Loading...
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