CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

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

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

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

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

A G E N D A CODE ENFORCEMENT BOARD

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

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019

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

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

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m.

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

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

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

Board of Rules & Appeals

Bohde Edenfield Frean Jones Lovelace Munroe Spence None

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

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

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

MINUTES OF THE SPECIAL MEETING SECOND AND FINAL PUBLIC TAX HEARING BOARD OF COMMISSIONERS NORTH BROWARD HOSPITAL DISTRICT September 28, :30 p.m.

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

Rate study has beeen ongoing for 6 months with the previous board and will be discussed later in the meeting.

CITY OF PALM BAY, FLORIDA. COMMUNITY DEVELOPMENT ADVISORY BOARD Regular Meeting No

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm

Board of Rules & Appeals

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

May 10, :00 p.m. MINUTES

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

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

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M.

Monthly Board of Directors Meeting

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

Planning Commission Agenda

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

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

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

Construction Resources Committee

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

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

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

CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

APPEALS STANDING COMMITTEE MINUTES March 20, 2014

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

File Name: City of Marathon Policy and Procedures for Meeting Room Facility Use

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

CITY OF WEST HAVEN, CONNECTICUT

ASHLEY FARMS PROPERTY OWNERS ASSOCIATION SEMI-ANNUAL MEETING MINUTES

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.

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded; and the motion carried unanimously.

Seat No. 2 Lisette Kolar Seat No. 5 Dan Faden Seat No. 6 Cathy DeMott EXCUSE COUNCIL MEMBER BRYAN

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

Folly Beach Planning Commission

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

Port of Brownsville Minutes of Meeting 18 September 2013

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

Republic Township Board June 28, 2018 Regular Meeting Minutes

DRAFT PUBLIC UTILITIES COMMISSION ELECTRIC DIVISION 100 JOHN STREET WALLINGFORD, CT. May 7, :32 p.m. MINUTES

Housing Authority of the City of Fort Myers (HACFM) 4224 Renaissance Preserve Way Fort Myers, FL Board Meeting.

MINUTES HARBOR AND WATERWAYS BOARD MEETING DESTIN CITY HALL 5: 00 P.M. APRIL 22, 2013

STAFF PRESENT: Manager-Engineer-Secretary Beverly B. James, Deputy Manager- Engineer Sandeep Karkal and Administrative Secretary Julie Swoboda.

City Council Minutes

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

,...1 NOV DRAFT. PUBLIC UTILmES COMMISSION ELECTRIC DIVISION 100 JOHN STREET MINUTES

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey

GLACIER VIEW MEADOWS ROAD AND RECREATION ASSOCIATION WATER & SEWER ASSOCIATION JOINT MEETING MINUTES August 20, 2014

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall

Verano Center & #1-5. Community Development Districts

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

February 25, 2014 FOURTH MEETING

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M.

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting

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

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson

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

President Nelson called the Regular Board Meeting to order at 7:30 pm.

VISTA COMMUNITY DEVELOPMENT DISTRICT

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church.

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

Transcription:

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT 9805 Overseas Highway, Marathon, Florida 33050 Phone: (305) 289-4109 Fax: (305) 289-4131 MINUTES Code Compliance Board Action Minutes March 9, 2011 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 March 9, 2011 at the City of Marathon Fire Station, 8900 Overseas Hwy., Marathon, Florida. Chairman Grego called the meeting to order at 6:04 PM. B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited. C. ROLL CALL-Present Board Member,Vito Giglio Board Member, Steven Britske Board Member, John Repetto Board Member, John Keller Board Member, William Mathews Vice-Chair, Steve Pearson Chairman, David Grego, comprising a quorum Also in Attendance: Code Board Attorney, Tom Wright Asst. City Attorney, Joe Jimenez Code Inspector, Cynthia J. McPherson Code Inspector, Rewa Maldonado Code Board Secretary, Maria Thorley Marc Maison, MCSO Witness, Pablo Delgado Witness, Joseph E. Ardolino 1

Witness, Thomas Johnston Witness, Leo Dodier Witnesses, Michael and Heather Dworniczak Members of the Public: Marisela Delgado D. APPROVAL OF AGENDA Ms. McPherson stated the following: DELETION: Item J/Case #5 C2011-0013-Withdrawn due to compliance Prior to the hearing DELETION: Item J/Case #6 C2011-0014-Withdrawn due to compliance Prior to the hearing With no objections, Chairman Grego declared the agenda approved with changes. E. APPROVAL OF MINUTES MOTION: Steve Pearson made a motion to approve the minutes of February 9, 2011. SECOND: Steven Britski With no objections from the Board, Chairman Grego declared the motion approved by unanimous consent. F. SWEARING OF WITNESSES Chairman Grego called for Witnesses to be sworn and administered the Oath to the following: Cynthia J. McPherson Rewa Maldonado Pablo Delgado Joseph E. Ardolino Thomas Johnston Leo Dodier Michael Dworniczak Heather Dworniczak Pablo Delgado John Repetto Steve Pearson G. READING OF THE NOTICES Ex-Parte Communication John Repetto reported a conversation with George Garrett, Planning Director and being Chairman of Planning Commission/ Council member involved with the initial approval of storage for case C2010-0163 and later recused himself. 2

Mr. Pearson, also later recused himself from Case C2011-1063 reporting a conflict due to private gain. H. REQUEST FOR FINE REDUCTION Inspector Cynthia J. McPherson 1. Wachovia Mortgage, FSB Case Number C2009-0487 One East Broward Boulevard, 3 rd Floor Fort Lauderdale, FL 33301 Location of Violation: 555 70 th Street, Marathon, FL 33050 Inspector McPherson presented a brief summary of the case indicating Fines and Fees totaling $10,850.00 ($9,900-Fine, $600-Adm.Fees, $350.00 Clean-up costs). Leo Dodier, representative for Wachovia Bank, FSB was present. Mr. Dodier gave a history of the property and Wachovia s efforts to clean up and maintain it. He requested an 80% reduction of the Fines. MOTION: John Repetto made motion to reduce the Fine by 80% resulting in $1980.00 plus the Administrative Fees of $600.00 and the Clean up cost of $350.00, totaling $2930.00 to be paid within thirty (30) days or the Fine reverts to the original amount. SECOND: Bill Mathews Motion carried unanimously. I. HEARING ON AFFIDAVIT OF NON COMPLIANCE Inspector Cynthia J. McPherson 1. Kim Kamradt Case Number C2010-0060 PO Box 500644 Marathon, FL 33050 Location of Violations: 368 110 th St., Marathon, FL 33050 Inspector McPherson presented the case indicating the property has been brought into compliance. However, it failed to do so prior to the compliance date ordered by the Board resulting in thirteen (13) days of non compliance. The Respondent was not present. However, the property is in the process of a short sale and the realtor, Lynn Goodwin and the new buyers, Micheal and Heather Dworniczak were present. Ms. Goodwin explained the buyers are ready to close but cannot do so with an open code violation/case. The property has been abandoned and neglected for months. She stated this is a first home for the young couple who are expecting a baby soon and asked for consideration assessing no Fines. 3

Mrs. Dworniczak stated the current owner has no money and she and her husband have had to put a substantial amount of money and work into the project to get it into compliance. They really want to close, move in, get settled before the baby arrives and become part of the community. MOTION: Steve Pearson made a motion to assess no Fine for non compliance, only the Administrative Fee of Three Hundred Dollars ($300.00) SECOND: John Repetto Motion carried unanimously. J. HEARING ON NEW CASES Inspector Cynthia J. McPherson 1. Volcano Properties, Inc. Case Number C2010-0163 PO Box 227010 Miami, FL 33222-7010 Location of Violations: 2146/2188 Overseas Hwy., and adjacent vacant residential lot. Inspector McPherson gave a case summary describing the violations. Inspection and review of records revealed the placement of fill without the benefit of a permit in violation of Section 6-52(a) (2) of the Marathon Code. Several complaints were registered regarding the large pile of dirt stored creating dust and unhealthy conditions. Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Exhibit F Property Records, Deed, Div. of Corps, & Map Complaints Code Section Notices, Receipts and/or Affidavits Photos Copy of Presentation The Respondent was not present. However, Mr. Repetto and Mr. Pearson spoke on their behalf. Mr. Repetto objected to Exhibit E, Photos stating the property is posted No Trespassing and Inspector McPherson did not have permission from the owner to go onto the property and trespassed when taking the photos. Asst. City Attorney, Joe Jimenez stated this lot was leased by sewer contractors procured by the City of Marathon to install the city s wastewater system. The City may inspect such sights. Mr. Repetto rescinded the objection. All Exhibits were entered and accepted into evidence. 4

George Garrett, Planning Director for the City Marathon testified giving a summary of the historical data. A Conditional Use Permit was issued in May 2009 to L & S Storage. Therefore, storage is allowed under the previous code and owner. A discussion followed regarding the definitions and types of storage addressed by the conditional use permit; indoor storage, or storage of auto, RV or boat, or outdoor storage. Asst. Attorney, Joe Jimenez stated the letter granting the conditional use was not specific and just indicated storage. The lot had history of being used to store boats, trailers, etc. as photos have shown. It was not used previously to store dirt, which would be considered outdoor storage. There was no permit for outdoor storage. Therefore, in lieu of going through another conditional use review, a fill permit would rectify the problem Mr. Garrett admitted the letter was not specific but the intent of the letter was to allow the storage of dirt/fill. Mr. Repetto, an agent for Volcano Properties, spoke on their behalf. He served on the Planning Commission/Council at that time and offered historical knowledge. He provided current licenses for the business and photos but did not have copies to submit into evidence. Mr. Pearson, also spoke on behalf of Volcano Properties. He testified the lot has always been used for storage. The dirt placed on the property was being stored which is allowed as Mr. Garrett indicated. The dirt has not been spread and is not fill. Mr. Johnston a resident of Faro Blanco, an adjacent property to dirt pile, spoke. He has lived adjacent to this property since 1987 and was aware of the storage of boats, trailers, etc. No dirt. He continued the very large pile has created dust and dirt throughout his home inside and out. He is concerned about health issues. Residents have been complaining for months. MOTION: Bill Mathews made a motion to find the Respondent in not in violation of Section 6-52(a) (2) of the Marathon Code, entitled Building Permits Required. SECOND: Steven Britski Motion carried unanimously minus two recused members. Inspector Rewa Maldonado 2. Maricela Delgado Case Number C2010-0339 6435 SW 102 nd St. Miami, FL 33156 Location of Violations: 1301 Grouper Drive, Marathon, FL 33050. (RE#00331680-000000) 5

Inspector Maldonado presented the case describing the violations. Inspections revealed the work being done after a STOP WORK ORDER was posted in violation of Section 6-61 of the Marathon Code entitled, Working through a Stop Work Order/Red Tag. Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Property Records, Deed, & Map Code Section and STOP WORK ORDER Notices, Receipts and/or Affidavits Photos Copy of Presentation All Exhibits were entered and accepted into evidence. The Respondent was present. However her husband, Pablo spoke on her behalf. Mr. Delgado admitted to working through the STOP WORK ORDER and accepted the penalty. MOTION: Bill Mathews made a motion to accept the City s recommendation and find the Respondent in not in violation of Section 6-61 of the Marathon Code, entitled Working Through a Stop Work Order/Red Tag ; to pay a Fine in the amount of Five Hundred Dollars ($500.00) and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within 30 days. SECOND: Vito Giglio Motion carried unanimously. Inspector Rewa Maldonado 3. Maricela Delgado Case Number C2011-0039 6435 SW 102 nd St. Miami, FL 33156 Location of Violations: 1301 Grouper Drive, Marathon, FL 33050. (RE#00331670-000000) Inspector Maldonado presented the case describing the violations. Inspections revealed the work being done after a STOP WORK ORDER was posted in violation of Section 6-61 of the Marathon Code entitled, Working through a Stop Work Order/Red Tag. Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Property Records, Deed, & Map Code Section and STOP WORK ORDER Notices, Receipts and/or Affidavits Photos Copy of Presentation All Exhibits were entered and accepted into evidence. 6

The Respondent was present. However her husband, Pablo spoke on her behalf. Mr. Delgado again admitted to working through the STOP WORK ORDER and accepted the penalty. MOTION: John Repetto made a motion to find the Respondent in violation of Section 6-61 of the Marathon Code, entitled Working Through a Stop Work Order/Red Tag ; to waive the Fine; and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within 30 days. SECOND: William Mathews ROLL CALL: Repetto-Yes Mathews-Yes Britski-No Keller-No Pearson-No Giglio-Yes Grego-No Motion fails, 4-3. SECONDMOTION: Steven Britski made a motion to accept the City s recommendation and find the Respondent in violation of Section 6-61 of the Marathon Code, entitled Working Through a Stop Work Order/Red Tag ; to pay a Fine in the amount of Five Hundred Dollars ($500.00) and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within thirty (30) days. SECOND: John Keller ROLL CALL: Britski-Yes Keller-Yes Mathews-No Repetto-No Pearson-Yes Giglio-Yes Grego-Yes Inspector Rewa Maldonado 4. Joseph E. Ardolino Case Number C2011-0043 C/O Robert Miller. PO Box 500938 Marathon, FL 33050 Location of Violations: 481 109 th Street, Marathon, FL 33050. 7

Inspector Maldonado presented the case describing the violations. Inspections revealed high grass, weeds, and debris in addition to an unregistered/unlicensed travel trailer in violation of Sections 22-20 (a); 22-20 (b) of the Marathon Code entitled Premises to be Cleaned of Debris and Noxious Material and Section 103.18 of the Land Development Regulations entitled, Abandoned Vehicles Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Property Records & Deed Code Sections Notices, Receipts and/or Affidavits Photos Copy of Presentation All Exhibits were entered and accepted into evidence. Inspector Maldonado reported the property has been mowed, trimmed and cleaned up. However, the travel trailer remains unregistered/unlicensed. The Respondent was present. Mr. Ardolino stated the travel trailer is in an estate and he is trying to secure a title which is required before he can register it. Due to the legal issues with the estate, he had trouble getting the proper paperwork but will register it as soon as he gets the title. MOTION: John Repetto made a motion to find the Respondent in violation of Section 103.18 of the Land Development Regulations, entitled Abandoned Vehicles ; to register the travel trailer and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within 30 days. SECOND: John Keller Motion carried unanimously. K. OLD BUSINESS 1. Ms. McPherson reported the Fence Maintenance Ordinance and the Lot Mowing Ordinance were approved at first reading by the City Council. Second reading will be March 29, 2011. L. NEW BUSINESS-None M. DISCUSSION ITEMS-None N. ANNOUNCEMENTS 1. Ms. McPherson introduced Maria Thorley who has transferred from Administration to the Code Department and will be acting as the Code Board Secretary. 8

O. ADJOURNMENT With no further business to come before the Board, Chairman Grego adjourned the meeting at 8:05 PM by unanimous consent. I certify the above represents an accurate summary of the Code Compliance hearing held on March 9, 2011. Cynthia J. McPherson, Code Compliance Director 9