Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

Similar documents
CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

A G E N D A CODE ENFORCEMENT BOARD

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT

MOTION was made by Board Member Munroe seconded by Board Member Lovelace to approve the minutes of September as published

VISTA COMMUNITY DEVELOPMENT DISTRICT

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

ISLANDS AT DORAL (SW) COMMUNITY DEVELOPMENT DISTRICT

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M.

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012

Board of Rules & Appeals

Application for Release/Reduction of Code Enforcement Lien(s)

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

Bohde Edenfield Frean Jones Lovelace Munroe Spence None

City of Palm Coast 1 of 39. Agenda City Council

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 1, :00 AM

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

Clay County Florida - Code Enforcement Division Lien Reduction Procedures

CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Thomasina V. Rogers called the meeting to order at 10:11

CODE ENFORCEMENT BOARD

GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m.

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting August 9, 2016

COLLECTION OF DELINQUENT ACCOUNTS (Adopted 12/15/15)

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017

Grievant, Grievance No:

SENATE COMMITTEE ON TRANSPORTATION MINUTES OF MEETING WEDNESDAY, FEBRUARY 17, 1971 HELEN HERR, CHAIRMAN

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m.

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum.

: David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson

JULY 11, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin

Northwood Board of Selectmen Minutes of December 8, 2015

Staff: Rob Fix Executive Director Business Development Director. Planning and Development Director. Economic Development Specialist

Doña Ana Mutual Domestic Water Consumers Association Mailing Address: P.O. Box 866 Doña Ana, NM Physical Address: 5535 Ledesma Dr.

District Officers Salaries

Verano Center & #1-5. Community Development Districts

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

CENTURY GARDENS COMMUNITY DEVELOPMENT DISTRICT

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

POLICY FOR THE COLLECTION OF WATER AND SEWER USE ACCOUNTS FOR THE TOWN OF MANCHESTER. Effective July 1, 2013

Port of Brownsville Minutes of Meeting 18 September 2013

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 MINUTES

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M.

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 2, :00 AM

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

Commissioners of Leonardtown

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

May 10, :00 p.m. MINUTES

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

Lieutenant Darren White Firefighter David Ellner

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously.

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 25, :30 P.M.

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 4, :00 P.M.

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

Community Development Authority of the City of Stevens Point Minutes

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

BUNNELL CITY COMMISSION MEETING

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 10, 2016

Councilmember Luna delivered the invocation and Councilmember Gorbaty led the Pledge of Allegiance.

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING MAY 13, :00 P.M.

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012.

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING

Board of Rules & Appeals

THE TOWERS OF KEY BISCAYNE, INC. THE AUDITORIUM 1121 CRANDON BOULEVARD KEY BISCAYNE, FL SPECIAL BOARD OF DIRECTORS MEETING APRIL 10, 2014

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

LA COLLINA COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2015

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst.

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) October 12, 2017

MINUTES COLUMBIA GATEWAY URBAN RENEWAL AGENCY SPECIAL MEETING Meeting Conducted in a Room in Compliance with ADA Standards

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 8, 2012

JEA BOARD AGENDA. DATE: February 20, 2018 TIME: 12:00 PM PLACE:

RUSSELL L. HALL, CASE NO.: CVA LOWER COURT CASE NO.: CEB

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

Winthrop Town Council Meeting Minutes April 2, 2012

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES

Becket Board of Health Meeting Wednesday, August 6th, 2014 Town Hall, 557 Main Street, Becket Ma.01223

Transcription:

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 A. CALL TO ORDER A meeting of the Code Compliance Board of Marathon, Florida was held on October 8, 2014 at the City of Marathon Fire Station, 8900 Overseas Hwy., Marathon, Florida. Chairman John Repetto called the meeting to order at 5:30pm. B. PLEDGE OF ALLEGIANCE - The Pledge of Allegiance was recited. C. ROLL CALL- A quorum was present: Board Member, Ryan Frederick Board Member, Vito Giglio Board Member, John Keller Board Member, William (Bill) Kelly Board Member, Robert G Petrick Jr. Vice-Chairman, Steven Britske Chairman, John Repetto Also in attendance were: Code Board Attorney, Tom Wright Bldg/Code Administrator, Stacy Charlton Code Inspector, Patti Childress Code Board Secretary, Maria Thorley Member of the Public: Attorney John Wolfe, Ruben De La Cruz, John Chiniski, Property Preservation on behalf of Bank of America D. ADDITIONS/DELETIONS/CORRECTIONS/ANNOUNCEMENTS Ms. Charlton stated the following: CASES TO BE HEARD FIRST ON THE AGENDA: Item I Case No. 1 C2014-0308 Case No. 2...C2012-0400 Case No. 7 C2014-0264 Case No. 8 C2013-0720 E. ACCEPTANCE OF AGENDA MOTION: Keller moved to approve the agenda as amended. SECOND: Britske With no objections from the Board, Chairman Repetto declared the agenda approved with changes. F. APPROVAL OF MINUTES MOTION: Keller moved to approve the minutes of September 10, 2014. SECOND: Kelly 1

With no objections from the Board, Chairman Repetto declared the minutes of September 10, 2014, approved by unanimous consent. G. SWEARING IN OF WITNESSES TO TESTIFY: Chairman Repetto called for Witnesses to be sworn in and administered the Oath to the following Building/Code Administrator, Stacy Charlton Code Inspector, Patti Childress John Chiniski Ruben De La Cruz, Jr. H. READING OF THE NOTICES Ex-Parte Communication - None I. CASES FOR HEARING - BUILDING/CODE ADMINISTRATOR, MS. STACY CHARLTON 1. Al Simmons Properties LLC Case Number: C2014-0308 278 Town Hill Road Terryville, CT 06786 Location of Violation: 8501 Overseas Highway, Marathon, FL 33050 (RE#00349330-000000) Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation. The Respondent is in violation of Section 103.15 (A), Standards and Table 103.15.1 Uses by Zoning District of the Marathon Code, by having the storage of boats and trailers in a Mixed Use (MU) zoning district without an approved conditional use. Exhibit A - Property Records, Postings and Affidavits of Posting Exhibit D - Photos Exhibit E - Affidavit from Planning Director Exhibit F - Email Correspondence with Owner The Respondent was not present, but was represented by Counsel, was properly served by certified mail, and afforded the opportunity to appear Attorney John Wolfe, representing Al Simmons owner of the property, stated his client has authorized him to terminate the lease agreement between him and John Strama, tenant. Mr. Strama was made aware of the violation, as he met with City staff on numerous occasions and that an approved conditional use would be required to store the vessels and operate his business, which he elected to ignore. Attorney Wolfe asked the Board for 15days to pressure the tenant to vacate and bring the property into compliance. MOTION: Britske made a motion to find the Respondent in violation Section 103.15 (A)/ Table 103.15.1 and ordered the Respondent to remove all boats, trailers and any other items on the property or attached to the dock, within fifteen (15) days from the date of the hearing, October 8, 2014. To pay a Fine in the amount of Two hundred Dollars ($200.00) per day which shall accrue for each day the violation continues to exist past the date set for compliance, October 23, 2014, 8. Ruben D and Argentina De La Cruz Case Number: C2013-0720 PO Box 510935 Key Colony Beach, FL 33051-0935 Location of Violation: 2821 Dolphin Drive, Marathon (RE#00329910-000000) 2

Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation and brought to the Board s attention the fact that several continuance requests has been requested by the Respondent. The Respondent is in violation by failing to comply with Section 34-35 (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records, and Utility Letter Exhibit D - Request for Continuance The Respondent was present, was properly served by certified mail, and was afforded the opportunity to appear and speak; however, the son, Ruben De La Cruz, Jr., offered testimony on behalf of the Respondent. Mr. De La Cruz, Jr., stated that the property is under foreclosure and due to hardship his father has not been able to connect to the sewer and bring the property into compliance. Ms. Charlton mentioned to the Respondent that they can come back and ask the Board for a fine reduction; however, the property is still in violation and it needs to be brought into compliance per State mandate. MOTION: Keller made a motion to find the Respondents in violation of Section 34-35 (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondents to comply by applying for and shall be imposed for each day the violation continues to exist past the date set for compliance, November 7, 2014 7. Bank of America NA Case Number: C2014-0264 7105 Corporate Dr Ms Ptx-B-35 Plano, TX 75024-4100 Location of Violation: 11 Blue Isle Blvd., Grassy Key, FL 33050 (RE#00376451-001500) Building/Code Administrator, Ms. Stacy Charlton presented a case summary of the violation. The Respondent is in violation by failing to comply with Section 34-35 (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records and Utility Letter and speak; however, John Chiniski, with Property Preservation, offered testimony on behalf of the bank. Mr. Chiniski stated the property is under foreclosure, and asked the Board for ninety (90) days to bring the property into compliance. Ms. Charlton stated that thirty (30) days is sufficient for the bank to pull the permit and start the process to connect. MOTION: Britske made a motion to find the Respondent in violation of Section 34-35 (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondent to comply by applying for and 3

shall be imposed for each day the violation continues to exist past the date set for compliance, November 7, 2014 SECOND: Keller 2. Bank of America NA Case Number: C2014-0400 7105 Corporate Dr Ms Ptx-B-35 Plano, TX 75024-4100 Location of Violation: 11 Blue Isle Blvd., Grassy Key, FL 33050 (RE#00376451-001500) Building/Code Administrator, Ms. Stacy Charlton reminded the Board, this case came before them on July 10 2013, and it was found to be in non-compliance by the Board for violating Section 22-20 of the Marathon Code, by having on the property a large pile of trash, debris and miscellaneous items. Exhibit A Certificate of Title, Order Imposing Fines, Notice of Assessment Lien Notices and Receipts Exhibit entered and accepted into evidence. and speak; however, John Chiniski, with Property Preservation, offered testimony on behalf of the bank. Mr. Chiniski stated the property is under foreclosure. There was much rebuttal regarding property foreclosures and Certificate of Title pertaining to this case. Mr. Chiniski was not aware of Case Number: C2012-0400 for the re-imposition of the fine/lien against the property. At the advice of Code Board Attorney Tom Wright, Ms. Charlton amended the re-imposition of fines from when the bank took title of the property, February 18, 2014 to the hearing date October 8, 2014, including the assessment lien and the administrative fees; however, since the property came into compliance before the bank took title, Attorney Wright questioned the re-imposition of the fines; therefore, Ms. Charlton rescinded the amended re-imposition of the fines and asked the Board to impose the Assessment Lien and the three administrative fees, plus an additional administrative fee for this hearing, October 8, 2014. MOTION: Frederick made a motion to accept the City s recommendation. It is, therefore, ordered the Respondent, shall pay the re-imposed Fines/Fees in the amount Seven Hundred Dollars ($700.00) to clean-up the property; to pay the Administrative Fee of Three Hundred Dollars ($300.00) previously ordered by the Board, and an additional Administrative Fee of Three Hundred Dollars ($300.00) for the hearing of non-compliance, and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) for the Order Imposing Fine; and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) for this hearing of re-imposing fines/fees. The amount of fines/fees as of the date of this Order, October 8, 2014 equals, One Thousand Nine Hundred Dollars ($1,900.00). 3. Federal National Mortgage Association Case Number: C2013-0478 PO Box 650043 Dallas, TX 75265-0043 Location of Violation: 947 E 75th Street, Ocean, Marathon, FL (RE#00342961-002600) 4

Building/Code Administrator, Ms. Stacy Charlton reminded the Board, this case came before them on February 12, 2014, and it was found to be in non-compliance by the Board for failure to comply with Section 34-35 (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A Certificate of Title, Order Imposing Fines, Notices and Receipts Exhibit entered and accepted into evidence. MOTION: Keller made a motion to re-impose the fines from the date of the Certificate of Title, June 24, 2014 until July 17, 2014 when the property was brought into compliance by connecting to the Central Wastewater System for a period of twenty-two (22) days, equaling Two Thousand Two Hundred Dollars ($2,200.00); and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) as previously ordered for the first hearing, an additional Administrative Fee in the amount of Three Hundred Dollars ($300.00) for the second hearing of non-compliance; and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) for the third hearing of re-imposition of fines/fees within thirty (30) days from the date of the Order, October 8,2014. The amount of fines/fees as of the date of this Order, October 8, 2014 equals, Three Thousand One Hundred Dollars ($3,100.00). SECOND: Britske 4. BankUnited N.A. James F and Margaret Essesburg 7815 NW 148th Street AND 944 E 75th Street Miami Lakes, FL 33016-1554 Marathon, FL 33050 Location of Violation: 944 E 75th Street, Ocean, Marathon, FL (RE#00343330-000000) Building/Code Administrator, Ms. Stacy Charlton presented a summary of the case that was previously found to be in non-compliance by the Board. The Respondent is in violation by failing to comply with Section 34-35 (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A Certificate of Sale, Order Imposing Fines, Notices, Receipts Exhibit entered and accepted into evidence. MOTION: Keller made a motion to accept the City s recommendation. It is, therefore, ordered the Respondent(s) shall pay the Fine for fifty-six (56) days of non-compliance, equaling Five Thousand Six Hundred Dollars ($5,600.00) as of the date of this Order, October 8, 2014, which shall continue to accrue ($100.00) per day for each day the violation continues to exist retroactive to the date of the hearing, October 8, 2014; to pay the Administrative Fee of Three Hundred Dollars ($300.00) previously ordered by the Board; and an additional Administrative Fee of Three Hundred Dollars ($300.00) for the hearing of non-compliance. SECOND: Frederick 5. Rodriguez Jayne Shannon Estate Case Number: C2014-0145 C/O Rodriguez Armando P/R 1142 76th Street Marathon, FL 33050 Location of Violation: 71 Dorsett Drive, Grassy Key, FL 33050 (RE# 00376190-000000) 5

Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation. The Respondent is in violation of by failing to comply with Section 34-35 (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records, and Utility Letter MOTION: Keller made a motion to find the Respondents in violation of Section 34-35 (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondents to comply by applying for and shall be imposed for each day the violation continues to exist past the date set for compliance, November 7, 2014 6. Eufracia Urena-Landin H/W Case Number: C2014-0239 Carlos Landin 5431 NW 175 Street Miami, FL 33055 Location of Violation: 1555 Harbor Drive, Marathon, FL 33050 (RE# 00329140-000000) Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation. The Respondent is in violation of by failing to comply with Section 34-35 (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records, and Utility Letter MOTION: Keller made a motion to find the Respondents in violation of Section 34-35 (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondents to comply by applying for and shall be imposed for each day the violation continues to exist past the date set for compliance, November 7, 2014 6

J. OLD BUSINESS - None K. NEW BUSINESS None L. DISCUSSION ITEMS Ms. Charlton reminded the Board, that our next meeting date will take place on Thursday, November 13, 2014 at 5:30P.M. M. ADJOURNMENT - With no further business to come before the Board, Chairman Repetto adjourned the meeting at 6:30P.M. by unanimous consent. I certify the above represents a summary of the Code Compliance hearing held on October 8, 2014. Maria Thorley Code Board Recording Secretary Minutes approved by the Board: 12/10/2014 7