HomeMy WebLinkAbout03-26-2019 Agenda Packet
Mayor Commissioners
Rusty Johnson Larry Brinson, Sr., District 1
Rosemary Wilsen, District 2
City Manager Richard Firstner, District 3
Robert Frank George Oliver III, District 4
CODE ENFORCEMENT BOARD AGENDA
March 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 February 26, 2019 CODE ENFORCEMENT BOARD MEETING
B. DISMISSED OR IN COMPLIANCE
Case Number Location Respondent
2019-00029
2647 CEDAR BLUFF LN
ROSETTE GARZON
OFFICER SIEGRIST
2019-00084
20 LEE ST
ARTEM SHKURKO
OFFICER RODRIGUEZ
2019-00096 404 E LAKESHORE DR NANCY R WHITE
OFFICER RODRIGUEZ
C. ORDER OF CONTINUANCE
Case Number Location Respondent
2018-00299 101 MINOR CT
EDWIN LUCAS RICHARDS
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 Location Respondent
2018-00077 916 MARLENE DR
MICHELLE RICHARD
OFFICER LOEFFLER
2019-00017 307 W OHIO ST
BRIAN E DAVIS
OFFICER DIAZ
2019-00080 328 SPRINGFOOT CT DANIEL AVILES
OFFICER LOEFFLER ERICA C CASTILLO
2019-00091 ELENA ISENBERGH
28 REWIS ST
OFFICER RODRIGUEZ YURY HRAPKO
2019-00115 AUDREY A GRAVES
704 VANDERGRIFT DR
OFFICER RODRIGUEZ ANN M RAY
IV. Case Resolution
Case Number Location Respondent
2018-00166 217 S KISSIMMEE AVE JOSUE D SANDOVAL
OFFICER DIAZ MARIELA SANDOVAL
2018-00199
6825 WOODGRAIN CT JOSEPH RIVERA
OFFICER SIEGRIST
CINDY ANN RIVERA
2018-00261 2620 COVENTRY LN
CHERYL L FLANNIGAN
OFFICER SIEGRIST
2018-00294 1504 STARFIRE LN
CHUNSHENG YU
OFFICER LOEFFLER
2019-00005 806 WINDERGROVE CT
SNIIIC TWO LLC
OFFICER RODRIGUEZ
2019-00009 9723 CLARCONA OCOEE STANDARD PACIFIC OF
OFFICER LOEFFLER RD FLORIDA
2019-00030 716 BROADWAY DR STEPHANIE CAFARO
OFFICER RODRIGUEZ PETER A JR CAFARO
SUSAN CAFARO
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.
Ocoee
florid()
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: MICHELLE RICHARD CASE#2018-00077
Location/Address: 916 MARLENE DR
Violation Cited: §6-4. H. (6)(b), §108-24. D., §165-3. A., &
§168-6. B. (1)
Officer: LOEFFLER
Date Observed: FEBRUARY 05,2019 Compliance Date: FEBRUARY 20,2019
Observation: Trailer parked-stored prohibited location.Tools,parts, equipment, scrap misc.junk debris littering
property.Vehicles parked/stored upon unsurfaced/unimproved portions of yard/grass. Untagged
and/or inoperable vehicles.
Timeline
02/05/19 Notice of Code Violation Re-Inspection Date: 03/05/19
7018-0040-0001-0116-1071 Delivered 02/07/19
03/05/19 Notice of Hearing Meeting Date: 03/26/19
7018-0040-0001-0116-7134 Delivery Attempted 03/07/19
Ocoee
florid°
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: BRIAN E DAVIS CASE#2019-00017
Location/Address: 307 W OHIO ST
Violation Cited: §6-4. H. (6)(b) & §108-35.
Officer: DIAZ
Date Observed: JANUARY 08,2019 Compliance Date: Repeat Violation Case 17-069
Observation: RV on the property is also being used as living quarters for homeless people and illegal activities.Public
nuisance Conditions constituting an extreme life safety danger. Extreme traffic of homeless and illegal
activities.
Timeline
02/14/19 Notice of Code Violation Re-Inspection Date: N/A
7018-0040-0001-0108-5513 Returned 03/05/19
02/14/19 Notice of Hearing Meeting Date: 03/26/19
7018-0040-0001-0108-5506 Returned 03/05/19
02/14/19 Proof of Notice by Posting NOV&
NOH
A
Ocoee
florido
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: DANIEL AVILES CASE#2019-00080
ERICA C CASTILLO
Location/Address: 328 SPRINGFOOT CT
Violation Cited: §168-6. B. (1), §165-3. A., & §54-3. 1. D.
Officer: LOEFFLER
Date Observed: FEBRUARY 04,2019 Compliance Date: FEBRUARY 19,2019
Observation: Vehicles parked upon unimproved/non-surfaced portions of yard/grass. Vehicles with no tag/expired
tag.No address numbers displayed.
Timeline
02/04/19 Notice of Code Violation Re-Inspection Date: 03/12/19
7018-0040-0001-0109-4980 Delivered 02/05/19
03/12/19 Notice of Hearing Meeting Date: 03/26/19
7018-0040-0001-0116-7004 Delivered Attempted 03/13/19
ik_0_,
Ocoee
florida
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: ELENA ISENBERGH CASE#2019-00091
YURY HRAPKO
Location/Address: 28 REWIS ST
Violation Cited: §165-3.A. & §6-4. H. (6)(b)
Officer: RODRIGUEZ
Date Observed: FEBRUARY 04,2019 Compliance Date: FEBRUARY 25,2019
Observation: Untagged/Expired Tag/Inoperable vehicle and parked routinely on the grass of property for months&
unscreened attached trailer on the property
Timeline
02/05/19 Notice of Code Violation Re-Inspection Date: 03/01/19
7018-0040-0001-0116-1125 Delivered 02/08/19
03/01/19 Notice of Hearing Meeting Date: 03/26/19
7018-0040-0001-0116-6991 Delivered 03/05/19
r tj
14 ihr
Ocoee
}lorido
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: AUDREY A GRAVES CASE#2019-00115
ANN M RAY
Location/Address: 704 VANDERGRIFT DR
Violation Cited: §51-13.
Officer: RODRIGUEZ
Date Observed: FEBRUARY 15,2019 Compliance Date: FEBRUARY 18,2019
Observation: Canopy installation without a permit.
Timeline
02/15/19 Notice of Code Violation Re-Inspection Date: 02/28/19
7018-0040-0001-0116-1217 Delivered 03/02/19
02/28/19 Notice of Hearing Meeting Date: 03/26/19
7018-0040-0001-0116-7059 Delivered 03/02/19
Ocoee
florid°
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: JOSUE D SANDOVAL CASE#2018-00166
MARIELA SANDOVAL
Location/Address: 217 S KISSIMMEE AVE
Violation Cited: §115-3.A., §115-3. B.,& §165-3.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
02/26/19 Board Compliance Order In Violation November 14,2018
Given until March 15,2019 or fined
$25.00 per day,per violation.
7018-0040-0001-0116-7158 Delivery Attempted 03/11/19
Ocoee
Florida
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/bite 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
03/06/19 Affidavit of Compliance
4,..„\
,4
Ocoee
florido
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 OIF/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
02/26/19 Board Compliance Order In Violation for 15-13.January 11,
2019.Given until March 7,2019 of
fined$50.00 per day.
7018-0040-0001-0116-6915 Delivery Attempted 03/08/19
02/27/19 Affidavit of Compliance
401,
Ocoee
florid°
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 Returned 03/05/19
02/26/19 Board Compliance Order In Violation December 31,2018.
Given until March 15,2019 or be
fined$50.00 per day,per violation.
7018-0040-0001-0116-6878 Being Returned 03/20/19
Ocoee
florid°
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
02/26/19 Board Compliance Order In Violation January 16,2019.
Given until March 15,2019, or fined
$50.00 per day.
7018-0040-0001-0116-6885 Delivered 03/08/19
r%40,
Ocoee
florid°
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
02/26/19 Board Order Compliance In Violation January 17,2019.
Given until March 15,2019 or fined
$100.00 per day,per violation.
7018-0040-0001-0116-6908 Delivered 03/11/19
4.\t/„,4P
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
02/26/19 Board Compliance Order In Violation January,24,2019.
Given until March 15,2019 of fined
$50.00 per day.
7018-0040-0001-0116-6892 Delivery Attempted 03/09/19
03/17/19 Affidavit of Non-Compliance