HomeMy WebLinkAboutcocc_ceb_minutes_20180719CITY OF CAPE CANAVERAL
CODE ENFORCEMENT BOARD
MEETING MINUTES
July 19, 2018
A Regular Meeting of the Code Enforcement Board was held on July 19, 2018, at Cape Canaveral
City Hall Chambers, 100 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
Charles Hartley
Paula Collins
Inez Stone
Christopher Cloney
MEMBERS ABSENT
Walter Godfrey
OTHERS PRESENT
Jennifer Nix
Brian Palmer
Chris Robinson
Ginger Wright
Chairperson
Assistant City Attorney
Code Enforcement Officer
Code Enforcement Officer
Board Secretary
Board members established the next meeting would be on August 23, 2018.
Assistant City Attorney Nix swore in all persons giving testimony.
NEW BUSINESS:
Approval of Meeting Minutes — May 17, 2018.
Motion by Ms. Russell second by Mr. Cloney. . Vote on the motion carried unanimously.
COMPLIANCE HEARINGS:
None
PUBLIC HEARINGS:
Case No. 2016-112 — Violation of Section 94-9, Wind pressure and dead load; Section 94-10
(a)&(b), Maintenance, notice of repair; and, Section 94-121(a),(b), &(d) Nonconforming
signs; of the City of Cape Canaveral of Ordinances, (8590 N. Atlantic Ave) Shakti, Inc., CIO
Patel, Lilavatieben R.A.
Code Enforcement Board
Meeting Minutes
July 19, 2018
Code Enforcement Officer Brian Palmer provided an overview of the Case history and
presented exhibits. He testified the Notice of Hearing was mailed on July 3, 2018.
Based on evidence and testimony presented, Staff respectfully requests that the Respondent
be given until August 22, 2018 to correct violations, as set forth in the notice of violation or
a fine should be immediately imposed in the amount of $75.00 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. Cloney, seconded by Mr. Hartley to accept Staff s recommendation however
give the respondent until September 19, 2018 to come into compliance or the fine be
immediately imposed. Vote on the motion carried unanimously.
2. Case No. 2017-166- Violation of Section 34-98, (2), (5) Building appearance and
maintenance; Section 70-69 Receipt required; payment of tax prerequisite to issuance; Section
110-491, (11) number of spaces required, of the City of Cape Canaveral Code of Ordinances.
Section 303.1 General; Section 303.7 Roofs and drainage; Section 303.14 Window, skylight
and door frames; Section 303.14.2 Openable windows; Section 303.15 Insect screens; 304.3
Interior surfaces; Section 605.1 Installation, of the International Property Maintenance Code,
as adopted by Section 82-221 of the City of Cape Canaveral Code of Ordinances. (526
Jefferson Ave) Bogart Place Properties LLC/Jeffery Wells Property Owner.
Code Enforcement Officer Brian Palmer provided an overview of the Case history and
presented exhibits. He testified the Notice of Hearing was mailed on July 5, 2018.
Based on evidence and testimony presented, staff respectfully requests that the Code
Enforcement Board find the Respondent in violation, as set forth in the notice of violation
and a fine be immediately imposed in the amount of one hundred dollars ($100.00) for the
first day and seventy-five dollars ($75.00) per day thereafter; until compliance is
confirmed by the Code Enforcement Officer and all costs associated with enforcement of
violation be imposed.
Motion by Mr. Cloney, seconded by Mr. Hale to accept Staffs recommendation however
give the respondent until August 3, 2018 to come into compliance or the fine be immediately
imposed,. Vote on the motion carried unanimously.
3. Case No. 2017-179- Violation of Section 34-96, (b) (d) Standards established; Section 34-
97, (a) (b) (2) Duties and responsibilities for maintenance of the City of Cape Canaveral Code
of Ordinances. 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. Section 303.7 Roofs and drainage, of the International Property Maintenance
Code, as adopted by Section 82-221 of the City of Cape Canaveral Code of Ordinances. (321
Johnson Ave.) Oceanside Palms Condominium Association LLC; C/O Jeffery Wells Property
Owner.
Code Enforcement Board
Meeting Minutes
July 19, 2018
Code Enforcement Officer Chris Robinson provided an overview of the Case history and
presented exhibits. He testified the Notice of Hearing was mailed on July 2, 2018.
Based on the evidence and testimony presented at the hearing, staff respectfully requests that
the Code Enforcement Board find the Respondent in violation, as set forth in the revised notice
of violation and a fine be immediately imposed in the amount of $100.00 for the first day
and $75.00 every day thereafter; until compliance is confirmed by the Code Enforcement
Officer and all costs associated with the enforcement of the violation be imposed.
Motion by Mr. Cloney, seconded by Mr. Hale to accept Staff's recommendation. Vote on the
motion carried unanimously.
4. Case No. 2018-2016- Violation of Section 102-39, (a), (b), (1), (2), (3), (4), (5), (6), (7), (c),
(d), Permits. Section 102-40, (a), (2), (3), (4), (5), (6), (7) Permits criteria; exemptions;
standards of review of the City of Cape Canaveral Code of Ordinances. (323-325 Pierce Ave)
Beatrice and Timothy Scully Property Owners.
Code Officer Chris Robinson provided an overview of the Case history an overview of the
history and presented exhibits. He testified the Notice of Hearing was mailed on July 2, 2018.
Based on evidence and testimony presented, Staff respectfully requested the Respondent be
found in violation, as set forth in the notice of violation, and recommended the respondent
pay the $500.00 fine for no permit.
Board found there were no steps necessary to correct this Violation to bring the property into
compliance under these circumstances. No Fine.
Motion by Mr. Cloney, seconded by Mr. Hartley did not accept Staff s recommendation. Vote
on the motion carried unanimously.
OLD BUSINESS:
None
ADJOURNMENT:
Meeting adjourned at 8:20 p.m.
Approved on this JL4ay of , 2018.
71�,/-Y P-4-�
Mary Russe#, Chairperson
Code Enforcement Board
Meeting Minutes
July 19, 2018
Ginger Wright, Board Secretary
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.