CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

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

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

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

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

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

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

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

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

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

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

Monthly Board of Directors Meeting June 8, 2010

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

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

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008

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

Thursday, November 2, 2017

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

BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS

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

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

Clay County Commissioners Minutes

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

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.

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

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014

MINUTES OF MEETING April 6, 2010

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

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

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

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

MINUTES OF MEETING February 10, 2015

John Ahern, Chairman Donald Strenth Weston Pryor Tim Stanley. Not present: Donna Storter Long. Others present:

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

February 12, Regular Session Bonifay, Florida

City of Wright City Board of Aldermen Meeting Minutes Thursday, February 11, 2016

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017

November 22, 2016, Special Board Meeting - Organizational Meeting

SPECIAL MAGISTRATE HEARING

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

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

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

Secretary Clement called the roll:

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018

PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge

THE RUSHVILLE VILLAGE BOARD MEETING November 19, 2018

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

CODE ENFORCEMENT BOARD

Town of Gaines Regular Board Meeting

Recognition for members Betty Currie and Linda Palchinsky

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

June 9, 2009 Regular Session Bonifay, Florida

Mark Greening, Roch Buckman, Tyler Wheeler and Gerry Quinn

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM

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

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

LAPORTE COUNTY COUNCIL MINUTES. February 27, 2012

PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

Monthly Board of Directors Meeting

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

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

ELKO CONVENTION & VISITORS AUTHORITY REGULAR BOARD MEETING TUESDAY, AUGUST 22, 2017 ELKO CONVENTION CENTER CEDAR ROOM 8:30 A.M.

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

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center

PLYMOUTH TOWNSHIP REGULAR MEETING. March 14, 2016

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

Hamilton Township Trustee s Meeting. February 7, 2018

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting May 11, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

CITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, :00 P.M.

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

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

AUGUST 24, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015

The Chairman called the meeting to order at 6:00 pm on May 12, 2017 at Fire District 1

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Community Redevelopment Agency

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

REGULAR MEETING OF THE COMMON COUNCIL TUESDAY JANUARY 18, 2011

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

VILLAGE OF SOUTH GLENS FALLS JUNE 20, :00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING

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

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

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M.

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

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

TOWN OF BOURNE BOARD OF HEALTH. 24 Perry Avenue Buzzards Bay, MA Phone ( 508) x MINUTES September 28, 2016

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting

Transcription:

The regular meeting of the Code Enforcement Board was called to order on Tuesday, at 7:00 p.m. Members attending were James Purvis, Chairman, A.D. VanDeMark, Terry Felder, Joe Janusiak and Les Booker. Also attending were Betty McMinamen, Code Enforcement Officer, Yvette Brown, City Attorney, and Joy Thys, Code Enforcement Clerk. James Davern and Bill Gray were absent. The Pledge of Allegiance was recited. City Attorney Yvette Brown read the Opening Remarks. The minutes from the Code Enforcement Board meetings of October 17, 2006 were approved. Code Enforcement Officer Betty McMinamen and everyone testifying were sworn in. Jim Purvis gave the floor to Code Enforcement Officer Betty McMinamen. NEW BUSINESS CASE NO. 06-310 Vivienne F. Henry 958 Bloomington Court Ocoee, FL 34761 LOCATION OF VIOLATION: 677 W. Highway 50, Clermont, FL 34711 VIOLATION: City of Clermont Code of Ordinances No. 249-C, Chapter 14, Section 14-76 (12). Unsafe Building Due to Fire & Deterioration. Code Enforcement Officer Betty McMinamen showed several pictures of the Respondent s convenience store that had extensive damage caused by a fire on March 24, 2006. The pictures showed the structure continuing to deteriorate even further from an apparent lack of maintenance, and in such condition as to be deemed a public nuisance and a hazard to public safety and health. 1

Ms. Vivienne F. Henry, 677 W. Highway 50, Clermont FL, was sworn in and testified she has already applied for the required permits in order to repair her store. She also stated she has obtained a permit for a range hood since there will be cooking on the property. She asked for several months in order to complete the work since the review process at Lake County Building Department takes time. A. D. VanDeMark made a motion to find the Respondent in violation of the cited City code; seconded by Joe Janusiak. The vote was unanimous in favor of finding the Respondent in violation. Les Booker moved to allow the Respondent until February 20, 2007 to comply or be fined at the rate of $10.00 per day; seconded by Joe Janusiak. The vote was unanimous for the time period and the amount of the fine. CASE NO. 06-311 Vivienne F. Henry 958 Bloomington Court Ocoee, FL 34761 LOCATION OF VIOLATION: 677 W. Highway 50, Clermont, FL 34711 VIOLATION: City of Clermont Code of Ordinances No. 281-C, Chapter 122, Section 122-344 (a). Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen showed pictures of a shed on the Respondent s property that has been converted into a beauty salon that contains three (3) work stations for stylists, plus one (1) shampoo basin, in addition to a new bathroom with a toilet and a sink, all of which was completed without obtaining the required building permit(s) necessary for electrical, plumbing, and interior renovations of this existing structure located on the South side of the property. Ms. McMinamen stated that all utilities have been cut off at the beauty shop. 2

Ms. Vivienne F. Henry, 677 W. Highway 50, Clermont, FL, was sworn in and testified her engineer is currently working the plans in order to bring this beauty salon to compliance. Her engineer was busy doing the work on the convenience and has now started on the beauty salon since the permit for the convenience store has been applied for. She asked for several months in order to complete the drawings and submit them to Lake County Building Department for review. A. D. VanDeMark made a motion to find the Respondent in violation of the cited City code; seconded by Les Booker. The vote was unanimous in favor of finding the Respondent in violation. A. D. VanDeMark moved to allow the Respondent until February 20, 2007 to comply or be fined at the rate of $10.00 per day; seconded by Joe Janusiak. The vote was unanimous for the time period and the amount of the fine. CASE NO. 06-312 Vivienne F. Henry 958 Bloomington Court Ocoee, FL 34761 LOCATION OF VIOLATION: 677 W. Highway 50, Clermont, FL 34711 VIOLATION: City of Clermont Code of Ordinances No. 232-C, Chapter 34, Section 34-61. Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen showed pictures of the Respondent s property that was in violation due to the accumulation, which includes but is not limited to discarded boxes, boards, plastic tubs, pipes, in addition to scattered trash and litter throughout the property which is extremely overgrown with tall grass and weeds, even spilling over the sidewalk and into the street. Ms. Vivienne F. Henry, 677 W. Highway 50, Clermont FL, was sworn in and testified since the fire, she has tried to keep her property mowed. Mr. Gilbert Nelson, 2044 Swift Rd, Oviedo, Fl was sworn in and stated him and Ms. Henry has hired a person to maintain the grounds on this property. 3

Les Booker made a motion to find the Respondent in violation of the cited City code; seconded by A. D. VanDeMark. The vote was unanimous in favor of finding the Respondent in violation. A. D. VanDeMark moved to allow the Respondent until December 19, 2006 to comply or be fined at the rate of $10.00 per day; seconded by Joe Janusiak. The vote was unanimous for the time period and the amount of the fine. CASE NO. 06-313 Dunhill Nguyen 2410 Holly Ridge Court Clermont, FL 34711 LOCATION OF VIOLATION: 2410 Holly Ridge Court, Clermont, FL 34711 VIOLATION: City of Clermont Code of Ordinances No. 232-C, Chapter 34, Section 34-61. Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen showed pictures of the Respondent s with the accumulation, which included but is not limited to, the property currently being overgrown with tall grass and weeds, and one or more dead or dying trees. Ms. McMinamen removed this case from the agenda stating the Respondent cannot be located and has not responded to the Public Posting of the Hearing Notice. The Respondent never moved into this house and the house is vacant at the present time. There is a utility lien and a Home Owners Association lien currently running on this property. Ms. McMinamen stated the City of Clermont will hire a vendor to mow the grass and file this expense as another lien on this property. 4

OLD BUSINESS CASE NO. 06-256 Amy Lee Jones P. O. Box 120308 Clermont, FL 34712 LOCATION OF VIOLATION: 228 & 238 Chestnut Street, Clermont, FL 34711 VIOLATION: City of Clermont Code of Ordinances No. 249-C, Chapter 14, Section 14-76 (3). Minimum Housing Standards, Ch. 3, Sec. 301-307.6. Ms. McMinamen stated the Respondent has been diligently working on the two duplexes she owns on the property. The two duplexes are located on one property and the Respondent has completed the work on the duplex at 238 Chestnut Street and will proceed to rent out that duplex in order to obtain the monies needed to complete the repairs on 228 Chestnut Street. Ms. McMinamen stated the Respondent could not be present, but recommend she be allowed additional time in order to complete the open permits. A. D. VanDeMark moved to allow the Respondent addition time until January 16, 2007 to comply; seconded by Les Booker. The vote was unanimous for the time period. CASE NO. 06-307 Heriberto Bermudez 14907 Day Lily Court Orlando, FL 32824 LOCATION OF VIOLATION: 754 E. Desoto Street, Clermont, FL 34711 VIOLATION: City of Clermont Code of Ordinances No. 249-C, Chapter 14, Section 14-76 (3). Minimum Housing Standards, Ch. 3, Sec. 301-307.6. Code Enforcement Officer Betty McMinamen stated this case complied and will not be heard. 5

CASE NO. 06-308 Heriberto Bermudez 14907 Day Lily Court Orlando, FL 32824 LOCATION OF VIOLATION: 754 E. Desoto Street, Clermont, FL 34711 VIOLATION: City of Clermont Code of Ordinances No. 232-C, Chapter 34, Section 34-61. Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen stated this case complied and will not be heard. OTHER BUSINESS A current lien status report was handed out to all the members of the Code Enforcement Board. Wayne Saunders, City Manager, was present to address the Code Enforcement Board regarding two new ordinances that will come before the next City Council meeting. There being no further business, the meeting was adjourned. James Purvis, Chairman Attest: Joy Thys, Code Enforcement Clerk 6