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: