Loading...
HomeMy WebLinkAboutcocc_ceb_minutes_20191121 CODE ENFORCEMENT BOARD MEETING MINUTES November 21, 2019 A Regular Meeting of the Code Enforcement Board was held on November 21, 2019, at Cape Canaveral City Hall Chambers, 100 Polk Avenue, Cape Canaveral, Florida. Chairperson Mary Russell called the meeting to order at 6:08 p.m. The Board Secretary called the roll. MEMBERS PRESENT Mary Russell Chairperson James Hale Christopher Cloney Charles Hartley Paula Collins Inez Stone MEMBERS ABSENT Walter Godfrey, Jr. Vice Chairperson OTHERS PRESENT Jennifer Nix Code Enforcement Board Attorney Brian Palmer Code Enforcement Officer Patsy Huffman Board Secretary NEW BUSINESS: Established next meeting date would be January 23, 2020. Motion by Mr. Hartley, seconded by Mr. Cloney to approve the Meeting Minutes of September 19, 2019. The motion carried unanimously. PUBLIC HEARINGS—NEW CASES: 1. Case No. 2019-316 - Violation of Section 302.4, Weeds,International Property Maintenance Code; Section 304.7. Roofs and drainage,International Property Maintenance Code. (283 E. Central Ave) Charles W. Pindziak & Helen C. Pindziak LLC c/o Charles W. Pindziak, Registered Agent. Officer Palmer presented as an exhibit a new Affidavit of Posting with corrected dates and identified the prior scrivener's error to the board. Officer Palmer provided an overview of the Case history and presented exhibits. Officer Palmer testified that the Respondent corrected the violation relating to Section 302.4,IMPC,prior to the hearing. Respondent was not present at the hearing. Code Enforcement Board Meeting Minutes November 21, 2019 Board discussion addressed matters including but not limited to the following: notices and notifications,postings of notices,timeframes(amount of time given to come into compliance),site visit and refusal by property owner to accept certified letters. Based on the testimony and evidence submitted at the hearing, staff requested that the Code Enforcement Board find the Respondent in violation of Section 304.7, Roofs and drainage, International Property Maintenance Code. Staff requested that the Respondent be given until January 22, 2020 to come into compliance or a fine be imposed for $100.00 for the first day and $75.00 every day thereafter until compliance is confirmed by the Code Enforcement Officer. Staff also requested the board impose all costs associated with the enforcement of the violation. Motion by Mr. Hartley and seconded by Mr. Cloney to accept Staff's recommendation. Vote on the motion carried unanimously. 2. Case No. 2019-339 — Violation of Section 94-121 (d) Nonconforming signs, City of Cape Canaveral Code of Ordinances. (5801 N. Atlantic Ave.) Hidden Harbor Owners'Association, Inc., do Dragon Property Management LLC, Kathy Watts, Registered Agent. Officer Palmer provided an overview of the Case history and presented exhibits. Discussion ensued to include reason behind the need to change signs within City limits and options offered to property owners. Based on the testimony and evidence submitted at this hearing, staff requested that the Code Enforcement Board find the Respondent in violation of Section 94-121 (d)Nonconforming signs, City of Cape Canaveral Code of Ordinances, Staff requested that the Respondent be given until January 22, 2020 to apply for and obtain a sign permit from the Building Department, or a fine be imposed in the amount of $100.00 for the first day and $50.00 every day thereafter until compliance is confirmed by the Code Enforcement Officer. Staff also requested the board impose all costs associated with the enforcement of the violation. Motion by Mr. Hale and seconded by Mr. Hartley to accept Staffs recommendation. Vote on the motion carried unanimously. 3. Case No. 2019-340 — Violation of Section 94-121 (d) Nonconforming signs, City of Cape Canaveral Code of Ordinances. (7090 N Atlantic Ave.) Michael M. Notary, Et al., Property Owner. Officer Palmer requested the case tabled until January 23, 2020 meeting due to notice issues. The Board made no objections. 4. Case No. 2019-342 — Violation of Section 94-121 (d) Nonconforming signs, City of Cape Canaveral Code of Ordinances. (7900 N Atlantic Ave.) Silvana Barbieri, Property Owner. Code Enforcement Board Meeting Minutes November 21, 2019 Officer Palmer presented a new Affidavit of Posting with corrected dates for the hearing and provided an overview of the Case history and presented exhibits. Based on the testimony and evidence submitted at this hearing, staff requested that the Code Enforcement Board find the Respondent in violation of Section 94-121 (d)Nonconforming signs, City of Cape Canaveral Code of Ordinances. Staff requested that the Respondent be given until March 19, 2020 to apply for and obtain a sign permit from the Building Department or a fine in the amount of $100.00 for the first day and $50.00 every day thereafter be imposed until compliance is confirmed by the Code Enforcement Officer. Staff also requested the board impose all costs associated with the enforcement of the violation. Motion by Mr. Hartley and seconded by Mr. Hale to accept Staffs recommendation. Vote on the motion carried 4-1. Mr. Cloney abstained due to excusing himself during discussion. 5. Case No. 2019-343 — Violation of Section 94-121 (d) Nonconforming signs, City of Cape Canaveral Code of Ordinances. (7099 N. Atlantic Ave.) Boston Realty Corp. do Jim Morris, Registered Agent. Officer Palmer requested the case tabled until January 23, 2020 meeting due to notice issues. The Board made no objections. 6. Case No. 2019-403 —Violation of Section 34-98 (3) Building Appearance and Maintenance, City of Cape Canaveral Code of Ordinances. (7620 N.Atlantic Ave.)Trees for Squirrels LLC. do Christine M. Storts, Property Owner. Officer Palmer testified the case was in compliance. PUBLIC HEARINGS–COMPLIANCE HEARINGS: None OLD BUSINESS: None ADJOURNMENT: Meeting adjourned at 7:48 p.m. 4.. �OZ0 Approved on this /7 day of y , Th,,., k„.„...„..„,e,c ary ', .1, 1, Chairperson Patrice Huffinan, Board Secre ary