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
Sign up for City of Muskegon Emails