HomeMy WebLinkAbout03-27-2018 Minutes CODE ENFORCEMENT BOARD MINUTES
March 27, 2018
Chairman Lowery called the regular meeting of the Ocoee Code Enforcement Board to order at
7:00pm in the Commission Chambers at City Hall. Vice-Chairman Carrington initiated the
moment of silence, and Member Odom led the Pledge of Allegiance to the Flag. The roll was
called and a quorum was declared present.
PRESENT: Chairman Lowery, Vice-Chairman Carrington, Member Odom, Member Lomneck,
Member Lewis, and Member Murray (arrived at 7:02 p.m. after Roll Call). Also
present were Board Attorney Mary Sneed, Asst. Support Services Director- Code
Enforcement Manager Doug Gaines, Code Enforcement Officers Edward Loeffler
and Robert Siegrist; Administrative Assistant Bridgett Coffey, and Recording
Clerk Amber Landry.
ABSENT: None
Administrative Assistant Coffey administered the oath to the Code Enforcement Officers and
to anyone intending to speak regarding a case.
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 the January 23, 2018, Code Enforcement Board Meeting.
Assistant Support Services Director—Code Enforcement Manager Doug Gaines presented the
dismissals and compliances.
B. Dismissal or Compliance.
Case Number Respondent Location of Violation
18-008 Shaun P Cantu 410 E Lakeshore Drive
18-009 Luis A Barragan 407 Apricot Drive
Carmen Alczar
Code Enforcement Board Wage
03-27-18
18-012 Steinly David Paul 504 E Silver Star Rd
18-013 Oral R Thompson 1820 Bovington Lane
18-015 Eli Osina 2330 Mountain Spruce Street
18-016 Agustin Salazar 1706 Adair Street
18-017 Mahendra Persaud 906 Perce Avenue
Shakuntala Persaud
18-019 Kathleen Morales Estate 104 Spring Lake Circle
Delores Perez Mendez
18-021 Paul K Thain 513 E Lakeshore Drive
18-022 Perez Jose Perez 624 Apricot Drive
Hernandez Sophia Lopez
18-023 Louis J Hermesman 706 E Lakeshore Drive
Katherine A Hermesman
18-025 Warren Eugune Gerkey 5062 Timber Ridge Trail
Jacquelyn Ann Gerkey
18-027 Lee M Babbitt 904 Spring Creek Drive
Susana M Babbitt
18-007 Cherelyn J Vignati 2003 Adair Street
18-031 Jose Rodriguez 330 Northern Durango
C. Order of Continuance (April 24, 2018 Meeting)
Case Number Respondent Location of Violation
18-026 US Bank National Assn Trustee 1641 Glenhaven Cir
C/O Wells Fargo Home Mortgage
18-030 Craig W Smalley 1434 Vickers Lake Dr
Belsis Smalley
Code Enforcement Board 2 I P a g e
03-27-18
Vice-Chairman Carrington, seconded by Member Odom, moved that the supplemental consent
agenda be accepted as presented. Motion carried unanimously.
COMMENTS FROM CITIZENS ABOUT ITEMS NOT ON THE AGENDA
None
HEARINGS ON STATEMENT OF VIOLATIONS PURSUANT TO NOTICES OF HEARINGS
Vice-Chairman Carrington second by Member Odom, moved that Case#18-032 be heard at the
beginning of the agenda and then revert back to the original agenda starting with case#18-010
and all subsequent cases. Motion carried unanimously.
Case No. 18-032 Duane L Harris Officer Loeffler
1500 Lady Ave Dea M Harris
Violation Cited: 115-3B, 115-3A, 165-3
Observation: Misc. junk, parts, debris stacked in-front of house, side yard. Tall weeds and
grass. Inoperable untagged expired tag vehicle on side yard raised on jack stands with evidence
of in-operation. 2 old car tires on Lady Ave. easement.
02/27/18 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 03/12/18 BC
03/15/18 STATEMENT OF VIOLATIONS BC
03/15/18 NOTICE OF HEARING MEETING DATE: 03/27/18 BC
03/15/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
03/15/18 AFFIDAVIT OF POSTING OFFICER LOEFFLER BC
Officer Loeffler presented the case and gave its history.
Officer Loeffler further explained that as of March 27, 2018, the property is still in non-
compliance. The City is requesting an order of compliance within 15 days or be fined $50.00
per day per violation thereafter that the violation remains in non-compliance.
Duane Harris, property owner who resides at 1500 Lady Ave Ocoee, FL, stated that he did not
receive notice until the certified letter arrived. He explained that everything has been cleaned
up with exception to the truck which will be removed tomorrow, March 28, 2018.
Further discussion ensued.
Vice-Chairman Carrington, seconded by Member Odom, moved that in Case #18-032, the
respondent be found in violation as cited as of March 11, 2018, and be given until April 6, 2018,
Code Enforcement Board 3 I P a g e
03-27-18
to come into compliance or be fined $50.00 per day per violation until found in compliance.
Motion carried unanimously.
Case No. 18-010 Daniel M Garland Officer Siegrist
622 Sherwood Oaks Circle
Violation Cited: 6-4H(6)(b)
Observation: Weeds/grass over 10". Boat/trailer parked in front driveway.
12/15/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 01/25/18 BC
01/25/18 STATEMENT OF VIOLATIONS BC
01/25/18 NOTICE OF HEARING MEETING DATE: 02/27/18 BC
01/25/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
02/27/18 ORDER OF CONTINUANCE MEETING DATE: 03/27/18 BC
Officer Siegrist presented the case and gave its history.
Officer Siegrist further explained that as of March 27, 2018, the property is in compliance.
However, the case was presented as this is an ongoing concern.
Further discussion ensued.
Vice-Chairman Carrington, seconded by Member Odom, moved that in Case #18-010, the
respondents be found in violation as cited as of January 24, 2018, and be found in compliance of
March 27, 2018, and that no fine be assessed at this time. Motion carried 5-1 with Member
Lomneck opposing.
Case No. 18-018 Christine Harrison Officer Loeffler
330 Little Rock Street
Violation Cited: 108-23Q, 165-3A
Observation: Dilapidated, falling, damages wood 6' fence. Vehicle with flat tire, expired tag,
undercarriage parts touching ground.
12/27/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 02/13/18 BC
02/13/18 STATEMENT OF VIOLATIONS BC
02/13/18 NOTICE OF HEARING MEETING DATE: 02/27/18 BC
02/13/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
02/13/18 AFFIDAVIT OF POSTING OFFICER LOEFFLER BC
02/27/18 ORDER OF CONTINUANCE MEETING DATE: 03/27/18 BC
Code Enforcement Board Wage
03-27-18
Officer Loeffler presented the case and gave its history.
Officer Loeffler further explained that as of March 27, 2018, the property is still in non-
compliance. The City is requesting an order of compliance within 15 days or be fined $50.00
per day per violation thereafter that the violation remains in non-compliance.
Member Odom, seconded by Member Lomneck, moved that in Case #18-018, the respondent
be found in violation as cited as of January 12, 2018, and be given until April 12, 2018, to come
into compliance or be fined $50.00 per day per violation until found in compliance. Motion
carried unanimously.
Case No. 18-028 Ronald Ward Officer Loeffler
910 Ursula St Mathew Ward
Violation Cited: 115-3A, LDC6-4(b), 108-35, 108-24D
Observation: Un-tagged, In-operable large boat trailer with inoperable large boat back yard
not screened from view. Cargo trailer prohibited location not screened from view. Misc. junk,
debris, tools, rubbish, equipment, rubble littering property. Conditions constituting a nuisance
and menace and creating blighted effect upon the neighborhood.
02/07/18 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 02/28/18 BC
03/01/18 STATEMENT OF VIOLATIONS BC
03/01/18 NOTICE OF HEARING MEETING DATE: 03/27/18 BC
03/01/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
Officer Loeffler presented the case and gave its history.
Officer Loeffler further explained that as of March 27, 2018, the property is still in non-
compliance. The City is requesting an order of compliance within 15 days or be fined $50.00
per day per violation thereafter that the violation remains in non-compliance.
Vice-Chairman Carrington, seconded by Member Lomneck, moved that in Case #18-028, the
respondent be found in violation as cited as of February 22, 2018, and be given until April 11,
2018, to come into compliance or be fined $50.00 per day per violation until found in
compliance. Motion carried unanimously.
Code Enforcement Board 5 I P a g e
03-27-18
OTHER BUSINESS
Case No. 17-079 Chevon Stallworth Officer Siegrist
4991 Timber Ridge Trl Vernet Stallworth
Violation Cited: 119-2
Observation: Operating a business ("Greater Vision Family Care Home") within Corporate City
limits without a current/valid City Occupational License.
08/15/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 11/07/17 BC
11/09/17 STATEMENT OF VIOLATIONS BC
11/09/17 NOTICE OF HEARING MEETING DATE: 11/28/17 BC
11/09/17 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
11/15/17 AFFIDAVIT OF POSTING OFFICER SIEGRIST BC
11/28/17 ORDER OF CONTINUANCE MEETING DATE: 01/23/17 BC
11/23/18 COMPLIANCE ORDER FOUND IN VIOLATION AS CITED ON
11/07/17 TO COMPLY BY 02/09/18
OR FINE $100.00 PER DAY UNTIL IN
COMPLIANCE,
02/13/18 AFFIDAVIT OF COMPLIANCE OFFICER SIEGRIST.
Officer Siegrist reported as of February 13, 2018, the property is in compliance, an affidavit is
on file.
No further action required by this Board.
Case No. 17-092 Francillon Jeanty Officer Siegrist
4983 Sawdust Cir.
Violation Cited: 108-230
Observation: Six (6) foot wooden fence in disrepair with missing slats and fallen down sections.
12/05/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 12/22/17 BC
01/02/18 STATEMENT OF VIOLATIONS BC
01/02/18 NOTICE OF HEARING MEETING DATE: 01/23/17 BC
01/02/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
01/23/18 COMPLIANCE ORDER FOUND IN VIOLATION AS CITED ON
12/20/17 TO COMPLY BY 03/10/18
OR FINE OF $25.00 PER DAY UNTIL
IN COMPLIANCE.
Code Enforcement Board 6 1 Page
03-27-18
02/09/18 AFFIDAVIT OF COMPLIANCE OFFICER SIEGRIST
Officer Siegrist reported as of February 9, 2018, the property is in compliance, an affidavit is on
file.
No further action required by this Board.
Case No. 17-091 2015-Oc1978 Land Trust Officer Siegrist
1978 Applegate Dr. C/O Secured Capital Trust, LLC Trustee
Violation Cited: 115-3B, 115-3A(3)
Observation: Weeds/grass over 10". Also, misc. trash/debris.
12/10/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 12/28/17 BC
01/02/18 STATEMENT OF VIOLATIONS BC
01/02/18 NOTICE OF HEARING MEETING DATE: 01/23/17 BC
01/02/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
01/23/18 COMPLIANCE ORDER FOUND IN VIOLATION AS CITED ON
12/16/17 TO COMPLY BY 02/09/18
OR FINE OF $50.00 PER DAY, PER
VIOLATION. CITY AUTHORIZES TO
ABATE AND ADD FEES TO THE FINE.
02/08/08 AFFIDAVIT OF NON COMPLIANCE OFFICER SIEGRIST
02/28/18 AFFIDAVIT OF COMPLIANCE OFFICER SIEGRIST
Officer Siegrist reported as of February 28, 2018, the property is in compliance, an affidavit is
on file.
No further action required by this Board.
Case No. 18-001 American Homes 4 Rent Officer Siegrist
2039 Applegate Dr. Properties Seven, LLC
Violation Cited: 115-3B
Observation: Weeds/grass over 10"
12/21/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 01/04/18 BC
01/04/18 STATEMENT OF VIOLATIONS BC
01/04/18 NOTICE OF HEARING MEETING DATE: 01/23/18 BC
01/04/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
01/23/18 COMPLIANCE ORDER FOUND IN VIOLATION AS CITED ON
Code Enforcement Board 7 I P a g e
03-27-18
01/02/18 TO COMPLY BY 02/09/18
OR FINE OF $50.00 PER DAY. CITY
AUTHORIZES AT ITS DISCRETION
TO ABATE IF PROPERTY BECOMES
VACANT AND ADD FEES TO FINE.
02/08/18 AFFIDAVIT OF COMPLIANCE OFFICER SIEGRIST
Officer Siegrist reported as of February 8, 2018, the property is in compliance, an affidavit is on
file.
No further action required by this Board.
Case No. 18-002 Swh 2017 - 17 Borrower LP, LLC Officer Loeffler
2009 Paula Michelle Ct. (Swh 2017-1 Borrower GP, LLC)
Colony Starwood Homes Mgmt., LLC
Attn: Julianna Blanchette Para-Legal Rep
Violation Cited: 115-3A, 6-4H(6)(b) & (c), 108-24D
Observation: 3-trailers prohibited locations; 2-large white box/cargo trailer parked stored front
yard. 1-portable generator lighting trailer parked alongside of house. Front and side yard
littered with piles of white plastic chemical bottles. Conditions constituting a nuisance, creating
a blighted effect upon the neighborhood and changing the character of a residential area.
12/29/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 01/08/18 BC
01/09/18 STATEMENT OF VIOLATIONS BC
01/09/18 NOTICE OF HEARING MEETING DATE: 01/23/18 BC
01/09/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
01/09/18 AFFIDAVIT OF POSTING BC
01/23/18 COMPLIANCE ORDER FOUND IN VIOLATION AS CITED ON
01/08/18 TO COMPLY BY 02/09/18 OR FINE
OF $50.00 PER DAY, PER VIOLATION UNTIL
IN COMPLIANCE.
Officer Siegrist reported the property is in compliance.
No further action required by this Board.
Code Enforcement Board Wage
03-27-18
Case No. 18-004 Towns of Westyn Bay Officer Loeffler
500 Fortanini Cir. Community Assn.
Right of Way Easement
Parcel ID 06-22-28-8657-00-002
Violation Cited: 115-4, 6-1
Observation: Easement frontage outside of wall along Ocoee-Apopka Road; right-of-way
landscape maintenance, pedestrian side walk area. Complainants report site-plan required
vegetation, trees and grass not maintained and partially encroaching sidewalk path
endangering pedestrians and students walking to school. (See attached aerial for exact
location)
10/10/17 NOTICE OF CODE VIOLATION RE-INSPECTION DATE: 01/08/18 BC
01/09/18 STATEMENT OF VIOLATIONS BC
01/09/18 NOTICE OF HEARING MEETING DATE: 01/23/18 BC
01/09/18 ALL DOCUMENTS SENT BY REG. & CERTIFIED MAIL BC
01/09/18 AFFIDAVIT OF POSTING BC
01/23/18 COMPLIANCE ORDER FOUND IN VIOLATION AS CITED ON BC
11/03/17 TO COMPLY BY 02/09/18
OR FINE OF $50.00 PER DAY, PER
VIOLATION. CITY AUTHORIZES AT ITS
DISCRETION TO ABATE THE PROPERTY
AND ADD FEES TO THE FINE.
Officer Siegrist reported the property is in non-compliance.
Further discussion ensued.
Officer Siegrist recommended an order of non-compliance, requesting that the board impose
fine and lien.
Vice-Chairman Carrington, second by Member Lomneck, moved that in Case#18-004 to impose
fines as of February 10, 2018, as previously set by this board. Motion carried unanimously.
Code Enforcement Board ' Pagee
03-27-18
COMMENTS
Member Odom was pleased to see everyone.
Member Murray apologized for being late, and explained he was having car trouble.
Vice-Chairman Carrington welcomed the Board Clerk back and thanked the City staff and
residence for a job well done.
Asst. Support Services Director - Code Enforcement Manager Doug Gaines noted the long list
of dismissed or compliance cases on the consent agenda and thanked the citizens and business
owners that had been cited, for coming into compliance over the last month.
Chairman Lowery expressed his gratitude toward the Board, City staff and residences for a job
well done.
Meeting adjourned at 7:33pm.
ATTEST: APPROVED:
/
/
...
l 2-IY LGCJr Wv� �__A ti I��►
6
Amber Landry, CEB Reco ing Clerk Darrell Lowery, Chairman
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
Code Enforcement Board 10
Page
03-27-18