2022-04-7 CEB MinutesMayor Sandra Harris
Vice Mayor Daniel Marinberg
Councilmember Alice Burch
Councilmember Katia Saint Fleur
Councilmember Crystal Wagar
Esmond Scott, Village Manager
Richard Sarafan, Village Attorney
Ysabely Rodriguez, Village Clerk
CODE ENFORCEMENT BOARD MEETING MINUTES
DATE: April 7, 2022 TIME: 6:00 PM COUNCIL CHAMBERS
1) CALL TO ORDER
Chairman Huber called the meeting to order at 6:00 PM
Swearing in of the Witnesses by the Assistant Village Attorney Joey Isenberg.
Will everyone that is going to testify tonight please raise your right hand and swear to tell the truth,
the whole truth and nothing but the truth.
2) ROLL CALL
Present:
Mr. Vickers
Mr. McGuire
Ms. Coia
Ms. Cohen
Mr. Buenconsejo
Chairman Huber
Excused Absence:
Mr. Perl
Also present:
Lazaro Remond, Code Compliance Director
Mike Orta, Code Compliance Officer
Mariana Gracia, Code Enforcement Board Secretary
3) FIRST HEARING - NOTICES OF VIOLATION
3.A Notice of Violation 4-7-2022
Summary Adjudication for 1st Hearings: Case(s): 000813-2022; 000836-2022; 000852-2020;
001843-2020; 000743-2021; 000744-2021; 000745-2021; 000746-2021; 000747-2021; 000748-
2021; 000814-2022; 000822-2022; 000886-2022; 000887-2022.
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 Staffs 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.
4) PENALTY HEARING - ENFORCEMENT ORDERS
Code 000146-2021
Pappas Trustee, Michelle
9999 NE 13 Avenue
Motion to grant 90 days to comply per Staffs recommendations by Ms. Coia, Seconded by Ms.
Cohen and the Motion was approved.
Summary Adjudication for Penalty Hearings: Case Ws: 000146-2021; 000794-2021; 000833-
2022; 000802-2022; 000823-2022.
The officer, Lazaro Remond, testified that Affidavits of Non -Compliance and evidence of violation
exists in each of the files.
Motion: I move that, in each case currently remaining on the penalty docket for tonight's
hearing, each respective violator be ordered to pay the daily fine previously adjudicated
and authorized to be imposed against them by prior order of the Board, retroactive from
the day the violation was to have been corrected, that upon recording, the Board's Order in
this regard will constitute a lien on the property of the violator.
2
Moved by Mr. McGuire, seconded by Mr. Vickers
Motion was approved 6-0.
4.A Enforcement Orders 4-7-2022
5) REQUEST FOR RELIEF
5.A Request for Relief
Rio Giardinieri
691 NE 94 Street
Mr. Giradinieri was present and testified to some personal issues that his family had gone through. He
did not know that there was a lien on the house. The Board asked questions. The final amount
offered is $500.00 payable in 30 days.
Motion to approve the amount of $500.00 payable in 30 days by Mr. Buenconsejo, seconded by
Ms. Coia and the Motion was approved 6-0.
691 NE 94 Street.pdf
5.B Request for Relief
Adriana Diaz-Bergnes
101 NE 102 Street
Ms. Adriana Diaz was present and testified about the collapsed fence. The Board asked questions. The
final amount offered is $150.00 payable in 30 days.
Motion to accept $150.00 payable in 30 days by Mr. Vickers, seconded by Ms. Coia and the
Motion was approved 6-0.
101 NE 102 Street.pdf
5.0 Request for Relief
Estate of Edner Janvier
67 NW 109 Street
Ms. Vanessa Janvier was present to testify that her father, who passed away, did not understand the
process. He didn't know about the lien. The Board asked questions. The final amount offered is
$2,000.00 payable in 90 days.
Motion to approve the amount of $2,000.00 payable in 90 days by Mr. Buenconsejo, seconded by
Ms. Cohen and the Motion was approved 6-0.
67 NW 109 Street.pdf
5.1) Request for Relief
Camilo Pulley/Marilyn Hawkins
749 Grand Concourse
Ms. Marilyn Hawkins was present and testified that her house is not for sale. She wants to resolve these
liens. The Board asked questions. The final amount offered is $2,600.00 payable in 30 days.
Motion to approve the amount of $2,600.00 payable in 30 days by Mr. Vickers, seconded by Mr.
Buenconsejo and the Motion was approved 4-2 with Ms. Cohen and Mr. Huber voting
against the Motion.
749 Grand Concourse.pdf
5.E Request for Relief
Oscar Simmonds/Mario Casal Jr.
10050 N. Miami Avenue
Mr. Oscar Simmonds was present and testified that the house is for sale. The Board asked
questions. The final amount offered is $5,000.00 payable in 90 days.
Motion to approve the amount of $5,000.00 payable in 90 days by Mr. Buenconsejo, seconded by
Mr. McGuire and the Motion was approved 6-0.
10050 N. Miami Avenue.pdf
5.F Request for Relief
Frasan Corp., c/o Jorge Llamas
715 NE 92 Street
Realtor Cristina by POA was present of behalf of Mr. Llamas. She testified that Mr. Llamas never knew
about the lien until the title search. The Board asked questions. The closing is set for April 15,
2022. The final offer is $2,500.00 payable in 30 days.
Motion to approve the amount of $2,500.00 payable in 30 days by Ms. Coia and the Motion was
approved 6-0.
715 NE 92 Street.pdf
5.G Request for Relief
Mentsh Payet LLC
102 NW 105 Street
Mr. Camino a member of Menth Payet LLC was present and proceeded to testify. The liens were
foreclosed and Miami Shores was named in the foreclosure. The Board asked questions. The
final amount offered is $3,500.00 payable in 30 days.
Motion to approve the amount of $3,500.00 payable in 30 days by Mr. Huber, seconded by Mr.
Vickers and the Motion was approved 5-1 with Mr. Buenconsejo voting against the Motion.
102 NW 105 Street.pdf
4
6) MINUTES
Motion to approve the Minutes by Ms. Coia, seconded by Mr. Vickers and the Motion was
approved 6-0.
6.A Approval of the Code Enforcement Board Minutes for March 3, 2022
2022-3-3 CEB Minutes.pdf
7) DISCUSSION
There was discussion about not having any discussion amongst the Board members without it being
recorded while the meeting is in order.
8) ADJOURNMENT