CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING

Similar documents
ordinance. 3. G Churchill, Christopher & Marinello, Neilla 8537 San Marco Boulevard

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Teller County Board of Review July 11, 2007 Minutes. Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were:

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

Brian Harris, Industry Representative Linda Robles, District 3

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

FINANCE COMMISSION MINUTES Wednesday, April 18, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

BOARD OF ZONING ADJUSTMENT AGENDA

Mr. Riddle made a motion to suspend the reading of the previous meeting s minutes. Everyone agreed.

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018

Folly Beach Planning Commission

Alvin Doporto, Board - Ward 2 Jim Grantner, Board -Ward 4

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013

Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014

Sam Carabis led the Pledge of Allegiance to the Flag.

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting Monday, April, 17, 2017

ZONING BOARD OF APPEALS Quality Services for a Quality Community

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

Lisa Flores, Board - Ward 1 John Beasley, Board- Ward 3 Jim Grantner, Board -Ward 4

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder

PLANNING AND ZONING BOARD MINUTES THURSDAY, JANUARY 10, :30 PM CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA

CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

LAUDERDALE LAKES LAKE MANAGEMENT DISTRICT MINUTES of 8/11/2018 DRAFT

Tall Firs Homeowners Association Board of Directors Meeting Minutes Thursday July 9, 2009

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

STAFF PRESENT: EILEEN RIORDAN CITY ATTORNEY STEPHANIE SHUMSKY PLANNING DIRECTOR JENNIFER CAMPOS SECRETARY

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

Livonia Joint Zoning Board of Appeals April 18, 2016

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

A G E N D A CODE ENFORCEMENT BOARD

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, :30 P.M.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA January 15, 2009 MEETING MINUTES

Secretary Fuller Treasurer Britton Director Rosenblum Chairman Dalianis (*joined meeting in progress)

TATUM RANCH BOARD OF DIRECTORS JULY 18, 2018 GENERAL MEETING MINUTES N. TATUM BLVD. CAVE CREEK, AZ :15 PM APPEALS

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007

LEGAL DESCRIPTION: LOT 4, BLOCK D, MILLAIR ADDITION, SEDGWICK COUNTY, KANSAS

Thursday, August 11, :00 p.m. at the Academy Building

REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, :00 P.M. SCHAUMBURG LIBRARY MINUTES INTRODUCTION OF BRIAN FRANK, MILIEU LANDSCAPING

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

SPECIAL COUNCIL MEETING

CITY OF ROCKY RIVER. October 8, 2018

Budget Committee Town of Gilmanton, New Hampshire

CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN

TOWNSHIP COMMITTEE MEETING September 24, 2018

City of Sanford Zoning Board of Appeals

CITY OF ROSLYN CITY COUNCIL MEETING MINUTES April 23, :00 P.M. Roslyn Council Chambers, 201 S. 1 st, Roslyn, Washington

Lake Oswego Tigard Water Partnership Summary of Oversight Committee Meeting #57 Meeting held January 19, 2017

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

TAMARACK VILLAGE OWNERS ASSOCIATION ANNUAL GENERAL MEETING

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m.

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

HALIFAX TOWNSHIP 102 Fisher Street BOARD OF SUPERVISORS MONTHLY BUSINESS MEETING MINUTES MAY 9, :00 p.m.

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M.

May 10, :00 p.m. MINUTES

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

TOWN OF FRANCONIA BOARD OF SELECTMEN S REGULAR MEETING MONDAY, APRIL 23, 2018 ***************************************************

DOWNTOWN DEVELOPMENT AUTHORITY (DDA)

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds

Timberlake Crossing Condominium Unit Owners Board of Directors Meeting Minutes DRAFT. Time: 1:00 pm 231 Mountain Cove Drive, Unit 5, Hardy, VA 24101

Transcription:

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING The Ordinance Board of Appeals II held a public hearing at 3:00 p.m. on Wednesday August 23, 2017 at the Sterling Heights Municipal Center, 40555 Utica Road, Sterling Heights, MI in the Council Chambers, 586-446-2360. At this meeting the Board (1) considered variance requests of petitioners and (2) conducted hearings on abatement of nuisances relating to the property and property owners itemized on the following agenda. AGENDA 1. Secretary Sauger called the meeting to order at 3:00 pm 2. Roll Call: Derek B. D Angelo Chairman, Michael Sauger Secretary, Brad Lukas (excused), Michael Stickney, Ryan Makowski, Paul Zdzieblowski, Denice Gerstenberg City Development Director, Craig Serafino Code Enforcement Officer, Dana Vietto Recording Secretary 3. Report from City Liaison Denice Gerstenberg a. All petitioners were notified by first class mail about today s meeting. Remove the following items from the consent agenda as they have been cleaned up prior to the meeting G17-0185, G17-0186, G17-0187, G17-0190, G17-0195 & G17-0198 4. Removal of Consent Items to New Businessa. Moved item 9 to New Business 9a. G17-0188 Selman, Donald 5395 Plymouth Street b. Moved item12to New Business 9b. G17-0191 Polish Army Vets Assoc Dist 6 13707 Clinton River Road c. Moved item15 to New Business 9c. G17-0194 Koski, James & Mary Kay 40729 Irval Drive d. Moved item 17 tonew Business 9d. G17-0196 Sterling Manor/Casa Bella Property Mngt. Inc./Berishaj, Lule- 39417 Van Dyke e. Moved item 21 to New Business 9e. G17-0200 Asmar, Marwan & Marwa 3436 Lancaster Drive 5. Approval of Agenda Motion by Stickney, supported by Zdzieblowski to approve agenda. 6. Consent Agenda Moved by Zdzieblowski, supported by Stickney, RESOLVED, to approve the Consent Agenda as amended: 1. To approve the minutes of the regular meeting of July 19, 2017, as presented. 2. G17-0181 7750 Metro, LLC 7750 Metropolitan Parkway as 7750 Metropolitan Parkway and to direct the Code Official to abate the violations 3. G17-0182 Elia, Nasser & Elia, Raymond 2531 Cobden Drive as 2531 Cobden Drive and to direct the Code Official to abate the violations identified in the attached staff reports which give rise to this finding immediately. The Board also 4. G17-0183 Alsaigh, Lika 43211 Coralbean Court as 43211 Coralbean Court and to direct the Code Official to abate the violations

Regular Meeting Page 2 5. G17-0184 Gill, Sukhbir & Rajwinder 40360 Denbigh Drive as 40360 Denbigh Drive and to direct the Code Official to abate the violations identified 6. G17-0189 Red Run II LLC c/o Broder & Sachse R.E. Services 34851 Schoenherr Road RESOLVED, to declare that a public nuisance exists on the property commonly known as 34851 Schoenherr Road and to direct the Code Official to abate the violations identified in the attached staff reports which give rise to this finding immediately. The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable 7. G17-0192 Hollen, Mary & Margaret 11672 De Clerck Drive as 11672 De Clerck Drive and to direct the Code Official to abate the violations 8. G17-0193 O Conner, Sean & Susan 39350 Farmhill Drive as 39350 Farmhill Drive and to direct the Code Official to abate the violations identified 9. G17-0197 Starcher, Frederick & Mary 11741 Chattman Drive as 11741 Chattman Drive and to direct the Code Official to abate the violations 10. G17-0199 Kniga, B & Jerome J. & US Bank National Assoc. 37865 Hanson Drive as 37865 Hanson Drive and to direct the Code Official to abate the violations identified 11. G17-0201 Lok, Jason 38830 Sutton Drive as 38830 Sutton Drive and to direct the Code Official to abate the violations identified in the attached staff reports which give rise to this finding immediately. The Board also 7. Public Hearing

Regular Meeting Page 3 8. Old Business 9. New Business a. G17-0188 Selman, Donald 5395 Plymouth Street Donal Selman, owner, was present. Mr. Selman stated that he is working on removing the tree and it should be down this weekend. Mr. Zdzieblowski asked if one week is enough time. Mr. Selman stated that two weeks would be good. Moved by Zdieblowski supported by Makowski, RESOLVED, to declare that a public nuisance exists on the property commonly known as 5395 Plymouth Street and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after September 6, 2017. The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable b. G17-0191 Polish Army Vets Assoc Dist 6 13707 Clinton River Road changes. The back-up includes the letter and hazardous tree report. Pictures were shown at this time. Jerry Rozewski, representative, was present. Mr. Rozewski stated that two letters were sent to the City answering the issues. Everything has been taken care of except the tree. The tree is on the property line and the other property owner will be buying some of the land. Mr. Rozewski stated that the inspector only gave them 7 days. The tree will be cut by veterans or property owner. Gregory Zoljeck, representative, was present. Mr. Makowski asked if the roof was repaired. Mr. Zoljeck stated they are working with a contractor to fix the roof. Mr. D Angelo asked how long it will take to remove the tree. Mr. Zoljeck stated it will be 60 days at least depending on the purchase of the property. Mr. D Angelo stated that it is too long it needs to be removed sooner. Mr. Zoljeck stated he needs 30 days. Mr. Serafino stated that he was at the property this morning and they did fix the front trim but the side trim needs to be fixed. Mr. Zoljeck stated that he doesn t understand what needs to be trimmed up. The Board went through the pictures with him. Mr. D Angelo stated that the inspector has been out there six times. Mr. Sauger stated that the letter from the attorney says that they want to save the tree. The tree is a hazard and needs to be removed. Mr. Zoljeck stated that he understood. Mr. D Angelo asked if in two months everything could be done. Mr. Zoljeck stated, Yes. Ms. Gerstenberg asked if the building is being used. Mr. Zoljeck stated that it is being used for offices. Mr. Zdzieblowski asked what the name of the roofing contractor is. Mr. Zoljeck stated he doesn t know the name but they work as a subcontractor of Hanson roofing. Mr. Boik, neighbor, was present. Mr. Boik stated that the tree is an imminent danger to his house and family. He stated that the commander came over and talked to him and he was belligerent with him. He hasn t heard anything about a purchase agreement with the property. He offered to buy 50 feet and has not heard back. The commander said it doesn t need to be removed. Mr. Boik doesn t believe this tree should be removed by amateurs and it should be removed by professionals because it s a danger to his property and family. Mr. Sauger asked if Mr. Boik was the person on the purchase agreement. Mr. Boik stated, No. nuisance exists on the property commonly known as 13707 Clinton River Road and to

Regular Meeting Page 4 direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after August 30, 2017 for the nuisance growth and the dangerous tree and after September 20, 2017 for the roof and trim. The Board also c. G17-0194 Koski, James & Mary Kay 40729 Irval Drive Code Enforcement Officer, Craig Serafino, stated as of today there have been no changes. Add refrigerator stored outside to agenda statement. Pictures were shown at this time. Mary Kay Koski, owner, was present. Ms. Koski stated that DTE will be picking up the fridge. Mr. D Angelo stated that the fridge should be put in the garage until then. Ms. Koski stated that she sprayed the nuisance growth and needs to do it again. They are working on getting the garden removed. The daughter stated that she just came back from Mexico. Mr. Makowski asked how long it would take to get the family together and get it done. Ms. Koski stated that they can get it done in a week. Ms. Gerstenberg stated that it is great that she has been working on it. The neighbors have been complaining and it needs to be cleaned all up. nuisance exists on the property commonly known as 40729 Irval Drive and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after September 6, 2017. The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable d. G17-0196 Sterling Manor/Casa Bella Property Mngt. Inc./Berishaj, Lule 39417 Van Dyke Code Enforcement Officer, Craig Serafino, stated as of today there have been no Ms. Gerstenberg stated that this condo complex has been in front of the Board before. It is in bad shape. The City had all the building inspectors out to the property to inspect. The City Council approved that the City take this property to circuit court to force them to clean up and seek reimbursement from our clean ups. Frank Fisher, property owner, was present. Mr. Fisher stated that the maintenance of the entire place is falling short. The fire department put notices on fire extinguishers six weeks ago. It has been four years before they were checked previous to that. The management company doesn t respond and he would appreciate any effort the City can give them. Carol Johnson, property owner, was present. Ms. Johnson stated that there are BBQ s on the balconies. They don t have homeowner meetings. There are security issues there. They pay $1400.00 a month for a maintenance supervisor that does nothing. The homeowners association doesn t go by the by laws. The people don t understand what to do. It looks like Detroit. John Mitchel, property owner, was present. Mr. Mitchell stated that his family has been a resident since 1986. There have been no meetings, minutes or financials in 10 years. People do not understand what to do. People are illegally dumping. Casa Bella isn t going to do anything. Ms. Gerstenberg stated that we do not have a Court date yet it just went in front of Council for approval. Mr. Fisher asked if the property owners will be notified of the Court date. Ms. Gerstenberg stated, No. They can call the City for any information. Moved by Zdzieblowski, supported by Stickney, RESOLVED, to declare that a public nuisance exists on the property commonly known as 39417 Van Dyke and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding immediately. The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the

Regular Meeting Page 5 City, as permitted by the applicable e. G17-0200 Asmar, Marwan & Marwa 3436 Lancaster Drive Marwa Asmar, owner, was present. Mr. Asmar stated that everything in the backyard has been cleaned up. They only received one letter and were on vacation. They hope to have everything done in one week. Mr. Zdzieblowski stated that they need to trim all grass in driveway cracks. Mr. Asmar stated that it is all done. Mr. Serafino stated that the code enforcement officer was at the property today and there is still work to be done. nuisance exists on the property commonly known as 3436 Lancaster Drive and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after August 30, 2017. The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable 10. Public Participation 11. Adjournment Motion by Sauger, supported by Zdzieblowski to adjourn the meeting. The meeting was adjourned at 4:12 pm Respectfully submitted. Derek D Angelo Chairman Derek D Angelo Ordinance Board of Appeals II Michael Sauger Secretary Michael Sauger Ordinance Board of Appeals II