Public hearing september 21, 2011 agenda



Download 96.61 Kb.
Date05.01.2017
Size96.61 Kb.
#7255

ORANGE COUNTY

CODE ENFORCEMENT BOARD


PUBLIC HEARING



September 21, 2011


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-2011-172683H

5425 Boggy Creek Road

EVANS LAND MANAGEMENT & INVESTMENTS LLC

Albright


2.

CEB-2011-173363H

25227 Luke Street

Shannon Nettles

Albright


3.

CEB-2011-172983H

18615 Bellmore Avenue

WILLADEAN WHITE 1/2 INT & DIANE SEGERS 1/2 INT

Albright


4.

CEB-2011-172984H

18925 Lansing Street

Stephen Comeau

Albright


5.

CEB-2011-174384Z

5460 Lake Tyner Drive

INTERNATIONAL FOURSQUARE GOSPEL INC

Boucher


6.

CEB-2011-174443Z

9660 5th Avenue

Jack Selph

Boucher


East Enforcement District


New Cases: 9:00 a.m.



7.

CEB-2011-173484H

714 Keats Avenue

Florencio Rodriguez & Aidaly Rodriguez

Boucher


8.

CEB-2011-174963H

6418 Boice Street

Mary M. Nord

Boucher


9.

CEB-2011-173463H

825 Hawkes Avenue

Rufus B. Everett III & Sherry H. Everett

Boucher


10.

CEB-2011-173483Z

6415 Winegard Road

LA LUZ DEL MUNDO IGLESIA DEL DIOS VIVO

COLUMNA Y APOYO DE LA VERDAD INC



Boucher


11.

CEB-2011-174064Z

1106 Royal Palm Avenue

William James Deolde

Boucher


12.

CEB-2011-175243Z

1727 4th Street

Michael E. Pecorale

Boucher


13.

CEB-2011-175184Z

718 Thorpe Road

THORPE HOLDINGS LLC

Boucher


14.

CEB-2011-174124Z

840 Hoffner Avenue

Mary Dickson

Boucher


15.

CEB-2011-174125ONSS

840 Hoffner Avenue

Mary Dickson

Boucher


16.

CEB-2011-174763Z

1264 Rich Moor Circle

Charles L. Bustilos & Guadalupe Barrera Bustilos

Greene


East Enforcement District


New Cases: 9:00 a.m.



17.

CEB-2011-174586Z

5366 Beatles Lane

Ismael Portalatin

Hauserman


18.

CEB-2011-171943H

14051 Thamhall Way

Pedro Muniz & Neivi Hernandez

Irizarry


19.

CEB-2011-172563H

10018 Chesham Drive

Melodee Karol Klopack

Nuriel


20.

CEB-2011-172544H

10417 Riva Ridge Trail

Judith L. Bamundo & Thomas V. Bamundo

Nuriel


21.

CEB-2011-173663Z

2311 Juno Avenue

Brandon Barrington

Nuriel


22.

CEB-2011-175023Z

14506 Hertha Avenue

Patrick Elliott & Inger Elliott

Ortiz-Vega


23.

CEB-2011-173623Z

2718 Radnor Avenue

ROBERT F. GANSTER ESTATE & JAMI LYNN GANSTER & BYON M GANSTER

Ortiz-Vega


24.

CEB-2011-174083Z

351 Exeter Street

Michelle Renee Brown

Ortiz-Vega


25.

CEB-2011-173303H

14512 Daring Avenue

RAISE THE ROOF PROPERTIES LLC

Ortiz-Vega


26.

CEB-2011-174946Z

10526 Bridlewood Avenue

Steven King

Schwab



East Enforcement District


New Cases: 9:00 a.m.



27.

CEB-2011-174945H

10526 Bridlewood Avenue

Steven King

Schwab


28.

CEB-2011-173903H

951 Park Manor Drive

Julio Perez & Migdalia Perez

Schwab


29.

CEB-2011-174263H

732 Oak Manor Circle

BAC HOME LOANS SERVICING LP

Schwab


30.

CEB-2011-174223H

7705 Altavan Avenue

Joseph F. Lamendola & Melisa A. Lamendola

Schwab


31.

CEB-2011-173703H

8916 Cherrystone Lane

Lynda Smith & Marc Bullard

Schwab


32.

CEB-2011-175004H

401 Madeira Avenue

Aris E. Cruz & Juan F. Cruz

Schwab



Requests for Reduction of Fine and Other Business:



33.

CEB-2011-165703H

2752 Daybreak Drive

Madelynn Tejeda

Irizarry


Request: Rescind the Code Enforcement Board Fine

Original Hearing Date: April 20, 2011

Nature of Violations: Accessory Structures: All accessory structures, including detached garages, fences and walls, shall be maintained structurally sound and in good repair. Swimming Pools: Swimming pools shall be maintained in a clean and sanitary condition, and in good repair

Ordered Compliance Date: June 19, 2011

Accrued Fine Amount: $36,000

Lien Date: None

Affidavit of Compliance: August 31, 2011

West Enforcement District

New Cases: 1:00 p.m.



34.

CEB-2011-178164H

1720 Old Apopka Road

Billy Preston

Albert


35.

CEB-2011-176083H

8798 Alegre Circle

Muhammed Siddiqui & Nazia Siddiqui

Connor


36.

CEB-2011-171525H

6367 Edge O Grove Circle

Naheed Suleman

Connor


37.

CEB-2011-172103Z

6334 Ridgeberry Drive

Patrick J. Gleeson

Connor


38.

CEB-2011-175943Z

3317 Valeview Drive

Jack Robinson Jr. & Phyllis J. Robinson

Jeanty


39.

CEB-2011-175863H

303 Prevo Drive

Abdul Simjee

Jeanty


40.

CEB-2011-176505H

5315 Holtland Drive

Carla L. Bird

Jeanty


41.

CEB-2011-176843Z

88 E. Ponkan Road

Franklin V. Blackman & Sharon F. Blackman

Jeanty


42.

CEB-2011-177983Z

4550 Rock Springs Road

RON'S DISCOUNT TUBES AND PROPANE INC

Jeanty


43.

CEB-2011-176963H

3313 Fudge Road

Santos Cay

Jeanty


44.

CEB-2011-177725Z

5224 Kati Lynn Drive

Milton Douglas Hancock

Jeanty

West Enforcement District

New Cases: 1:00 p.m.



45.

CEB-2011-176143Z

4939 Rock Springs Road

James F. Oldfield & Deborah A. Oldfield

Jeanty


46.

CEB-2011-175883Z

1145 Neal Sibert Drive

James Jones

Love


47.

CEB-2011-176523H

13509 Zori Lane

Kenneth Trefny & Leigh C. Trefny

Moyer


48.

CEB-2011-176724H

5414 Gemgold Court

Milouska Corporan

Nicholson


49.

CEB-2011-175206H

6209 Lake Burden View Drive

John E. Eisch & Natalka Eisch

Nicholson


50.

CEB-2011-175424H

9011 Chapman Oak Court

Mary L. McGinnis

Nicholson


51.

CEB-2011-175503H

6724 Valhalla Way

Marilu Alzamora

Nicholson


52.

CEB-2011-175183H

5245 Macadamia Court

Michael Pierce & Marianna Pierce

Nicholson


53.

CEB-2011-176703Z

3216 Butler Bay Drive N

Yasmin A. Thariani & Yanila Thariani

Nicholson


54.

CEB-2011-174883Z

3216 Butler Bay Drive N

Yasmin A. Thariani & Yanila Thariani

Nicholson


55.

CEB-2011-176023H

13320 Fossick Road

Thomas D. Moffett

Nicholson


West Enforcement District

New Cases: 1:00 p.m.



56.

CEB-2011-175563H

3000 Clarcona Road Unit 647

Debra S. Etheridge

Nicholson


57.

CEB-2011-174143H

7459 Sadler Road

Drayton W. Knox

Shortman


58.

CEB-2011-174163H

3318 Washington Street

Joseph E. McGahey, Jr.

Shortman


59.

CEB-2011-174164Z

3318 Washington Street

Joseph E. McGahey, Jr.

Shortman


60.

CEB-2011-177724Z

5212 Angola Street

Heriberto Castillo

Smith


61.

CEB-2011-177723H

5212 Angola Street

Heriberto Castillo

Smith

Requests for Reduction of Fine and Other Business:



62.

CEB-2011-160443H

833 Trailview Drive

BRIGHTWOOD MANOR

LLC


Love


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

Original Hearing Date: December 15, 2010

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. Decorative Features: All cornices, belt courses, corbels, terra cotta trim, wall facings and similar decorative features shall be maintained in good repair with proper anchorage and in a safe condition. Roofs and Drainage: The roof and flashing shall be sound, tight and not have defects that admit rain. Roof drainage shall be adequate to prevent dampness or deterioration in the walls or interior portion of the structure. Roof drains, gutters and downspouts shall be maintained in good repair and free from obstruction. Roof water shall not be discharged in a manner that creates a public nuisance.

Ordered Compliance Date: March 15, 2011

Accrued Fine Amount: $8,400

Lien Date: June 1, 2011

Affidavit of Compliance: April 27, 2011

Requests for Reduction of Fine and Other Business:



63.

CEB-2011-163283Z

4837 Eastway Drive

BRIGHTWOOD MANOR LLC

Love


Request: Challenge Imposition of Lien & Rescind/Reduce Code Enforcement Board Fine

Original Hearing Date: April 20, 2011

Nature of Violations: Building, structure, or land use erected or used without obtaining building permit(s) and or land use permit.

Ordered Compliance Date: May 20, 2011

Accrued Fine Amount: $9,600

Lien Date: None

Affidavit of Compliance: July 8, 2011



64.

CEB-2010-154383Z

601 N. John Young Parkway

JS PETROLEUM CORP

Smith


Request: Discuss Plan for Completing Work and Bringing Property into Compliance

Original Hearing Date: August 18, 2010

Nature of Violations: Building, structure, or land use erected or used without obtaining building permit(s) and or land use permit.

Ordered Compliance Date: September 19, 2010

Accrued Fine Amount: $89,750

Lien Date: October 20, 2010

Affidavit of Compliance: None



65.

CEB-2011-11603ONSS

601 N. John Young Parkway

JS PETROLEUM CORP

Smith


Request: Discuss Plan for Completing Work and Bringing Property into Compliance

Original Hearing Date: January 19, 2011

Nature of Violations: Onsite location advertising on on-site billboard, not a permitted use.

Ordered Compliance Date: February 18, 2011

Accrued Fine Amount: $31,050

Lien Date: April 13, 2011

Affidavit of Compliance: None

Next Hearing Date: October 19, 2011


Adjournment:




Officials:

Orange County Mayor: Teresa Jacobs

Commission District 1: S. Scott Boyd

Commission District 2: Fred Brummer

Commission District 3: Lui Damiani

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 September 21, 2011


Download 96.61 Kb.

Share with your friends:




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

    Main page