City of Palm Bay, Florida CODE ENFORCEMENT BOARD Regular Meeting No

Similar documents
REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. March 26, 2013

MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012

Alternates Adriane Reesey A 4 4 Don Karney [arrived 7:16] P 4 0

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

ACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

Public Grants and Ordinance - Prohibit Case Study

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING AUGUST 19, 2008

Code Enforcement Board

Roll Call: Joseph Braun, here; Judith Kocica, here; Marion Croswell, here; Anthony Cardinal, here.

Council Chambers, City Hall July 3, th Street North Tuesday St. Petersburg, Florida 33701

CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following:

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

CODE ENFORCEMENT BOARD MEETING Wednesday, August 12, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Committee

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

City Council Proceedings 610

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, :30 AM

IN THE COURT OF APPEALS ELEVENTH APPELLATE DISTRICT GEAUGA COUNTY, OHIO

CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, :00 P.M.

BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES JANUARY 5, 2015

Mortgage LLC d/b/a Champion Mortgage Company (hereinafter Nationstar ) in. the Estate of Mary Jean Oneschuk, Edward J. Oneschuk, Jr., heir, Kenneth J.

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

Regular Board Meeting of the Town of Poland Board November 12, 2013

7429 Rose Lane Circle

REGULAR SESSION NOVEMBER 18, 2014

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015

THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 152

President Ashmore called the meeting to order at 6:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, September 18, 2013 BOLTON TOWN HALL, 222 BOLTON CENTER ROAD

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

Kristin Olson, Director of Classified Personnel

RECORDS OF MEETING MARKET REVIEW COMMITTEE

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009

MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida

BIG STONE GAP CALENDAR - OCTOBER 5, 2010 (The Honorable William F. Stone, Jr. Presiding) Attys: Debtors: Case Nos.: Trustees: 1:00 P.M.

MINUTES OF THE PROCEEDINGS OF THE LICENSE COMMISSION OF THE CITY OF WORCESTER OCTOBER 25, 2012 ESTHER HOWLAND CHAMBERS

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY SEPTEMBER 8, 2008 AT 6:00PM

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

Present: Joseph Braun, Judith Kocica, Marion Croswell, Anthony Cardinal, Chris Smith, M.E. Steele-Pierce, Patricia Pryor

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m.

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

San Jacinto College District Board Meeting Minutes. August 17, 2015

MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS.

77 Graterford Road Limerick, PA Joint Operating Committee Meeting August 8, :00 P.M. Board Room

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES

Original Group Gap Analysis Report

GOVERNMENT OF THE DISTRICT OF COLUMBIA Department of Employment Services

PROBABLE CAUSE & FORMAL HEARING PANEL Board of Rules and Appeals Meeting of August 15th, SW 26 th Street, Conference Room I & J

Public Notice Agenda of Board of Building Standards. January 4, 2012

PETITIONERS REQUEST FOR JUDICIAL NOTICE REGARDING RESCAP BANKRUPTCY PLEADINGS EXHIBIT B

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

The Board of County Commissioners, Walton County, Florida, held a. Public Hearing on Tuesday, December 15, 1998, at 5:00 p.m.

2016 GENERAL. Election Date: 11/08/2016

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY

Case Doc 317 Filed 02/06/15 Entered 02/06/15 15:08:20 Desc Main Document Page 1 of 5

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

Minutes Regular Meeting of the Board of Trustees Riverhead Free Library Tuesday, May 13, p.m.

AND UPON the Respondents being neither present nor represented but having consented to the making of the orders set out below

ARIZONA STATE SENATE 52ND LEGISLATURE FIRST REGULAR SESSION

Town of Portsmouth JULY 17, 2014

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington

REGULAR MEETING OF THE TOWN BOARD OF COMMISSIONERS OF AUGUST 18, 2010

SECRETARY OF HOUSING AND ECONOMIC DEVELOPMENT. Division of Insurance, Petitioner v. Lester Williams, Respondent. Docket No.

DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, :30 p.m. AGENDA

On Wednesday, March 12, 2014, at 8:30 a.m., the Dayton City Commission met in regular session in the Commission Chambers of City Hall.

Date: 10/15/ :36 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN User: Raechelle

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiff,

Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigov. corn. INeuhr _611di[G. J>Jf ^ ^^1 ^ 'l^^l^ Meeting Minutes

OTHERS PRESENT: Art Renner, CPA, Executive Director of CT Society of CPA

PRIVATE INVESTIGATOR S LICENSING BOARD

MINUTES OF THE PERSONNEL COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. September 3, In Open Session

Florida League of Cities 86 th Annual Conference

ELAINE MORRIS, TRUSTEE, CASE NO.: 2014-CV-52-A-O TRULIET INVESTMENTS, LLC

The Board of County Commissioners, Walton County, Florida, held a Public Hearing

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS

THIS IS THE ONLY NOTICE YOU WILL RECEIVE NORTH CAROLINA INDUSTRIAL COMMISSION HEARING DOCKET

Approval of Agenda The May 14, 2013 agenda approved as presented.

RE: Minutes of Regular Called Board Meeting for Wednesday, September 21, 2011

MT WOLF BOROUGH MINUTES. May 12, 2015

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present.

GROUND LESSOR S CERTIFICATE. LLC, a Delaware limited liability company. City: City of Manhattan, Kansas (the City )

Board of Directors Meeting February 26, :00 PM

: SCHOOL ETHICS COMMISSION

AMENDED AGENDA. 1. Petitioner s Amended Motion to Vacate Final Order and Respondent s Motion to Tax Costs:

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN User: Raechelle

CITY OF WINTER GARDEN

Council Chamber, 336 Pacific Avenue Shafter, CA AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016

(Before a Refe REPORT OF REFEREE

Transcription:

CODE ENFORCEMENT BOARD Regular Meeting No. 2015-05 Held on the 13 th day of May 2015 at City Hall Council Chambers, 120 Malabar Road SE, Palm Bay, Florida. This meeting was properly noticed pursuant to law and is on file in the Code Compliance Office, 120 Malabar Rd SE, Palm Bay, Florida. Chairperson Ritter called the meeting to order at approximately 1:16 PM. ROLL CALL: CHAIRPERSON: James Ritter Present VICE CHAIRPERSON: Diane White Present MEMBER: Jimmie Glover Present MEMBER: George Williams Present MEMBER: Orlando Gatell Present MEMBER: Victor Silva-Martinez Present MEMBER: Sheriz Khan Present STAFF: Morris Richardson Present STAFF: Pete Sweeney Present ADOPTION OF MINUTES: 1. CEB Regular No. 2015-04; April 8, 2015 Motion made by Ms. White, seconded by Mr. Glover to accept the minutes as written. The SWEARING IN: 1. All respondents, complainants, and City staff required to testify were sworn in. REPORTS: 1. Authorization to Impose Fines 1. CEB #16635-15 CITY OF PALM BAY VS JEANETTE M PAQUETTE LOT 8, BLK 124 CEB SECTY: This case involved an authorization to impose fines of City Code, Section(s) 170.119(A) and 93.031(A)(1) Code of Ordinances of the City of Palm Bay for property located at Lot 8, Blk 124, Subdivision 75, Township 28, Range 37, Section 27, Brevard County, Florida.

Page 2 of 5 CODE ENFORCEMENT MANAGER; AARON POOL: The City stated there is an authorization to impose fines at 2106 Advana St NE. The owner, Jeanette Paquette is present to request more time; however the Code Enforcement Officer, Valerie Carter is not present to represent the case. Due to the absence of Officer Valerie Carter, Mr. Pool requested that the case be tabled to the next Code Board Hearing. Motion by Ms. White and seconded by Mr. Glover to table the case to the next hearing on June 10, 2015. The motion carried with the members voting as follows: Mr. Ritter, aye; Ms. White, aye; Mr. Glover, Authorization to Impose Fines The City requested the Board find all respondents listed in the Authorization to Impose Fines Report in non-compliance for the period stated in the report. Inspections were performed on May 4, 2015, and the properties still remained in non-compliance. CEB # 16586-14 Rose Mary Scott Estate $ 75.00 per day CEB # 16597-14 Sabas C and Cherie V Murillo $ 50.00 per day CEB # 16598-14 Sabas C and Cherie V Murillo $ 50.00 per day CEB # 16634-15 Larry Michael Novak $ 50.00 per day CEB # 16635-15 Jeannette M Paquette $ 50.00 per day CEB # 16636-14 Dianne C and Earl WM Ericsson Jr $ 50.00 per day CEB # 16640-15 Elizabeth T Andrews $ 50.00 per day CEB # 16644-15 Vera Gray Trustee $ 50.00 per day CEB # 16645-15 Deutsche Bank NA $ 50.00 per day Motion made by Mr. Glover, seconded by Mr. Williams to accept and approve the Authorization to Impose Fines Report, to find the respondents in non-compliance, and to authorize the fines as stated in the report excluding any cases that were heard individually before the Board and given additional time to come into compliance. The motion carried with the members voting as follows: Mr. Ritter, aye; Ms. White, aye; Mr. Glover, aye; Mr. Williams, aye; Mr. Gatell, aye; Mr. Silva-Martinez, aye; Mr. Khan, aye. HEARINGS: 1. CEB #16681-15 CITY OF PALM BAY VS JENNIFER L BARNES ESTATE LOT 31, BLK 1900

Page 3 of 5 CEB SECTY: This case involved a violation of City Code, Section(s) 90.03, 170.119(A) and 93.031(A)(1) Code of Ordinances of the City of Palm Bay for property located at Lot 31, Blk 1900, Subdivision FB, Township 28, Range 36, Section 34, Brevard County, Florida. CODE ENFORCEMENT OFFICER: SABRINA PERKINS: The City stated there is a violation of the City Ordinance at 401 Higgs Ave NW for tall grass and weeds, for failure to maintain fence in original upright condition and for failure to maintain exterior of structure free of mildew and/or rust and paint deteriorated. The Statement of Violation, Notice of Hearing, certified return receipt and photographs of the violation were submitted to the Board as evidence. Officer Perkins stated that she spoke with Attorney Giselle Torres, a representative from Safeguard Properties and they are requesting more time. The home is in foreclosure and they are currently in the process of getting bids to correct the violations. Motion made by Ms. White, seconded by Mr. Williams, to find the respondent in violation based on the findings of fact, Section(s) 93.03, 170.119(A) and 93.031(A)(1). The motion carried with the members voting as follows: Mr. Ritter, aye; Ms. White, aye; Mr. Glover, aye; Mr. Williams, aye; Mr. Gatell, aye; Mr. Silva-Martinez, aye; Mr. Khan, aye. Motion made by Ms. White and seconded by Mr. Williams to set a compliance date to July 12, 2015 or that a fine of $75.00 be imposed for each and every day the violations continued. The 2. CEB #16678-15 CITY OF PALM BAY VS TIMOTHY J AND DOUGLAS JACQUES LOT 44, BLK 2668 CEB SECTY: This case involved a violation of City Code, Section(s) 185.123(B) Code of Ordinances of the City of Palm Bay for property located at Lot 44, Blk 2668, Subdivision JR, Township 29, Range 37, Section 18, Brevard County, Florida. CODE ENFORCEMENT OFFICER: ARLENE RECKARD: The City stated there is a violation of the City Ordinance at 243 Abello Rd SE for parking a commercial vehicle in a residential area to wit: truck. The Statement of Violation, Notice of Hearing, certified return receipt and photographs of the violation were submitted to the Board as evidence. Motion made by Ms. White, seconded by Mr. Glover, to find the respondent in violation based on the findings of fact, Section(s) 185.123(B). The motion carried with the members voting as follows: Mr. Ritter, aye; Ms. White, aye; Mr. Glover, aye; Mr. Williams, aye; Mr. Gatell, aye; Mr. Silva-Martinez, aye; Mr. Khan, aye. Motion made by Ms. White and seconded by Mr. Glover to set a compliance date to May 22, 2015 or that a fine of $100.00 be imposed for each and every day the violations continued. The CODE ENFORCEMENT MANAGER; AARON POOL: Mr. Pool requested of the Board that the following cases be tabled to the next Code Board Hearing due to the untimely absence of Officer Valerie Carter.

Page 4 of 5 CEB #16686-15 CEB #16687-15 CEB #16690-15 CEB #16692-15 CEB #16694-15 CEB #16695-15 CEB #16696-15 CEB #16697-15 Lorraine B Laws David R and Thelma L Bango US Bank NA Trustee Carlos M Rojas Life Estate and Five Brothers and Nationstar US Bank NA Lanttee LLC Trustee Kathleen and Larry Blizman Jeremiah J and Barbara S and Sean Wallace Motion by Mr. Ritter and seconded by Mr. Glover to table the above mentioned cases to the next hearing on June 10, 2015. The motion carried with the members voting as follows: Mr. Ritter, aye; Ms. White, aye; Mr. Glover, aye; Mr. Williams, aye; Mr. Gatell, aye; Mr. Silva- Martinez, aye; Mr. Khan, aye. The City submitted all exhibits and affidavits into evidence in the following cases and requested that the find the respondents in violation of the violations not in compliance and that the Code Board set a reasonable time for compliance and a fine per day to be imposed if the respondents fail to come into compliance by the time set. CEB #16670-15 CEB #16671-15 CEB #16673-15 CEB #16679-15 CEB #16680-15 CEB #16682-15 CEB #16685-15 Kenneth and Barbara Jones Bank of America NA Christopher and Angela Wade Jackie E Jim and Emmanuel Lopez Joey A Segura Gloria M Colon Estate and M&T Bank and MSI Linda Bradshaw and Wells Fargo Home Mort Motion made by Mr. Ritter, seconded by Mr. Glover to find the cases listed by the Board Secretary in violation based on the findings of fact entered into evidence. The motion carried with the members voting as follows: Mr. Ritter, aye; Ms. White, aye; Mr. Glover, aye; Mr. Williams, aye; Mr. Gatell, aye; Mr. Silva-Martinez, aye; Mr. Khan, aye. Motion made by Mr. Ritter, seconded by Mr. Glover to give the respondents in these cases a compliance date to May 28, 2015 or that a fine of $50.00 be imposed for every case for each and every day the violations continue. The motion carried with the members voting as follows:

Page 5 of 5 Mr. Ritter, aye; Ms. White, aye; Mr. Glover, aye; Mr. Williams, aye; Mr. Gatell, aye; Mr. Silva- Martinez, aye; Mr. Khan, aye. The following case(s) were withdrawn due to voluntary compliance: CEB #16672-15 CEB #16674-15 CEB #16675-15 CEB #16676-15 CEB #16677-15 CEB #16683-15 CEB #16684-15 CEB #16688-15 CEB #16689-15 CEB #16691-15 CEB #16693-15 Mary and Philip Caballo Aldwin R and Daphne E Brown Trustees Laurie D Lucas James Fulks and US Bank Mathew J Ruffell Valerie M Sowards Arnold R Samuel USA Homeownership Foundation Inc Nationstar Mortgage LLC Kevin Lynn Simpson Jr and Mandy Belle Logsdon Stephen W McDonald At this time, the Board Attorney, Morris Richardson advised that he will be not be present at the July 8, 2015 Code Board hearing. ADJOURNMENT: The meeting adjourned at approximately 1:44 PM. ATTEST: James Ritter, Chairperson Bernadette Joseph, Board Secretary