St. Paul City Council Approves Geothermal Energy Ordinance and Extends Eviction Notice Period Amid Housing Crisis

In a recent meeting, the St. Paul City Council unanimously adopted several ordinances, including a new Geothermal Energy franchise and an extension of the eviction notice period from 30 to 60 days to aid vulnerable families amid a housing crisis. The council also tackled the reorganization of leadership roles within the council and deliberated on zoning changes and community transit projects.

One of the most notable legislative actions was the final adoption of Ordinance 26-9, which establishes a Geothermal Energy franchise with Heights Community Energy Inc. This ordinance, which had already been through two readings and a public hearing, received unanimous approval following a motion and brief discussion. The council’s decision marks a notable step towards sustainable energy solutions within the city.

In addressing pressing housing issues, the council passed Ordinance 26-18, amending the eviction notice period from 30 to 60 days. This measure was introduced in response to the growing number of eviction filings in Ramsey County, particularly affecting immigrant families and other vulnerable residents facing financial distress. Council members underscored the urgency of providing additional time for families to access rental assistance and legal support before eviction proceedings begin. The ordinance is not an eviction moratorium but aims to offer a buffer for those affected by the pandemic’s financial impact. It will automatically revert to a 30-day notice requirement by December 31, 2026. The council emphasized the importance of partnerships with local organizations to ensure adequate support for residents.

The meeting also saw discussions around the reorganization of council leadership roles, emphasizing a commitment to diversifying leadership within the council. A resolution was adopted to elect officers and appoint council members to the audit committee. The council president expressed gratitude for the continued support and highlighted the initiative to rotate leadership roles annually, contrasting with past practices where such roles were fixed until significant transitions. Council Vice President Kim was acknowledged for her contributions, particularly in establishing a new budget process recognized for its efficiency. As Kim steps down, Councilmember Yang will assume the vice presidency, expressing her commitment to collaborative leadership and advocacy for council priorities.

Additionally, the council addressed Ordinance 26-11, granting the Port Authority the authority to issue and sell $6 million in bonds to fund the redevelopment of St. Joseph’s Hospital. This public investment is expected to generate approximately $60 million in taxable value downtown. The ordinance passed without opposition.

In another key decision, the council considered a rezoning application from Xcel Energy to facilitate the expansion of the Dayton’s Bluff Electric substation. The proposed rezoning from residential to light industrial aligns with the city’s comprehensive plan. Despite procedural confusion due to a public hearing notice, no public opposition was voiced, and the council moved to continue the public hearing until March 11.

The council also held discussions on the Browns Line transit project, a collaboration involving the Met Council, Ramsey County, Saint Paul, and Maplewood. The project aims to improve transit connectivity and serve a portion of BIPOC individuals, low-income households, and people with disabilities. The council commended the community engagement efforts involving over 6,000 residents and moved to hold a public hearing to further discuss the project.

Furthermore, the council addressed a variance request to convert a freestanding sign into a dynamic display at a commercial property surrounded by residential districts. The applicant highlighted practical difficulties in meeting zoning requirements, and after considering the appeal, the council expressed favor towards the request, noting the proposed sign’s reduced size and illumination.

In addition to legislative matters, the meeting tackled community concerns, such as a vacant building fee appeal by Beth Jackson, who testified about her property’s water damage and the financial burden of fees. The council discussed the need for policy modifications to account for unique circumstances faced by property owners and ultimately adopted an amended resolution allowing a more flexible payment plan.

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:
Melvin Carter
City Council Officials:
Anika Bowie, Rebecca Noecker, Saura Jost, Mitra Jalali, HwaJeong Kim, Nelsie Yang, Cheniqua Johnson

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