WEDNESDAY, JULY 13, Docket A East 12 th Street WARD: 3 (Kerry McCormack)

Similar documents
WEDNESDAY, APRIL 18, Docket A State Road (Southeast) WARD: 13 (Kevin J. Kelley)

WEDNESDAY, MARCH 09, Docket A Lee Road WARD: 1 (Terrell H. Pruitt)

WEDNESDAY, MARCH 08, Docket A West 73 rd Street WARD: 15 (Matt Zone)

TUESDAY, SEPTEMBER 6, 2016

Case KRH Doc 3230 Filed 08/05/16 Entered 08/05/16 18:08:16 Desc Main Document Page 1 of 6

SIDNEY-SHELBY COUNTY BOARD OF HEALTH PLUMBING REGULATIONS

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

DEPARTMENITT~~;J~~~~~~--

IN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT. Appellant-Appellant, : No. 06AP-108 v. : (C.P.C. No. 04CVF )

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

COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF HUMAN SERVICES PROVIDER S REPRESENTATIVE Denise DiPietro ORDER

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

Town Board Minutes Local Law 4 & 5 September 9, 2014

STATE OF NEVADA STATE CONTRACTORS BOARD

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, JUNE 21, 2017

IN THE DISTRICT COURT OF APPEAL THIRD DISTRICT, STATE OF FLORIDA

PLANNING COMMISSION MINUTES. November 7, Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan

Board of Zoning Appeals JANUARY 29, :30 Calendar No : Lorain Ave. Ward 17 Martin J. Keane 29 Notices

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Court of Appeals of Ohio

PROPERTY ASSESSMENT APPEAL PROCEDURES

TOWN OF JOHNSTOWN, COLORADO ORDINANCE NO

NOTICE SPINNAKER AT LAKE DILLONCONDOMINIUM ASSOCIATION ANNUAL MEETING

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

STATE OF NEVADA STATE CONTRACTORS BOARD

CUYAHOGA COUNTY HEALTH CARE FACILITY REVENUE BOND APPLICATION

Construction Management Plan

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING March 23, 2011

Permit Use. Garage Porch. Comments

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

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

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF WAYNE ) DECISION AND JOURNAL ENTRY

Williamson County Emergency Services District #3 Hutto Fire Rescue 501 Exchange Boulevard, P.O. Box 175 Hutto, TX 78634

COURT OF APPEALS PORTAGE COUNTY, OHIO J U D G E S

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT KNOXVILLE. STATE OF TENNESSEE v. GLENDA R. DOTSON

STATE CONTRACTORS BOARD

Council Meeting Minutes

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

Edward Perlberg 213 Hedges Lane Applicant proposes installation of ground mounted solar panels

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

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

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS

7Z, - /'). L--[ - Memorandum

0 GT (; 6 z )a 8 CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO. John Tarantino. Appellant,. Case No

Gordon County Permit Fees Effective August 1, 2012

City of Ocean City Permit and Application Process Quality Improvement

THE RECORD. Appeals Hearing Officer Decision Nonconforming Use at 1076 E 200 S June 10, 2016 Page 1 of 7

DOCKET NO. AP ) ) ) ) ORDER ) ) ) ) ) This case arises out of a Forcible Entry and Detainer Action that Appellee Rowell, LLC

BUILDING PERMIT-GENERAL INFORMATION

UTILITY ADVISORY BOARD MEETING. January 26, 2015 CITY COUNCIL CONFERENCE ROOM 5:30 P.M. Martha Fowler, Appellant for Rochester Historical Society

COMMONWEALTH OF MASSACHUSETTS APPELLATE TAX BOARD. THOMAS E. KNATT v. BOARD OF ASSESSORS OF THE TOWN OF CONCORD

Court of Appeals of Ohio

Board of Rules & Appeals

Development Control Committee

Court of Appeals of Ohio

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

Case KRH Doc 1278 Filed 01/14/16 Entered 01/14/16 21:34:45 Desc Main Document Page 1 of 22

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

(Published Summary in The McPherson Sentinel,, 2016, once)

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

COURT OF APPEALS OF OHIO, EIGHTH DISTRICT ACCELERATED DOCKET LARRY FRIDRICH : : JOURNAL ENTRY. For defendant-appellee : :

City of Derby Board of Aldermen / Alderwomen

COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD.

COURT OF APPEALS TUSCARAWAS COUNTY, OHIO FIFTH APPELLATE DISTRICT

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT

Court of Appeals of Ohio

TAX INCREMENT PROJECT PLAN

Commonwealth of Kentucky Court of Appeals

Ch. 203 LEAD-BASED PAINT CHAPTER 203. LEAD-BASED PAINT OCCUPATION ACCREDITATION AND CERTIFICATION

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM v. Case No. 5D

[Cite as Oh v. Anthem Blue Cross & Blue Shield, 2004-Ohio-565.] STATE OF OHIO, MAHONING COUNTY IN THE COURT OF APPEALS SEVENTH DISTRICT

Kerry M. Wormwood v. Batching Systems, Inc., et al., No. 874, September Term, 1998 WORKERS COMPENSATION APPEALS TRANSMITTAL OF RECORD --

BUSINESS INSURANCE APPLICATION

Chapter 46 FIRE PREVENTION

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD

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

Company Type: Corporation LLC Partnership Individual Joint Venture If Joint Venture, please describe: Additional Named Insured s (if any)

NOTICE OF CIVIL VIOLATION AND ORDER

COURT OF APPEALS OF OHIO, EIGHTH DISTRICT ROBERT CORNA : : JOURNAL ENTRY. For Plaintiff-Appellant: : and -vs- : : OPINION PATRICIA CORNA :

Town of Windermere. Fee Directory

In The Court of Appeals Fifth District of Texas at Dallas. No CV

Matter 15- Petition of Verizon New York Inc. for Limited Orders of Entry for 10 Multiple-Dwelling Unit Buildings in the City of New York

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

ARTICLE IV. NON-CONFORMING USES, BUILDINGS, AND STRUCTURES

BUILDING EXCISE TAX ORDINANCE

APPEAL PROCEDURES, RULES and REGULATIONS

BILL NO: Senate Bill 504

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

[Cite as Becka v. Ohio Unemployment Comp. Review Comm., 2002-Ohio-1361.] COURT OF APPEALS LAKE COUNTY, OHIO J U D G E S

Planning and Growth Management Committee

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

Transcription:

Board of Building Standards 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/bbs.html 216.664.2418 Agenda BOARD OF BUILDING STANDARDS AND BUILDING APPEALS Room 514 City Hall WEDNESDAY, JULY 13, 2016 BUILDING: PUBLIC HEARING: 9:30A.M. Docket A-70-16 1300 East 12 th Street WARD: 3 (Kerry McCormack) Erieview Tower & Parking LLC, Owner of the Property appeals from a NOTICE OF VIOLATION ELEVATOR CODE, dated April 05, 2016; appellant states that the nature of violation direction to comply is identified as: Install rope gripper, and would therefore request an elevator variance. Docket A-89-16 2227 East 105 th Street WARD: 6 (Mamie J. Mitchell) Mt. Hebron Baptist Church, Owner of the A-3 Assembly Recreation or Religious Facilities One & One/half Story Frame Property appeals from a CONDEMNATION ORDER MAIN STRUCTURE, dated April 06, 2016; appellant is requesting one (1) year to comply with the violations. Docket A-97-16 2100 Lakeside Avenue East WARD: 7 (TJ Dow) Cuyahoga County Department of Public Works, Owner of the Property appeals from an ADJUDICATION ORDER, dated April 13, 2016; appellant appeals Item 1 OMC 2902.1: Fixture Count approval of using R2 in lieu of R1 use as more appropriate. Therefore, WC count OK Lavs is short by 5 and showers are short by 25. Appellant states that there is no direct reference of a Men s Shelter in the OBC in the occupancy use; stating that the Men s Shelter is a transient dwelling (R-1), which is used as a basis for calculating the plumbing requirements. Consequently, the plumbing fixture calculation could not meet those requirements, and Appellant would request that the Board hear their case under the current conditions of which the Men s Shelter is currently operating. FIRE: PUBLIC HEARING: 9:30A.M. -POSTPONED- (Rescheduled for August 24, 2016) Docket A-57-16 701 East 185 th Street WARD: 8 (Michael D. Polensek) Alwill Company, Ltd., Owner of the Property appeals from a NOTICE OF VIOLATION & FIRE: PUBLIC HEARING: 9:30A.M. DOCKET A-57-16 (CONT D.): ABATEMENT ORDER, dated February 16, 2016; appellant states that the grounds for the appeal are: (1) the individual issuing the NOV has not been properly authorized to issued it in the capacity represented; (2) Appellee s actions in issuing the NOV are in violation of Appellant s right

to due process under law, as guaranteed by the Fourteenth Amendment to the United States Constitution; (3) the subject location does not contain a facility, as defined by CCO Chapter 396 is inapplicable thereto; (4) Appellant denies all statements, allegations and conclusions set forth in the NOV. Appellant reserves the right to add to, modify, or replace the foregoing grounds for appeal. For the foregoing reasons, Appellant respectfully requests that the NOV be dismissed. HOUSING: PUBLIC HEARING: 9:30A.M. Docket A-72-16 17610 Crestland Road WARD: 8 (Michael D. Polensek) David Phillips, Owner of the One Dwelling Unit Single-Family Residence Two & One/half Story Frame Property appeals from a NOTICE OF VIOLATION EXTERIOR MAINTENANCE, dated February 05, 2016; appellant states that the violations should be rescinded in their entirety. In the alternative: (a) Items 1 and 3, 4 contained in V16003986 should be rescinded because the matters constitute violations, or have been addressed, and (b) the compliance dates of Item 2 contained in V106003986 and Items 1, 2, and 3 contained in V16003839 should be extended so that the matters can be addressed based on weather and economic concerns. Docket A-74-16 3325 East 65 th Street WARD: 6 (Mamie J. Mitchell) John Terwilliger, Owner of the One Dwelling Unit Single-Family Residence Two & One/half Story Frame Property appeals from a NOTICE OF VIOLATION EXTERIOR MAIN-TENANCE, dated February 28, 2016; appellant would request an Extension of Time until September 2016 to complete abatement of the violations. Docket A-82-16 1125 East Boulevard WARD: 9 (Kevin Conwell) Jeffery Ivey, Owner of the One Dwelling Unit Single-Family Residence Two & One/half Story Frame Property appeals from a NOTICE OF VIOLATION EXTERIOR MAINTENANCE, dated March 31, 2016; appellant is requesting a six (6) month Extension of Time to complete the repairs on the property. Docket A-90-16 3305 Silverdale Avenue WARD: 13 (Kevin J. Kelley) Daniel B. Rydzinski, Owner of the One Dwelling Unit Single-Family Residence One & One/half Story Frame Property appeals from a NOTICE OF VIOLATION EXTERIOR MAINTENANCE, dated April 14, 2016, appellant fully intends to pull all required permits and respectfully requests a brief extension of time to finalize all necessary repairs and bring the property into proper compliance. HOUSING: PUBLIC HEARING (CONT D.): 9:30A.M. Docket A-91-16 9920 Pierpont Avenue WARD: 9 (Kevin Conwell) Mountainside Realty Ventures, LLC, Owner of the One Dwelling Unit Single-Family Residence Two & One/half Story Frame Property appeals from a CONDEMNATION ORDER MAIN STRUCTURE, dated April 11, 2016; appellant has reviewed the issues present at the property and requires additional time to demolish the condemned structure; stating that in the coming weeks, Appellant will work towards identifying and retaining a registered demolition contractor, pulling all necessary permits, ensuring that all EPA rules and regulations are followed, and demolishing the condemned structure.

Docket A-92-16 2312 East 89 th Street WARD: 6 (Mamie J. Mitchell) Lakeside REO Ventures, LLC, Owner of the One Dwelling Unit Single-Family Residence Two & One/half Story Frame Property appeals from a CONDEMNATION ORDER MAIN STRUCTURE, dated April 11, 2016; appellant has reviewed the issues present at the property and requires additional time to demolish the condemned structure; stating that in the coming weeks, Appellant will work towards identifying and retaining a registered demolition contractor, pulling all necessary permits, ensuring that all EPA rules and regulations are followed, and demolishing the condemned structure. Docket A-94-16 14405 Kingsford Avenue WARD: 1 (Terrell H. Pruitt) Secretary of Housing & Urban Development/Wells Fargo Bank, N.A. Owner of the Two Dwelling Units Two-Family Residence Two Story Frame Property appeals from a CONDEMNATION ORDER MAIN STRUCTURE, dated April 08, 2016; appellant states that while the title to the property is in the process of being transferred, that process is not complete. Wells Fargo appeals solely to seek additional time to comply with the Notice. Accordingly, request an extension of sixty (60) days (until July 08, 2016) to comply with the notice. Docket A-95-16 19013 Pawnee Avenue WARD: 8 (Michael D. Polensek) Northeast Shore Development Corp., Owner of the One Dwelling Unit Single-Family Residence Two & One/half Story Masonry Property appeals from a NOTICE OF VIOLATION EXTERIOR MAINTENANCE, dated April 14, 2016; appellant is requesting until September 2016 to complete abatement of the violations. Docket A-96-16 2235 West Boulevard WARD: 15 (Matt Zone) Courtney E. Redic, Owner of the Three Dwelling Units Three-Family Residence Three Story Wood Frame/Siding/Masonry Veneer Property appeals from a NOTICE OF VIOLA-TION NO PERMIT, dated April 15, 2016, appellant request an additional six (6) months of time to get a permit and abate the violations. EXTENSION OF TIME: Docket A-1-16 Susan Frank 3736 West 129 th Street: This case was heard March 09, 2016, at which time the Board granted the Appellant until July 01, 2016 to complete abatement of the violations; the property was REMANDED to the Department of Building and Housing for supervision and required further action. Appellant is requesting an additional thirty (30) days to complete abatement of the violations. APPROVAL OF RESOLUTIONS: DOCKET/S: A-64-16 Outfront Media A-65-18 Deborah Gordon A-69-16 Debbie Black A-83-16 Dariusz Zielinski A-84-16 John & Elean Baxter

A-85-16 Barry D. Plumer A-86-16 Wells Fargo Bank, N.A. A-87-16 Vanessa Witcher A-88-16 Carolyn Smith A-111-16 Battery Park Dev. LLC A-114-16 John McGovern APPROVAL OF MINUTES (FROM MAY 18, 2016): June 29, 2016 NOTE: This is a tentative Agenda and may vary both in scope and order of presentation as time permits and circumstances warrant.

TO: FROM: TOM VANOVER, COMMISSIONER/CBO ANTOINETTE COBB, EXECUTIVE SECRETARY BOARD OF BUILDING STANDARDS AND BUILDING APPEALS DATE: JULY 08, 2016 SUBJECT: REQUEST FOR PRESENCE AT BOARD HEARING The Board of Building Standards and Building Appeals request the presence of a representative for a Public Hearing on the following Docket/s from the DEPARTMENT OF BUILDING AND HOUSING, and the presence of a representative from the DIVISION OF FIRE on WEDNESDAY, JULY 13, 2016, at approximately 9:30 A.M. DOCKET NO. ADDRESS INSPECTOR/S BUILDING: A-70-15 1300 EAST 12 TH STREET W. MOORE A-89-15 2227 EAST 105 TH STREET P. DALEY A-97-16 2100 LAKESIDE AVENUE R. THOMAS FIRE: A-57-16-POSTPONED- 701 EAST 185 TH STREET CAPT. LIGHTCAP HOUSING: A-72-16 17610 CRESTLAND ROAD D. GILYARD A-74-16 3325 EAST 65 TH STREET R. BARNES A-82-16 1125 EAST BOULEVARD B. MORGAN A-90-16 3305 SILVERDALE AVENUE W. VAJUSI A-91-16 9920 PIERPONT AVENUE R. WEHRENBERG A-92-16 2312 EAST 89 TH STREET R. WEHRENBERG A-94-16 14405 KINGSFORD AVENUE J. DEJESUS A-95-16 19013 PAWNEE AVENUE D. GILYARD A-96-16 2235 WEST BOULEVARD M. McGINLEY EXTENSION OF TIME: A-1-16 3736 WEST 129 TH STREET W. CARABALLO