Loading...
HomeMy WebLinkAboutMinutes 8-17-2017CITY OF CAPE CANAVERAL CODE ENFORCEMENT BOARD MEETING MINUTES August 17, 2017 A Regular Meeting of the Code Enforcement Board was held on August 17, 2017 in the Cape Canaveral Public Library Meeting Room, 201 Polk Avenue, Cape Canaveral, Florida. Chairperson Mary Russell called the meeting to order at 6:02 p.m. The Board Secretary called the roll. MEMBERS PRESENT Mary Russell Walter Godfrey Jr. James Hale Charles Hartley Paula Collins MEMBERS ABSENT Christopher Cloney Inez Stone OTHERS PRESENT Jennifer Nix Brian Palmer Chris Robinson Ginger Wright Chairperson Vice Chairperson Assistant City Attorney Code Enforcement Officer Code Enforcement Officer Board Secretary Board members established the next meeting would be on October 19, 2017. Assistant City Attorney Nix swore in all persons giving testimony. NEW BUSINESS: 1. Approval of Meeting Minutes — April 20, 2017. Motion by Mr. Hale, seconded by Mr. Godfrey to approve the Meeting Minutes of April 20, 2017. Vote on the motion carried unanimously. PUBLIC HEARINGS: 1. Case No. 2017 -142 Violation of Section, 105, Required Permit (s) Section 110, General Inspection (s) of the Florida Building Code, as adopted by Section 82-31, of the City of Cape Canaveral Code of Ordinances, (8440 Astronaut Blvd. Unit Wendy's) —Vartan R. Mouradian and Sylvia Mouradian, Property Owners. Code Enforcement Officer Brian Palmer provided an overview of the Case history and presented Code Enforcement Board Meeting Minutes August 17, 2017 exhibits. Contractor came in and applied for permit. Staff told contractor that they had to register with Brevard County, before they could get a city permit. Based on evidence and testimony presented, Staff respectfully requested the Respondent be found in violation, as set forth in the revised notice of violation, and give the Respondent until September 20, 2017 to come into compliance or a fine be imposed in the amount of $100.00 for the first day and $25.00 every day thereafter; until compliance is confirmed by the Code Enforcement Officer and all costs associated with enforcement of violation be imposed. Motion by Mr. Godfrey, seconded by Mr. Hale to accept Staffs recommendation. Vote on the motion carried unanimously. 2. Case No.2017-147 - Violation of Section 34-96, (d), Standards established; Section 34-97, (b), (1),(2); Duties and responsibilities for maintenance of the City Code of Ordinances. (7700 N. Atlantic Ave. Circle K)-Dbnch Circle LLC, Property Owners. Code Enforcement Officer Brian Palmer gave testimony as of 2:00 p.m. August 17, 2017, they were in compliance. OLD BUSINESS: None ADJOURNMENT: Meeting adjourned at 6:18 p.m. Approved on this day of ,(�Q �.�ht,G2, , 2018. Mary Rus 11, hairperson inger right, oard ecret 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 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. Code Enforcement Board Meeting Minutes August 17, 2017 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