CEB_02-27-07_MinCEB 02/27/07-1 CODE ENFORCEMENT BOARD City Commission Chambers 175 W. Warren Ave. Longwood, FL 32750 February 27, 2007 7:00 P.M. Present: Bob Lomax, Chairman Kelly Kirk, Vice-Chairman
Tim Dolan, Member Judy Putz, Member Greg Vanatta, Member Also Present: Amy Goodblatt, Board Attorney Teresa Roper, Acting City Attorney Russ Cohen, Lieutenant Bonnie Howington, Code
Enforcement Officer Cathy Price, Code Enforcement Officer Collina Gast, Recording Secretary Kim Harris, Code Enforcement Secretary Absent: Gail Brown, Member Ernie Tolos, Member 1. CALL
MEETING TO ORDER/ROLL CALL: Chairman Lomax called the meeting to order at 7:00pm. The Recording Secretary called the roll. 2. APPROVAL OF MINUTES: The minutes from the January 23, 2007
meeting were presented. Vice Chair Kirk moved to accept the minutes of the January meeting, seconded by Member Vanatta. Recording Secretary suggested one change be made to Sections A-E
per the City Clerk’s request. She requested the verbiage read “Lt. Cohen stated this case has been co?ntinued” not “ The City stated…”. Minutes then carried by a unanimous roll call
vote with Members Brown and Tolos absent. 3. REPORT CASE UPDATES: None 4. PUBLIC HEARING: Code Enforcement Board Atty. Goodblatt conducted the swearing in of witnesses and Chairman Lomax
called off the case names to see which were present.
CEB 02/27/07-2 C. CEB 05-10-494 WESTLAKE PROPERTY GROUP, Inc. Repeat 260-282 W. SR 434 Longwood, FL 32750 Acting City Atty. Roper stated this case has been continued. D. CEB 07-02-616
MCDONALD’S RESTAURANTS OF FLA., INC. 290 N. Hwy 17-92 Longwood, FL 32750 Acting City Atty. Roper stated this case has been withdrawn. E. CEB 07-02-617 MANLOVE, Troy 829 Woodgate Trail
Longwood, FL 32750 Acting City Atty. Roper stated this case has been withdrawn. G. CEB 07-02-619 SEMINOLE HOME REALTY, INC. 977 Lormann Circle Longwood, FL 32750 As stated on the Agenda,
this case has been withdrawn as property is in compliance. H. CEB 07-02-620 FRETWELL, Joseph & Donna 1503 Cardinal Street Longwood, FL 32750 As stated on the Agenda, this case has been
withdrawn as property is in compliance. I. CEB 07-02-621 TERRY, Edward /Kaufman, Harold /Joseph Kaufman’s Lawn 1408 Meadowlark Street Longwood, FL 32750 As stated on the Agenda, this
case has been withdrawn as property is in compliance. A. CEB 98-06-016 TOWNSHIP PLAZA ASSOC., LTD Repeat 950-1018 W. SR 434 Longwood, FL 32750 Code Officer Howington stated she issued
a Notice of Violation for CC, Chap. 38, Sec. 38-121 Trash & Debris on 01/19/07 with no compliance date per FS 162.06. Upon re-inspection on 02/01/07, the property was not in compliance
and this case was then scheduled for the Board. She further stated the Notice of Hearing was served on the property owner via Posting and First Class mail on 02/16/07. Officer Howington
requested the respondent be found guilty for three days of non-compliance and be fined $1,500.00 to be paid within 30
CEB 02/27/07-3 days of date of service of Final Orders. She further requested a $100.00 Administrative Cost be assessed to also be paid within 30 days of date of service of Final Orders.
There were no questions for Code Officer Howington. There was no respondent present. Vice-Chair Kirk moved to close the public hearing. Seconded by Member Vanatta and carried by a unanimous
voice vote with Member Brown and Member Tolos absent. Member Putz moved, based on the evidence and the testimony, to find the respondent guilty as a Repeat Violator of CC, Chap. 38,
Sec. 38-121 Trash & Debris. In support of this motion, she asked the Board find the following facts occurred: repeat violation; Notice of Violation issued on 01/19/07; Notice of Hearing
posted & mailed on 02/16/07; property not in compliance. She further moved to give the Respondent 0 days to come into compliance and assessed a fine of $1,500.00 as well as an Administrative
Cost of $100.00, both to be paid within 30 days from date of service of Final Orders. Atty. Goodblatt made a Point of Information in regard to the fine and suggested the motion read
“fine of $500.00 per day for 3 days of non-compliance” instead of $1500.00 fine. Member Putz amended her motion to reflect the new verbiage; amended motion seconded by Vice-Chair Kirk
with Member Brown and Member Tolos absent. Original motion seconded by Member Vanatta and passed unanimously by a roll call vote with Member Brown and Member Tolos absent. F. CEB 07-02-618
GEITNER, Shirley & Karl /Klimkowski, Steve 1042 Selma Road Longwood, FL 32750 Code Officer Howington stated she issued a Notice of Violation for CC, Chap. 86, Sec. 86-83 Boats, Trailers
& RVs on 01/31/07 to comply by 02/01/07 due to number of previous violations. She further stated the Notice of Hearing was served on Eugenia Barnett (wife of tenant) on 02/13/07 by a
Longwood Police Officer as well as Shirley Geitner (property owner) via Certified Mail on 02/15/07. The property is now in compliance, however the City requests the respondent be found
guilty of violating CC, Chap. 86, Sec. 86-83 Boats, Trailers & RVs and be assessed an Administrative Cost of $100.00 to be paid within 30 days of receipt of Final Orders. There were
no questions for Code Officer Howington. There was no respondent present. Member Putz moved to close the public hearing. Seconded by Member Vanatta and carried by a unanimous voice vote
with Member Brown and Member Tolos absent. Vice-Chair Kirk moved, based on the evidence and the testimony, to find the respondents guilty of violating CC, Chap. 86, Sec. 86-83 Boats,
Trailers, RVs. In support of this motion, he asked the Board find the following facts occurred: Notice of Violation issued on 01/31/07 to comply by 02/01/07 because of the numerous previous
violations; Reinspection on 02/01/07 and 02/02/07 showed the property not in compliance; however the property is now in
CEB 02/27/07-4 compliance. He further moved to assess a $100.00 Administrative Cost to be paid within 30 days from date of service of Final Orders. Atty. Goodblatt made a Point of Interest
in regard to the amount of the Administrative Costs the Board can assess. Vice-Chair Kirk amended his motion and assessed a $300.00 Administrative Cost still to be paid within 30 days
from date of service of Final Orders. Amended motion seconded by Member Putz and passed unanimously by a roll call vote with Member Brown and Member Tolos absent. Original motion seconded
by Member Vanatta and passed unanimously by a roll call vote with Member Brown and Member Tolos absent. B. CEB 04-08-405 MERIDITH, Barbara /Vedner, Brian Repeat 989 Wildflower Way Longwood,
FL 32750 Code Officer Price stated she issued a Notice of Violation for CC, Chap. 86, Sec. 86-82 Commercial Vehicle on 01/29/07 to comply upon receipt as it is a repeat violation. A
second Notice of Violation was issued on 02/01/07 with no compliance date per FS 162. She She further stated the Notice of Hearing was served on Stacy Meridith (adult son of Property
Owner) on 02/12/07 by a Longwood Police Officer. The Notice of Hearing was also served on Brian Vedner via Certified Mail on 02/14/07. The property is now in compliance however the City
requests the respondents be found guilty as repeat violators of CC, Chap. 86, Sec. 86-82 Commercial Vehicle and be assessed $100.00 per day for 4 days of non-compliance and an Administrative
Cost of $100.00. Code Officer Price answered questions from the Board. There were no respondents present. Member Dolan moved to close the public hearing. Seconded by Member Vanatta and
carried by a unanimous voice vote with Member Brown and Member Tolos absent. Member Dolan moved, based on the evidence and the testimony, to find the respondents (property owner and
vehicle owner) guilty as a Repeat Violator of CC, Chap. 86, Sec. 86-82 Commercial Vehicle. In support of this motion, he asked the Board find the following facts occurred: property owner
& vehicle owner were previously found guilty of violating CC, Chap. 86, Sec. 86-82 Commercial Vehicle and that commercial vehicle was noticed at property on 01/29/07, 01/30/07 and 02/01/07.
He further moved to fine the respondents each $300.00 for 3 days of non-compliance as well as an Administrative Cost of $100.00, both to be paid within 30 days from date of service of
Final Orders. Discussion was held in regard to the number of days of non-compliance. Member Dolan amended his motion to reflect a fine of $100.00 per violator per day for 4 days ~ not
3 days; amended motion seconded by Member Vanatta with Member Brown and Member Tolos absent. Original motion seconded by Member Vanatta and passed unanimously by a roll call vote with
Member Brown and Member Tolos absent. 5. UNFINISHED BUSINESS: None 6. NEW BUSINESS:
CEB 02/27/07-5 A. David Alvarado spoke and asked the Board to reduce or extend the fines on CEB case #04-07-367 for 610 Rosedale Ave. He also answered questions from the Board. Atty.
Goodblatt addressed the property and the Board in reference to this case. Vice-Chair Kirk moved to extend the fines and make them due in full 6 months from today’s date. If fines are
not paid in full by 08/27/07, then the Order to Impose can be recorded with the County and a lien can be placed on the property. Seconded by Member Vanatta and passed unanimously by
a roll call vote with Member Brown and Member Tolos absent. B. Lt. Cohen introduced Kim Harris, the new Code secretary, to the Board. C. Atty. Goodblatt requested the July Code Enforcement
Board meet on 07/31/07 instead of 07/24/07 as she will not be available and her replacement will be out on maternity leave. 7. OLD BUSINESS: None 8. ADJOURNMENT: Chair Lomax adjourned
the meeting at 8:00 PM _____________________________ Bob Lomax, Chair ____________________________________________ Collina Gast, Recording Secretary