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

Similar documents
CITY CODE ENFORCEMENT BOARD BOARD AGENDA

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

1015 Cultural Park Blvd. Cape Coral, FL

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

Community Redevelopment Agency

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

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

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

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

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

FROM THE KORTE WARTMAN LAW FIRM. Page: 1 IN THE FIFTEENTH JUDICIAL CIRCUIT COURT IN AND FOR PALM BEACH COUNTY, FLORIDA CASE NO CA (AW)

City of Maple Heights Regular Council Meeting Minutes Maple Heights Senior Center February 5, 2014

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

Bartlett Municipal Planning Commission Minutes

THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA

City of Grand Island Tuesday, July 23, 2013 Council Session

MUNICIPALITY OF GERMANTOWN COUNCIL

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

9. ADJOURNMENT. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22.

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING November 4, 2017 Corrected Approved Minutes Page 1 of 6

BOARD OF TRUSTEES July 24, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 5:30 Wright Water Engineers water options REGULAR MEETING 7:30 PM

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

BOARD MEETING MINUTES Wednesday, June 10, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

JULY 30, 2014 PAULSBORO. N.J. 5:00 P.M. SPECIAL MEETING. Mayor Hamilton presided at the Special Meeting of Council held on the above date and place.

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

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

Negaunee Township Regular Board Meeting February 9, 2012

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

BUCHTHAL LIVING TRUST

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

BOARD MEETING MINUTES Wednesday, August 12, 2015

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 8, 2016 at 7:00 p.m. to order.

CODE ENFORCEMENT BOARD

FOR REFERENCE ONLY -- DO NOT FILE WITH YOUR PETITION

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

SARTELL CITY COUNCIL MEETING MINUTES MARCH 13, 2017

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

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

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

Foss Park District Committee Meeting Minutes October 17, 2018

City Council meeting Agenda of business December 26,2017

City Council meeting Agenda of business Tuesday, May 29, 2018

1. Call to order and Pledge of Allegiance led by R. Strach. 2. Roll call by recording secretary.

AGENDA. 6:15 PM Monday, June 18 th, 2018 PenMet Parks Sehmel Homestead Park Volunteer Vern Pavilion th Avenue NW Gig Harbor, WA 98332

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

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

INVOCATION: Mayor Doug Knapp gave invocation.

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

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

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

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

The opening prayer was given by Rev. Dorn, followed by the Pledge of Allegiance led by the Executive Director.

RESIDENTIAL FORECLOSURE PROCEDURES

th Street Dade City FL 33525

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

City of Garretson October 3, 2016

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

Mayor Wilson led the invocation and pledge of allegiance to the flag.

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

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

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

Also present were Bill Mann, Director of Planning and Recording Secretary Amber Lehman.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

JOINT LAND USE BOARD of Woolwich Township REGULAR BUSINESS MEETING March 19, 2015 MINUTES

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

Beaver Township Regular Board Meeting Minutes

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

HISTORIC PRESERVATION BOARD BOARD AGENDA

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Ripley County Council Meeting. May 19, 2014

REGULAR MEETING 6:30 P.M.

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

Transcription:

Page 1 MINUTES OF A REGULAR MEETING OF THE CODE ENFORCEMENT BOARD OF THE CITY OF FORT PIERCE, FLORIDA, HELD IN THE CITY HALL COMMISSION CHAMBERS, 100 NORTH U.S. #1, FORT PIERCE, FLORIDA, AT 9:00 A.M. ON WEDNESDAY, DATE 1. CALL TO ORDER The meeting was called to order by Chairwoman Minton at 9:00 AM. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL Present: Absent: Lara Amyx; Alternate Board Member Leon Porter; Al Bernetti; Geraldine Murphy; John George; Chairwoman Vice Chair Roderick Waller; Terry Wolters Staff Present: Colleen Greer, Board Secretary Margaret M. Arraiz, Code Compliance Manager Shaun Coss, Code Enforcement Officer Attendees: James Walker Damian Spotts 4. ADMINISTRATIVE BUSINESS A. CONSIDERATION OF ABSENCES Motion was made by John George, seconded by Geraldine Murphy to excuse Mr. Waller's absence from todays meeting. B. APPROVAL OF MINUTES Motion was made by John George, seconded by Alternate Board Member Leon Porter to accept the minutes of November 12, 2014 after the corrections (typographical & spelling) have been corrected. Motion was made by John George, seconded by Geraldine Murphy to accept the September 10, 2014 minutes as presented. C. CERTIFICATION OF ALTERNATE MEMBER VOTING STATUS 5. ADMINISTRATION OF OATH TO DEPARTMENTAL WITNESSES Code Manager Margaret Arraiz and Officer Shaun Coss were sworn in. 6. IDENTIFICATION OF CASES IN COMPLIANCE A. 14-1883 3102 Hibiscus Ave Villanova, Raymond R Shaun Coss Case Initiated: September 11, 2014 Type of Presentation: Regular

Page 2 Raymond Villanova 199 Tumblin Kling Rd. Fort Pierce, FL 34982 Rodney Williams 3102 Hibiscus Ave. Fort Pierce, FL 34947 Section: 5-73 House Numbers Section: 5-368 (6) Fence Maintenance Section: 22-17 (13) Landscape Maintenance B. 14-1704 2003 Okeechobee Rd. Skyline Realestate Properties LLC Case Initiated: August 18, 2014 Type of Presentation: Regular SKYLINE REAL ESTATE PROPERTIES LLC 58 BARLOW DR SOUDERTON, PA 18964 Section 16-46, 16-47, 16-48 Nuisance as a Condition Complied C. 14-1705 2005 Okeechobee Rd. Skyline Realestate Properties LLC Case Initiated: August 18, 2014 Type of Presentation: Regular Skyline Real Estate Properties LLC 58 Barlow Dr. Souderton, PA 18964 Section 16-46, 16-47, 16-48 Nuisance as a Condition Complied 7. PUBLIC HEARINGS - VIOLATION CASES Shaun Coss Shaun Coss A. 14-1935 603 S 24th St. Desir, Benel Shaun Coss Case Initiated: September 18, 2014 Type of Presentation: Regular Benel Desir PO Box 63 Ft Pierce, FL 34954 Humberto Lopez Gonzalez 603 S 24th St. Fort Pierce, FL 34950 Section: 16-46, 16-47, 16-48 (1)(5) Outside Storage Section: 16-25 (C) Responsibility for Containers Officer Shaun Coss stated that Mr. Benel had been in attendance; however, he had to go to work. He did tell Officer Coss that he was in agreement with the violations and stated that 15 days was enough time to correct them. Motion was made by Lara Amyx, seconded by John George that a violation does exist and that Benel Desir is responsible for the violations. It was further moved that the violator be given 15 days to come into compliance or a fine of $250.00 a day would be assessed. B. 14-1954 1133 S 7th St. McKeon, Anna Shaun Coss Case Initiated: September 24, 2014 Type of Presentation: Regular Anna McKeon 1133 S 7th St. Fort Pierce, FL 34950 Section: 5-368 Property Maintenance

Page 3 Officer Shaun Coss presented the case. Anna McKeon was sworn in for testimony. She stated that she had been ill but would be able to make the corrections in the given amount of time. Chairwoman Minton reminded her to contact Officer Coss when she had completed the work so he could inspect the property. Motion was made by Lara Amyx, seconded by John George that a violation does exist and that Anna McKeon is responsible for the violations. It was further moved that the violator be given 60 days to obtain a permit and comply with the conditions of the permit. Failure to comply would result in a fine of $250.00 per day to be assessed until the violation comes into compliance. C. 14-0652 1531Delaware Avenue Sizemore, Shirley A Shaun Coss Case Initiated: March 21, 2014 Type of Presentation: Regular SHIRLEY SIZEMORE 1531 DELAWARE AVENUE FORT PIERCE, FL 34950 Section: 15-9 Sign Permit Procedures Case was pulled by Staff prior to meeting. PRESTIGE AUTO CLUB 1531 DELAWARE AVENUE FORT PIERCE, FL 34950 8. PUBLIC HEARINGS - MASSEY HEARINGS (FINE REDUCTIONS) 9. PUBLIC HEARINGS - LIEN REDUCTION REQUESTS A. 11-0201 5315 Edwards Road Mariner Cove Fort Pierce LTD Peggy Arraiz Case Initiated: February 15, 2011 Type of Presentation: Lien Reduction Mariner Cove Fort Pierce LTD 2379 Beville Road Daytona Beach, FL Section: 22-187 (13) Description: Landscape Maintenance Margaret Arraiz read the case into the record. The case was initiated on February 15, 2011 and came before the Code Enforcement Board on May 11, 2011. The Board found the owners in violation and gave them 30 days to remedy the violation or $100.00 a day would be assessed. On June 14, 2011 an inspection was made; the property was not in compliance and the fines began. On August 12, 2011 the Order Assessing Fines & Imposing Lien was recorded. On February 11, 2013 another inspection was made, the violations were now in compliance, the fines were stopped. On December 18, 2014 Staff received a lien reduction request from Mr. Scott DeLanoy. Staff met with Mr. DeLanoy prior to the meeting and both parties have agreed to accept the administrative costs of $836.32 as settlement. Motion was made by John George, seconded by Alternate Board Member Leon Porter based on Rule 17 of the Rules of Procedure the Board recommends to the City Commission that the lien of $60,840.00 be reduced to $836.32 payable in 60 days. If not paid in that 60 days, the lien would revert back to the original amount. B. 03-3968 312 N 12th St. Mellon, Beracah Peggy Arraiz Case Initiated: October 29, 2003 Type of Presentation: Lien Reduction

Page 4 Beracah Estima Mellon 312 N. 12th Street Ft. Pierce, FL 34950 5-368 Property Maintenance Margaret Arraiz read the case into the record. Case was initiated October 29, 2003 and came before the Code Board on May 12, 2004. The Code Board found the owners in violation and gave them 90 days to comply the violations. Failure to do so would result in a fine of $100.00 per day. The date is unknown but the officer at that time, Bob Dusanek, extended them another 90 days to complete the work. On December 13, 2004 an inspection was made, the property was not in compliance and the fines began. On February 17, 2005 the Order Assessing Fines and Imposing Lien was recorded. On May 16, 2009 an inspection was made, the property was now in compliance, the fines stopped. The total amount of lien is $161,520.00. On September 18, 2014 Staff received a request for lien reduction from Mrs. Mellon. A hearing was scheduled for November 12, 2014 but Mrs. Mellon was not present. Staff learned that she had been in the hospital and rescheduled the meeting for today. Mrs. Mellon is asking that the lien be waiv Mrs. Mellon came forward and was sworn in for testimony. She stated that her husband had been ill and has since passed. She stated she is now having kidney problems and has been in the hospital off and on for the last couple of months. Chairwoman Minton asked if she had plans for the property and Mrs. Mellon stated that the property was being foreclosed on. She asked Ms. Arraiz what the City was proposing and she said the Board had the capability of making any decision but Staff would make a recommendation of at least a portion of the administrative costs be paid. Mrs. Mellon proceeded to explain that the property had come into compliance before the date Staff claims; but she didn't know she was supposed to notify Staff, and it was after all of the 2004 hurricane damage. Ms. Arraiz stated that it was possible that the property came into compliance prior to the date of their inspection as the department had a lot of other work after the hurricanes. Chairwoman Minton asked if she was able to pay the difference of $819.06 and she stated income was very tight. Ms. Arraiz said she could be given up to 12 months. Chairwoman Minton asked if the Board had any questions. Lara Amyx asked Mrs. Mellon if she understood correctly that the property was going into foreclosure and they wouldn't negotiate anything with her unless the lien is cleared up. You can then stay and it will be bank owned property. Mrs. Mellon indicated yes. Al Bernetti asked Mrs. Mellon if this was her homestead and the other piece of property that she owns is for rental income. She said yes, but it makes very little income. Geraldine Murphy asked about her not contacting the Code Enforcement about the property being fixed and she said it was again after the hurricanes in 2004 but the work was done early 2005. She asked Ms. Arraiz about the code enforcement officer going out monthly doing inspections and she stated this was during the time the department was handling hurricane damages and we do not have access to the computer system that was being used at that time; however, in January 2005 an inspection was made and the damages had not been repaired yet. Chairwoman Minton closed the questioning and asked what the Board recommended. After the first motion was not passed. Assistant City Attorney Walker stated that there two different time elements involved. One, the City states it was over 5 years before the property came into compliance. Second, Mrs. Mellon states it was shortly after 2005, but they failed to notify the City. Mr. George asked Ms. Arraiz how do we send the recommendation to the City Commission and she stated it was the way the Board recommends it. Motion was made by John George, based on Rule 17 of the Rules of Procedure and considering Mrs. Mellon's failing health the Board recommends to the City Commission that the lien of $161,520.00 be reduced to $500.00 payable in 12 months. Failure to pay this reduced amount in the 12 month period, would result in the lien reverting back to the original amount. There was no second. Motion failed. Motion was made by Lara Amyx, seconded by Alternate Board Member Leon Porter based on Rule 17 of the Rules of Procedure and considering her husband is deceased and Mrs. Mellon's failing health the Board recommends to the City Commission that the lien of $161,520.00 be reduced to $.00. AYE: Alternate Board Member Leon Porter, John George, Lara Amyx, Chairwoman NAY: Al Bernetti, Geraldine Murphy 10. NEW BUSINESS 11. PUBLIC COMMENT

Page 5 12. BOARD/STAFF COMMENTS 13. ADJOURNMENT Adjourned at 10:00 AM Respectfully submitted: