Housing Board of Appeals Minutes 03-07-2024

View the PDF version Google Docs PDF Viewer

                                         CITY OF MUSKEGON
                                 MUSKEGON HOUSING BOARD OF APPEALS
                                        NOTICE AND AGENDA

DATE OF MEETING:        Thursday, March 7th, 2024
TIME OF MEETING:        5:30 PM
PLACE OF MEETING: CITY HALL FIRST FLOOR COMMISSION CHAMBERS


 CHAIR: Kim Burr called the meeting at 5:30PM

 ATTENDANCE: K. Burr, J. Willis, C. Bickford, E. Simmons, Steve Frantz, Jay Kilgo

 STAFF: Timothy Kozal, Director of public Safety, S. Kiaunis, Building Safety Department, Hilarey Travieso,
 Building Safety Department.

 ABSENT: Paul Wakefield

 OTHERS:


I.       Meeting Minuets:
         A motion to approve the regular meeting minutes from March meeting was made by K. Burr and
         supported by all.

II.      Old Business:
A. EN1900639 1449 Nolan Ave. – Wakefield Paul – 1538 Montgomery Ave. Muskegon, MI 49441
   -  Tabled for 30 Days – Willis/All.

III.     New Business:


A. EN2004045 848 Emerald St. – Childers Gregory ET AL – 7222 Crenshaw Blvd Apt 3 Los Angeles, CA
   90043
   -   Declared for Demolition – Simmons/All.

B. EN2300101 1459 Pine St. – Figueroa Antonio/Anabel – 100 Diana Ave Muskegon, MI 49442
   - Declared for Demolition – Burr/All.




IV. ADJOURN: A motion to adjourn was made by Ed Simmons and supported by Steven Frantz at 5:50 PM

Top of Page


New Agenda Notifications

* indicates required