Loading...
HomeMy WebLinkAboutMinutes_Special Master_11/19/1991 , . � � ' � �IJ�,���; �t � �� ��E��� ' r., BUILDING I�EPARTMENT ' Post Office Box 3273 • 357 Tequesta Drive � Tequesta, Florida 33469-0273 • (407) 575-6220 '' FAX: (4Q7) 575-6203 V I L L A G E O F T E Q U E S T A C O D E E N F O R C E M E N T B O A R D M E E T I N G M I N U T E S N O V E M B E R 1 9, 1 9 9 1 I. CALL TO ORDER AND ROLL CALL The Village of Tequesta Code Enforcement Board held a regularly schedul�d meeting at the Village Hall, 357 Tequesta Drive, Tequesta, Florida, on Tuesday, November 19, 1991. The meeting was called to order by Chairman William Frank at 7:30 P.M. Code Enforcement Board members present were: Chairman William Frank, Mii�chell Miller, Tim Goldsbury, Gordon Ritter, Vice Chairman Paul Brienza, Jeffrey Vorpagel and William Treacy. Steve Kennedy, Code Enforcement Officer, Scott Ladd, Clerk of the Board, and Village Attorney John C. Randolph were also in attendance. II. APPROVAL OF AGEND.A The Agenda was approved as submitted. Code Enforcement Board Meetinq Minutes November 19, 1991 Page 2 -------------------------- III. APPROVAL OF PREVIOUS MEETING MINUTES A) Code Enforcement Board Meeting, September 3, 1991 Boardmember Treacy moved to approve the Code Enforcement Board Meeting Minutes of September 3, 1991 as submitted. Boardmember Goldsbury seconded the motion. The vote on the motion was: William Frank - for Paul Brienza - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for William Treacy - for Jeffrey Vorpaqel - for The motion was passed and adopted and the September 3, 1991 Meeting Minutes were approved as submitted. IV. SWEARING IN OF CODE ENFORCEMENT OFFICER Steve Kennedy, Code Enforcement Of f icer, was sworn in by Scott Ladd, Clerk of the Board. V. PUBLIC HEARINGS None VI. PRESENTATION OF NEW CASES TO SET FOR HEARINGS There were no new cases to set for hearings. Code Enforcement Board Meetinq Minutes November 19, 1991 Page 3 -------------------------- VII. UNFINISHED BIISINESS The Code Enforcement Officer stated that Case Nos. 91-13 through 91-24 which have come into compliance would require a Motion to Dismiss. Boardmember Brienza moved that case nos. 91-13 through 91-24 be dismissed, since each has come into compliance. Boardmember Treacy seconded the motion. The vote on the motion was: William Frank - for Paul Brienza - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for . FTilliam Treacy - for Jeffrey Vorpaqel - for The motion was therefore passed and adopted. VIII. ANY OTHER MATTER3 Case No. 91-09: 57 Golfview Drive. Consideration of lien reduction request by Rathy Ruth of United American Properties on behalf of the Federal National Mortqaqe Association. The Code Enforcement Officer explained that this concerns a Housing Code violation. Previous owner, Stephen Schaeffer, allowed the property to deteriorate, causing Code violations. Foreclosure of the property took place. The property is presently still in violation (under the ownership of Fanny Mae, who is marketing the property for sale), a$250 fine has run for 80 days, with a current fine of $20,000. Since Fanny Mae took possession, the property has been cleaned up and secured. The power meter, however, has been removed by the Village. The property is being marketed in an "as is" condition; therefore, violations will not be corrected before it is sold. Code Enforcement Board Meetinq Minutes November 19, 1991 Paqe 4 -------------------------- The Code Enforcement Officer recommended that the lien be reduced to 10 percent of the total lien in order to allow Fanny Mae to market the property. Kathy Ruth, agent for Fanny Mae, was sworn in. She explained that Fanny Mae is seeking elimination of the lien against the property, in its entirety, in order to allow for a closing by a potential Buyer. Ms. Ruth explained that the Buyer, Wayne Ogden, was in attendance and that closing is scheduled for November 22, 1991. Attorney Randolph felt it was advisable for the Board to give consideration to either a reduction of the lien or a full waiver, but reminded the Board that the Village has costs involved in this case that should be recovered. The Code Enforcement Officer explained further that though the property is in a relatively stabilized condition, the property was vandalized by Mr. Schaeffer before he was evicted, leaving extensive interior damage done to walls, plumbing, and electrical system. Because of this damage that was done, the house is presently in violation of many Village Codes. The initial Code violation was the roof being in a state of disrepair, holes in the walls, and the garage door was in a state of disrepair. These have not been brought into compliance. Wayne Ogden, potential Purchaser, was sworn in. Mr. Ogden explained that he, as a roofing contractor, would have no difficulty making the roof repairs. His hope was to occupy the property within a two-month period. Boardmember Treacy moved to forgive the lien in its entirety. Boardmember Miller seconded the motion. Scott Ladd reminded the Board that the Village's costs in this case to date were $1200, and further explained that the property is now in greater disrepair than when it was first cited. There are now Housing Code violations involving plumbing, electrical, cabinets, water closets, fixtures, etc. Attorney Randolph explained ways this situation could be handled: 1) Waive the fine, subject to new owner coming into compliance on Code violations within a certain number of days. In the event compliance is not met at that time, the Village could levy a daily fine; or, 2) the property could be cited all over again if found in non-compliance. Code Enforcement Board Meetinq Minutes November 19, 1991 Paqe 5 -------------------------- Boardmember Treacy amended his previous motion, stating that the lien be forgiven in its entirety subject to the new owner coming into compliance on Village Code violations within 60 days. There was no second. Chairman Frank asked Wayne Ogden if a 60-day compliance period was adequate for him. Mr. Ogden responded that he would be more comfortable with more time. Boardmember Treacy re-stated his amended motion, stating that the lien be forgiven in its entirety subject to the new owner coming into compliance on Village Code violations within 90 days. In the event the property is not brought into compliance within 90 days, a daily fine would resume. Boardmember Miller seconded the motion. The vote on the motion was: William Frank - for Paul Brienza - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - against William Treacy - for Jeffrey Vorpagel - against The mation was therefore passed and adopted. Code Enforcement Boar� Meeting Minutes November 19, 1991 Page 6 IX. ADJOURNMENT Boardmember Golclsbury moved to adjourn the meeting. Boardmember Trear.y seconded that motion. The vote on the motion was: William Frarnk - for Paul Brienza - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritt�r - for William Treacy - for Jeffrey Vorp�agel - for The motion was therefore passed and adopted and the meeting was adjourned at 8:10 p.m. Respectfully submitted, _ i , � ,, jC �',� ,1�'- ��� '-� . .��- , Fran Bitters Recording Secretary ATTEST: Scott D. Ladd Clerk of the Board DATE APPROVED: