CODE ENFORCEMENT BOARD

Similar documents
CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

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

Schedule, Canceled Appointments. Input Parameters

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

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

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

CITY OF JACKSONVILLE BEACH, FLORIDA

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

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

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

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.

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

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

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

Mark Landman, Vice Mayor

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

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

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

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

FAMILY LAW CHILDREN'S ISSUES (FL994)

A G E N D A CODE ENFORCEMENT BOARD

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

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

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


COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

Priscilla Davenport, Saluda District

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m.

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

ENVIRONMENTAL CONTROL HEARING BOARD

AIRCRAFT NOISE ABATEMENT TASK FORCE FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. January 28, 2004

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

City of Jacksonville Beach

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

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC ET AL.

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

PORT & HARBORS ADVISORY BOARD MEETING MINUTES DATE: 1/10/2017

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC

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.

February 2, Re: DOCKET REFERENCE NO

A U D I T E P O R T. Lee County Solid Waste Division Recycling Audit. Internal Audit Department Audit Number June 2012

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

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

Final Minutes of the MRO Compliance Committee Meeting

Regular Meeting- Attendance-

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M.

CODE COMPLIANCE UNIT

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

PLEASE NOTE ABOUT THE WALKING TOUR

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M.

Code Enforcement Board

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

Mark Burghart Kamron Weisshaar Harold McNerney

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

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

Burbank Hospitality Association, Inc. Meeting Agenda January 28, :00 PM Burbank Airport Marriott 2500 Hollywood Way Burbank, CA 91505

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

AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. August 20, 2008

~SANFORD AIRPORT AUTHORITY~ MINUTES OF THE REGULAR MEETING. held at the ORLANDO SANFORD AIRPORT ONE RED CLEVELAND BOULEVARD, LEVEL II CONFERENCE ROOM

Case 3:05-cv Document 34 Filed 10/10/2005 Page 1 of 13

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MUNICIPAL ANNEX 1304 W

The meeting was held at the hour of 1:30 p.m. in the Conference Room of the Public Works Operations Building, 4825 Gleason Drive, Dublin, California.

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

City of Sachse, Texas Page 1

FREE Missouri UCC Report MISSISSIPPI COUNTY

2016 UNOFFICIAL GEARY COUNTY CANDIDATE LIST As of June 1, :15 a.m.

Meeting Minutes SOUTHWEST FLORIDA REGION CFASPP STEERING COMMITTEE MEETING March 4, 2014, 12:00 PM Venice City Hall

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING

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

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

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

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

Monthly Board of Directors Meeting May 11, 2010

SAFETY SERVICES & LICENSES COMMITTEE

ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, :00 a.m.

PARISH COUNCIL PARISH OF TERREBONNE

MANITOU SPRINGS PARKING AUTHORITY BOARD REGULAR MEETING MINUTES Wednesday, August 20, 2014

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018

A G E N D A. Please contact Executive Director, Virginia Porter, at (707) with any questions.

Winnetka Design Review Board AGENDA. Thursday, December 19, :30 pm

CITY OF UMATILLA PLANNING & ZONING AGENDA ITEM STAFF REPORT

BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M.

VERO BEACH TREE AND BEAUTIFICATION COMMISSION MEETING Thursday, May 17, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida AGENDA

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

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

CODE ENFORCEMENT BOARD AGENDA

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

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

Request for Proposals

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

Transcription:

Chair David Krupick Vice Chair Vacant William Bailey Edward Howell Otto Parisho Alternate Pieter Cornet Vacancy Ward 3 Vacancy Alternate Ward 6 Vacancy Alternate By Mayor 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 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 and obtains plea AGENDA ITEMS 1-35 LISTED AS NEW BUSINESS The Code Enforcement Board has 3 vacant member positions available on the Code Enforcement Board, to be nominated by Councilwoman Anthony of Ward 6, Councilwomen Watson of Ward 3, and Mayor Henderson 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. Page 1 of 15

1. Minutes of the regular meeting held on October 13, 2016 2. Minutes of the regular meeting held on November 10, 2016 3. Case Number: COD2016-01042 Cited Address: 4664 Amherst Ct Code Enforcement Officer: Ryan Conrad Date Case Initiated: 03-04-16 Property Owner: Carmelo Nonombre Notice of Violation Served On: 04-11-16 Ward: 5 4. Case Number: COD2016-03490 Cited Address: 3121 Blount St Code Enforcement Officer: Gary Robinson Date Case Initiated: 08-12-16 Property Owner: Charles Taylor Jr Notice of Violation Served On: 10-20-16 Ward: 2 5. Case Number: COD2016-04705 Cited Address: 1508 Brookhill Dr Code Enforcement Field Supervisor Officer: Richard Scott/Gary Robinson Date Case Initiated: 10-12-16 Property Owner: Delta L Bates Violation: Unsafe Structure FMC 54-156 through 54-167. Ward: 1 6. Case Number: COD2016-04109 Cited Address: 3305 Canal St Code Enforcement Field Supervisor Officer: Richard Scott/Maria Morales Date Case Initiated: 09-07-16 Property Owner: Viola Pinkey Violation: Unsafe Structure FMC 54-156 through 54-167. Page 2 of 15

7. Case Number: COD2015-05059 Cited Address: 3691 Canal St Code Enforcement Officer: Maria Morales & Attorney Russell Schropp. Date Case Initiated: 12-03-15 Property Owner: Whitehead James Howard Tr + For James Howard Whitehead Trust + Whitehead Beverly J T/C Notice of Violation Served On: 12-12-15 Ward: 5 8. Case Number: COD2016-03593 Cited Address: 2749 Central Ave Date Case Initiated: 08-15-16 Property Owner: Sababa Holdings LLP Notice of Violation Served On: 08-22-16 9. Case Number: COD2016-04001 Cited Address: 2828 Central Ave Date Case Initiated: 08-30-16 Property Owner: Central Ft Myers Portfolio LLC Notice of Violation Served On: 10-04-16 10. Case Number: COD2016-04695 Cited Address: 2908 Cocos Ave Code Enforcement Field Supervisor Officer: Richard Scott/Tom Smith Date Case Initiated: 10-12-16 Property Owner: Centrtal Ft Myers Portfolio LLC Violation: Unsafe Structure FMC 54-156 through 54-167. Page 3 of 15

11. Case Number: COD2016-02912 Cited Address: 2463 Cortez Blvd Code Enforcement Officer: Maria Morales Date Case Initiated: 07-25-16 Property Owner: Greve Charles E Tr For Charles E Greve Trust 1/2 + Greve Brenda S TR For Brenda S Greve Trust 1/2 Notice of Violation Served On: 08-30-16 Ward: 4 12. Case Number: COD2016-04383 Cited Address: 2022 Cuba St Code Enforcement Field Supervisor Officer: Richard Scott/Tom Smith Date Case Initiated: 10-04-16 Property Owner: Anthony Williams Violation: Unsafe Structure FMC 54-156 through 54-167. 13 Case Number: COD2016-03622 Cited Address: 3420 Dora St Date Case Initiated: 08-15-16 Property Owner: Alla Udovenko Notice of Violation Served On: 08-24-16 Ward: 2 14. Case Number: COD2016-02583 Cited Address: Evanston Park Condo C/E Parcel ID#: 364424P20170000CE Date Case Initiated: 06-20-16 Property Owner: Evanston Park Condo Ph2 Notice of Violation Served On: 08-05-16 15. Case Number: COD2016-00952 Cited Address: 2106 French St Date Case Initiated: 03-02-16 Property Owner: Walter L & Alice E Thornton Notice of Violation Served On: 04-09-16 Ward: 2 Page 4 of 15

16. Case Number: COD2016-04081 Cited Address: 2535 Hunter St Date Case Initiated: 09-02-16 Property Owner: Security National Life Insurance Company Notice of Violation Served On: 09-26-16 17. Case Number: COD2016-00481 Cited Address: 2262 Jeffcott St Date Case Initiated: 02-04-16 Property Owner: Jamie Leigh Harris & Jeremy Lee Eaton Notice of Violation Served On: 02-16-16 18. Case Number: COD2016-02272 Cited Address: 2668 Linhart Ave Date Case Initiated: 06-01-16 Property Owner: Elshan Gurbanov Notice of Violation Served On: 08-04-16 19. Case Number: COD2016-03522 Cited Address: 2223 Maple Ave Date Case Initiated: 08-05-16 Property Owner: E G M M Investments LLC Notice of Violation Served On: 08-26-16 20. Case Number: COD2016-03760 Cited Address: Market St Parcel ID#: 244424P2027220020 Date Case Initiated: 08-22-16 Property Owner: Azm Hakim Notice of Violation Served On: 10-08-16 Page 5 of 15

21. Case Number: COD2016-03759 Cited Address: 2609 Market St Date Case Initiated: 08-22-16 Property Owner: Azm Hakim Notice of Violation Served On: 10-08-16 22. Case Number: COD2016-00427 Cited Address: 2112 Mitchell Ct Date Case Initiated: 01-28-16 Property Owner: House of Prayer Apostolic Church of God IV Inc Notice of Violation Served On: 02-10-16 Ward: 2 23. Case Number: COD2016-03615 Cited Address: 3711 Palm Beach Blvd Code Enforcement Officer: Ryan Conrad Date Case Initiated: 08-10-16 Property Owner: James T 7 Teresa G MacDonald Notice of Violation Served On: 09-06-16 Ward: 1 24. Case Number: COD2016-03601 Cited Address: 4011 Palm Beach Blvd Code Enforcement Officer: Ryan Conrad Date Case Initiated: 08-10-16 Property Owner: Ortiz Auto LLC Notice of Violation Served On: 09-27-16 Ward: 1 25. Case Number: COD2016-02545 Cited Address: 2658 Park Windsor Dr Date Case Initiated: 06-20-16 Property Owner: Evanston Park Condo PH1 Notice of Violation Served On: 07-14-16 Page 6 of 15

26. Case Number: COD2016-03619 Cited Address: 2610 Providence St Code Enforcement Officer: Gary Robinson Date Case Initiated: 08-24-16 Property Owner: TRG-PEKOL LLC Notice of Violation Served On: 09-01-16 Ward: 2 27. Case Number: COD2016-02436 Cited Address: 2762 Providence Code Enforcement Officer: Gary Robinson Date Case Initiated: 06-08-16 Property Owner: Kathryn M Clark Notice of Violation Served On: 08-23-16 Ward: 2 28. Case Number: COD2016-01034 Cited Address: 1530 Raleigh St Code Enforcement Officer: Gary Robinson Date Case Initiated: 03-01-16 Property Owner: Ella M Thomas Notice of Violation Served On: 04-02-16 Ward: 1 29. Case Number: COD2016-02181 Cited Address: 2429 South St Date Case Initiated: 07-27-16 Property Owner: Evan Graves Notice of Violation Served On: 09-01-16 30. Case Number: COD2016-02507 Cited Address: 2215 Stella St Date Case Initiated: 08-30-16 Property Owner: Paul Michael Carbone Notice of Violation Served On: 08-29-16 Page 7 of 15

31. Case Number: COD2016-03304 Cited Address: 3043 Thomas St Date Case Initiated: 07-26-16 Property Owner: Elmer Johnson Notice of Violation Served On: 09-07-16 32. Case Number: COD2016-03973 Cited Address: 3125 Thomas St Date Case Initiated: 08-26-16 Property Owner: Florida Low Income Housing Associates Inc. Notice of Violation Served On: 09-17-16 DISMISSED DUE TO COMPLIANCE ON 12-14-16 33. Case Number: COD2016-03732 Cited Address: 3820 Veronica S Shoemaker Blvd Date Case Initiated: 08-17-16 Property Owner: Allied Recycling Inc Notice of Violation Served On: 10-05-16 34. Case Number: COD2016-03621 Cited Address: 2239 Williams Dr Date Case Initiated: 08-23-16 Property Owner: Citimortgage Inc Notice of Violation Served On: 08-23-16 35. ORDER OF LIEN Number: 2017-0112 AGENDA ITEMS 36-54 LISTED AS OLD BUSINESS Page 8 of 15

36. Case Number: COD2011-05315 Cited Address: 2710 Central Ave Code Enforcement Field Supervisor Officer: Richard Scott/Tom Smith Date Case Initiated: 07-13-11 Property Owner: Evan L Graves Violation: Unsafe Structure FMC 54-156 through 54-167. CEB Order: Case presented by Code Enforcement Officer Richard Scott. Evan Graves, Property owner, presented the case. It was moved by Mr. Berry, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Berry, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by December 8, 2011, and that all violations must be abated by January 12, 2012, or a fine of $100.00 per day be imposed on January 12, 2012, and capped at $1,000.00, and the City shall abate. Lien Start Date: 01-12-12 Compliance Date: Not complied Daily Fine Total: $95,000.00 Lien Cap Amount: $1,000.00 Lien Cap Paid: 08-18-14 Lien released: 09-09-14 Page 9 of 15

37. Continued from 08-11-16 CEB Hearing Case Number: COD2016-01410 Cited Address: Patio De Leon 1 Code Enforcement Officer: Richard Scott Date Case Initiated: 03-28-16 Property Owner: Space 39 Property LLC C Smith Notice of Violation Served On: 04-16-16 CEB Order: Case presented by Code Enforcement Officer Richard Scott. Attorney Stephen, Kathy Long, Co-Owner Jason Smith, presented the case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to continue the case to the Code Enforcement Board Hearing, and ordered the removal of lights by September 8, 2016. Ward: 4 38. Mitigation Case Number: COD2016-00655 Cited Address: 2929 Evans Ave Date Case Initiated: 02-12-16 Property Owner: Gelin Kelly ½ + Maignan Youseline D ½ TC CEB Date: 06-09-16 CEB Order: Case presented by Code Enforcement Officer Tom Smith, Property owner, presented the case. It was moved by Mr. Martina, seconded by Mr. Parisho, and unanimously carried to find the defendant guilty. It was moved by Mr. Martina, seconded by Mr. Parisho, and unanimously carried that permits must be obtained by July 14, 2016 and all violations must be abated by August 11, 2016, or a fine of $50.00 per day be imposed retroactive to June 9, 2016, and capped at $2,000.00. Lien Start Date: 06-09-16 Compliance Date: 10-25-16 Daily Fine Total: $6,950.00 Lien Cap Amount: $2,000.00 Hard Costs: $794.86 Page 10 of 15

39. Mitigation: Case Number: COD2014-04439 Cited Address: 748 Adams Ave Property Owner: Kurn L Williams Current Lien Amount: $101,100.00 Lien Cap Amount: $4,000.00 Hard Costs: $943.88 that was generated on 12-15-16 for COD2014-04439 748 Adams Ave., in the total amount of $943.88. 40. Mitigation: Case Number: COD2016-03159 Cited Address: 3539 Cleveland Ave Property Owner: Ms. Rich LLC Current Lien Amount: $3,500.00 Lien Cap Amount: $100,000.00 Hard Costs: $726.66 that was generated on 12-28-16 for COD2016-03159 3539 Cleveland Ave., in the total amount of $726.66. 41. Mitigation: Case Number: COD2015-03162 Cited Address: 2255 Katherine St Property Owner: American ROI LLC Current Lien Amount: $76,500,00 Hard Costs: $1,169.37 that was generated on 11-18-16 for COD2015-03162 2255 Katherine St., in the total amount of $1,169.37. Page 11 of 15

42. Mitigation: Case Number: COD2016-00265 Cited Address: 2709 Larmie St Property Owner: Damarcus Wilson L/E & Terrence Green T/C Current Lien Amount: $4,850.00 Lien Cap Amount: $2,500.00 Hard Costs: $719.86 Request a motion to approve payment plan in place for COD2016-00265 for 2709 Larmie St., in the total amount of $719.86 43. Mitigation: Case Number: COD2013-03080 Cited Address: 1625 Merrimack CT Property Owner: Federal National Mortgage Assn Current Lien Amount: $36,500.00 Lien Cap Amount: $4,000.00 Hard Costs: $792.90 Request a motion to approve payment plan in place for COD2013-03080 for 1625 Merrimack Ct., in the total amount of $792.90 44. Mitigation: Case Number: COD2015-04161 Cited Address: 1960 Pauldo St Property Owner: Clenton L Wells Current Lien Amount: $23,900.00 Lien Cap Amount: $2,000.00 Hard Costs: $1,042.85 that was generated on 12-12-16 for COD2015-04161 1960 Pauldo Street., in the total amount of $1,042.85. Page 12 of 15

45. Mitigation: Case Number: COD2014-01471 Cited Address: 4132 Rainbow Dr Property Owner: Sandra Parra Current Lien Amount: $148,750.00 Lien Cap Amount: $5,000.00 Hard Costs: $792.90 that was generated on 12-12-17 for COD2014-01471 4132 Rainbow Dr., in the total amount of $792.90. 46. Mitigation: Case Number: COD2015-05374 Cited Address: 1108 Shadow Ln Property Owner: Wells Fargo Bank NA Current Lien Amount: $40,500.00 Lien Cap Amount: $10,000.00 Hard Costs: $945.35 that was generated on 12-01-16 for COD2015-05374 1108 Shadow Ln., in the total amount of $945.35. 47. Mitigation: Case Number: COD2016-00736 Cited Address: 3440 Stella St Property Owner: Elshan Gurbanov Current Lien Amount: $33,750.00 Lien Cap Amount: $5,000.00 Hard Costs: $816.38 that was generated on 12-15-16 for COD2016-00736 3440 Stella St., in the total amount of $816.38. Page 13 of 15

48. Mitigation: Case Number: COD2015-01629 Cited Address: 2239 Unity Ave Property Owner: Christiana Trust Tr for Pretiun Mortgage Acquistion Trust Current Lien Amount: $13,500.00 Lien Cap Amount: $8,000.00 Hard Costs: $792.90 that was generated on 12-21-16 for COD2015-06129 2239 Unity Ave., in the total amount of $792.90. 49. Administrative Item: Request release of lien for COD2010-13630 for 125 Santa Lucia Dr.,Unsafe case has the violations. 50. Administrative Item: Request release of lien for COD2016-03104 for 9861 Bernwood Place Dr Unit#145, compliance was with in 5 days after ordered complied. 51. Administrative Item: Request release of lien for COD2016-03898 for 3537 Spruce Ln., Lot was cut prior to ownership change, new owner never notified. 52. Administrative Item: Request release of lien for COD2016-02467 for 1540 Braman Ave, compliance made and lien should not have been imposed. 53. Administrative Item: Request a motion to approve funds received for 646 Prospect Ave., in the amount of $8,505.07 which releases all 25 Code Liens including a demoltion bill, waiving the interest only on the demo bill COD2011-02419 in the amount of $1,498.25. Page 14 of 15

54. Administrative Item: Request motion to approve and process hard costs payments received for the month of January and add to the February 2017 Agenda. 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 15 of 15