CODE ENFORCEMENT BOARD

Similar documents
CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA PREMIERE DR. Roger Verszyla Code Enforcement Special Magistrate. 05/11/2018 9:00 a.

CITY OF JACKSONVILLE BEACH, FLORIDA

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

PARISH COUNCIL PARISH OF TERREBONNE

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida

Mark Landman, Vice Mayor

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

Schedule, Canceled Appointments. Input Parameters

Present for the City of Orchard Hill were Mayor James Morgan and Robert Morgan. Present for the City of Sunny Side was Mayor William Bill Slaughter.

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, :00 p.m. Leisure Square, Vero Beach, Florida AGENDA

A G E N D A CODE ENFORCEMENT BOARD

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

City of Jacksonville Beach

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA PREMIERE DR. Roger Verszyla Code Enforcement Special Magistrate. 04/13/2018 9:00 a.

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting

COMMISSION. AGENDA REGULAR MEETING OF THE HEMET TRAFFIC AND PARKING COMMISSION City Council Chambers 450 East Latham Avenue, Hemet CA 92543

Code Enforcement Board

CODE ENFORCEMENT BOARD AGENDA

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members

BARRIER ISLANDS GOVERNMENTAL COUNCIL (BIG-C) MINUTES OF DECEMBER 1, 2004 MEETING Town of Indian Shores Town Hall

FAMILY LAW CHILDREN'S ISSUES (FL994)

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

City of Sachse, Texas Page 1

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

December 4, Board of Trustees --- Proceedings by Authority

CODE COMPLIANCE UNIT

CODE ENFORCEMENT BOARD AGENDA

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M.

Memorandum. Pauline Medrano Mitchell Rasansky Steve Salazar. Power Transmission Lines in the Trinity River Corridor Follow-up CITY OF DALLAS

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

Mark Burghart Kamron Weisshaar Harold McNerney

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

CITY OF PRINCE ALBERT

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

Final Minutes of the MRO Compliance Committee Meeting

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

Staff Report on Brevard County Area Projects (See pages 32-60) Staff will present a report on District Projects in the Brevard County area.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M.

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Anthony Bordonaro Code Enforcement Special Magistrate. 03/20/2018 9:00 a.m

Newport News Department of Codes Compliance Condemned Property Report Open as of 11/22/2017

r, -r... DALLAS, TEX S Michael S. Rawlings, President, and Members of the Dallas Park and Recreation Board

NEBRASKA STATE FAIR BOARD Nebraska State Fair * 501 E Fonner Park Rd, Ste 200 * PO Box 1387 * Grand Island, NE * *

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

Permits Issued by CaseType From 03/26/2018 to 03/30/2018

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes

DISCUSSION ITEMS. Five Year Joint Airport Capital Improvement Program (JACIP) Review Airport Passenger Facility Charge (PFC) INFORMATION ITEMS

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

ENVIRONMENTAL CONTROL HEARING BOARD

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

ADDITIONAL FOOD & NUTRITION RESOURCES CARD-USF (by county)

1133 W. MORSE BLVD, WINTER PARK, FL OFFICE / MEDICAL SPACE FOR LEASE

TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

This meeting is being audio recorded for public record Revision Revision

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

Attachment 1. Case 3:15-cv RBL Document 41-1 Filed 07/31/15 Page 1 of 23

Concho Valley Transit District (CVTD) Minutes of Meeting for February 13, 2019

Pelican Point Community Association Annual Meeting Minutes

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm

Affordable Housing Inventory

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

Planning Division Case Report DE Review Date: April 14, Authorized

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, :00 P.M. 329 Main Street (Meeting Room - Basement)

IN THE SUPREME COURT STATE OF FLORIDA CASE NO. SC IN RE: 2002 JOINT RESOLUTION OF APPORTIONMENT

SAFETY SERVICES & LICENSES COMMITTEE

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

Hurricane City Council Minutes

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks Recreation & Waterfront

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest.

Transcription:

Nathan Shaw Chairman Ward 6 Patty G Chafatelli Vice Chairwoman By Mayor Henderson Edward Howell Ward 5 Donald Overholser Ward 4 Alternate Shaunte Fulcher By Mayor Henderson Alternate Pieter Cornet Vacancy Ward 1 Vacancy Ward 2 Vacancy Ward 3 CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA For full agenda Packet Click Here. Larger files may take longer to download. Chairman s Opening Statement Public Input on Non-Public Hearing Items Pledge of Allegiance to the Flag of the United States of America Roll Call Clerk administers Oath to all parties addressing the board Clerk announces all cases removed from agenda Clerk announces all cases to be heard AGENDA ITEMS 1-46 LISTED AS NEW BUSINESS Page 1 of 20

The Code Enforcement Board has 3 vacant member positions available. Positions to be nominated by Councilwoman Watkins -Brown of Ward 1, Councilman Streets of Ward 2, and Councilwoman Watson of Ward 3,. Applications are available on the City website or from the City Clerk s office. Applications should be submitted to the City Clerk s office for background clearance. 1. Case Number: COD2017-05232 Cited Address: 2081 Alicia St. Date Case Initiated: 12-14-17 Property Owner: Florida Auto Body Shop Trust Inc. Notice of Violation Served On: 03-03-18 Ward: 4 2. Case Number: COD2018-01399 Cited Address: 1778 Aquarius Ct. Date Case Initiated: 04-17-18 Property Owner: Penny Maloy Notice of Violation Served On: 06-18-18 3. Case Number: COD2018-04470 Cited Address: 1525 Avalon Pl. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 10-04-18 Property Owner: Welcome Home LLC. through 54-167. 4. Case Number: COD2018-02061 Cited Address: 1002 Ballard P Date Case Initiated: 06-11-18 Property Owner: That Sweet Rental LLC. Notice of Violation Served On: 08-15-18 Page 2 of 20

5. Case Number: COD2018-01877 Cited Address: 3909 Belmont St. Date Case Initiated: 05-16-18 Property Owner: Greenwood Park LLC. Notice of Violation Served On: 08-29-18 6. Case Number: COD2018-04186 Cited Address: 2835 Central Ave. 217 Date Case Initiated: 09-12-18 Property Owner: Watersong Realty Series I LLC. Notice of Violation Served On: 09-20-18 7. Case Number: COD2018-04296 Cited Address: 2835 Central Ave. 217 Date Case Initiated: 09-21-18 Property Owner: Watersong Realty Series I LLC. Notice of Violation Served On: 09-28-18 8. Case Number: COD2017-05339 Cited Address: 1361 Coconut Dr. Code Enforcement Officer: Maria Morales Date Case Initiated: 12-21-18 Property Owner: Ivette De Castillo Notice of Violation Served On: 01-16-18 Ward: 4 9. Case Number: COD2018-00731 Cited Address: 2977 Cleveland Ave. Date Case Initiated: 02-28-18 Property Owner: 2977 Cleveland LLC. Notice of Violation Served On: 03-14-18 DISMISSED DUE TO COMPLIANCE ON 12-18-18 Page 3 of 20

10. Case Number: COD2018-04558 Cited Address: 3747 Cleveland Ave. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 10-04-18 Property Owner: Phung Quang Mai & Phuc Mai Q T/C through 54-167. Ward: 4 11. Case Number: COD2018-01626 Cited Address: 3460 Dr. Martin Luther king Jr. Blvd Date Case Initiated: 04-24-18 Property Owner: John R Lonergan Tr for 3460 Dr. Martin Luther King Jr Blvd Land Trust Notice of Violation Served On: 08-06-18 DISMISSED DUE TO COMPLIANCE ON 12-18-18 12. Case Number: COD2018-02823 Cited Address: 3148 Dunbar Ave. Date Case Initiated: 06-13-18 Property Owner: Bobbie J Robinson Est & Eric Cheeseborough Est T/C Notice of Violation Served On: 08-10-18 13. Case Number: COD2018-01513 Cited Address: 1754 Ebenezer Ct. Date Case Initiated: 04-24-18 Property Owner: Penney Maloy Notice of Violation Served On: 06-18-18 14. Case Number: COD2018-01740 Cited Address: 3833 Edgewood Ave. Date Case Initiated: 05-02-18 Property Owner: Darin C Manning Notice of Violation Served On: 06-26-18 DISMISSED DUE TO COMPLIANCE ON 12-17-18 Page 4 of 20

15. Case Number: COD2018-01707 Cited Address: 3923 Edgewood Ave. Date Case Initiated: 05-08-18 Property Owner: Barbour Real Estate LLC Steve and Karen Barbour Notice of Violation Served On: 06-13-18 16. Repeat Offender: Ref case COD2018-04469 Case Number: COD2018-05452 Cited Address: 3691 Evans Ave 205 Code Enforcement Officer: Jeff Gonzales Date Case Initiated: 12-12-18 Property Owner: Carrell Corners East LLC Business: Honore Bakery Notice of Violation Served On: 12-12-18 Ward: 5 17. Case Number: COD2018-00609 Cited Address: 4170 Evans Ave. Date Case Initiated: 02-08-18 Property Owner: Thomas & Kathryn M Sayers Notice of Violation Served On: 06-19-18 Ward: 5 18. Case Number: COD2018-02838 Cited Address: 2106 French St. Date Case Initiated: 06-22-18 Property Owner: Walter L & Alice E Thornton Notice of Violation Served On: 08-27-18 19. Case Number: COD2018-04463 Cited Address: 3224 Franklin St. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 10-04-18 Property Owner: Louis W Sibert through 54-167. Page 5 of 20

20. Case Number: COD2018-02930 Cited Address: 1250 Gasparilla Dr. Date Case Initiated: 07-02-18 Property Owner: Jenny M Macdermott Notice of Violation Served On: 08-27-18 Ward: 5 21. Case Number: COD2018-02263 Cited Address: 4329 Glenwood Ave. Date Case Initiated: 06-26-18 Property Owner: Tomas Obdulia E Chun Notice of Violation Served On: 07-20-18 22. Case Number: COD2018-02243 Cited Address: 1561 Grace Ave. Code Enforcement Officer: Maria Morales Date Case Initiated: 05-31-18 Property Owner: Cay Homes Inc. Notice of Violation Served On: 07-11-18 Ward: 4 23. Case Number: COD2018-02455 Cited Address: 1662 Grace Ave. Code Enforcement Officer: Maria Morales Date Case Initiated: 06-06-18 Property Owner: Unknown Heirs of Childs Theresa Notice of Violation Served On: 07-19-18 Ward: 4 24. Case Number: COD2018-02902 Cited Address: 4256 Greenwood Ave. Apt. 3 Date Case Initiated: 06-26-18 Property Owner: First 16805 LLC. Notice of Violation Served On: 07-23-18 Page 6 of 20

25. Case Number: COD2016-01046 Cited Address: 2933 Jackson St. Date Case Initiated: 04-06-16 Property Owner: Hannelore Leistikow Notice of Violation Served On: 05-05-16 26. Case Number: COD2018-02829 Cited Address: 3123 Lafayette St. Date Case Initiated: 06-13-18 Property Owner: Jesse Willert Notice of Violation Served On: 07-11-18 DISMISSED DUE TO COMPLIANCE ON 12-18-18 27. Case Number: COD2018-02131 Cited Address: 2614 Larmie St. Date Case Initiated: 06-01-18 Property Owner: Mary Williams & Paris Moore + Danny Williams ET AL Notice of Violation Served On: 07-24-18 28. Case Number: COD2018-03594 Cited Address: 3002 Lincoln Blvd. Date Case Initiated: 08-03-18 Property Owner: Gibbs Law Office PLLC Tr for Lincoln Blvd Land Trust Notice of Violation Served On: 09-18-18 29. Case Number: COD2018-03960 Cited Address: 1820 Llewellyn Dr. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 09-06-18 Property Owner: Joseph S & Jean S Dozier through 54-167. DISMISSED DUE TO COMPLIANCE ON 12-18-18 DISMISSED DUE TO COMPLIANCE ON 12-13-18 Page 7 of 20

30. Case Number: COD2018-03839 Cited Address: 1588 Lockwood Dr. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 08-17-18 Property Owner: Joseph S & Jean S Dozier through 54-167. 31. Case Number: COD2018-05099 Cited Address: Loftons Island Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 11-06-18 Property Owner: Harborside Marine DEV LLC through 54-167. 32. Case Number: COD2018-01533 Cited Address: 459 Marsh Ave. Date Case Initiated: 04-18-18 Property Owner: Tiny House Contemporary LLC. Notice of Violation Served On: 08-07-18 33. Case Number: COD2018-01534 Cited Address: 473 Marsh Ave. Date Case Initiated: 04-18-18 Property Owner: Tiny House Contemporary LLC. Notice of Violation Served On: 08-07-18 34. Case Number: COD2018-04604 Cited Address: 854 Marsh Ave. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 10-10-18 Property Owner: Church of God of the Mountain Assembly through 54-167. Page 8 of 20

35. Case Number: COD2018-02332 Cited Address: 3006 Palm Beach Blvd. Date Case Initiated: 06-01-18 Property Owner: Edison Petroleum Inc. Notice of Violation Served On: 07-27-18 DISMISSED DUE TO COMPLIANCE ON 12-18-18 36. Case Number: COD2018-04083 Cited Address: 4250 Palm Beach Blvd. Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: 09-04-18 Property Owner: Ramo Properties Incorporated through 54-167. 37. Case Number: COD2018-01343 Cited Address: 1961 Pauldo St. Date Case Initiated: 04-12-18 Property Owner: Laura Brown Notice of Violation Served On: 07-25-18 38. Case Number: COD2018-03718 Cited Address: 1626 Poinsettia Ave. Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: 08-14-18 Property Owner: Agnes T Kurciviez Notice of Violation Served On: 08-23-18 Ward: 4 DISMISSED DUE TO COMPLIANCE ON 12-17-18 DISMISSED DUE TO COMPLIANCE ON 12-17-18 39. Case Number: COD2018-01406 Cited Address: 624 626 Polk St. Date Case Initiated: 04-17-18 Property Owner: Adrian Lynn Tr for Polk Trust Notice of Violation Served On: 07-26-18 Page 9 of 20

40. Case Number: COD2018-04629 Cited Address: 2636 Second St. Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: 10-15-18 Property Owner: David F Nichols LLC. through 54-167. 41. Case Number: COD2018-03076 Cited Address: 8294 Silver Birch Way Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 07-06-18 Property Owner: Mariamma Albert Notice of Violation Served On: 08-28-18 Ward: 6 42. Case Number: COD2018-03144 Cited Address: 3412 Stella St. Date Case Initiated: 07-09-18 Property Owner: Antoine & Erma J Smith J/T Notice of Violation Served On: 08-24-18 Ward: 6 43. Case Number: COD2018-02817 Cited Address: 3051 Thomas St 55 Date Case Initiated: 06-13-18 Property Owner: J H & Eva Mae Delaine Tr Notice of Violation Served On: 07-11-18 44. Case Number: COD2018-04565 Cited Address: 1104 Windsor Dr.(shed only) Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: 10-04-18 Property Owner: Melissa L Chavez & Maria Landaverde J/T through 54-167. Page 10 of 20

45. Case Number: COD2018-02606 Cited Address: 2885 Winkler Ave 612 Date Case Initiated: 06-19-18 Property Owner: Freddy A Garcia Notice of Violation Served On: 08-24-18 46. ORDER OF LIEN Number: 2019-0110 AGENDA ITEMS 47-75 LISTED AS OLD BUSINESS 47. Mitigation 19 Liened Invoices Cited Address: 4001 Ballard Rd. Property Owner: Silvia Ventura Current Lien Amount: $3,814.07 Hard Costs: $2,674.00 s be recorded for 4001 Ballard Rd., because hard costs of $2,674.00 was paid in full on 11-13-18, waiving interest and Repeat Offender fine, new owner. 48. 17 Liened Invoices Dispute: Cited Address: 2150 Ben St. Property Owner: Lonergan John R Esq Tr For 3460 Dr Martin Luther King Jr Blvd Land Trust Purchase Tax Deed on: 09-11-18 for $1,419.00 Total Invoice: $4,883.22 Interest: $2,267.03 Recording fees: $212.00 Current Total lien amount: $7,362.25 City Hard Costs: $5,095.22 Page 11 of 20

49. 10 Liened Invoices Dispute: Cited Address: 1555 Billie St. Property Owner: CB Palm Beach LLC. Purchase Tax Deed on: 10-09-18 for $1,760.00 Total Invoice: $1,515.00 Interest: $413.74 Recording fees: $120.00 Current Total lien amount: $1,635.00 50. Mitigation Case Number: COD2018-02960 Cited Address: 2909 Blount St Unit 2A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $6,100.00 Lien Cap Amount: $ no cap Hard Costs: $576.20 be recorded for COD2018-02960 because hard costs of $576.20 were paid in full on 11-20-18 51. Mitigation Case Number: COD2018-02970 Cited Address: 2909 Blount St Unit 4A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $15,250.00 Lien Cap Amount: $ no cap Hard Costs: $576.20 be recorded for COD2018-02970 because hard costs of $576.20 were paid in full on 11-20-18 Page 12 of 20

52. Mitigation Case Number: COD2018-03001 Cited Address: 2909 Blount St Unit 8A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $1,525.00 Lien Cap Amount: $2,500.00 Hard Costs: $501.20 be recorded for COD2018-03001 because hard costs of $501.20 were paid in full on 11-20-18 53. Mitigation Case Number: COD2018-03013 Cited Address: 2909 Blount St Unit 11A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $15,250.00 Lien Cap Amount: $ no cap Hard Costs: $501.20 be recorded for COD2018-03013 because hard costs of $501.20 were paid in full on 11-20-18 54. Mitigation Case Number: COD2018-03007 Cited Address: 2909 Blount St Unit 9C Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $610.00 Lien Cap Amount: $500.00 Hard Costs: $426.20 be recorded for COD2018-03007 because hard costs of $426.20 were paid in full on 11-20-18 Page 13 of 20

55. Mitigation Case Number: COD2017-04107 Cited Address: 2909 Blount St Unit 9C Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $39,750.00 Lien Cap Amount: $no cap Hard Costs: $801.20 be recorded for COD2017-04107 because hard costs of $801.20 were paid in full on 11-20-18 56. Mitigation Case Number: COD2018-03011 Cited Address: 2909 Blount St Unit 10C Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $1,525.00 Lien Cap Amount: $2,500.00 Hard Costs: $501.20 be recorded for COD2018-03011 because hard costs of $501.20 were paid in full on 11-20-18 57. Mitigation Case Number: COD2018-03016 Cited Address: 2909 Blount St Unit 11D Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $15,250.00 Lien Cap Amount: $no cap Hard Costs: $576.20 be recorded for COD2018-03016 because hard costs of $576.20 were paid in full on 11-20-18 Page 14 of 20

58. Mitigation Case Number: COD2018-00695 Cited Address: 2626 Cortez Blvd. Property Owner: Joan M Andersen Current Lien Amount: $29,250.00 Lien Cap Amount: $2,500.00 Hard Costs: $576.20 be recorded for COD2018-00695 because hard costs of $576.20 were paid in full on 12-12-18. 59. Mitigation 18 Liened Invoices Cited Address: 2263 Dora St. Property Owner: Paul Mcfall and Li Hua Current Lien Amount: $3,381.44 Hard Costs: $2,749.00 s be recorded for 2263 Dora St., because hard costs of $2,749.00 was paid in full on 11-15- 18, waiving interest, new owner. 60. 49 Liened Invoices Dispute: Cited Address: 3324 Dora St Property Owner: Hamsa 18 LLC. Purchase Tax Deed on: 10-09-18 for $1,819.00 Total Invoice: $10,555.00 Interest: $2,757.89 Recording fees: $576.00 Current Total lien amount: $13,888.89 City Hard Costs: $11,131.00 61. 48 Liened Invoices Dispute: Cited Address: 3328 Dora St Property Owner: Hamsa 18 LLC. Purchase Tax Deed on: 10-09-18 for $1,819.00 Total Invoice: $10,445.00 Interest: $2,683.74 Recording fees: $564.00 Current Total lien amount: $13,692.74 City Hard Costs: $10,445.00 Page 15 of 20

62. 48 Liened Invoices Dispute: Cited Address: 3332 Dora St Property Owner: Hamsa 18 LLC. Purchase Tax Deed on: 10-09-18 for $1,819.00 Total Invoice: $10,375.00 Interest: $2,653.87 Recording fees: $564.00 Current Total lien amount: $13,592.87 City Hard Costs: $10,939.00 63. 7 Liened Invoices Dispute & 1 Code Case Lien: Cited Address: 1763 Elan Ct Property Owner: ABLDVC LLC. Purchase Tax Deed on: 08-28-18 for $1,719.00 Total Invoice: $4,277.00 Interest: $1,486.31 Recording fees: $82.95 Current Total lien amount: $5,846.26 Code Case Lien: COD2010-13584 Capped at: $5,000.00 Hard Costs: $952.78 City Hard Costs: $5,312.73 Page 16 of 20

64. Case Continued from 08-11-16 & 07-13-17 CEB Hearing Case Number: COD2016-02524 Cited Address: 2932 Lafayette St Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: 06-16-16 Property Owner: Detrice Duncan through 54-167 CEB Order: Case presented by Code Enforcement Officer Richard Scott. Detres Taylor, Representative, presented the case. It was moved by Mr. Parisho, seconded by Mr. Cornet, and unanimously carried to continue the case to the February 9, 2017 Code Enforcement Board Hearing. CEB Order: Case presented by Code Enforcement Officer Jeffrey Gonzales. Detrice Duncan, Property owner presented the case. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried to continue the case to the January 11, 2018 Code Enforcement Board Hearing. CEB Order: Case presented by Code Enforcement Officer Jeffrey Gonzales. Detrice Duncan, Property owner presented the case. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried to continue the case to the January 11, 2019 Code Enforcement Board Hearing. 65. Mitigation Case Number: COD2017-02044 Cited Address: 308 Louise Ave. Property Owner: DK Property LLC. Current Lien Amount: $5,000.00 Lien Cap Amount: $ no cap Hard Costs: $583.50 be recorded for COD2017-02044 because hard costs of $583.50 were paid in full on 11-07-18. Page 17 of 20

66. Mitigation Case Number: COD2011-02939 Cited Address: 319 Louise Ave. Property Owner: Diana Longoria-Jones Current Lien Amount: $44,000.00 Lien Cap Amount: $ 1,000.00 Hard Costs: $659.58 be recorded for COD2011-02939 because hard costs of $659.58 were paid in full on 11-09-18. 67. Mitigation Case Number: COD2016-00442 Cited Address: 114 Lucille Ave. Property Owner: LYFL LLC Current Lien Amount: $19,600.00 Lien Cap Amount: $2,500.00 Hard Costs: $1,176.17 be recorded for COD2016-00442 because hard costs of $1,176.17 were paid in full on 12-17-18. 68. 7 Liened Invoices Dispute: Cited Address: 1433 Lura Ave. Property Owner: CB Palm Beach LLC. Purchase Tax Deed on: 10-09-18 for $1,992.00 Total Invoice: $980.00 Interest: $445.62 Recording fees: $84.00 Current Total lien amount: $1,064.00 Page 18 of 20

69. Mitigation Case Number: COD2017-04462 Cited Address: 3604 Seminole Ave. Property Owner: Cypress Courts Associates Ltd Administrator Tax Dept Current Lien Amount: $9,900.00 Lien Cap Amount: $ 5,000.00 Hard Costs: $951.20 be recorded for COD2017-04462 because hard costs of $951.20 were paid in full on 12-04-18. 70. Mitigation Case Number: COD2018-01634 Cited Address: 5329 Summerlin Rd 2908 Property Owner: Tip Point 1 LLC Current Lien Amount: $7,250.00 Lien Cap Amount: $ no cap Hard Costs: $1,252.50 be recorded for COD2017-02044 because hard costs of $726.20 were paid in full on 11-05-18. 71. Mitigation 14 Liened Invoices & 1 Code Case. Cited Address: 3936 Washington Ave. Property Owner: Barbour Real Estate LLC. Current Lien Amount: $7,746.05 Hard Costs: $4,934.29 s be recorded for 3936 Washington Ave.., because hard costs of $4,934.29 was paid in full on 11-15-18 by a surplus check from the County, waiving interest. 72. Administrative Item: 6 Months from Approved/signed agreement: Obtain professional boundary survey of all non-historic property in the City EFWE lease locating all property boundaries, structures, roads, major trees, utilities, and easement Page 19 of 20

73. Administrative Item: Provide update on COD2017-02172 on 3691 Canal St. 74. Administrative Item: Provide update on COD2018-01640 on 2144 Illinois Ave. 75. Administrative Item: Request motion to approve release of lien for 2220 W First St., COD2018-00715, administrative error. Adjourn If a person decides to appeal any decision made by the Code Enforcement Board with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. Special Requirements: If you require special aid or services as addressed in the Americans with Disabilities Act, please contact the City Clerk s Office at (239) 321-7035 or for the hearing impaired, TDD telephone number (239) 332-2541. Page 20 of 20