Housing Board of Appeals Minutes 08-07-2025

View the PDF version Google Docs PDF Viewer

                                         CITY OF MUSKEGON
                                 MUSKEGON HOUSING BOARD OF APPEALS
                                        NOTICE AND AGENDA

DATE OF MEETING:        Thursday, August 71\ 2025
TIME OF MEETING:        5:30 PM
PLACE OF MEETING: CITY HALL FIRST FLOOR COMMISSION CHAMBERS

 CHAIR: Steven Frantz called the meeting at 5:30 PM

 ATTENDANCE: S. Frantz, K. Bun-, J. Willis, E. Simmons, D. Phillips, J. Kilgo.

 STAFF: S. Kiaunis, Building Safety Department; Hilarey Travieso, Building Safety Department.

 ABSENT: Timothy Kozal, Director of Public Safety.

L        Meeting Minutes:
                                                                        th
         A motion to approve the regular meeting minutes from the June 5 • 2025, meeting was made by S.
         Frantz and supported by all.

IL       Old Business:
       A. EN1906561 1943 Hoyt St-Tate Monica- 1943 Hoyt St. Muskegon, :Ml 49442 •
          - Declared for Demolition - Willis/AU


IIL      New Business:
      a) EN2401187 - 779 Yuba St.-Smallberg LLC-2886 3 Mile Rd. Walker, :Ml 49534
          - Declared for Demolition - Kilgo/All

      b) EN2304310 - 978 Pine St. - Yarbrough Leon - 1431 Bemis St Se. Grand Rapids, :Ml 49506
          - Tabled 30 days-All

      c) EN23043 l l - 984 Pine St. -Blackfoot Investment company LLC- 1431 Bemis St Se. Grand Rapids,
         :Ml49506
          - Tabled for 30 days -All

IV.      Other Business:

V.       Adioum:
      1. A motion to adjourn was made by E. Simmons and supported by D. Phillips at 6:33 PM

Go to the top of the page.


Sign up for City of Muskegon Emails