MINUTES CODE ENFORCEMENT BOARD December 5, :00 p.m.

Similar documents
MINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

CITY OF WINTER GARDEN 110 HENDERSON ST WINTER GARDEN, FL TEL: (407) EXT FAX: (407)

CITY OF PALMETTO CITY COMMISSION WORKSHOP MEETING APRIL 16, :30 PM

III A REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD MAY 7, 2013

Motion was made by John George, seconded by Geraldine Murphy to excuse Mr. Waller's absence from todays meeting.

MINUTES. Chairman Conley called the Regular Meeting to order at 6:00 P.M. A quorum was present.

CITY CODE ENFORCEMENT BOARD BOARD AGENDA

CODE ENFORCEMENT BOARD

MINUTES. Kevin Denny, AICP, Planning/Develop. Director. Joshua Cheney, AICP, Planner III, present

RESOLUTION OF THE EAGLE VIEW CONDOMINIUM ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

ENVIRONMENTAL CONTROL HEARING BOARD

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

ORDINANCE NO. 14- BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA:

WRECKER COMMITTEE MEETING AGENDA

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION

CITY OF BRUSH! The minutes of the regular meeting of August 28, 2017, were approved as corrected.

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

AGENDA City of Lucas Board of Adjustments Meeting February 20, :30 PM City Hall Country Club Road Lucas, Texas

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD. Vs Case No.: COM Respondent. / ADMINISTRATIVE COMPLAINT

FISH HAWK TRAILS HOMEOWNERS ASSOCIATION, INC. c/o L. E. Wilson & Associates, Inc. P.O. Box 1058 Ruskin, FL 33575

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

ENVIRONMENTAL CONTROL HEARING BOARD

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Call to Order. The meeting was called to order by Chairman Cory. Roll Call

Codes Compliance Assistance Legal Action

Troxell Vice President. A roll call vote was taken with Commissioners Bouder, Connolly,

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

CITY OF JACKSONVILLE BEACH FLORIDA

Dave Pickel, Jim Nelson, Craig West, Gerald Ellis, Justin Nelson, John Lovell, Tad Putrich

VILLAGE OF NILES Civic Center Drive Niles, IL Approved Meeting Minutes. Monday, August 14, :00 PM.

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

Waterford Township Planning Board Regular Meeting September 17 th, 2013

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD OCTOBER 7, 2009 MINUTES. The meeting was called to order by Vice-Chairman Walter Forrest at 7:30 p.m.

VILLAGE OF NILES Civic Center Drive Niles, IL Approved Meeting Minutes. Monday, April 3, :00 PM.

CITY OF JACKSONVILLE BEACH

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS NOVEMBER 5, 2001

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES. Chairman Conley called the Regular Meeting to order at 6:00 P.M. A quorum was present.

CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING September 14, 2017

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

Stillwater Town Board. Stillwater Town Hall

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

BARNSTEAD PLANNING BOARD

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, :00 P.M.

REGULAR MEETING 6:30 P.M.

CITY OF PIQUA, OHIO BOARD OF ZONING APPEALS MEETING MINUTES TUESDAY, APRIL 22, :00 P.M.

City of Hallowell Planning Board Meeting October 17, :00 pm

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015

COMMISSION MEETING CITY OF ST. PETE BEACH

EXECUTIVE SUMMARY THE CITY OF PINEY POINT VILLAGE REGULAR COUNCIL MEETING MONDAY, DECEMBER 17, 2018

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

City of Menifee Planning Commission Meeting Agenda February 12, 2013 AGENDA

Minutes Lakewood City Council Regular Meeting held December 9, 2014

CITY OF SOUTH BELOIT REGULAR COUNCIL MEETING FEBRUARY 5, :00 pm, Council Chambers, City Hall by Mayor Rehl.

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

Miami Zoning Board. Time: 7:00 PM Monday, October 20, 2003 City Hall, 3500 Pan American Drive

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, July 10, :30 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION

City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016

PLANNING & DEVELOPMENT COMMITTEE

STATE OF MAINE. I. CALL TO ORDER On Tuesday, February 16, 2016 at 6:30 p.m. a Council Meeting was held in the City Hall Auditorium.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

MOSES LAKE CITY COUNCIL December 27, 2016

City of St. Petersburg PUBLIC SERVICES & INFRASTRUCTURE COMMITTEE Meeting of SEPTEMBER 12, :15 A.M. City Hall, Room 100

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, March 19, Meeting called to order at 5:00 p.m. by Chairman Housler.

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

Transcription:

Members Present: Charlie Leonard, Chair Travis Longpre Joe Tanner Robert Westbrook Code Enforcement Board Members Absent: Robert Rotondo, Vice-Chair Bradley Bowermaster Rose Quin-Bare MINUTES CODE ENFORCEMENT BOARD 6:00 p.m. Staff Present: Regina Kardash, Attorney for Code Enforcement Board Daniel Bull, Code Enforcement Officer Kathy Riley, Code Enforcement Officer Penny Johnston, Executive Assistant Chairman Charlie Leonard called the meeting to order at 6:01 p.m. Mr. Leonard asked for a moment of silence, followed by the Pledge of Allegiance. The roll was called revealing there was a quorum, but Robert Rotondo, Bradley Bowermaster and Rose Quin-Bare were absent from the meeting. All persons intending to testify or speak to the Board were duly sworn. 1. APPROVAL OF AGENDA unanimously to approve the Agenda. 2. CONSENT AGENDA A. Minutes: October 31, 2017 B. Legal Expenses November 2, 2017 unanimously to approve the Consent Agenda. 3. PUBLIC HEARINGS A. Case No. 17-23 A-Awesome Towing/ Tom MacDonald/ T-Bolted Inc. 5711 17 th Street East Bradenton, FL 34203 Violation Location: 313 9 th Street Drive West, Codes Violated: Chapter 7, Section 7.182(g,1) Fences

Page 2 of 5 Code Enforcement Officer Kathy Riley stated that during the site visit 12/05/17, she found the property had come into compliance. unanimously to find the Respondents in compliance of Chapter 7, Section 7.182(g,1) of the City Code of Ordinances, and no further action is needed. B. Case No. 17-24 Rick P. Manning 507 18 th Avenue West Violation Location: 507 18 th Avenue West, Codes Violated: Chapter 16, Section 16.26 Nuisance Defined, Chapter 17, Section 17-28, Section 304.1 Exterior Structure, Section 17-28, Section 304.1.1(8)- Unsafe Conditions Code Enforcement Officer Riley provided a power point presentation which is attached and made a part of these minutes. She stated the original site visit was performed 09/25/16 revealing an overgrown yard and caved-in roof. A neighbor, Mr. Earl Anderson, offered to help but had no response from Mr. Manning. Mr. Anderson contacted Code Enforcement inquiring if permit fees could be reduced or waived, for the sake of widow Mrs. Karen Manning. He called again stating he had other people offering to help with repairs or with financial assistance. Dee Hager from Habitat for Humanity was also willing to help, but the Respondent did not reply. Reinspection today revealed the house is still in violation. Rick P. Manning said he has no money, no driver s license, no job, and claimed there is nothing he can do. Respondent s mother, Karen Manning, stated part of the house is boarded off because it is not safe, but she feels safe in the other part of the house. Officer Riley stated Habitat for Humanity had quoted approximately $3,249 to repair the roof, or the Respondent could apply for a caploan in the amount of $4,500 with a minimum 10% down-payment. The term of the loan would be no more than five (5) years with 0% interest. Officer Riley recommended the Board find the respondent in violation, and that administrative fees of $217.80 be assessed to the Respondent. Board member Mr. Westbrook mentioned the health concerns of perhaps having mildew or mold in portions of the house. Another neighbor, David Cadmos volunteered during this meeting to help tarp the roof in order to prevent additional water intrusion, and to perhaps give the Respondent another month to make improvements. Mr. Longpre moved, Mr. Tanner seconded, and the motion carried scheduled Code Enforcement Board meeting on January 30, 2018 to give the respondent time to come into compliance. C. Case No. 17-04 Niel L. and Stacey Stinton 1315 6 th Street West Violation Location: 1315 6 th Street West, Codes Violated: Palmetto Code of Ordinances, Appendix B, Zoning Codes, Article VI, Supplemental Regulations Section 6.8 Accessory structures and Florida Building Code 5 th Edition (2014) Building Chapter 1, Scope and

Page 3 of 5 Administration, Part 1, Scope and Application Section 105- Permits, A- 105.1 Code Enforcement Officer Riley reminded the Board that the Respondent had been given multiple opportunities and extensions to correct the violations. There is an outstanding lien on the property currently in the amount of $257.80. Building Official Robert Welsh is scheduled to meet with the Respondent at 2:00 p.m. on December 7, 2018 with the option to (1) make the accessory structures permanent structures or (2) select one structure to keep with appropriate documentation and empty and dismantle the other non-permanent structures. The Building Official gave the Respondent until January 29, 2018 to complete either option including a final inspection with the Building Official in order to come into compliance. Code Enforcement Officer Riley recommended the Board continue this case until January 30, 2018. scheduled Code Enforcement Board meeting on January 30, 2018 to give the respondent time to come into compliance. D. Case No. 17-14 WD-CEM Holdings, LLC 4618 Bayshore Boulevard NE St. Petersburg, FL 33703 Violation Location: 115 10 th Street West, Lot 62, Codes Violated: Florida Building Code 5 th Edition (2014) Building- Chapter 1, Scope and Administration, Part 1, Scope and Application- Section 105 Permits, A- 105.1 Required Code Enforcement Officer Daniel Bull stated a permit application had been submitted but Building Official Robert Welsh denied the permit, as the structure was built prior to getting the permit. Mr. Espinosa was the engineer that drew the plans for the addition, and agreed an engineer must certify that the structure was built true to the plans. Mr. Bull recommended the Board give the Respondent until January 29, 2018 to complete the certification process and receive an approved permit. scheduled Code Enforcement Board meeting on January 30, 2018 in order for the Respondent to come into compliance with the Palmetto Code of Ordinances. E. Case No. 17-15 Maria C. Diaz-Arrayo 1202 6 th Avenue West Violation Location: Codes Violated: 1202 6 th Avenue West Chapter 7, Section 7.7.182 Fences Code Enforcement Officer Daniel Bull stated the fence had been damaged but this was part of an insurance claim. The fence has since been repaired, and the property is in compliance.

Page 4 of 5 unanimously that the Board find the Respondent in compliance with the Palmetto Code of Ordinances. JT/jt 4-0 F. Case No. 17-20 Roni Sue Rankin 1802 7 th Street West Violation Location: 1802 7 th Street West, Codes Violated: Section 6.8- Accessory Structures Code Enforcement Officer Kathy Riley stated the original site visit was 8/22/17, a proper permit was issued 11/27/17 and the final inspection was approved 12/01/17. Mrs. Riley stated the property is in compliance. David Cadmos is the husband to the Respondent. unanimously that based on the sworn testimony and evidence presented, the Board finds the Respondent in compliance and no further action is needed. G. Case No. 17-21 William Rogers 1313 5 th Street West Violation Location: 1313 5 th Street West, Codes Violated: Section 6.8- Accessory Structures Code Enforcement Officer Kathy Riley stated the original site visit was performed 8/24/17, and the Respondent has submitted an appropriate permit and it is currently going through the review process for approval. Mrs. Riley recommended the Board find the Respondent in compliance. unanimously that based on the sworn testimony and evidence presented, the Board finds the Respondent in compliance of Section 6.8 of the City Code of Ordinances and no further action is needed. 4. Old Business Annual Review of Rules of Procedures Resolution CEB2017-01: A Resolution of the Code Enforcement Board of the City of Palmetto, amending its rules of procedure for the conduct of its meetings and hearings; making findings of facts; repealing and adopting rules of procedure; and providing an effective date. Attorney Regina Kardash remarked that Resolution CEB 2017-01 was similar to the previous resolution, with only a few minor changes. This resolution allows the agenda to be sent by email or regular mail; the agenda can have non-agenda public comments at the beginning of the meeting; and it is allowable to establish two different fine amounts or tiered penalty fees, still based on considerations of gravity and actions taken to comply. There will be an annual review each January.

Page 5 of 5 Mr. Longpre moved, Mr. Tanner seconded, and the motion passed unanimously to approve Resolution CEB2017-01. 5. NEW BUSINESS None 6. PUBLIC COMMENTS None Mr. Westbrook apologized for his silence this meeting, but he was impeded due to complications with his eye sight. He will be able to read and participate more after the surgery. Chairman Charlie Leonard adjourned the meeting at 7:24 p.m. Minutes approved: January 30, 2018 Charles W. Leonard Charles W. Leonard, Chair