Housing Board of Appeals Minutes 02-06-2025

View the PDF version Google Docs PDF Viewer

                                             CITY OF MUSKEGON
                                     MUSKEGON HOUSING BOARD OF APPEALS
                                            NOTICE AND AGENDA

DATE OF MEETING:        Thursday, February 6th, 2025
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, E. Simmons, Steve Frantz, D. Phillips, Jay Kilgo.

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

 ABSENT: J. Willis

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. EN1901937 1784 Smith St. – Shields Della Mae Estate – 1784 Smith St. Muskegon, MI 49442
         -  Table for 30 days – All

III.      New Business:
       a. EN2404075 1615 Dyson St. – Golidy Dwayne – 1615 Dyson St. Muskegon, MI 49442
         Declared for Demolition – Simmons/Phillips

       b. EN2400772 143 Delaware Ave. – NA Capital Group LLC – 420 Round Lake Drive, Caledonia, MI
          49316
         Declared for Demolition – Frantz/ All

       c. EN2404258 185 Strong Ave. – Stalling Hamid – 774 Catherine Ave. Muskegon, MI 49442
         Declared for Demolition – Simmons/ Phillips

       d. EN2400242 339 W Forest Ave. – Houston Kennith W – 531 Oak Ave. Muskegon, MI 49442
         - Table for 90 days – All

IV.       Other Business:
       a. A motion was made for the approval of the current chairperson to step down and a vote to be held next
          meetings for the new chairperson.

V.        Adjourn:

       a. A motion to adjourn was made by Ed Simmons and supported by Kim Burr at 5:57 PM

Go to the top of the page.


Sign up for City of Muskegon Emails