HomeMy WebLinkAboutcocc_ceb_minutes_20190124CITY OF CAPE CANAVERAL
CODE ENFORCEMENT BOARD
MEETING MINUTES
January 24, 2019
A Special Meeting of the Code Enforcement Board was held on January 24, 2019, at Cape
Canaveral City Hall Chambers, 100 Polk Avenue, Cape Canaveral, Florida. Chairperson Mary
Russell called the meeting to order at 6:12 p.m. The Board Secretary called the roll.
MEMBERS PRESENT
Mary Russell
Inez Stone
Christopher Cloney
James Hale
Charles Hartley
MEMBERS ABSENT
Paula Collins
Walter Godfrey
OTHERS PRESENT
Anthony Garganese
Brian Palmer
Chris Robinson
Ginger Wright
Michael German
Dave Dickey
Todd Morley
Joshua Surprenant
Tim Davis
Chairperson
Vice Chairperson
City Attorney
Code Enforcement Officer
Code Enforcement Officer
Board Secretary
Building Official
Community Development Director
Economic Development Director
Community Services Director
Arborist
City Attomey Garganese swore in all persons giving testimony.
NEW BUSINESS:
1. Approval of Meeting For September 20, 2018 will be over carried over to February meeting.
COMPLIANCE HEARINGS: None
PUBLIC HEARINGS:
Notice of Violation Appeal:
1. Case No. 2018-268 — Violation of Section 1-15, General penalty; attorneys' fees and costs
(b), (c), (d); Section 34-96, Standards Established; (a), (b), (d); Section 34-97, Duties and
City of Cape Canaveral
Code Enforcement Board
Meeting Minutes
January 24, 2019
Responsibilities for Maintenance (a), (1), (2), (3), (5), (6), (7);Section 34-98, Building
appearance and maintenance (3), (4), (6); Section 34-99 Intent, (1), (2); Section 34-121,
Intent; SUBAC Section 101.4 Alterations, Repairs or Rehabilitation Work; SUBAC Section
101.6, Maintenance, of the Standard Unsafe Building Abatement Code, as adopted by Section
82-56, of the City of Cape Canaveral Code of Ordinances; FLBC Section 505, Alteration level
3, of the Florida Building Code, as adopted by Section 82-31, of the City of Cape Canaveral
Code of Ordinances. (305 Surf Dr.) Gerhardt Schmitz, Property Owner.
a. Sec. 202, Definition of Building, SUBAC (Standard Unsafe Building Abatement Code)
b. Sec. 101.6, SUBAC
c. Sec. 202, Definition of Unsafe Building, Paragraphs 3, 4, 5, 6, 7, 8, 9, and 10, SUBAC
d. Chapter 34, Article III, Property Maintenance Standards, Sec. 34-96 (a)(b), City Code
e. Chapter 34, Article III, Property Maintenance Standards, Sec. 34-96 (d), City Code
f. Chapter 34, Article III, Property Maintenance Standards, Sec. 34-97
(a)(1)(2)(3)(4)(5)(6)(7), City Code
g. Chapter 34, Article III, Property Maintenance Standards, Sec. 34-98 (4)(6), City Code
h. Chapter 34, Article III, Property Maintenance Standards, Sec. 34-99(1)(2), City Code
i. Chapter 34, Article IV, Weeds and Dead Vegetation, Secs. 34-121. et. seq., City Code
j. Chapter 34, Article III, Property Maintenance Standards, Sec. 34-98 (3), City Code
k. Sec. 101.4, SUBAC
I. Section 505, Florida Building Code, Existing Building,
m. Chapter 1, General Provisions, Sec. 1-15(b)(c)(d), City Code
Code Enforcement Officer Brian Palmer provided an overview of the Case history and
presented a power point and a video. Officer Palmer testified the Notice of Hearing was
posted on the property on January 7, 2019.
The Building Official, Michael German, Community Development Director, David Dickey,
Economic Development Director, Todd Morley, Community Services Director, Joshua
Surprenant and Arborist, Tim Davis also spoke on the case.
Mr. Schmitz Respondent testified that he needed more time to try to get things done, to get
his property up to code.
Based on the testimony and evidence submitted at the Hearing, the Code Board found and
concluded that: (1) Proper Notice of the Violation and Notice of hearing was provided to
Respondent and mortgagee, Wells Fargo Bank NA; (2) Respondent's appeal is without merit
and is denied, and therefore, the Building Official's and Code Enforcement Officer's
determination that the property is unsafe, unsanitary, unfit for human occupancy, and
public nuisance is upheld; and (3) the City is entitled to proceed to abate the nuisance and
otherwise proceed in accordance with law.
Additionally, in furtherance of the Code Board's finding and conclusions, the Code Board
orders: (1) Respondent must remedy the violations stated in the Notice of Violation within
City of Cape Canaveral
Code Enforcement Board
Meeting Minutes
January 24, 2019
the time periods required by law. If the violations are not timely remedied, the City is entitled
to proceed to abate the nuisance and otherwise proceed in accordance with law; and (2)
Respondent must contact the City of Cape Canaveral Building Official at (321) 868-1220
Ext. 114 and take all necessary action required by the Building Official and Code
Enforcement Officers in accordance with law to timely remedy the violations.
Motion by Mr. Hale second by Mr. Hartley, Vote on the motion carried unanimously, to
proceed to abate the nuisance and otherwise proceed in accordance with the law.
OLD BUSINESS: None
ADJOURNMENT:
Meeting adjourned at 7:41 p.m.
Approved on this 4ay of
ary Rugell Chairperson
right, B
d Secretary
, 2019.
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.