Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt

Similar documents
CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888)

CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

BOARD OF EMPLOYEE LEASING COMPANIES

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

Thereupon the following matters were heard by the Zoning Board of Appeals:

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously.

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

MINUTES PROPERTY MAINTENCANCE APPEALS BOARD

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

I. Welcome & Call to Order Maria Delgado, Senate Speaker II. Pledge of Allegiance Dariana Uliver

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

Secretary Clement called the roll:

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M.

Board Members Present: Norine H. Clarke, Stephen G. Donahue (Vice Chair), Malcolm M. Gill and Katherine N. Harvey

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.

Houma-Terrebonne Regional Planning Commission

SUMMARY OF MINUTES PLANNING AND DEVELOPMENT BOARD CITY HALL, ROOM 219 MAY 24, :00 PM

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

STATE CONTRACTORS BOARD

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MAY 19, :00 a.m. EST MEET-ME-NUMBER: (888)

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street

County Wetlands Board Minutes. July 8, 2008

I. Call to Order Chairman Damian Curtis called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

TOWN OF BOURNE BOARD OF HEALTH. 24 Perry Avenue Buzzards Bay, MA Phone ( 508) x MINUTES September 28, 2016

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting January 2, :00 A.M. to 11:00 A.M.

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., JUNE 14, 2010 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary

MINUTES OF MEETING April 6, 2010

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

MEETING AGENDA : W

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

Minutes Cuyahoga County Board of Control September 21, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

Houma-Terrebonne Regional Planning Commission

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

PUBLIC NOTICE & AGENDA ALCOHOL BEVERAGE LICENSE CONTROL COMMITTEE City Hall Forum State Street, Beloit, WI :00 PM Tuesday, June 13, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

Mika Meyers Beckett & Jones PLC

Thursday, November 2, 2017

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

ZONING BOARD OF ADJUSTMENTS MEETING MINUTES AUGUST 19, 2013

GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236

Date: 03/04/ :41AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN User: kathryn. Criminal Court Docket

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Lemon Creek Area Plan Steering Committee Meeting Minutes Gruening Park Rec Room. December 15, 2016 at 6pm

NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

MINUTES BEER BOARD MEETING OCTOBER 7, 2014

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. August 19, 2014

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Cosmetologist s Board Meeting

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, March 25, 2004

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES

MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

New Orleans Public Library Board of Directors Regular Meeting Main Library Board Room Tuesday, November 21, :32 PM. Minutes

Current Standings Feb 10, :59 PM Page 1 of 5

Doulas Clark, Douglas County Health Department

Transcription:

HOUSING APPEALS BOARD MINUTES July 11 th, 2018 MUNCIPAL SERVICE CENTER City Council Chambers, 2 nd Floor 1551 East MLK Jr. Parkway, DES MOINES, IOWA 50317 I. CALL TO ORDER Victoria Daniels, called the meeting to order at 5:30 p.m. II. ROLL CALL PRESENT: Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt ABSENT: STAFF PRESENT: STAFF ABSENT: Jim Nelson - Neighborhood Inspection Supervisor Jessica Spoden Assistant City Attorney Jennifer Hulse Neighborhood Inspection Assistant Kaydee Bobbitt Neighborhood Inspection Assistant Jon Raleigh Neighborhood Inspector Steve Landwehr Neighborhood Inspector Garry Fuller Neighborhood Inspector Chris Reindl Neighborhood Inspector Casey Doran Neighborhood Inspector Mike Lehman Neighborhood Inspector Richard Bright Neighborhood Inspector Eric Barker Neighborhood Inspector Justin Denning Neighborhood Inspector Robert Reynolds Neighborhood Inspector Steve Beeman Neighborhood Inspector III. FORMAL APPROVAL OF THE June 13th, 2018 MINUTES Victoria Daniels asked for approval of the June 13th, 2018 minutes. Bob Raker moved to approve the minutes of June 13th, 2018. Motion was seconded by Sarah Heggen and unanimously approved by the Board. IV. RECOMMENDATION FOR INJUNCTIVE ACTION A. Authorizing Court authority to order owner to make necessary repairs to secure substantial compliance with the Des Moines Municipal Housing Code and for such other relief as the court deems equitable at the following location(s): Page 1

2221 Stanton Ave Bldg 1 / Stanton Estates LLC JR HRC2016-02270 Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Victoria Daniels moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 2221 Stanton Ave Bldg 3 / Stanton Estates LLC JR HRC2016-02269 Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Bob Raker moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Sarah Heggen and was unanimously approved by the Board. 2221 Stanton Ave Bldg 7 / Stanton Estates LLC JR HRC2016-02271 Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Tania Hunt moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 2221 Stanton Ave Bldg 9 / Stanton Estates LLC JR HRC2016-02267 Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Bob Raker moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Tania Hunt and was unanimously approved by the Board. 900 Elder Ln / Ethan Quick JR HRC2016-04545 Owner, Ethan Quick, was present. The Board discussed the listed violations. Bob Raker moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Scott Durham and was unanimously approved by the Board. 707 26 th St / Samuel & Jennifer Marks RR HRC2015-03331 Owners, Samuel & Jennifer Marks, were not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $2,070.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. Page 2

2235 Lyon St / Josecito V Aguilar CR HRC2018-00756 Owner, Josecito V Aguilar, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $1,320.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 1816 E 40 th Ct / Isabel J Navarro-Avila & Maria M De Navarro CD HRC2015-02457 Property Representative, Reyes Navarro, was present. The Board discussed the listed violations. Scott Durham moved to refer the case to legal with the full penalty fine of $4,290.00. Motion was seconded by Carole Jones and was approved by the Board with a 5-1 vote. Victoria Daniels voting no. 1705 7 th St / Niehn Ho & Khean Ho EB HRC2014-01522 Jim Nelson explained to the Board that the property complied just before the meeting. Victoria Daniels moved to remove the property of 1705 7 th St from the agenda. Motion was seconded by Carole Jones and was unanimously approved by the Board. 4112 E 14 th St / M Gilberto Mata ML HRC2015-04879 Owner, M Gilberto Mata, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $4,500.00. Motion was seconded by Scott Durham and was unanimously approved by the Board. 1428 Idaho St / Sam K Cad Real Estate I LLC, Chad Daniel, R.A. SL HRC2014-01549 Registered Agent, Chad Daniel, was not present. The Board discussed the listed violations. Sarah Heggen moved to refer the case to legal with the full penalty fine of $615.00. Motion was seconded by Carole Jones and was unanimously approved by the Board. 5920 Hickman Rd / Pagliai Properties LLC, William Stiles, R.A. JD HRC2017-01628 Registered Agent, William Stiles, was not present. The Board discussed the listed violations. Sarah Heggen moved to refer the case to legal with the re-calculated penalty fine of $2,160.00. Motion was seconded by Carole Jones and was unanimously approved by the Board. Tania Hunt abstained from the vote. 5913 SE 34 th St / Betty Johnson GF HRC2018-01146 Owner, Betty Johnston, was present. The Board discussed the listed violations. Victoria Daniels moved to grant an extension until August 1 st, 2018 to vacate the property. Motion was seconded by Carole Jones and was not approved by the Board with a 0-6 vote. The Board discussed further. Bob Page 3

Raker moved to grant an extension until September 5 th, 2018 to vacate the property. If the property is not vacated by September 5 th, 2018 then the case will be sent to legal with the full penalty fine of $2,000.00. Motion was seconded by Tania Hunt and unanimously approved by the Board. 3212 Forest Ave / Drake University Sigma Chi House Corp. EB HRC2016-01848 Property Representative, Aaron Geines, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 1921 59 th St / Red Barron Holdings LLC, Dallas Janssen, R.A. JD HRC2017-01333 Registered Agent, Dallas Janssen, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 1456 Dean Ave / Sherian Garwood SL HRC2015-01949 Owner, Sherian Garwood and her son James Garwood Jr., were present. The Board discussed the listed violations. Victoria Daniels moved to consider the violation of the siding as complied and grant the owners an extension to repair/replace the trim, soffit and facia until August 1 st 2018. If the remaining violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the penalty fine of $350.00. Motion was seconded by Bob Raker and approved by the Board with a 4-2 vote. Carole Jones and Scott Durham voting no. 1427 5 th Ave / BJB Company Inc., Attn: Guy Varble JD HRC2016-00378 Owner, Guy Varble, was present. The Board discussed the listed violations. Carole Jones moved to refer the case to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Scott Durham and was approved by the Board with a 4-2 vote. Bob Raker and Tania Hunt voting no. 3910 43 rd St / 8035 Properties Inc., Andrew Schade, R.A. JD HRC2014-04353 Registered Agent, Andrew Schade, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the maximum penalty fine of $5,000.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 1515 Harrison Ave / Phaivong Bounmivilay CD HRC2015-01144 Attorney for the property owner, Jeffrey Lavallee, was present. The Board discussed the listed violations. Tania Hunt moved to refer the case to legal with the full penalty fine of $960.00. Motion was seconded by Scott Durham and was unanimously approved by the Board. Page 4

526 48 th St / AHC Ingersoll LLC RB HRC2015-04085 Property Representative, Brittney Jackson, was present. The Board discussed the listed violations. Tania Hunt moved to refer the case to legal with the re-calculated penalty fine of $3,840.00. Motion was seconded by Carole Jones and was approved by the Board with a 4-2 vote. Bob Raker and Sarah Heggen voting no. 3305 E 49 th St / Jeannine Kuiper CD HRC2016-04636 Owner, Jeannine Kuiper, was not present. The Board discussed the listed violations. Sarah Heggen moved to refer the case to legal with the full penalty fine of $180.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 5909 Clark St / Curtis Capital Mgmt. LLC, John Lassaux, R.A. RB HRC2016-04786 Registered Agent, John Lassaux, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $3,750.00. Motion was seconded by Bob Raker and was unanimously approved by the Board. 1456 E 17 th Ct / Musau Wakabongo SL HRC2015-03576 Property Representative, Chuks Nwizu, was not present. The Board discussed the listed violations. Bob Raker moved to grant an extension until October 1 st, 2018 to vacate the property. If the property is not vacant by October 1 st, 2018 then it will be sent to legal with the full penalty fine of $2,170.00. Motion was seconded by Tania Hunt and was unanimously approved by the Board. V. REQUESTS TO BE HEARD 1. 1345 6 th Ave / 3M Real Estate LC SB HRC2016-01866 Owner, James Monroe, was present. The Board discussed the appeal. Bob Raker moved to grant the appeal for the driveway/parking area. Motion was seconded by Sarah Heggen and was unanimously approved by the Board. Victoria Daniels abstained from voting. 2. 701 Hartford Ave / Rick Makohoniuk, Mgmt. Agent DA HRC2015-01016 for 701 Hartford LLC Attorney for Rick Mokohoniuk, Theodore Sporer, was present. The Board discussed the appeal. Scott Durham moved to uphold the penalty fine of $1,125.00. Motion was seconded by Carole Jones and was unanimously approved by the Board. Page 5

3. 841 E Bell Ave / Stephen Bowen DA HRC2017-01559 Owner, Stephen Bowen, was not present. The Board discussed the appeal. Victoria Daniels moved to uphold the penalty fine of $3,240.00. Motion was seconded by Sarah Heggen and was unanimously approved by the Board. VI. STATUS REPORT ON PROPERTIES REFERRED/TIME EXTENSION (S) Extensions Updates 1. 2740 Fleur Dr Bldg 3 Board gave until July 13 th, 2018 to pull permits and until November 7 th, 2. 2742 Fleur Dr Bldg 4 Board gave until July 13 th, 2018 to pull permits and until November 7 th, 3. 2744 Fleur Dr Bldg 2 Board gave until July 13 th, 2018 to pull permits and until November 7 th, 4. 2746 Fleur Dr Bldg 1 Board gave until July 13 th, 2018 to pull permits and until November 7 th, 5. 1900 7 th St Board gave until August 1 st, 2018 to comply. A. Moratoriums None B. Appeal of Violations None C. Appeals of Penalty Fines None D. Variances None E. Communication None VII. REPORTS - None VIII. NEW BUSINESS IX. OLD BUSINESS X. OTHER BUSINESS XII. ADJOURNMENT - Meeting adjourned 9:47 p.m. Page 6