View the PDF version Google Docs PDF Viewer
CITY OF MUSKEGON MUSKEGON HOUSING BOARD OF APPEALS NOTICE AND AGENDA DATE OF MEETING: Thursday, May 1st, 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, J. Willis 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 the February 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 B. EN2104869 - 571 Octavius St. – Love Jasper – 932 W Forest Ave. Muskegon, MI 49442 - Table for 30 days – All C. EN1806617 - 1853 Sanford St. – NA Capital Group LLC – 4655 5th St. Caledonia, MI 49316 - Declared – All D. EN2004044 - 442 Catherine Ave. – Fernandez Jorge/Priscila – 2369 Vine Ave. Muskegon, MI 49442 - Table for 60 Days – All III. New Business: 1. EN2303126 241 Delaware Ave. – Workplace Change LLC – 2001 Gertz Rd. Portland, OR 97211 - Declared for Demolition – Simmons/Willis 2. EN2401183 657 Allen Ave. – Walker Joshua/Victoria – 657 Allen Ave. Muskegon, MI 49442 - Declared for Demolition – Simmons/ Phillips - IV. Other Business: a. A motion was made for the approval of the current chairperson to step down and a vote for the new chairperson. V. Adjourn: 1. A motion to adjourn was made by Steven Frantz and supported by Kim Burr at 6:20 PM
Sign up for City of Muskegon Emails