HomeMy WebLinkAbout07-28-2020 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
JULY 28, 2020 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 JUNE 23, 2020, CODE ENFORCEMENT BOARD MEETING
B. DISMISSED OR IN COMPLIANCE
Case Number Location Respondent
2020-01718 ROSS RICHARD
6737 SAWMILL BLVD
OFFICER SIEGRIST
2020-01740 MARQUES INVESTMENTS
472 WURST RD
OFFICER LOEFFLER LLC
C. ORDER OF CONTINUANCE
Case Number Location Respondent
2020-01501 POORANMAL SHAAN
OFFICER SIEGRIST 2525 OCOEE RESERVE CT ANTHONY
POORANMAL DENISE DEVI
City of Ocoee ▪ 150 North Lakeshore Drive ▪ Ocoee, Florida 34761
phone: (407) 905-3100 ▪ www.ocoee.org
_____________
III. HEARINGS ON STATEMENT OF VIOLATIONS PURSUANT TO NOTICES OF
HEARING.
Case Number Location Respondent
2019-01127 DAO GIA
1110 BELLINI LN
OFFICER LOEFFLER
2020-01282 RODRIGUEZ ELOY
323 HORMIGAS ST
OFFICER DIAZ
2020-01552 IH5 PROPERTY FLORIDA
2094 APPLEGATE DR
OFFICER SIEGRIST LP
2020-01626 PERRY JOSEPH EUGENE
1200 PINEWOOD LN
OFFICER RODRIGUEZ LIFE ESTATE
2020-01633 ROSADO JESUS
1107 KIMBALL DR
OFFICER LOEFFLER
2020-01641 CANTU SHAUN P
410 E LAKESHORE DR
OFFICER RODRIGUEZ
2020-01649 DERSHEM NICHOLAS B
907 ALASKA DR
OFFICER RODRIGUEZ DERSHEM ROSANGELA
2020-01668 GRATHWOHL BARRY R JR
811 APRICOT DR
OFFICER RODRIGUEZ
2020-01692 JUAREZ VICTOR
1006 SARAH LEE LN
OFFICER LOEFFLER
2020-01739 RODRIGUEZ ERNESTO
1001 DOREEN AVE
OFFICER LOEFFLER
2020-01755 WILLIAMS LEONARD
393 MERLOT DR
OFFICER LOEFFLER
IV. CASE RESOLUTION
Case Number Location Respondent
2020-01248
REZA ADELA SANCHEZ
41 E ORLANDO AVE
OFFICER DIAZ
2020-01369 SWIFT MICHAEL LEE
502 WURST RD
OFFICER LOEFFLER ESTATE
2020-01399 LANG DERRICK SCOTT
2008 LAUREN BETH AVE
OFFICER LOEFFLER
2020-01457 M-FACILITY INC
126 PARKER COVE CT
OFFICER LOEFFLER
1703 LITTLE SPRING
2020-01495 TORRES CISNEROS
OFFICER LOEFFLER HILL DR HERNANDO
2020-01569 OCHOA SILVA BRENDA N
619 N LAKEWOOD AVE
OFFICER LOEFFLER
City of Ocoee ▪ 150 North Lakeshore Drive ▪ Ocoee, Florida 34761
phone: (407) 905-3100 ▪ www.ocoee.org
_____________
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.
City of Ocoee ▪ 150 North Lakeshore Drive ▪ Ocoee, Florida 34761
phone: (407) 905-3100 ▪ www.ocoee.org
_____________
M/4
ocoee
Ilorldo
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT:
DAO GIA CASE # 2019-01127
Location/Address:
1110 BELLINI LN
Violation Cited: §165-3.A.
§ 165-3.A. — Non -Operational,
Partially Disassembled, Flat Tire, Fluid Leaking, Expired/No Tag Vehicle Front Drive Way,
Officer:
LOEFFLER
Date Observed:
NOVEMBER 27, 2019 Compliance Date: DECEMBER 12, 2019
Timeline
11/27/19 Notice of Code Violation
7018-1830-0001-6499-7077
07/16/20 Notice of Hearing
7018-1830-0001-6505-7138
Re -Inspection Date: 04/03/20
Returned 12/09/19
Meeting Date: 07/28/20
Delivered 07/20/20
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT:
RODRIGUEZELOY CASE # 2020-01282
Location/Address:
323 HORMIGAS ST
Violation Cited: §165-3.A.
§ 165-3.A. — Junk Untagged /
Expired Tag/Inoperable Vehicle on the property.
Officer:
DIAZ
Date Observed:
APRIL 15, 2020 Compliance Date: APRIL 29, 2020
Timeline
04/15/20 No[ice of Code Violation
7018-1830-0001-6503-6942
7018-1830-0001-6503-6959
07/02/20 Notice of Hearing
7018-1830-0001-6505-6773
Re -Inspection Date: 04/30/20
Delivered 04/18/20
Returned 05/26/20
Meeting Date: 07/28/20
Delivered 07/06/20
CODE
ENFORCEMENT
CASI; HISTORY
RESPONDENT: ROSADO JESUS
CASE # 2020-01633
Location/Address: 1107 KIMBALL DR
Violation Cited: §108-22.9 §108-35., §51-13., §l08-23.E.(1)(2)5 & §108-23.L.
§ 108-22. —Exterior Electric Service Panel, Mast, Weather -Head, Service, Face Plate All Loose, Damaged, Exposed Wiring, Not -To -Code;
Service Wire Exiting Mast Straight Into Cracked Crumbling Block. Exterior Service For A/C Unit In Same Unsafe Condition.
§ 108-35. — Occupancy Of An Accessory Structure (Shed) In The Rear Yard Not In Compliance With The Requirements Of The Minimum
Housing Standards And Creating A Nuisance Condition To The Occupants And The Surrounding Properties Including Waste Discharge, So
Back Encroachments Of Waste Plumbing Water Supply, Propane Tank.
§51-13. —Un Permitted Not -To -Code Electric Service And Water Service Supplying. Accessory Structure In Back Yard; Including Addition
Waste Plumbing To A Makeshift 2nd Septic System
§108-23.E.(1)(2) — Roof Not Weather / Water Tight Admitting Moisture Onto Interior Components Including Ceiling With Active Leaking
Into Pots During Rain, Rood Has No Ventilation Or Breathing Ability.
§ 108-23.I. — Windows And Related Components Loose Not Working Correctly
Officer: LOEFFLER
Date Observed: .TUNE 159 2020
Compliance Date: JULY 15, 2020
Timeline
06/15/20 Notice of Code Violation
7018-1830-0001-6503-8793
Re -Inspection Date: 07/16/20
Delivered to Agent 06/18/20
07/16/20 Notice of Hearing
7018-1830-0001-6505-7176
Meeting Date: 07/28/20
Delivered 07/20/20
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT: REZA ADELA SANCHEZ CASE # 2020-01248
Location/Address: 41 E ORLANDO AVE
Violation Cited: §168-6.C. & §168-6.B.(1)
§ 168-6.C. — Trailer parked in violation of City Ordinance.
§ 168-6.13.(1) — Multiple vehicles continuously parked on the grass. Off— Street Parking Violations. Vehicle(s) routinely parked / stored in
the front yard (or vehicles routinely parked/stored in the front easement)
Officer: DIAZ
Date Observed: FEBRUARY 04, 2020 Compliance Date: FEBRUARY 11, 2020
Timeline
02/04/20 Notice of Code Violation
7018-1830-0001-6500-8253
02/17/20
Notice of Hearing
7018-1830-0001-6503-6270
Order of Continuance
7018-1830-0001-6503-6614
04/10/20
Order of Continuance
7018-1830-0001-6503-6836
06/08/20
Order of Continuance
7018-1830-0001-6503-7147
06/23/20
Order Requiring Compliance
7018-1830-0001-6503-8908
Re -Inspection Date:
Delivered
Meeting Date:
Delivered
Meeting Date:
Returned
Meeting Date:
Delivered
Meeting Date:
Returned
Found in Violation February 11,
2020. Given until June 30"' or Fined
$75.00 per day, per violation (2)
02/12/20
02/06/20
03/24/20
02/21/20
04/28/20
04/14/20
OS/26/20
04/14/20
/20
06/23
06/09/20
7N
tJ
:ocoe( orldo
ENFORCEMENT
CASE HISTORY
RESPONDENT:
SWIFT MICHAEL LEE ESTATE CASE # 2020-01369
Location/Address:
502 WURST RD
Violation Cited: §108-24.D. & §143-27.A.
§ 108-24.D. — Misc Junk Debris Including Old Tarps On Fence, Furniture Appliances On Porch
§ 143-27.A. — Waste / Garbage Cans Maintained In A Prohibited Location
Officer:
LOEFFLER
Date Observed:
MARCH 03, 2020 Compliance Date: MARCH 25, 2020
Timeline
03/10/20 Notice of Code Violation
7018-1830-0001-6503-6591
06/11/20 Notice of Hearing
7018-1830-0001-6503-8687
06/23/20 Order Requiring Compliance
7018-1830-0001-6503-8892
06/29/20 Property In Compliance, Case Closed
Re -Inspection Date: 03/26/20
Returned 04/06/20
Meeting Date: 06/23/20
Delivered 06/13/20
Found in Violation March 25, 2020.
Given until June 30, 2020 or Fined
$50.00 per day, per violation (2)
CODE
ENFORCEMENT
RESPONDENT:
LANG DERRICK SCOTT CASE # 2020-01399
Location/Address:
2008 LAUREN BETH AVE
Violation Cited: §108-24.D. & §115-3.13.
§ 108-24.D. — Old Tires & Misc Junk Debris
§ 115-3.13. — Tall Weeds And Grass
Officer:
LOEFFLER
Date Observed:
MARCH 23, 2020 Compliance Date: APRIL 07, 2020
Timeline
03/23/20 Notice of Code Violation
7018-1830-0001-6503-6652
06/11/20 Notice of Hearing
7018-1830-0001-6503-8663
06/23/20 Order Requiring Compliance
7018-1830-0001-6503-8885
Re -Inspection Date: 04/28/20
Delivered 03/24/20
Property Posted 03/23/20
eting Date: 06/23/20
Me
Delivered 06/13/20
Found in Violation April 7, 2020.
Given until July 7, 2020, of Fined
$50.00 per day, per violation ( )
ENFORCEMENT
CAST; HISTORY
RESPONDENT:
M-FACILITY INC CASE # 2020-01457
Location/Address:
126 PARKER COVE CT
Violation Cited: §165-3.A.
§ 165-3.A. — Vehicle With No
Tag / Expired Tag / Non -Operations Rear Side Yard.
Officer:
LOEFFLER
Date Observed:
APRIL 14, 2020 Compliance Date: APRIL 29, 2020
Timeline
04/14/20 Notice of Code Violation
7018-1830-0001-6503-6997
06/11/20 Notice of Hearing
7018-1830-0001-6503-8618
06/23/20 Order Requiring Compliance
7018-1830-0001-6503-8878
Re -Inspection Date:
04/30/20
In -Transit
04/21/20
Property Posted
04/14/20
Meeting Date:
06/23/20
Delivered
06/12/20
Found in Violation April 29, 2020,
Given Until July 7, 2020 or Fined
$50.00 per day.
Dcaoee/
CODE
ENFORCEMENT
CASE HISTORY
RESPONDENT:
TORRES CISNEROS HERNANDO CASE # 2020-01495
Location/Address:
1703 LITTLE SPRING HILL DR
Violation Cited: §51-13.
§51-13. — Construction
Without Permit(S) Shed/Accessory Structure, 6' Fence And Paver Driveway Extension
Officer:
LOEFFLER
Date Observed:
APRIL 21, 2020 Compliance Date: MAY 14, 2020
Timeline
04/28/20 Notice of Code Violation
7018-1830-0001-6505-0597
06/11/20 Notice of Hearing
7018-1830-0001-6503-8601
Re -Inspection Date:
Delivered
Meeting Date:
Delivered
06/23/20 Order Requiring Compliance In Violation May 14, 2020. Given
7018-1830-0001-6503-8861 until July 7, 2020 or Fined $50.00
per day.
OS/15/20
04/30/20
06/23/20
06/13/20
ENFORCEMENT
CASE HISTORY
RESPONDENT:
OCHOA SILVA BRENDA N CASE # 2020-01569
Location/Address:
619 N LAKEWOOD AVE
Violation Cited: §54-3., §115-3.A.(3), §143-27.A., & §165-3.A.
§54-3. — Building / Mail Box Missing Address Numbers
§ 115-3.A.(3) —Property Littered With Beer Cans Paper Misc Trash Junk Debris
§ 143-27.A. — City Issued Waste / Garbage Can Left In Prohibited Location Middle Of Front Yard
§ 165-3.A. — Non -Operational Expired Tag / No Tag 4 Door Sedan On Side Of Property
Officer:
LOEFFLER
Date Observed:
MAY 18, 2020 Compliance Date: JUNE 03, 2020
Timeline
OS/1R/20 Notice of Code Violation
7018-1830-0001-6504-0420
06/11/20 Notice of Hearing
7018-1830-0001-6503-8595
06/23/20 Order Requiring Compliance
7018-1830-0001-6503-8854
Re -Inspection Date:
06/04/20
In -Transit
OS/24/20
Posted
05/18/20
eting Date: 06/23/20
Me
Delivered 06/13/20
Found in Violation June 3, 2020.
Given until July 7, 2020 or Fines
$25.00 per day, per violation (4)