CODE ENFORCEMENT BOARD

Similar documents
CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD

CITY OF JACKSONVILLE BEACH, FLORIDA

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

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

Schedule, Canceled Appointments. Input Parameters

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

~ Agenda ~ 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

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.

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

100.00% Vote For % % %

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

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

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

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

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

Applications for Codes

Final Minutes of the MRO Compliance Committee Meeting

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

City of Jacksonville Beach

- AGENDA - June 27, 2018

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

STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar PRE-HEARING DISCLOSURES

Active Warrants From 12/14/2015 to 12/15/2015

For-Profit Participation

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

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

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

- AGENDA - January 30, :00 P.M. 329 Main Street (Meeting Room - Basement)

GLEN OSBORNE BOROUGH MINUTES OF JUNE 20, 2017 COUNCIL MEETING

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

- AGENDA - July 25, 2018

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

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Board of County Commissioners Boardroom

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

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

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

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

Code Enforcement Board

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

TRIP SUMMARY by TRIP 09/04/2018 Ordered by Trip Name

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

Pulaski County Notice Of Tax Certificate Sale

ENVIRONMENTAL CONTROL HEARING BOARD

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008

December 13, :00 noon

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

Street Affected Delayed/ Closed From To Time Closed Time Open. Quarry Ln 58th Ave Lake Cahuilla Pilot Car 6:30AM 58th Ave ( Closed) Van Buren

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

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

Florida Directory. IRS TELEPHONE DIRECTORY for Practitioners

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016

Planning, Building and Code Enforcement

Applications for Codes

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

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.

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

PARISH COUNCIL PARISH OF TERREBONNE

Mesa County Jail Records

Code of Conduct Annual Report 2016/2017

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.

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING

ELKINS COMMON COUNCIL REGULAR COUNCIL MEETING AGENDA

LIHTC Properties in West Virginia's 3rd District LIHTC Source: Through Satellit e

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

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

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

Social Services Transportation Advisory Council (SSTAC)

Knutson explained to Trost that Chad is being taxed on the use of his property.


A G E N D A CODE ENFORCEMENT BOARD

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

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014

Mark Landman, Vice Mayor

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.

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm

Start Time:2:05 pm End Time:2:36 pm

City of Ocala PERMITS ISSUED. For the Period 7/31/2016 thru 8/6/2016

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007

CODE ENFORCEMENT BOARD AGENDA

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

Code of Conduct and ADR Annual Report 2017/2018

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

Fairbanks North Star Borough / City of Fairbanks CHENA RIVERFRONT COMMISSION MINUTES October 14, 2015

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

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

Cheryl Floyd, Vice-Chairman Allie Brooks Dwight Johnson Mark Fountain Jeffrey Tanner. Doris Lockhart Karon Epps Ted Greene

FY17BUDGET REVENUES SPECIAL ASSESSMENTS $18,56() DONATIONS INTEREST TOTAL GROSS REVENUES $18,560 MINUS5% -$928 PLUS: ~.

Minutes of Tattenhall & District Parish Council Meeting Barbour Institute, 4 th February 2019

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

CODE ENFORCEMENT BOARD AGENDA

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

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

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

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

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

Alabama REALTOR of the Year Nomination Form

Transcription:

Chair Jon Martina Vice Chair David Krupick William Bailey Clark Berry Edward Howell John Kakatsch Otto Parisho Alternate Peter Lombardi Alternate Pieter Cornet Oscar M. Corbin, Jr. City Hall, 2200 Second Street, Fort Myers, Florida Chairman s Opening Statement 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 1-36 LISTED AS NEW BUSINESS 1. Minutes of the regular meeting held on November 13, 2014. 2. Case Number: COD2014-04445 Cited Address: 748 Adams Ave Date Case Initiated: 09-19-14 Property Owner: Kurn L Williams Ward: 1 Page 1 of 21

3. Case Number: COD2014-04653 Cited Address: 3308 Bassie Ct Date Case Initiated: 10-09-14 Property Owner: Flippin Dirt LLC Ward: 3 4. Case Number: COD2014-04466 Cited Address: 1308 Bradford Rd Code Enforcement Officer: Ron Giddings Date Case Initiated: 09-24-14 Property Owner: Cummings Patricia M + Cummings Christopher R + Radford Kelly N J/T Notice of Violation Served On: 10-02-14 Ward: 5 5. Case Number: COD2014-04493 Cited Address: 3268 C St Code Enforcement Officer: Maria Morales Date Case Initiated: 09-23-14 Property Owner: Ervine Ware Notice of Violation Served On:09-26-14 Ward: 1 6. Case Number: COD2014-04455 Cited Address: 2910 Cargo St Date Case Initiated: 09-18-2014 Property Owner: Landers Holding II LLC Notice of Violation Served On: 09-29-14 7. Case Number: COD2014-04454 Cited Address: 3220 Cargo St Date Case Initiated: 09-18-14 Property Owner: Bateman Property Investment LL Notice of Violation Served On: 09-24-14 Page 2 of 21

8. Case Number: COD2014-04897 Cited Address: 4052 Desoto Ave Date Case Initiated: 10-24-14 Property Owner: Urban Transformation LLC Bayliner Properties LLC Ward: 2 9. Case Number: COD2014-03965 Cited Address: 2680 Elmwood St Date Case Initiated: 08-28-14 Property Owner: Thaira Vaughn Ward: 3 10. Case Number: COD2014-02707 Cited Address: 2207 First St Date Case Initiated: 06-17-14 Property Owner: Old Morgan LTD DISMISSED DUE TO COMPLIANCE ON 12-11-14 11. Case Number: COD2014-03808 Cited Address: 2765 Fowler St Date Case Initiated: 08-05-14 Property Owner: SBK LLC Billie Jackson Notice of Violation Served On: 08-22-14 Ward: 3 12. Case Number: COD2014-04577 Cited Address: 1852 Golfview Ave Unit 26 & 27 Date Case Initiated: 10-02-14 Property Owner: Alexandra Medwit Notice of Violation Served On: 10-09-14 Page 3 of 21

13. Case Number: COD2014-04518 Cited Address: 1852 Golfview Ave Unit #37 Date Case Initiated: 09-26-14 Property Owner: Alexandra Medwit Notice of Violation Served On: 10-08-14 14. Case Number: COD2014-04178 Cited Address: 1456 Hill Ave Date Case Initiated: 09-10-14 Property Owner: Fox Marianne Per Rep for Glen David Fox Est Notice of Violation Served On: 09-17-14 15. Case Number: COD2014-04602 Cited Address: 2651 Jackson St Date Case Initiated: 10-03-14 Property Owner: Darryl L + Diane M Powell 16. Case Number: COD2014-02053 Cited Address: 3156 Market St Code Enforcement Officer: Maria Morales Date Case Initiated: 07-31-14 Property Owner: Jones W L Tr For 651 Carolina Ave Land Trust Bayval Investments LLC Notice of Violation Served On: 09-03-14 Ward: 3 Page 4 of 21

17. Case Number: COD2014-04724 Cited Address: 1362 Miracle Ln Date Case Initiated: 10-10-14 Property Owner: Kelleen M Schrickel Linden Ward: 5 18. Case Number: COD2014-04598 Cited Address: 2157 Mitchell Ct Date Case Initiated: 09-24-14 Property Owner: Sam Moore Ward: 2 19. Case Number: COD2014-04749 Cited Address: 1664 Moreno Ave Date Case Initiated: 10-15-14 Property Owner: Jo Anne Lemoyne + Tracey Lemoyne 20. Case Number: COD2014-03962 Cited Address: 3422 Palm Ave Date Case Initiated: 08-28-14 Property Owner: Pinnacle Development CO LTD Ray Cannon Notice of Violation Served On: 09-11-14 Ward: 3 Page 5 of 21

21. Case Number: COD2014-04639 Cited Address: 3422 Palm Ave Date Case Initiated: 10-03-14 Property Owner: Pinnacle Development Co LTD Ray Cannon Notice of Violation Served On: 10-09-14 Ward: 3 22. Case Number: COD2014-04440 Cited Address: 1820 Paul St Code Enforcement Officer: Ron Giddings Date Case Initiated: 09-19-14 Property Owner: Derovanesian Mary Tr for Mary Derovanesian Trust Notice of Violation Served On: 09-11-14 Ward: 3 23. Case Number: COD2014-04137 Cited Address: Property owned by Alexander J Wright Date Case Initiated: 09-02-14 Property Owner: Property owned by Alexander J Wright Notice of Violation Served On: 09-30-14 24. Case Number: COD2014-03154 Cited Address: 2762 Providence St Code Enforcement Officer: Ron Giddings Date Case Initiated: 07-02-14 Property Owner: Kathryn M Clark Notice of Violation Served On: 09-09-14 Ward: 2 25. Case Number: COD2014-03044 Cited Address: 1940 Ricardo Ave Date Case Initiated: 06-27-14 Property Owner: Assembly of God Korean Church of Ft Myers Inc Notice of Violation Served On: 07-21-14 Page 6 of 21

26. Case Number: COD2014-00778 Cited Address: 3853 E River Dr Code Enforcement Officer: Maria Morales Date Case Initiated: 02-26-14 Property Owner: Bills Howard Freer Tr for Howard Freer Bills Trust Notice of Violation Served On: 06-13-14 Ward: 2 27. Case Number: COD2014-03958 Cited Address: 2700 Rockfill Rd Code Enforcement Officer: Maria Morales Date Case Initiated: 08-20-14 Property Owner: Robert D + Paula L Himschoot Notice of Violation Served On: 08-27-14 Ward: 2 28. Case Number: COD2014-00782 Cited Address: 3012 Second St Code Enforcement Officer: Maria Morales Date Case Initiated: 02-26-14 Property Owner: Keith A Rich Notice of Violation Served On: 04-22-14 Ward: 1 29. Case Number: COD2014-04633 Cited Address: 1918 Suwanee Ave Date Case Initiated: 10-02-14 Property Owner: Herbert H Onash + Gloria Christensen J/T Notice of Violation Served On: 10-02-14 Page 7 of 21

30. Case Number: COD2013-06646 Cited Address: 2536 Third St Date Case Initiated: 12-17-13 Property Owner: Jerome Miller through54-167. Enforcement Officer Richard Scott, Representative Dawn Deon, presented their case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to continue the case to the May 8, 2014 Code Enforcement Board Hearing. Ownership change: 07-21-14 31. Case Number: COD2014-00916 Cited Address: 2536 Third St (rear unit) Date Case Initiated: 03-03-14 Property Owner: Jerome Miller Registered: Notice was also sent to registered party via vacantregistry.com. 32. Case Number: COD2013-06647 Cited Address: 2539 Third St Code Enforcement Date Case Initiated: 12-17-13 Property Owner: Evan L Graves Notice of Violation Served On: 06-06-14 Page 8 of 21

33. Case Number: COD2013-06648 Cited Address: 2544 Third St Date Case Initiated: 12-17-13 Property Owner: Fort Myers Land and Homes LLC 34. Case Number: COD2014-02501 Cited Address: 873 Van Buren St Code Enforcement Officer: Maria Morales Date Case Initiated: 06-06-14 Property Owner: HLNP Holding Inc Notice of Violation Served On: 08-01-14 Ward: 1 35. Case Number: COD2014-04495 Cited Address: 4033 Washington Ave Date Case Initiated: 09-24-14 Property Owner: RK Custom Homes LLC Ward: 1 36. ORDER OF LIEN Number: 2015-0108 AGENDA ITEMS 37-54 LISTED AS OLD BUSINESS Page 9 of 21

37. Continued from the 09-11-14 CEB Hearing Case Number: COD2014-01305 Cited Address: 1831 Ardmore Rd Date Case Initiated: 03-28-14 Property Owner: Nelson Eugene White Notice of Violation Served On: 05-15-14 Enforcement Officer Tom Smith. Nelson Eugene White, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Berry to continue the case to the September 11, 2014 Code Enforcement Board Hearing. Enforcement Officer Tom Smith. Eugene Nelson, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Mr. Bailey, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Page 10 of 21

38. Mitigation Case Number: COD2009-11507 Cited Address: 2233 Clifford St Code Enforcement Date Case Initiated: 11-13-09 Property Owner: Renee Radcliffe CEB Date: 03-11-10 CEB Order: It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was further moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by May 13, 2010, and that all violations must be abated by December 9, 2010 or a fine of $100.00 per day be imposed retroactive to March 11, 2010, and capped at $5,000.00, and the city shall abate. Lien Start Date: 03-11-10 Compliance Date: 11-03-14 Daily Fine Total: $169,900.00 Lien Cap Amount: $5,000.00 Hard Costs: $2,682.96 Total Mitigation Received: $2,682.96 Page 11 of 21

39. Mitigation Case Number: COD2014-02959 Cited Address: 2114 Dora St Date Case Initiated: 06-24-14 Property Owner: Barbour Real Estate LLC CEB Date: 09-11-14 Enforcement Officer Tom Smith. 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 violations must be abated by October 9, 2014, or a fine of $250.00 per day be imposed starting on September 11, 2014, and capped at $2,500.00. Lien Start Date: 09-11-14 Compliance Date: 11-18-14 Daily Fine Total: $17,250.00 Lien Cap Amount: $2,500.00 Hard Costs: $566.94 Total Mitigation Consideration: $566.94 40. Continued from 11-13-14 CEB Hearing Case Number: COD2014-00816 Cited Address: 353 Fairview Ave Code Enforcement Officer: Maria Morales Date Case Initiated: 03-07-14 Property Owner: Marjorie Jones Tardiff Notice of Violation Served On: 05-01-14 Ward: 1 Page 12 of 21

41. Continue from 11-13-14 CEB Hearing Continued from 05-08-14 CEB Hearing Continued from 08-08-13 CEB Hearing Case Number: COD2011-07678 Cited Address: 4802 Hunters Green Dr Code Enforcement Officer: Maria Morales Date Case Initiated: 11-02-11 Property Owner: Arnaldo A Morales Notice of Violation Served On: 03-12-12 CEB Order: Case presented by Code Enforcement Officer Maria Morales. Arnaldo A Morales, Property Owner presented the case. It was moved by Mr. Berry, seconded by Mr. Krupick, and unanimously carried to continue the case to the May 8, 2014 Code Enforcement Board Hearing. Enforcement Officer Maria Morales. Arnaldo A Morales, Property Owner presented the case. It was moved by Mr. Krupick, seconded by Mr. Mr. Bailey, and unanimously carried to continue the case to the November 13, 2014 Code Enforcement Board Hearing. Ward: 1 Page 13 of 21

42. Mitigation Case Number: COD2011-01747 Cited Address: 2135 Jeffcott St Date Case Initiated: 03-11-11 Property Owner: David Raymond CEB Date: 07-14-11 Enforcement Officer Tom Smith. Desirey C Warley, Property owner, presented the case. It was moved by Mr. Bailey, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Bailey, seconded by Ms. Wilke, and unanimously carried that all violations must be abated by October 13, 2011, or a fine of $100.00 per day starting on October 13, 2011, and capped at $2,500.00. Lien Start Date: 10-13-11 Compliance Date: 11-06-14 Daily Fine Total: $112,100.00 Lien Cap Amount: $2,500.00 Hard Costs: $2,285.46 Total Mitigation Consideration: $2,285.46 Request motion to approve remaining balance of tax over bid of $2,399.20. Amount is less than capped amount but more that hard cost. Page 14 of 21

43. Mitigation Case Number: COD2011-01981 Cited Address: 2225 Jeffcott St Date Case Initiated: 05-01-11 Property Owner: Federal National Mortgage Assn CEB Date: 02-09-12 Enforcement Officer Tom Smith. 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 violations must be abated by February 9, 2012, or a fine of $250.00 per day starting on February 9, 2012, and capped at $5,000.00. Lien Start Date: 02-09-12 Compliance Date: 04-04-13 Daily Fine Total: $105,250.00 Lien Cap Amount: $5,000.00 Hard Costs: $1,335.46 Total Mitigation Received: $1,335.46 Page 15 of 21

44. Mitigation Case Number: COD2013-06890 Cited Address: 3864 Madison Ave Code Enforcement Date Case Initiated: 12-31-13 Property Owner: Federal National Mortgage Assn CEB Date: 03-13-14 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 April 10, 2014, and that all violations must be abated by May 8, 2014, or a fine of $250.00 per day be imposed retroactive to March 13, 2014, and capped at $4,000.00, and the City shall abate. Lien Start Date: 03-13-14 Compliance Date: 12-01-14 Daily Fine Total: $66,000.00 Lien Cap Amount: $4,000.00 Hard Costs: $732.88 Total Mitigation Consideration: $732.88 45. Continued from the 11-13-14 CEB Hearing Case Number: COD2014-01120 Cited Address: 4126 Mandarin Ct Code Enforcement Officer: Maria Morales Date Case Initiated: 03-11-14 Property Owner: Edward B Melton Jr Est Notice of Violation Served On: 05-01-14 Enforcement Officer Maria Morales. Edward B Melton, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Parisho, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Ward: 2 Page 16 of 21

46. Mitigation Case Number: COD2013-05222 Cited Address: 1601 1695 Marsh Ave 1685 Apt A Code Enforcement Officer: Maria Morales Date Case Initiated: 09-07-13 Property Owner: Dunbar Improvement Association Lancaster Pollard CEB Date: 01-09-14 Enforcement Officer Maria Morales. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Parisho, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Berry, and unanimously carried that all violations must be abated by March 13, 2014, or a fine of $250.00 per day be imposed retroactive to January 9, 2014, and capped at $2,500.00. Lien Start Date: 01-09-14 Compliance Date: 12-01-14 Daily Fine Total: $81,750.00 Lien Cap Amount: $2,500.00 Hard Costs: $716.94 Total Mitigation Consideration: $716.94 Page 17 of 21

47. Mitigation Case Number: COD2011-01686 Cited Address: 1918 Passaic Ave Code Enforcement Officer: Mark Withers Date Case Initiated: 03-16-11 Property Owner: 1918 Passaic Trust Land Trust CEB Date: 09-13-12 Enforcement Officer Mark Withers, Building Official Ron Posey, and Fire Marshal Jennifer Campbell. Tanya Johnson, and Daniel Spat, Property owner, presented the case. 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 violations must be abated by December 13, 2012, or a fine of $100.00 per day be imposed retroactive to September 13, 2012, and capped at $5,000.00. Lien Start Date: 09-13-12 Compliance Date: 02-20-13 Daily Fine Total: $16,100.00 Lien Cap Amount: $5,000.00 Hard Costs: $961.38 Total Mitigation Consideration: $961.38 48. Continued from 10-09-14 CEB Hearing Case Number: COD2014-01529 Cited Address: 1635 Ricardo Ave Date Case Initiated: 04-15-14 Property Owner: Marcelita B & John S Michalowski Est T/C Notice of Violation Served On: 07-05-14 Enforcement Officer Tom Smith. Marcelita Michalowski, Property owner, presented the case. It was moved by Mr. Martina, seconded by Mr. Berry, and unanimously carried to continue the case to the Code Enforcement Board Hearing. DISMISSED DUE TO COMPLIANCE ON 12-11-14 Page 18 of 21

49. Continued from 03-13-14 CEB Hearing Case Number: COD2013-06875 Cited Address: 3044 Royal Palm Ave Date Case Initiated: 12-27-13 Property Owner: Jeffrey M Malik CEB Order: Case presented by Code Enforcement Officer Richard Scott. Crystal Malki, Representative, presented the case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to continue the case to the November 13, 2014 Code Enforcement Board Hearing. Case Note: Was removed from 11-13-14 agenda due to ownership change. Ward: 3 50. Mitigation Case Number: COD2012-02867 Cited Address: 2440 Welch St Date Case Initiated: 06-12-12 Property Owner: Venture West Holdings LLC CEB Date: 10-11-12 Enforcement Officer Tom Smith. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Berry, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Berry, and unanimously carried that all violations must be abated by October 11, 2012, or a fine of $250.00 per day be imposed starting on October 11, 2012, and capped at $5,000.00. Lien Start Date: 10-11-12 Compliance Date: 11-19-14 Daily Fine Total: $192,500.00 Lien Cap Amount: $5,000.00 Hard Costs: $491.94 Total Mitigation Consideration Received: $491.94 Page 19 of 21

51. Mitigation Case Number: COD2013-06554 Cited Address: 2440 Welch St Date Case Initiated: 12-03-13 Property Owner: Venture West Holdings LLC CEB Date: 03-13-14 Enforcement Officer Tom Smith. Ron Fish, Representative presented the case. 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 violations must be abated by May 8, 2014, or a fine of $100.00 per day be imposed retroactive to March 13, 2014, and capped at $2,500.00. Lien Start Date: 03-13-14 Compliance Date: 11-19-14 Daily Fine Total: $25,200.00 Lien Cap Amount: $2,500.00 Hard Costs: $1,016.94 Total Mitigation Consideration Received: $1,016.94 52. Administrative Item: Release lien COD2014-03163 on 1523 Alcazar Ave for hard costs received $785.46, for sale of property, not complied. 53. Administrative Item: Request to release invoice lien COD2014-03870 in the amount of $90.00 wrong parcel billed. 54. Partial Release of Lien for November and December: 5301 533 Summerlin Rd From 5315 Summerline Rd., 1510. 5301 533 Summerlin Rd From 5307 Summerline Rd., 704. Page 20 of 21

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 21 of 21