Loading...
01-28-2020 Agenda PacketJanuary 28, 2020 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 I. CALL TO ORDER A. Invocation B. Pledge of Allegiance C. Roll Call and Determination of Quorum D. Swearing of Officers/Witnesses CONSENT AGENDA ri[iIIJ05 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 NOVEMBER 26, 2019, CODE ENFORCEMENT BOARD MEETING B. DISMISSED OR IN COMPLIANCE Case Number Location Respondent 2019-00899 OFFICER SIEGRIST 5021 MILLSTREAM RD STACEY K SAMMARTINO RAY L MAIN C. ORDER OF CONTINUANCE �m III. HEARINGS ON STATEMENT OF VIOLATIONS PURSUANT TO NOTICES OF HEARING. 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 2019-01063 2265 TWISTED PINE RD DEBRA A MCGOWAN OFFICER SIEGRIST 2019-01078 605 JAY ST STEPHEN H OFFICER RODRIGUEZ NAUSUKIEWICZ 2019-01083 801 SULLIVAN AVE LORI LYNN MEYER OFFICER RODRIGUEZ WAY LARRY MEYER 2019-01131 2655 HORNLAKE CIR LATARSHA F BEACHMAN OFFICER SIEGRIST WILLIAM H BEACHMAN JR 2019-01137 609 CABORCA CT MONTY EUGENE STINSON OFFICER DIAZ 2298 GRAND POPLAR ST IV. CASE RESOLUTION Case Number Location Respondent 2019-00375 2005 ADAIR ST KATIE S WILLETT OFFICER LOEFFLER 2019-00614 5021 MILLSTREAM RD STACEY K SAMMARTINO OFFICER SIEGRIST RAY L MAIN 2019-00699 286 WEATHERVANE KELY O LAPOMMERAY OFFICER LOEFFLER WAY EDEUSE GUERRIER 2019-00808 240 TAYLOR ST MICHELLE LEIGH BOUCH OFFICER DIAZ 2019-00941 SRP SUB LLC OFFICER SIEGRIST 2298 GRAND POPLAR ST 2019-00958 1021 CABALLERO CT REYNALDO SUAREZ OFFICER LOEFFLER 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. CODE ENFORCEMENT CASE HISTORY RESPONDENT: DEBRA. A MCGOWAN CASE # 2019-01063 Location/Address: 2265 TWISTED PINE RD Violation Cited: §54-3,A,(1)B,C.D.E §54-3.A.(I)B.C.D.E. -- No address numbers on house nor mailbox. Officer: SIECRIST Date Observed: NOVEMBER 05, 2019 Compliance Date: DECEMBER.. 13, 2019 Timeline 12/03/19 Notice of Code Violation 7018-1830-0001-6499-7084 01/16/20 Notice of Hearing 7018-1830-0001-6500-8062 Re -Inspection. Date: 01/13/20 Unknown. Meeting; Date: 01/28/20 Delivered 01/1.7/20 CASE HISTORY RESPONDENT: STEPHEN H NAUSUKIEWIICZ CASE ft 2019-01078 Location/Address: 605 JAY ST Violation Cited: §51-13. §51-13,. — Re -roof without required permits, plans, approval and inspections, Officer: RODRIGUEZ Date Observed: NOVEMBER It, 2019 Compliance Date: NOVEMBER 26, 2019 Timeline 11/12/19 Notice of Code Violation 7018-1830-0001-6500-7904 12/04/19 Notice of Hearing 7018-1830-0001-6499-7145 Re -Inspection Date: 12/04/19 Delivered 11/15/19 Meeting Date: 01/28/20 Delivered 12/06/19 CASE HISTORY RESPONDENT: MONTY EUGENE STINSON CASE # 2019-01.1.37 Location/Address: 609 CABQRCA CT Violation Cited: § 115-3.13. 115-3.13. — overgrown grass/weeds front and back of property. Officer: DIAZ Date Observed: DECEMBER 05, 2019 Compliance Date: DECEMBER 18, 2019. Timeline 12/05/19 Notice of Code `,Violation 7018-1830-0001-6499-7114 01/16/20 Notice of Hearing 7018-1830-0001-6500-8086 Re -Inspection Date. 12/19/19 Returned 12/28/19 Meeting Date: 01/28/20 Notice Left 01/18/20 CASE HISTORY RESPONDENT: KATIE S WILLETT CASE, # 2019-00375 Location/Address: 2005 ADAIR ST Violation Cited: § 115-3.A.(3) §1.15-3.x`..(3) --- Complainant States-, Dead "free Risk of Failing On Structures, Pedestrians, Motorists Officer: LOEFFLER Date Observed: MAY 09, 2019, Compliance Date: MAY 25, 2019 Timeline 05/09/19 Notice of Code Violation 7019-0140-0001-0856-1674 09/26,/19 Notice of Hearing 7018-1830-0001-6499-9804 Board Compliance Order 7018-1830-0001-6500-7683 1/22/20 Officer stated respondent complied with the Boards Compliance Order. Case Closed. Re -Inspection Date: Delivered Meeting Date: Delivered In Violation September 26, 2019. Given until December 3111, 2019, or fined $25.00 05/27/19 05/29/19 10/22/19 10/08/19 ENFORCEMENT CASE HISTORY RESPONDENT: STACEY K SAMMARTINO CASE # 2019-00614 RAY L MAIN Location/Address: 5021 MILL STREAM RD Violation Cited: §108-23.D. & §108-231 (1)(2) Officer: S1EGR1ST Date Observed: JULY 02, 2019 Compliance Date: AUGUST 19, 2019 Observation-, Rear exterior wall in sub -standard poor condition. Roof with multiple holes. Timeline 07/18/19 Notice of Code Violation 7019-0140-000 1-0859-3156 09/10/19 Notice of Hearing 7018-1830-0001-6499-9583 9/24/19, Order Compliance 7018-1830-0001-6500-37911 11/26/19 Order Continuance 7018-1830-0001-6499-7022 12/17/19 Officer found incompliance. Case: Closed. Re -Inspection Date: 08/22/19 Unclaimed/ Returned 08/19/19 Meeting Date: 09/24/19, Notice Left 09/12/19 Found in Violation August 19, 2019. ( I iiven U11 it Octobei[24, 2019 or Fined $50.00, per violation, per day Extended Compliance to Jan 27,2020 Returned 01/04/20 14 Z. I M91. :14 q 4 iyj 1 -4 'A i CASE HISTORY IkE SPONDENT: KELP 0 LAP'OMMERAY CASE # 2019-00699 EDEUSE GUERRIER Location/Address: 286 WEATHERVANE WAY Violation Cited: §108-23.E.(2) & §108-233. §108-2113.(2). — Missing section front roof fascia trim with wood exposed to moisture. § 1.08-23.J...... Broken window glass Officer: LOEFFLER Date Observed: JULY 29, 2019 Compliance Date: AUGUST 13, 2019 Timeline 07/3019 Notice of Code Violation 7019-0140-0001-0859-9684 08/13/19 Notice of Hearing 7019-0140-0001-0859-3316 08/27/19 Board Compliance Order 7018-1830-0001-6499-9439 Re -Inspection Date: 08/14/19 Returned 08/24/19 Meeting Date: 0,8/27/19 Delivered 08/15/19 In Violation August 13,, 2019. (liven until Deoerviber 1311, 2019, or fined $25.00 per violation (2) Delivered 08/30/19 �6191 AN CASE HISTORY RESPONDENT: MICHELLE LEIGH BOUCH CASE, ft 2019-00808 Location/Address: 240 TAYLOR ST Violation Cited: §108-22., §108-35., & §115-3.A.(1). § 108-22. — No duke energy service on the property since 2017. § 108-35, — September 19, 2019 this property was deemed "UNSAFE" for occupancy and posted on the front door of the residence. The property which has significant structural damage to the exterior siding, roofing and interior floor, which was caved in At several locations. (See attached photos).. The property has not had any Electrical service since 2017 and it appears that no water service was functioning inside the house, although there is service to the property. § 115-3.A.(1) — Miscellaneous junk/debris on property. Officer: DIAZ Date Observed: SEPTEMBER 10, 2019 Compliance Date: SEPTEMBER 18, 2019 Timeline 09/11/19 Notice of Code Violation 7018-1830-0001-6499-9712 7018-1830-0001-6499-9729 7018-1830-0001-6499-9736 10/01/19 Notice of Hearing 7018-1830-0001-6499-9743 10/22/19 Order Compliance 7018-1830-0001-6500-7690 Re -Inspection Date: 09/19/19 Delivered 10/07/19 Delivered 09/14/19 Delivered 09/14/19 Meeting Date: 10/22/19 Delivered 10/07/ 19 In Violation September 18, 2019. Given until December his 2019, or be fined $25.00 per day Delivered 10/25/19 CASK HISTORY RESPONDENT: SRP SUB LLC CASE # 2019-00941 Location/Address: 2298 GRAND POPLAR ST "Violation Cited: §165-3.A. 165-3,A. — One (1) Dodge Journey/ blk/ NO TAG/ with damaged front and side and smashed windshield parked in driveway. Officer: Date Observed: SIEGRIST OCTOBER 03, 2019 Compliance Date: OCTOBER 31, 2419 Timeline 10/16/19 Notice of Code Violation 7018-1830-0001-6500-0158 11/08/19 Notice of Hearing 701.8-1830-0001-6500-7874 1.1/26/19 Order Compliance 7018-1830-0001-6499-7039 Re -Inspection Date: 11/01/19 Delivered 10/24/19 Meeting; Date: 11/2.6/19 Returned 11/14/19 In Violation October 31, 2019. Given nunnfil .farm uary :270, 2020 or fined $25.00 per day. Unknown, in -transit as of 12/06/19 K01AA 1-4 ilk 1101 Z -14q # M 1_4'kh I CASE HISTORY RESPONDENT: REYNALDO SUAREZ CASE # 2019-00958 Location/Address: 1021 CABALLERO CT Violation Cited: §5-I.E.(1)(a)(b) & §108-35. §5-1 E.(1)(a)(b) — Operating an R3 multi -family dwelling within RlAA single family zone only; changing the characteristic of a single farni neighborhood, § 108-35. — Public Nuisance Condition / Activity Officer: LOEFFLER Date Observed: OCTOBER 02, 2019 Compliance Date: OCTOBER 22, 2019 Timeline 1.0/07/19 Notice of Code Violation 7018-1830-0001-6499-9927 10/29/19 Notice of Hearing 7018-1830-0001-6500-0219 11/26/19 Order Compliance 7018-1830-0001-6499-7015 12/20/19 Officer found in compliance and closed case. Re -Inspection Date: 10/24/19 Delivered 10/09/19 Meeting Date: 11/26/19 Unclaimed 11/16/19 In Violation October 22, 2019. G Iven Until December 23, 2019, or be fined $30.00 per day, per violation (2) Delivered 11/29/19