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