HomeMy WebLinkAboutMinutes_Miscellaneous_12/04/1990_Code Enforcement Board v
VILLAGE OF TEQUESTA
" t., BUILDING DEPARTMENT
� Post Office Box 3273 • 357 Tequesta Drive
� Tequesta, Florida 33469-0273 • (407) 575-6220
y FAX: (407) 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
D E C E M B E R 4, 1 9 9 0
I. CALL TO ORDER AND ROLL CALL
The Village of Tequesta Code Enforcement Board held a
regularly scheduled meeting at the Village Hall, 357 Tequesta
Drive, Tequesta, Florida, on Tuesday, December 4, 1990. The
meeting was called to order by Chairman William Frank at 7:30
P.M. Code Enforcement Board members present were: Chairman
William Frank, Tim Goldsbury, William Sharpless, William
Treacy and Vice-Chairman Paul Brienza. Steve Kennedy, Code
Enforcement Officer, Scott Ladd, Clerk of the Board, and Pam
McNierney, filling in for Village Attorney, John C. Randolph,
Esquire, were also in attendance.
II. APPROVAL OF PREVIOUS MEETING MINUTES (November 7, 1990)
Boardmember Treacy moved to approve the above-referenced
Meeting Minutes as submitted. Boardmember Goldsbury seconded
the motion. The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
The motion was passed and adopted and the November 7, 1990
Meeting Minutes were approved as submitted.
III. SWEARING IN OF CODE ENFORCEMENT OFFICER
Steve Kennedy, Code Enforcement Officer, was sworn in by Scott
Ladd, Clerk of the Board.
Code Enforcement Board
Meeting Minutes
December 4, 1990
Paqe 2
--------------------------
IV. UNFINISHED BUSINE83
There was no unfinished business.
V. PUBLIC HEARINGS
Case No. 90-016, Liqhthouse Plaza Associates, Ltd., 177-207
Tequesta Drive: Violation of Chapter 6, Article II, Section
6-22, Model Countywide Administrative Code, for Building
Section 101.3.5, Maintenance, as adopted by Ordinance No. 395,
Village Code of Ordinances.
Case No. 90-017, Liqhthouse Plaza Associates, Ltd., 177-207
Tequesta Drive: Violation of Chapter 10, Article II, Health
and Sanitation, Section 10-17 and 10-18 as adopted by
Ordinance No. 196, Village Code of Ordinances.
These two cases were covered in unison, since the defendant
is the same in both. The Code Enforcement Officer (CEO)
explained that the defendant did not meet the November 30
compliance deadline as they had promised. There is still an
accumulation of dead plant life, weeds, pot holes in the
asphalt. A video was presented of the property showing that
a violation clearly exists. The Defendant started doing some
of the work in order to bring the property into compliance,
but the job was never finished. The Defendant faxed a letter
to the Code Enforcement Officer asking for an extension of
time to December 6 to repair the potholes in the asphalt and
an extension of time to December 7 to comply with the
Sanitation Code concerning the dead plant life and debris.
The property in violation is presently in Receivership. A
Receiver (Paul G. Hykel) was appointed on September 28, 1990.
Since the Defendant has argued that they have not received
Notices in the past, Attorney McNierney stated it would be
necessary to be certain the Receiver is aware of all Notices
of Violation and Hearing so there would be no question about
their being informed. The CEO pointed out that Certified Mail
Receipts are in the file proving receipt of Notices.
Code Enforcement Board
Meetinq Minutes
December 4, 1990
Paqe 3
--------------------------
The CEO recommended for Case No. 90-016, that the Defendant
be allowed no more than ten days to come into compliance, with
a$25/day fine thereafter for every day that compliance is not
met. His recommendation for Case No. 90-017 was that the
Defendant be given ten days to come into compliance, with a
$100/day fine thereafter for every day compliance is not met.
Chairman Frank pointed out that the Defendant has a history
of being a procrastinator and that this property has been in
Receivership about three times now.
Boardmember Sharpless moved that Lighthouse Plaza Associates,
Ltd. be found in violation in Case No. 90-016. Boardmember
Treacy seconded that motion. The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
Boardmember Sharpless moved to give Lighthouse Plaza
Associates ten days from receipt of this order to come into
compliance, and a$25/day fine for every day after that that
compliance is not met. Vice Chairman Brienza seconded the
motion. Tim Goldsbury felt the allowance of time should be
lengthened in order to assure that all of the right people
are notified, and that the fine should be larger than $25/day.
Boardmember Sharpless amended the motion, changing the $25/day
fine to a$50/day fine if compliance is not met within ten
days. Vice Chairman Brienza seconded the motion. The vote
was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
Code Enforcement Board
Meetinq Minutes
December 4, 1990
Page 4
--------------------------
Boardmember Treacy moved that Lighthouse Plaza Associates,
Ltd. be found in violation in Case No. 90-017. Boardmember
Sharpless seconded that motion. The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
Boardmember Treacy moved to give Lighthouse Plaza Associates
ten days from receipt of this order to come into compliance,
and a$100/day fine for every day after that that compliance
is not met. Vice Chairman Brienza seconded the motion. The
vote was:
Chairman William Frank - for
Williani Sharpless - for
Tim Goldsbury - for
william Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
Case No. 90-018, Tareq Rahook, Stop & Shop Food Stores, Inc.,
391 Seabrook Road: Violation of Chapter 7, Section 7-3(c),
Village Code of Ordinances.
The CEO explained that this case had come into compliance and
recommended that it be dismissed.
Boardmember Treacy moved that Case No. 90-018 be found in
compliance and dismissed. Boardmember Goldsbury seconded the
motion. The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
Code Enforcement Board
Meetinq Minutes
December 4, 1990
Paqe 5
--------------------------
Case No. 90-019, W.A. Sieqel, 498 Dover Road: Violation of
Chapter 10, Article II, Health and Sanitation, Section 10-17
and 10-18, as adopted by Ordinance No. 196, Village Code of
ordinances.
The CEO explained that this case had come into compliance and
recommended that it be dismissed.
Boardmember Goldsbury moved that Case No. 90-019 be found in
compliance and dismissed. Boardmember Treacy seconded the
motion. The vote was:
Chairman William Frank - for
Williaai Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
Case No. 90-020, Frank Broedell, 357 Cypress Drive, Unit 6:
Violation of Chapter 6, Article II, Section 6-22, Model
Countywide Administrative Code, for Plumbing, Section
103.1.1(2), Permits, as adopted by Ordinance 395, Village Code
of Ordinances.
The CEO explained that this case had come into compliance and
recommended that it be dismissed.
Boardmember Goldsbury moved that Case No. 90-020 be found in
compliance and dismissed. Boardmember Sharpless seconded the
motion. The vote was:
Chairman William Frank - fo=
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brieaza - for
the motion was therefore passed and adopted.
Code Enforcement Board
Meetinq Minutes
December 4, 1990
Paqe 6
--------------------------
VI. PRESENTATION OF NEW CASES TO SET FOR HEARINGSt
There were no new cases to set for hearing.
VII. OL BUSINESS
A) For clarification of a motion made at a previous Code
Enforcement Board Meeting, the Board made the following
motion:
Bo rdmember Sharpless moved to proceed with a lien against the
Co nty Line Plaza property. Boardmember Treacy seconded the
mo ion. The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
B) The CEO pointed out that Lighthouse Plaza Associates have
yet to come into compliance regarding the screening of
one of the dumpsters on the property. There is a fine
of $25/day running on this case, (Case No. 90-004).
The property owner contends the original Notice has never
been received. Return Receipts are evidenced in the
file. The property owners wrote a letter to the Clerk
of the Board stating they have done all that they can to
comply and requested the Board to waive any fines.
Code Enforcement Board
Meetinq Minutes
December 4, 1990
Paqe 7
--------------------------
Boardmember Treacy moved that a lien be filed against
Lighthouse Plaza Associates. Boardmember Sharpless seconded
the motion. The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treaay - for
Paul Brienza - for
the motion was therefore passed and adopted.
C) The CEO explained to the Board that Case No.90-013
concerning the swimming pool that was in violation had
an accumulated fine of $850. This property is presently
in VA foreclosure. Boardmember Sharpless felt that
unless a lien is placed against the property, this fine
probably would not get collected.
Boardmember Treacy moved that a lien be placed against the
property in Case No. 90-013 in order to collect the
accumulated fine. Vice Chairman Brienza seconded the motion.
The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Paul Brienza - for
the motion was therefore passed and adopted.
Code Enforcement Board
Meetinq Minutes
December 4, 1990
Paqe 8
--------------------------
VIII. ANY OTHER MATTERB
There were no other matters.
IX. ADJOURNMENT
There being no further business before the Board, the meeting
was adjourned at 8:45 P.M.
Respectfully submitted,
��'K- ��.�!'"`"�"�„'
Fran Bitters
Recording Secretary
ATTEST:
�CJ � (LJ• �CCCf�
Scott D. Ladd
Clerk of the Board
DATE APPROVED:
2- �-9/