ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

Similar documents
November 22, 2016, Special Board Meeting - Organizational Meeting

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

D R A F T. Motion was made by Tim O'Connell, and seconded by John George to approve the minutes from the October 13, 2015 meeting.

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

State Of Nevada STATE CONTRACTORS BOARD

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

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

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

December 10, 2002 No. 11

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

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

Thursday, November 2, 2017

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON SEPTEMBER 5, 2017

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

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

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

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

PLANNING COMMISSION August 4, 2016

Community Redevelopment Agency

State Of Nevada STATE CONTRACTORS BOARD

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

BOARD OF EMPLOYEE LEASING COMPANIES

Houma-Terrebonne Regional Planning Commission

Student Advisory Council Regular meeting August 18, 2015

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

BURGIS ASSOCIATES, INC.

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

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

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

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

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

STATE CONTRACTORS BOARD

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

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

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

Francis Reddington Gary Cater

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

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE CONTRACTORS BOARD

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

PUBLIC MEETING ANNOUNCEMENT

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

APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES September 2, 2014 APPROVED September 16, 2014

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

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

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

SPECIAL MAGISTRATE HEARING

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

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

PLYMOUTH TOWNSHIP REGULAR MEETING. March 14, 2016

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

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

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

State Of Nevada STATE CONTRACTORS BOARD

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

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

MINUTES PLANNING COMMISSION REGULAR MEETING June 19, 2018

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

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

Pledge of Allegiance All present recited the Pledge of Allegiance.

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

TABLE OF CONTENTS FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

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

Secretary Clement called the roll:

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

Minutes of Meeting December 3, 2015

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

Meeting Minutes of October 1, 2009 Board of Supervisors

BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS

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

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

The session began with the Pledge of Allegiance followed by a moment of silence.

ECONOMIC DEVELOPMENT COUNCIL

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

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

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.

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

DERBY BOARD OF ALDERMEN SPECIAL MEETING TUESDAY, JUNE 14, 2016 JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

Houma-Terrebonne Regional Planning Commission

Mr. Atwell, Alt 1 Mrs. Pharo, Alt 2

MINUTES 5b REGULAR SCHOOL BOARD MEETING

BOARD OF ARCHITECTURAL REVIEW DRAFT MEETING MINUTES

SELECT BOARD MEETING MINUTES APRIL 19, 2016

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

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

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

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

City of Derby Board of Aldermen

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

Transcription:

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015 The City of Bradenton Code Enforcement Board met in regular session on October 20, 2015 at 2:30 P.M. in the City Hall Council Chambers, 101 Old Main Street, Bradenton, Florida. ATTENDANCE Code Enforcement Board members present: Chairman Robert Grant, Xena Vallone, Glyn Oldham, Brian Metrocavage and George Vojvodich. Excused: Vice Chairman Fred Hayo and Al Youmans Legal counsel for Code Enforcement Board: William Lisch, Esq. PRELIMINARIES 1) Meeting called to order by Chairman Robert Grant at 2:32 P.M. 2) Pledge of Allegiance led by Chairman Robert Grant. 3) Ms. Vallone made the motion to accept the minutes from September 15, 2015 as presented by staff. Second by Mr. Metrocavage. Motion carried 5-0. WITNESSES SWORN IN: Volker Reiss, Mark Runnals, Jose Lebron, Mike Maginness, Jermaine Agurs, Darah Kaplan, Melvin Burston, Gary French, Theresa Robertson, Tim Fitzpatrick, David Demick, James Rose, Beth Miller and Belton Wall. OLD BUSINESS: 14-036 Point Pleasant Condominium Association Inc. Address: 210 17 th Street North West Mr. Volker Reiss stated that he had a conversation with the property owner and asked if the case can be continued until the November 17, 2015 Code Enforcement Board Hearing. Mr. Oldham moved to continue the case until the November 17, 2015 Code Enforcement Board Hearing. Second by Mr. Metrocavage. Motion carried 5-0. 1

HEARINGS: 15-083 Arthur F. Brown, III Address: 6905 15 th Avenue Drive West Mr. Volker Reiss stated that the property is in compliance and the case is removed from the agenda. 15-090 Belton S. Wall IV Address: 2521 7 th Avenue West Mr. Volker Reiss stated that the property is in compliance and the case is removed from the agenda. 15-091 James E. Rose Address: 1608 Ballard Park Drive The property owner, James Rose, was present. Michael Maginness, Code Enforcement Officer whose credentials are on file, entered four photographs into Mr. James Rose, the property owner spoke about the violations. Ms. Vallone moved to find the property owner in violation of Sections 108.1.5.7, 304.7, 302.5, 304.2 and 302.4 from ordinance no. 2936 and Section 1 (A)(2)(3) from ordinance no. 2821. Second by Mr. Oldham. Motion carried 5-0. Ms. Vallone moved to give the property owner 60 days for code compliance with a fine of $200.00/day thereafter. Second by Mr. Oldham. Motion carried 5-0. 15-092 First Baptist Church of Bradenton Florida Inc. Address: 1316 4 th Avenue West The property owner was not present. Michael Maginness, Code Enforcement Officer whose credentials are on file, entered one photograph into evidence. He displayed the photograph and explained the violations. Mr. Oldham moved to find the property owner in violation of Section 18-31 from the City s Code of Ordinances. Second by Mr. Metrocavage. Motion carried 5-0. Mr. Oldham moved to give the property owner 30 days for code compliance with a fine of $75.00/day thereafter. Second by Mr. Metrocavage. Motion carried 5-0. Code Enforcement Board Minutes October 20, 2015 2

15-094 Theresa P. Robertson Theresa P. Robertson Trust DTD 11/2/2005 Address: 6806 23 rd Avenue West The property owner, Theresa Robertson, was present. Jose Lebron, Code Enforcement Officer whose credentials are on file, entered three photographs into Mrs. Theresa Robertson, the property owner spoke about the violations. Mr. Tim Fitzpatrick and David Demick, neighbors of Mrs. Robertson spoke about the violations and what they are doing to help her. Mr. Oldham moved to find the property owner in violation of Sections 304.15 and 304.2 from ordinance no. 2936 and Section 1 (A)(2)(3) from ordinance no. 2821. Second by Ms. Vallone. Motion carried 5-0. Mr. Oldham moved to give the property owner 130 days for code compliance with a fine of $75.00/day thereafter. Second by Ms. Vallone. Motion carried 5-0. 15-095 Warkat Inc. Address: 2224 12 th Street West Mr. Volker Reiss stated that the property is in compliance and the case is removed from the agenda. 15-096 Citimortgage Inc. Address: 2102 23 rd Avenue West The property owner s representative, Darah Kaplan, was present. Michael Maginness, Code Enforcement Officer whose credentials are on file, entered six photographs into evidence. He displayed the photographs and explained the violations. Darah Kaplan, the property owner s representative, spoke about the violations. Mr. Metrocavage moved to find the property owner in violation of Sections 302.7, 308.1, 605.1, 304.2, 304.14 and 304.7 from ordinance no. 2936 and Section 1 (B)(1) and Section 1 (A)(2)(3) from ordinance no. 2821. Second by Ms. Vallone. Motion carried 5-0. Mr. Metrocavage moved to give the property owner 30 days for code compliance with a fine of $250.00/day thereafter. Second by Ms. Vallone. Motion carried 5-0. 15-097 John Edwin Parker Address: 2702 22 nd Avenue West The property owner was not present. Mark Runnals, Code Enforcement Officer whose credentials are on file, entered two photographs into evidence. He displayed the photographs and explained the violations. Code Enforcement Board Minutes October 20, 2015 3

Ms. Vallone moved to find the property owner in violation of Chapter 5.0, Section 5.1.1 from the Land Use Regulations. Second by Mr. Oldham. Motion carried 5-0. 15-098 Palma Sola Investments I LLC Address: 1206 68 th Street West The property owner s representative, Gary French, was present. Jose Lebron, Code Enforcement Officer whose credentials are on file, entered four photographs into Gary French, the property owner s representative, spoke about the violations and asked for 90 days to come into compliance. Mr. Vojvodich moved to find the property owner in violation of Sections 304.13.2, 304.15, 304.14 and 304.2 from ordinance no. 2936 and Section 1 (A)(2)(3) from ordinance no. 2821. Second by Mr. Oldham. Motion carried 5-0. Mr. Vojvodich moved to give the property owner 90 days for code compliance with a fine of $100.00/day thereafter. Second by Mr. Oldham. Motion carried 5-0. 15-100 Melvin F. Burston Trena C. Burston Address: 1018 4 th Street West The property owner, Melvin F. Burston, was present. Michael Maginness, Code Enforcement Officer whose credentials are on file, entered three photographs into Melvin F. Burston, the property owner, spoke about the violations. Ms. Vallone moved to find the property owner in violation of Sections 302.7, 304.2, 302.3, 304.7, 304.3 and 308.1 from ordinance no. 2936, Section 1 (A)(2)(3) from ordinance no. 2821, Section 38-81 from the City s Code of Ordinances and Chapter 5.0, Section 5.1.1 from the Land Use Regulations. Second by Mr. Oldham. Motion carried 5-0. Ms. Vallone moved to give the property owner 30 days for code compliance on Section 308.1 from ordinance no. 2936, Section 38-81 City s Code of Ordinances and Chapter 5.0, Section 5.1.1 from the Land Use Regulations and to give the property owner 90 days for code compliance on all other violations, with a fine of $200.00/day thereafter. Second by Mr. Oldham. Motion carried 5-0. Code Enforcement Board Minutes October 20, 2015 4

OTHER BUSINESS: 14-031 JSJ Tile & Stone Inc. Address: 212 7 th Street East The bank s representative, Beth Miller, was present. Mr. Volker Reiss summarized the events of the case. The bank s representative, Beth Miller, asked for a reduction of the fine. Ms. Vallone moved to reduce the fine to $5,700.00 to be paid in 30 days. Second by Mr. Oldham. Motion granted 3-2 (Oldham and Metrocavage opposed). 14-091 Sego Ventures Group LLC Address: 5004 SR 64 East No action was taken and the fine is 15-011 Fareic J LLC Address: 2415 13 th Street West No action was taken and the fine is 15-030 Rosetta Archer Elvia Jacqueline Hester Address: 209 11 th Avenue West No action was taken and the fine is 15-065 Rebekah A. Dorman Address: 3713 Highland Avenue No action was taken and the fine is Code Enforcement Board Minutes October 20, 2015 5

STAFF/BOARD COMMENTS: None ADJOURMENT: Meeting adjourned at 4:23 P.M. Next scheduled meeting November 17, 2015 Robert B. Grant Jr., Chairman Code Enforcement Board Note: This is not a verbatim record. A recorded disc is available upon request. Code Enforcement Board Minutes October 20, 2015 6