HomeMy WebLinkAbout12-08-25 HLC Minutes
* M I N U T E S *
HISTORIC LANDMARK COMMISSION
December 8, 2025
Council Chambers, City Hall, 801 Main Street, Beaumont, Texas
\]
A Regular Meeting of the Historic Landmark Commission was held on December 8, 2025 and
called to order at 3:30 p.m. with the following members present:
Chairman Dohn LaBiche
Commissioner John Berube
Commissioner Shelby Brannan
Commissioner Christina Crawford
Commissioner Kate Hambright
Commissioner Lynda Kay Makin
Commissioner Marva Provo
Commissioner Jennifer Ravey
Commissioner Thomas Sigee
Commissioner Julie Strassburger
Commissioner Kirk Thomas
Commission Members absent : Commissioner Ronald Kelley
Also present: Elayna Luckey, Planner II
Tyraan Albert, Planner I
Catherine Allen, Recording Secretary
Silas Clutter, Demolition Coordinator
Abigail LeBlanc, Oaks Historic Code Enforcement
Inspector
APPROVAL OF MINUTES
Commissioner Makin moved to approve the minutes of the Regular Meeting held on October 13
2025. Commissioner Sigee seconded the motion. The motion to approve carried 11:0.
REGULAR MEETING
1) PZ2025-347
: A request for a Certificate of Appropriateness to retain the removal of a
roof gable.
Applicant: Dale Bruno
Location: 2315 Gladys Avenue
Historic Landmark Commission
$$
December 8, 2025
$
Dale Bruno, property owner is requesting approval of the
Ms. Albert presented the staff report.
removal of a gable. The roof was repaired without the benefit of an approved Building permit or
Certificate of Appropriateness, where a small gable above the front door was removed without
approval.
ITU_!T\[YQ!c\[aXP!XUWQXe!RMXX!aZPQ^!M!gYUZUYMX!`^MPU`U\[ZMXh!_`^aO`a^Q)!ITQ_Q!_`^aO`a^Q_!M^Q!_UY\\XQ!
one-story side-gabled homes popular in the 1930s and 40s. (McAlester et al., pgs. 587-593) While
front facing gables are sometimes present in variations of this style, they are less typical than in
other architectural types. The removal of the gable does not appear to significantly impact the
homes architectural classification or overall integrity of the home.
The house is not listed in the Beaumont SPAR Survey.
Planning staff recommended approval of the request.
Slides of the proposed site were shown.
Brief discussion followed concerning the history of the home.
The applicant was not present.
Commissioner Makin moved to approve the request for a Certificate of Appropriateness to retain
the removal of a roof gable, as requested in PZ2025-347.
Commissioner Sigee seconded the motion.
A roll call vote was taken. Chairman LaBiche- Aye; Commissioner Berube- Aye; Commissioner
Brannan- Aye; Commissioner Crawford- Aye; Commissioner Hambright- Aye; Commissioner
Makin- Aye; Commissioner Provo- Aye; Commissioner Ravey- Aye; Commissioner Sigee- Aye;
Commissioner Strassburger- Aye; Commissioner Thomas- Aye. The motion to approve the request
carried 11:0.
2) PZ2025-357
: A request for a Certificate of Demolition to demolish a house.
Applicant: City of Beaumont
nd
Location: 548 N. 2 Street
Ms. Albert presented the staff report. Boyd Meier, Building Official, requests a Certificate of
nd
Demolition for the house located at 548 N 2 Street. According to the inspection report, this
structure was originally tagged as a substandard structure on May 21, 2025 after multiple code
violations were discovered. The foundation is collapsing, rotten exterior walls, and is considered
unsafe for human occupancy. The structure suffered a fire burn on October 25, 2025 and is
considered a total loss.
The property is listed in the Beaumont SPARE Survey.
6$
$
Historic Landmark Commission
$$
December 8, 2025
$
Planning staff recommended approval of this request.
Fifteen (15) notices were mailed to property owners within two hundred (200) feet of the subject
property. One (1) response was received in favor and zero (0) were received in opposition.
Slides of the subject property and surrounding area were shown.
Brief discussion followed concerning the fire and demolition being unfortunate.
Silas Clutter, City of Beaumont Demolition Coordinator, addressed the Commission. He stated
that he had been in contact with the owners and that before the fire they were interested in repairing
the home but not afterward. Unless they sign a demolition consent, this will have to go before the
City Council and would be demolished in approximately 6 months to 1 year.
Commissioner Sigee moved to approve the request for a Certificate of Demolition to demolish a
house, as requested in PZ2025-357.
Commissioner Brannan seconded the motion.
A roll call vote was taken. Chairman LaBiche- Aye; Commissioner Berube- Aye; Commissioner
Brannan- Aye; Commissioner Crawford- Aye; Commissioner Hambright- Aye; Commissioner
Makin- Aye; Commissioner Provo- Aye; Commissioner Ravey- Aye; Commissioner Sigee- Aye;
Commissioner Strassburger- Aye; Commissioner Thomas- Aye. The motion to approve the request
carried 11:0.
3) PZ2025-358
: A request for a Certificate of Demolition to demolish a garage apartment.
Applicant: City of Beaumont
Location: 2106 Hazel Avenue
Ms. Albert presented the staff report. Boyd Meier, Building Official, requests a Certificate of
th
Demolition for the garage apartment located on 5 street behind 2106 Hazel Avenue. According
to the inspection report, this structure was originally tagged as a substandard structure on May 06,
2025 after multiple code violations were discovered. Broken roofing, siding, foundation damage,
broken windows, and doors as well as electrical and plumbing hazards.
The owner has signed a Demolition consent form to allow the City to demolish this structure.
The property is listed in the Beaumont SPARE Survey; however, the listing does not include the
garage apartment.
Planning staff recommended approval of this request.
Sixteen (16) notices were mailed to property owners within two hundred (200) feet of the subject
property. One (1) response was received in favor and zero (0) were received in opposition.
Slides of the subject property and surrounding area were shown.
7$
$
Historic Landmark Commission
$$
December 8, 2025
$
Brief discussion followed concerning the process going a little faster due to having a signed
demolition consent and the history of the garage apartment.
Patricia Hotalen, 2106 Hazel Ave, addressed the Commission. She stated that the garage
apartment was original to the house which was built in 1911. She spoke in favor of the demolition
as she had looked into rehabilitating it and found it to be too expensive and difficult due to
foundation problems. She asked that she be notified before the demolition were to occur.
Commissioner Makin moved to approve the request for a Certificate of Demolition to demolish a
garage apartment, as requested in PZ2025-358.
Commissioner Ravey seconded the motion.
A roll call vote was taken. Chairman LaBiche- Aye; Commissioner Berube- Aye; Commissioner
Brannan- Aye; Commissioner Crawford- Aye; Commissioner Hambright- Aye; Commissioner
Makin- Aye; Commissioner Provo- Aye; Commissioner Ravey- Aye; Commissioner Sigee- Aye;
Commissioner Strassburger- Aye; Commissioner Thomas- Aye. The motion to approve the request
carried 11:0.
4) PZ2025-359
: A request for a Certificate of Demolition to demolish a house and
accessory structure.
Applicant: City of Beaumont
Location: 2340 South Street
Ms. Albert presented the staff report. Boyd Meier, Building Official, requests a Certificate of
Demolition for house and accessory structure located at 2340 South Street. According to the
inspection report, this structure was originally tagged as a substandard structure on October 2,
2025 after it suffered a major fire. The fire damaged the foundation, frame, siding, electrical and
mechanical systems.
The owner has signed a Demolition consent form to allow the City to demolish this structure.
The property is not listed in the Beaumont SPARE Survey.
Planning staff recommended approval of this request.
Twenty-two (22) notices were mailed to property owners within two hundred (200) feet of the
subject property. Zero (0) responses were received in favor and one (1) was received in opposition
which stated that the condition did not seem that bad.
Slides of the subject property and surrounding area were shown.
Brief discussion followed concerning the fire on the property and that other fires had occurred in
other nearby properties.
8$
$
Historic Landmark Commission
$$
December 8, 2025
$
Commissioner Sigee moved to approve the request for a Certificate of Demolition to demolish a
house and accessory structure, as requested in PZ2025-359.
Commissioner Makin seconded the motion.
A roll call vote was taken. Chairman LaBiche- Aye; Commissioner Berube- Aye; Commissioner
Brannan- Aye; Commissioner Crawford- Aye; Commissioner Hambright- Aye; Commissioner
Makin- Aye; Commissioner Provo- Aye; Commissioner Ravey- Aye; Commissioner Sigee- Aye;
Commissioner Strassburger- Aye; Commissioner Thomas- Aye. The motion to approve the request
carried 11:0.
HISTORIC DISTRICT CODE ENFORCEMENT REPORT
Ms. LeBlanc presented the Historic District Code Enforcement Report for the months of October
and November 2025, including information about current violations and inspections.
The Commission expressed their appreciation of the work completed.
OTHER BUSINESS
Chairman LaBiche expressed appreciation for the excellent attendance of the Commission and
wished everyone Happy Holidays.
THERE BEING NO FURTHER BUSINESS, THE MEETING WAS ADJOURNED AT
3:54 P.M.
9$
$