Loading...
HomeMy WebLinkAbout06-25-2019 Agenda Packett wr Ocoee florldo JUNE 25, 2019 Mayor Rusty Johnson City Manager Robert Frank Commissioners Larry Brinson, Sr., District 1 Rosemary Wilsen, District 2 Richard Firstner, District 3 George Oliver III, District 4 CODE ENFORCEMENT BOARD AGENDA CALL TO ORDER A. Invocation B.. Pledge of Allegiance C. Roll Call and Determination of Quorum D. Swearing of Officers/Witnesses CONSENT AGENDA 7:00 PM 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 APRIL 23, 2019 CODE ENFORCEMENT BOARD MEETING B. DISMISSED OR IN COMPLIANCE Case Number Location Respondent 2019-00145 1685 FRITWELL CT WENTWORTH OFFICER SIEGRIST HOMEOWNERS ASSOCIATION INC 2019-00185 302 TRANQUILLE OAKS DESIREE D WALSH OFFICER SIEGRIST DR SCOTT A MARBLE 2019-00187 414 HAGER DR APRIL BAILLARGEON OFFICER SIEGRIST BENJAMIN CARPENTER 2019-00220 1399 CALVERTON LN RESERVE AT MEADOW OFFICER SIEGRIST LAKE HOMEOWNERS ASSN INC 2019-00269 897 VERONICA CIR ANITA ROBAL OFFICER RODRIGUEZ 2019-00318 OFFICER LOEFFLER 1005 WURST RD ALAN LLOYD City of Ocoee • 150 North Lakeshore Drive • Ocoee, Florida 34761 phone: (407) 905-3100 • fax: (407) 905-3167 • www.ocoee.org Case Number Location Respondent 2019-00435 2010 LADY AVE LILLIAN OLVERA OFFICER LOEFFLER CONTRERAS SILVIANO 2019-00130 1508 JEMIMA AVE OLVERA C. ORDER OF CONTINUANCE None. III. HEARINGS ON STATEMENT OF VIOLATIONS PURSUANT TO NOTICES OF HEARING. Case Number Location Respondent 2019-00076 41 E ORLANDO AVE REZA ADELA SANCHEZ OFFICER DIAZ 2019-00130 1508 JEMIMA AVE SHEPHERD FAMILY TRUST OFFICER LOEFFLER 2019-00142 2151 EL MARRA DR CRAIG H VIDLER OFFICER SIEGRIST JENNIFER M VIDLER 2019-00195 DENFIELD THOMAS OFFICER RODRIGUEZ 1577 GLENHAVEN CIR BRENDA THOMAS 2019-00197 ANDRE OGEERALLY OFFICER LOEFFLER 2624 CABERNET CIR ANTHONY OGEERALLY 2019-00231 MARIBEL SOLERO TORRES OFFICER SIEGRIST 2358 CORY CT EDWIN MANUEL TORRES 2019-00237 ANTONIO L DAVIS OFFICER SIEGRIST 2453 GRAND POLAR ST SONYA WORRELL 2019-00266 VALJEAN NEW OFFICER SIEGRIST 2600 CEDAR BLUFF LN KEVIN RICHARD NEW 2019-00299 2008 LAUREN BETH AVE DERRICK SCOTT LANG OFFICER LOEFFLER 2019-00323 TRAMELL WEBB OFFICER LOEFFLER 2700 WESTYN COVE LN PARTNERS INC 2019-00359 410 E LAKESHORE DR SHAUN P CANTU OFFICER RODRIGUEZ 2019-00362 124 N BLUFORD AVE OUIDA C MEEKS TRUST OFFICER DIAZ 2019-00376 FEDERAL NATIONAL OFFICER LOEFFLER 1003 BURGOYNE ST MORTGAGE ASSN 2019-00385 CHRISTOPHER P KINDRED OFFICER SIEGRIST 2458 AULD SCOT BLVD CHRISTINE A KINDRED 2019-00418 SOREL MOULATE OFFICER RODRIGUEZ 316 STERLING LAKE DR MARIE R MOULATE IV. CASE RESOLUTION Case Number Location Respondent 2019-00191 OFFICER LOEFFLER 831 LICARIA DR JOHN N DENT ESTATE 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 florldo CODE ENFORCEMENT CASE HISTORY RESPONDENT: SHEPHERD FAMILY TRUST CASE # 2019-00130 Location/Address: 15081EMI MA AVE Violation Cited: § 115-3.B., § 165-3. A., & § 168-6.B.(1) Officer: LOEFFLER Date Observed: FEBURARY 21, 2019 Compliance Date: MARCH 08, 2019 Observation: Overgrown tall weeds and grass front, side, rear and easement areas; partially disassembled, inoperable vehicle with no tag front driveway; & vehicle parked upon front yard grass. Timeline 02/21/19 Notice of Code Violation 7018-0040-0001-0116-7271 05/09/19 Notice of Hearing 7019-0140-0001-0856-1766 05/28/19 Meeting Cancelled—No Quorum 06/12/19 Order of Continuance 7019-0140-0001-0856-0547 Re -Inspection Date: 04/11/19 Delivered 02/23/19 Meeting Date: 05/28/19 Delivered 05/11/19 Meeting Date: 06/25/19 Delivered 06/14/19 t I ocoee florldo -/ CODE ENFORCEMENT CASE HISTORY RESPONDENT: CRAIG H VIDLER CASE # 2019-00142 JENNIFER M VIDLER Location/Address: 2151 EL MARRA DR Violation Cited: 4 165-3. A. Officer: SIEGRIST Date Observed: FEBURARY 28, 2019 Compliance Date: APRIL 05, 2019 Observation: One (1) Honda Acura TL/ blk/ NO TAG/ parked in driveway. Timeline 03/21/19 Notice of Code Violation 7018-0040-0001-0116-6625 04/25/19 Notice of Hearing 7018-0040-0001-0116-6144 05/28/19 Meeting Cancelled—No Quorum 06/12/19 Order of Continuance 7019-0140-0001-0856-0561 Re -Inspection Date: 04/10/19 Delivered 03/22/19 Meeting Date: 05/28/19 Delivered 04/27/19 Meeting Date 06/25/19 Delivered 06/14/19 M \\ (t, I oee rlda �flem z ENFORCEMENT CASE HISTORY RESPONDENT: ANTONIO L DAVIS CASE # 2019-00237 SONYA WORRELL Re -Inspection Date: 04/12/19 Location/Address: 2453 GRAND POPLAR ST Delivery Attempted 04/20/19 Violation Cited: §108-24.D., §115-3.b., & §150-20.Q. Meeting Date: 05/28/19 Officer: SIEGRIST 05/09/19 Date Observed: MARCH 27, 2019 Compliance Date: APRIL 11, 2019 Observation: Misc. debris, wood, materials stored along side of garage Tall weeds and grass side and rear yard Silt /sediment dirt erosion onto sidewalk, into street and into storm water system Timeline 03/27/19 Notice of Code Violation Re -Inspection Date: 04/12/19 7018-0040-0001-0116-6359 Delivery Attempted 04/20/19 04/30/19 Notice of Hearing Meeting Date: 05/28/19 7019-0140-0001-0856-1421 05/09/19 05/28/19 Meeting Cancelled—No Quorum 06/12/19 Order of Continuance Meeting Date: 06/25/19 7019-0140-0001-0856-0585 Notice Left ' . 06/14/19 t J ocoee 1I ur I da / CODE ENFORCEMENT CASE HISTORY RESPONDENT: DERRICK SCOTT LANG CASE # 2019-00299 Location/Address: 2008 LAUREN BETH AVE Violation Cited: 46-4.1-1.(6)(b), 4165-3.A, 4168-4.A.(1)(16), & 4168-6. B.(1) Officer: LOEFFLER Date Observed: APRIL 15, 2019 Compliance Date: APRIL 30, 2019 Observation: Occupied Rv Camper Parked In Street With Expired Tag And Connected To Utilities Disassembled Vehicles & Vehicles Without License Tags On Property Vehicles Parked Upon Grass Easement And Sidewalk Areas. Vehicles Parked / Stored Upon Non -Surfaced Unimproved Grass Yard Surface Timeline 04/15/19 Notice of Code Violation Re -Inspection Date: 05/01/19 7018-0040-0001-0116-6397 Delivered 04/16/19 05/01/19 Notice of Hearing Meeting Date: 05/28/19 7019-0140-0001-0856-1452 Delivered 05/03/19 05/28/19 Meeting Cancelled — No Quorum 06/12/19 Order of Continuance Meeting Date: 06/25/19 7019-0140-0001-0856-0592 Delivered 06/15/19 • = ENFORCEMENT RESPONDENT: TRAMELL WEBB PARTNERS INC CASE # 2019-00323 Location/Address: 2700 WESTYN COVE LN Violation Cited: §115-3.A.(3) & §115-3.13. Officer: LOEFFLER Date Observed: April22, 2019 Compliance Date: May 07, 2019 Observation: Prohibited dumping / placement of junk, litter and landscape debris; owner not preventing, monitoring or managing & overgrown tall weeds and grass, rear and gully section of parcel. Timeline 04/22/19 Notice of Code Violation 7018-0040-0001-0108-4189 7018-0040-000t-0116-6250 06/10/19 Notice of Hearing 7019-0140-0001-0856-0486 Re -Inspection Date: 05/07/19 Returned 05/15/19 Delivered 04/23/19 Meeting Date: 06/25/19 Delivered 06/11/19 CODE ENFORCEMENT CASE HISTORY RESPONDENT: Christopher P Kindred CASE # 2019-00385 Christine A Kindred Location/Address: 2458 AULD SCOT BLVD Violation Cited: 4115-3.B. Officer:, SIEGRIST Date Observed: May 14, 2019 Compliance Date: May 30, 2019 Observation: Grass/weeds over 10' especially backyard. Timeline 05/15/19 Notice of Code Violation 7019-0140-0001-0856-1711 06/12/19 Notice of Hearing 7019-0140-0001-0856-0516 Re -Inspection Date: 06/03/19 Returned 06/01/19 Meeting Date: 06/25/19 Delivered 06/14/19 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 Unknown 04/04/19 Notice of Hearing 7018-0040-0001-0107-7488 04/23/19 Board Order Compliance 7018-0040-0001-0116-6205 Re -Inspection Date: 03/28/19 Tag damaged Meeting Date: 04/23/19 Delivered 04/05/19 Compliance by May 8 or fined $25.00 per day per violation for 6- 4.H.(6)(b) & 165-3.A. Returned 05/21/19