Loading...
Minutes_Housing Appeals and Mediation Board 09.19.23Copyrighted May 6, 2024 City of Dubuque Consent Items # 01. City Council Meeting ITEM TITLE: Minutes and Reports Submitted SUMMARY: Arts and Cultural Affairs Commission of February 27, 2024; City Council Proceedings of April 8, 9, 15, and 22, 2024; Amended City Council Proceedings of April 4 and 15, 2024; Civil Service Commission of April 10, 2024; Community Development Advisory Commission of March 20, 2024; Five Flags Civic Center Advisory Commission of December 5, 2023; Historic Preservation Commission of March 21, 2024; Housing Appeals and Mediation Board of September 19, 2023; Library Board of Trustees of December 21, 2023; Library Board of Trustees Update of March 28 and April 25, 2024; Parks and Recreation Commission of March 12, 2024; Transit Advisory Board of September 14, 2023; Zoning Advisory Commission of April 3, 2024; Zoning Board of Adjustment of March 28 and April 25, 2024; Proof of Publication for City Council Proceedings of March 18, 25, 26, 27, and 28, and April 1, 2, 4, 8, and 9, 2024. SUGGESTED Suggested Disposition: Receive and File DISPOSITION: ATTACHMENTS: Description Type City Council Proceedings of April 8, 2024 Supporting Documentation City Council Proceedings of April 9, 2024 Supporting Documentation City Council Proceedings of April 15, 2024 Supporting Documentation City Council Proceedings of April 22, 2024 Supporting Documentation Amended City Council Proceedings of April 4, 2024 Supporting Documentation Amended City Council Proceedings of April 15, 2024 Supporting Documentation Proof of Publication March 18, 2024 Proof of Publication -March 25, 2024 Meeting 1 Proof of Publication -March 25, 2024 Meeting 2 Proof of Publication March 26, 2024 Proof of Publication March 27, 2024 Proof of Publication March 28, 2024 Proof of Publication_ April 1, 2024 Proof of Publication_ April 2, 2024 Proof of Publication_ April 4, 2024 Supporting Documentation Supporting Documentation Supporting Documentation Supporting Documentation Supporting Documentation Supporting Documentation Supporting Documentation Supporting Documentation Supporting Documentation Parks and Recreation Commission Minutes Supporting Documentation Housing Appeals and Mediation Board Minutes Supporting Documentation Arts and Cultural Affairs Minutes Supporting Documentation Civil Service Commission Minutes Supporting Documentation Transit Advisory Board Minutes Supporting Documentation Community Development Advisory Commission Minutes Supporting Documentation Historic Preservation Commission Minutes Supporting Documentation Five Flags Civic Center Advisory Commission Minutes Supporting Documentation Library Board of Trustees Minutes Supporting Documentation Zoning Board of Adjustment Minutes —March 2024 Supporting Documentation Zoning Board of Adjustment Minutes —April 2024 Supporting Documentation Library Board of Trustees Update —March 28, 2024 Supporting Documentation Library Board of Trustees Update —April 25, 2024 Supporting Documentation Proof of Publication —April 8, 2024 Supporting Documentation Proof of Publication —April 9, 2024 Supporting Documentation Zoning Advisory Commission Minutes Supporting Documentation MINUTES OF HOUSING APPEALS AND MEDIATION BOARD DATE: September 19, 2023 TIME: 4:30 p.m. PLACE: City Council Chambers, Second Floor, Historic Federal Building The meeting was called to order at 4:30 p.m. Board Members Present: Staff Present: Public Present: Gil Spence Jeff Lenhart Ben Pothoff Jason Lehman Mike Vaassen Mary Gotz Tami Ernster Adoption of Agenda Gil Spence moved to adopt the agenda. Mary Gotz. Motion passed 4-0. Lynn Sutton Randy Rosa Approval of Minutes for December 20, 2022 Mary Gotz moved to approve the minutes. Jeff Lenhart seconded. Motion passed 4-0. Action Items CASE H-9-19-1 PENALTY FEE REVIEW Applicant: Michael/Anne Vaassen Location: 714 W Locust St Appeal: Appeal of trash cleanup assessment Deputy Code Official Ben Pothoff, presented the staff report. Mike Vaassen presented his appeal. Board members discussed the issue and determined that due to the advice of Mr. Vaassen's legal counsel, Mr. Vaassen had no recourse but to not clean up the trash issue. Following that discussion, the Board unanimously agreed 4-0 that the code official correctly interpreted the code provisions cited in the Notice of Violation. The Board voted 2-2 that the code provisions cited in the Notice of Violation fully applied to the property, with Mary Gotz and Lynn Sutton voting no. The Board unanimously agreed 4-0 that the conditions referenced in the Notice of Violation constitute a violation of the code provisions. As the Board did not agree on the provisions fully applying to the property, the Board found that the fees should be waived or refunded. Gil Spence moved to waive all three fees. Mary Gotz seconded. Motioned passed 3-1 with Jeff Lenhart voting no. Public Input There was no public input. Items from the Board There were no items from the Board. Items from Staff There were no items from Staff. Adjournment Jeff Lenhart moved to adjourn the meeting. Mary Gotz seconded. Motion passed 4-0. The meeting was adjourned at 5:05 pm. Minutes prepared by: Tami Ernster Permit Clerk Respectfully submitted: Ben Pa Deputy Code Official