Public hearing december 18, 2013 agenda



Download 122.22 Kb.
Date05.01.2017
Size122.22 Kb.
#7254

ORANGE COUNTY

CODE ENFORCEMENT BOARD


PUBLIC HEARING



December 18, 2013


AGENDA



ATTENTION:
All Respondents appearing before the Orange County Code Enforcement Board, and/or persons wishing to speak, must complete an Appearance Request Registration Form and submit this form to the Clerk at the Information Desk, prior to your case being called.
Call to Order



Pledge of Allegiance



Roll Call



Minutes of Previous Meeting
Opening Statement



Hearing:

East Enforcement District


New Cases: 9:00 a.m.



1.

CEB-2014-214565H

18933 Lansing Street

Stephen J. Comeau

Boucher


2.

CEB-2014-214564H

18941 Lansing Street

Stephen J. Comeau

Boucher


3.

CEB-2014-214563H

18935 Lansing Street

Stephen J. Comeau

Boucher


4.

CEB-2014-214566H

18931 Lansing Street

Stephen J. Comeau

Boucher


5.

CEB-2014-214567H

18945 Lansing Street

Stephen J. Comeau

Boucher


6.

CEB-2014-229585H

18963 Lansing Street

Stephen J. Comeau

Boucher


7.

CEB-2014-214744H

18951 Lansing Street

Stephen J. Comeau

Boucher


8.

CEB-2014-214743H

18949 Lansing Street

Stephen J. Comeau

Boucher

East Enforcement District


New Cases: 9:00 a.m.



9.

CEB-2014-214745H

18925 Lansing Street

Stephen J. Comeau

Boucher


10.

CEB-2014-230123H

18864 Monroe Avenue

Jean Wright

Boucher


11.

CEB-2014-229083H

1111 Largo Drive

Israel Abraham & Israel Abraham

Boucher


12.

CEB-2014-229423Z

18702 Northcliff Street

Catina Rooney

Boucher


13.

CEB-2014-230103Z

2264 Archer Boulevard

COLFIN AI-FL 4 LLC

Boucher


14.

CEB-2014-228024Z

14142 Lake Price Drive

Samuel W. Kelley

Greene


15.

CEB-2014-228943H

14142 Lake Price Drive

Samuel W. Kelley

Greene


16.

CEB-2014-229984H

4527 Leola Lane

John W. Leggett & Dorian P. Leggett

Hauserman


17.

CEB-2014-228284H

5961 Colchester Drive

Michael Hall & Deana Grissom

Hauserman


18.

CEB-2014-228503Z

336 Oak Estates Drive

Roland J. Krantz & Christina Krantz

Hauserman


19.

CEB-2014-202443Z

7800 Narcoossee Road

MOSS PARK BUSINESS CENTER LLC

Irizarry


East Enforcement District


New Cases: 9:00 a.m.



20.

CEB-2014-229043Z

9528 11th Avenue

STEWART L R AND J LLC

Irizarry


21.

CEB-2014-228824H

6204 Lee Lan Drive

Arturo Aguilar

Irizarry


22.

CEB-2014-228824H

6745 Millay Drive

Debra M. Seaman

Irizarry


23.

CEB-2014-228884H

11723 Broad Oak Court

Gerald T. Landrum

Irizarry


24.

CEB-2014-224303H

512 Forestgreen Court

Anthony M. Morano

Irizarry


25.

CEB-2014-227423Z

11403 Rocket Boulevard

TAFT-VINELAND PROPERTIES INC

Irizarry


26.

CEB-2014-227483H

1201 Plato Avenue

Baudlio Torres & Thalia Marie Torres

Irizarry


27.

CEB-2014-228344Z

5622 Sandalwood Drive

Travis R. Witt

Irizarry


28.

CEB-2014-229843H

912 Iron Oak Drive

Diocleciano Ayala & Carmen C. Ayala

Irizarry


29.

CEB-2014-225965H

12813 Waterhaven Circle

Richard J. Fenwick & Rosalinda A. Fenwick

Lee


30.

CEB-2014-227243Z

12617 Broleman Road

Sergey Shashelev

Lee

East Enforcement District


New Cases: 9:00 a.m.



31.

CEB-2014-227403H

7834 Brockwood Circle

Diana Ortiz Garrison

Marshall


32.

CEB-2014-230343ONSS

3910 N. Alafaya Trail

COLLEGIATE SQUARE TECH CENTER LLC

Nicholson


33.

CEB-2014-230443Z

12207 Florida Woods Lane

Martha Avila

Nuriel


34.

CEB-2014-221123H

11452 Swift Water Circle

William R. Phillips & Debra A. Phillips

Nuriel


35.

CEB-2014-226643H

12337 Bronson Way

Gary Graffeo & Bernadette L. Forgione

Nuriel


36.

CEB-2014-225524Z

1020 Candle Berry Road

Vanessa Deese

Osorio


37.

CEB-2014-225523Z

1028 Candle Berry Road

Vanessa Deese

Osorio


38.

CEB-2014-231124Z

10668 E. Colonial Drive

DIAMOND HOLDINGS GROUP LLC

Osorio


39.

CEB-2014-230524Z

3320 Calcutta Avenue

Francisco Gonzalez & Carmen Gonzalez

Rambaram


40.

CEB-2014-229483H

3091 Riverbrook Drive

Jose Balderrama

Rambaram


East Enforcement District


New Cases: 9:00 a.m.



41.

CEB-2014-229404H

7869 Broken Arrow Trail

LAND TRUST NO 00370

Rambaram


42.

CEB-2014-230203H

9329 7th Avenue

Michael E. Pecorale

Walker


Requests for Reduction of Fine and Other Business: 9:00 a.m.



43.

CEB-2013-216344H

9830 11th Avenue

Christian N. Rivera Aponte

Boucher


Request: Reduce or Rescind Code Enforcement Board Fine and Release Lien

Original Hearing Date: June 19, 2013

Nature of Violations: Exterior Walls: All exterior walls shall be free from holes, breaks, and loose or rotting materials; and maintained weatherproof and properly surface coated where required to prevent deterioration.

Ordered Compliance Date: July 19, 2013

Accrued Fine Amount: $15,300

Lien Date: October 29, 2013

Affidavit of Compliance: October 30, 2013



44.

CEB-2013-206123Z

3107 Ivel Drive

Rigoberto Garcia & Carmen Garcia

Hauserman


Request: Reduce or Rescind Code Enforcement Board Fine and Release Lien

Original Hearing Date: February 20, 2013

Nature of Violations: Fence erected without permit and or does not meet development standards. Interior and exterior construction including but not limited to enclosing carport without the required building permits and zoning approvals.

Ordered Compliance Date: June 20, 2013

Accrued Fine Amount: $10,300

Lien Date: August 14, 2013

Affidavit of Compliance: October 2, 2013


Requests for Reduction of Fine and Other Business: 9:00 a.m.



45.

CEB-2013-213604Z

11607 Sawyer Street

Allan T. Vu & T. Vu

Nuriel


Request: Rescind or Reduce Code Enforcement Board Fine and Release Lien

Original Hearing Date: April 17, 2013

Nature of Violations: Interior and exterior construction including but not limited to enclosing carport without the required building permits and zoning approvals. (Accessory building; wood frame building located on the east side of the property) erected without obtaining permits, Zoning approval and/or not meeting the required setbacks.

Ordered Compliance Date: June 1, 2013

Accrued Fine Amount: $202,000

Lien Date: August 2, 2013

Affidavit of Compliance: September 11, 2013
Foreclosure Consent Authorization Items: 9:00 a.m.



46.

CEB-2013-199123H

1630 N. 6th Street

Gary D. Phelps

Albright


Accrued Fine Amount: $98,750

Ordered Compliance Date: November 16, 2013

Lien Date: January 11, 2013

Affidavit of Compliance: None



47.

CEB-2013-191703H

2016 E. Orlando Road

U S BANK NATIONAL ASSN TR

Albright


Accrued Fine Amount: $59,250

Ordered Compliance Date: November 16, 2012

Lien Date: January 11, 2013

Affidavit of Compliance: None



48.

CEB-2013-202464H

9827 8th Avenue

SUSAN I WORRELL ESTATE

Boucher


Accrued Fine Amount: $55,050

Ordered Compliance Date: December 14, 2012

Lien Date: January 29, 2013

Affidavit of Compliance: None

Foreclosure Consent Authorization Items: 9:00 a.m.



49.

CEB-2013-212165H

736 High Street

Mary J. Eagle

Greene


Accrued Fine Amount: $106,500

Ordered Compliance Date: None

Lien Date: July 11, 2013

Affidavit of Compliance: None



50.

CEB-2013-200424H

4330 Fetrow Drive

Harold Payne & Mary Payne

Hauserman


Accrued Fine Amount: $59,250

Ordered Compliance Date: November 16, 2012

Lien Date: January 11, 2013

Affidavit of Compliance: None



51.

CEB-2013-202083H

10905 Lanesboro Court

James M. Pham

Irizarry


Accrued Fine Amount: $95,500

Ordered Compliance Date: November 29, 2012

Lien Date: January 11, 2013

Affidavit of Compliance: None


52.


CEB-2013-201663H

13229 Greenpointe Drive

Jose J. Montealegre Angarita & Aida L. Yepes Arrubla

Rosado


Accrued Fine Amount: $95,500

Ordered Compliance Date: November 29, 2012



Lien Date: January 29, 2013

Affidavit of Compliance: None



53.

CEB-2011-170524Z

736 High Street

Mary J. Eagle

Walker


Accrued Fine Amount: $114,300

Ordered Compliance Date: November 15, 2011

Lien Date: January 29, 2013

Affidavit of Compliance: None


West Enforcement District

New Cases: 1:00 p.m.



54.

CEB-2014-232984Z

5176 W. Colonial Drive

UNITED CENTRAL BANK

Collier


55.

CEB-2014-227205Z

902 Willie Mays Parkway

Jerdan D. Jackson

Collier


56.

CEB-2014-226708Z

202 Hope Circle

Bienese Masson & Beriland Blaise

Collier


57.

CEB-2014-229763Z

2265 W. Pine Street

Derick C. Richardson

Collier


58.

CEB-2014-227203Z

4540 W. Gore Avenue

USA REO GROUP LLC

Collier


59.

CEB-2014-226709Z

113 Hope Circle

Ledor J. Legene

Collier


60.

CEB-2014-227644Z

4441 Conley Street

STEPHANIE JOYCE HARTSFIELD LIVING TRUST

Collier


61.

CEB-2014-226327Z

409 Wilmer Avenue

Ernestine Williams & Gwendolyn Williams

Collier


62.

CEB-2014-231965Z

5631 Bryson Drive

VAN RYNSOEVER WILHELMINA LIFE ESTATE REM: J TED VAN RYNSOEVER

Foote


63.

CEB-2014-233403Z

1372 Clarcona Road

Annie Ruth Busby

Jeanty


64.

CEB-2014-232183Z

424 W. 5th Street

Johnny L. Tyler

Jeanty


West Enforcement District

New Cases: 1:00 p.m.



65.

CEB-2014-230423Z

424 W. 5th Street

Johnny L. Tyler

Jeanty


66.

CEB-2014-230424Z

2102 Sheeler Avenue

Agustin Honorato & Maria Honorato

Jeanty


67.

CEB-2014-231903H

1953 Sheeler Avenue

COLFIN AI-FL 4 LLC

Jeanty


68.

CEB-2014-224343Z

5632 Bay Side Drive

Raymond Deeb & Sharon Deeb

Nicholson


69.

CEB-2014-231123H

9767 Pineola Drive

Remy Randall & Savita Randall

Nicholson


70.

CEB-2014-228983Z

8827 Trout Road

Rex Wayne Kundiger & Lori K. Lambert

Nicholson


71.

CEB-2014-229044H

6435 Fortune Lane

Jason Sloan & Tammy Sloan

Nicholson


72.

CEB-2014-230243H

16845 Arrowhead Boulevard

Lee Wang Shu & Su-O Liu

Nicholson


73.

CEB-2014-231443H

7567 Lake Andrea Circle

Paul Manry

Young


74.

CEB-2014-231423ONSS

1805 E. Semoran Boulevard

HMH POOL AND PATIO CENTER

Young


75.

CEB-2014-229823Z

2461 Palmetto Ridge Circle

FREO FLORIDA LLC

Young


West Enforcement District

New Cases: 1:00 p.m.



76.

CEB-2014-231425Z

1317 E. Semoran Boulevard

Jerrel W. Lewis 1/2 INT & Connie L. Bearden 1/2 INT

Young


77.

CEB-2014-231424ONSS

1317 E. Semoran Boulevard

Jerrel W. Lewis 1/2 INT & Connie L. Bearden 1/2 INT

Young


Requests for Reduction of Fine and Other Business: 1:00 p.m.



78.

CEB-2013-218623Z

1209 Clarcona Road

JONG SUK PARK ESTATE

Jeanty

Withdrawn



79.

CEB-2013-223783Z

4344 N. Orange Blossom Trail

Riad Jabbour

Young


Request: Reduce or Rescind Code Enforcement Board Fine and Release Lien

Original Hearing Date: August 21, 2013

Nature of Violations: Accessory building(s) erected without obtaining permits, Zoning approval and/or not meeting the required setbacks. Open and outside storage of trash, junk and debris. Fence erected without permit and or does not meet development standards.

Ordered Compliance Date: September 20, 2013

Accrued Fine Amount: $7,500

Lien Date: None

Affidavit of Compliance: October 16, 2013
Foreclosure Consent Authorization Items: 1:00 p.m.



80.

CEB-2012-199404H

6221 Cartmel Lane

Linda Bowman

Nicholson


Accrued Fine Amount: $42,300

Ordered Compliance Date: October 19, 2012

Lien Date: December 12, 2012

Affidavit of Compliance: None
Foreclosure Consent Authorization Items: 1:00 p.m.



81.

CEB-2012-199384H

5548 Oxford Moor Boulevard

Ladd J. Tsukamoto & Leslie J. Tsukamoto

Nicholson


Accrued Fine Amount: $36,300

Ordered Compliance Date: December 18, 2012

Lien Date: January 29, 2013

Affidavit of Compliance: None

Discussion on New Procedures Regarding Reduction In Fines

Next Hearing Date: January 15, 2014


Adjournment:




Officials:

Orange County Mayor: Teresa Jacobs

Commission District 1: S. Scott Boyd

Commission District 2: Fred Brummer

Commission District 3: Pete Clarke

Commission District 4: Jennifer Thompson

Commission District 5: Ted B. Edwards

Commission District 6: Tiffany Moore Russell

Orange County Administrator: Ajit Lalchandani



Code Enforcement Board Agenda December 18, 2013


Download 122.22 Kb.

Share with your friends:




The database is protected by copyright ©ininet.org 2024
send message

    Main page