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