MINUTES BOARD OF PUBLIC WORKS AND SAFETY JULY 11, 2013

Similar documents
MINUTES BOARD OF PUBLIC WORKS AND SAFETY JANUARY 24, 2013

MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018

REGULAR MEETING - FEBRUARY 2, 2004

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

ORDERING ABATEMENT OF NUISANCE

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

Burns Town Council September 14, 2015 Meeting

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Town Council Public Hearing & Regular Meeting Minutes Page 1

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

Commissioner Shade opened the Public Hearing and asked for any public comment.

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

A. Pledge of Allegiance B. Pledge to the Texas Flag

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

Page 1 of 6 Champlin City Council

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

MOSES LAKE CITY COUNCIL August 24, 2010

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

ORDERING ABATEMENT OF NUISANCE

MILACA CITY COUNCIL MINUTES MARCH 19, 2002

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

R E S O L U T I O N. B. Development Data Summary:

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

TOWN OF WOLCOTT COUNCIL MEETING

MINUTES OF THE COMMON COUNCIL FEBRUARY 7, 2017

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Minutes of the Salem City Council Meeting held on June 3, 2009 in the Salem City Council Chambers.

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

MINUTES PITTSBURG PLANNING COMMISSION

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JULY 24, 2017 AT 315 QUARTZ STREET, ONTONAGON

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

City of Davenport Commission Minutes of November 14, 2016

TOWN COUNCIL MEETING December 26,2018 7:00 p.m.

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)

Voting Session Agenda Tuesday, December 8, :00 PM

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

Meeting Date M A N AB Comments JV

TOWN OF KIMBALL, TENNESSEE

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

Council Members present were: Walt Minnick, Melinda Jobe, Jerry Faucett, and Valerie Pearson. Jennifer Rustin was absent.

FOREST PRESERVE COMMISSION MEETING February 8, 2011

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, OCTOBER 27, 2014

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012

Commissioners of Leonardtown

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

CITY COUNCIL CHAMBERS MAY 11, :00 P.M.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

: Brian Stirling, Acting Chairman Suzy Hackett, Robert Haynes, Jeffery Masters, Timothy Meyer, Thomas TJ Thornberry

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

Minutes of the Salem City Council Meeting held on November 2, 2005 in the Salem City Council Chambers.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

Minutes of the Salem City Council Meeting held on September 4, 2002 in the Salem City Council Chambers.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM

Transcription:

MINUTES BOARD OF PUBLIC WORKS AND SAFETY JULY 11, 2013 The regularly scheduled meeting of the Board of Public Works & Safety convened at 9:02 a.m., in Council Chambers of Hammond City Hall. A roll call was taken: Mr. Lendi present; Mr. Dostatni absent; Mr. Smith present. Due to the absence of Mr. Dostatni, normal rules of procedure are suspended. Recommendation by Mr. Smith to defer approval of the minutes of the meetings of June 20, 2013 and June 27, 2013; Mr. Lendi concurred. Bid opening Demolitions 4904 06 Ash Avenue, 1136 Highland Street, 631 Kane Street, 7513 Marshall Avenue, 923 Michigan Street, 4845 47 Oak Avenue, 6742 Olcott Avenue, 4982 Pine Avenue, 1013 Reese Street, 7 Rimbach Street, 4221 Sheffield Avenue, 207 Southmoor Road, 816 State Street, 920 State Street, 943 Summer Street, 4703 Torrence Avenue (garage only), 831 Truman Street, 23 25 Webb Street and 954 Wilcox Street. Bids received as follows: Gary Material Supply $122,252.00 KLF Enterprises, Inc. $198,000.00 JM Industrial Services, Inc. $152,900.00 Actin/TRI Contracting, LLC $125,646.00 Recommendation by Mr. Smith to refer the bids to the Building Department for tabulation and recommendation. Mr. Lendi concurred. (Res. No. 3090) Proposal opening for the Hammond Alley Drainage Project. Proposals received as follows: B&D Sewer $106,035.00 Rieth Riley Construction Co, Inc. $ 92,330.00 Reichelt Plumbing $ 76,500.00 Hasse Construction Co., Inc. $113,400.00 McAllister $ 63,962.50 Recommendation by Mr. Smith to refer the proposals to the consulting engineer for tabulation and recommendation; Mr. Lendi concurred (Res. No. 3092) Bid recommendation received from Garcia Consulting Engineers for the 6th District - California Avenue Reconstruction project to Hasse Construction Con., Inc., low bidder at $1,181,730.60. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-636) Change Order Nos. 6 and 7 received from First Group Engineering for the Columbia Avenue 1

Reconstruction project with a combined decrease in cost to the City of Hammond of $42,817.96. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-637) Indiana Department of Transportation Construction Change Order No. 1 for Indianapolis Boulevard. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-638) Street Overlay Program Funding in the amount of $120,000 from 6th District Councilman Homero Chico Hinojosa submitted for approval. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-639) Correspondence received from GOLARS, LLC requesting permission to conduct environmental monitoring at the former Clark Station, 7247 Calumet Avenue. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-640) Correspondence received from Sergeant A. Mosier requesting titles of seized vehicles that will be auctioned, request for payment of services provided to the Hammond Police Department by HostGator.com LLC, and Disposal Authorizations. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-641) Correspondence received from Attorney Walter Alvarez for Star Foods requesting a hearing date regarding the revocation of business license. Recommendation by Mr. Smith to set this matter for July 18, 2013; Mr. Lendi concurred. (Ins. No. 13-642) Correspondence to ACTIN/TRI Contracting, LLC regarding the bid for demolition of 638 Willow Court. Recommendation by Mr. Smith to send the letter to ACTIN?TRI; Mr. Lendi concurred. (Ins. No. 13-643) Correspondence received from Attorney Amanda C. Hires requesting a hearing regarding late rental registration for property located at 1020 Becker Street. Recommendation by Mr. Smith to set this matter for hearing on July 18, 2013; Mr. Lendi concurred. (Ins. No. 13-644) Correspondence received from Mr. Louis Karubas. Correspondence acknowledged. (Ins. No. 13-645) Hearing on property located at 4834 Ash Avenue. Property owner appears by Attorney Gary Matthews. Mr. Matthews stated the basement flooded, has been vacated and requested this matter be set for a status date. Recommendation by Mr. Smith to set this matter for status on August 15, 2013; Mr. Lendi concurred. (Ins. No. 13-646) Hearing on property located at 814 Hoffman Street. Mr. Matthews appeared for the property owner and stated repairs are being made. Recommendation by Mr. Smith to set this matter for status on October 10, 2013; Mr. Lendi concurred. (Ins. No. 13-647) Hearing on property located at 12 Lawndale Street and 268 169th Street. Attorney James Driscoll appears for the property owners. Mr. Driscoll stated the property owners will sign an 2

Agreement to Rehabilitate and convert the property back to single family. Recommendation by Mr. Smith to set this matter for status on September 5, 2013; Mr. Lendi concurred. (Ins. No. 13-648) Hearing on property located at 714 Sibley Street. Mr. Driscoll requested this matter be continued. Recommendation by Mr. Smith to continue this matter to September 5, 2013; Mr. Lendi concurred. (Ins. No. 13-649) Hearing on property located at 912 Summer Street. Mr. Driscoll appeared for the property owners and requested additional time as repairs are being made. Recommendation by Mr. Smith to set this matter for final hearing on September 5, 2013; Mr. Lendi concurred. (Ins. No. 13-650) Hearing on property located at 6519 Jackson Avenue and 36 38 Detroit Street. Property owner fails to appear. Mr. Nick Farrell, Inspector, Inspections Department, requested this matter be continued for thirty (30) days. Recommendation by Mr. Smith to set this matter on August 15, 2013; Mr. Lendi concurred. (Ins. No. 13-651) Hearing on property located at 1010 Hoffman Street. Property owner appears and stated she has a letter from her attorney, Mr. Banasiak advising this matter has been continued to September 26, 2013. Recommendation by Mr. Smith to continue this matter to September 26, 2013; Mr. Lendi concurred. (Ins. No. 13-652) Hearing on property located at 5740 Calumet Avenue. Property owner Mr. Victor Zaragoza appears. Mr. Matt Saliga, Inspector, Inspections Department, requested the Board affirm the Findings and Order requiring the removal of the 1 st floor and 2 nd floor apartments which has been completed. Recommendation by Mr. Smith to affirm the Findings and Order; Mr. Lendi concurred. (Ins. No. 13-653) Correspondence received from Attorney Justin Murphy requesting a continuance of the hearing on property located at 232 34 Ogden Street. Mr. Kelly Kearney, Commissioner, Inspections Department, stated that an inspection has been completed. Recommendation by Mr. Smith to set this matter for August 1, 2013 as a final continuance; Mr. Lendi concurred. (Ins. No. 13-654) Hearing on property located at 6739 Ontario Avenue. Property owner s brother, Mr. Don Brown, appears. Mr. Brown said that his brother cannot appear as he is in the Lake County Jail for maintaining a common nuisance. Corporation Counsel, Ms. Kristina Kantar, advised this property has been ordered demolished, the order was not appealed and the Agreement to Rehabilitate was violated. Ms. Kantar asked if there had been any repairs made. Mr. Brown said his brother was putting in new windows but a stop work order was issued. Ms. Kantar stated this house has been cited in the past and arrests have been made there. Ms. Kantar then asked Chief of Police Brian Miller to testify. Chief Miler stated this house is a problem as there have been numerous arrests made, drugs recovered there and arrests made for contributing to the delinquency of a minor and maintaining a common nuisance. Chief of Inspections, Mr. James Callahan, stated work was stopped at this location because there was no bond posted when the permit was issued. Recommendation by Mr. Smith to proceed with the demolition; Mr. Lendi concurred. (Ins. No. 13-3

655) Correspondence received from Ms. Dana Dudley requesting a continuance of the rental registration hearing on 6136 Lyman Avenue set for today. Recommendation by Mr. Smith to continue this matter to July 25, 2013; Mr. Lendi concurred. (Ins. No. 13-656) Rental registration hearing on property located at 7411 Howard Avenue. Property owner appears and stated that this property was inherited and has been vacant since October 22, 2012. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit for 2012 and 2013; Mr. Lendi concurred. (Ins. No. 13-657) Rental registration hearing on property located at 1615 Davis Avenue. Property owner appears and stated that she just bought the property last year and was not aware that an owner had to register rentals. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-658) Rental registration hearing on property located at 937 Drackert Street. Property owner appears and stated no rent was paid last year due to the tenant s medical issues. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-659) Rental registration hearing on property located at 264 66 Florence Street. Property owner fails to appear. Recommendation by Mr. Smith to deny the appeal and assess a $500 late fee and rental registration of $80 per unit; Mr. Lendi concurred. (Ins. No. 13-660) Rental registration hearing on property located at 4226 Wabash Avenue. Property owner appears and stated that he was not aware rental properties had to be registered. Mr. Farrell stated that the property owner has been very cooperative. Recommendation by Mr. Smith to waive the late fee and assess $80 per unit rental registration; Mr. Lendi concurred. (Ins. No. 13-661) Rental registration hearing on property located at 6317 Van Buren Avenue. Property owner s daughter appears and said her mother is a travelling nurse and is currently out of town working. The daughter then stated that her mother lives in the house and her brother s name is on all utilities as he lived there for a time. Recommendation by Mr. Smith to dismiss this action upon completion of a ; Mr. Lendi concurred. (Ins. No. 13-662) Rental registration hearing on property located at 1748 Lake Avenue. Property owner appears and stated that he bought the property in 1998 but did not rent it until 2004 and registered it that year but was not aware it had to be done yearly. Recommendation by Mr. Smith to waive rental registration for the years 2005 through 2012 and assess a $500 late fee and rental registration at $80 per unit for 2013; Mr. Lendi concurred. (Ins. No. 13-663) Rental registration hearing on property located at 7234 Van Buren Avenue. Property owner appears and said that she was unaware of rental registration, has lived in the house for 50 years and has had the same tenant for 20 years. Recommendation by Mr. Smith to dismiss this action; Mr. 4

Lendi concurred. (Ins. No. 13-664) Rental registration hearing on property located at 6707 Nebraska Avenue. Property owner appears and stated the property was purchased in 2004, registered in 2006 and since 2007 has been family occupied. Recommendation by Mr. Smith to dismiss this action; Mr. Lendi concurred. (Ins. No. 13-665) Rental registration hearing on property located at 1039 Ames Street. Property owner appears and stated she inherited this property which has been vacant for five (5) years prior to being rented after the cut off for payment of rental registration was due. Recommendation by Mr. Smith to dismiss this action; Mr. Lendi concurred. (Ins. No. 13-666) Rental registration hearing on property located at 7447 Van Buren Avenue, 4409 Johnson Avenue and 521 Waltham Street. Property owner appears, stated he has always paid rental registration timely in the past in person but he mailed a check this year which the Inspections Department said they did not receive. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-667) Rental registration hearing on property located at 6624 McCook Avenue. Property manager appears and stated he was unaware of the rental registration requirement on this property which is the only property in Hammond owned by the company he works for. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-668) Rental registration hearing on property located at 6521 Montana Avenue. Property owner appears and stated family members live at this property. Recommendation by Mr. Smith to have the property owner complete a family living affidavit and dismiss this action; Mr. Lendi concurred. (Ins. No. 13-669) Rental registration hearing on property located at 1658 Indianapolis Boulevard. Property owner appears and stated she bought the property in 2009 and was not aware rental registration was due. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-670) Rental registration hearing on property located at 1539 Michigan Street. Property owner appears, stated he bought the property in November of 2012 and rented it in December of 2012 and was unaware of rental registration. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-671) Rental registration hearing on property located at 6808 Huron Avenue. Mr. Smith advised a letter was received from the property owner requesting this matter be continued. Recommendation by Mr. Smith to continue this matter to July 25, 2013; Mr. Lendi concurred. (Ins. No. 13-672) Rental registration hearing on property located at 4248 Grover Avenue. Property owner appears and stated the property was purchased on March 27, 2013 and rented in April of 2013. 5

Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-673) Rental registration hearing on property located at 1008 Cherry Street. Property owner appears and stated he came to pay the registration timely but did not have all information on his tenant to provide, so it was rejected. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-674) Rental registration hearing on property located at 5657 Walter Avenue. Property owner s sister in law, Ms. Marilyn Smith, appears and stated her husband who died in May of this year is the brother of the owner and a family affidavit has been completed. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-675) Rental registration hearing on property located at 6131 Harrison Avenue. Property owner appears and stated she bought the property on April 15, 2013 which is the payment cutoff date for rental registration. Recommendation by Mr. Smith to waive the late fee and assess rental registration at $80 per unit; Mr. Lendi concurred. (Ins. No. 13-676) Correspondence received from 3rd District Councilman Anthony W. Higgs requesting additional alley lights in the 1000 blocks of Morris Street and Highland Street and street construction on Claude Avenue from Carroll Street to Thornton Street and Willard Avenue from Highland Street to Field Street. Recommendation by Mr. Lendi to refer this matter to the Engineering Department; Mr. Smith concurred. (Ins. No. 13-677) Correspondence received from Ms. Lisa Simane, 7149 Monroe Avenue, requesting permission to hold a block party, August 17, 2013 from 11:00 a.m. to 10:00 p.m., with street closure. Recommendation by Mr. Lendi to refer this matter to the Police Department; Mr. Smith concurred. (Ins. No. 13-678) Correspondence received from First Baptist Church of Hammond, Indiana requesting State Street from Oakley Avenue to the railroad tracks and Oakley Avenue from Sibley Street to State Street be closed from 4:00 p.m., Monday, July 15, 2013 through 10:00 p.m. Thursday, July 18, 2013 for their annual teen conference. Recommendation by Mr. Lendi; Mr. Smith concurred. (Ins. No. 13-679) Garage Sale permits submitted for approval. Recommendation by Mr. Lendi; Mr. Smith concurred. (Ins. No. 13-680) Recommendation from Chief of Inspections, Mr. James Callahan, for the demolition of 3336 173rd Street and 6036 Calumet Avenue. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-681) Recommendation from Chief of Inspections, Mr. James Callahan, for the demolition of 4928 Pine Avenue. Recommendation by Mr. Smith; Mr. Lendi concurred. (Ins. No. 13-682) 6

Under Meeting Opened to the Public, the property owner of 1013 Reese Street stated that she thought this matter was set for hearing. Mr. Lendi advised that this property is included in the bid opening for demolitions heard earlier in this meeting. A resident of the 6700 block of Alabama Avenue, Mr. Eric Wolfe, appeared and stated in the middle of June of this year, Resident Parking Only signs were placed on this block without anyone being asked if the signage was necessary. Mr. Wolfe stated residents on this street were never notified Residential Parking Only signs were going to be installed. Recommendation by Mr. Smith to have the Residential Parking Only signs removed; Mr. Lendi concurred. (Ins. No. 13-683) There being no further business to come before the Board, motion by Mr. Lendi to adjourn; seconded by Mr. Dostatni. The regularly scheduled meeting adjourned at 9:18 a.m. APPROVED: August 29, 2013 By: Robert Lendi, President ATTEST: Lynn Laviolette, Secretary 7