HomeMy WebLinkAboutCEB Minutes 02-18-2016CITY OF CAPE CANAVERAL
CODE ENFORCEMENT BOARD
MEETING MINUTES
February 18, 2016
A Regular Meeting of the Code Enforcement Board of the City of Cape Canaveral, Florida was
held on February 18, 2016 in the Cape Canaveral Public Library Meeting Room at 201 Polk
Avenue, Cape Canaveral, Florida.
The meeting was called to order at 5:58 pm by Chairperson Mary Russell. The Board Secretary
called the roll.
MEMBERS PRESENT
Mary Russell
Raymond Viens
Christopher Cloney
James Hale
Chairperson
Vice -Chairperson
MEMBERS ABSENT
Walter P. Godfrey, Jr
Ralph Lotspeich
OTHERS PRESENT
Jennifer Nix
Assistant City Attorney
Brian Palmer
Code Enforcement Officer
Michael German
Building Official
Cindy Gregson
Board Secretary
Chairperson Russell introduced Jen Nix who will be the Board Attorney moving forward.
Board members established the next meeting would be held on March 24, 2016.
Senior City Attorney Jennifer Nix swore in all persons giving testimony.
NEW BUSINESS:
1. Approval of the December 17, 2015 Meeting Minutes.
Chairperson Russell asked the Board for any corrections or adjustments to the minutes. Board
Member Cloney requested clarification as it was his impression that Mr. Notary was to be given
until February 18, 2016 to come into compliance and was the date part of a motion rather than a
recommendation. Senior Attorney Nix confirmed that was what was stated in the Order.
Senior Attorney Nix proposed the Board could approve the Minutes with the addition of the date
of February 18, 2016 subject to confirmation by the Board Secretary. Chairperson Russell
agreed and called for a vote to accept the Minutes with the correction as noted.
Code Enforcement Board
Meeting Minutes
February 18, 2016
Motion by Mr. Cloney, seconded by Mr. Hale, to approve the Code Enforcement Meeting
Minutes of December 17, 2015, with the correction as noted. Vote on the motion carried
unanimously.
Chairperson Russell clarified the Board voted to accept the correction. The Board now needed
to vote on the approval of the Minutes.
Motion by Mr. Viens, seconded by Mr. Hale, to approve the Code Enforcement meeting minutes
of December 17, 2015, with the correction as noted. Vote on the motion carried unanimously.
2. Election of Board Chairpersons in compliance with the following section:
ARTICLE IV. BOARDS, COMMITTEES, COMMISSIONS, DIVISION 1. —
GENERALLY, Sec. 2-1471, (c), (i) - Uniform procedures and requirements.
Motion by Mr. Viens, seconded by Mr. Cloney, to nominate Mary Russell as Chairperson. Vote
on the motions carried unanimously. Motion by Mr. Hale, seconded by Mr. Cloney, to nominate
Raymond Viens as Vice -Chairperson. Vote on the motions carried unanimously.
COMPLIANCE HEARINGS:
1. Case No. 15-66 — Violation of Section 105, Required Permits; Section 110, General
Inspections; of the Florida Building Code, as adopted by Section 82-31, of the City of Cape
Canaveral Code of Ordinances, (7090 N Atlantic Avenue) — Michael M Notary ET AL.
Code Enforcement Officer Brian Palmer provided an overview of the Case history and presented
exhibits. Officer Palmer testified that the violation is for performing work without a permit. Mr.
Notary appeared before the Code Enforcement Board on December 17, 2015 and gave him until
February 18, 2016 to bring the property into compliance.
Keith Notary addressed the Board stating he had removed the mesh fence back in January and
believed this would make him compliant. He requested he be allowed to retain the vertical
elements of his fence, including plants, which would help keep people from using his parking lot
for deliveries. Mr. Notary questioned the Board regarding what constitutes a fence. Board
members asked Officer Palmer to respond. Officer Palmer reminded the Board of his
recommendation for the Notice of Violation and what was needed to bring this property into
compliance, which is to remove the fence. Officer Palmer defined the term fence and presented
photographs of fences found on the internet, which he then compared to pictures of the fence found
on Mr. Notary's property.
Mr. Notary addressed the Board further to express what he wanted to accomplish with a barrier
and asked for recommendations from the Board. Senior Attorney Nix reminded the Board and
Mr. Notary that the purpose of the meeting was to establish if, as of February 18, 2016, the
2
Code Enforcement Board
Meeting Minutes
February 18, 2016
property is in compliance or not and any other information needed from the Building Official or
Staff should occur at another time, outside of the meeting.
Officer Palmer respectfully requested that the Board find the Respondent(s) in non-compliance
of the Order imposing penalty on first violation and a fine be immediately imposed in the amount
of $75.00 for the first day and $25.00 every day thereafter until found in compliance.
Attorney Nix counseled the Board that there is a procedure where if compliance is obtained, Mr.
Notary can apply for a satisfaction or a reduction of the lien.
Motion by Mrs. Russell, seconded by Mr. Viens, to accept Staffs recommendation and find the
Respondent in non-compliance and a fine of $75.00 be imposed for February 18, 2016 and
$25.00 for every day thereafter until the fence is removed and Respondent has contacted Staff.
Chairperson Russell called for the vote with Board member Cloney as the only dissenting vote.
Chairperson Russell reminded Mr. Notary to contact Mr. German or Officer Palmer advising
them when he was in compliance. She further reminded Mr. Notary the fine was $75.00 for
February 18, 2016 and $25.00 for every day thereafter until the property is brought into
compliance.
PUBLIC HEARINGS:
None
OLD BUSINESS:
None
ADJOURNMENT:
Mary Russell adjourned the meeting at 6:52 p.m.
zf
Approved on this—day of C� , 2016.
Yazy Ru 11,CKirperson
Cindy
Pursuant to Section 286.0105, F.S., the City hereby advises the public that: If a person decides to appeal any decision
made by the Code Enforcement Board with respect to any matter considered at this meeting, that person will need a
record of the proceedings, and for such purpose that person may need to ensure that a verbatim record of the
3
Code Enforcement Board
Meeting Minutes
February 18, 2016
proceedings is made; which record includes the testimony and evidence upon which the appeal is to be based. This
notice does not constitute consent by the City for the introduction or admission into evidence of otherwise inadmissible
or irrelevant evidence; nor does it authorize challenges or appeals not otherwise allowed by law.
In accordance with the Americans with Disabilities Act: all interested parties may attend this Public Meeting. The facility
is accessible to the physically handicapped. Persons with disabilities needing assistance to participate in the proceedings
should contact the Building Department (321)868-1222 48 hours in advance of the meeting.
4