BOARD OF REVIEW Minutes 071901
BOARD OF REVIEW
CITY OF MUSKEGO
MINUTES OF MEETING HELD JULY 19, 2001 (Morning and Afternoon Sessions)
The Board of Review of the City of Muskego was called to order by Chairman Lynda
Guhr at 9:07 AM. Also present were Board Members Henry Posbrig and Charlotte
Stewart, Atty. John Macy representing the Board, Assessor Laura Mecha, and Reid
Terry of CLT and Clerk-Treasurer Jean Marenda. Also present was court reporter Julie
A. Poenitsch.
The Board heard the following objections:
David and Heather Schuster, S66 W14427 Janesville Rd.
Mary Thomas, Vacant parcel 2180.994.002
Donald R. Kitten, W174 S7245 Schubring Drive
Don Mgmt I LLC, S68 W15065-83 Janesville Rd.
6324 Regency Ct. LLC, W192 S6324 Regency Ct.
6325 Regency Ct. LLC, W192 S6325 Regency Ct.
A late Notice of Intent from Rodger Wills, W188 S7710 Oak Grove Drive received today
was presented to the Board. Ms. Stewart moved to deny based on proof of
extraordinary circumstances was not presented and directed the Clerk to notify Mr.
Wills. Mr. Posbrig seconded; motion carried 3-0.
The Board deliberated the David and Heather Schuster case heard this morning and the
Clerk provided the Notice of Determination to the taxpayer.
For the afternoon session, Board members remained as Lynda Guhr, Henry Posbrig
and Charlotte Stewart, Atty. John Macy representing the Board, Reid Terry from CLT,
Assessor Laura Mecha, Atty. Timothy J. Andringa representing the Assessor and Clerk-
Treasurer Jean Marenda. Also present were court reporter Julie A. Poenitsch and Atty.
Richard Frederick representing the taxpayers Dyer, Moeller and Vitrano.
Atty. Frederick requested action on his letter dated 7/17/01 directed to the City Clerk
asking for the recusal of Lynda Guhr per 70.47. The matter was reviewed and Lynda
Guhr stated she felt she could hear the cases and did not feel it necessary to step
down. The Board members present agreed to hear the cases.
The Board heard testimony from witnesses on the following objections:
Arthur Dyer, W208 S8903 Hillendale Dr.
Arthur Dyer, Vacant Parcel 2233.997
Vern and Russell J. Moeller, W208 S8543 Hillendale Dr.
Thomas Vitrano, W207 S8710 Hillendale Dr.
Anthony and Betty Vitrano, W208 S8861 Hillendale Dr.
th
At 4:50 PM, the Board adjourned the above cases to Thursday, July 26 at 4:00 PM.
The Board then deliberated the case of Mary Thomas heard this morning, and directed
the Clerk to mail the Notice of Determination by certified mail.
Board of Review Minutes Page 2
July 19, 2001
The Board deliberated the cases submitted by Don Kitten:
Donald R. Kitten, W174 S7245 Schubring Drive
Don Mgmt I LLC, S68 W15065-83 Janesville Rd.
6324 Regency Ct. LLC, W192 S6324 Regency Ct.
6325 Regency Ct. LLC, W192 S6325 Regency Ct.
The Clerk provided the Notices of Determination to the taxpayer.
At 5:49 PM the Board recessed for supper and to resume at 7:00 PM.
Respectfully submitted,
Jean K. Marenda, CMC
Clerk-Treasurer
jm
(An audio recording of the entire proceedings will be on file in the Clerk-Treasurer’s
office for seven years)