fiscal Analysis.xls 15 RES 11-43 Authorizing the City to enter into an agreement with the Minnesota Department of Transportation (Lafayette Bridge [first] Mn/DOT Agreement). Sponsors: Lantry Attachments: MDOT Agreement 1 Lafayette Bridge 16 RES 11-41 Authorizing the Fire Department to accept the donation of $450.00 from Saint Patrick's Association. Sponsors: Lantry Attachments: Attachments: Saint Patrick's Association Donation City of Saint Paul Page 3 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 17 RES 11-5 Accepting a gift of travel, hotel and meal expenses from Living Cities related to staff attending the Sustainable Communities Boot Camp at Harvard University on January 10-12, 2011. Sponsors: Lantry 18 RES 11-40 Amending the 1975 Phalen-Keller Regional Park Master Plan. Sponsors: Bostrom Attachments: Phalen Park Master Plan Update 19 RES 11-39 Approving adverse action against all licenses held by MW #1, Inc. d/b/a Corner Meats & Grocery located at 516 Rice Street in Saint Paul. Sponsors: Carter III Notice of Intent to Suspend Licenses.pdf Notice of Condemnation.pdf SPLC Section 40.01.pdf SPLC Section 310.06.pdf Attachments: 20 RES 11-38 Approving adverse action against the Auto Body Repair/Painting Shop license held by Perfect Auto Body, Inc. d/b/a Perfect Auto Body located at 204 Bates Avenue in Saint Paul. Sponsors: Lantry Notice of Intent to Suspend License.pdf Imposition of Fine & License Condition letter.pdf Council File #10-1107.pdf Attachments: 21 RES 11-1 Approving the settlement agreement between the City of Saint Paul and Clear Channel Outdoor, Inc. Sponsors: Lantry Settlement Agreement.pdf Judge's approval.pdf Financial Analysis -Clear Channel Settlement.xls Administrative Code 3.02.pdf Attachments: 22 RES 11-3 Waiving the 45-day notice requirement for issuance of on-sale licenses for Los Ocampo Mexican Restaurant, 1751 Suburban Avenue. Sponsors: Lantry Attachments: District 1 waiver letter.pdf City of Saint Paul Page 4 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 FOR DISCUSSION 23 RES 10-1526 Approving adverse action against all licenses held by Saigon, Inc. d/b/a Saigon located at 704 University Avenue West in Saint Paul. Sponsors: Carter III Notice of Intent to Suspend Licenses.pdf Requirements Screen .pdf SPLC Section 310.05.pdf Attachments: 24 RES 10-532 Ordering the owner to remove or repair the building(s) at 694-696 FOURTH STREET EAST within fifteen (15) days from adoption of resolution. Sponsors: Lantry 694-696 Fourth St E.Minutes 8-10-10.doc 694-696 4th St E.Photos.6-30-10.pdf 694-696 4th St E.Legislative Hearing Minutes.8-24-10.doc 694-696 4th E.Owners & Interested Parties.7-9-10 694-696 4th E.Order to Abate Nuisance Building.6-2-10 694-696 4th E.Historic Review Form Amended.5-21-10 694-696 4th E.Hearing Notice & Draft Resolution.pdf 694-696 4th E.Historic Review Form.4-22-10 694-696 4th E.Code Compliance Inspection Report.6-13-08 694-696 4th E.Code Compliance Inspection Report.10-26-09 Attachments: 25 ALH 10-355 355 Appeal of Rick T. Wilson to a Summary Abatement Order at 2234 STILLWATER AVENUE. Sponsors: Lantry 2234 Stillwater.Appeal.11-2-10.pdf 2234 Stillwater Ave.Summary Abatement Order.10-27-10 2234 Stillwater Ave.Photos.10-26-10 2234 Stillwater Ave.LH ltr.11-9-10.doc Attachments: PUBLIC HEARINGS 26 Ord 10-54 An ordinance amending Chapter 106 of the Saint Paul Legislative Code to clarify requirements for sidewalk cafés and sidewalk sales displays. Sponsors: Thune, Lantry and Stark Sidewalk Cafe Recommendations from the Mayor’s Advisory Committee for People with Disabilities Smart Trips Letter.pdf Attachments: City of Saint Paul Page 5 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 27 Ord 10-55 Amending Section 61.302, Application forms and fees, of the Saint Paul Legislative Code, pertaining to fees for zoning reviews and applications. Sponsors: Lantry Fee comparison table Planning Commission approval resolution PC resolution initiating study Fee Ordinance 11-4-10.pdf Attachments: 28 Ord 10-59 An ordinance amending Appendix G. Energy Park Utility Company Franchise -Port Authority of the Saint Paul Legislative Code pertaining to the Energy Park Utility Company (EPUC) franchise agreement. Sponsors: Stark Ord 10-59 -EPUC Franchise Agreement -Financial Analysis.pdf Ord 10-59 -EPUC Francise Agreement (Clean).pdf Ord 10-59 -EPUC Francise Agreement (Redline).pdf Attachments: 29 Ord 10-60 An ordinance creating election rules for municipal elections under ranked-choice voting. (Public hearing held January 5 and continued to January 19.) Sponsors: Stark Elections Staff Ordinance Recommendations.pdf Ordinance language with annotations.doc Attachments: Attachments: 30 RES 11-46 Amending the budget in the Fire Department by establishing the financing and spending plan for the Minnesota Task Force 1 grant reimbursement from the City of Bloomington for the amount of $49,249.93. Sponsors: Lantry Attachments: REACT Center Training 31 RES 10-978 Final Order to acquire property rights at 1190 and 1194 Payne Avenue for the Payne/Maryland Intersection Widening/Channelization Project. Sponsors: Bostrom Map1.pdf Map2.pdf Attachments: 32 RES 10-1361 Final Order to acquire property rights along Maryland Avenue East immediately east and west of Clarence Street for the Phalen Village Left Turn Lanes project. Sponsors: Bostrom Exhibit A -Legal Descriptions.pdf Exhibit B -Depiction of parcels affected.pdf General Map of Area.pdf Attachments: City of Saint Paul Page 6 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 33 RES 11-4 Approving adverse action against the Taxicab Driver license held by Abdinasir M. Noh for the City of Saint Paul. Sponsors: Lantry Notice of Council Hearing.pdf Uncontested License Matter.pdf License Group Comments Text.pdf City of St. Paul Complaint #710020297.pdf MN DVS Printout.pdf Notice of Intent to Revoke License.pdf Request for public hearing.pdf Minn.Stat. Section 171.16.pdf SPLC Section 376.16.pdf AbdinasirMNoh -Licensees documents.pdf Attachments: 34 RES 11-42 Approving adverse action against the Auto Body Repair/Painting Shop license held by Perfect Auto Body, Inc. d/b/a Perfect Auto Body located at 204 Bates Avenue in Saint Paul. Sponsors: Lantry Notice of Council Hearing.pdf Uncontested License Matter.pdf License Group Comments Text.pdf License Group Conditions Text.pdf Photographs dated Oct. 26th 2010.pdf Photographs dated Nov. 8th 2010.pdf Electronic mail dated Nov. 18th 2010.pdf Notice of Violation.pdf Request for public hearing.pdf SPLC SPLC Section 310.05.pdf St. Paul Zoning Code Section 60.220 (S).pdf St. Paul Zoning Code Section 63.113.pdf Attachments: City of Saint Paul Page 7 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 35 RES 11-45 Approving adverse action against the Cigarette/Tobacco license held by Super Day, Inc. d/b/a Super Day, Inc. located at 281 Snelling Avenue North in Saint Paul. Sponsors: Stark Notice of Council Hearing.pdf Uncontested License Matter.pdf License Group Comments Text.pdf Notice of Violation dated November 25th 2009.pdf Electronic mail dated January 4th 2010.pdf Notice of Violation dated August 5th 2010.pdf Electronic mail dated August 25th 2010.pdf Tobacco Compliance Check Purchase Form 2010.pdf Notice of Violation dated November 5th 2010.pdf Request for Public Hearing.pdf Minn. Stat. Section 609.685 (2009).pdf SPLC 324.07.pdf SPLC Section 342.11.pdf Super Day -Licensee's attachments.pdf Attachments: 36 RES 10-1488 Approving the assessment of benefits, cost and expenses for the installation of a fire protection system at Hamernick Decorating, located at 1381 N. Rice St. File No. FP2010-04 Assessment No. 115135 Sponsors: Helgen Report of Completion FP2010-04 Hearing List Attachments: 37 RES 10-1473 Approving assessment in the matter of the assessment of benefits, cost and expenses for the installation of a fire protection system on the 3rd and 4th floor of the Lowry Square located at 345 Wabasha Street. File No. FP2010-03 Assessment No. 105132 Sponsors: Thune Report of Completion FP2010-03 Hearing List Attachments: City of Saint Paul Page 8 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 38 RES 11-9 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for Property Clean Up on Private Property from July 16, 2010 to July 29, 2010 [RE Project J1101A]. Sponsors: Lantry Property Clean Ups.Assessment Roll.7-16-10 tp 7-29-10 J1101A.Legislative Hearing Minutes.doc 2014 Jefferson Ave.LH Record Attachments: 39 RES 11-10 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for Property Clean Up on Private Property from July 30, 2010 to August 12, 2010 [RE Project J1102A]. Sponsors: Lantry Property Clean Ups.Assessment Roll.7-30-10 to 8-12-10 J1102A.Legislative Hearing Minutes.doc 701 Geranium Ave East Attachments: 40 RES 11-13 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for property clean up on private properties from August 13 to August 30, 2010 [RE Project #J1103A]. Sponsors: Lantry Property Clean Ups.Assessment Roll.8-13-to 8-30-10 J1103A.Legislative Hearing Minutes.doc 758 Reaney Ave 101 Sycamore St 2095 Jessamine Ave East 103 Magnolia Ave West 481 St Anthony Ave 255 Point Douglas Rd N Attachments: 41 RES 11-14 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for weekly garbage hauling on private property between July 21 to July 28, 2010 [RE Project #J1101G]. Sponsors: Lantry Garbage Hauling.Assessment Roll.7-21 to 7-28-10 J1101G.Legislative Hearing Minutes.doc Attachments: City of Saint Paul Page 9 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 42 RES 11-15 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses forgarbage hauling on private property from August 4 to August 28, 2010 [RE Project #J1102G]. Sponsors: Lantry Attachments: Garbage Hauling.Assessment Roll.8-4-10 to 8-25-10 43 RES 11-16 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for graffiti removal on private property from July 2 to July 12, 2010 [RE Project #J1101P]. Sponsors: Lantry Attachments: Graffiti Removal.Assessment Roll.7-2-10 to 7-12-10.pdf 44 RES 11-17 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for graffiti removal from private property on July 28, 2010 [RE Project #J1102P]. Sponsors: Lantry Attachments: Graffiti Removal.Assessment Roll.7-28-10.pdf 45 RES 11-18 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for graffiti removal on private property from August 2 to August 20, 2010 [RE Project #J1103P]. Sponsors: Lantry Attachments: Grafitti Removal.Assessment Roll.8-2-10 to 8-20-10 46 RES 11-19 Ratifying assessments for graffiti removal on private property from August 26, 2010 to September 3, 2010 [RE Project #J1104P]. Sponsors: Lantry Attachments: Graffiti Removal.Asssessment Roll.8-26-10 to 9-3-10 47 RES 11-20 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for excessive consumption of inspection services billed from June 3, 2010 to July 8, 2010 [RE Project #J1101E]. Sponsors: Lantry and Thune Excessive Consumption.Assessment Roll.6-3-10 to 7-8-10 J1101E.Legislative Hearing Minutes.doc Attachments: City of Saint Paul Page 10 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 48 RES 11-23 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for diseased and/or dangerous tree removal on private property in August 2010 [RE Project #1101T]. Sponsors: Lantry Attachments: Tree Removal.Assessment Roll.08-10.pdf 49 RES 11-25 Approving assessment, pursuant to Chapter 14 of the Saint Paul City Charter, in the matter of the assessment of benefits, cost, and expenses for emergency boarding and securing of vacant buildings during July of 2010 [RE Project #J1101B]. Sponsors: Lantry 1587 Hudson Road 954 Galtier Street/246 Front Avenue 598 Johnson Parkway Emergency Boarding.Tax Roll.07-10 Attachments: 50 RES 11-26 Ratifying assessments for towing of abandoned vehicles from private property in June and July 2010 [RE Project #J1101V]. Sponsors: Lantry Abandoned Veh.Assess Roll.06-01-10 to 07-30-10 1152 Burr Street 535 Lexington Parkway N 1767 Thomas Avenue Attachments: 51 RES 11-27 Ratifying assessments for demolition of vacant buildings in August 2010 [RE Project #J1101C]. Sponsors: Lantry Attachments: demolition.assessment roll.08-10.pdf 52 RES 11-28 Ratifying assessments for demolition of vacant buildings with non-CDBG fund in August 2010 [RE Project #J1102C]. Sponsors: Lantry Attachments: Demolitions Non-CDBG.Assessment Roll.08-10 City of Saint Paul Page 11 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 LEGISLATIVE PUBLIC HEARINGS 53 RES 10-1336 Ordering the rehabilitation or razing and removal of the structures at 557-559 ELFELT ST within fifteen (15) days after the January 5, 2011, City Council Public Hearing. Sponsors: Carter III 557-559 Elfelt St.Hearing Notice.11-12-10.pdf 557-559 Elfelt St.Order to Abate Nuisance Building.10-24-10.pdf 557-559 Elfelt St.Photos.8-26-10.pdf 557-559 Elfelt St.Appt Ltr.8-26-10.pdf 557-559 Elfelt St.Summary for Public Hearing.doc 557-559 Elfelt St.R-R.FTA Ltr.12-14-10.doc Attachments: 54 RES 10-1339 Ordering the razing and removal of the structures at 1066 LAFOND AVE within fifteen (15) days after the January 5, 2011, City Council Public Hearing. Sponsors: Carter III 1066 Lafond Ave.Hearing Notice.11-10-10.pdf 1066 Lafond Ave.Order to Abate Nuisance Building.9-24-10.pdf 1066 Lafond.Photos.9-1-09.pdf 1066 Lafond Ave.Appt Ltr.8-28-09.pdf 1066 Lafond Ave.Code Compliance Inspection.3-5-10.pdf 1066 Lafond Ave.Summary for Public Hearing.doc 1066 Lafond Ave.R-R.12-14-10.Ltr.doc Attachments: 55 RES 10-1331 Ordering the razing and removal of the structures at 620 MARYLAND AVENUE EAST within fifteen (15) days after the January 5, 2011, City Council Public Hearing. Sponsors: Bostrom 620 Maryland Ave E.Hearing Notice.11-12-10.pdf 620 Maryland Ave E.Order to Abate Nuisance Building.4-11-10.pdf 620 Maryland Ave E.Photos.8-11-10.pdf 620 Maryland Ave E.Appt Ltr.3-4-10.pdf 620 Maryland Ave E.Photos.4-2-10.pdf 620 Maryland Ave E.Code Compliance Inspection.1-12-09.pdf 620 Maryland Ave E.Summary for Public Hearing.doc 620 Maryland Ave E.R-R.12-14-10.Ltr.doc 620 Maryland Ave.R-R FTA Ltr 1-11-11.doc 620 Maryland Ave.R-R FTA Ltr 1-25-11.doc Attachments: City of Saint Paul Page 12 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 56 RES 10-1338 Ordering the rehabilitation or razing and removal of the structures at 987 EUCLID ST within fifteen (15) days after the January 5, 2011, City Council Public Hearing. Sponsors: Lantry 987 Euclid St.Hearing Notice.11-12-10.pdf 987 Euclid St.Order to Abate Nuisance Building.10-1-10.pdf 987 Euclid St.Photos.10-13-10.pdf 987 Euclid St.Code Compliance Inspection.9-27-10.pdf 987 Euclid St.Appt Ltr.8-12-10.pdf 987 Euclid St.Summary for Public Hearing.doc 987 Euclid St.R-R.FTA Ltr.12-14-10.doc Attachments: 57 RES 10-1337 Ordering the razing and removal of the structures at 935 FRONT AVE within fifteen (15) days after the January 5, 2011, City Council Public Hearing. Sponsors: Helgen 935 Front Ave Order to Abate a Nuisance Bldg 9-24-10.DOC 935 Front Ave.Photos.9-1-10.pdf 935 Front Ave.Appt Ltr 8-26-10.DOC 935 Front Ave.Hearing Notice 11-12-10.DOC 935 Front Ave.Exp Code Compliance 2-7-07.doc 935 Front Ave.Summary for Public Hearing.doc 935 Front Ave.R-R.FTA Ltr.12-14-10.doc Attachments: 58 ALH 10-479 Appeal of Hoang Dao to a Notice of Condemnation Unfit for Human Habitation Order to Vacate at 360 and 362 FULLER AVENUE. Sponsors: Carter III 360 Fuller.appeal.12-7-10.pdf 360-362 Fuller Ave.LH ltr.12-7-10.doc Attachments: 59 ALH 10-462 Appeal of Dan Parker, Custom Remodelers, Inc. on behalf of Zonqua and Malina Xiong to an Egress Window Non-Compliance Determination at 704 IOWA AVENUE EAST. Sponsors: Bostrom 704 Iowa.appeal.12-14-10 .pdf 704 Iowa Ave E.PC ltr 12-14-10.doc Attachments: City of Saint Paul Page 13 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 60 ALH 10-519 Appeal of Keith Frank to a Fire Inspection Correction Notice at 1604 EUCLID STREET. Sponsors: Lantry 1604 Euclid.appeal.12-14-10.pdf 1604 Euclid St.PC ltr 12-14-10.doc 1604 Euclid St.PC correction ltr 12-14-10.doc Attachments: 61 ALH 10-557 Appeal of Greg Ryan to a Code Compliance Report at 1644 BUSH AVENUE. Sponsors: Lantry 1644 Bush Ave.Legislative Hearing Minutes.12-21-10.pdf 1644 Bush.appeal.12-21-10.pdf 1644 Bush Ave.ltr.doc 1644 Bush Ave.Shoemaker Correspondence.1-19-11.pdf 1644 Bush.Ubl Review of C-Compliance.1-31-11.pdf 1644 Bush.Ubl Comments on C-Compliance.pdf Attachments: 62 ALH 10-357 Appeal of Louie Teppen to a Re-Inspection Fire Certificate of Occupancy Deficiency List at 957 Minnehaha Avenue East. Sponsors: Lantry 957 Minnehaha.appeal.11-2-10.pdf 957 Minnehaha Ave E.Fire C of O Ltr.10-25-10 957 Minnehaha Ave E.Photos.10-21-10 957 Minnehaha Ave E. Fire C of O Ltr.9-29-10 957 Minnehaha Ave E.Photos.9-28-10 957 Minnehaha Ave E.PC ltr.11-9-9-10.doc Attachments: 63 ALH 10-561 Appeal of James Swartwood to a Revocation of Fire Certificate of Occupancy and Order to Vacate at 931 MARION STREET. Sponsors: Helgen 931 Marion.appeal.12-21-10.pdf 931 Marion St.Photos.12-7-10.pdf Attachments: ADJOURNMENT City of Saint Paul Page 14 Printed on 3/7/2011 City Council Meeting Agenda January 5, 2011 Council Meeting Information Web Meetings are available on the Council's website. Email notification and web feeds (RSS) of newly released Minutes, Agendas and Meetings are available by subscription. Please visit www.stpaul.gov/council for meeting videos and updated copies of the Agendas, Minutes and supporting documents. Cable Meetings are live on St Paul Channel 18 and replayed on: Thursdays at 5:30 p.m., Saturdays at 12:30 p.m., and Sundays at 1:00 p.m. (Subject to change) City of Saint Paul Page 15 Printed on 3/7/2011