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