St. Cloud City Council Addresses Code Violations at Historic Property

In a recent St. Cloud City Council meeting, focus was placed on a historic property on New York Avenue, owned by St. Cloud Hotel LLC. The council deliberated on extensive code violations, including a deteriorating building condition, unauthorized structural changes, and fire safety hazards. These discussions were part of a broader examination of several properties facing compliance issues within the city.

The case concerning 104 New York Avenue highlighted severe code violations, with the city presenting evidence of the property’s non-compliance through a series of inspections and notifications. Pam Neil, a city code enforcement officer, detailed efforts to communicate with the property owner, David Fong, about the lack of necessary permits dating back to October 2025. Despite courtesy notices and updates, the permit application remained unapproved due to missing documents by December. The city’s proposal was for the owner to secure permits by January 30, 2026, or face fines of $1,000 per day, alongside recovery of $35,647 in costs.

Testimonies from city officials underscored the property’s critical condition. Bob Death, the city’s building official, and Richard Tons, the fire marshal, described significant safety hazards, including open stairwells, missing windows, and the absence of a fire sprinkler system. They stressed the building’s vulnerability to fire, noting that its proximity to other structures increased the risk of fire spreading. Both officials emphasized that the building’s structural integrity was compromised, with water intrusion causing wood rot and further endangering the public and fire crews.

The property manager, Mateo Hodo, defended the owner’s position, claiming proactive engagement with the city to resolve issues. Hodo argued that civil drawings requested by the city caused delays and attributed errors in the permit review process to the city. He presented evidence of permits being approved for building, mechanical, and electrical work, yet pending a certificate of appropriateness and zoning decisions.

Discussions then shifted to a separate property on Kentucky Avenue, owned by Rachel Ruffing, which was scrutinized for unauthorized modifications to an accessory structure. Code enforcement officer Alex Miller presented evidence of violations, asserting that the structure had been converted into an apartment without permits. Ruffing contested these allegations, attributing changes to prior ownership and denying responsibility for modifications. She accused Miller of harassment, maintaining that she had not made any alterations. The city recommended a compliance deadline of January 30, 2026, with daily fines of $250 for unresolved issues.

Further discussions at the meeting included ongoing renovation plans for a building seeking historic landmark status. Representatives emphasized renovation efforts, including structural work and fire safety measures, despite concerns from city officials about the building’s true safety. The council questioned the adequacy of monitoring systems in place of a sprinkler system and debated the reasons behind permit expirations. Safety concerns involving electrical hazards, potential arson, and incomplete construction were raised, highlighting the need for compliance with fire safety regulations.

The council also addressed an unmaintained pool on Jessica Lane and inoperable vehicles on Kingston Way. Both cases involved evidence of prolonged non-compliance despite repeated notifications. Recommendations included fines and deadlines for achieving compliance, with the magistrate affirming the city’s position and emphasizing the necessity for adherence to regulations.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Robertson, Chris
City Council Officials:
Robertson, Chris (Mayor), Paul, Jennifer A. (Council Member), Urban, Kolby (Council Member), Gilbert, Ken (Council Member), Fletcher, Shawn (Deputy Mayor)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording