CEB_06-26-07_MinCEB 06/26/07-1 CODE ENFORCEMENT BOARD City Commission Chambers 175 W. Warren Ave. Longwood, FL 32750 June 26, 2007 7:00 P.M. Present: Bob Lomax, Chairman Kelly Kirk, Vice-Chairman Gail
Brown, Member Tim Dolan, Member Greg Vanatta Also Present: Amy Goodblatt, Board Attorney Heather Mackery, Interim City Attorney Russ Cohen, Lieutenant Bonnie Howington, Code Enforcement
Officer Cathy Price, Code Enforcement Officer Kim Harris, Recording Secretary Collina Gast, Recording Secretary Absent: Judy Putz, Member Ernie Tolos, Member Teresa Roper, Acting City
Attorney 1. CALL MEETING TO ORDER/ROLL CALL: Chairman Lomax called the meeting to order at 7pm. The Recording Secretary called the roll. 2. APPROVAL OF MINUTES: The minutes from the
May 22, 2007 meeting were presented. Member Vanatta moved to accept the minutes of the April meeting, seconded by Member Brown. Minutes carried by a unanimous roll call vote with Member
Tolos and Member Putz absent. 3. REPORT CASE UPDATES: None 4. PUBLIC HEARING: Code Enforcement Board? Atty. Goodblatt conducted the swearing in of witnesses and Chairman Lomax announced
the case names to see which were present. -A. CEB 04-08-397 BAEZ, Rene and Juanita 434 Longwood Circle Longwood, FL 32750
CEB 06/26/07-2 As per Lt. Cohen, this case has been withdrawn as property is in compliance. B. CEB 07-05-638 OWENS, Erin 717 E. Logan Drive Longwood, FL 32750 As per Lt. Cohen, this
case has been withdrawn as property is in compliance. C. CEB 07-06-642 TORO, Eli & HANSBROUGH, Lydia & KEISTER, Elaine 350 E. Jessup Avenue Longwood, FL 32750 As per Lt. Cohen, this
case has been withdrawn as property is in compliance. E. CEB 07-06-644 ALLIGOOD, Robert and Jerri 732 E Logan Drive Longwood, FL 32750 As Per Lt. Cohen, this case has been withdrawn
as property is in compliance. F. CEB 07-06-645 CAMPBELL, Beverly /Stolzenburg, Jim 610 Maine Court Longwood, FL 32750 As per Lt. Cohen, this case has been withdrawn as property is in
compliance. G. CEB 07-06-646 BHATTI, Saquib 841 Seminole Avenue Longwood, FL 32750 As per Lt. Cohen, this case has been withdrawn as property is in compliance. J. CEB 07-06-649 MOUNTS,
Steven and Jennifer 1061 Selma Road Longwood, FL 32750 As per Respondents request this case has been continued until the July 31, 2007 Code Board Meeting. K. CEB 07-06-650 SAYRE, Neal
and Cheryl /Morin, Roger 1122 Selma Road Longwood, FL 32750 As per Lt. Cohen, this case has been withdrawn as property is in compliance. L. CEB 07-06-651 RIVERA, Noemi and Francisco
730 Bistline Avenue Longwood, FL 32750 As per Lt. Cohen, this case has been withdrawn as property is in compliance.
CEB 06/26/07-3 M. CEB 07-06-652 ROMAN, Roberto and Gloria 329 E Jessup Avenue Longwood, FL 32750 As per Lt. Cohen, this case has been continued until the July 31, 2007 Code Board Meeting.
D. CEB 07-06-643 VASQUEZ, Orlando 357 E. Jessup Avenue Longwood, FL 32750 Code Officer Price stated that a Notice of Violation was issued on 03/26/07 to comply by 04/02/07. Upon inspection
on 04/07/07, the property was not in compliance and a Notice of Non-Compliance was issued to comply by 04/06/07. Upon further inspection on 05/15/07 the property was not in compliance.
On 06/09/07 a Notice of Hearing was served on Gladys Nunez-Cruz at 9:00pm by Officer Kleinmann of the Longwood Police Dept. The City is requesting that the Respondent be found guilty
of violating LDC, Art. X, Sec 10.1.0, No Permit, and that the illegal structure be completely removed within 10 days of receipt of Final Orders, or apply and receive a permit and have
the structure approved and inspected by the Building Dept. within 10 days of receipt of the Final Orders, or a fine of $250.00 per day be assessed for each day the property is not in
compliance in addition, an Administrative Cost of $100.00 be assessed and paid within 30 days of date of service of Final Orders. Code Enforcement Officer Price answered questions from
the Board about the violation for the inoperable vehicle. Orlando Vasquez, property owner, spoke in reference to this case and answered questions from the Board. Vice-Chair Kirk moved
to close the public hearing. Seconded by Member Brown and carried by a unanimous voice vote. Member Vanatta moved, based on the evidence and the testimony heard, to find the respondent
guilty of LDC, Art. X, Sec. 10.1.0, Building Permits. Member Vanatta asked the Board find these facts occurred upon which this violation is based. A Notice of Violation was issued on
03/26/07, a Notice of Non-Compliance issued on 04/02/07, a Notice of Hearing issued on 06/09/07 and a letter from Lt. Cohen was sent on 06/15/07 requesting voluntary compliance. He asked
that the Board give the respondent 30 days from date of service of Final Orders to bring the property into compliance or a penalty of $100.00 per day will be imposed for each and every
day of non-compliance. In addition, an Administrative Cost of $100.00 be assessed and must be paid within 30 days from date of service of Final Orders. Motion seconded by Vice-Chair
Kirk and carried by a 3-2 roll call vote with Member Dolan and Vice-Chair Kirk voting nay, and Members Putz and Tolos absent. Board asked questions regarding compliance and building
structure. Attorney Goodblatt suggested that there be an amended motion concerning what is considered “in compliance.”
CEB 06/26/07-4 Member Vanatta amended the original motion to add that compliance be defined as obtaining a building permit or restoring the structure to its original condition which
was a screened room. Motion seconded by Member Brown and carried by a 4-1 roll call vote with Vice-Chair Kirk voting nay with Member Putz and Member Tolos absent. Code Officer Price
advised the Board that the violation for CC. Chap. 86, Sec. 86-54, Inoperable vehicle has been withdrawn as violation is in compliance. H. CEB 07-06-647 GREEN, Nathan 649 N. Wildflower
Court Longwood, FL 32750 Code Enforcement Officer Price stated that a Notice of Violation was issued on 03/26/07 for an Inoperable vehicle, to comply by 04/02/07. Upon inspection on
04/11/07, the property was not in compliance and a Notice of Non-Compliance was issued to comply by 04/15/07. Upon further re-inspection on 05/07/07 the property was not in compliance.
On 06/09/07 a Notice of Hearing was served on Nathan Green, property owner, at 12:20pm by Officer Martin of the Longwood Police Dept. On 06/15/07 a letter was sent out from Lt. Cohen
asking for voluntary compliance. Upon further re-inspection on 06/20/07 the vehicle was not in compliance and a re-inspection on 06/26/07 showed the still vehicle not in compliance.
The City is asking the respondent be found guilty in violation of CC. Chap. 86, Sec. 86-54, Inoperable Vehicle and be given 7 days from the date of meeting or a $25.00 per day fine be
assessed as well as an Administrative Cost of $100.00 is to be paid within 30 days from date of service of Final Orders. Attorney Goodblatt asked the City about the violation for the
Commercial Vehicle. Code Enforcement Officer Price stated that the Commercial Vehicle violation has been continued. Nathan Green, Property Owner, spoke in reference to this case and
answered questions from the Board. Vice-Chair Kirk moved to close the public hearing. Seconded by Member Dolan and carried by a unanimous voice vote with Member Putz and Member Tolos
absent. Vice-Chair Kirk moved based on the evidence and the testimony, to find the respondent guilty of violating CC. Chap. 86, Sec. 86-54, Inoperable Vehicle. In support of the motion,
he asked that the Board find the following facts occurred upon which this violation is based. A Notice of Violation was issued on 03/26/07 to comply by 04/02/07, an inspection on 04/11/07
showed property not in compliance. A Chrysler Sebring was not stored and screened properly. He moved to give the respondent 7 days from meeting to bring property into compliance or a
$25.00 per day penalty be imposed for every day of non-compliance and an Administrative Cost of $100.00 be assessed and paid within 30 days from date of service of Final Orders. Motion
seconded by Member Brown and carried by a unanimous roll call vote with Member Putz and Member Tolos absent.
CEB 06/26/07-5 I. CEB 07-06-648 COSCIA, Nicholas & Sandra and CASSESE, Renee/Landmark Flooring Inc. 1130 N. CR. 427 Longwood, FL 32750 Code Enforcement Officer Howington spoke in reference
to this case and gave a brief history of the case. A building permit was issued 04/15/2005 for repair work to the fascia and soffit, the work was never completed and inspections were
never called in and the permit expired. In early June of 2006, Officer Howington noticed work being done. A check was done with the building dept to see if the proper permits had been
issued, they had not. On 06/08/06 a Stop Work Order was issued, a permit was eventually issued on 06/22/06, no inspections were ever called in and that permit expired in 12/06. On 01/24/07
a Notice of Violation was issued for violating CC, Chap. 18, Sec. 18-63, Minimum Property Standards to comply by 01/31/07. A Notice of Non-Compliance was issued on 03/31/07 to comply
by 04/06/07.On 04/06/07 the building permit was picked up and as of 05/16/07 no additional work had been done. A Notice of Hearing was sent certified on 06/08/07 to the Property Owner
and after several attempts by the Longwood Police Dept. to serve the Tenant, the property was then posted on 06/15/07 by Code Officer Price. On 06/15/07 a letter was sent from Lt. Cohen
asking for voluntary compliance. The City is asking that the respondent be found guilty of violating CC, Chap. 18, Sec. 18-63 Minimum Property Standards, and be given 10 days from the
date of service of Final Orders to bring the property into compliance or a penalty of $250.00 will be imposed for each and every day of non-compliance. The City is also asking for an
Administrative Cost of $100.00 to be assessed and paid within 30 days from date of service of Final Orders. Code Officer Howington answered questions from the Board. Mark Turkowski,
Registered Agent, for Landmark Flooring Inc. spoke in reference to this case. Board asked questions of the City in regards to who is responsible, owner, tenant or both. Member Vanatta
moved to close close the public hearing. Seconded by Member Dolan and carried by a unanimous voice vote with Member Putz and Member Tolos absent. Member Vanatta moved, based on the evidence
and the testimony, to find the respondents guilty of violating CC, Chap. 18, Sec. 18-63 Minimum Property Standards as a matter of law. In support of this motion Member Vanatta asked
the Board to find these facts occurred upon which this violation is based. Initially a permit was issued but the work was never done and the permit expired. A Notice of Violation was
issued on 01/24/07, a Notice of Non-Compliance was issued on 03/31/07, a final warning letter was sent on 04/02/07, a Notice of Hearing which was posted on the property and mailed certified
to the Property Owners on 06/08/07, a letter from Lt. Cohen was sent on 06/15/07 asking for voluntary compliance. Member Vanatta further moved to give the respondent 10 days from the
date of service of Final Orders to bring the property into compliance or a penalty of $250.00 will be imposed imposed for each and every day of non-compliance. Member Vanatta moved that
the Building Dept. must perform a final inspection and approve the work and that an Administrative Cost of $100.00
CEB 06/26/07-6 be paid within 30 days from date of service of Final Orders. Motion seconded by Member Brown with Member Putz and Member Tolos absent. Member Vanatta moved that the motion
be amended to state that the property owners, Nicholas and Sandra Coscia, Renee Cassese be held responsible, not Mr. Turkowski, Tenant. Motion seconded by Member Dolan and carried by
unanimous roll call vote with Member Putz and Member Tolos absent. 5. UNFINISHED BUSINESS: 6. NEW BUSINESS: A. James Goodman, Owner of Discount Golf, spoke in regards to violations and
fines and asked for reduction of fines which were $ 10,800 he requests $300.00 payment be made today to satisfy all outstanding liens. Mr. Goodman answered questions from the Board.
Board asked City it’s feeling toward fine amount as well as Attorney Goodblatt. Vice-Chair Kirk motioned to reduce fines to $1300.00 with $300.00 to be paid now and $1000.00 to be paid
within 90 days from today or the original $10,800 will be recorded. Motion seconded by Member Vanatta and carried by a unanimous roll call vote with Member Putz and Member Tolos absent.
7. OLD BUSINESS: None 8. ADJOURNMENT: Chair Lomax adjourned the meeting at 8:30 pm _____________________________ Bob Lomax, Chair ____________________________________________ Kim Harris,
Recording Secretary