HomeMy WebLinkAboutMinutes_Miscellaneous_06/04/1991_Code Enforcement Board �
�
., ,
VILLAGE OF TEQUESTA
" r,, BUILDING �EPARTMENT
� Post Office Box 3273 • 357 Tequesta Drive
� Tequesta, Florida 33469-0273 • (407) 575-6220
� 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
J II N E 4, 1 9 9 1
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, June 4, 1991. The
meeting was called to order by Chairman William Frank at 7:33
P.M. Code Enforcement Board members present were: Chairman
William Frank, William Sharpless, Tim Goldsbury, Mitchell
Miller, William Treacy, Gordon Ritter, and Paul Brienza.
Steve Kennedy, Code Enforcement Officer, Scott Ladd, Clerk of
the Board, and John C. Randolph, Village Attorney, were also
in attendance.
II. APPROVAL OF AGENDA
The Agenda was approved as submitted.
III. APPROVAL OF PREVIOUS MEETING MINUTES (May 7, 1991)
Boardmember Treacy moved to approve the above-referenced
Meeting Minutes as submitted. Boardmember Sharpless seconded
the motion. The vote was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was passed and adopted and the May 7, 1991 Meeting
Minutes were approved as submitted.
, 'ti .
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Paqe 2
--------------------------
IV. SWEARING IN OF CODE ENFORCEMENT OFFICER
Steve Kennedy, Code Enforcement Officer, was sworn in by Scott
Ladd, Clerk of the Board.
V. PUBLIC HEARING3
1) Case No. 91-05: W.A. & Hattie I. Siegel, 498 Dover Road,
Tequesta. Violation of Chapter 10, Article II, Health
and Sanitation, Section 10-17 and 10-18 as adopted by
Ordinance 196, Village Code of Ordinances.
Scott Ladd, Clerk of the Board, received a letter on June 3,
1991, from Mr. and Mrs. Siegel filing a Motion to Dismiss with
the statement that Mrs. Siegel was not properly notified and
that the Village did not follow due process of law.
Scott Ladd swore in Hattie Siegel. Mrs. Siegel asked Attorney
Randolph to explain the meaning of "fundamental due process"
as referred to in Village Ordinance No. 196, and presented as
evidence color photographs of the property filed as Exhibit
A and Exhibit B. Attorney Randolph explained that
fundamental due process simply meant that a person must be
afforded all rights relating to due process, which would
entail the Notice, right to confront witnesses, right to
cross-examination, violators right to have witnesses sworn in,
etc. It does not necessarily mean that the formal rules of
evidence that would be followed in a court of law would have
to be followed here.
The Code Enforcement Officer (CEO) stated Notices of Violation
were sent in May and October 1990, and again on May 10, 1991,
reflecting Mr. Siegel's signature as recipient (these were
sent to the address where Mr. & Mrs. Siegel both live; the CEO
telephoned Mrs. Siegel in South Carolina as well. He felt
Mrs. Siegel's presence here this evening was also proof of
notification. Attorney Randolph stated that based on the
CEO's statement and the presence of the Siegel's at this
hearing, proceedings should move forward.
.
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Paqe 3
--------------------------
The CEO presented as evidence the Notice of Violation dated
April 12, 1991 with proof of receipt dated April 19, 1991,
signed by Hattie Siegel, the Notice of Hearing dated May 10,
1991 with proof of receipt dated May 15, 1991, as well as
videos showing the area in violation which were filmed on
April 24, 1991 and May 10, 1991. Color photographs were also
presented which were taken on April 11, 1991. He explained
the intent of the Code is to ensure regularly maintained
property. Existent on this premises were large quantities of
dead plant life and excessive accumulation of such. This
property has a history of violation dating back to 1984
because it has not been regularly nor routinely maintained.
Neighbors have complained of the property's unkept appearance
and the fact that the property harbors rats. The Health
Department was contacted, who inspected the property and
reported that they saw "no overt evidence of rat infestation,
although there may possibly be rodents in and around the
property." The Health Department Report dated April 19, 1991
was presented into evidence.
Mr. Siegel was sworn in and then cross-examined the CEO asking
him to define "weeds", and stated that what was being called
weeds was actually plants. The CEO explained he was no
botanist and the Code is not intended to identify individual
items, but instead intended to set down some general rules to
prohibit groundcovers from growing more than 12 inches. The
photographs dated April 11, 1991 presented into evidence show
a lot of groundcover over 12 inches.
Wade Griest, 494 South Dover Road, neighbor of the Siegel's,
was sworn in as a witness. Mr. Griest stated the property in
violation has never been properly and regularly maintained,
he has seen rats on the property four times over the past
year, killing one. He stated further there are weed, grass
and undergrowth on the property exceeding 12 inches in height,
lowering the economic welfare of surrounding homes. Mr.
Griest presented into evidence a Petition signed on April 12,
1991 by 16 surrounding neighbors, with complaints against the
property in question. He also stressed that Village Records
reflect five citations in two years against said property, as
well as four police reports. Mr. Griest stated that
overgrowth from the neighboring property spilled over into his
yard, destroying some of his grass, as well as causing his new
rain gauge inoperable having been covered by some of the
growth coming through the fence.
• T��
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Paqe 4
--------------------------
Mr. Siegel explained that any growth which was protruding
through the fence has now been eliminated. Mr. Siegel
presented into evidence color photographs of his property,
Ordinance 376 (two copies, one dated 7/13/89 and one 7/6/89),
Ordinance 416 (dated 11/9/90), and a packet of Wild Flower
seeds to show examples of plants in his yard. Mr. Siegel felt
there were conflicts in dates of adoption of the Ordinances
presented as evidence.
The CEO summarized by saying the videos, photographs, and Mr.
Griest's testimony prove there has been undergrowth in excess
of 12 inches in height on the property, the video shows an
excessive accumulation of dead plant life, and Section 10-16
of the Health and Sanitation Code points out that uncontrolled
plant life tends to cause infestation by rodents and other
wild animals, the breeding of mosquitoes and vermin, etc. As
of today, the undergrowth which was in excess of 12 inches is
in compliance. The existing violation is excessive
accumulation of dead plant life and the CEO recommended that
the Board find that the property was in violation at the time
of taping the video. The CEO also recommended that the Board
not only find a violation at the time of filming but that a
fine be imposed upon any future violations.
Attorney Randolph explained that the Board should be looking
at whether the violation existed at the time of the Notice of
Violation. The mere fact that the violation was corrected
prior to the hearing does not preclude the Board from making
a determination that a violation did exist. The reason for
doing this would be that in the event a violation ever existed
again, a fine could be assessed without Mr. Siegel having to
appear before the Board again.
,
, ,#,
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Paqe 5
--------------------------
Boardmember Sharpless moved that the Board find there was
untended growth of weeds and undergrowth in excess of 12
inches in height on the date of Notice of Violation.
Boardmember Treacy seconded the motion. The vote on the
motion was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
william Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was passed and adopted.
Boardmember Ritter moved that in the event a violation ever
existed again, a fine of $10.00 per day be assessed until the
property comes into compliance. There was no second.
Boardmember Treacy moved that in the event of a repeat
violation of excessive growth over 12 inches, a fine of $25
per day from the date of Notice be imposed until compliance
is met. Boardmember Sharpless seconded the motion. The vote
on the motion was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was passed and adopted.
�
, �,a.
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Paqe 6
--------------------------
Boardmember Sharpless moved to table the allegation of the
violation regarding excessive accumulation of dead plant life
until the next Code Enforcement Board meeting. Boardmember
Treacy seconded the motion. The vote on the motion was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was passed and adopted.
Boardmember Goldsbury moved that the Board find the property
owner in violation pursuant Section 10-17 relating to untended
growth of weeds and undergrowth. Boardmember Ritter seconded
the motion. The vote on the motion was:
Chairman Ailliam Frank - for
William Sharpless - against
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - against
The motion was passed and adopted.
Code Enforcement Board
Meetinq Minutes
June 4, 1991
P$qe 7
--------------------------
Boardmember Ritter moved that in the event of a repeat
violation of untended growth of weeds and undergrowth pursuant
to Section 10-17, a fine of $25 per day from the date of
Notice be imposed until compliance is met. Boardmember
Goldsbury seconded the motion. The vote on the motion was:
Chairman William Frank - against
William Sharpless - against
Tim Goldsbury - for
William Treacy - against
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - against
The motion therefore did not pass.
2) Case No. 91-06: Paul N. Pipoly, 81 Camelia Circle,
Tequesta. Violation of Chapter 6, Article V, Standard
Housinq Code, Section 307.4 as adopted by Ordinance No.
395, Villaqe Code of Ordinances.
The CEO reminded the Board that this case was before them last
year also. The problem has resurfaced again. He showed a
video tape taken on April 19, 1991 and again on April 26,
1991, showing openly stored building supplies, rubbish, etc.,
which is in violation of the above-referenced Code. A Notice
of Violation was sent to the property owner on April 12, 1991
with a proof of receipt dated April 16, 1991. The Notice of
Hearing was sent on May 10, 1991 with proof of receipt on
file. The Board viewed the video involving this case, which
clearly showed an openly stored aluminum box, lumber, cement
blocks and tar balls.
�1
Code Enforcement Board
Meeting Minutes
June 4, 1991
Paqe 8
--------------------------
Mrs. Pipoly was sworn in. She explained that her husband was
very ill and very old, that he wanted to cooperate but the
Village needed to be more explicit about what items are
actually in violation. Boardmember Sharpless questioned Mrs.
Pipoly as to the purpose of the tar balls. Mrs. Pipoly
responded that they were not yet disposed of because they were
too heavy to move. She further explained that the stacked
cement blocks were serving as a wall to keep the sand from
eroding into their neighbor's yard. The CEO explained that
if it is to serve as a wall, permits must first of all be
obtained and it would need to comply with the Village Codes.
Stacking it does not constitute a wall. Mr. Wayne Long, a
friend of the Pipoly family, stated he would volunteer to help
bring the property into compliance, as long as the Village was
specific as to the items which are in violation.
Boardmember Treacy stated that with the extenuating
circumstances, since Mr. Pipoly is sick and efforts have been
made to comply, he moved that violations which have been
found, as specified by the Code Enforcement Officer, need to
be removed to comply with Village Codes, and if not done
within seven days from this meeting, a fine of $25/day will
ensue until compliance is met. Boardmember Sharpless seconded
the motion.
Boardmember Treacy amended his motion to reflect that if the
aluminum box referred to as being in violation is used for
recyclable materials, then that item be deleted from the list
of items in violation. Boardmember Sharpless seconded the
motion. The vote on the motion was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was therefore passed and adopted.
The CEO recommended that since these types of violations have
been a historical problem with the above-referenced property,
that the Board make a motion to handle future violations more
expeditiously.
Code Enforaement Board
Meetinq Minutes
June 4, 1991
Paqe 9
--------------------------
Boardmember Sharpless moved that the property be found in
violation regarding open storage of building materials, and
similar items, that they were in violation on date of Notice,
and if found in violation in the future, a fine of $25/day be
assessed against the property until the property comes into
compliance. Boardmember Miller seconded the motion. The vote
on the motion was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was therefore passed and adopted.
3) Case No. 91-07: 3tephen C. Sheaffer, Victoria A.
Sheaffer, 57 Golfview Drive, Tequesta. Violation of
Chapter 10, Article II, Health and Sanitation, Section
10-17 and 10-18 as adopted by Ordinance 196, Villaqe Code
of Ordinances.
The CEO explained that this is a case of an overgrown yard at
the Sheaffer residence. Notice of Violation via Registered
Mail was sent, unaccepted by Mr. Sheaffer; therefore, the
Tequesta Police Department hand-delivered the Notice of
Violation and Notice of Hearing to Mr. Sheaffer who, upon
receipt, tore up the Notice in the presence of the Police
Officer. A police report by Officer Poole dated April 26,
1991, reflecting delivery of the Notice of Violation dated
April 26, 1991, and a police report by Officer Massey dated
May 19, 1991 reflecting delivery of the Notice of Hearing
dated May 10, 1991, were submitted into evidence. A video
tape taken on April 10, 1991 showing growth over 12 inches in
height was also submitted into evidence.
There was no one in attendance in representation of this case.
The CEO recommended that the property is presently in
compliance, that it be found in violation on the date of
Notice of Violation, and that a fine be imposed upon any
future violation.
, ,,.
,+
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Paqe 10
--------------------------
Boardmember Treacy moved that the property be found to be in
violation on the date of Notice of Violation. Boardmember
Ritter seconded the motion. The vote on the motion was:
Chairman Ailliam Frank - for
William sharpless - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was therefore passed and adopted.
Boardmember Treacy moved that if the property should be found
to be in violation on a future date, that a fine of $25/day
be imposed until the property comes into compliance.
Boardmember Sharpless seconded the motion.
Boardmember Ritter recommended that in light of Mr. Sheaffer's
response to the hand-delivered Notices, a fine of $50/day
would be more appropriate.
Boardmember Treacy amended his motion to reflect a fine of
$50/day. Boardmember Sharpless seconded the motion. The
vote on the motion was:
Chairman William Frank - for
William sharpless - for
Tim Goldsbury - for
william Treaay - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was therefore passed and adopted.
. �}
., •� I
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Page 11
--------------------------
VI. PRESENTATION OF NEW CASES TO BE SET FOR HEARINGS
1) Case No. 91-08 - W.A. & Hattie I. Siegel, 498 Dover Road,
Tequesta.
Violation of Chapter 6, Article II, Section 6-22, Model
Countywide Administrative Code for Buildinq, Section
103.1.1(5), Permits, as adopted by Ordinance 395, Villaqe
Code of Ordinances.
2) Case No. 91-09 - Stephen C. Sheaffer, Victoria A.
Sheaffer, 57 Golfview Drive, Tequesta.
Violation of Chapter 6, Article V, standard Housinq Code,
Section 305.2, 305.3.2, and 305.11.1, as adopted by
Ordinance 395, Village Code of Ordinances.
The Code Enforcement Officer recommended that all of the
above-referenced cases be set for hearing on July 2, 1991 at
7:30 p.m.
Boardmember Goldsbury moved that all of the above-referenced
cases be set for hearing on July 2, 1991 at 7:30 p.m.
Boardmember Treacy seconded that motion. The vote on the
motion was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was therefore passed and adopted.
VIII. UNFINISHED BUSINESS
There was no unfinished business.
,-v . .�
Code Enforcement Board
Meetinq Minutes
June 4, 1991
Paqe 12
--------------------------
IX. ANY OTHER MATTERS
There were no other matters before the Board.
IX. ADJOURNMENT
Boardmember Goldsbury moved to adjourn the meeting.
Boardmember Treacy seconded that motion. The vote on the
motion was:
Chairman William Frank - for
William Sharpless - for
Tim Goldsbury - for
william Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Paul Brienza - for
The motion was therefore passed and adopted and the meeting
was adjourned at 10:15 p.m.
Respectfully submitted,
` �� �O�.C�t4
Fran Bitters
Recording Secretary
ATTEST:
� 6 . �
Scott D. Lad
Clerk of the Board
DATE APPROVED:
� �''� ��/