Loading...
02-25-2020 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 February 25, 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 JANUARY 28, 2020, CODE ENFORCEMENT BOARD MEETING B. DISMISSED OR IN COMPLIANCE Case Number Location Respondent 2019-00613 MALCOLM HOWELL 2001 SHARI LYNN TER OFFICER LOEFFLER GRIFFIN LESLIE D GRIFFIN 2184 MOUNTAIN 2020-01185 TERRY V WASHINGTON SPRUCE ST OFFICER SIEGRIST THEODORA WASHINGTON 2020-01192 ANA L BURNS 498 WURST RD OFFICER LOEFFLER 2020-01211 LLANDEL VEGUILLA 10 E DELAWARE ST OFFICER RODRIGUEZ C. ORDER OF CONTINUANCE None. City of Ocoee ▪ 150 North Lakeshore Drive ▪ Ocoee, Florida 34761 phone: (407) 905-3100 ▪ fax: (407) 905-3167 ▪ www.ocoee.org _____________ III. HEARINGS ON STATEMENT OF VIOLATIONS PURSUANT TO NOTICES OF HEARING. Case Number Location Respondent 2019-01168 DIANA NAIPAL 1104 PINEWOOD LN OFFICER LOEFFLER AMRITA SINGH NAIPAL JAIPAUL NAIPAL 2020-01186 MARTINEZ JUAN 1712 LESLIE ANN LN OFFICER LOEFFLER RODRIGUEZ LETICIA RODRIGUEZ 2010 PAULA MICHELE 2020-01200 DANIEL THOMPSON OFFICER LOEFFLER CT IV. CASE RESOLUTION Case Number Location Respondent 2019-01063 DEBRA A MCGOWAN 2265 TWISTED PINE RD OFFICER SIEGRIST 2019-01078 STEPHEN H 605 JAY ST OFFICER RODRIGUEZ NAUSUKIEWICZ 2019-01137 MONTY EUGENE STINSON 609 CABORCA CT OFFICER DIAZ 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. (€:$1 ocoeey • rida CODE ENFORCEMENT CASE HISTORY RESPONDENT: DIANA NAI PAL CASE#2019-01168 AMRITA SINGH NAIPAL JAIPAUL NAIPAL Location/Address: 1104 PINEWOOD LN Violation Cited: §115-3.A.(3), §143-27.A., §165-3.A,& §168-6.8.(1) §115-3.A.(3)—Misc.Junk,Trash,Debris,Litter Front Driveway And Yard And Overflowing From Garbage Cans. §143-27.A.—Trash Containers/Garbage Cans Stored In Prohibited Location §165-3.A.—Vehicle With No License Tag Stored On Property §168-6.B.(1)—Vehicle(S)Parked Upon Front Yard Grass Non-Surface Unimproved Surface Officer: LOEFFLER Date Observed: DECEMBER 19,2019 Compliance Date: JANUARY 06,2020 Timeline 12/19/19 Notice of Code Violation Re-Inspection Date: 02/11/20 7018-1830-0001-6499-7220 Returned 01/25/20 02/13/20 Notice of Hearing Meeting Date: 02/25/20 7018-1830-0001-6503-6232 Notice Left 02/15/20 J HiCEtif oe�--> orlda CODE ENFORCEMENT CASE HISTORY RESPONDENT: DANIEL THOMPSON CASE#2020-01200 Location/Address: 2010 PAULA MICHELE CT Violation Cited: §115-3.A.(3)&§115-4. §115-3.A.(3)—Overgrown Tall Weeds And Grass Front, Side&Rear Yards §115-4.—Tall Weeds And Grass;Easement Between Pedestrian Sidewalk And Street Officer: LOEFFLER Date Observed: JANUARY 07,2020 Compliance Date: JANUARY 22,2020 Timeline 01/07/20 Notice of Code Violation Re-Inspection Date: 02/11/20 7018-1830-0001-6499-7282 Returned 02/18/20 02/13/20 Notice of Hearing Meeting Date: 02/25/20 7018-1830-0001-6503-6249 I Notice Left 02/15/20 4._ Lit acoe9Florida 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.(l)B.C.D.E.—No address numbers on house nor mailbox. Officer: SIEGRIST Date Observed: NOVEMBER 05,2019 Compliance Date: DECEMBER 13,2019 Timeline 12/03/19 Notice of Code Violation Re-Inspection Date: 01/13/20 7018-1830-0001-6499-7084 Unknown 01/16/20 Notice of Hearing Meeting Date: 01/28/20 7018-1830-0001-6500-8062 Delivered 01/17/20 01/28/20 . Board Compliance Order Property in violation December 13, !i 2019.Given until February 7,2020, or fined$25.00 per day 7018-1830-0001-6500-8185 Delivered 01/31/20 02/10/20 Affidavit of Compliance.Case Closed 4.0e CODE ENFORCEMENT CASE HISTORY RESPONDENT: STEPHEN H NAUSUKIEWICZ CASE#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 11,2019 Compliance Date: NOVEMBER 26,2019 Timeline 11/12/19 Notice of Code Violation Re-Inspection Date: 12/04/19 7018-1830-0001-6500-7904 Delivered 11/15/19 12/04/19 Notice of Hearing Meeting Date: 01/28/20 7018-1830-0001-6499-7145 Delivered 12/06/19 01/28/20 Board Order Requiring Compliance In Violation November 26,2019. Given until February 12,2020,or fined$50.00 per day. 7018-1830-0001-6500-8192 Delivered 02/01/20 C‘iCDt CODE ENFORCEMENT CASE HISTORY RESPONDENT: MONTY EUGENE STINSON CASE#2019-01137 Location/Address: 609 CABORCA CT Violation Cited: §115-3.B. §115-3.B.—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 Re-Inspection Date: 12/19/19 7018-1830-0001-6499-7114 Returned 12/28/19 01/16/20 Notice of Hearing Meeting Date: 01/28/20 7018-1830-0001-6500-8086 Returned 02/05/20 01/28/20 Board Order Requiring Compliance In Violation December 18,2019. Given Until February 7,2020 or fined$75.00 Per Day 7018-1830-0001-6500-8215 Being Returned 02/15/20