Loading...
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