View the PDF version Google Docs PDF Viewer
CITY OF MUSKEGON
MUSKEGON HOUSING BOARD OF APPEALS
NOTICE AND AGENDA
DATE OF MEETING: Thursday, March 2nd, 2023
TIME OF MEETING: 5:30 PM
PLACE OF MEETING: CITY HALL FIRST FLOOR COMMISSION CHAMBERS
CHAIR: Kim Burr called the meeting at 5:31 PM
ATTENDANCE: K. Burr, C. Bickford, E. Simmons, J. Willis, M. Ramsey, Steve Frantz
STAFF: S. Kiaunis, Building Safety Department, B. Zenobia, Building Safety Department; T. Koza!
ABSENT: A. K. Kolberg.
NEW BOARD MEMBER:
OTHERS: John Mohl 380 Merrill, Rick Wilhelm 1451 Beidler St., David Lewis 211 Irwin Ave, Monica Tate
1943 Hoyt St. Erika Elek 492 Amity.
I. Meeting Minuets: A motion to approve the regular meeting minutes from December meeting was made
by E. Simmons and supported by C. Bickford.
II. Old Business:
A. EN2200333 1128 Ambrosia - Jenkins Jamie 1643 Chateau Dr sw Wyoming, Ml 49519
- Declared for demolition ES, SF.
B. EN2202463 492 Amity Ave - Greenwall Property Solutions LLC 5275 Bullard RD Fenton, Ml 48430
- Decision to table for 30 days.
C. EN2000306 1451 Beidler St- Wilhelm Ricky J / Wilhelm Gabrielle J 1451 Beidler St Muskegon Ml,
49441- Table for 30 days.
D. EN1900653 380 Merrill Ave - Mohl John R Ill 3004 Nordic Ave Kalamazoo, Ml 49004
-Table for 30 days.
E. EN1904730 613 Orchard Ave - Gibbons Timothy 5379 Nadeau Dr Pullman, Ml 49450
-Declared for Demolition ES, SF.
F. EN2200640 808 Oak Ave - Bobby Sisk 11852 Juniper Hills ct. Grand Haven, Ml 49442
-Declared for Demolition ES, SF.
G. EN2204966 1850 Park St- Jasper Love 3113 Merriam St. Muskegon, Ml 49444
-Declared for Demolition ES, JW.
H. EN1906561 1943 Hoyt St- Monica Tate 1943 Hoyt St. Muskegon, Ml 49442
-Table for 30 days.
Ill. New Business:
A. EN2300010 211 Irwin Ave - Lewis David 211 Irwin Ave Muskegon, Ml 49442
-Table for 60 days.
IV. ADJOURN: A motion to adjourn was made by E Simmons and supported by M. C. Bickford at 6:30 PM
Sign up for City of Muskegon Emails