CODE ENFORCEMENT BOARD

Similar documents
CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

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

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

CITY OF JACKSONVILLE BEACH, FLORIDA

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

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

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

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

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

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.

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING

City of Jacksonville Beach

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

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

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

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

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

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

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

PARISH COUNCIL PARISH OF TERREBONNE

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

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

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

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

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

Swanton Township Trustee Meeting. Regular Meeting 2/28/2017

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

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

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

City of Sachse, Texas Page 1

CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers.

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

CITY OF PRINCE ALBERT

SEPTEMBER 6, :00 P.M.

Non-Motorized AGENDA Boats Working Group

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

Minutes of the Pelican Preserve Committee Meeting February 9, 2017

ENVIRONMENTAL CONTROL HEARING BOARD

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

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

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

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

A G E N D A CODE ENFORCEMENT BOARD

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

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

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

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

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

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


TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

FAMILY LAW CHILDREN'S ISSUES (FL994)

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

CITY OF BROKEN BOW BOARD OF ADJUSTMENT AGENDA August 23 rd, 12:00 P.M. City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

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

Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York.

CODE ENFORCEMENT BOARD AGENDA

VERO BEACH TREE AND BEAUTIFICATION COMMISSION MINUTES Friday, April 27, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida

Regular Meeting- Attendance-

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

MINUTES OF THE ANNUAL MEETING OF CURRY FORD WOODS HOMEOWNERS' ASSOCIATION MONDAY. JULY AT 6;Q0 P.M.

Members of the General Public Only. meeting date. Tuesday January Agenda Items. sharing

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

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

Code Enforcement Board

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017


CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

LIQUOR AND GAMBLING CONTROL COMMITTEE December 2, 2015 Page 1

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.

AGENDA CENTRAL FLORIDA EXPRESSWAY AUTHORITY OPERATIONS COMMITTEE MEETING September 19, :00 P.M.

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

Pelican Point Community Association Annual Meeting Minutes

Project 2040: Historic Preservation in Naples, Florida

TOWN OF FARRAGUT ECONOMIC DEVELOPMENT ADVISORY COMMITTEE TOWN HALL BOARD ROOM WEDNESDAY, APRIL 5, AM

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

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

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


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

Don t know who represents you? Call aldermanic offices in your area or 311 to find out.

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

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

AGENDA PARKS AND RECREATION COMMISSION FESTIVAL PARK PAVILIONS WEDNESDAY, JULY 18, 2018

ALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M.

City of Grand Island Tuesday, June 27, 2017 Council Session

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

Schedule, Canceled Appointments. Input Parameters

Towanda Borough Regular Council Meeting Minutes August 6, 2018

Final Minutes of the MRO Compliance Committee Meeting

BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017

ANNUAL OWNERS MEETING SUNDAY September 22, 2013 at 11:00 a.m. at Holiday Inn Rockland 929 Hingham Street, Rockland, MA (781)

AGENDA. MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, :00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 17, 2013

MINUTES UNION CITY BOROUGH JUNE 19, 2018

Wednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

Transcription:

Chair Jon Martina Vice Chair David Krupick William Bailey Edward Howell John Kakatsch Otto Parisho Alternate Pieter Cornet Vacancy Alternate By Mayor Vacancy Alternate Ward 6 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 ITEMS 1-35 LISTED AS NEW BUSINESS The Code Enforcement Board has 2 vacant member positions available on the Code Enforcement Board, to be nominated by Councilwoman Anthony of Ward 6 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. 1. Minutes of the regular meeting held on May 12, 2016. 2. Minutes of the regular meeting held on June 9, 2016 Page 1 of 13

3. Case Number: COD2016-00214 Cited Address: Access Undeterminted Parcel ID#: 314425P10090K00CE Date Case Initiated: 01-23-16 Property Owner: Forest Lake Associates Forest Lake Owners Assn Notice of Violation Served On: 03-01-16 4. Case Number: COD2015-05047 Cited Address: 4089 Ballard Rd Date Case Initiated: 11-19-15 Property Owner: Moses & Margie Rayner Notice of Violation Served On: 01-11-16 5. Case Number: COD2015-01056 Cited Address: Benchmark Ave Parcel ID#: 164425P4004000010 Code Enforcement Officer: Maria Morales Date Case Initiated: 03-30-15 Property Owner: Robert & Sarah Francine Wilenius J/T Notice of Violation Served On: 06-15-15 6. Case Number: COD2016-01024 Cited Address: 2708 Broadway Code Enforcement Officer: Maria Morales Date Case Initiated: 03-16-16 Property Owner: Unknown Heirs of Antonio M Ferrari Notice of Violation Served On: 04-12-16 Ward: 4 WITHDRAWN AT CITY REQUEST ON 06-20-16 OWNERSHIP CHANGE 7. Case Number: COD2016-00235 Cited Address: 1508 Brookhill Dr Date Case Initiated: 01-21-16 Property Owner: Delta L Bates Notice of Violation Served On: 02-11-16 Page 2 of 13

8. Case Number: COD2016-00987 Cited Address: 2836 Central Ave Date Case Initiated: 03-01-16 Property Owner: David A + Deina Martin Notice of Violation Served On: 03-10-16 9. Case Number: COD2016-01365 Cited Address: 2900 Central Ave Date Case Initiated: 03-31-16 Property Owner: Onac + Renel Content J/T Notice of Violation Served On: 04-14-16 10. Case Number: COD2016-00394 Cited Address: 4380 Cleveland Ave Code Enforcement Officer: Ryan Conrad Date Case Initiated: 01-27-16 Property Owner: Destiny Buildings LLC Notice of Violation Served On: 02-06-16 Ward: 5 11. Case Number: COD2016-01097 Cited Address: 3135 Douglas Ave Date Case Initiated: 03-17-16 Property Owner: John & Tracee Tobler Notice of Violation Served On: 04-18-16 12. Case Number: COD2015-05180 Cited Address: 3437 Fowler St Date Case Initiated: 12-17-15 Property Owner: Rondon Enterprises Inc Notice of Violation Served On: 04-12-16 Page 3 of 13

13. Case Number: COD2015-04430 Cited Address: 1438 Gardenia Ave Date Case Initiated: 10-12-15 Property Owner: Daniel L & Michelle C Taylor Notice of Violation Served On: 12-09-15 DISMISSED DUE TO COMPLIANCE ON 06-27-16 14. Case Number: COD2016-00820 Cited Address: 4274 Greenwood Ave Date Case Initiated: 02-24-16 Property Owner: William Smith & Duong Trang Notice of Violation Served On: 03-30-16 15. Case Number: COD2016-00481 Cited Address: 2262 Jeffcott St Date Case Initiated: 02-04-16 Property Owner: Unknown Heirs of Eaton Mark A Jamie Leigh Harris Per Rep Notice of Violation Served On: 04-25-16 16. Case Number: COD2015-05264 Cited Address: 2614 Larmie St Code Enforcement Officer: Richard Scott Date Case Initiated: 12-09-15 Property Owner: Mary Williams Moore & Danny Williams T/C Notice of Violation Served On: 01-15-16 17. Case Number: COD2015-02743 Cited Address: 203 Maria St Code Enforcement Officer: Maria Morales Date Case Initiated: 07-28-15 Property Owner: Victor M Perez Notice of Violation Served On: 10-14-15 WITHDRAWN AT CITY REQUEST ON 06-14-16 DISMISSED DUE TO COMPLIANCE ON 06-20-16 Page 4 of 13

18. Case Number: COD2015-04357 Cited Address: 3182 Marion St Date Case Initiated: 10-02-15 Property Owner: Church of God of Prophecy Notice of Violation Served On: 12-09-15 19. Case Number: COD2016-01061 Cited Address: 765 Marsh Ave Date Case Initiated: 03-09-16 Property Owner: Chanel R Tr Gortaire for 765 M Land Trust Notice of Violation Served On: 04-06-16 20. Case Number: COD2015-05521 Cited Address: 1110 Marsh Ave Date Case Initiated: 12-30-15 Property Owner: NSC Inc Notice of Violation Served On: 01-20-16 21. Case Number: COD2016-00355 Cited Address: 3929 Maxine St Date Case Initiated: 02-01-16 Property Owner: Santiago Cadavid Velasquez Notice of Violation Served On: 02-26-16 Ward: 4 22. Case Number: COD2016-01095 Cited Address: 3514 Palm Beach Blvd Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: 03-14-16 Property Owner: Josef + Egon Volgger T/C Violation: Unsafe Structure FMC 54-156 through 54-167. Page 5 of 13

23. Case Number: COD2015-04307 Cited Address: 641 Polk St Date Case Initiated: 10-06-15 Property Owner: Greenwood Park LLC Notice of Violation Served On: 12-09-15 24. Case Number: COD2015-05522 Cited Address: 903 907 Polk St Date Case Initiated: 12-30-15 Property Owner: James W + Natalina Shefchik Notice of Violation Served On: 01-11-16 25. Case Number: COD2016-00808 Cited Address: 3227 Stella St Date Case Initiated: 02-24-16 Property Owner: Clinton & Diane Spears Notice of Violation Served On: 04-01-16 26. Case Number: COD2016-01695 Cited Address: 5212 Summerlin Commons Blvd Code Enforcement Manager: Michael Titmuss Date Case Initiated: 04-26-16 Property Owner: Regions Bank Notice of Violation Served On: 05-07-16 Ward: 5 27. Case Number: COD2016-01963 Cited Address: 5328 Summerlin Rd #7 Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: 05-12-16 Property Owner: Housing Authority of the City of Fort Myers Violation: Unsafe Structure FMC 54-156 through 54-167. Ward: 5 Page 6 of 13

28. Case Number: COD2016-01992 Cited Address: 1753 Sunset Pl Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: 05-16-16 Property Owner: Mayfield Investments Inc Violation: Unsafe Structure FMC 54-156 through 54-167. Ward: 4 29. Case Number: COD2015-04666 Cited Address: 3322 Thomas St Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: 10-29-15 Property Owner: Elshan Gurbanov Violation: Unsafe Structure FMC 54-156 through 54-167. 30. Case Number: COD2015-04752 Cited Address: 1206 Turner St Date Case Initiated: 11-10-15 Property Owner: Peggy Dare Notice of Violation Served On: 02-23-16 DISMISSED DUE TO COMPLIANCE ON 06-27-16 31. Case Number: COD2015-04813 Cited Address: 3712 Washington Ave Date Case Initiated: 11-17-15 Property Owner: JM + SA Real Estate LLC Notice of Violation Served On: 03-14-16 32. Case Number: COD2016-00928 Cited Address: 3921 Washington Ave Date Case Initiated: 03-04-16 Property Owner: Alfredo Silva-Ceballos Notice of Violation Served On: 04-12-16 Page 7 of 13

33. Case Number: COD2015-03790 Cited Address: 3236 Willin St Code Enforcement Officer: Maria Morales Date Case Initiated: 09-18-15 Property Owner: Leroy Young Notice of Violation Served On: 03-23-16 DISMISSED DUE TO COMPLIANCE ON 06-20-16 34. Case Number: COD2016-00019 Cited Address: 1917 Wright St Code Enforcement Officer: Maria Morales Date Case Initiated: 01-12-16 Property Owner: Ella Newton Notice of Violation Served On: 01-23-16 35. ORDER OF LIEN N umber: 2016-0714 ITEMS 36-51 LISTED AS OLD BUSINES S 36. Continued from 01-14-16 CEB Case Number: COD2015-01546 Cited Address: 1661 Benchmark Ave Code Enforcement Officer: Maria Morales Date Case Initiated: 04-23-15 Property Owner: Robert & Sarah F Wilenius Notice of Violation Served On: 04-29-15 CEB Order: Case presented by Code Enforcement Officer Maria Morales. Robert Wilenius, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Ward: 4 - Page 8 of 13

37. Mitigation Case Number: COD2014-00749 Cited Address: 3268 C Street Code Enforcement Officer: Richard Scott Date Case Initiated: 02-19-14 Property Owner: Chael R Gortaire CEB Date: 06-12-14 CEB Order: Case presented by Code Enforcement Officer Richard Scott. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by July 10, 2014, and that all violations must be abated by August 14, 2014, or a fine of $250.00 per day be imposed retroactive to June 12, 2014, and capped at $5,000.00, and the City shall abate. Lien Start Date: 06-12-14 Compliance Date: 03-21-16 Daily Fine Total: $162,250.00 Lien Cap Amount: $5,000.00 Hard Costs: $1,401.80 CEB Order: It was moved by Mr. Martina, seconded by Mr. Parisho, and unanimously carried that the invoices are only item to be paid if evidence supports this motion. 38. Continued from 01-14-16 CEB Hearing Case Number: COD2015-01840 Cited Address: 3929 Maxine St Date Case Initiated: 05-19-15 Property Owner: Santiago Cadavid Velasquez Notice of Violation Served On: 08-25-15 CEB Order: Case presented by Code Enforcement Officer Tom Smith. Cadavid Velasques, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Kakatsch, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Ward: 4 Page 9 of 13

39. Mitigation Case Number: COD2007-03024 Cited Address: 2568 Third St Code Enforcement Officer: Ron Gidding Date Case Initiated: 04-27-07 Property Owner: Fort Myers Land and Homes LLC CEB Date: 06-14-07 CEB Order: CEB, Guilty-Repeat Offender, 08-13- 07 or $500.00.per day retro Lien Start Date: 06-14-07 Compliance Date: 09-05-08 Daily Fine Total: $225,000.00 Lien Cap Amount: $ no cap Hard Costs: $1,007.92 40. Mitigation Case Number: COD2007-04127 Cited Address: 2568 Third St Code Enforcement Officer: Richard Scott Date Case Initiated: 04-27-07 Property Owner: Fort Myers Land and Homes LLC CEB Date: 06-05-07 CEB Order: No one in attendance. It was moved by Ms. Wilke, seconded by Mr. Krupick, and unanimously carried to find the defendant guilty. It was further moved by Ms. Wilke, seconded by Mr. Krupick, and unanimously carried that all violations must be abated by August 9, 2007 or a fine of $250.00 per day be imposed retroactive to August 9, 2007 and the city shall abate. Lien Start Date: 08-09-07 Compliance Date: 05-12-09 Daily Fine Total: $160,750.00 Lien Cap Amount: $ 2,500.00 Hard Costs: $1,781.18 Page 10 of 13

41. Mitigation Demolition Invoice Case Number: COD2010-07187 Cited Address: 2568 Third St Property Owner: Fort Myers Land and Homes LLC Total invoice: $3,216.00 Total interest to bill : $ 1,278.40 Total Invoice + Interest: $4,494.40 42. Mitigation: Case Number: COD2014-00050 Cited Address: 3321 Handy Ct Property Owner: Ellana Gurbanova Current Lien Amount: $203,500.00 Lien Cap Amount: $5,000.00 Request a motion to approve release of lien by means of a tax deed overbid for COD2014-00050 for 3321 Handy Ct., in the total amount of $3,194.95. 43. Mitigation: Case Number: COD2007-04013 Cited Address: 4501 Ohio Ave Property Owner: Eddie B Carroll Jr Current Lien Amount: $19,950.00 Lien Cap Amount: $No cap Hard Costs: $1,238.26 Amenesty Program : $619.13 Request a motion to approve release of lien for COD2007-04013 for 4501 Ohio Ave., in the total amount of $619.13 for Amenesty Program received. 44. Mitigation: Case Number: COD2009-09685 Cited Address: 4501 Ohio Ave Property Owner: Eddie B Carroll Jr Current Lien Amount: $49,000.00 Lien Cap Amount: $2,000.00 Hard Costs: $1,317.90 Request a motion to approve release of lien for COD2009-09685 for 4501 Ohio Ave., in the total amount of $1,317.90 for hard costs received. Page 11 of 13

45. Mitigation: Case Number: COD2013-06578 Cited Address: 3157 E Riverside Dr Property Owner: Christelle T Bryan Current Lien Amount: $5,750.00 Lien Cap Amount: $NO cap Hard Costs: $847.36 Request a motion to approve release of lien for COD2013-06578 for 3157 E Riverside Dr., in the total amount of $847.36 for hard costs received. 46. Request by City to extend compliance date by 6 months Case Number: COD2014-00977 Cited Address: 2802 2804 Price St Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: 02-26-14 Property Owner: Mildred Fulcher Violation: Unsafe Structure FMC 54-156 through 54-167. CEB Order: Case presented by Code Enforcement Officer Richard Scott. Mildred Fulcher, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried that all permits must be obtained by, and that all violations must be abated by July 14, 2016, or a fine of $100.00 per day be imposed retroactive to January 14, 2016, and capped at $2,000.00, and the City shall abate. 47. Administrative Item: COD2015-04115 1609 Hendry St, request release of lien, the lien should not have been imposed. 48. Administrative Item: 3428 Lincoln Blvd COD2016-00549 waive remaining board up fees $57.46, property was not boarded up or secured. Page 12 of 13

49. Administrative Item: Request release of lien for 824 Alderman St., Unit 208, case COD2014-05629. Determined the violation was for the homeowners association to repair not the home owner. 50. Administrative Item: Request waiving interest accrued on invoices that have already been paid. COD2010-08350 3305 Handy Ct $18.05 COD2010-12138 4208 Riverview $9.63 COD2010-07778 209 Maria $32.55 COD2010-08306 209 Maria $15.66 COD2010-08663 209 Maria $11.02 COD2010-09348 209 Maria $12.50 COD2010-09396 3003 Price $7.22 COD2010-07357 715 Fairview $66.72 51. Administrative Item: Request acceptance of performance bond for Unsafe Structure case at 2163 Willard St COD2014-03638 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 13 of 13