HomeMy WebLinkAboutCode Enforcement Board Meeting Minutes October 21, 2024Paducah Fire Department
Fire Prevention Division
Office of the Fire Marshal
300 South 5th Street
P.O. Box 2267
Paducah, KY 42002-2267
Stephen D. Kyle, Fire Chief
skyle@paducahky.gov/270-444-8522
J. Greg Cherry, Deputy Chief/Fire Marshal
gcherry@paducahky.gov/270-444-8522
CODE ENFORCEMENT BOARD MEETING
MINUTES
OCTOBER 21, 2024
The Code Enforcement Board Meeting was held on Monday, October 21, 2024 at 4:00 p.m. in
City Hall. In attendance were Tara Sawvel, Matt Turley, John Spurlin, Jewel Jones, Kristen
Krueger, Jim O’Bryan, Valerie and Vincent Wiley, Greg Cherry and Janet Dicke.
The meeting was called to Order by Matt Turley and seconded by John Spurlin.
The minutes for August 19th, 2024 were read and approved. Motion made by Jewel Jones and
seconded by John Spurlin. Motion carried.
Properties Discussed:
1. 616 South 11th Street – Jim O’Bryan
Property owner appeared to speak. Submitted status – plan (attached)
Board’s Decision: 90 days cleaned up and outside secured, paint, siding and windows
replaced. Come back February 17th, with a status report with where you are and a time
line for the exterior and interior completion dates. Then we will discuss the violations.
Fines will be suspended so permits can be obtained. Once the work has been completed
the fines will be waived. If no work after obtaining the permit fines will be reinstated and
liened against the property.
Motion made by John Spurlin and seconded by Jewel Jones. Motion carried.
2. 2217 Lindsey Street – Jim O’Bryan
Property owner appeared to speak.
Board’s Decision: 90 days cleaned up and outside secured, paint, siding and windows
replaced. Come back February 17th, with a status report with where you are and a time
line for the exterior and interior completion dates. Then we will discuss the violations.
Fines will be suspended so permits can be obtained. Once the work has been completed
the fines will be waived. If no work after obtaining the permit fines will be reinstated and
liened against the property.
Motion made by Matt Turley and seconded by John Spurlin. Motion carried.
3. 1033 North 12th Street – Jim O’Bryan
Property owner appeared to speak.
Board’s Decision: This property is being held till our next CE Board Meeting in
February. Secure building.
All properties to be inspected with Mr. O’Bryan a week or two before the next meeting in
February with current pictures.
Page 2
Motion made by John Spurlin and seconded by Matt Turley. Motion carried.
4. 1100 Mallory Street – Jim O’Bryan
Property owner appeared to speak.
Board’s Decision: 90 days cleaned up and outside secured, paint, siding and windows
replaced. Come back February 17th, with a status report with where you are and a time
line for the exterior and interior completion dates. Then we will discuss the violations.
Fines will be suspended so permits can be obtained. Once the work has been completed
the fines will be waived. If no work after obtaining the permit fines will be reinstated and
liened against the property.
Motion made by John Spurlin and seconded by Matt Turley. Motion carried.
5. 1128 Park Ave., 815 Walter Jetton Blvd., 909 Jones St., 812 Bachman St., 1328 S. 8th St.,
806 and 826 Bachman Street. Property owner appeared to speak – Valerie Wiley,
submitted status – plan (attached).
Board’s Decision: Suspend foreclosure, provide timeline on properties, before next
meeting call for inspection on all properties including inspections in the interior
properties, current list on what has been repaired compared to what was in violation,
come back in 30 days in the meantime be making progress on all these properties, check
progress every 60 days.
Motion made by John Spurlin and seconded by Matt Turley. Motion carried.
Tara Sawvel made the motion to adjourn. John Spurlin seconded. Motion carried.
.