CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4

Similar documents
Secretary Clement called the roll:

CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

Thursday, November 2, 2017

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

Moline Illinois CODE OF ORDINANCES. Art. IX. Miscellaneous DIVISION 3. IN-BUILDING EMERGENCY RADIO SYSTEM COVERAGE

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

STATE CONTRACTORS BOARD

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1

View referenced exhibit back-up material. (See Report to the City Council No ) Adoption of a Resolution certifying findings that:

ACTION - DISCUSSION - VOTE

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

TENNESSEE DEPARTMENT OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES, Petitioner, vs. GWENDOLYN STEWART-JEFFERY, Grievant

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA. Contempt, Fines and Compliance with Commission Rules

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

ELMIRA CITY SCHOOL DISTRICT ELMIRA, NEW YORK SPECIAL MEETING OF THE BOARD OF EDUCATION

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

Town of Los Altos Hills Art in Public Places Committee and Policy

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

STATE CONTRACTORS BOARD

Town of Greenport Planning Board Meeting Minutes for September 26, 2017

Hamilton Township Trustee s Meeting. February 7, 2018

On-Site Sewage Disposal Application Packet

WELCOME AND CALL TO ORDER

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

Borough of Kinnelon. Board of Adjustment. June 13, 2017

MINUTES OF MEETING February 10, 2015

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.

Minutes of the Southborough Board of Health

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

TOWN OF BALLSTON PLANNING BOARD

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

(2) The project specifications do not violate Tabb Lakes covenants or County Code.

CERTIFIED MAIL: September 1, 2016

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary

UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018

MINUTES OF MEETING April 6, 2010

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

Recognition for members Betty Currie and Linda Palchinsky

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes

LAPORTE COUNTY COUNCIL MINUTES. February 27, 2012

Community Redevelopment Agency

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

REGULAR COUNCIL MEETING NO

7:06 PM by Barbara Gulley, President, quorum present. Secretary absent. Minutes recorded by Mark Koss.

Eagle Scout representatives from the Boy Scouts of America gave the invocation and led those present in the Pledge of Allegiance to the Flag.

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, FEBRUARY 24, 2014

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

Neevia docconverter 4.9.9

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 12, 2015

Board of Supervisors & Economic Development Authority Joint Meeting

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Monthly Board of Directors Meeting

CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, :30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA

The Belmont at St. Lucie West Condominium Association, Inc.

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN TWENTY-SIXTH MEETING MINUTES DECEMBER

MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014

ORDINANCE NO SECTION 1. LEGAL DESCRIPTIONS.

Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt

Minutes of the Oakton Community College Board Meeting May 15, 2007

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF JANUARY 7, 2016 MINUTES

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015

Lakewood, Ohio July 18, 2016

Doulas Clark, Douglas County Health Department

THE MATTER : BEFORE THE SCHOOL

Transcription:

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4 I. CALL TO ORDER - Chairperson: February 12, 2013 Regular Meeting February 12, 2013 Code Enforcement Board meeting was called to order at 6:30 p.m. by Chairperson Gamiotea. II. PLEDGE OF ALLEGIANCE - Chairperson. III. BOARD MEMBERS AND STAFF ATTENDANCE - Secretary. Chairperson Jamie Gamiotea Vice Chairperson Randy Huckabee Board Member Melissa Close Board Member Ted Denisuk Board Member Judy Douglas Board Member Jim Pippin Board Member Rennae Sweda Alternate Member Louise Conrad Alternate Dennis Murphy Board Attorney John Cook Fire Chief/Code Enforcement Officer Herb Smi Code Enforcement Officer Fred Sterling Board Secretary Sue Christopher Absent wi consent Absent wi consent (Louise Conrad filled e seat for Member Sweda) Absent wi consent Absent IV. MINUTES - Secretary. A. Motion to dispense wi e reading and approve e Summary of Board Action for e January 8, 2013 Regular Meeting. Member Close moved to dispense wi e reading and approve e Summary of Board Action for January 8, 2013; seconded by Member Pippin.

FEBRUARY 12, 2013 - CEB REGULAR MEETING - PAGE 2 OF 4 V. - Chairperson. A. Requests for e addition, deferral or widrawal of items on today s agenda. There were no requests for e addition, deferral or widrawal of items from today s agenda. VI. NEW BUSINESS. A. Disposition of Cases presented by Code Officer Sterling : Case No. 13-013 Joaquin & Ana Dominguez. 217 SE 5 Avenue Ch 30 Sec 30-36 Dumping, depositing, leaving near street Building Official, Jeffrey Newell, testified property located at 217 SE 5 Avenue had a large hole which was dug to hold raw effluent due to a failure wi e septic system. The accumulation of effluent en flowed from e hole onto a public right of way contaminating pubic property and subjecting e public to conditions having e potential of causing disease or possibly loss of life. Mr. Newell stated after interviewing neighbors and talking to e company who installed e original system he determined e sewage had been accumulating for a period between one to ree years. Mr. John Hayford testified on behalf of Okeechobee Utility Auority stating eir records show on November 26, 2012 ey received a report of a sewer back up at 217 SE 5 Avenue. The service technicians determined e pump was not working and a check valve was replaced. On February 1, 2013 OUA received anoer call for e same property and it was determined e check valve at was replaced in November had been damaged and it was replaced a second time on February 5, 2013. In conclusion, Mr. Newell advised e Board at Echols Plumping had repaired e system on February 5, 2013 and it was now functioning properly. He said, staff is recommending e property owner be held financially accountable for e violation of dumping raw sewage on his property and e cost for remedial action consisting of an environmental evaluation and removal of e top ree to six inches of contaminated soil from e city right of way. Code Officer Fred Sterling testified when he inspected e property on January 30, 2013 he considered e property to be a public nuisance. Therefore, notice of violation and notice of hearing was posted on e property and notices were sent by certified mail to e property owner. At is time property owner, Joaquin Dominguez, gave his testimony rough his interpreter. He stated he had not been living at e residence for approximately two years and was not aware of e condition of e property until e day e renters were evicted and he was able to gain access to e property on January 31, 2013. He testified he did not dig e hole or try to fix e septic system himself by using a portable pump. When he became aware of e problem he called Echols plumbing to make e repairs and en e property owner put two 50 lb. bags of lye on e contaminated area when Echols finished on February 5, 2012. Chairperson Gamiotea reviewed e water usage records from OUA in order to establish a time frame for how long e house had been vacant. According to e water usage ere was a period between December 2011 and September 2012 at e water usage was very low indicating e property was probably vacant during at time. Member Close moved to find Case 13-013, Joaquin & Ana Dominguez of 217 SE 5 Avenue in violation of,based on e testimonies of Code Officer Fred Sterling,

FEBRUARY 12, 2013 -CEB REGULAR MEETING - PAGE 3 OF 4 Case No. 13-013 (continued from page 2) Joaquin & Ana Dominguez. 217 SE 5 Avenue Ch 30 Sec 30-36 Dumping, depositing, leaving near street Building Official Jeffery Newell and OUA representative John Hayford, imposing a fine of fifty dollars per day beginning January 30, 2013 until February 5, 2013; seconded by Member Pippin. GAMIOTEA - YES HUCKABEE - ABSENT CLOSE - YES DENISUK - NO DOUGLAS - YES In addition, Member Close moved to find Case 13-013 Joaquin & Ana Dominguez of 217 SE 5 Avenue in violation of Ch 30 Sec 30-36 Dumping, depositing, leaving near street, based on e testimonies of Code Officer Fred Sterling, Building Official Jeffrey Newell and OUA representative John Hayford, recommending City Council consider taking remedial actions requested by staff to clean up contaminated soil on City right of way wi all expenses incurred paid by e property owner; seconded by Member Denisuk. Case No. 11-072 Barbara Mills. 406 NW 5 Street Consider recommending City Council take legal action Case No. 12-110 nd Teresa Holloman. 304 SE 2 Street Ch 30 Sec 30-44 General cleaning & beautification Code Officer Sterling testified is property has a twenty-five dollar per day fine which began December 8, 2011 and is still in violation for general cleaning and public nuisance at is time. Attorney Cook advised e Board at is point ey have two options. The first is recommending foreclosure. The second is recommending e matter go before a county judge requesting a court order allowing e City access on e property to bring it into compliance. Member Denisuk moved Case 11-072, Barbara Mills of 406 NW 5 Street, be taken to e City Council recommending ey take legal action to get a court order giving e City access to e property in order to bring it into compliance; seconded by Member Close. Code Officer Sterling testified notice of violation/notice of hearing were posted on e property after certified mail was returned. Officer Sterling stated property has been abandoned by e owner and is very overgrown. Member Pippin moved to find Case 12-110 Teresa nd Holloman of 304 SE 2 Street, in violation of and Sec 30-44 General cleaning & beautification, based on e testimony of Code Officer Sterling, imposing a fine of twenty five dollars per day beginning upon receipt of proper notification; seconded by Member Conrad. Member Conrad widrew her second. Motion failed for lack of second. Mr. Pippin moved to find Case nd 12-110 Teresa Holloman of 304 SE 2 Street, in violation of and Sec 30-44 General cleaning & beautification, based on e testimony of Code Officer Sterling, declaring e property to be a public nuisance to be cleaned by e City and brought into compliance and imposing a fine of twenty five dollars per day beginning upon receipt of proper notification; seconded by Member Conrad.

FEBRUARY 12, 2013 - CEB REGULAR MEETING - PAGE 4 OF 4 Case No. 12-114 Stephen & Grace Mitchum. 606 SW 14 Street Ch 30 Sec 30-44 General cleaning & beautification Case No. 12-122 Linda Foley. 805 SW 11 Avenue Ch 30 Sec 30-44 General cleaning & beautification Code Officer Sterling testified notice of violation/notice of hearing was posted after certified mail was returned. Notices were also sent and received by certified mail to Bank of America. He stated front yard is being mowed but backyard is very overgrown. Member Conrad moved to find Case 12-114 Stephen & Grace Mitchum of 606 SW 14 Street in violation of and Sec 30-44 General cleaning and beautification, based on e testimony of Code Officer Sterling, imposing a fine of twenty five dollars per day upon receipt of proper notification; seconded by Member Denisuk. Code Officer Sterling testified notice of violation/notice of hearing was posted after certified mail was returned. He stated Ms. Foley is working to get e property cleaned and he suggested e Board allow her about a week to finish e cleaning. Member Douglas moved to find Case 12-122 Linda Foley of 805 SW 11 Avenue in violation of and Sec 30-44 General cleaning based on e testimony of Code Officer Sterling, allowing a period of one week beginning February 13 and ending February 20, 2013 to finish cleaning property if not in compliance a fifty dollar per day fine will begin February 21, 2013; seconded by Member Denisuk. ADJOURNMENT - CHAIRPERSON GAMIOTEA. THERE BEING NO FURTHER ITEMS ON THE, CHAIRPERSON GAMIOTEA ADJOURNED THE MEETING AT 8:55 P.M. Jamie Gamiotea, Chairperson ATTEST: Sue Christopher,Secretary PLEASE TAKE NOTICE AND BE ADVISED at when a person decides to appeal any decision made by e Code Enforcement Board wi respect to any matter considered at is meeting, he/she may need to insure at a verbatim record of e proceeding is made, which record includes e testimony and evidence upon which e appeal is to be based. Code Enforcement Board media is for e sole purpose of backup for official records of e fire department.

, 2013 - CEB REGULAR MEETING - PAGE 5 OF 8, 2013 - CEB REGULAR MEETING - PAGE 6 OF 8

, 2013 - CEB REGULAR MEETING - PAGE 7 OF 8, 2013 - CEB REGULAR MEETING - PAGE 8 OF 8 IX. ADJOURN MEETING - Chairperson.