Loading...
07-28-2020 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)