Loading...
HomeMy WebLinkAbout02-26-2019 Agenda Packet Mayor Commissioners Rusty Johnson John Grogan, District 1 Rosemary Wilsen, District 2 City Manager Richard Firstner, District 3 Robert Frank George Oliver III, District 4 CODE ENFORCEMENT BOARD AGENDA February 26, 2019 7:00 PM I. CALL TO ORDER A. Invocation B. Pledge of Allegiance C. Roll Call and Determination of Quorum D. Swearing of Officers/Witnesses II. CONSENT AGENDA ALL MATTERS LISTED UNDER THE CONSENT AGENDA ARE CONSIDERED TO BE ROUTINE BY THE CODE ENFORCEMENT BOARD AND WILL BE ACTED UPON BY ONE MOTION. THERE WILL BE NO SEPARATE DISCUSSION OF THESE ITEMS UNLESS DISCUSSION IS DESIRED BY A MEMBER OF THE BOARD, IN WHICH CASE THE CHAIRMAN WILL INSTRUCT THE BOARD CLERK TO REMOVE THE ITEM FROM THE CONSENT AGENDA AND SUCH ITEM WILL BE CONSIDERED SEPARATELY. A. MINUTES OF JANUARY 22, 2019 CODE ENFORCEMENT BOARD MEETING B. DISMISSED OR IN COMPLIANCE Case Number Respondent Location FRANK E THOMPSON 2018-00280 ELIZABETH CHENICE OFFICER RODRIGUEZ 715 KEATON PKWY THOMPSON LINDA SEIDE 2018-00305 2406 GRIFFIN CT OFFICER SIEGRIST WILNA DESIR ADOLFO PIMENTEL 2019-00035 1720 ISON LN OFFICER SIEGRIST MARISA HERRERA 2019-00047 SKAFF BOYER 9051 A D MIMS RD OFFICER SIEGRIST C. ORDER OF CONTINUANCE Case Number Respondent Location 2018-00299 EDWIN LUCAS RICHARDS 101 MINOR CT OFFICER RODRIGUEZ City of Ocoee ▪ 150 North Lakeshore Drive ▪ Ocoee, Florida 34761 phone: (407) 905-3100 ▪ fax: (407) 905-3167 ▪ www.ocoee.org _____________ III. HEARINGS ON STATEMENT OF VIOLATIONS PURSUANT TO NOTICES OF HEARING. Case Number Respondent Location 2018-00100 JOSEPH M BANDUR 505 SPRING LAKE CIR OFFICER LOEFFLER JOSUE D SANDOVAL 2018-00166 217 S KISSIMMEE AVE OFFICER DIAZ MARIELA SANDOVAL 2018-00200 SEEGOBIND PERSAUD 1613 LADY AVE OFFICER LOEFFLER 2018-00261 CHERYL L FLANNIGAN 2620 COVENTRY LN OFFICER SIEGRIST 2018-00271 TONI PIETSCHMAN 212 S CUMBERLAND AVE OFFICER DIAZ BRIDGES TR 2018-00294 CHUNSHENG YU 1504 STARFIRE LN OFFICER LOEFFLER DAWN MERLIN 2018-00326 2119 RICHFIELD COVE DR OFFICER SIEGRIST JASON MERLIN 2019-00005 SNIIIC TWO LLC 806 WINDERGROVE CT OFFICER RODRIGUEZ 2019-00009 STANDARD PACIFIC OF 9723 CLARCONA OCOEE OFFICER LOEFFLER FLORIDA RD GALVAN ELEAZAR 2019-00020 328 LITTLE ROCK CT ARREGUIN OFFICER LOEFFLER HERRERA ALICIA MENDOZA STEPHANIE CAFARO PETER A JR CAFARO 2019-00030 716 BROADWAY DR OFFICER RODRIGUEZ SUSAN CAFARO IV. Case Resolution Case Number Respondent Location 2018-00067 RICARDO ESTEBAN 1490 FOXFIRE DR OFFICER LOEFFLER GUERRERO 2018-00187 2549 DOVETAIL CT DOROTHY L DURRANCE OFFICER SIEGRIST CHARLES DURRANCE SR KURTIS HENSON 2018-00199 6825 WOODGRAIN CT JOSEPH RIVERA OFFICER SIEGRIST CINDY ANN RIVERA 2018-00231 6733 SAWMILL BLVD ERIC MARSHALL OFFICER SIEGRIST TAMI MARSHALL V. COMMENTS Adjournment Notice: Any person who desires to appeal any decision at this meeting will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes testimony and evidence upon which the appeal is based. Persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk’s Office 48 hours in advance of the meeting. 4 1 Ocoee florida CODE ENFORCEMENT CASE HISTORY RESPONDENT: JOSEPH M BANDUR CASE#2018-00100 Location/Address: 505 SPRING LAKE CIR Violation Cited: § 108-23. Q., § 168-6.B. (1),& § 6-4. H. (6)(b) Officer: LOEFFLER Date Observed: OCTOBER 11,2018 Compliance Date: November 11,2018 Observation: Dilapidated,falling, collapsed wood fence section.Vehicles parked upon unimproved/unsurfaced grass areas of property.Trailers parked/stored prohibited locations Timeline 10/11/18 Notice of Code Violation Re-Inspection Date: 11/29/18 7018-0040-0001-0108-3670 Unable to Deliver 10/13/18 11/29/18 Notice of Hearing Meeting Date: 01/22/19 7018-0040-0001-0109-3211 Delivered 12/01/18 01/22/19 Board Order Continuance Continued Meeting Date: 02/26/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0116-0951 Returned 01/30/19 r-‘40/ . o�oee florlda CODE ENFORCEMENT CASE HISTORY RESPONDENT: JOSUE D SANDOVAL CASE#2018-00166 MARIELA SANDOVAL Location/Address: 217 S KISSIMMEE AVE Violation Cited: § 115-3.B, § 165-3.A,& § 115-3.A Officer: DIAZ Date Observed: OCTOBER 31,2018 Compliance Date: November 14,2018 Observation: Excessive weed or grass growth on the property back and front.Vehicle untagged, and inoperable on property.Miscellaneous Trash/debris on back of property on City right of way. Timeline 10/31/18 Notice of Code Violation Re-Inspection Date: 11/15/18 7018-0040-0001-0109-9992 Unknown 7018-0040-0001-0108-5667 Returned 01/10/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0116-0869 Delivered 01/18/19 Eflorl0/1). ee da CODE ENFORCEMENT CASE HISTORY RESPONDENT: CHERYL L FLANNIGAN CASE#2018-00261 Location/Address: 2620 COVENTRY LN Violation Cited: § 165-3.A. & § 51-13 Officer: SIERGIST Date Observed: NOVEMBER 29,2018 Compliance Date: DECEMBER 31,2018 Observation: One(1)Ford Explorer/whi/FL tag#J64 O1F/exp.JUL-16/parked in driveway. 'Pack Rat' storage container#T803483 in driveway. Timeline 12/06/18 Notice of Code Violation Re-Inspection Date: 01/15/19 7018-0040-0001-0109-3693 Returned 12/28/18 01/15/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0109-3792 Returned 02/08/19 Ocoee florlda CODE ENFORCEMENT CASE HISTORY RESPONDENT: TONI PIETSCHMAN BRIDGES TR CASE#2018-00271 Location/Address: 212 S CUMBERLAND AVE Violation Cited: § 165-3.A.&B., § 115-3.A. &B.,& § 6-4.H.(6)(a) Officer: DIAZ Date Observed: DECEMBER 05,2018 Compliance Date: DECEMBER 20,2018 Observation: Vehicle untagged,and inoperable on property.Miscellaneous junk/debris on property. Overgrown grass/weeds. Commercial vehicles stored on property. Timeline 12/06/18 Notice of Code Violation Re-Inspection Date: 01/21/19 7018-0040-0001-0109-3723 Unknown 01/24/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0116-0999 Delivered 01/28/19 Ocoee florlda CODE ENFORCEMENT CASE HISTORY RESPONDENT: CHUNSHENG YU CASE#2018-00294 Location/Address: 1504 STARFIRE LN Violation Cited: § 115-3.A.& § 108-24.D. Officer: LOEFFLER Date Observed: DECEMBER 12,2018 Compliance Date: DECEMBER 31,2018 Observation: Condition constituting a nuisance and creating a blighted effect on the neighborhood;Misc.junk, debris, parts,tools, supplies, equipment,furniture littering front,side and rear yards. Items covered with tarps. Misc.junk, debris,parts,tools,supplies, equipment, furniture littering front,side and rear yards.Items covered with tarps. Not characteristic of a residential neighborhood. Timeline 12/13/18 Notice of Code Violation Re-Inspection Date: 01/03/19 7018-0040-0001-0108-4066 Returned 01/15/19 02/01/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0109-4973 Delivery Attempted 02/08/19 tl ocoee Florida CODE ENFORCEMENT CASE HISTORY RESPONDENT: SNIIIC TWO LLC CASE#2019-00005 Location/Address: 806 WINDERGROVE CT Violation Cited: § 51-13. Officer: RODRIGUEZ Date Observed: JANUARY 02,2019 Compliance Date: JANUARY 16,2019 Observation: Re roof property without required permits,plans, approval and inspections. Timeline 01/10/19 Notice of Code Violation Re-Inspection Date: 01/17/19 7018-0040-0001-0116-0821 Delivered 01/11/19 01/24/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0116-0982 Delivered 01/26/19 Ocoee florida CODE ENFORCEMENT CASE HISTORY RESPONDENT: STANDARD PACIFIC OF FLORIDA CASE#2019-00009 Location/Address: 9723 CLARCONA OCOEE RD Violation Cited: § 108-23. Q. &§ 115-3.A. Officer: LOEFFLER Date Observed: JANUARY 03,2019 Compliance Date: JANUARY 17,2019 Observation: Damaged fence with missing section; accessory structure(fence).Prohibited Nuisance misc.trash,junk, litter and debris visible to pedestrian,residents, and from roadway. Timeline 01/03/19 Notice of Code Violation Re-Inspection Date: 01/18/19 7018-0040-0001-0108-4172 Delivered 01/08/19 7018-0040-0001-0108-4165 Delivered 01/07/19 7018-0040-0001-0108-4134 Delivered 01/07/19 7018-0040-0001-0108-4158 Delivered 01/07/19 02/13/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0108-5520 Delivered 02/15/19 Ocoee ilorida CODE ENFORCEMENT CASE HISTORY RESPONDENT: STEPHANIE CAFARO CASE#2019-00030 PETER A JR CAFARO SUSAN CAFARO Location/Address: 716 BROADWAY DR Violation Cited: § 6-4. H. (6)(b) Officer: RODRIGUEZ Date Observed: JANUARY 10,2019 Compliance Date: JANUARY 24,2019 Observation: Unscreened two trailers in the backyard and trailer parked on the driveway. Timeline 01/10/19 Notice of Code Violation Re-Inspection Date: 01/25/19 7018-0040-0001-0116-0807 Delivered 01/11/19 01/29/19 Notice of Hearing Meeting Date: 02/26/19 7018-0040-0001-0108-4226 Delivered 01/31/19 J Ocoee Florida CODE ENFORCEMENT CASE HISTORY RESPONDENT: RICARDO ESTEBAN GUERRERO CASE#2018-00067 Location/Address: 1490 FOXFIRE DR Violation Cited: §168-4.A. (1), § 108-24.D., § 168-6.B. (1),& § 6-4.H. (6) Officer: LOEFFLER Date Observed: OCTOBER 29,2018 Compliance Date: NOVEMBER 14,2018 Observation: Prohibited trailer storage locations,equipment,tools,materials littering property. Grass parking. Vehicles blocking pedestrian sidewalk. Timeline 10/30/18 Notice of Code Violation Re-Inspection Date: 12/12/18 7018-0040-0001-0109-3563 Returned 11/05/18 12/12/18 Notice of Hearing Meeting Date: 01/22/19 7018-0040-0001-0109-3327 Delivered 12/14/18 01/23/19 Order of Compliance In Violation November 14,2018. Given until February 6,2019,or be Fined$50.00 per day,per violation. 7018-0040-0001-0116-1019 Delivered 01/30/19 4eigir Ocoee florida CODE ENFORCEMENT CASE HISTORY RESPONDENT: DOROTHY L DURRANCE CASE#2018-00187 CHARLES SR DURRANCE KURTIS HENSON Location/Address: 2549 DOVETAIL CT Violation Cited: § 165-3.A., § 108-23. Q., § 168-6.B.(1), § 115-3.B. & 8 115-3._A. ( )&(3) Officer: SIEGRIST Date Observed: NOVEMBER 01,2018 Compliance Date: NOVEMBER 17,2018 Observation: Dodge Ram 3500 pick-up truck/blu/FL tag#J51 3XH/exp.DEC-18/with flat LF tire. Also, I-H pick- up truck in disrepair parked in backyard.Fence in disrepair with broken/missing slats. One(1)I-H pick- up truck parked in backyard on crass. Grass/weeds in backyard over 10".Misc.trash/debris on property. Timeline 11/01/18 Notice of Code Violation Re-Inspection Date: 11/19/18 7018-0040-0001-0109-3679 Unclaimed/Being Returned 11/19/18 12/18/18 Notice of Hearing Meeting Date: 01/22/19 7018-0040-0001-0109-3426 Returned 02/09/19 1/22/19 Board Compliance Order In Violation November 17,2018. Given until February 22,2019, or be Fined$75.00 per day,per violation. 7018-0040-0001-0116-1033 Returned 02/19/19 Ocoee florid° CODE ENFORCEMENT CASE HISTORY RESPONDENT: JOSEPH RIVERA CASE#2018-00199 CINDY ANN RIVERA Location/Address: 6825 WOODGRAIN CT Violation Cited: § 108-23. Q. & 165-3.A. Officer: SIEGRIST Date Observed: NOVEMBER 06,2018 Compliance Date: NOVEMBER 26,2018 Observation: Fence in disrepair with missing/fallen sections/slats.Ford Expedition/blu/NO TAG/parked in driveway. Timeline 11/09/18 Notice of Code Violation Re-Inspection Date: 11/28/18 7018-0040-0001-0108-6114 Delivered 12/06/18 12/19/18 Notice of Hearing Meeting Date: 01/22/19 7018-0040-0001-0109-3631 Delivered 12/21/18 01/22/19 Board Compliance Order In Violation November 26,2018. Given until March 5,2019, or be Fined$75.00 per day,per violation. 7018-0040-0001-0116-1040 Returned 02/19/19 Ocoee fiorida CODE ENFORCEMENT CASE HISTORY RESPONDENT: ERIC MARSHALL CASE#2018-00231 TAMI MARSHALL Location/Address: 6733 SAWMILL BLVD Violation Cited: §165-3.A. Officer: SIEGRIST Date Observed: NOVEMBER 19,2018 Compliance Date: DECEMBER 17,2018 Observation: Dodge Ram 1500 pick-up truck/blk/FL tag#Y32 HXF/exp.JAN-18/parked in driveway. Timeline 11/30/18 Notice of Code Violation Re-Inspection Date: 12/17/18 7018-0040-0001-0109-3228 Returned 12/22/18 01/07/19 Notice of Hearing Meeting Date: 01/22/19 7018-0040-0001-0108-5704 Delivered 01/09/19 01/22/19 Board Order Compliance In Violation December 17,2018. Given until February 22,2019, or be Fined$50.00 per day. 7018-0040-0001-0116-1057 Delivered 01/29/19