AGENDAS PACKETS RESULTS MINUTES
January 14, 2016 Meeting Canceled    
January 28, 2016 16-000-819 Jamestown Homes LLLP

Summary
Summary packet (draft resolutions)

1/28/16
February 11, 2016 16-005-448 Habitat for Humanity
16-005-089 Stone House Tap Room (parking)

Summary
Summary packet (draft resolutions
and additional information received)

2/11/16
February 25, 2016 16-009-696 Wilson Ridge Apartments

Summary
Summary packet (draft resolutions)

2/25/16
March 10, 2016 16-009-038 Victoria Park Apartments Phase 3

Summary
Summary packet (additional information)

3/10/16
March 24, 2016

16-012-584 72 Cesar Chavez
Revised staff report
16-016-050 Moises Romo
16-015-194 Victoria Park Apartments Phase 3 (Appeal of Planning Administrator approval)

Summary
Summary packet (draft resolutions and additional information received)
3/24/16
April 7, 2016 16-016-050 Moises Romo
15-138-929 Mike and Joelle Olson
16-020-352 HRA (952 Farrington)
 
Summary
Summary packet (draft resolutions and additional information received)
4/7/16
April 21, 2016 16-024-246 R. Scott Ramsay Summary
Summary packet (draft resolutions and additional information received)
4/21/16
May 5, 2016 16-016-050 Moises Romo Summary
Summary packet (draft resolution and additional information received)
5/5/16
 
May 19, 2016 Meeting Canceled    
June 2, 2016 

16-034-211 Zafar Khamdamov
16-036-037 Mylan Sleets
16-037-270 T.V. Eklund LLC
16-037-573 CNS Services  (withdrawn)

Summary
Summary packet (draft resolutions)
6/2/16
June 16, 2016

16-042-322 The Raymond Apartments
16-041-863 Hmong Village

Summary
Summary packet (draft resolutions and additional information received)
6/16/16
June 30, 2016 16-045-577 128 Cafe
16-047-372 Head House Parks Facility (Revised)
16-047-663 Rebuilding Together
16-047-523 Pat Nseumen
16-047-815 Saint Paul Public Safety Training Facility
Summary
Summary packet (draft resolutions and additional information received)
6/30/16
July 14, 2016 16-051-111 Samir Raval

Summary
Summary packet (draft resolution and additional information)

7/14/16
July 28, 2016 16-053-108 St. Paul Leased Housing Associates VIII
16-053-250 Open Cities Health Center Inc.
16-057-512 Minnesota United Soccer Stadium
Summary
Summary packet (draft resolution and additional information)
7/28/16
August 11, 2016 16-059-563 Donald and Alice Olson
16-060-038 E-Z Masonry Inc.
16-060-576 Phalenview Real Estate LLC

Summary
Summary packet (draft resolution and additional information)

8/11/16
August 25, 2016 (revised) 16-064-562 St. Paul Tennis Club (withdrawn)
16-064-802 St. Paws (postponed until September 22, 2016)
Summary
Summary packet (additional information)
8/25/16
September 8, 2016 Meeting Canceled    
September 22, 2016 16-064-802 St. Paws Summary
Summary packet (draft resolution)
9/22/16
October 5, 2016 Meeting Canceled    
October 20, 2016 (revised) 16-085-721 Schurmeier Lofts, LLC
16-085-666 Residence Inn - Grand Avenue
16-064-562 St. Paul Tennis Club
16-085-577 Jim Seabold
Summary
Summary packet (draft resolution and additional information)
10/20/16
November 10, 2016 16-091-649 The Lex (976 Concordia) Summary
Summary packet (draft resolution and additional information)
11/10/16
November 22, 2016 Meeting Canceled    
December 8, 2016 Meeting Canceled    
December 22, 2016 16-103-701 Hlee and May Xiong
16-103-741 Hlee and May Xiong
Dearing Mansion Bed & Breakfast
Zoning Fee Study
Summary
Summary packet (draft resolution and additional information)
12/22/16
 

Last Edited: December 13, 2020