Loading...
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.