SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

Similar documents
VACANT BUILDING MAINTENANCE LICENSE RESOLUTION

Saginaw Chippewa Tribal Law. Ordinance No. 34. Residential Leasehold Trust Land Public Nuisance Ordinance

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

TOWNSHIP OF TABERNACLE ORDINANCE

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

WHEREAS, those codes, with certain amendments, have been declared public records by Resolution , and

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT ITEM 4 DISCUSSION SAMPLE ORDINANCE REGULATING SHOPPING CARTS ITEM 5 PUBLIC COMMENT

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

WALDEN HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KIMBERLY-CLARK CORPORATION

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

Village of Carol Stream

BILL NO ORDINANCE NO. 5134

ARTICLE IV ADMINISTRATION

TOWNSHIP OF WEST EARL. Lancaster County, Pennsylvania ORDINANCE NO.

CHAPTER 10 HEALTH AND SANITATION. Article 10-1 was repealed in its entirety and is superseded by the provisions of new Chapter 21.

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

Old Dominion Freight Line, Inc.

(4) The property has been determined to be a nuisance by the zoning officer in accordance with Section 5 of P.L.2003, c. 210 (N.J.S.A. 55:19-82).

ORDINANCE Borough of Metuchen County of Middlesex State of New Jersey

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

ORGANIZATIONAL POLICIES

Town of Scarborough, Maine Charter

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

TITLE 13 CHAPTER 1 PROPERTY MAINTENANCE CODE

CLEANLINESS OF PREMISES

TOWN OF PITTSFORD, NEW YORK Municipal Town Code. Chapter 66 Buildings and Property Maintenance (Adopted as Local Law #7 of 2014 on July 15, 2014

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)

TITLE 11 BUILDINGS AND CONSTRUCTION

BY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION. As Amended March 22, 1999*

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

(4) Tense- Words of tense shall be construed to mean present or future, as may be applicable.

CHAPTER G -- HEALTH AND DISEASE PROTECTION ARTICLE I -- GENERAL REGULATIONS

TITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1 MISCELLANEOUS

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION)

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

WHEREAS, Within the Town of Beacon Falls there exist real properties containing vacant and blighted properties; and

TITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1 OVERGROWN AND DIRTY LOTS

AMERICAN STRATEGIC MINERALS CORPORATION

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

ARTICLE I NAME AND LOCATION

MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION

Chapter 7 BUILDINGS AND BUILDING REGULATIONS ARTICLE I. IN GENERAL

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

TITLE III. PARKS AND BOULEVARDS

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

Section Definitions. The following definitions shall apply in this Section:

CITY OF VANCOUVER BRITISH COLUMBIA

BY-LAWS OF NYCHDC REAL ESTATE, CORP. (as adopted September 20, 2004) ARTICLE I - THE CORPORATION

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

ANTILLES LANE TOWNHOMES ASSOCIATION

By-Laws Of Landmark Condominium Association

ARTICLE XX ADMINISTRATION AND ENFORCEMENT


AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

Transcription:

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the chairperson, or in the absence of the chairperson, the vice chairperson, shall act as chairperson. The person designated by the Board as its secretary shall act as, and perform the duties of, secretary of the meeting. If no such person is present at a meeting, any person who the chairperson of the meeting appoints shall act as secretary of the meeting. Section 2. Place of Meetings All regular and special meetings of the Board shall be held at the Symmes Township Meeting Hall commencing at 7:00 p.m. or at such other time and place, as may from time to time be fixed by the Board, or as shall be specified or fixed in the notice of the particular meeting. Section 3. Regular Meetings Unless otherwise postponed or cancelled, regular meetings of the Board shall be held on the second Tuesday of every month, if not a legal holiday, but if that day is a legal holiday under Ohio law, the regular meeting for that month shall be held on the next succeeding weekday which is not a legal holiday or a Saturday or Sunday, or on such other day as the Board may determine. Regular meetings may be postponed or cancelled in advance by or at the direction of the chairperson, vice chairperson or any two Board members for reasons of either an anticipated lack of a quorum or a lack of business. Section 4. Special Meetings Special meetings of the Board shall be held, whenever called by the chairperson, vice chairperson or any two Board members. Every Board member shall furnish the secretary of the Board with a telephone number and address (and, if available, a facsimile number and e-mail address) at which notice of meetings and all other Board notices may be served on or mailed to such member. Unless waived before, at, or after the meeting as hereinafter provided, notice of each such meeting shall be given by the chairperson, the vice chairperson, the persons calling such meeting, or the secretary to each member in any of the following ways: 1 P a g e

a. By orally informing the member of the meeting in person or by telephone at least twentyfour (24) hours before the date of the meeting. b. By personal delivery of written notice to the member at least twenty-four (24) hours before the date of the meeting. c. By mailing written notice to the member, or by sending notice to the member by facsimile transmission, e-mail, telegram or cablegram, postage or other costs prepaid, addressed to the member at the address furnished by such member to the secretary of the Board, or to such other address as the person sending the notice shall know to be correct. Such notice shall be posted or dispatched a sufficient length of time before the meeting so that in the ordinary course of the mail or the transmission of facsimiles, e-mails, telegrams or cablegrams, delivery thereof would normally be made to a member not later than twenty-four (24) hours before the date of the meeting. The notice to Board members for a special meeting shall specify the date, time, location and purposes(s) of the meeting. Unless otherwise specified in the notice, special meetings shall be held at the same location as regular meetings. Unless otherwise required by the laws of the State of Ohio, notice of any meeting of the Board may be waived by any member, either before, at, or after the meeting, in writing, or by facsimile, e-mail, telegram or cablegram. Section 5. Quorum Three (3) members of the Board shall constitute a quorum. In the absence of a quorum at any meeting or any adjournment thereof, any member may adjourn the meeting from time to time. At any adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting as originally called. Section 6. Order of Business The order of business at meetings of the Board shall be such as the chairperson may prescribe or follow; subject, however, to the chairperson being overruled with respect thereto by a majority of the members of the Board present. Section 7. Voting Each member present at a meeting shall be entitled to one vote. Votes shall be made orally. The concurring vote of three (3) members of the Board shall be necessary to reverse or modify any order, requirement, decision or determination of the Enforcement Officer or to decide in favor of an applicant/petitioner on any matter which the Board is required to hear under the Symmes Township Exterior Property Maintenance Code. The failure of an applicant/petitioner to secure a least three (3) concurring votes shall be deemed a confirmation and an affirmance of the decision of the Enforcement Officer. 2 P a g e

Section 8. Public Notice of Regular and Special Meetings The Board hereby establishes the following methods whereby any person may determine the date, time and place of regular meetings of the Board, and the date, time, place and purpose(s) of special and emergency meetings of the Board: a. b. Regular Meeting - The secretary shall give notice of the Board s regular meeting schedule by posting either a copy of this Section 8 or a notice on the Symmes Township Division of Communications bulletin board located at the Township Hall which states, in effect, that unless otherwise changed or cancelled, all regular meetings of the Symmes Township Exterior Property Maintenance Appeals Board will be held on the second Tuesday of each month at 7:00 p.m. at that Symmes Township Meeting Hall located at 9323 Union Cemetery Road, Symmes Township, OH 45140-9312, Unless that day is a legal holiday under Ohio Law, in which case, the regular Meeting for that month shall be held on the next succeeding weekday which is not a legal holiday or a Saturday or Sunday, or on such other day as the Board may determine. If the date, time or location of a regular meeting is changed or cancelled, notice of the change or cancellation shall be posted on the Symmes Township Division of Communications bulletin board at least twenty-four (24) hours prior to the meeting. Special and Emergency Meetings - The secretary shall give notice of the date, time, location and purpose(s) of a special meeting (other than an emergency meeting) by posting a notice in the same location as provided for posting notice of the Board s regular meeting schedule. The notice shall be posted at least twenty-four (24) hours prior to the meeting. In the case of an emergency meeting, the secretary shall, if sufficient time allows, give notice of an emergency meeting in the same manner as provided for non-emergency special meetings. Otherwise, notice of an emergency meeting is not required, except as provided below. c. Notice to News Media of Special and Emergency Meetings - News media who have requested notice of special meetings shall be notified by the secretary of the date, time, location and purpose(s) of any such meeting at least twenty-four (24) hours in advance of the meeting. If the meeting is an emergency meeting, the secretary or Board member or members calling it shall immediately notify the media who have requested such notification. News media wishing to receive such advance notification shall provide the secretary, in writing, with a mailing address, telephone number and facsimile number (and, if available, an e-mail address) for purposes of giving such notification. 3 P a g e

d. Notice of Meetings to Discuss Particular Business - The secretary shall give reasonable advance notice of any regular or special meeting at which a particular type of public business is to be discussed to any person who has requested such notice. Persons wishing to receive such advance notification shall make such request in writing to the Board at 9323 Union Cemetery Road, Symmes Township, OH 45140-9312 and shall list the requestor s name, mailing address, telephone number and facsimile number (and, if available, an e-mail address), and the specific type of public business in which the requestor has a particular interest and desires notice. In addition, the requestor shall furnish the secretary of the Board with a sufficient number of stamped, self-addressed envelopes for mailing such notice. If time permits, the requestor will be notified of such meetings by mail. Otherwise, notice shall be by telephone, facsimile or e-mail. Any such request shall remain in force for twelve (12) months e. Special Notice Required by Law - When a particular form or method of notice is required by statute for a public hearing or meeting of the Board, notice of the hearing or meeting shall be given in the form or manner prescribe by statute, in addition to notice otherwise required under this section. Section 9. Attendance of the Applicant/Petitioner The applicant/petitioner or an authorized representative shall attend the hearing scheduled by the Board on such applicant/petitioner s appeal. The failure of the applicant/petitioner or the authorized representative to attend the hearing shall result in the Board proceeding to conduct the hearing in his or her absence. If extraordinary circumstances beyond such person s control would prevent the applicant/petitioner from attending the scheduled hearing, the applicant/petitioner may submit, in writing, a request to table the appeal petition and reschedule the hearing. This request shall be accompanied by any required tabling fee and shall be filed with the Enforcement Officer or secretary prior to the hearing, and such request shall constitute a waiver of the time period within such hearing would otherwise be required to be held. The Board may, in its discretion, grant such request and reschedule the hearing for such time or times as determined by the Board. Once a hearing is commenced, nothing herein shall prevent the Board from conducting the hearing on multiple days until its conclusion. ARTICLE II Members of the Board Section 1. Purpose and Composition of the Board The purpose of the Board is to hear and decide such appeals, and other matters, all in accordance with the Symmes Township Exterior Maintenance Code. The members of the Board shall consist of those five (5) individuals who are, from time to time, duly appointed and serving as the five (5) members of the Symmes Township Board of Zoning Appeals. A Board member, 4 P a g e

who, at any time, ceases to serve as a member of the Symmes Township Board of Zoning Appeals shall simultaneously cease to be a member of the Board. Likewise, an individual appointed to the Symmes Township Board of Zoning Appeals shall simultaneously become a member of the Board. Section 2. Board Officers The officers of the Board to be elected from among its members shall be a chairperson and one vice chairperson. Section 3. Election of Officers At the regular meeting held during the month of January in each calendar year at which a quorum is present, officers shall be nominated for election, with the person(s) receiving the greatest number of votes being deemed so elected. Each shall hold the status of such an officer at the pleasure of the Board. Section 4. Term of Office Unless a member earlier resigns, is removed as hereinafter provided, or ceases to be a member of the Board, each officer shall hold office until January 31 of the next succeeding calendar year following such officer s election, or if the election is not held at the next succeeding January meeting following such officer s election or any adjournment thereof, until such time as an election of officers is held, and until a successor is duly elected and qualified. Section 5. Removal Any officer may be removed, without cause and at any time, by the Board at any regular meeting or special meeting; provided, however, that in the case of a special meeting, the notices (or waivers of notices) of the special meeting shall specify that such removal action was to be considered. In any case in which an officer is removed, such officer shall still remain and be a member of the Board unless removed as a member of Symmes Township Board of Zoning Appeals. Section 6. Resignations Any officer may resign such office at any time by giving written notice to the chairperson, vice chairperson, or secretary of the Board. Any such resignation shall take effect at the time specified therein. Unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Notwithstanding the previous, no such resignation shall be construed as resigning one s status as a member of the Board unless such resignation so specifies therein and is delivered to the Symmes Township Board of Trustees by or on behalf of such member. 5 P a g e

Section 7. Powers, Authority, and Duties of the Board The Board shall have the powers and authority conferred and the duties prescribed by law, in addition to those specified or provided in the Symmes Township Exterior Property Maintenance Code and these Rules, unless otherwise conflicting with applicable law, in which case, applicable law shall prevail. Section 8. The Chairperson of the Board The chairperson of the Board, if and while there be an incumbent of the office, shall preside at all meetings of the Board at which the chairperson is present. The chairperson shall have and exercise general supervision over the conduct of the Board s affairs, its order of business and over its other officers and appointees; subject, however, to any contrary law. The chairperson shall see that all orders and directives of the Board are carried into effect. The chairperson or the chairperson s designee may administer oaths. Upon authorization of the Board and subject to applicable law, the chairperson or designee may compel the attendance of witnesses. Section 9. The Vice Chairperson If and while there is no incumbent of the office of the chairperson of the Board, and during the absence of the chairperson of the Board, the vice chairperson shall have the duties and authority specified for the office of chairperson, and shall perform such other duties as may be assigned by the Board or by the chairperson. In the absence of the chairperson and the vice chairperson, the Board may designate an interim chairperson to carry out all or any portion of such duties. ARTICLE III The Secretary The Board shall designate an individual to serve as secretary of the Board. The person designated as secretary is not required to be a Board member; provided, however, that only those individuals duly appointed and serving as members of the Board shall be entitled to vote on matters coming before the Board. The person designated as secretary shall serve in this position at the pleasure of the Board. The duties of the secretary shall include the following: a. Keep the minutes of all meetings of the Board in a written or tapped form, and be custodian of the Board s records; b. See that all notices are duly given in accordance with these Rules or as required by law; c. Exhibit at all reasonable times the aforesaid records of the Board; d. See that all document, reports, and records required by law are properly kept and filed; and 6 P a g e

e. In general, perform all duties incident to the office of secretary and such other duties as from time to time may be assigned by the Board or the chairperson. In the absence of the secretary, the chairperson may designate an interim secretary to carry out all or any portion of such duties. ARTICLE IV Amendment of Rules of Procedure At any meeting of the Board, these Rules may be amended or repealed in whole or in part, or new Rules added thereto and adopted, by the affirmative vote of a majority of all of the members of the Board. ARTICLE V Repeal of Previous Rules All Rules of Procedure previously adopted by the Board are hereby repealed and declared to be void and of no further force or effect from and after the date these Rules are adopted by the Board. 7 P a g e

FEE SCHEDULE FOR VIOLATIONS OF PERRY TOWNSHIP EXTERIOR PROPERTY MAINTENANCE CODE When a violation citation tag has been issued pursuant to 4.11 of the Symmes Township Exterior Property Maintenance Code, the following amounts shall be assessed the violator: First Offense ---------------------------------------------------------------- $25.00 Second Offense ------------------------------------------------------------ $50.00 Third Offence -------------------------------------------------------------- $75.00 Fourth and Subsequent Offenses ---------------------------------------- $100.00 If the assessment is paid within seventy-two (72) hour period immediately following the issuance of the citation tag, all assessments are reduced by fifty percent (50% subject to additional citations and assessments if the violation is not terminated within twenty-four (24) hours. Failure to pay the assessment within a period of thirty (30) days after the date of service of citation tag shall constitute a minor misdemeanor punishable as provided in 4.99 of the Symmes Township Exterior Property Maintenance Code. 8 P a g e

NOTICE OF APPEAL PETITION The undersigned applicant/petitioner hereby requests a hearing before the Symmes Township Exterior Property Maintenance Code Appeals Board to appeal the Notice of Violation of the Symmes Township Exterior Property Maintenance Code in connection with the property located at in Symmes Township, Ohio Pursuant to Section 4.10B of the Symmes Township Exterior Property Maintenance Code, the hearing before the Symmes Township Exterior Property Maintenance Code Appeals Board will be held no less that ten (10) days nor more than thirty (30) days from the date this Notice of Appeal Petition is filed and, at the hearing, the undersigned or his/her representative shall be given an opportunity to be heard and to show why any item appearing on the Notice of Violation should be modified or withdrawn. The undersigned understands and agrees that the failure of the undersigned or his/her representative to appear and state his/her case at such hearing shall have the same effect as if no petition were filed. Date: Petitioner/Applicant Address Telephone 9 P a g e

Exterior Property Maintenance Inspection Symmes Township Hamilton County, Ohio Property location: Date of inspection: Areas that require some attention: Needs painting or siding Main Structure Gutters need to be repaired or Replaced Windows need to be repaired or replaced Roof needs to be repaired or Replaced House numbers need to be more visible Needs painting or siding repair Accessory Structure Gutters need to be repaired or Replaced Windows need to be repaired or replaced Roof needs to be repaired or replaced Yard Area Fence needs to be repaired or replaced Junk vehicle on your property Junk an debris on lot Trash Brush pile Litter High grass and weeds Bushes need to be trimmed Sidewalk or drive in need of repair Parking vehicle in the front yard Other: No problems were found, thank you for your efforts. WARNING NOTICE 10 P a g e

EXTERIOR PROPERTY MAINTENANCE CODE VIOLATION Symmes Township, Hamilton County, Ohio To: Date: You are hereby warned that you are in violation of the Symmes Township Exterior Property Maintenance Code. The nature of this violation is as follows: You are also advised that unless this violation is corrected or otherwise remedied by, 201, you may be subject to all applicable penalties, including those provided in Section 4.13 and 4.99 of the Symmes Township Exterior Property Maintenance Code. It should be further noted that each day s continuation of a violation may be deemed a separate offense. Any questions relating to this violation should be directed to this office. SYMMES TOWNSHIP ZONING OFFICE By Exterior Property Maintenance Code Enforcement Officer 9323 Union Cemetery Road Symmes Township, OH 45140-9312 (513) 683-6644 11 P a g e

Violators Citation Symmes Township Hamilton County, Ohio Certified mail, Return receipt requested Issued to: Dated Issued / / Name Address City State Zip Location of Violation: Owner Tenant Agent Address Symmes Township, OH Zip Tax parcel I.D. Notice of Violation Issues / / Offense: 1 st - $25.00 2 nd - $50.00 3 rd - $75.00 4 th - $100.00 After the fourth offense, each subsequent offense is an additional $100.00 Nature of Violation Symmes Township Exterior Property Maintenance Code Section(s) Violated To the Violator: You have violated the specific section described above and failed to bring your property into compliance with previously issued orders. Failure to abate the violation within days/hours shall be cause to issue additional citations and/or take additional legal action. Failure to pay the fine within thirty (30) days shall be cause for further legal action. Fines paid within seventy-two (72) hours of issuance shall be reduces by fifty percent (50%). Fines may be paid in person at the Symmes Township Zoning Office, 9323 Union Cemetery Road, Symmes Township, Ohio 45140-9312, Monday - Friday AM to PM, or by mail to the above address. The citation must accompany your payment. Code Enforcement Officer 12 P a g e

Property location: Date of Inspection: Inspector: Main Structure Areas that require some attention: Needs painting or siding repair Gutters need repaired or replaced Window need repaired or replaced House numbers need to be more visible Roof needs repaired or replaced Accessory Structure Needs painting or siding repair Gutters need repaired or replaced Windows need repaired or replaced Roof needs repaired or replaced Yard Area Fence needs repaired or replaced Junk vehicle on your property Junk and debris on lot Trash Brush pile Litter Parking vehicle in the front yard High grass and weeds Bushes need trimmed Sidewalk or drive in need of repair Other: No problems were found, thank you for your efforts. 13 P a g e

NOTICE OF VIOLATION OF EXTERIOR PROPERTY MAINTENANCE CODE OF SYMMES TOWNSHIP, HAMILTON COUNTY, OHIO Certified Mail, Return Receipt Requested To: Date: Pursuant to Section 4.09 of the Symmes Township Exterior Property Code (the Code ), you are hereby notified of the following violation(s) of the Code on the Premises located at. The nature of this violation is as follows: in violation of Section(s) of the Code. You are hereby ordered to: by, 201 to avoid the issuance of a citation and/or the institution of further legal action to abate the violation(s). IF YOU WISH TO APPEAL THIS DECISION TO THE SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE CODE APPEALS BOARD, PLEASE BE ADVISED THAT AN APPEAL MUST BE TAKEN WITH TEN (10) DAYS FROM THE DATE YOU RECEIVE THIS NOTICE BY FILING, WITH THE UNDERSIGNED EXTERIOR PROPERTY MAINTENANCE CODE ENFORCEMENT OFFICER AND THE EXTERIOR PROPERTY MAINTENANCE CODE APPEALS BOARD, A NOTICE OF APPEAL SPECIFYING THE GROUNDS UPON WHICH THE APPEAL IS BEING TAKEN. Any questions relating to this violation should be directed to this office. Code Enforcement Officer SYMMES TOWNSHIP 9323 Union Cemetery Road Symmes Township, OH 45140-9312 (513) 683-6644 By Code Enforcement Officer 14 P a g e

CERTIFICATION OF POSTING OF NOTICE OF ELECTION AND DESPRIPTION OF FORM OF GOVERNMENT I, Carol A. Sims, Fiscal Officer of Symmes Township, Hamilton County, Ohio hereby certify that attached Legal Notice of the Symmes Township Property Maintenance Code is a true and accurate copy and was posted on, 201 for at least thirty (30) days at the following five (5) conspicuous places in the unincorporated areas of Symmes Township, Hamilton County, Ohio: 1. 2. 3. 4. 5. Date: Carol A. Sims, Fiscal Officer Symmes Township, Hamilton County, Ohio 15 P a g e

LEGAL NOTICE On, 201, the Symmes Township Board of Trustees readopted with amendments as the Symmes Township Exterior Property Maintenance Code (the Code ), the Model Exterior Property Maintenance Code for Townships prepared and promulgated by the Hamilton County Planning Commission. The purpose of the Code is to protect public health, safety, morals and general welfare by 1) establishing minimum standards for maintenance of structures and premises so as to avoid blight and negative impact on property values and eliminate hazardous conditions, 2) assigning responsibilities for owners, operators and occupants of structures and premises and 3) providing for administration, enforcement and penalties. The Board of Trustees revised several textual provisions of the Code as it relates to the following area: Definitions - Added new definitions for the terms Dead or Dying Vegetation, Outdoor Storage, Noxious Weeds, Premises and Structure in Section 3.02; Administration and Enforcement - Amended Section 4.04 expanding the enforcement remedies available under existing law; Administration and Enforcement - Revised Section 4.02 replacing the term building with the term structure ; Administration and Enforcement - Revised Section 4.08 to delete the authorized entry by code enforcement during inspections; Administration and Enforcement - Revised Sections 4.10 deleting all references to Citation Tags; Administration and Enforcement - Revised Section 4.10C adding the requirement that the Appeals Board make a determination that a violation exists; Administration and Enforcement - Deleted Section 4.11 Citation Tags in its entirety; Administration and Enforcement - Renumbered Section 4.11 Prosecution to 4.12; Administration and Enforcement - Renumbered Section 4.13 Abatement to 4.12 and further revised the Section replacing the term nuisance with the term violation ; Administration and Enforcement - Renumbered Section 4.14 Rulemaking Authority to 4.13; Administration and Enforcement - Renumbered Section 4.15 Transfer of Ownership to 4.14; Administration and Enforcement - Renumbered Section 4.16 Abandonment of Construction Project to 4.15 and further revised the Section to require all construction projects to be completed with twelve (12) months. Residential Exterior Property Maintenance Standards - Add new Section 5.02(B) to require residential dwellings to have rain gutters, downspouts and splash blocks when necessary to prevent drainage problems on adjacent properties, as well as further revising Section 5.02 to require the maintenance of the same and the replacement of damage or missing decorative features associated with structures; Residential Exterior Property Maintenance Standards - Renumbered the provisions of Section 5.02; Residential Exterior Property Maintenance Standards - Amended Section 5.04(A) to provide for the maintenance of exterior space, including sidewalks and driveways; Residential Exterior Property Maintenance Standards - Amended Section 5.04(G) clarifying that vehicles permitted under Township Zoning are permitted to be stored outdoors; Residential Exterior Property Maintenance Standards - Amended Section 5.04(H) to require that exterior open space be maintained or improved to prevent discharge onto adjacent property; Residential Exterior Property Maintenance Standards - Amended Section 5.04(J) requiring tarps or car covers to be maintained; Residential Exterior Property Maintenance Standards - Added new Section 5.04(K) requiring trees and shrubs to be properly maintained and removed; Residential Exterior Property Maintenance Standards - Amended Section 5.05(A) to require vegetation not exceed six (6) inches in height and to require shrubs and bushes to be properly maintained; Residential Exterior Property Maintenance Standards - Amended Section 5.05(B) to require the removal of certain plant material unless otherwise proven by a certified arborist; Residential Exterior Property Maintenance Standards - Added new Section 5.08 to require swimming pools, hot tubs and spas to be maintained in a clean and sanitary condition and to further limit the time a temporary pool is permitted; Residential Exterior Property Maintenance Standards - Added new Section 5.09 establishing maintenance 16 P a g e

requirements for vacant structures and land; Residential Exterior Property Maintenance Standards - Added new Section 5.10 - requiring the display of residential property addresses. Commercial Exterior Property Maintenance Standards - Add new Section 6.02(B) to require commercial structures to have rain gutters, downspouts and splash blocks, when necessary, to prevent drainage problems on adjacent properties, as well as further revising Section 6.02 to require the maintenance of the same and the replacement of damaged or missing decorative features associated with structures; Commercial Exterior Property Maintenance Standards - Renumbered the provisions of Section 6.02; Commercial Exterior Property Maintenance Standards - Amended Section 6.04(A) to provide for the maintenance of exterior space, including sidewalks and driveways; Commercial Exterior Property Maintenance Standards - Amended Section 6.05(A) to require vegetation not exceed six (6)inches in height and to required trees, shrubs and bushes to be properly maintained; Commercial Exterior Property Maintenance Standards - Amended Section 6.05(B) to require the removal of certain plant materials unless otherwise proven by a certified arborist; Commercial Exterior Property Maintenance Standards - Added new Section 6.08 establishing maintenance requirements for vacant structures and land. Industrial Exterior Property Maintenance Standards - Add new Section 7.02(B) to require industrial structures to have rain gutters, downspouts and splash blocks when necessary to prevent drainage problems on adjacent properties, as well as further revising Section 7.02 to require the maintenance of the same and the replacement of damaged or missing decorative features associated with structures; Industrial Exterior Property Maintenance Standards - Renumbered the provisions of Section 7.02; Industrial Exterior Property Maintenance Standards - Amended Section 7.04(A) to provide for the maintenance of exterior space, including sidewalks and driveways; Industrial Exterior Property Maintenance Standards - Amended Section 7.05(A) to require vegetation not exceed six (6) inches in height and to require trees, shrubs and bushes to be properly maintained; Industrial Exterior Property Maintenance Standards - Amended Section 7.05(B) to require the removal of certain plant materials unless otherwise proven by a certified arborist; Industrial Exterior Property Maintenance Standards - Added new Section 7.08 establishing maintenance requirements for vacant structures and land. A complete copy of the Code is on file for inspection at the office of the Township Fiscal Officer, located at 9323 Union Cemetery Road, Symmes Township, Ohio 45140-9312 and also the law library of Hamilton County located. The Symmes Township Fiscal Officer has copies of the Code available for distribution to the public at cost. SYMMES TOWNSHIP Fiscal Officer 17 P a g e