HomeMy WebLinkAbout04-23-2019 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
April 23, 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 MARCH 26, 2019 CODE ENFORCEMENT BOARD MEETING
B. DISMISSED OR IN COMPLIANCE
Case Number Location Respondent
2019-00135
1411 DARLA ST
ROSETTE GARZON
OFFICER RODRIGUEZ
C. ORDER OF CONTINUANCE
None.
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
601 RIDGEFIELD AVE KELLY S MITCHELL
2018-00248
RONALD E REID
OFFICER RODRIGUEZ
2019-00181 1659 CAMBRIDGE
JAIMINI H PATEL
OFFICER RODRIGUEZ VILLAGE CT
2019-00191
831 LICARIA DR JOHN N DENT ESTATE
OFFICER LOEFFLER
IV. CASE RESOLUTION
Case Number Location Respondent
2018-00271 212 S CUMBERLAND AVE TONI PIETSCHMAN
OFFICER DIAZ BRIDGES TR
2019-00080 328 SPRINGFOOT CT DANIEL AVILES
OFFICER LOEFFLER ERICA C CASTILLO
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.
OCOPP
florid°
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: DENT JOHN N ESTATE CASE#2019-00191
Location/Address: 831 LICARIA DR
Violation Cited: §6-4.H.(6)(b), §115-3.B., & §165-3.A.
Officer: LOEFFLER
Date Observed: MARCH 12,2019 Compliance Date: MARCH 27,2019
Observation: RV Camper parked/stored in prohibited location,tall weeds and grass,vehicle with expired tag
Timeline
03/12/19 Notice of Code Violation Re-Inspection Date: 03/28/19
Unknown Tag damaged
04/04/19 Notice of Hearing Meeting Date: 03/26/19
7018-0040-0001-0107-7488 Delivered 04/05/19
ocoPe
NI p
fiorida
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
2/26/19 Board Compliance Order All in Violation December 20,2018.
All but 115-3.A&B.Found in
compliance February 26,2018.
Given until March 27,2019 for 115-
3. A&B.or be fined$50.00 per day
OCOPP
florid°
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.A.(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
03/26/19 Board Compliance Order Found in Violation February 21,
2019,given until April 11,2019,or
be fined$50.00 per day,per violation
7018-0040-0001-0116-6335