Agenda Packet CEB 3-14-17.pdfCITY OF ATLANTIC BEACH
CODE ENFORCEMENT BOARD
CITY HALL, COMMISSION CHAMBER
MARCH 14,2017,6:00 PM
AGENDA
Call to Order
Pledge of Allegiance to the Flag
Roll Call
1. Approval of Minutes of the Regular Meeting of January 10, 2017.
2. Administration of Oath to Defendants/Witnesses.
3. Old Business
CASE ID
16-476
16-391
16-390
16-432
NAME & ADDRESS
REGINA ROSENSTEIN TRUST
501 MAYPORT RD
1411 HIBISCUS ST
VIOLATION
IPMC Sec. 302.4 Weeds
See. 24.160(b) Dumpster Enclosures
C Quest Properties, LLC Sec. 24-173(b)(1) Outside Storage (comm)
400 LEVY RD Sec. 24-154(g) Outside Display
Chapter 24 Zoning District CG District Permitted
Uses
OSSI KLOTZ LLC
1820 MAYPORT RD I
IPMC Sec. 302.8 Motor Vehicle
Sec. 24-163 (c) Junked Abandoned Veh (co)
Sec. 24-173(b)(1) Outside Storage (comm)
SEC. 12-1 (b)(3) Rubbish,filth Nuisance
CASE ID NAME & ADDRESS VIOLATION
16-335 VALDA HECTOR Sec. 24-157 Fences, walls etc. Fence Maintenance
387 SKATE RD Sec. 24-173 Neighborhood Preservation and
Property Maintenance Standards
16-437 ROCK GARDEN ENTERPRISES, Sec. 24-173(b)(1) Outside Storage (comm)
INC Chapter 24 Zoning District
248 LEVY RD
16-341 RSNS, LLC Sec. 6-16 Florida Building Code
31 ROYAL PALMS DR FBC Sec. 105 Permits - Required SWO Florida
Bldg Code
Sec. 24-157 Fences No Permit
16-397 HANDLER FAMILY Chapter 24 Zoning District
PARTNERSHIP Sec. 24-157 Fences No Permit
763 ATLANTIC BLVD Sec. 6-16 Florida Building Code
4. New Business
CASE ID NAME & ADDRESS VIOLATION
16-356 RAYMOND M CORBIN JR ET Sec. 17-41(C) Abandoned Signs (wall/gd)
AL
980 MAYPORT RD
17-558 COX CONST OF NE, FL Sec. 24-111 (c)(6) CG CONTRACTOR OUSIDE
76 LEVY RD STOR
Chapter 20 Business Tax Receipt
Sec. 17.61. Sign Permits Req Sign Permit &
Business Tax Req'd
Chapter 24 Zoning District
16-493 SARAH H BOHR Chapter 24 Zoning District
2337 SEMINOLE RD UNIT #A Chapter 24 Short Term Rentals
Chapter 20 Business Tax Receipt
16-515 MARION MAHONEY FBC Sec. 105 Permits - Required SWO Florida
153 LEVY RD Bldg Code
16-525 OUR PROPERTIES INC Sec. 17-41(C) Abandoned Signs (wall/gd)
751 ATLANTIC BLVD
17-546 OSSI KLOTZ IPMC Sec. 302.8 Motor Vehicle
1844 MAYPORT RD Sec. 24-173(b)(1) Outside Storage (comm)
CASE ID NAME & ADDRESS VIOLATION
17-561 MIDLAND IRA, INC. IPMC Sec. 302.8 Motor Vehicle
0 W 14TH ST Sec. 24-173(b)(1) Outside Storage (comm)
17-533 ASL LLC Sec. 24-163(b)(2) Heavy Vehicle (FYSB)
250 SEMINOLE RD
5. Rehearing
CASE ID NAME & ADDRESS VIOLATION
14-1299 THOMAS J BENNETT IPMC 301.3 Vacant Structures and Land
131 BELVEDERE ST IPMC Sec 109.2 Temp Safeguards Board and
Secure
IPMC SEC. 108.1.5 3 Unfit for Human Habitation
13-00000554 THOMAS J BENNETT JR IPMC Sec. 304.2 Protective Treatment
131 BELVEDERE ST IPMC Sec. 304.4 Structural Members
IPMC Sec. 304.6 Exterior Walls
IPMC Sec. 304.7 Roofs and Drainage
IPMC Sec.301.3 Vacant Structures & Land
6. Miscellaneous Business
A. Discussion on ways to improve the process of recruitment, training, mentoring, evaluation, and retention of
Board members. Attached for review and discussion:
(1) BMRC Agenda 1-19-17.
(2) BMRC Agenda 1-19-17.
(3) BMRC Synopsis 3-1-17.
Adjournment
Please Note: This meeting will be live -streamed and videotaped and can be accessed by clicking on the Meeting
Videos tab located on the home page of the City's website at www.coab.us.
In accordance with the provisions of Florida Statute, Section 286.0105, if a person decides to appeal any decision
made by the Board with respect to any matter considered at this meeting, he/she will need a record of the
proceedings and for such purpose he/she may need to insure that a verbatim record of the proceeding is made,
which record includes the testimony and evidence upon which the appeal is to be based.
In accordance with the provisions of Florida Statute, Section 286.26, persons with disabilities needing special
accommodation to participate in this meeting should contact the Code Enforcement Board Secretary at (904) 247-
5810 no later than 48 hours prior to the meeting.
City of Atlantic Beach
Board and Committee Member Quality Assurance
Agenda - 19th of January 2017
1) Opening Comments - Commissioner Stinson
2) Courtesy of the Floor (Comments kept to the topic at hand)
3) Historical Processes
4) Recruitment
1) Qualifications for each board or committee members
2) Member term limits, length of service and term expiration rotations
3) Expectations of members from each board or committee
4) Necessary experience, education, life skills or other foundational qualities
5) Training
1) Sunshine Law
2) Board or committee pertinent training
3) Recurrent training
4) Other?
6) Mentoring Program
1) Value of mentoring
2) Obstacles to mentoring
3) Overcoming obstacles
7) Evaluation
1) Recommendations to reappoint
2) Recommendations to not reappoint
3) Evaluation process
8) Retention
1) Participation encouragement
2) Incentives to offer
3) Social opportunities
4) Team building
9) Next meeting date and time
10) Closing comments - group
11) Closing - Commissioner Stinson
MINUTES
City of Atlantic Beach
Board Member Review Committee Meeting
Board and Committee Member Quality Assurance
January 19, 2017
THOSE IN ATTENDANCE:
John Stinson -- Chair of the Board Member Review Committee
Jennifer Lada — Member of the Board Review Committee
Ray Brandstaetter - Chair of the General Employees' Pension Board of Trustees
Grant Healy — Chair of the Cultural Arts and Recreation Advisory Committee.
Ben de Luna — Chair of the Code Enforcement Board
Brea Paul — Chair of the Community Development Board
Staff:
Donna Bartle — City Clerk & Non -Voting Member of the Board Member Review Committee
Victor Gualillo — Chair of the Police Officers' Pension Board of Trustees
Timothy Johnson — Staff Liaison to the Cultural Arts and Recreation Board Committee.
Derek Reeves — Staff Liaison to the Community Development Board
Debbie White —'Code Enforcement Officer.
Dayna Williams — Secretary for the Code Enforcement Board.
ABSENT:
Solomon Brotman — Member of the Board Member Review Committee
Mike Paschall — Member of the Board Member Review Committee
Call to Order:
Commissioner Stinson called the meeting to order at 6:03 pm thanked everyone for coming and
explained the purpose of the meeting was to discuss ways to improve the process of recruitment,
training, and retention of board and committee members serving the City of Atlantic Beach.
Courtesy of the Floor
Commissioner Stinson opened Courtesy of the Floor.
Chris Jorgensen, 92 West 3rd St., thanked Commissioner Stinson for having this meeting.
Historical Processes
Commissioner Stinson explained the history of the recruiting process and the challenges with it.
Minutes of the Board Member Review Committee on .Ianuat y 19, 2017 Page I of *4
Commissioner Stinson opened the floor for comments. The following topics were discussed and
recommendations were made:
• Recruitment
1) Identify the qualifications and requirements necessary for someone to serve as a
member on a particular board/committee.
2) Set interview dates in advance, interview for perhaps four weeks in a row. Ensure that
reappointment candidates interview prior to reappointment along with any other
prospective candidates.
3) Restructure expiration terms so that all openings are appointed for January 1 of every
year, but maintain the alternation of expiration to ensure retention of knowledge,
experience and leadership of each board and committee.
4) Chairs of the various boards and committees requested that the expiration terms of their
board or committee members be made known to them.
a) Knowledge of this information would allow the Chair to comment on the upcoming
vacancies during regularly scheduled meetings.
b) This would allow the individual boards and committees to recruit at regular
meetings.
S) To be cautious about requirements and expectations of prospective members because
those requirements and expectations could limit the pool of interested applicants.
6) That the City create a campaign drive and marketing materials, scheduled for perhaps
Q3 annually to highlight recruitment.
a) Host workshops for candidates to meet current members of boards or committees.
b) Regular use of the City website and social media to recruit.
c) Include in closing comments at regularly scheduled Commission meetings or other
City functions such as Arts in the Park, Acoustic Nights, Songwriters, etc.
d) Post openings on the marquee in front of the Commission Chamber.
e) Include a message in each monthly newsletter.
• Training
1) Annual Sunshine Law training.
2) Pension training.
3) Voting conflicts and how to manage them.
4) Ex Parte communications: How to recognize them and when to disclose them.
S) Code Enforcement Conference.
6) Acceptance of gifts
7) Member orientation program.
Minutes of the Board Meinbei• Review Connnittee on January 19, 2017 Wage 2 of 4
• Mentoring Program
1) Suggestions were made to have previous board members mentor incoming members
once they step down from the board. No specific recommendations were made to be
considered. The concept of mentoring seemed to have merit to most attendees and
needed further consideration.
• Evaluation
1) Video tape, live -stream and post all board and committee meetings online similar to.
Commission meetings.
2) Ranking of interviewees at the time interviews are conducted that differentiates each
candidate.
3) Have each board or committee make an annual presentation to the Commission about
the performance of the board/committee.
• Retention
1) Member recognition with plaques or certificates at regularly scheduled
Commission meetings.
2) Move the Cultural Arts and Recreation Advisory Committee meetings to the
Commission Chamber.
3) Expand and normalize the use of alternates for all boards and committees.
Significant comments were made about the need to possibly restructure the Cultural Arts
and Recreation Advisory Committee due to lack of participation and the Committee's
difficulties meeting its quorum requirernents.
• Charges
1) All board chairs and liaisons were charged with meeting with members to bring
back recommendations to the group that would meet an overarching goal to
address recruitment, training, mentoring, evaluation and retention that would
present some consistency to residents but that also address specific needs and
demands of each board/committee.
Chris Jorgensen, 92 West 311 St., spoke about the importance of public announcements of
opportunities to serve the City and requested the City consider social gatherings for board and
committee members be held semi-annually.
Closin
The next probable meeting date and time was discussed and the group agreed it would be
best to wait until late March 2417 to allow time for each board/committee to meet and
Minutes of the Board tllember Revieir, Committee on January 19, 2017 Page 3 of 4
obtain feedback to present to the group. The Tentative date would be the week of March
27th.
Adjournment
There being no further discussion, Commissioner Stinson declared the meeting adjourned at 8:00
p.m.
John M. Stinson
Chairman
Minutes of the Board Member Review Committee on January 19, 2017 Page 4 of 4
City of Atlantic Beach.
Board Member Review Committee
Synopsis of Suggestions from the meeting of the 1St of March 2017
ATTENDANCE
Board Member Solomon Brotman City Clerk Donna Bartle
Board Member Jennifer Lada City Clerk Aide Joanie Bowman
Commissioner John Stinson
RESIDENTS IN ATTENDANCE:
Ms. Judy Workman
Mr. Chris Jorgensen
1) Purpose of the Meeting
a) The meeting was called to order at 6:00 pm.
b) Approve the minutes of the Committee meeting of the 17th of November 2016
and of the 19th of January 2017.
c) Discuss the concepts discussed and proposed by the Board chairs and
liaisons to improve recruitment and retention of new Board members.
2) Courtesy of the Floor
a) Mr. Chris Jorgensen expressed concerns about multiple Boards and
Committees meeting on the same date and time, thus preventing citizens
from attending most if not all Board or Committee meetings or other City
gatherings.
b) Ms. Judy Workman asked "what does the BMRC do?' She expressed concern
that not enough oversight was provided to other Boards by the BMRC.
3) Board Discussion
a) Recruitment of members
i) Utilizing prepared "marketing materials", recruit citizens who had prior
leadership experience and by hosting a booth at social events held within
the City, including Art Walk, Farmer's Markets, Cultural Arts & Recreation
Advisory Committee events or other gatherings within the City.
ii) Ensure that upon appointment, new members understand the
expectation they should immediately begin to evaluate and consider
residents to nominate as their replacements at the time of their exit from
service to the BMRC.
iii) Standardization of all Boards and Committees in how they function and
operate would increase the pool of potential applicants for the BMRC.
iv) Encourage BMRC members to attend City Commission meetings and
other Board or Committee meetings, request City Commission members
attend at least one meeting of every Board annually, and share agendas
and minutes of every Board or Committee meeting with the City
Commission.
b) Training
i) Include requirements and expectations for membership to the BMRC
when interviewing prospective candidates.
(1) Requirements and expectations might include;
(a) Sunshine Law training completed within a certain time frame
annually;
(b) Ethics training completed within a certain time frame annually;
(c) Roberts Rules of Order training;
(d) Financial disclosure form submission and explanation;
(e) Mandatory attendance, with limits on the number of meetings
missed annually;
(f) Make required training available to applicants prior to
interviewing the applicant for an open position.
c) Mentoring
i) Ensure prospective candidates understand and accept that they would be
expected to mentor new members for a period of up to one year, as they
are exiting service to the BMRC.
(1) Utilizing BMRC members who have termed out to mentor new
members eliminates any Sunshine Law violation concerns;
(2) And, utilizing these outgoing members takes advantage of their
experience on the BMRC as well as their professional experiences and
education.
ii) Inquire with the City Attorney about City Commission members talking to
other Board and Committee members and how the Sunshine Law views
such interaction.
iii) Inquire with the City Attorney about the CARAC members meeting or
communicating about logistics for Committee approved events.
d) Evaluation
1) Annual or perhaps semi-annual reports made by the BMRC (and other
Boards and Committees) representatives to the City Commission
detailing challenges, successes and other accomplishments.
ii) Contact the Non -Profit Resource Center of NE Florida about assisting with
a 360° performance evaluation using information such as attendance,
training completion, etc. that avoids any personal assessments but
focuses on metrics that are part of the public domain.
iii) City Commission member attendance at least annually to at least one of
each Board or Committee meeting is believed to encourage a higher
standard of performance by Board and Committee members.
e) Retention
i) Use of alternates for the BMRC was discussed.
ii) A recommendation to split the CARAC into an Arts Board and a separate
Recreation Board was discussed.
f) Closing Comments
i) A question regarding the revision of standards creating and governing
City Boards and Committees was raised during the closing comments. The
BMRC members in attendance believe it would be in the best interest of
the City, both financially and in the essence of time, for the BMRC working
closely with the Chairs of each Board and Committee, as well as with the
respective liaisons, to host two to three working sessions to compare,
revise and draft new language that would standardize and normalize
these groups more similarly. After such drafts were complete, these
documents could be submitted to the City Attorney for review and further
revision and then presented to the City Commission for approval and
adoption.
ii) The final request discussed during closing comments was the utilization
of City (COAB.us) email addresses for each Board and Committee
member. Such use would ensure archival of communications and
essentially eliminate the need for FOIA requests to be completed by those
outside the City framework.
4) Adjournment
a) The meeting was adjourned at 7:30 pm after allowing the public to have final
courtesy of the floor.
IN ATTENDANCE
Members:
Benjamin de Luna, Chair
Louis Keith, Vice Chair
Don Sasser
Kirk Hansen
Richard Lombardi
Lindsay Norman
Ellen Glasser
DRAFT
CITY OF ATLANTIC BEACH
CODE ENFORCEMENT BOARD MINUTES
6:00 P.M. — JANUARY 10, 2017
Brenna Durden, City Attorney
Deborah White, Code Enforcement Officer
Dayna Williams, Secretary
Chair Ben de Luna called the meeting to order at 6:00 p.m., followed by the Pledge of Allegiance to the Flag.
Secretary Dayna Williams read the roll, finding a quorum was present.
1. Approval of Minutes of the Regular Meeting of November 9, 2016.
Motion: Approve the minutes of the Code Enforcement Meeting of November 9, 2016.
Moved by Norman, Seconded by Glasser
The motion was approved unanimously.
2. Administration of Oath to Defendants/Witnesses
Chair de Luna gave the oath to the defendants and witnesses.
3. Old Business
*PROPERTY HOMESTEADED
CASE ID NAME & ADDRESS VIOLATION
14-00000980 WAYNE DOUGLAS SCOTT IPMC Sec. 108.1.5 1. Dangerous Structure
198 POINSETTIA ST IPMC Sec. 108.1.5 2 Dangerous Structure 2
IPMC Sec. 304.6 Exterior Walls
IPMC Sec. 307.1 Handrails & Guardrails
IPMC Sec. 304.2 Protective Treatment
IPMC Sec. 304.7 Roofs and Drainage
IPMC Sec. 305.4 Stair, walking surfaces
IPMC Sec. 304.10 Stairway, Deck, Porch, Balco
IPMC Sec. 108.1.5 3 Unfit for Human Habitation
IPMC Sec. 304.1 Unsafe Conditions
Ms. White presented the case, stating the property is no longer vacant, as Mr. Scott has moved back to the
property. She read the list of violations and presented photos of the property. She stated this property was
brought before the Code Enforcement Board at the last meeting, November 9, 2016, and the Board issued an
Order that the respondent was not in compliance and must obtain compliance on or before January 2, 2017.
Staff recommends the Board find the property owner in violation of the Board Order of November 9, 2016, and
orders that a fine of $250.00 per day be imposed commencing on January 3, 2017 and for every day thereafter
the violation continues to exist. The property owner is responsible for contacting the City Code Enforcement
Officer and obtaining an inspection of compliance.
Chair de Luna asked Ms. White if she had been in contact with Mr. Scott. She stated no, explaining the Notice
of Hearing (NOH) was posted on the property, so he was notified of the meeting tonight. Mr. Norman
remarked that all the actions and proceedings that have been taken on this case have not brought about any
meaningful change. He asked if there is any recourse the City could take to expedite the resolution of these
situations.
Ms. White stated when this particular property was initially given a notice, she spoke to Mr. Scott on a couple
of occasions and gave him some names and people he could contact if he did not have the means for the repairs.
She stated she tried to work with him, but she does not have any other avenue or funds to use to repair the
property and put a lien on it. She stated the only means we have at this point is to issue a fine and hopefully he
will do something.
Motion: The Board adopts the staff recommendation.
Moved by Norman, Seconded by Sasser
Mr. Lombardi stated he agreed we need to do something more than just issue a fine and never collect it, we
have got to move ahead somehow. Chair de Luna stated he felt that would be somewhere down the line,
explaining Ms. White would bring this back to us if we don't get any action on the correspondence imposing
the fines.
The motion was approved unanimously.
Chair de Luna addressed Ms. White explaining,
if nothing happens, the Board has expressed enough that they would like the matter brought back to them to see
if they can act on it, and Ms. White stated she understands.
16-283 KENNETH ALLEN IPMC Sec. 302.8 Motor Vehicle
WEATHERBY
351 19TH ST
Ms. White presented the case, stating the property is in violation of IPMC Sec. 302.8 Motor Vehicle. She stated
this case was brought before the Code Enforcement Board at the last meeting, November 9, 2016, and the Board
found him in violation and issued an Order that the respondent was not in compliance and must obtain
compliance on or before January 2, 2017. She presented pictures showing the vehicle was still there and had
not been moved.
Staff recommends the Board find the property owner in violation and orders the fine of $200.00 per day be
imposed for noncompliance commencing on November 22, 2016 and everyday thereafter the violation
continues to exist. The property owner is responsible for contacting the City Code Enforcement Officer and
obtaining an inspection of compliance.
Motion: The Board moves to do what is legally possible to tow the vehicle.
Moved by Lombardi
City Attorney, Brenna Durden, explained the current City Ordinances only allow the towing and removal of
vehicles on public property. Ms. Durden stated there is discussion about bringing an ordinance to the City
Commission to take action for towing vehicles from private property, so that is under advisement. After a brief
discussion, the motion was withdrawn.
Motion: The Board adopts the staff recommendation to move forward with the $200.00 per day fine.
Moved by Sasser, Seconded by Keith
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 2 of 12
There was no further discussion.
The motion was approved unanimously.
Chair de Luna reiterated to Ms. White that as a Board we would like to see this matter resolved and the car
moved, so whatever needs to be done should be done. Ms. White stated if she gets that ordinance the vehicle
will be stickered and towed.
CASE ID NAME & ADDRESS
VIOLATION
14-1335 C BASS MORTGAGE LOAN SEC. 22.74 Septic to Sewer
ASSET BACKED CERTIFICATES
1202 JASMINE ST
Ms. White presented the case, stating this case was brought before the Code Enforcement Board at the last
meeting, November 9, 2016, and the Board issued an Order giving them until December 12, 2016 to come into
compliance or a $250.00 per day fine would commence and everyday thereafter the violation continues to exist.
Chair de Luna asked if there was anyone representing C Bass Mortgage Loan Asset Backed Certificates, and
there was no reply.
Staff recommends the Board find the property owner in violation of the November 9, 2016 Board Order for
noncompliance and orders that a fine of $250.00 per day commence on December 13, 2016 and continue every
day thereafter until full compliance is achieved. The property owner is responsible for contacting the City Code
Enforcement Officer and obtaining an inspection of compliance.
Mr. Sasser asked if we are recording the fines so they are part of the record, should someone go to buy the
property would they know there are liens against the property. Ms. White answered yes, we record the Order.
Motion: The Board adopts the staff recommendation.
Moved by Keith, Seconded by Norman
Chair de Luna stated this is to impose the fine, as they were found in violation before.
The motion was approved unanimously.
16-312 * SMITH EMI, BRUCE L Sec. 24-173(b)(1) Outside storage (resi)
417 SAILFISH DR
Ms. White presented the case, stating Mr. Smith was on the docket and appeared before the Board at the
November 9, 2016 Code Enforcement Board meeting. She recounted this case is the one she had recommended
the Board find in compliance. She presented photos of the property and stated Mr. Smith and his wife are
present tonight if the Board wishes to speak with them.
Staff recommends the Board find the property owner in compliance.
Chair de Luna asked Ms. White if the Board entered an Order against Mr. Smith. She said no, explaining the
Board deferred the case to the January 10, 2017 Code Enforcement Board hearing to determine compliance.
Chair de Luna questioned the other fines on the property history and Ms. White stated they are not a part of this
case. She stated the fines will be addressed at a later date. She explained that she and Mr. Smith will get
together and go through the fines, then he will come back to the Board to try and get some relief.
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 3 of 12
Motion: The Board adopts the staff recommendation.
Moved by Hansen, Seconded by Lombardi
Ms. Glasser stated her only concern was to affirm Mr. Smith understands that finding him in compliance does
not absolve him of the prior fines. Ms. White stated yes, he understands. Chair de Luna asked Mr. Smith if he
would like to come forward to listen to what Ms. Glasser has said. Mr. Smith came to the podium and Ms.
Glasser reiterated her previous statement and Mr. Smith confirmed that he understood. Ms. White reiterated her
earlier comments that she and Mr. Smith were going to get together and go through the fines and he knows the
fines are not going away.
The motion was approved unanimously.
4. New Business
CASE ID NAME & ADDRESS VIOLATION
16-476 REGINA ROSENSTEIN TRUST IPMC Sec. 302.4 Weeds
501 MAYPORT RD Sec. 24.160(b) Dumpster Enclosures
Ms. White presented the case, reading the violations and showing photos of the property. She stated she has
been in discussion with the tenant and he has hired someone to repair the dumpster enclosure.
Staff recommends the Board find the property owner in violation and orders that compliance be achieved by
February 6, 2017, by installing a new dumpster enclosure and mowing and cleaning the yard and removing all
the trash and debris from the premises or a fine of $200.00 be imposed for the first day and $200.00 for every
day thereafter the violation continues to exists. The property owner is responsible for contacting the City Code
Enforcement Officer and obtaining an inspection of compliance.
Mr. Sasser asked if this person is a tenant of the trust and Ms. White said yes, Ms. Rosenstein is the property
owner and lives out of state. He asked if a fine is imposed will it go against the trust and Ms. White stated yes.
She stated Ms. Rosenstein is the one who was notified and she contacted the tenant who is working to get things
taken care of.
Motion: The Board adopts the staff recommendation.
Moved by Norman, Seconded by Sasser
There was no further discussion.
The motion was approved unanimously.
16-391
Sec. 24-173(b)(1) Outside Storage (comm)
Chapter 24 Zoning District
Ms. White presented the case, stating this property and the adjacent vacant lot both belong to 1411 Hibiscus,
LLC, which is Mr. Thomas Goelz. She read the violations and distributed copies of Sec 24-111 Commercial
general districts (CG) to the Board members. She explained it will provide an outline of what can and cannot
be done in a CG Zoning District to give them a clear understanding of what we are trying to do.
Ms. White read from various highlighted areas of Sec. 24-111 CG Districts, stating the residential character of
the city should be retained in a CG district; the permitted uses shall mean low intensity commercial uses
intended to serve the daily needs of residents of the surrounding neighborhoods. Such uses shall not include
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 4 of 12
manufacturing, warehousing, storage or high intensity commercial activities. She directed the Board's attention
to the Uses -by -exception within the CG zoning district, stating limited wholesale operations would be one
example, and contractors would be another one. She stated, she is assuming the tenants are contractors. She
continued to read from the Uses -by -exception section; contractors, not requiring outside storage, provided that
no manufacture, construction, heavy assembly involving hoists or lifts, or equipment that makes excessive noise
or fumes shall be permitted. Not more than one (1) contractor related vehicle shall be parked outdoors on a
continuous basis.
Ms. White presented photos of the property, stating the tenant moved into Mr. Goelz's property and took up
shop, but never obtained a business tax receipt. She stated Mr. Goelz is present and would like to address the
Board.
Thomas Goelz, property owner, stated the tenant is Infinite Communications, they do cabling around the city.
He stated he acquired the property six months ago and Infinite Communications became the new tenant six
months ago. He stated we are in communication with them through our attorneys to work on an eviction
because they are clearly not the right tenant for the property. He stated the tenants are in agreement with that
assessment and we are looking for a solution at this point.
Chair de Luna asked Mr. Goelz how long it would take and Mr. Goelz said he had never been through it before,
but he would guess between sixty to ninety days. Chair de Luna asked what his lawyers are telling him in terms
of time and he stated the same kind of thing, we are at the very beginning of it.
Mr. Norman remarked on the staff recommendation Ms. White had on the case history report. He noted the
date of compliance as February 6, 2017 and asked Ms. White how that might exacerbate the property owner's
efforts to try and resolve this situation with his tenant. Ms. White stated if he is working on the eviction and
needs more time, she has no problem with that. Mr. Norman stated, if Mr. Goelz is putting forth a good faith
effort to resolve this situation, would it be appropriate for the Board to try and work with him. Ms. White
replied certainly. Mr. Sasser stated one of the things we might consider is to have the eviction notice filed by
the February 6, 2017 date and start taking action. Mr. Sasser added, the Board would also like to be informed
on how many days will legally be allowed for a commercial eviction. Mr. Goelz stated he would be happy to
keep Officer White apprised of each step along the way.
Ms. White stated, if the Board wants to give Mr.' Goelz sixty days or any extension of time, they may change
the date. Mr. Hansen stated he would prefer to get a status report in thirty or sixty days, rather than put "done"
in thirty or sixty days. Ms. White explained, even if they issue an Order and we come back, you do not have to
impose the fine. She explained she brings it back to the Board to impose the fine, she does not impose the fine.
Discussion ensued.
Staff recommends the Board find the property owner in violation and orders that compliance be achieved by
ceasing all business activity at this location and remove all items stored outside, including vehicles, by February
6, 2017 or a fine of $250.00 be imposed for the first day and $250.00 for every day thereafter the violation
continues to exists. The property owner is responsible for contacting the City Code Enforcement Officer and
obtaining an inspection of compliance.
Motion: The Board adopts the staff recommendation with the exception that the date of compliance be
changed to March 15, 2017.
Moved by Lombardi, Seconded by Hansen
Ms. Glasser stated she does not support this motion. She would prefer to defer the matter until our next meeting
so we do not have to find this owner in violation because of the steps he has taken to resolve the situation. Mr.
Lombardi stated he could go along with that suggestion. Chair de Luna explained they have a motion and a
second and they are on discussion, so they will need to vote on the motion.
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 5 of 12
Votes:
Aye: - 5 - Hansen, Lombardi, Keith, Norman, Sasser, de Luna
Nay: - 1 - Sasser
Motion Carried
Mr. Norman explained he was compelled in voting for the motion because of the process Ms. White would have
to reinitiate if we bring this to a halt and then she has to start the clock again. Chair de Luna reiterated to Mr.
Goelz that if he does not have it resolved by March 15, 2017 and he has to come back to the following meeting,
the Board would want detailed evidence of everything that he had done to that point, and what is the future
plan. Mr. Goelz replied that he understands and will provide that detail.
(This item was taken out of sequence.)
CASE ID NAME & ADDRESS VIOLATION
16-341 RSNS, LLC Sec. 6-16 Florida Building Code
RUSSELL STUART FBC Sec. 105 Permits - Required SWO Florida
31 ROYAL PALMS DR Bldg Code
Sec. 24-157 Fences No Permit
Ms. White presented the case, stating the property owner is RSNS, LLC, doing business as The Seafood
Kitchen. Mr. Russell Stuart owns the property and the business. She read the violations and stated she has
attached surveys of the property to give them a little background. She stated the small one is an old survey of
Mr. Stuart's property and she highlighted items that have been constructed in the back of this shopping center
that encroach onto the adjacent property owner. She stated the large survey is a new survey of the adjacent
property, 763 Atlantic Boulevard, which is owned by Mr. Handler. She stated the new survey is more updated
showing exactly what was there when the property was cited for not having permits.
Ms. White pointed out the property line on the large survey and stated there is a freezer, a shed and a fence that
clearly encroach on Mr. Handler's property. She stated there were no permits issued for these items and
presented photos of the property. She stated Mr. Stuart is present and represented by council and would like to
address the Board. Chair de Luna asked about Mr. Handler and Ms. White stated Mr. Handler is a separate case
and needs to be handled separately.
Zachary Crabtree, Crabtree Law Group, stated he is representing RSNS LLC, The Seafood Kitchen, as well
as Mr. Russell Stuart individually, adding that Mr. Scott Thomas is here. Scott Thomas, an Attorney with
Rogers Towers Law Firm, is representing the title company. Mr. Crabtree stated Mr. Stuart purchased the
property in December 2014, but he has been a tenant for much longer, leasing the property, and had no dealings
other than running the restaurant. Mr. Crabtree stated Mr. Stuart purchased this property as a retirement
investment and he is now aware that these structures have not been in compliance with the Code, based on the
findings Officer White is alleging. Mr. Crabtree stated it is more complicated than what has been presented
thus far, and we are actively investigating this matter. Mr. Crabtree stated they would like a motion for a
continuance on this matter so there are no findings at all on an actual fine or code enforcement violation at this
point in time. Mr. Crabtree stated it is our belief that the Seafood Kitchen building has been there prior to the
actual Handler building, which is the adjacent property. He stated we have two issues to deal with. He stated
we cannot correct these issues until we deal with the encroachment issues with the adjacent property owner,
which we have been in negotiations with for the past three months. Mr. Crabtree stated he could not provide a
good faith estimate on the amount of time it will take to fix the issues between the property owners before we
can then come back to cure the code violations for the unpermitted structures. It is our intent to apply for
permits for these structures in full compliance with the Code. Scott Thomas stated his role in this matter deals
with the encroachment between the property owners, he is not really here for the code enforcement issues. Mr.
Thomas stated they want to address the code enforcement issues, but they can't really address those until we
take care of this encroachment issue between the two owners.
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 6 of 12
Mr. Lombardi asked what brought this issue to legal matters. Ms. White explained there was a shed being
constructed in the alleyway (back in August 2016) encroaching on Mr. Handler's property. Ms. White stated
the City's position on this is you cannot be issued a permit to build something on someone else's property. She
stated there is a five foot setback on his property so there is no way he can keep that (shed), it does not meet the
requirements. Mr. Crabtree explained that what Ms. White is presenting to you is this; there is an encroachment
onto the property which is why we cannot apply for a permit. He stated, hypothetically, if the encroachment
gets cured by way of an easement, our take is then we would come and apply for a permit. He stated Ms.
White's objection would be that we can't do that because it does not meet setback requirements. He stated our
argument at that point in time would then be coming back and stating that this structure has been there for thirty
years, nothing has been done with this structure and we would request that the City work with us so we can
apply for a permit.
Mr. Norman stated this Board does not deal with encroachment issues, and though we may be sympathetic to
your argument, it's not one we can take into consideration. He asked Mr. Crabtree, if the Board were to accept
Officer White's recommendation to impose a fine due to non compliance, how does that impact your
encroachment discussions. Mr. Crabtree discussed the progress and improvements that have already been
undertaken on this issue. He explained that he has applied and paid for a variance application because the shed
is going to have to be moved to his client's property. Ms. White stated he may not need a variance, we are
waiting for an updated survey of Mr. Stuart's property. She stated, putting the shed in the parking lot is a
separate issue from what is before you tonight. Mr. Norman reiterated, why would it not be appropriate for this
Board to go on record to say the property is non compliant. Mr. Crabtree said, because he cannot tell you that
we are out of compliance at this point in time, which is what our efforts are discovering through our process.
He stated there is a lot more at stake and they are not in a position right now where they can accept that, which
is why they are requesting a continuance or stay on these issues. Further discussion continued.
Ms. White stated the City's position is we just want it corrected, she has no problem giving them more time.
She stated she has given him two extensions that he asked for, and when he asked for a third extension she said
no, explaining it needs to go to the Board for the Board to decide what is a reasonable time. Chair de Luna
asked for their best guess. Mr. Thomas said they understand the Board is not involved in the encroachment
business, but their problem is they cannot solve the cooler issue until we solve the encroachment issue. He
stated his best guess is that by the time of the next meeting in March, it will either be resolved, or they will be in
the middle of a piece of litigation to resolve it.
Chair de Luna stated if we extend it to the day before our March meeting, at that point there would be a fine
thereafter. He stated if you incur the fine you may come back to the Board, but he would want a very detailed
record of what you have done to that point and what the future plan is. He stated we would want records and
evidence as to where you are and how much longer it should take with specifics. Mr. Thomas stated he could
commit to give them that kind of detail at that time. Ms. White asked if they would like her to read her
recommendation and they said yes.
Staff recommends the Board find the property owner in violation and orders that compliance be achieved by
removing all unpermitted structures and equipment, and remove unpermitted wood fencing by March 13, 2017,
or a fine of $250.00 be imposed for the first day and $250.00 for every day thereafter the violation continues to
exists. The property owner is responsible for contacting the City Code Enforcement Officer and obtaining an
inspection of compliance.
Motion: The Board adopts the staff recommendation.
Moved by Norman, Seconded by Sasser
There was no further discussion.
The motion was approved unanimously.
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 7 of 12
(This item was taken out of sequence.)
CASE ID NAME &ADDRESS
16-432 OSSI KLOTZ LLC
1820 MAYPORT RD 1
VIOLATION
IPMC Sec. 302.8 Motor Vehicle
Sec. 24-163 (c) Junked Abandoned Veh (co)
Sec. 24-173(b)(1) Outside Storage (comm)
Sec. 12-1 (b)(3) Rubbish,filth Nuisance
Ms. White presented the case, read the violations and stated Mr. Fox is the property manager who has been
working with her. She stated whoever the tenant is that moved in did not obtain a business tax receipt. She
presented photos of the property noting they have a bunch of dismantled vehicles without tags, assorted junk, an
old boat and auto parts. She stated this property is in a CG Zoning District which does not allow this kind of
activity; automotive repair, dismantling vehicles, painting vehicles and outside storage of all these items shown
in the photos are not permitted. Ms. White stated Mr. Fox is trying to get the items removed and the tenant also
needs to move. She stated the tenant is operating a business that is not permitted in that district and never came
to the City to ask for permission or a business tax receipt.
Zachary Crabtree, stated he is here on behalf of Mr. Benny Ossi individually, stating he knows Mr. Ossi is
listed as a title manager on Sunbiz.org under Ossi Klotz LLC. He said it is Mr. Ossi',s opinion that he has
nothing to do with this actual ownership entity, which is what he wanted me to mention to the Board for record
purposes tonight. Mr. Crabtree stated he is not here to oppose anything, Mr. Ossi just wanted it on record that
he has no dealings with this property any longer. Discussion ensued. Mr. Crabtree reiterated that he is not
opposing anything, he is just stating for the record (from what he has been told) that Mr. Ossi has no type of
ownership interest in this property. Ms. White stated John Fox is here, he works for Mr. Klotz as the property
manager and would like to address the Board.
John Fox, 4519 Country Club Road, representing Ossi Klotz LLC, stated at the end of November he began
assisting and managing these commercial properties and he has been working with Officer White attempting to
remedy the situation. The tenant that is occupying the building has overpromised and underperformed as far as
removing his vehicles, though he is in the process of doing so. Mr. Fox explained that he went out there today
with ASAP Towing and he now understands the process in which he can get these removed quickly without the
tenant's compliance, however, he has been doing everything possible to give the tenant the chance to do it
himself.
Staff recommends the Board find the property owner in violation and orders that compliance be achieved by
ceasing all business activity at this location, remove all unlicensed, dismantled vehicles and remove all
automobile parts, junk and debris from the premises by February 6, 2017, or a fine of $250.00 be imposed for
the first day and $250.00 for every day thereafter the violation continues to exists. The property owner is
responsible for contacting the City Code Enforcement Officer and obtaining an inspection of compliance.
Motion: The Board adopts the staff recommendation.
Moved by Lombardi, Seconded by Norman
Ms. Glasser stated, when we find the property owner in violation, we find Ossi Klotz LLC in violation and that
includes anybody currently listed as an officer. She said she just wanted to respond to the statement made
earlier on record that one of the owners claims to have nothing to do with ownership interest in this property.
Ms. Sasser stated that should be easy for somebody to determine on Sunbiz.org. He remarked that we are
ordering all business activity to cease and questioned, even if we remove the cars, is he (the tenant) in business.
Mr. Fox said the tenant claims this is a hobby of his and he can't speak for him other than that.
The motion was approved unanimously.
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 8 of 12
CASE ID NAME & ADDRESS VIOLATION
16-390 C QUEST PROPERTIES, LLC Sec. 24-173(b)(1) Outside Storage (commercial)
36W6 1h ST Sec. 24-154(g) Outside Display Commercial
Chapter 24 Zoning District
Ms. White presented the case, reading the violations and stating the property is located at 400 Levy Road. She
stated they are operating a business but never obtained a business tax receipt. She explained they were not cited
for not having a business tax receipt, stating the main problem here is the storage of heavy equipment, trailers
and vehicles. She presented photos of the property, stating the name of the business is Advanced Marine
Preservation (AMP) and they are in the same CG Zoning District that she distributed copies of to the Board
earlier this evening.
Chair de Luna asked if C Quest Properties, LLC was doing business as AMP. Ms. White stated C Quest
Properties is the property owner and AMP is the tenant. Mr. Lombardi expressed confusion on exactly what a
CG is, stating the description is in the neighborhood of shops, but these lots are very large with industrial
buildings. Ms. White explained CG Zoning is supposed to be transitional, neighborhood shops and such, and
this is clearly not the intent of this ordinance.
Staff recommends the Board find the property owner in violation and orders that compliance be achieved by
ceasing all business activity and all outside storage of construction materials, including vehicles, by February 7,
2017, or a fine of $250.00 be imposed for the first day and $250.00 for every day thereafter the violation
continues to exists. The property owner is responsible for contacting the City Code Enforcement Officer and
obtaining an inspection of compliance.
Motion: The Board adopts the staff recommendation.
Moved by Keith, Seconded by Sasser
There was no further discussion.
The motion was approved unanimously.
16-335
VALDA HECTOR
387 SKATE RD
Sec. 24-157 Fences, walls etc. Fence Maintenance
Sec. 24-173(b)(1) Outside storage (resi)
Ms. White presented the case, read the violations and presented photos of the property. She stated Ms. Hector
has an excessive amount of items stored on her carport and front area, and has broken and missing pieces on her
fence. Ms. White stated Ms. Hector is present and would like to address the Board, but she has not been sworn
in.
Chair de Luna invited Ms. Hector to the podium and was given the oath. Ms. Hector stated the reason her place
has not been completely cleaned is because she fell ill about two or three years ago and it has been hard for her
to do things. She stated her son has just moved from New York and he is going to help her put the place
together once and for all. Chair de Luna asked how long she thought it would take to complete the work and
she stated by the end of this month, January 2017. Ms. White stated they also need to either repair the fence or
take it down. Ms. Hector stated the fence has a lifetime warranty and she has the missing pieces and can glue
the pieces back. She stated she is also going to get a permit to get a new fence.
Staff recommends the Board find the property owner in violation and orders that compliance be achieved by
removal of all items stored in the yard and in carport/porch area and repair or remove the fencing in front by
February 6, 2017 a fine of $100.00 be imposed for the first day and $100.00 for every day thereafter the
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 9 of 12
violation continues to exists. The property owner is responsible for contacting the City Code Enforcement
Officer and obtaining an inspection of compliance.
Chair de Luna asked Ms. Hector if she understood the staff's recommendation and she replied yes.
Ms. Glasser wanted to question Ms. Hector's son to ensure he has agreed to help with this work. Ms. Hector
stated she had no concerns about him helping her. Ms. White added that her son doesn't have anything to do
with this case, but Ms. Glasser wanted him involved to ask if he had agreed to help. Her son stated he was
going to help, and he asked questions about removing or replacing the fence in order to come into compliance.
Ms. White stated she can only require that they repair or remove it, she cannot require them to replace it. Chair
de Luna asked the witness to state his name. The witness stated Hartson Hector, and Chair de Luna gave him
the oath.
Motion: The Board adopts the staff recommendation.
Moved by Sasser, Seconded by Hansen
There was no further discussion.
The motion was approved unanimously.
CASE II) NAME & ADDRESS VIOLATION
16-437 ROCK GARDEN ENTERPRISES, Sec. 24-173(b)(1) Outside Storage (comm)
INC IPMC Sec. 302.8 Motor Vehicle
248 LEVY RD Chapter 24 Zoning District
Ms. White presented the case, stating the property owner is Rock Garden Enterprises, the Registered Agent is
Charles Crabtree, and the property is being used by DBA RPC General Contractors. Ms. White read the
violations and presented photos of the property showing a trailer and storage of construction materials. She
stated this is zoned CG and contractors have to have a Use by Exception (UBE). She stated they are licensed so
they probably obtained the UBE, however, they cannot store all these materials outside. Chair de Luna asked if
there was anyone representing Rock Garden Enterprises or RPC General Contractors and Ms. White stated yes,
they are both present.
Daniel Rodriguez, President of RPC General Contractors and Robert Perrett, managing partner of Rock
Garden Enterprises. Mr. Perrett stated they understand the violation. He explained the trailer was deemed
unroadworthy and was sold by the rental company to them and they have used it for storage on the property.
Mr. Perrett stated he was a prior owner of RPC and now Mr. Rodriguez is the owner and they lease from him.
He stated they keep their property in great shape, but he understands Officer White's role in this and he intends
to comply. Mr. Perrett stated they would like to get a variance or an exception to keep the trailer for valuable
storage. They would be willing to remove the landing gear and wheels and bring it to the ground. Ms. White
stated they would need to take the wheels off and get a permit to keep it there as a permanent structure. Chair
de Luna asked they understood the procedure to do that with the City, and Ms. White stated Mr. Rodriguez
understands, as he is a contractor. Mr. Rodriguez affirmed that he understands the process and estimated a time
frame of four to five weeks. Discussion ensued regarding the date to use for compliance in Ms. White's
recommendation.
Staff recommends the Board find the property owner in violation and orders that compliance be achieved by
removing all outside storage and cease future outside storage of construction materials by March 13, 2017 or a
fine of $100.00 be imposed for the first day and $100.00 for every day thereafter the violation continues to
exists. The property owner is responsible for contacting the City Code Enforcement Officer and obtaining an
inspection of compliance.
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 10 of 12
Ms. White stated if they want to keep the trailer they will need to have a permit for it.
Motion: The Board adopts the staff recommendation.
Moved by Norman, Seconded by Lombardi
There was no further discussion.
The motion was approved unanimously.
16-397 HANDLER FAMILY Chapter 24 Zoning District
PARTNERSHIP Sec. 24-157 Fences No Permit
763 ATLANTIC BLVD Sec. 6-16 Florida Building Code
Ms. White presented the case, stating this is the property adjacent to the Seafood Kitchen. She read the
violations and stated Mr. Handler was sent a Notice of Violation (NOV) because he has encroachments that
have been put upon him by the adjacent property owner. She stated she has spoken to Mr. Handler numerous
times and he is actually the victim here. She stated none of this stuff was put there by his request, nor did he
give permission to the adjacent property owner to encroach onto his property. Ms. White stated she would like
to recommend that we readdress this issue at the March meeting, and see what happens with the Seafood
Kitchen. She stated she did not feel that he should be punished because of the acts of others. She explained she
was bound to send him the NOV because he does have structures on his property that were not properly
permitted.
Motion: The Board moves to defer this case to the March 14, 2017 Code Enforcement Board meetinL'.
Moved by Glasser, Seconded by Keith
The motion was approved unanimously.
16-420 SHARPE FAMILY Sec. 24-173(b)(1) Outside storage (resi)
INVESTMENTS, LTD IPMC 301.3 Vacant Structures and Land
374 SKATE RD
Ms. White presented the case, read the violations and stated the property was not being properly maintained.
Staff recommends the Board find the property owner in violation for the time in violation and now in
compliance.
Motion: The Board adopts the staff recommendation.
Moved by de Luna, Seconded by Sasser
There was no further discussion.
The motion was approved unanimously.
16-372
KEVIN LUNNEY Sec. 24-163 (b)(2) Heavy Vehicle Store
322 EAST COAST DR
Ms. White presented the case, stating this property is a duplex and was originally cited for two boats on the
property, but one was removed after he was cited. She presented photos of the property, explaining she posted
the property with the Notice of Hearing and got his attention.
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 11 of 12
Staff recommends the Board find the property owner in violation for the time in violation and now in
compliance.
Motion: The Board adopts the staff recommendation.
Moved by Sasser, Seconded by Hansen
There was no further discussion.
The motion was approved unanimously.
5. Miscellaneous Business
Ms. Glasser asked if it would help for the Board to make a recommendation on the towing ordinance. Ms.
White said if they see a Commissioner on the street it would be okay to mention that you think it is a good idea,
but that is not something the Board would do.
Ms. Durden stated she could relay the desires of the Board to see that the towing ordinance is adopted. She
stated she believes we will be bringing that for a first reading on February 13, 2017. Ms. Durden stated the
Commission gave direction to the staff at last night's meeting to move forward with preparing an ordinance for
their review.
Ms. Durden mentioned the City is going to have a showing of an Ethics Training video that is about four hours
long. She said it is prepared by The Florida League of Cities and it covers public records, Sunshine Law, voting
issues and ethical issues. She stated this is a video that has been prepared by the League for appointed and
elected officials, as well as some key staff members who will be invited to attend. She explained they do not
have a date yet, but she wanted to mention it so we will know it is coming. She stated it is a good video, very
comprehensive and there will be times for taking breaks. She stated, once we have set a date, she would urge
everyone on the Board to attend.
Chair de Luna announced that he has been invited to a group meeting with regards to procedures for the Review
Board. He explained that Commissioner Stinson has been charged with looking at procedures, how members
are selected, the recruitment and retention process and so forth. He stated this is going to go on for about a year
and he asked the Board members to give it some thought and if they have any ideas regarding this subject
matter to let him know at the end of our meetings.
Mr. Norman wanted to commend Officer White for a thorough, professional presentation and Mr. Lombardi
concurred.
Adjournment
Chair de Luna adjourned the meeting at 8:21 p.m.
Benjamin de Luna, Chair
Dayna L. Williams, Secretary
Draft Minutes of the Code Enforcement Board on January 10, 2017 Page 12 of 12
Case History Report - IBM Cognos Viewer
Page 1 of 3
Case History Report
For Case ID: 16-476
Report generated on Mar 3, 2017 7:52:46 AM Page 1
Case Type: RESIDENTIAL
Alternate Description: overgrown, graffitti, dumpster enclosure
Case Status: ACTIVE Last Status Change 02/07/2017
Date:
Case Manager: DEBORAH WHITE
Case Origination: ROUTINE INSPECTION Case Created Date: 10/27/2016
Visibility: Public Case Established Date: 10/27/2016
Primary Address: 501 MAYPORT RD ATLANTIC BEACH, FL Location ID: 7088
32233
Case Notes
Stop
Work
Note Category Date Order
Special 03/02/2017 N
RECOMMENDATION: Staff recommends the Board find the property owner in
violation ov Board Order and impose a $200.00 per day fine from February 6,
2017 for non compliance with board order from January 10, 2017 and $200.00
per day every day thereafter until full complaince is achieved. The property
owner is responsible for contacting the City Code Enforcement Officer and
obtaining an inspection of compliance.
Related Parties
Name Related Party Address Address Phone Phone
Type Type Number Type
REGINA ROSENSTEIN PROPERTY 501 MAYPORT RD ATLANTIC BEACH, Mailing
TRUST OWNER Florida 32233
Histo
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
Dumoster Enclosures - Sec. 24.160(b)
10/27/2016 ACTIVE 501 MAYPORT RD
REC - Recommendation CEB
10/27/2016 ACTIVE 1-3-2017 501 MAYPORT RD
03/14/2017 ACTIVE 501 MAYPORT RD
Weeds - IPMC Sec. 302.4
10/27/2016 ACTIVE 501 MAYPORT RD
MEETING WITH TENANT/OCCUPANT
Resulted
Inspector Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH 02/09/2017 VIOLATIONS FOUND - 02/09/2017
WHITE WHITE
Inspection Comments: Scheduled Met with tenant Kahazel Fssa 5689521 on site and pointed out all
violations that needed to be corrected,. advised him of the daily
$200.00 fine and he must call me when all work is complete so II
can verify and stop fine. Nothing has been corrected, graffitti,
trash all over, overgrown, gate broken on dumpster enclosure
unable to close.
http://atlb-ponsrp001.atlb. cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
NOTICE OFHEARING
Page 2 of 3
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name Type Level
Address Type Issued Info
REGINA Defendant To
501 MAYPORT RD Mailing 02/22/2017 7009 1680
ROSENSTEIN
ATLANTIC BEACH, FL 32233 0001 9825
TRUST
9072
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address Assoc. Type Issued Info
TELEPHONE CALL
Scheduled Result Time
Description
Date Date Spent
spoke to Mrs. Rosenstien, she will contract with someone to clean and do all needed on 02/06/2017 02/06/2017
the property. Told her the $200.00 per fine started today and to be sure and call me as
soon as all the work is done so I can stop the fine. She agreed.
BOARD ORDER COMPLIANCEMSPECTION
Resulted
Inspector Inspector Inspection
Name Name Timestamp
Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH 02/06/2017
VIOLATION CONTINUES - 02/06/2017
WHITE WHITE
Inspection Comments:
Scheduled photos taken property remains in violation, trash, overgrown,
graffitti, door to dumpster enclosure broken from hinges
hanging open... Called Ms. Rosenstien property owner
NOTICE OFHEARLNG
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name Type Level
Address Type Issued Info
REGINA Defendant To
501 MAYPORT RD Mailing 12/07/2016 7012 2210
ROSENSTEIN
ATLANTIC BEACH, FL 32233 0001 1385
TRUST
4388
REINSPECTION
Inspector Resulted Inspector
Inspection Insp Time
Name Name
Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE
01/03/2017 VIOLATION CONTINUES -
WHITE
01/03/2017
Inspection Comments:
Scheduled Inspect for ceb agenda
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer Page 3 of 3
01/10/2017 Meeting
CEO Order
INSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/27/2016 VIOLATIONS FOUND -
WHITE 10/27/2016
Inspection Comments: Resulted insp 10-24
Resulted insp done 10-24
NOTICE OF VIOLATION
Related
Party Address
Association Recipient Assoc. Document
Notice Name Type Level Address Type Issued Tracking Info
REGINA Defendant To 501 MAYPORT RD Mailing 10/27/2016 70131710000216712760
ROSENSTEIN ATLANTIC BEACH, FL 32233
TRUST
CHECK STA TUSOFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
11/07/2016 11/07/2016
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 11/18/2016 VIOLATION CONTINUES -
WHITE 11/22/2016
Inspection Comments: Scheduled
Server Name: atlb-ponsrp001.atlb.cloud.lcl User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Related Party
Address
Association Recipient
Assoc.
Document Tracking
Notice Name
Type Level Address
Type
Issued Info
REGINA
Defendant To 501 MAYPORT RD
Mailing
01/17/2017 7012 2210
ROSENSTEIN
ATLANTIC BEACH, FL 32233
0001 1385
TRUST
4555
INSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/27/2016 VIOLATIONS FOUND -
WHITE 10/27/2016
Inspection Comments: Resulted insp 10-24
Resulted insp done 10-24
NOTICE OF VIOLATION
Related
Party Address
Association Recipient Assoc. Document
Notice Name Type Level Address Type Issued Tracking Info
REGINA Defendant To 501 MAYPORT RD Mailing 10/27/2016 70131710000216712760
ROSENSTEIN ATLANTIC BEACH, FL 32233
TRUST
CHECK STA TUSOFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
11/07/2016 11/07/2016
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 11/18/2016 VIOLATION CONTINUES -
WHITE 11/22/2016
Inspection Comments: Scheduled
Server Name: atlb-ponsrp001.atlb.cloud.lcl User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer Page 1 of 3
Case History Report
For Case ID: 16-391
Report generated on Mar 6, 2017 10:50:18 AM Pace 1
Case Type:
COMMERCIAL
Alternate Description:
Stop
Case Status:
ACTIVE
Last Status Change Date:
09/06/2016
Case Manager:
DEBORAH WHITE
N
Related Parties
Case Origination:
INTERNAL COMPLAINT
Case Created Date:
09/06/2016
Visibility:
Public
Case Established Date:
09/06/2016
Primary Address:
1411 HIBISCUS ST ATLANTIC BEACH, FL
Location ID:
19672
32233
History
Case Notes
Stop
Work
Note
Category Date
Order
Recommendation: Board find this case in compliance
Special 03/02/2017
N
Related Parties
Name Related Party Address
Address Phone
Phone
Type
Type Number
Type
PHS INC PROPERTY 3951 NW LANDFALL L JACKSONVILLE
Mailing
OWNER BEACH, Florida 32250
History
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
Outside Storage (comm) - Sec. 24-173(6)(1)
09/06/2016 COMPLIANCE MET
1411 HIBISCUS ST
REC - Recommendation CEB
09/06/2016 COMPLIANCE MET 1-3-2017
1411 HIBISCUS ST
Zoning District - Chapter 24
09/06/2016 COMPLIANCE MET
1411 HIBISCUS ST
AFFIDA I?r OF COMPLIANCE
Notice Related Party Recipient
Address Document
Tracking
Name Association Type Level Address
Assoc. Type Issued
Info
BOARD ORDER COMPLIANCEIIVSPECTION
Inspector Resulted Inspection
Name Inspector Name Timestamp Insp Time (Min)
Inspection Result
Status
DEBORAH DEBORAH WHITE 03/15/2017
VIOLATIONS CORRECTED - 02/13/2017
WHITE
Inspection Comments: Scheduled ceb board order of 1-10-17 for complaince, cease
business and outside storage
NOTICE OF HEARING
Related Party
Address
Association Recipient
Assoc. Document
Tracking
Notice Name Type Level Address
Type Issued
Info
PHS INC Defendant To 3951 NW LANDFALL L
Mailing 12/08/2016
7012 2210
JACKSONVILLE BEACH, FL
0001 1385
32250
4395
http://atlb-ponsrp001.atlb. cloud.1cl/Cognos l 0/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/6/2017
Case History Report - IBM Cognos Viewer
REINSPECTION
Page 2 of 3
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE
01/03/2017
VIOLATION CONTINUES -
WHITE
01/03/2017
Inspection Comments:
Scheduled Inspect of CEB agenda
NOTICE OFHEARING
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
REINSPECTION
Inspector Name Resulted Inspector Name
Inspection Timestamp
Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/10/2017 Meeting
CEB Order
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name Type Level
Address
Type Issued Info
PHS INC Defendant To
3951 NW LANDFALL L
Mailing 01/17/2017 7012 2210
JACKSONVILLE BEACH,
FL 0001 1385
32250
4562
INSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE
09/06/2016
VIOLATIONS FOUND -
WHITE
09/06/2016
Inspection Comments:
Scheduled
NOTICE OF VIOLATION
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
CHECK STA TUSOFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
09/09/2016 09/09/2016
REINSPECTION
http://atlb-ponsrp001.atlb.cloud.lcl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/6/2017
Case History Report - IBM Cognos Viewer Page 3 of 3
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 09/20/2016 VIOLATION CONTINUES -
WHITE 09/23/2016
Inspection Comments: Scheduled
Server Name: at1b-ponsrp001.at1b.cloud.1cl User Name: CLOUDVweidley
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=coianosVie... 3/6/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 16-390
Page 1 of 3
Report generated on Mar 3,
2017 8:13:06 AM
Address
Pae 1
Case Type:
COMMERCIAL
Type
Alternate Description:
Type
Number
Type
Case Status:
ACTIVE
Last Status Change
09/06/2016
OWNER
Date:
Case Manager:
DEBORAH WHITE
Case Origination:
INTERNAL COMPLAINT
Case Created Date:
09/06/2016
Visibility:
Public
Case Established Date:
09/06/2016
Primary Address:
400 LEVY RD ATLANTIC BEACH, FL 32233
Location ID:
7126
Case Notes
Note
Stop
Work
Category Date Order
RECOMMENDATION: Staff recommends the Board find the property owner in Special 03/02/2017 N
violationof the board order deadline for compliance and impose a $250.00 for
the first day and $250.00 every day thereafter the violation contuies to exist,
fine starts on February 8th, 2017. The property owner is responsible for
contacting the City Code Enforcement Officer and obtaining an inspection of
compliance.
Related Parties
Name
Related Party
Address
Address
Phone
Phone
Type
Type
Number
Type
FREEDOM INDEP BAPTIST CHURCH PROPERTY
Mailing
OWNER
ATLANTIC BEACH, FL
32233
Histo
Initial
Violation Established Date Resolved Date Violation Status Short Description
Violation Street Address
Outside Display Commerci/ - Sec. 24-154(g)
09/06/2016
ACTIVE
400 LEVY RD
Outside Storage (comm) - Sec. 24-173(6)(1)
09/06/2016
ACTIVE
400 LEVY RD
REC - Recommendation CEB
09/06/2016
ACTIVE
1-3-2017
400 LEVY RD
Zoning District - Chapter 24
09/06/2016
ACTIVE
CG PErmitted Uses
400 LEVY RD
NOTICE OF HEARING
Related Party
Address
Association
Recipient
Assoc.
Document
Tracking
Notice Name Type
Level
Address
Type
Issued
Info
FREEDOM INDEP Defendant
To
Mailing
02/22/2017
7009 1680
BAPTIST CHURCH
ATLANTIC BEACH, FL 32233
00019825
9034
REINSPEC770N
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
CODE BOARD MEETINGS
Page 2 of 3
Scheduled Start Date Calendar Type
03/14/2017
Meeting
CEB Order
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
BOARD ORDER COMPLIANCE INSPECTION
Inspector
Resulted Inspector
Inspection
Insp Time
Name
Name
Timestamp
(Min) Inspection Result Status
DEBORAH
DEBORAH WHITE
02/07/2017
VIOLATION CONTINUES -
WHITE
02/09/2017
Inspection Comments:
Resulted CEB 1-10-17 order deadline for
compliance.
Resulted Violations continue
NOTICE OFHEARMG
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name
Type Level
Address
Type Issued Info
FREEDOM INDEP
Defendant To
Mailing 12/08/2016 7012 2210
BAPTIST CHURCH
ATLANTIC BEACH, FL 32233 0001 1385
4401
REINSPECTION
Inspector
Resulted Inspector
Inspection
Insp Time
Name
Name
Timestamp
(Min) Inspection Result Status
DEBORAH
DEBORAH WHITE
01/03/2017
VIOLATION CONTINUES -
WHITE
01/03/2017
Inspection Comments:
Scheduled inspect for CEB agenda
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/10/2017
Meeting
CEB Order
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name
Type Level
Address
Type Issued Info
FREEDOM INDEP
Defendant To
Mailing 01/17/2017 7009 1680
BAPTIST CHURCH
ATLANTIC BEACH, FL
32233 0001 9825
8945
INSPECTION
Inspector
Resulted Inspector
Inspection
Insp Time
Name
Name
Timestamp
(Min) Inspection Result Status
DEBORAH
DEBORAH WHITE
09/06/2016
VIOLATIONS FOUND -
WHITE
09/06/2016
Inspection Comments:
Scheduled inspection done on 8-30-16
NOTICE OF VIOLATION
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Notice Related Party Recipient
Name Association Type Level Address
CHECK STATUS OF CMRRR NOTICE
Description Scheduled Date Result Date Time Spent
09/09/2016 09/09/2016
REINSPECTION
Page 3 of 3
Address Document Tracking
Assoc.Type Issued Info
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 09/20/2016 VIOLATION CONTINUES -
WHITE 09/23/2016
Inspection Comments:
Scheduled
Server Name: at1b-ponsrp001.at1b.doud.1d User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 1 of 3
Case History Report
For Case ID: 16-432
Report generated on Mar 3, 2017 8:18:56 AM Page 1
Case Type: COMMERCIAL
Alternate Description: motor vehicles dismantled, unlicensed, os comm
Case Status: ACTIVE Last Status Change 09/26/2016
Date:
Case Manager: DEBORAH WHITE
Case Origination: ROUTINE INSPECTION
Case Created Date:
09/26/2016
Visibility: Public
Case Established Date:
09/26/2016
Primary Address: 1820 MAYPORT RD 1
Location ID:
17998
ATLANTIC BEACH, FL 32233
Case Notes
Stop
Work
Note
Category Date
Order
Recommendation: Staff recommends the Board find property oiwner in
Special 03/02/2017 N
violation of the board order deadline for compliance and impose the $100.00
fine fore the first day and $100.00 every day thereafter the violations continues
to exist, fine starts on February 8, 2017. The property owner is responsible for
contacting City Code Enforcement and obtain an inspection of compliance.
Related Parties
Name Related Party Address
Address Phone
Phone
Type
Type Number
Type
OSSI KLOTZ LLC PROPERTY OWNER 645 Mayport RD #5
Mailing
ATLANTIC BEACH, Florida
32233
Histo
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
.IunkedAbanonded Leh (co) - Sec. 24-163 (c)
09/26/2016 ACTIVE
1820 MAYPORT RD 1
Motor Vehicle - IPMC Sec. 302.8
09/26/2016 ACTIVE
1820 MAYPORT RD 1
Nuisance - SEC. 12-1(b)(3) Rubbish, filth
09/26/2016 ACTIVE
1820 MAYPORT RD 1
Outside Storage (comm) - Sec. 24-173(b)(1)
09/26/2016 ACTIVE
1820 MAYPORT RD 1
REC - Recommendation CE8
09/26/2016 ACTIVE 1-3-2017
1820 MAYPORT RD 1
NOTICE OFHEARING
Related Party
Address
Association Recipient
Assoc. Document
Tracking
Notice Name Type Level Address
Type Issued
Info
OSSI KL01Z Defendant To 645 Mayport RD #5
Mailing 02/22/2017
7009 1680
LLC ATLANTIC BEACH, FL 32233
0001 9825
9058
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
http://atlb-ponsrp00I .atlb.cloud.icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 2 of 3
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
BOARD ORDER COMPLIANCEMSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
TELEPHONE CALL
Scheduled Result Time
Description Date Date Speni
SPOKE TO JOHN FOX PROPERTY MANAGER FOR OSSI KLOTZ 545-4826. HE SAYS TENANT 12/12/2016 12/12/2016
IS TODD HARRIS AND HE HAS BEEN TOLD TO COMPY. WHEN QUESTIONED ABOUT JUST
WHAT IS MR HARRIS DOING AS A BUSINESS AND MR. FOX STATED HE IS WORKING ON
CARS AND STORING VEHICLE FOR ACTIVE MILITARY FOLKS WHO HAVE BEEN
DEPLOYED.??? THE VEHICLES STORED ON THE PROPERTY DO NOT HAVE UNLICENSED AND
DO NOT HAVE TAGS. MR. FOX STATED HE WILL WORK ON THIS AND TRY AND GET INTO
COMPLIANCE, MR, HARRIS IS HARD TO FIND. DW
NOTICE OFHEARING
Related Party Address
Association Recipient Assoc. Document Tracking
Notice Name Type Level Address Type Issued Info
OSSI KLOTZ Defendant To 645 Mayport RD #5 Mailing 12/08/2016 7012 2210
LLC ATLANTIC BEACH, FL 32233 0001 1385
4418
REINSPEMON
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 01/03/2017 VIOLATION CONTINUES -
WHITE 01/03/2017
Inspection Comments: Scheduled Inspect for CEB agenda
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/10/2017 Meeting
CEB Order
Related Party Address
Association Recipient Assoc. Document Tracking
Notice Name Type Level Address Type Issued Info
OSSI KLOTZ Defendant To 645 Mayport RD #5 Mailing 01/17/2017 7009 1680
LLC ATLANTIC BEACH, FL 32233 0001 9825
8938
TELEPHONE CALL
Scheduled Result Time
Description Date Date Spent
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 3 of 3
Call from Jeff Harris, Sarasota Florida - 947 587-6000. Stated he rented the property at 10/11/2016 10/11/2016
1820 Mayport Road for his brother Todd Harris to do vehicle repairs, body work, paint and
then sell the vehicles. He stated his brother is currently painting his jeep at this location..
Mr. Harris received a call from his landlord and copy of the notice of violation. I advised
his the activity his brother is doing is not a permitted use at this location. He agreed to get
a location in an industrial zone and move.
In addition, when I checked water, jea and btr there is none at this location. We sent the
meter reader to check the 'locked" water meter and found the meter had been removed
and the water straight piped and they wer stealing water. The Police were to investigate.
TELEPHONE MESSAGE
Scheduled Result Time
Description Date Date Spent
CALL FROM kATE WITH OSSI KLOTZ 2475334 X 309. RETURNED THE CALL AND 10/03/2016 10/03/2016
LEFT MESSAGE
rNSPECTrON
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 09/26/2016 VIOLATIONS FOUND -
WHITE 09/26/2016
Inspection Comments: Scheduled
NOTICE OF VIOLATION
Related Party Address
Notice Association Recipient Assoc. Document
Name Type Level Address Type Issued Tracking Info
OSSI Defendant To 645 Mayport RD #5 Mailing 09/26/2016 70131710000216912258
KLOTZ LLC ATLANTIC BEACH, FL 32233
CHECK STA TUS OFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
09/29/2016 09/29/2016
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/12/2016 VIOLATION CONTINUES -
WHITE 12/13/2016
Inspection Comments: Schedu/ed
Server Name: atlb-ponsrp001.atlb.cloud.lcl User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.lcl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 16-335
Pagel of 3
Report generated on Mar 3, 2017 8:35:41 AM
Pae 1
Case Type: RESIDENTIAL
Number Type
Alternate Description: new case closed out old case 15-99
Case Status: ACTIVE
Last Status Change 08/10/2016
Histo
Date:
Case Manager: DEBORAH WHITE
Case Origination: INTERNAL COMPLAINT
Case Created Date: 08/10/2016
Visibility: Public
Case Established Date: 08/10/2016
Primary Address: 387 SKATE RD ATLANTIC BEACH, FL 32233
Location ID: 5056
Case Notes
387 SKATE RD
front yard
Stop
Motor e - M 02.8
Work
Note
Category Date Order
Recommendation: Staff recommends the Board find the property owner in
Special 03/02/2017 N
violation of the board order dealing for compliance and impose the $100.00 per
day fine for the first day and $100.00 per day every day thereafter the
Outside storage (resi) - Sec. 24-173(b)(1)
violations continue to exist, fine starts on February 7th, 2017. The property
08/10/2016 COMPLIANCE appliance junk in yard and carport
owner is responsible for contacting the City Code Enforcment and obtain an
MET
inspection for compliance.
REC - Recommendation CEB
Related Parties
Name Related Party Address Address
Phone Phone
Type Type
Number Type
VALDA PROPERTY OWNER 387 SKATE RD ATLANTIC BEACH, Florida Mailing
HECTOR 32233
Histo
Initial
Violation Established Resolved Violation Short Description
Violation Street
Date Date Status
Address
Fence Maintenance - Sec. 24-157 Fences, walls etc.
08/10/2016 ACTIVE broken missing pieces white fence
387 SKATE RD
front yard
Motor e - M 02.8
/10/2016 11/22/2016 COMPLIANCE BMW in op flat tires
387 SKATE RD
MET
Outside storage (resi) - Sec. 24-173(b)(1)
08/10/2016 COMPLIANCE appliance junk in yard and carport
387 SKATE RD
MET
REC - Recommendation CEB
08/10/2016 ACTIVE 1-3-2017
387 SKATE RD
NOTICE OFNEARING
Address
Notice Related Party Recipient Assoc.
Document Tracking
Name Association Type Level Address Type
Issued Info
VALDA Defendant To 387 SKATE RD Mailing
02/22/2017 7009 1680
HECTOR ATLANTIC BEACH, FL 32233
0001 9825
9003
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min)
Inspection Result Status
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer Page 2 of 3
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient
Name Association Type Level
BOARD ORDER COMPUANCEINSPECTION
Inspector Resulted Inspector Inspection
Name Name Timestamp
DEBORAH DEBORAH WHITE 02/06/2017
WHITE
Inspection Comments:
POSTING NOHAND AFFIDAVIT
Address Document Tracking
Address Assoc.Type Issued Info
Insp Time (Min) Inspection Result Status
VIOLATION CONTINUES - 02/09/2017
Resulted ceb deadline for complaince on order from 1-
10-2017 hearing
Resulted junk removed, fence has not been repaired
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
VALDA Defendant To
387 SKATE RD
Mailing
12/27/2016
HECTOR
ATLANTIC BEACH, FL 32233
NOTICE OFHEA R.MG
Address
Notice Related Party Recipient
Assoc.
Document Tracking
Name Association Type Level
Address
Type
Issued Info
VALDA Defendant, To
387 SKATE RD
Mailing
12/08/2016 7012 2210
HECTOR
ATLANTIC BEACH, FL 32233
0001 1385
4425
REINSPECTION
Inspector Resulted Inspector
Inspection Insp Time
Name Name
Timestamp (Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
01/03/2017
VIOLATION CONTINUES -
WHITE
01/03/2017
Inspection Comments:
Scheduled inspection for CEB agenda
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/10/2017 Meeting
CEB Order
Address
Notice Related Party Recipient
Assoc.
Document Tracking
Name Association Type Level
Address
Type
Issued Info
VALDA Defendant To
387 SKATE RD
Mailing
01/17/2017 7009 1680
HECTOR
ATLANTIC BEACH, FL 32233
0001 9825
8952
REINSPECTION
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 3 of 3
Inspector Resulted Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/13/2016 VIOLATION CONTINUES - 10/13/2016
WHITE
Inspection Comments: Resulted
Resulted Vehicle gone, yard and carport and fence are
all a mess
POSTING NOV
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
VALDA Defendant To 387 SKATE RD Mailing 09/08/2016
HECTOR ATLANTIC BEACH, FL 32233
INSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 09/30/2016 VIOLATION CONTINUES -
WHITE 09/29/2016
Inspection Comments: Scheduled
INSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
08/10/2016
VIOLATION CONTINUES -
WHITE
08/10/2016
Inspection Comments:
Scheduled
NOTICE OF VIOLATION
Related Party
Address
Notice Association Recipient
Assoc.
Document
Name Type Level
Address
Type
Issued Tracking Info
VALDA Defendant To 387 SKATE RD
Mailing
08/10/2016 70131710000216911671
HECTOR ATLANTIC BEACH, FL 32233
REINSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
09/07/2016
VIOLATION CONTINUES -
WHITE
09/07/2016
Inspection Comments:
Schedulead
MEETING WITH RESPONDENT
Description
Scheduled Date Result Date Time Spent
owner requested until end of month on vehicle
09/12/2016 09/12/2016
Server Name: atlb-ponsrp001.atlb.cloud.lc1
User Name: CLOUD\lweidley
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer Page 1 of 3
Case History Report
For Case ID: 16-437
Report generated on Mar 3, 2017 8:37:05 AM Paae 1
Case Type:
COMMERCIAL
Phone
Type
Alternate Description:
RE#171069-0000
ROCK GARDEN ENTERPRISES, INC PROPERTY 248 LEVY RD ATLANTIC BEACH,
Mailing
Case Status:
ACTIVE
Last Status Change Date:
09/27/2016
Case Manager:
DEBORAH WHITE
Initial
Case Origination:
INTERNAL COMPLAINT
Case Created Date:
09/27/2016
Visibility:
Public
Case Established Date:
09/27/2016
Primary Address:
248 LEVY RD ATLANTIC BEACH, FL 32233
Location ID:
7422
Case Notes
Stop
Work
Note Category Date Order
Recommendation: Report status at meeting on March 14, 2017. Board Special 03/02/2017 N
deadline for compliance is March 13, 2017.
Related Parties
Name Related Party Address
Address Phone
Phone
Type
Type Number
Type
ROCK GARDEN ENTERPRISES, INC PROPERTY 248 LEVY RD ATLANTIC BEACH,
Mailing
OWNER Florida 32233
History
Initial
Violation Established Date Resolved Date Violation Status Short Description
Violation Street Address
Motor Vehicle - C S . 302.8
0W -2T%201 -b\, 11/22/2016 COMPLIANCE MET Unlicensed trailers
248 LEVY RD
Outside Storage (comm) - Sec. 24-173(b)(1)
09/27/2016 ACTIVE
248 LEVY RD
REC - Recommendation CE8
01/03/2017 ACTIVE 1-3-2017
248 LEVY RD
Zoning District - Chapter 24
09/27/2016 ACTIVE CG District Contractors 248 LEVY RD
NOTICE OF HEARING
Related Party
Address
Association Recipient
Assoc. Document
Tracking
Notice Name Type Level Address
Type Issued
Info
ROCK GARDEN Defendant To 248 LEVY RD
Mailing 02/22/2017
7009 1680
ENTERPRISES, INC ATLANTIC BEACH, FL 32233
0001 9825
9065
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEO Order
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 2 of 3
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
BOARD ORDER COMPLIANCEINSPEC77ON
Inspector Resulted Inspector Inspection
Name Name Timestamp Insp
Time (Min) Inspection Result Status
DEBORAH 03/13/2017
WHITE
Inspection Comments:
Scheduled deadline for compliance on CEB order 1-10-17
for complaince
NOTICE OFHEARING
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name Type Level
Address
Type Issued Info
ROCK GARDEN Defendant To
248 LEVY RD
Mailing 12/08/2016 7012 2210
ENTERPRISES, INC
ATLANTIC BEACH, FL 32233 0001 1385
4432
REINSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE
01/03/2017
VIOLATION CONTINUES -
WHITE
01/03/2017
Inspection Comments:
Scheduled Inspection for CEB agenda
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/10/2017 Meeting
CEB Order
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name Type Level
Address
Type Issued Info
ROCK GARDEN Defendant To
248 LEVY RD
Mailing 01/17/2017 7009 1680
ENTERPRISES, INC
ATLANTIC BEACH, FL 32233 0001 9825
8969
INSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE
09/27/2016
VIOLATIONS FOUND -
WHITE
09/27/2016
Inspection Comments:
Scheduled
NOTICE OF VIOLATION
Related
Party
Address
Association Recipient
Assoc. Document
Notice Name Type Level
Address
Type Issued Tracking Info
ROCK GARDEN Defendant To 248 LEVY RD
Mailing 09/28/2016 70131710000216912296
ENTERPRISES, ATLANTIC BEACH, FL 32233
INC
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
CHECK STA TUS OF CMRRR NOTICE
Description Scheduled Date Result Date Time Spent
10/03/2016 10/03/2016
REINSPECTION
Page 3 of 3
Inspector Resulted Inspection
Name Inspector Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/12/2016 VIOLATION CONTINUES - 10/13/2016
WHITE
Inspection Comments: Resulted
Resulted
Server Name: atlb-ponsrp001.atlb.cloud.lc1
Resulted Some progress but not in compliance, pipe and misc const
material remain on site visible from the street. Refer to jan
ceb
User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 16-341
Pagel of 3
Report generated on Mar 3,
2017 8:41:32 AM
31 ROYAL PALMS DR
Page 1
Case Type:
COMMERCIAL
08/11/2016
Alternate Description:
Work fence, refrigeration equipment and shed
under construction encroaching
onto
adjacent property no permits
Notice Related Party
Recipient
Case Status:
ACTIVE
Last Status Change Date:
08/11/2016
Case Manager:
DEBORAH WHITE
WADIE Defendant
To PO BOX 50910
Case Origination:
CITIZEN COMPLAINT
Case Created Date:
08/11/2016
Visibility:
Public
Case Established Date:
08/11/2016
Primary Address:
31 ROYAL PALMS DR ATLANTIC BEACH, FL
Location ID:
7334
32233
Case Notes
Note
Stop
Work
Category Date Order
Recommendation: Report status at hearing, deadline for compliance is March Special 03/03/2017 N
13th, 2017
Related Parties
Name Related Party Address Address Phone Phone
Type Type Number Type
WADIE PROPERTY OWNER PO BOX 50910 JACKSONVILLE BEACH, Florida Mailing
BAKKAR 32240
History
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
Fences No Permit - Sec. 24-157
08/11/2016 ACTIVE 31 ROYAL PALMS DR
Florida Building Code - Sec. 6-16
08/11/2016 ACTIVE fence, shed refr equip 31 ROYAL PALMS DR
REC - Recommendation CEB
08/11/2016
ACTIVE 1-3-2017
31 ROYAL PALMS DR
SWO Florida 8/dg Code - FBCSec. 105 Penn& - Requird
08/11/2016
ACTIVE fence, shed refr equip 31 ROYAL PALMS DR
NOTICE OFNEARING
Notice Related Party
Recipient
Address Document
Tracking
Name Association Type
Level Address
Assoc. Type Issued
Info
WADIE Defendant
To PO BOX 50910
Mailing 02/22/2017
7009 1680
BAKKAR
JACKSONVILLE BEACH, FL
0001 9825
32240
9010
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEE77NGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer Page 2 of 3
CEB Order
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
BOARD ORDER COMPLIANCE INSPECTION
Inspector Resulted Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH 03/13/2017
WHITE
Inspection Comments:
NOTICE OF HEARING
Scheduled Deadline for complaince on ceb order of 1-
10-2017
Notice Related Party Recipient
Address
Document
Tracking
Name Association Type Level
Address
Assoc. Type
Issued
Info
WADIE Defendant To
PO BOX 50910
Mailing
12/12/2016
7012 2210
BAKKAR
JACKSONVILLE BEACH, FL
0001 1385
32240
4470
REINSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
12/05/2016
VIOLATION CONTINUES -
WHITE
01/03/2017
Inspection Comments:
Scheduled deadline on 2nd extension
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/10/2017 Meeting
CEB Order
Notice Related Party Recipient
Address
Document
Tracking
Name Association Type Level
Address
Assoc. Type
Issued
Info
WADIE Defendant To
PO BOX 50910
Mailing
01/17/2017
7009 1680
BAKKAR
JACKSONVILLE BEACH, FL
0001 9825
32240
8921
EMAIL SENT
Description Scheduled Date Result Date Time Spent
extension granted as requested until Dec 5th for compliance 11/07/2016 11/07/2016
TELEPHONE CALL
Description Scheduled Date Result Date Time Spent
09/28/2016 09/28/2016
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 11/04/2016 VIOLATION CONTINUES -
WHITE 11/07/2016
Inspection Comments: Scheduled extension granted
CHECK STA TVS OF CMRRR NOTICE
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
POSTSTOP WORK ORDER NOTICE
Page 3 of 3
Inspector
Resulted Inspector
Inspection
Insp Time
Name
Name
Timestamp
(Min)
Inspection Result Status
DEBORAH
DEBORAH WHITE
08/16/2016
VIOLATION CONTINUES -
WHITE
08/16/2016
Inspection Comments:
Scheduled
COIIRTESYNO77CE OF VIOLATION
Notice
Related Party Recipient
Address Document Tracking
Name
Association Type Level
Address
Assoc.
Type Issued Info
WADIE
Defendant To
PO BOX 50910
Mailing
08/11/2016
BAKKAR
JACKSONVILLE BEACH, FL
32240
INSPECTION
Inspector
Resulted Inspector
Inspection
Insp Time
Name
Name
Timestamp
(Min)
Inspection Result Status
DEBORAH
DEBORAH WHITE
08/11/2016
VIOLATIONS FOUND -
WHITE
08/11/2016
Inspection Comments:
Resulted
Resulted
Resulted
Resulted
EXTENSION GRANTED
Inspector
Resulted Inspector
Inspection
Insp Time
Name
Name
Timestamp
(Min)
Inspection Result Status
DEBORAH
DEBORAH WHITE
11/07/2016
VIOLATION CONTINUES -
WHITE
11/08/2016
Inspection Comments:
Scheduled ext till Dec 5th for compliance
NOTICE OF VIOLATION
Related Party Address
Notice Association Recipient Assoc. Document
Name Type Level Address Type Issued Tracking Info
WADIE Defendant To PO BOX 50910 Mailing 09/09/2016 70112000000203468149
BAKKAR JACKSONVILLE BEACH, FL
32240
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 08/15/2016 VIOLATION CONTINUES -
WHITE 08/18/2016
Inspection Comments: Scheduled
Server Name: atlb-ponsrp001.atlb.cloud.lcl User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 16-397
Page 1 of 3
Report generated on Mar 3, 2017 8:42:45 AM Pace 1
Case Type:
COMMERCIAL
Alternate Description:
Stop
Case Status:
ACTIVE
Last Status Change Date:
09/09/2016
Case Manager:
DEBORAH WHITE
N
Related Parties
Case Origination:
CITIZEN COMPLAINT
Case Created Date:
09/09/2016
Visibility:
Public
Case Established Date:
09/09/2016
Primary Address:
763 ATLANTIC BLVD ATLANTIC BEACH, FL
Location ID:
7044
32233
History
Case Notes
Stop
Work
Note
Category Date
Order
Recommendation: Report status at the meeting.
Special 03/02/2017
N
Related Parties
Name Related Party Address
Address Phone
Phone
Type
Type Number
Type
HANDLER FAMILY PARTNERSHIP PROPERTY 65 S COLORADO BLVD DENVER,
Mailing
OWNER Colorado 80246
History
Initial
Violation Established Date Resolved Date Violation Status Short Description
Violation Street Address
Fences No Permit - Sec. 24-157
09/09/2016 ACTIVE
763 ATLANTIC BLVD
Florida Building Code - Sec. 6-16
09/09/2016 ACTIVE
763 ATLANTIC BLVD
REC - Recommendation CEB
09/09/2016 ACTIVE 1-3-2017
763 ATLANTIC BLVD
Zoning District - Chapter 24
09/09/2016 ACTIVE
763 ATLANTIC BLVD
NOTICE OFHEARING
Related Party
Address
Association Recipient
Assoc. Document
Tracking
Notice Name Type Level Address
Type Issued
Info
HANDLER FAMILY Defendant To 65 S COLORADO BLVD
Mailing 02/22/2017
7009 1680
PARTNERSHIP DENVER, CO 80246
0001 9825
9041
REINSPEC770N
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD NEE77NGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-binlcognosisapi. dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 2 of 3
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level Address
Assoc. Type Issued Info
NOTICE OF HEARING
Related Party
Address
Association Recipient
Assoc. Document Tracking
Notice Name Type Level Address Type Issued Info
HANDLER FAMILY Defendant To 65 S COLORADO BLVD Mailing 12/12/2016 7012 2210
PARTNERSHIP DENVER, CO 80246
0001 1385
4463
REINSPECTION
Inspector Resulted Inspector Inspection
Insp Time
Name Name Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE 01/03/2017
VIOLATION CONTINUES -
WHITE
01/03/2017
Inspection Comments:
Scheduled Inspect for CEB agenda
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/10/2017 Meeting
EMAIL SENT
Scheduled Result Time
Description
Date Date Spent
email from Mr. Crabtree requested 2nd extension, granted till Dec. 5, 2016 for 11/07/2016 11/07/2016
complaince
EXTENSION GRANTED
Inspector Resulted Inspection
Name Inspector Name Timestamp Insp Time (Min)
Inspection Result Status
DEBORAH DEBORAH WHITE 12/05/2016
VIOLATION CONTINUES - 01/19/2017
WHITE
Inspection Comments: Scheduled
30 day extension requested and granted per Zack
Crabtree, Atty for respondent Mr. Stuart
EXTENSION GRANTED
Inspector Resulted Inspector Inspection
Insp Time
Name Name Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/05/2016
VIOLATION CONTINUES -
WHITE
11/07/2016
Inspection Comments:
Scheduled
MISCELLANOUS NOTES/ACTION
Scheduled Result Time
Description
Date Date Spent
Met with Paul Eakin, attorney for MR. Handler at Mr. Eakins office.. Completed 10/11/2016 10/11/2016
records request
NOTICE OF VIOLATION
Related
Party Address
Association Recipient Assoc. Document
Notice Name Type Level Address Type Issued Tracking Info
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
HANDLER Defendant To
FAMILY
PARTNERSHIP
CHECK STA TUS OF CMRRR NOTICE
65 S COLORADO BLVD
DENVER, CO 80246
Description Scheduled Date Result Date Time Spent
09/29/2016 09/29/2016
REINSPECTION
Page 3 of 3
Mailing 09/09/2016 70112000000203468156
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/24/2016 VIOLATION CONTINUES -
WHITE 11/07/2016
Inspection Comments: Scheduled
Server Name: atlb-ponsrp001.atib.doud.ld User Name: CLOUDVweidley
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 16-356
Page 1 of 2
Report generated on Mar 3,
2017 8:47:34 AM
Address
Page 1
Case Type:
COMMERCIAL
Assoc.
Document Tracking
Alternate Description:
Sign exposed to elements, sign maintenance on ground sign
Address Type
Case Status:
ACTIVE
Last Status Change
08/22/2016
02/23/2017 7009 1680
CORBIN JR ET
Date:
Case Manager:
DEBORAH WHITE
Case Origination:
INTERNAL COMPLAINT
Case Created Date:
08/22/2016
Visibility:
Public
Case Established Date:
08/22/2016
Primary Address:
980 MAYPORT RD ATLANTIC BEACH, FL
Location ID:
7188
32233
Case Notes
Note
Stop
Work
Category Date Order
RECOMMENDATION: Staff recommends the Board find the property owner in Special 03/02/2017 N
violation and order that compliance be achieved by removing the dilapidated,
damaged, poorly maintained ground sign by March 31st, 2017 or a fine of
$250.00 be imposed for the first day and $250.00 for every day thereafter the
violation continues to exists. The property owner is responsible for contacting
the City Code Enforcement Officer and obtaining an inspection of compliance.
Related Parties
Name Related Party Address Address Phone Phone
Type Type Number Type
RAYMOND M CORBIN OWNER 4217 COQUINA DR JACKSONVILLE Mailing
JR ET AL BEACH, Florida 32250
Histo
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
Abandoned Signs (wa/%gd) - Sec. 17-41(C)
08/22/2016 ACTIVE Ground Sign 980 MAYPORT RD
REC - Recommendadon CEB
08/22/2016 ACTIVE 980 MAYPORT RD
NOTICE OF HEARING
Defendant To
REINSPEC ON
4217 COQUINA DR Mailing 02/23/2017 7009 1680
JACKSONVILLE BEACH, FL 00019825
32250 9089
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Related Party
Address
Association Recipient
Assoc.
Document Tracking
Notice Name
Type Level
Address Type
Issued Info
RAYMOND M
Defendant To
Corporate
02/23/2017 7009 1680
CORBIN JR ET
0001 9825
AL
9089
Defendant To
REINSPEC ON
4217 COQUINA DR Mailing 02/23/2017 7009 1680
JACKSONVILLE BEACH, FL 00019825
32250 9089
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Page 2 of 2
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
TELEPHONE CALL
Scheduled Result Time
Description Date Date Spent
Mr. Corbin called says he had faces to install but they wouldn't fit he has reordered 08/31/2016 08/31/2016
new ones 9231583
COURTESY NO 77CE OF VIOLATION
INSPECTION
Related
Inspector Resulted Inspector
Party
Address
Notice
Association Recipient
Assoc.
Document
Name
Type Level Address
Type
Issued Tracking Info
RAYMOND
Defendant To
Corporate
08/22/2016 70131710000216911818
M CORBIN
JR ET AL
Defendant To 4217 COQUINA DR
Mailing
08/22/2016 70131710000216911818
NOTICE OF VIOLATION
JACKSONVILLE BEACH, FL
Related
32250
INSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
08/22/2016
VIOLATION CONTINUES -
WHITE
08/22/2016
Inspection Comments:
scheduled
NOTICE OF VIOLATION
Related
Party
Address
Notice Association Recipient
Assoc.
Document
Name Type Level
Address
Type
Issued Tracking Info
RAYMOND Defendant To
Corporate
09/06/2016 70131710000216911824
M CORBIN Defendant To 4217 COQUINA DR
JR ET AL
Mailing
09/06/2016 70131710000216911824
JACKSONVILLE BEACH, FL
32250
CHECK STATUS OF CMRRR NOTICE
Description Scheduled Date Result Date
Time Spent
09/06/2016 09/06/2016
REINSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
09/16/2016
VIOLATION CONTINUES -
WHITE
09/29/2016
Inspection Comments:
Scheduled
Server Name: atib-ponsrp001.atlb.cloud.lcl
User Name: CLOUDVweidley
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 1 of 2
Case History Report
For Case ID: 17-558
Report generated on Mar 3, 2017 9:04:34 AM Pae 1
Case Type: COMMERCIAL
Alternate Description: No BTR, contractor with outside storage, CG zoning district, UBE required
Case Status: ACTIVE Last Status Change 01/30/2017
Date:
Case Manager:
DEBORAH WHITE
Phone
Type Type
Case Origination:
INTERNAL COMPLAINT
Case Created Date:
01/30/2017
Visibility:
Public
Case Established Date:
01/30/2017
Primary Address:
76 LEVY RD ATLANTIC BEACH, FL 32233
Location ID:
21872
Case Notes
Violation Established Date Resolved Date Violation Status Short Description
Violation Street Address
Business Tax Receipt - Chapter 20
Stop
76 LEVY RD
CG CONTRACTOR OUSIDESTOR - Sec. 24-111(c)(6)
Work
Note
01/30/2017 ACTIVE DISCARDE ITEMS LUMBER ETC.
Category Date
Order
RECOMMENDATION: Staff recommends the Board find the property owner in Special 03/03/2017 N
violation and order that compliance be achieved by obtaining a sign permit,
remove all outside storage and trailer stored in front March 31st, 2017 or a
fine of $250.00 be imposed for the first day and $250.00 for every day
thereafter the violation continues to exists. The property owner is responsible
for contacting the City Code Enforcement Officer and obtaining an inspection of
compliance.
Related Parties
Name Related Party Address Address
Phone
Phone
Type Type
Number
Type
A CUT ABOVE TREE SERVICE PROPERTY 70 LEVY RD ATLANTIC BEACH, Mailing
OWNER Florida 32233
History
Initial
Violation Established Date Resolved Date Violation Status Short Description
Violation Street Address
Business Tax Receipt - Chapter 20
01/30/2017 ACTIVE NONE
76 LEVY RD
CG CONTRACTOR OUSIDESTOR - Sec. 24-111(c)(6)
01/30/2017 ACTIVE DISCARDE ITEMS LUMBER ETC.
76 LEVY RD
Sign Permit & Business Tax Req'd - Sec. 17.61. Sign Permits Req
01/30/2017 ACTIVE NO SIGN PERMIT OR BTR
76 LEVY RD
Zoning District - Chapter 24
01/30/2017 ACTIVE CG OS CONTRACTOR
76 LEVY RD
NOTICE OFHEARING
Related Party Address
Association Recipient Assoc.
Document
Tracking
Notice Name Type Level Address Type
Issued
Info
A CUT ABOVE Defendant To 70 LEVY RD Mailing
02/23/2017
7009 1680
TREE SERVICE ATLANTIC BEACH, FL 32233
0001 9825
9096
REINSPEC ON
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min)
Inspection Result Status
Inspection Comments:
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 2 of 2
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
MEETING WITH TENANT/OCCUPANT
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
02/14/2017
VIOLATION CONTINUES -
WHITE
02/14/2017
Inspection Comments:
Scheduled
picked up btr application
NOTICE OF VIOLA77ON
Related
Party
Address
Notice Association Recipient
Assoc.
Document
Name Type Level
Address
Type
Issued Tracking Info
A CUT Defendant To 70 LEVY RD
Mailing
01/30/2017 70060100000107874285
ABOVE ATLANTIC BEACH, FL 32233
TREE
SERVICE
CHECKSTATI/SOFCMRRR N077CE
Description Scheduled Date Result Date
Time Spent
02/01/2017 02/01/2017
REINSPEC770N
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
02/13/2017
VIOLATION CONTINUES -
WHITE
02/14/2017
Inspection Comments:
Scheduled
INSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
01/30/2017
VIOLATIONS FOUND -
WHITE
01/30/2017
Inspection Comments:
Scheduled
Insp done Friday 28th
REINSPEC770N
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min)
Inspection Result Status
DEBORAH DEBORAH WHITE
02/13/2017
VIOLATION CONTINUES -
WHITE
02/13/2017
Inspection Comments:
Scheduled
Server Name: atlb-ponsrp001.atib.cloud.lcl
User Name: CLOUD\lweidley
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosV ie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 1 of 2
Case History Report
For Case ID: 16-493
Report generated on Mar 3, 2017 9:10:33 AM Paqe 1
Case Type: RESIDENTIAL
Alternate Description: complaint from neighbors on wedding loud music, parking etc.
Case Status: ACTIVE Last Status Change 11/18/2016
Date:
Case Manager:
DEBORAH WHITE
A
Case Origination:
CITIZEN COMPLAINT
Case Created Date:
11/18/2016
Visibility:
Public
Case Established Date:
11/18/2016
Primary Address:
2337 SEMINOLE RD UNIT
Location ID:
5720
2337 SEMINOLE RD UNIT
#A
#A
Short Term Rentals - Chapter 24
ATLANTIC BEACH, FL 32233
2337 SEMINOLE RD UNIT
Case Notes
Zoning District - Chapter 24
11/18/2016 ACTIVE RGM District Permitted Uses
2337 SEMINOLE RD UNIT
#A
Stop
Description Scheduled Date Result Date Time Spent
Work
Note
NOTICE OFHEARING
Category Date
Order
RECOMMENDATION: Staff recommends the Board find the property owner in Special 03/02/2017 N
violation and order that compliance be achieved by ceasing all business activity
specifically leasing residential property for wedding venues and cease all short
term rentals for less than 90 days including all advertising of of same
immediatley or a fine of $250.00 be imposed for the first day and $250.00 for
every day thereafter the violation continues to exists. The property owner is
responsible for contacting the City Code Enforcement Officer and obtaining an
inspection of compliance.
Related Parties
Name Related Party Type Address Address Type Phone Number Phone Type
SARAH H BOHR PROPERTY OWNER 2337 SEMINOLE RD UNIT Mailing
A
ATLANTIC BEACH, Florida 32233
History
Initial
Violation Established Date Resolved Date Violation Status Short Description
Violation Street Address
Business Tax Receipt - Chapter 20
11/18/2016 ACTIVE No btr
2337 SEMINOLE RD UNIT
#A
Short Term Rentals - Chapter 24
11/18/2016 ACTIVE advertise short term rentals
2337 SEMINOLE RD UNIT
#A
Zoning District - Chapter 24
11/18/2016 ACTIVE RGM District Permitted Uses
2337 SEMINOLE RD UNIT
#A
CITIZEN CONTACT/COMPLAINT
Description Scheduled Date Result Date Time Spent
02/09/2017 02/09/2017
NOTICE OFHEARING
Notice Related Party Recipient Address
Document
Name Association Type Level Address Assoc. Type
Issued Tracking Info
SARAH H Defendant To 2337 SEMINOLE RD UNIT Mailing
02/23/2017 7009 1680
http://atlb-ponsrp001.atlb.cloud.lcl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 2 of 2
BOHR A 0001 9825
ATLANTIC BEACH, FL 32233 9126
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order,
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level Address
Assoc. Type Issued Info
INSPECTION
Inspector Resulted Inspection
Name Inspector Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 11/18/2016
VIOLATIONS FOUND - 11/18/2016
WHITE
Inspection Comments: Resulted
Drew and I both visited site
Resulted
several websites advertising venue rental, short term
rental, no btr, not a permitted use in this district
NOTICE OF VIOLATION
Related Party
Address
Notice Association Recipient
Assoc. Document
Name Type Level Address
Type Issued Tracking Info
SARAH Defendant To 2337 SEMINOLE RD UNIT
Mailing 11/18/2016 7006100000107873998
H BOHR A
ATLANTIC BEACH, FL 32233
CHECK STA TUS OFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
11/22/2016 11/22/2016
REINSPECTION
Inspector Resulted Inspection
Name Inspector Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 11/23/2016 VIOLATION CONTINUES - 01/11/2017
WHITE
Inspection Comments: Resulted
Resulted Property on intemet advertising for wedding venue
and 3 day stay refer to CEB in march
Server Name: at1b-ponsrp001.atlb.cloud.lc1 User Name: CLOUD\Jweidley
http://atlb-ponsfp001.atlb.cloud.lcl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 16-515
Page 1 of 2
Report generated on Mar 3,
2017 9:14:48 AM
Paqe 1
Case Type:
STOP WORK ORDER
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
SWO Florida Bldg Code - FBCSec. 105 Permits - Requird
Alternate Description:
METAL ROOF WITH FRAMING ATTACHED TO
MRTAL BOX CONTAINERS
Case Status:
ACTIVE
Last Status Change
03/02/2017
Address Document
Tracking
Date:
Assoc. Type Issued
Case Manager:
DEBORAH WHITE
Case Origination:
ROUTINE INSPECTION
Case Created Date:
12/05/2016
Visibility:
Public
Case Established Date:
12/05/2016
Primary Address:
153 LEVY RD ATLANTIC BEACH, FL 32233
Location ID:
4034
Case Notes
CEB Order
Stop
Work
Note Category Date Order
RECOMMENDATION: Staff recommends the Board find the property owner in Special 03/02/2017 N
violation and order that compliance be achieved by obtaining obtainng a
building permit and inspection or remove the structure by March 31st, 2017 or
a fine of $250.00 be imposed for the first day and $250.00 for every day
thereafter the violation continues to exists. The property owner is responsible
for contacting the City Code Enforcement Officer and obtaining an inspection of
compliance.
Related Parties
Name Related Party Type Address Address Type Phone Number Phone Type
Histo
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
SWO Florida Bldg Code - FBCSec. 105 Permits - Requird
12/05/2016 ACTIVE METAL ROOF NO PERMIT 153 LEVY RD
NOTICE OPHEARING
Notice Related Party Recipient
Address Document
Tracking
Name Association Type Level Address
Assoc. Type Issued
Info
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp
Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient
Address Document
Tracking
Name Association Type Level Address
Assoc. Type Issued
Info
MEETING WITH RESPONDENT
Scheduled Result
Time
Description
Date Date
Spent
Letter from architect retained by the Mahoney's state he should have permit app in by 02/06/2017 02/06/2017
2-3-2017. None received as of today's date
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
TELEPHONE MESSAGE
Page 2 of 2
Description Scheduled Date Result Date Time Spent
01/31/2017 01/31/2017
REINSPEC770N
Inspector Resulted Inspector Inspection
Insp Time
Name Name Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE 01/03/2017
VIOLATION CONTINUES -
WHITE
02/06/2017
Inspection Comments:
Schedu/ed
TELEPHONE CALL
Scheduled Result Time
Description
Date Date Spent
Spoke to Dwight architect by telephone on details needed for plans on the metal 01/25/2017 01/25/2017
structures. I referred him to Dan Arlington the Building Official
Dwights phone number is 35224049802
CHECK STA TUSOFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
01/23/2017 01/23/2017
NOTICE OF VIOLATION
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level Address
Assoc. Type Issued Info
POST STOP WORK ORDER NOTICE
Inspector Resulted Inspector Inspection
Insp Time
Name Name Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE 12/05/2016
VIOLATIONS FOUND -
WHITE
12/05/2016
Inspection Comments:
Scheduled SWO MIKE JONES 11-29-2016
BUILDING PERMITAPPLIED FOR
Description Scheduled Date Result Date Time Spent
INSPECTION
Inspector Resulted Inspection
Name Inspector Name Timestamp Insp Time
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE 12/09/2016
VIOLATIONS FOUND - 01/19/2017
WHITE
Inspection Comments: Scheduled
SWO MJ METAL ROOF FRAMING ATTACHED TO
METAL BOX CONTAINERS 11-29-2016
Server Name: at1b-ponsrp001.atlb.cloud.1cl User Name: CLOUD\Jweidley
http://atlb-ponsrp00l .atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 16-525
Page 1 of 2
Report generated on Mar 3,
2017 9:17:26 AM
Page 1
Case Type:
COMMERCIAL
Alternate Description:
sign face blown out
Case Status:
ACTIVE
Last Status Change
12/13/2016
Date:
Case Manager:
DEBORAH WHITE
Case Origination:
ROUTINE INSPECTION
Case Created Date:
12/13/2016
Visibility:
Public
Case Established Date:
12/13/2016
Primary Address:
751 ATLANTIC BLVD ATLANTIC BEACH, FL
Location ID:
7038
32233
Case Notes
Note
Stop
Work
Category Date Order
RECOMMENDATION: Staff recommends the Board find the property owner in Special 03/02/2017
violation and order that compliance be achieved by obtaining a removal of the
damaged, poorly maintained, dilapidated sign by March 31st, 2017 or a fine of
$250.00 be imposed for the first day and $250.00 for every day thereafter the
violation continues to exists. The property owner is responsible for contacting
the City Code Enforcement Officer and obtaining an inspection of compliance.
Related Parties
Name Related Party Address Address Phone Phone
Type Type Number Type
OUR PROPERTIES INC PROPERTY P 0 BOX 330108 ATLANTIC Mailing
OWNER BEACH, Florida 32233
History
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
Abandoned Signs (walpgd) - Sec: 17-41(C)
12/13/2016 ACTIVE sign face blown out 751 ATLANTIC BLVD
NOTICE OFHEARING
Related Party Address
Association Recipient Assoc. Document Tracking
Notice Name Type Level Address Type Issued Info
OUR PROPERTIES Defendant To P 0 BOX 330108 Mailing 02/23/2017 7009 1680
INC ATLANTIC BEACH, FL 32233 0001 9825
9140
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient Address Document Tracking
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 2 of 2
Name Association Type Level Address
Assoc. Type Issued Info
INSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE
12/13/2016
VIOLATIONS FOUND -
WHITE
12/13/2016
Inspection Comments:
Scheduled
NOTICE OF VIOLATION
Related
Party
Address
Notice Association Recipient
Assoc. Document
Name Type Level
Address
Type Issued Tracking Info
OUR Defendant To
P 0 BOX 330108
Mailing 12/13/2016 70060100000107874070
PROPERTIES
ATLANTIC BEACH, FL 32233
INC
CHECK STA TUSOFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
12/27/2016 12/27/2016
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 01/06/2017 VIOLATION CONTINUES -
WHITE 01/11/2017
Inspection Comments: scheduled
Server Name: at1b-ponsrp001.atlb.cloud.ICl User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 17-546
Page 1 of 2
Report generated on Mar 2,
2017 3:48:51 PM
Paqe 1
Case Type:
COMMERCIAL
Alternate Description:
Case Status:
ACTIVE
Last Status Change
01/24/2017
Date.
Case Manager:
DEBORAH WHITE
Case Origination:
CITIZEN COMPLAINT
Case Created Date:
01/24/2017
Visibility:
Public
Case Established Date.,
01/24/2017
Primary Address:
1844 MAYPORT RD
Location ID:
98854
ATLANTIC BEACH, FL 32233
Case Notes
Stop
Work
Note Category Date Order
RECOMMENDATION: Staff recommends the Board find the properly owner in Special 03/02/2017 N
violation and order that compliance be achieved by removing the inoperable
Fire Truck and discarded items stored outside by March 28th, 2017 or a fine of
$2500.00 be imposed for the first day and $250.00 for every day thereafter
the violation continues to exists. The property owner is responsible for
contacting the City Code Enforcement Officer and obtaining an inspection of
compliance.
Related Parties
Name Related Party Type Address Address Type Phone Number Phone Type
Histo
Initial
Violation Established Date Resolved Date Violation Status Short Description Violation Street Address
Motor Vehicle - IPMC Sec, 302.8
01/24/2017 ACTIVE Fire truck covered in plastic 1844 MAYPORT RD
Outside Storage (comm) - Sec. 24-173(b)(1)
01/24/2017 ACTIVE small amout of discarded items 1844 MAYPORT RD
NOTICE OPHEARING
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
INSPECTION
http://atlb-ponstp001.atlb.cloud.Icl/Cognos 10/egi-bin/cognosisapi.dll?b_action=coanosVie... 3/2/2017
Case History Report - IBM Cognos Viewer
Page 2 of 2
Inspector Resulted Inspection
Name Inspector Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 01/24/2017 VIOLATIONS FOUND - 01/24/2017
WHITE
Inspection Comments: Scheduled 1820 fire truck wrapped in plastic, outside storage of
discarded items adjacent to 1850
NOTICE OF WOLA77ON
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
CHECK STATUS OF CMRRR NOTICE
Description Scheduled Date Result Date Time Spent
01/30/2017 01/30/2017
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 02/14/2017 VIOLATION CONTINUES -
WHITE 02/14/2017
Inspection Comments:
Scheduled
Server Name: atlb-ponsrp001.atlb.cloud.lcl User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.lcl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/2/2017
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 17-533
Page 1 of 2
Report generated on Mar 7,
2017 1:19:04 PM
Address
Paqe 1
Case Type:
RESIDENTIAL
Notice Name Association Type Level
Work
Alternate Description:
Boat stored in FYSB again
Date
Order
Case Status:
ACTIVE
Last Status Change
03/06/2017
days to remove the boat and cease all future storage. Failure to comply will
Notice Related Party Recipient
Date:
Address Document Tracking
Case Manager:
DEBORAH WHITE
Assoc. Type Issued Info
REINSPECTION
Case Origination:
ROUTINE INSPECTION
Case Created Date:
01/05/2017
Visibility:
Public
Case Established Date:
01/05/2017
Primary Address:
250 SEMINOLE RD ATLANTIC BEACH, FL
Location ID:
3020
ASL LLC PROPERTY 1820 N SHERRY DR ATLANTIC BEACH,
32233
Inspection Comments:
Case Notes
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi. dll?b_action=cognosVie... 3/7/2017
Address
Stop
Assoc. Document Tracking
Notice Name Association Type Level
Work
Note
Category
Date
Order
RECOMMENDATION: Board find the property owner in violation allow five(5)
Special
03/07/2017
N
days to remove the boat and cease all future storage. Failure to comply will
Notice Related Party Recipient
Address Document Tracking
result in an automatic $150.00 per day fine for each day a violation exists.
Address
Assoc. Type Issued Info
REINSPECTION
Related Parties
Inspector Resulted Inspector
Inspection
Name Related Party Address
Address
Phone
Phone
Type
Type
Number
Type
ASL LLC PROPERTY 1820 N SHERRY DR ATLANTIC BEACH,
Mailing
Inspection Comments:
OWNER Florida 32233
CODE BOARD MEETINGS
Historn
Initial
Violation Established Date Resolved Date Violation Status Short Description
Violation Street Address
Heavy Vehicle (FYSB) - Sec. 24-163 (b)(2)
01/05/2017 02/22/2017 ACTIVE Boat stored in front yard again
250 SEMINOLE RD
POSTING NOHAND AFFIDAVIT
Scheduled Start Date Calendar Type
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi. dll?b_action=cognosVie... 3/7/2017
Address
Related Party Recipient
Assoc. Document Tracking
Notice Name Association Type Level
Address
Type Issued Info
ASL LLC Defendant To
1820 N SHERRY DR
Mailing 03/06/2017
ATLANTIC BEACH, FL 32233
NOTICE OFHEARING
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
REINSPECTION
Inspector Resulted Inspector
Inspection
Insp Time
Name Name
Timestamp
(Min) Inspection Result Status
DEBORAH DEBORAH WHITE
03/06/2017
VIOLATION CONTINUES -
WHITE
03/06/2017
Inspection Comments:
Scheduled Boat is back in front yard
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi. dll?b_action=cognosVie... 3/7/2017
Case History Report - IBM Cognos Viewer
03/14/2017 Meeting
Page 2 of 2
CEB Order
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
NOTICE OFHEA R.MG
Related Party Address
Notice Association Recipient Assoc. Document
Name Type Level Address Type Issued Tracking Info
ASL LLC Defendant To 1820 N SHERRY DR Mailing 01/05/2017 70060100000107874117
ATLANTIC BEACH, FL 32233
REINSPECTION
Inspector Resulted Inspector Inspection Insp Time
Name Name Timestamp (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 02/22/2017 VIOLATIONS CORRECTED -
WHITE 02/22/2017
Inspection Comments:
INSPECTION
Scheduled
Inspector Resulted Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 01/05/2017 VIOLATIONS FOUND - 01/05/2017
WHITE
Inspection Comments:
NOTICE OF VIOLATION
Scheduled Boat has been stored in FYSB for several
days all this week
Related Party Address
Notice Association Recipient Assoc. Document
Name Type Level Address Type Issued Tracking Info
ASL LLC Defendant To 1820 N SHERRY DR Mailing 01/05/2017 70060100000117874117
ATLANTIC BEACH, FL 32233 -
Server Name: atlb-ponsrp001.atlb.doud.icl User Name: CLOUD\)weidley
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/egi-bin/cognosisapi. dll?b_action=cognosVic... 3/7/2017
Case History Report - IBM Cognos Viewer
Page 1 of 4
Case History Report
For Case ID: 14-1299
Report generated on Mar 3, 2017 10:46:19 AM Paqe 1
Case Type: RESIDENTIAL
Alternate Description: Open and Unsecured, unfit for human habitation
Case Status: LIEN Last Status Change 01/21/2015
Date:
Case Manager:
DEBORAH WHITE
Case Origination:
CITIZEN COMPLAINT
Case Created Date:
10/17/2014
Visibility:
Public
Case Established Date:
10/17/2014
Primary Address:
131 BELVEDERE ST ATLANTIC BEACH, FL
Location ID:
2918
32233
Case Notes
Stop
Work
Note
Category Date
Order
Recommendation: Staff recommends the Board reduce the accrued fine of Special 03/03/2017 N
$120,697.00 to with the condition that the structure be
demolished and removed from the premises and the fine be paid in full on or
before and if reduced fine of
is not paid in full on or before the
deadline the original fine of $120,697.00 will be
reinstated and continure to accrue at $100.00 per day until full complaince is
achieved.
Related Parties
Name Related Party Address Address Phone Phone
Type Type Number Type
* SOVEREIGN INVESTMENT PROPERTY 2728 DAVIE BLVD SUITE Mailing
GROUP LLC OWNER 134
FORT LAUDERDALE, Florida
33312
History
Initial
Violation Established Resolved Violation Short Description Violation Street
Date Date Status Address
Board and Secure - IPMC Sec 109.2 Temp Safeguards
10/17/2014
ACTIVE open and unsecure
Unfit for Human Habitation - IPMCSEC. 108.1.5 3
10/17/2014
Vacant Structures and Land - IPMC301.3
10/17/2014
NOTICE OFHEARING
ACTIVE dilapidated, termite damaged,
vandalized
ACTIVE abandoned structure
131 BELVEDERE ST
131 BELVEDERE ST
131 BELVEDERE ST
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
REINSPEC770N
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer Page 2 of 4
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CEB Order
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
INITIAL INSPECTION
Inspector Resulted Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 10/17/2014 VIOLATIONS FOUND - 10/17/2014
WHITE
Inspection Comments: Resulted
Resulted
Resulted Open and unsecured structure, unfit for
human habitation
Resulted Property posted unfit for human habitation
front and rear
NOTICE OF VIOLATION
Related
Party Address
Association Recipient Assoc. Document
Notice Name Type Level Address Type Issued Tracking Info
* SOVEREIGN Defendant To 2728 DAVIE BLVD SUITE Mailing 10/30/2014 70131710000216910131
INVESTMENT 134
GROUP LLC FORT LAUDERDALE, FL 33312
CHECK STATUS OF CMRRR NOTICE
Description Scheduled Date Result Date Time Spent
NOV received 10/21/2014 10/21/2014
REINSPECTION
Inspector Resulted Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH WHITE 11/03/2014 VIOLATION CONTINUES - 11/03/2014
WHITE
Inspection Comments: Resulted
Resulted
Resulted Met W ABPD property is unsecured no work
has been done
NOTICE OF HEARING
Related
Party Address
Association Recipient Assoc. Document
Notice Name Type Level Address Type Issued Tracking Info
* SOVEREIGN Defendant To 2728 DAVIE BLVD SUITE Mailing 11/05/2014 70131710000216910445
INVESTMENT 134
GROUP LLC FORT LAUDERDALE, FL 33312
REINSPECTION
Resulted
http://atlb-ponsrp001.atlb.cloud.icl/Cognos 10/egi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 3 of 4
Inspector Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH 11/05/2014
WHITE WHITE
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
11/17/2014 Meeting
CEB Order
Resulted
Resulted
VIOLATION CONTINUES - 11/05/2014
RECOMMENDATION: Staff recommends the Board find the property
owner in violation and order that compliance be achieved by boarding
and securing all openings by November 20, 2014 and failure to comply
will result in an order the city board and secure the property and place
a lien on the property including administrative charges.. The property
owner is responsible for contacting the City Code Enforcement Officer
and obtainian inspection of compliance.
CEB Order
Related
Party Address
Association Recipient Assoc. Document
Notice Name Type Level Address Type Issued Tracking Info
* SOVEREIGN Defendant To 2728 DAVIE BLVD SUITE Mailing 12/01/2014 70131710000216911091
INVESTMENT 134
GROUP LLC FORT LAUDERDALE, FL 33312
BOARD ORDER COMPUANCEMSPECTION
Resulted
Inspector Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH 12/01/2014 CODE/BOARD ORDER COMPLIANCE INSPECTION -
WHITE WHITE 01/07/2015
Inspection Comments:
NOTICE OFHEARING
Resulted Check for compliance with Board order
Resulted
Resulted
Resulted
Resulted
RECOMMENDATION: Staff recommends the Board impose a fine of
$675.00 dollars, plus recording fees and interest at 10% per annum
for cost incurred by the boarding and securing the structure as
ordered at the November 17, 2014 hearing.
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Related Party
Address
Association Recipient
Assoc.
Document Tracking
Notice Name
Type Level Address
Type
Issued Info
* SOVEREIGN
Defendant To 2728 DAVIE BLVD SUITE
Mailing
11/24/2014 7012 2210
INVESTMENT
134
0001 1385
GROUP LLC
FORT LAUDERDALE, FL 33312
3206
CEB Order
Related
Party Address
Association Recipient Assoc. Document
Notice Name Type Level Address Type Issued Tracking Info
* SOVEREIGN Defendant To 2728 DAVIE BLVD SUITE Mailing 12/01/2014 70131710000216911091
INVESTMENT 134
GROUP LLC FORT LAUDERDALE, FL 33312
BOARD ORDER COMPUANCEMSPECTION
Resulted
Inspector Inspector Inspection
Name Name Timestamp Insp Time (Min) Inspection Result Status
DEBORAH DEBORAH 12/01/2014 CODE/BOARD ORDER COMPLIANCE INSPECTION -
WHITE WHITE 01/07/2015
Inspection Comments:
NOTICE OFHEARING
Resulted Check for compliance with Board order
Resulted
Resulted
Resulted
Resulted
RECOMMENDATION: Staff recommends the Board impose a fine of
$675.00 dollars, plus recording fees and interest at 10% per annum
for cost incurred by the boarding and securing the structure as
ordered at the November 17, 2014 hearing.
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 4 of 4
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/13/2015 Meeting
CEO Order
Related Party
Address
Association Recipient
Assoc.
Document Tracking
Notice Name Type Level Address
Type
Issued Info
* SOVEREIGN Defendant To 2728 DAVIE BLVD SUITE
Mailing
01/16/2015 7012 2210
INVESTMENT 134
0001 1385
GROUP LLC FORT LAUDERDALE, FL 33312
3732
FILE LIEN
Description Scheduled Date Result Date Time Spent
file to city clerk to record lien 01/21/2015 01/23/2015
BOARD ORDER COMPLIANCEINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min)
Inspection Result Status
Inspection Comments:
Server Name: atlb-ponsrp001.atlb.cloud.lcl
User Name: CLOUD\.lweidley
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Month
Monthly Amount Due Total Amount Due for Year
Mar -14 $1,800.00
Apr -14 $3,000.00
May -14 $3,100.00
Jun -14 $3,000.00
Jul -14 $3,100.00
Aug -14 $3,100.00
Sep -14 $3,000.00
Oct -14 $3,100.00
Nov -14 $3,000.00
Dec -14 $3,100.00 $29,300.00
Jan -15 $3,100.00
Feb -15 $2,800.00
Mar -15 $3,100.00
Apr -15 $3,000.00
May -15 $3,100.00
Jun -15 $3,000.00
Jul -15 $3,100.00
Aug -15 $3,100.00
Sep -15 $3,000.00
Oct -15 $3,100.00
Nov -15 $3,000.00
Dec -15 $3,100.00 $36,500.00
Jan -16 $3,100.00
Feb -16 $2,900.00
Mar -16 $3,100.00
Apr -16 $3,000.00
May -16 $3,100.00
Jun -16 $3,000.00
Jul -16 $3,100.00
Aug -16 $3,100.00
Sep -16 $3,000.00
Oct -16 $3,100.00
Nov -16 $3,000.00
Dec -16 $3,100.00 $36,600.00
Jan -17 $3,100.00
Feb -17 $2,800.00
Mar -17 $1,400.00 $7,300.00
$109,700.00 Amount Due
$2,930.00 Yearly Fee 2014
$3,650.00 Yearly Fee 2015
$3,660.00 Yearly Fee 2016
$730.00 10% Intrest That Will Accumulate for 2017
$27.00 Recording Fee
$693.50 Flat Fee
$121,390.50 Total Amount Due
Case History Report - IBM Cognos Viewer
Case History Report
For Case ID: 13-00000554
.........._..__
Page 1 of 4
Report generated on Mar 3.
2017 10:44:24 AM
Short Description Violation Street Address
Page 1
�m
Case Type:
RESIDENTIAL
10/02/2013
ACTIVE
Alternate Description:
Nuisance - Overgrown - Sec. 12-1(11)
Case Status:
LIEN
Last Status Change
05/19/2014
Date:
COMPLIANCE MET
Case Manager:
DEBORAH WHITE
Case Origination:
ROUTINE INSPECTION
Case Created Date:
07/01/2013
Visibility:
Public
Case Established Date:
07/01/2013
Primary Address:
131 BELVEDERE ST ATLANTIC BEACH, FL
Location ID:
2918
32233
Case Notes
Note
01/16/2014 see case 13-185 for CEB order mtg 1/14/14 cases were
combined
07/12/2013 PALM FRONDS AT CURB, PILE OF LUMBER, OVERGROWN
YARD. abandoned house substandard
Recommendation: Staff recommends the Board order respondent to pay
$693.50 fine in full for the boarding and securing the property.
LD1- Lot 601, Saltair, Section 1
LD3- See case 13-105 for ceb order
LD4- cases were combined
Recommendation: Staff recommends the Board order respondent to pay
$693.50 fine in full for the boarding and securing of the property.
Category
Special
Stop
Work
Date Order
07/11/2013 N
Informational 07/11/2013 Y
Special 03/03/2017 N
Related Parties
Name Related Party Type Address Address Phone Phone
Type Number Type
* JP MORGAN CHASE MORTGAGE 1800 NW 49TH ST SUITE Mailing
BANK COMPANY
THOMAS J BENNETT, JR PREVIOUS OWNER
History
CONVERSION
120
OAKLAND PARK, Florida 33309
385 5TH ST Mailing
ATLANTIC BEACH, Florida
32233
Violation Established Date Resolved Date
Violation Status
Short Description Violation Street Address
Exterior Walls - IPMC Sec. 304.6
10/02/2013
ACTIVE
131 BELVEDERE ST
Nuisance - Overgrown - Sec. 12-1(11)
07/12/2013 11/06/2013
COMPLIANCE MET
131 BELVEDERE ST
Outside storage (resi) - Sec. 24-173(b)(t)
07/12/2013 11/06/2013
COMPLIANCE MET
131 BELVEDERE ST
Protective Treatment - IPMCSec. 304.2
10/02/2013
ACTIVE
131 BELVEDERE ST
Roofs and Drainage - IPMC Sec. 304,7
10/02/2013
ACTIVE
131 BELVEDERE ST
http://atlb-ponsrp001.atlb.cloud.1clICognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Structural Members - IPMCSec. 304.4
10/02/2013 ACTIVE 131 BELVEDERE ST
Vacant Structures & Land - IPMC Sec. 301.3
10/02/2013 ACTIVE 131 BELVEDERE ST
Weeds - IPMC Sec. 302.4
10/02/2013 11/06/2013 COMPLIANCE MET 131 BELVEDERE ST
NOTICE OF REHEARING
Page 2 of 4
Related Party Recipient Address Document Tracking
Notice Name Association Type Level Address Assoc. Type Issued Info
THOMAS J Defendant To 385 STH ST Mailing 02/23/2017
BENNETT, JR ATLANTIC BEACH, FL 32233
REINSPECTION
Inspector Name Resulted Inspector Name Inspection Timestamp Insp Time (Min) Inspection Result Status
Inspection Comments:
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
03/14/2017 Meeting
CES Order
Notice Related Party Recipient
Address Document Tracking
Name Association Type Level
Address
Assoc. Type Issued Info
INITIAL INSPECTION
Inspector Resulted Inspector Inspection
Insp Time
Name Name Timestamp
(Min)
Inspection Result Status
DEBORAH 07/11/2013
1
CODE/BOARD ORDER COMPLIANCE
WHITE
INSPECTION - 11/06/2013
Inspection Comments:
CHECK STATUS OFCMRRR NOTICE
Description Scheduled Date Result Date Time Spent
REINSPECTION
Inspector Resulted Inspector Inspection
Insp Time
Name Name Timestamp
(Min)
Inspection Result Status
DEBORAH 07/31/2013
1
CODE/BOARD ORDER COMPLIANCE
WHITE
INSPECTION - 11/06/2013
Inspection Comments:
NOTICE OF VIOLATION
Notice Related Party Recipient Address Document Tracking
Name Association Type Level Address Assoc. Type Issued Info
CODE BOARD MEETINGS
Scheduled Start Date Calendar Type
01/14/2014 Holiday
NOTICE OFHEARING
Notice Related Party Recipient Address Document Tracking
http://atlb-ponsrp001.atlb.cloud.1cl/Cognos 10/cgi-binlcognosisapi. dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Page 3 of 4
Name Association Type
Level
Address
Assoc. Type
Issued
Info
OFFICER STATEMENT FORM
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
MISC, LETTER/CORRESPONDENCE
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
CEB Order
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
RECORD LIEN FILE TO CITY CLK
Description Scheduled Date Result Date Time Spent
LIEN RECURRING CHARGES
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
LIEN RECURRING CHARGES
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
LIEN RECURRING CHARGES
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
LIEN RECURRING CHARGES
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
CHANGE OF OWNERSHIP ON LIEN
Notice Related Party
Recipient
Address
Document
Tracking
Name Association Type
Level
Address
Assoc. Type
Issued
Info
LIEN RECURRING CHARGES
Related
Party
Address
Notice Association Recipient
Assoc. Document
Name Type Level
Address
Type Issued
Tracking Info
THOMAS J Defendant TO
385 5TH ST
Mailing 11/21/2014
70131710000216911084
BENNETT,
ATLANTIC BEACH, FL 32233
JR
LIEN RECURRING CHARGES
Address
Related Party
Recipient
Assoc.
Document
Tracking
Notice Name Association Type
Level
Address
Type
Issued
Info
* JP MORGAN Defendant
TO
1800 NW 49TH ST SUITE Mailing 01/22/2015
CHASE BANK
120
OAKLAND PARK, FL 33309
http://atlb-ponsrp001.atlb.cloud.lcl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Case History Report - IBM Cognos Viewer
Server Name: atlb-ponsrp001.atlb.cloud.lcl
Page 4 of 4
User Name: CLOUD\Jweidley
http://atlb-ponsrp001.atlb.cloud.Icl/Cognos 10/cgi-bin/cognosisapi.dll?b_action=cognosVie... 3/3/2017
Month
Monthly Amount Due Total Amount Due for Year
Mar -14
$1,800.00
Apr -14
$3,000.00
May -14
$3,100.00
Jun -14
$3,000.00
Jul -14
$3,100.00
Aug -14
$3,100.00
Sep -14
$3,000.00
Oct -14
$3,100.00
Nov -14
$3,000.00
Dec -14
$3,100.00 $29,300.00.
Jan -15
$3,100.00
Feb -15
$2,800.00
Mar -15
$3,100.00
Apr -15
$3,000.00
May -15
$3,100.00
Jun -15
$3,000.00
Jul -15
$3,100.00
Aug -15
$3,100.00
Sep -15
$3,000.00
Oct -15
$3,100.00
Nov -15
$3,000.00
Dec -15
$3,100.00 $36,500.00
Jan -16
$3,100.00
Feb -16
$2,900.00
Mar -16
$3,100.00
Apr -16
$3,000.00
May -16
$3,100.00
Jun -16
$3,000.00
Jul -16
$3,100.00
Aug -16
$3,100.00
Sep -16
$3,000.00
Oct -16
$3,100.00
Nov -16
$3,000.00
Dec -16
$3,100.00 $36,600.00
Jan -17
$3,100.00
Feb -17
$2,800.00
Mar -17
$1,400.00 $7,300.00
$109,700.00 Amount Due
$2,930.00 Yearly Fee 2014
$3,650.00 Yearly Fee 2015
$3,660.00 Yearly Fee 2016
$730.00 10% Intrest That Will Accumulate for 2017
$27.00 Recording Fee
$693.50 Flat Fee
$121,390.50 Total Amount Due