HomeMy WebLinkAboutMinutes 04-20-2000CITY OF CAPE CANAVERAL
CODE ENFORCEMENT BOARD
REGULAR MEETING
APRIL 20, 2000
7:30 P.M.
A Regular Meeting of the Code Enforcement Board of the City of Cape
Canaveral, Florida, was held on April 20, 2000, at the City Hall Annex, 111 Polk
Avenue, Cape Canaveral, Florida.
Chairperson Russell called the meeting to order at 7:30 P.M. The Secretary called
the roll.
MEMBERS PRESENT
Mary Russell Chairperson
Charles Biederman
Donna Boone
Jeffrey Ratliff
MEMBERS ABSENT
Carol Warner Vice Chairperson
Walter Godfrey
Karen Hartley
OTHERS PRESENT
Mitch Goldman Acting City Attorney
Greg Mullins Code Enforcement Officer
Susan Chapman Board Secretary
Greg Mullins, Code Enforcement Officer was sworn in by Attorney Goldman.
It was noted that the next regularly scheduled meeting would be held on May 18,
2000.
Motion by Ms. Boone, seconded by Mr. Biederman to approve the meeting
minutes of March 23, 2000. Vote on the motion carried unanimously.
Code Enforcement Board
Meeting Minutes
April 20, 2000
Page 2
PUBLIC HEARINGS:
1. Case No. 00-15, Theisen Development Corp., (8150 Astronaut Boulevard),
Section 23, Township 24 South, Range 37 East, Parcel 254.1, Brevard
County, Florida -Violation of Section 34-97, Duties and Responsibilities
for Maintenance of the Cape Canaveral Code of Ordinances.
Code Enforcement Officer Mullins testified that the dumpster screen was
repaired and that this Case was in compliance.
Motion by Ms. Boone, seconded by Mr. Biederman to find Case No. 00-15 in
compliance. Vote on the motion carried unanimously.
2. Case No. 00-16, Frank Long, (212 Monroe Avenue), Section 23, Township
24 South, Range 37 East, Lot 12, Block 20, Brevard County, Florida-
Violation of Section 34-181, Storing, Parking or Leaving on Private
Property of the Cape Canaveral Code of Ordinances.
Code Enforcement Officer Mullins submitted a photograph of the inoperable
vehicle (Exhibit A). He testified that Mr. Long had advised him that the vehicle
would be in compliance by this meeting date, however, an inspection of the
vehicle, on this meeting date, determined that the vehicle still had an expired tag.
Attorney Goldman clarified that the Board needed only to determine if the
vehicle was determined to be a public nuisance. Brief discussion followed.
Motion by Ms. Boone, seconded by Mr. Ratliff that it has been determined that
the vehicle in Case No. 00-16 to be a public nuisance. Vote on the motion carried
unanimously.
3. Case No. 00-17, John Ribar, (216 Canaveral Beach Boulevard), Section 14,
Township 24 South, Range 37 East, Lot 13.09, Block 5, Avon by the Sea
Subdivision, Brevard County, Florida - Violation of Sections 34-97, Duties
and Responsibilities for Maintenance and 34-98, Building Appearance and
Maintenance of the Cape Canaveral Code of Ordinances.
Code Enforcement Board
Meeting Minutes
April 20, 2000
Page 3
Code Enforcement Officer Mullins testified that the roof overhangs, soffit, and
facia board were in a state of disrepair. He advised that squirrels were
protruding through the fascia boards. He noted that no permit had been
obtained for the repairs and submitted photographs of the building (Exhibit A).
The Board members reviewed the exhibits. Brief discussion followed:
Motion by Ms. Boone, seconded by Mr. Biederman to find Case No. 00-17 in
violation as follows:
FINDINGS OF FACT: The roof overhang, facial board, and soffits were
deteriorated and in a state of disrepair.
CONCLUSION OF LAW: John Ribar was in violation of Sections 34-97,
Duties and Responsibilities for Maintenance, and 34-98, Building
Appearance and Maintenance of the Cape Canaveral Code of Ordinances.
ORDER: John Ribar shall comply with the aforementioned Sections of the
City Code of Ordinances on or before May 16, 2000 by taking the
following action: Repair or Replace the roof overhangs, facial boards, and
soffits.
The Order shall further provide that upon compliance,John Ribar shall
notify Greg Mullins, a City Official. He shall inspect the property and
notify the Board of compliance.
However, upon failure to comply by May 16, 2000, there shall be a fine of
$100.00 for the first day of non-compliance and $25.00 per day thereafter,
until the property is brought into compliance.
Vote on the motion carried unanimously.
4. Case No. 00-18, Pravin & Jyostna Patel, (8020-8050 N. Atlantic Avenue),
Section 23, Township 24 South, Range 37 East, Lots 1-3, Block 13, Avon by
the Sea Subdivision, Brevard County, Florida - Violation of Sections 94-64,
Criteria and Standards for Measurement and Placement and 94-7,
Conformance of the Cape Canaveral Code of Ordinances.
Code Enforcement Officer Mullins testified that this Case was in compliance.
Motion by Ms. Boone, seconded by Mr. Biederman, to find Case No. 00-18 in
compliance. Vote on the Motion carried unanimously.
Code Enforcement Board
Meeting Minutes
April 20, 2000
Page 4
5. Case No. 00-19, Harold & Denise Toy, (8590 Canaveral Boulevard), Section
14, Township 24 South, Range 37 East, Lot 1, Block 6, Canaveral Beach
Gardens Subdivision, Brevard County, Florida -Violation of Sections 110-
106, Building Permits Required, and 110-277, Minimum Setbacks of the
Cape Canaveral Code of Ordinances.
Code Enforcement Officer Mullins testified that the property owner did not
receive the required certified notice and withdrew the case.
6. Case No. 00-20, Millineum Communications, Inc., (7090 N. Atlantic
Avenue, Suite 2), Section 23, Township 24 South, Range 37 East, Lots 1-3,
Block 65, Avon by the Sea Subdivision, Brevard County, Florida-
Violation of Section 94-76, Temporary On-premise Signs of the Cape
Canaveral Code of Ordinances.
Code Enforcement Officer Mullins testified that the banners were removed and
that this case was in compliance.
Motion by Mr. Biederman, seconded by Mr. Ratliff to find Case No. 00-20 in
compliance. Vote on the motion carried unanimously.
DISCUSSION:
The Board discussed changing the meeting time to 7:00 p.m. After discussion, by
consensus of the Board members, the members agreed to change the meeting
time from 7:30 p.m. to 7:00 p.m.
There being no further business, the meeting was adjourned at 7:55 P.M.
Approved on this 18 day of May , 2000.
Mary K. Russell
Mary K. Russell, Chairperson
Susan L. Chapman
Susan L. Chapman, Secretary