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