Loading...
2020-11-05 CEB Minutes 1 Mayor Crystal Wagar Vice Mayor Alice Burch Vice Mayor Sean Brady Councilman Stephen Loffredo Councilman Jonathan Meltz Tom Benton, Village Manager Richard Sarafan, Village Attorney Ysabely Rodriguez, Village Clerk CODE ENFORCEMENT MEETING MINUTES DATE: November 5, 2020 TIME: 6:00 PM COUNCIL CHAMBERS 1) CALL TO ORDER Chairman Huber called the meeting to order at 6:10 PM. 2) ROLL CALL Present: Mr. Rod Buenconsejo Ms. Gladys Coia Mr. Christopher McGuire Mr. Barry Perl Mr. Robert Vickers Chairman Patrick Huber Absent: Ms. Darci Cohen - Excused Also Present: Richard Sarafan, Village Attorney Lazaro Remond, Code Director Mike Orta, Code Officer Mariana Gracia, Code Clerk 3) FIRST HEARING - NOTICES OF VIOLATION Code-001520-2020 Laymis Alvarez 173 NW 99 Street 2 Ms. Alvarez testified as to how she built the pool in her back yard. Officer Orta testified as to the conditions of the pool and the violation. Mr. Sarafan read into the record Code section 523.1 of the Code Book. The Board asked questions. Motion to allow 90 days to cure the violation made by Mr. Vickers, Seconded by Mr. Buenconsejo and the motion carried 5-1 with Mr. Perl voting against it. Code-001739-2020 MPS Atlantic Investment LLC 530 NE 96 Street Mr. Paolo Varona, Authorized Realtor was present and testified. Director, Lazaro Remond testified as to the violation. The Board asked questions. Motion to assess an irreparable and irreversible violation made by Mr. Buenconsejo, seconded by Mr. Perl and the Motion was approved 6-0. Code-001340-2020 David Jativa 1209 NE 96 Streeet Mr. Jativa was present and testified about the violation. Director Lazaro Remond testified that the violation existed. The Board asked questions. Motion to allow a 180-day period to come to compliance Made by Mr. Perl, seconded by Mr. Vickers and the Motion was approved 6-0. Summary Adjudication for 1st Hearings: Case(s): 001367-2020; 001368-2020; 001623-2020; 000857-2020. The officer, Lazaro Remond, testified that Affidavits of Non-Compliance and evidence of violation exists in each of the files. Motion: I move for summary adjudication of all such cases to include a finding of fact and conclusion of law that a violation exists as charged in the respective notice of violations issued therein and that, in each such case, the offending party shall correct the violation within time period specified and immediately notify the Code Enforcement Officer when the property is brought into compliance. In each such case, if the violation is not brought into compliance within such time period, the Code Enforcement Officer may report this fact back to the Board in accordance with the Board’s Rules and Regulations at which time a fine is hereby authorized to be automatically assessed against the violator. In the respective daily amounts specified in staff’s recommendations for tonight’s hearing, retroactive to the original compliance deadline. Further, with respect to each such case, costs in the amounts specified in Staff’s recommendations for tonight’s hearings are hereby assessed in order to recoup the Village’s expenses in prosecuting the violations to date.” Moved by Mr. Vickers, seconded by Mr. Buenconsejo Vote: Motion was approved 6-0 3.A Notices of Violation 3 Notices of Violation 11-5-2020.pdf 4) PENALTY HEARING - ENFORCEMENT ORDERS – NONE 5) REQUEST FOR RELIEF 5.A Request for Relief David Carlisle 1311 NE 105 Street Mr. Carlisle and his attorney Mr. Tobin were present via zoom. Mr. Carlisle testified as to the reasons why the Board should accept his offer of $1,500.00. The Board asked questions. Motion to accept the amount of $1,500.00 payable in 30 days to release this and only this property made by Mr. Perl, seconded by Mr. Buenconsejo and the Motion was approved 4-2 with Ms. Coia and Mr. Vickers voting against it. 1311 NE 105 Street.pdf 5.B Request for Relief Armand & Indra Yvel 138 NW 106 Street Mr. Yvel was present and testified as to the reasons why his offer of $10,000.00 should be accepted. The Board asked questions. Motion to approve the amount of $10,000.00 payable in 30 days to release the liens made by Mr. Vickers, seconded by Mr. Buenconsejo and the Motion was approved 6-0. 138 NW 106 Street.pdf 5.C Request for Relief Alina Arboleda 114 NE 103 Street Mr. Juan Vega (husband) was present and testified to the reasons why his offer should be accepted. The Board asked questions. Motion to accept the amount of $2,500.00 payable in 180 days made by Mr. Perl, seconded by Ms. Coia and the Motion was approved 5-1 with Mr. Vickers voting against it. 114 NE 103 Street.pdf 5.D Request for Relief Nikolaus Benigni & Barbara Winburg 9509 N. Miami Avenue Mr. Nikolaus Benigni was present and testified as to the reasons why he should be granted the releases of the liens with the amount offered. The Board asked questions. Motion to approve the amount of $17,500.00 payable in 60 days to release the liens made by Mr. Vickers, seconded by Ms. Coia and the Motion was approved 6-0. 4 9509 N Miami Avenue.pdf 6) MINUTES Motion to approve the minutes as amended by the Board made by Mr. Perl, seconded by Mr. Buenconsejo and the Motion was approved 6-0. 6.A Code Board Minutes of October 15, 2020 for approval. Code Board Minutes for October 15, 2020.pdf 7) DISCUSSION – NONE 8) ADJOURNMENT Motion to adjourn made by Mr. Perl, seconded by Mr. Vickers and the Motion was approved 6-0.