• No results found

CODE ENFORCEMENT BOARD

N/A
N/A
Protected

Academic year: 2021

Share "CODE ENFORCEMENT BOARD"

Copied!
13
0
0

Loading.... (view fulltext now)

Full text

(1)

CODE ENFORCEMENT BOARD Chair

Jon Martina

Vice Chair

David Krupick

William Bailey Edward Howell John Kakatsch

Otto Parisho Alternate

Pieter Cornet Vacancy Alternate By Mayor Vacancy Alternate Ward 6

CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA For full agenda Packet Click Here. Larger files may take longer to download. Chairman’s Opening Statement

Public Input on Non-Public Hearing Items Roll Call

Clerk administers Oath to all parties addressing the board

Clerk announces all cases removed from agenda Clerk announces all cases to be heard and

obtains plea

AGENDA ITEMS 1-40 LISTED AS NEW BUSINESS The Code Enforcement Board has 2 vacant member positions available on the Code Enforcement Board, to be nominated by Councilwoman Anthony of Ward 6 and Mayor Henderson. Applications are available on the City website or from the City Clerk’s office. Applications should be submitted to the City Clerk’s office for background clearance.

(2)

1. Case Number: COD2016-02325 Cited Address: Access Undetermined Strap Number: 144424P000040010

Code Enforcement Officer: Maria Morales Date Case Initiated: 06-01-16

Property Owner: SMI Vue LLC

Notice of Violation Served On: 06-10-16 Ward: 4

DISMISSED DUE TO COMPLIANCE ON 08-25-16

2. Case Number: COD2015-04712 Cited Address: 824 Alderman St 112

Code Enforcement Officer: Gary Robinson Date Case Initiated: 11-12-15

Property Owner: Bradley C & Jennifer Hedrich

Notice of Violation Served On: 12-18-15 Ward: 1

3. Case Number: COD2016-01128 Cited Address: 3467 B St

Code Enforcement Officer: Gary Robinson Date Case Initiated: 03-21-16

Property Owner: Amber Patrick Smith Notice of Violation Served On: 05-03-16 Ward: 1

4. Case Number: COD2016-01594 Cited Address: Canal St

Strap Number: 254424P10130A009A Code Enforcement Officer: Tom Smith Date Case Initiated: 04-12-16

Property Owner: 2829 Cleveland Ave LLC Notice of Violation Served On: 05-11-16 Ward: 3

5. Case Number: COD2016-01524 Cited Address: 3726 Central Ave

Code Enforcement Officer: Maria Morales Date Case Initiated: 04-29-16

Property Owner: Palm Vista 129 TIC LLC + Palm Vista 80M TIC LLC T/C

Notice of Violation Served On: 05-18-16 Ward: 4

(3)

6. Case Number: COD2016-02045 Cited Address: 4218 Cleveland Ave

Code Enforcement Officer: Ryan Conrad Date Case Initiated: 05-16-16

Property Owner: Miracle Plaza FM LLC Notice of Violation Served On: 05-25-16 Ward: 5

DISMISSED DUE TO COMPLIANCE ON 08-25-16

7. Case Number: COD2016-02246 Cited Address: 3073 Cortez Blvd

Code Enforcement Officer: Maria Morales Date Case Initiated: 06-02-16

Property Owner: Kevin S & Robin M Mixon Notice of Violation Served On: 06-16-16 Ward: 4

8. Case Number: COD2016-01492 Cited Address: 1415 Dean St

Code Enforcement Officer: Richard Scott Date Case Initiated: 05-09-16

Property Owner: Old Morgan LTD

Notice of Violation Served On: 05-20-16 Ward: 4

9. Case Number: COD2016-01671 Cited Address: 3338 Dora St

Code Enforcement Officer: Tom Smith Date Case Initiated: 04-22-16

Property Owner: Rena C Haisley

Notice of Violation Served On: 06-08-16 Ward: 2

10. Case Number: COD2016-00666 Cited Address: 3524 Dora St

Code Enforcement Officer: Tom Smith Date Case Initiated: 02-18-16

Property Owner: George R Davis Jr & Jennifer Davis T/C

Notice of Violation Served On: 05-02-16 Ward: 2

(4)

11. Case Number: COD2016-01978 Cited Address: 2009 Dupree St

Code Enforcement Officer: Tom Smith Date Case Initiated: 05-16-16

Property Owner: Glenn F Cook Sr

Notice of Violation Served On: 05-31-16 Ward: 2

12. Case Number: COD2015-03748 Cited Address: 3771 Edgewood Ave

Code Enforcement Officer: Gary Robinson Date Case Initiated: 08-31-15

Property Owner: Evelyn Lucas

Notice of Violation Served On: 09-22-15 Ward: 2

13. Case Number: COD2016-02747 Cited Address: 3310 Ellington Ct

Code Enforcement Officer: Tom Smith Date Case Initiated: 06-29-16

Property Owner: Beverly D Joseph

Notice of Violation Served On: 07-08-16 Ward: 2

14. Case Number: COD2016-01996 Cited Address: 1732 Fowler St

Code Enforcement Officer: Richard Scott Date Case Initiated: 05-18-16

Property Owner: TRE Fratelli Holding LLC Notice of Violation Served On: 06-10-16 Ward: 4

15. Case Number: COD2015-05486 Cited Address: 3777 Fowler St Unit 8 Building Inspector: James Hagel Date Case Initiated: 03-23-16 Property Owner: AB Milk LLC

Notice of Violation Served On: 05-25-16 Ward: 4

(5)

16. Case Number: COD2016-01366 Cited Address: 2361 Franklin St

Code Enforcement Officer: Tom Smith Date Case Initiated: 03-31-16

Property Owner: Clermeus & Mimose Lacomme

Notice of Violation Served On: 05-11-16 Ward: 3

DISMISSED DUE TO COMPLIANCE ON 08-26-16

17. Case Number: COD2015-04535 Cited Address: 2324 Grand Ave

Code Enforcement Officer: Tom Smith Date Case Initiated: 10-22-15

Property Owner: K & Z Investments LLC Notice of Violation Served On: 01-09-16 Ward: 4

18. Case Number: COD2016-01328 Cited Address: 2746 Guava St

Code Enforcement Officer: Gary Robinson Date Case Initiated: 03-16-16

Property Owner: Ronald V Salters Revocable Living Trust Shawnna Scates

Notice of Violation Served On: 05-03-16 Ward: 2

19. Repeat Offender: Ref COD2016-03568 Case Number: COD2016-03449

Cited Address: 2243 Henderson Ave Code Enforcement Officer: Tom Smith Date Case Initiated: 08-03-16

Property Owner: Discover Properties LLC Notice of Violation Served On: 08-05-16 Ward: 2

20. Case Number: COD2016-01784 Cited Address: 2305 Henderson Ave Code Enforcement Officer: Tom Smith Date Case Initiated: 05-02-16

Property Owner: J & J Management Company of Lady Lake FL

Notice of Violation Served On: 06-06-16 Ward: 2

(6)

21. Case Number: COD2016-01443 Cited Address: 2144 Illinoise Ave #3

Code Enforcement Officer: Maria Morales Date Case Initiated: 04-28-16

Property Owner: Blue River Capital LLC Notice of Violation Served On: 06-08-16 Ward: 4

WITHDRAWN AT CITY REQUEST ON 08-22-16

22. Case Number: COD2016-01919 Cited Address: 3340 Lincoln Blvd Code Enforcement Officer: Tom Smith Date Case Initiated: 05-10-16

Property Owner: Lantrix Investments LLC Notice of Violation Served On: 06-22-16 Ward: 6

DISMISSED DUE TO COMPLIANCE ON 08-24-16

23. Case Number: COD2015-02457 Cited Address: 315 Louise Ave

Code Enforcement Field Supervisor Officer: Richard Scott

Date Case Initiated: 06-22-15

Property Owner: Unknown Heirs of Julio Molino Blanco

Violation: Unsafe Structure FMC 54-156 through 54-167.

Ward: 2

24. Case Number: COD2016-02396 Cited Address: 2963 Magnolia St

Code Enforcement Officer: Maria Morales Date Case Initiated: 06-10-16

Property Owner: Rejoice Homes LLC Notice of Violation Served On: 06-17-16 Ward: 4

25. Case Number: COD2016-00574 Cited Address: 2252 2254 Maple Ave Code Enforcement Officer: Tom Smith Date Case Initiated: 02-05-16

Property Owner: Roi Investments & Properties

Notice of Violation Served On: 03-02-16 Ward: 3

(7)

26. Case Number: COD2016-02057 Cited Address: 2364 Maple Ave

Code Enforcement Officer: Tom Smith Date Case Initiated: 05-17-16

Property Owner: Osvaldo D Luquez Notice of Violation Served On: 06-20-16 Ward: 3

27. Case Number: COD2016-02391 Cited Address: 3102 Market St

Code Enforcement Officer: Tom Smith Date Case Initiated: 06-07-16

Property Owner: February25th LLC Notice of Violation Served On: 06-20-16 Ward: 3

28. Case Number: COD2016-01520 Cited Address: 1310 Poinciana Ave

Code Enforcement Officer: Maria Morales Date Case Initiated: 04-29-16

Property Owner: Pekol June E P Tr for June Ericksen Puddicombe Pekol Trust

Notice of Violation Served On: 06-17-16 Ward: 4

29. Case Number: COD2016-01586

Cited Address: 1919 Ricardo Ave Apt 9 Code Enforcement Officer: Maria Morales Date Case Initiated: 05-11-16

Property Owner: 1919 Ricardo Inc

Notice of Violation Served On: 05-11-16 Ward: 4

DISMISSED DUE TO COMPLIANCE ON 08-22-16

30. Case Number: COD2016-01833 Cited Address: 2209 Royal Palm Ave Code Enforcement Officer: Tom Smith Date Case Initiated: 05-06-16

Property Owner: E G M M Investments LLC Notice of Violation Served On: 06-20-16 Ward: 3

(8)

31. Case Number: COD2016-01725 Cited Address: 2258 Royal Palm Ave Code Enforcement Officer: Tom Smith Date Case Initiated: 04-28-16

Property Owner: E G M M Investments LLC Notice of Violation Served On: 06-07-16 Ward: 3

32. Case Number: COD2016-02049 Cited Address: 3248 Royal Palm Ave Code Enforcement Officer: Tom Smith Date Case Initiated: 05-17-16

Property Owner: Denise Cassamajor Notice of Violation Served On: 06-08-16 Ward: 3

33. Case Number: COD2016-01167 Cited Address: 4205 Scott Ave

Code Enforcement Officer: Gary Robinson Date Case Initiated: 03-28-16

Property Owner: Graciela Ortiz Tr for Graciela Ortiz Trust

Notice of Violation Served On: 06-07-16 Ward: 2

34. Case Number: COD2016-01761 Cited Address: 2423 Stella St

Code Enforcement Officer: Tom Smith Date Case Initiated: 05-03-16

Property Owner: Juan Jose Zavala Martinez & Annia Valdez Naranjo H/W

Notice of Violation Served On: 05-04-16 Ward: 3

35. Case Number: COD2016-02274 Cited Address: 2426 Stella St

Code Enforcement Officer: Tom Smith Date Case Initiated: 06-03-16

Property Owner: B W Quad LLC

Notice of Violation Served On: 06-09-16 Ward: 3

(9)

36. Case Number: COD2016-01780 Cited Address: 3308 Thomas St

Code Enforcement Officer: Tom Smith Date Case Initiated: 04-29-16

Property Owner: Ruth Cody Est & Debra A Cody-Reed T/C

Notice of Violation Served On: 06-20-16 Ward: 2

37. Case Number: COD2016-01959 Cited Address: 2135 Towles St

Code Enforcement Officer: Tom Smith Date Case Initiated: 05-13-16

Property Owner: Magharious Osama Notice of Violation Served On: 07-07-16 Ward: 2

38. Case Number: COD2016-01957 Cited Address: 2327 Towles St

Code Enforcement Officer: Tom Smith Date Case Initiated: 05-13-16

Property Owner: Carolyn Devon Calloway Notice of Violation Served On: 06-07-16 Ward: 2

39. Case Number: COD2016-01818 Cited Address: 1722 Winkler Ave

Code Enforcement Officer: Ryan Conrad Date Case Initiated: 05-05-16

Property Owner: James N Coolman Notice of Violation Served On: 06-08-16 Ward: 5

40. ORDER OF LIEN Number: 2016-0908

AGENDA ITEMS 41-48 LISTED AS OLD BUSINESS

(10)

41. Mitigation

Case Number: COD2014-00749 Cited Address: 3268 C Street

Code Enforcement Officer: Richard Scott Date Case Initiated: 02-19-14

Property Owner: Chael R Gortaire CEB Date: 06-12-14

CEB Order: Case presented by Code Enforcement Officer Richard Scott. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by July 10, 2014, and that all violations must be abated by August 14, 2014, or a fine of $250.00 per day be imposed retroactive to June 12, 2014, and capped at $5,000.00, and the City shall abate.

Mitigation 04-14-16: It was moved by Mr. Martina, seconded by Mr. Parisho, and unanimously carried that the invoices are only item to be paid if evidence supports this motion.

Mitigation 07-14-16: It was moved by Mr. Martina, seconded by Mr. Krupick and unamimously carried to deny mitigation. Lien Start Date: 06-12-14

Compliance Date: 03-21-16 Daily Fine Total: $162,250.00 Lien Cap Amount: $5,000.00 Hard Costs: $1,401.80

(11)

42. Continued from 01-14-16 & 04-14-16 & 05-12-16 CEB Hearing

Case Number: COD2015-03354 Cited Address: 3580 Old Metro Pkwy Fire Inspector: Rick Reynolds

Date Case Initiated: 01-08-15

Property Owner: Creative Cabinet and Millwork

Provisional Order Served: 08-18-15

CEB Order: Case presented by Code Enforcement Officer Tom Smith, Jennifer Campbell, Fire Marshall, and Jim Hagel, Building Inspector. Jenna Persons, Representative, presented the case. It was moved by Mr. Martina, seconded by Mr. Cornet, and unanimously carried to continue the case to the April 14, 2016 Code Enforcement Board Hearing

CEB Order: Case presented by Fire Chief Trent Bowen. Attorney Strayhorn, Representative, presented his case. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried to continue the case to the September 8, 2016 Code Enforcement Board Hearing.

Ward: 3 43. Mitigation

Case Number: COD2012-06661 Cited Address: 6 Castlebar Cir

Property Owner: Southside Gator LLC, Adam M Costello

Current Lien Amount: $238,000.00 Lien Cap Amount: $2,500.00

Hard Costs: $1,551.17

Request a motion to approve release of lien for COD2012-06661 for 6 Castlebar Cir, in the total amount of $1,551.17 for hard costs received.

(12)

44. Mitigation

Case Number: COD2016-01674 Cited Address: 2249 Dora St

Property Owner: Bedley Investments LLC Current Lien Amount: $3,000.00

Lien Cap Amount: $5,000.00 Hard Costs: $494.86

Request a motion to approve release of lien for COD2016-01674 for 2249 Dora St., in the total amount of $494.86 for hard costs received.

45. Mitigation

Case Number: COD2015-04366 Cited Address: 640 Marsh Ave

Property Owner: Equity Trust Company FBO Todd Siders IRA

Current Lien Amount: $11,900.00 Lien Cap Amount: $NO cap

Hard Costs: $718.88

Request a motion to approve release of lien for COD2015-04366 for 640 Marsh Ave., in the total amount of $718.88 for hard costs received.

46. Mitigation

Case Number: COD2014-03721 Cited Address: 4794 Nottingham Dr

Property Owner: Rich USA Ventures LLC Phoenix Real Estate Consortium

Current Lien Amount: $22,150.00 Lien Cap Amount: $2,500.00 Hard Costs: $1,017.90

Request a motion to approve release of lien for COD2014-03721 for 4794 Nottingham Dr., in the total amount of $1,017.90 for hard costs received.

(13)

47. Mitigation

Case Number: COD2014-05481 Cited Address: 1630 1632 Park Ave Property Owner: Jacques Nicolas Current Lien Amount: $133,250.00 Lien Cap Amount: $4,000.00

Hard Costs: $1,184.09

Request a motion to approve release of lien for COD2014-05481 for 21630 1632 Park Ave., in the total amount of $1,184.09 for hard costs received.

48. Invoice Dispute:

Case Number: COD2016-03497 Cited Address: 1546 Del Rio Dr Property Owner: JOTCAR Inc. Invoice Amount: $91.48 Adjourn

If a person decides to appeal any decision made by the Code Enforcement Board with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.

Special Requirements: If you require special aid or services as addressed in the Americans with Disabilities Act, please contact the City Clerk’s Office at (239) 321-7035 or for the hearing impaired, TDD telephone number (239) 332-2541.

References

Related documents

Due to term expirations and vacancies on the Planning & Zoning Board (P&Z), Code Enforcement Board (CEB), Zoning Board of Adjustment (ZBA), Citizens Tax

1) Health Department Approval (if private well or private sewage disposal system are on site). 4) Proof of worker’s compensation coverage. 5) Proof of Home Improvement

The Board will hear oral testimony upon submittal of a Notice of Appearance form to the Recording Secretary, but such testimony shall be limited to three (3) minutes and limited

At times when the Honor Code Council Hearing Board, the University Committee on Discipline, or Sexual Misconduct Hearing Board cannot be assembled to hear a case (such as

Code Enforcement Officer Manko advised that the Town recommend an order finding the property was in violation, but is now in compliance and that future violations will

-30-0 Days PROMOTION, PROMOTION, PROMOTION -25 Days Pack and Troop Leadership meet to plan joint efforts -25 Days Unit leadership meet to assess leadership needs -25 Days

The following appendices and NFPA standards shall be adopted and made part of the Fire Code of the City of Black Hawk.. Appendix B, Fire Flow Requirements for Buildings, Appendix

Failure to pay the applicable civil penalty or request a hearing, In writing, from the Code of Ordinance Enforcement Board within seven (7) days of the issuance of this citation