02-02-2006 Regular Meeting•
f
•
MIAMI SHORE VILLAGE
CODE ENFORCEMENT REGULAR BOARD MEETING MINUTES
FEBRUARY 2, 2006
The regular meeting of the Miami Shores Village Code Enforcement Board was held on
Thursday February 2, 2006 at the Miami Shores Village Hall. The meeting was to order at 6:00
P.M. by Chairman Barry Perl.
PRESENT:
ALSO PRESENT:
Barry Perl, Chairman
Manny Quiroga
Robert Vickers
John Busta
Rod Buenconsejo
John Patnik
Barry Asmus
Anthony Flores, Code Enforcement Officer/Supervisor
Richard Sarafan, Village Attorney
Mike Orta, Code Enforcement Officer
Emilia S Palmer, Administrative Assistant
All persons testifying were sworn in at this time.
I. APPROVAL OF THE MINUTES
The December 1, 2005 minutes were moved to the end of the agenda.
II. FIRST HEARING
Case#: 2005-06455
Owner: Thomas C. Frell III
Address: 166 NW 100 Terrace
Section: 13-1 & 521 (b) (1) d
Violation: Inoperable vehicle on premises & parking on grass
The officer, Mike Orta, explained the nature of the violation and testified that the violation still
existed on the property. Pictures were submitted as evidence. Officer Orta stated that there is an
inoperable vehicle parked on the rear of the property. Mr. Thomas C. Frell III was present. Mr.
Frell agreed that the violation exist. Mr. Frell stated that he will remove the vehicle within two
weeks. Mr. Sarafan read Section 521 (b) (1) d, and stated that the owner was cited under the
wrong code. Staff withdrew violation on Section 521 (b) (1) d. Mr.Quiroga moved for a finding
of fact and a conclusion of law that a violation exists according to Section 13-1 of the Miami
Shores Village Code. The violator shall correct the violation within 5 days and immediately
notify the Code Enforcement Officer when the property is brought into compliance. If
compliance is not completed by the specified time, the Code Enforcement Officer is to report
back to the Board and the Board may then assess a fine against the violator in the amount of
S $50.00 per violation a day thereafter. This will constitute a lien on the property of the violator.
Costs in the amount of $15.00 per violation are hereby assessed to recoup the Village's the
Village's expenses in prosecuting the violations to date. Mr. Buenconsejo seconded the motion.
Motion passed 7-0.
•
Case#: 2005-06452
Owner: Thomas C. Frell III
Address: 166 NW 100 Terrace
Section: 501 (k) 10-1;
Violation: Unauthorized storage of materials
The officer, Mike Orta, explained the nature of the violation and testified that the violation still
existed on the property. Pictures were submitted as evidence. Officer Orta stated that there are
miscellaneous items stored on the rear yard. Mr. Thomas C. Frell III was present. Mr. Frell
agreed that the violation exist. Mr. Frell stated that he will remove all the items within two
weeks. Mr.Quiroga moved for a finding of fact and a conclusion of law that a violation exists
according to Section 501 (k) 10-1 of the Miami Shores Village Code. The violator shall correct
the violation by February 16, 2006 and immediately notify the Code Enforcement Officer when
the property is brought into compliance. If compliance is not completed by the specified time,
the Code Enforcement Officer is to report back to the Board and the Board may then assess a
fine against the violator in the amount of $50.00 per a day thereafter. This will constitute a lien
on the property of the violator. Costs in the amount of $15.00 per violation are hereby assessed
to recoup the Village's the Village's expenses in prosecuting the violations to date. Mr. Asmus
seconded the motion. Motion passed 7-0.
Case#: 2004-05125
Owner: Carol Amaya King Seligson
Address: 9350 NE 12th Ave
Section: 520 (h) (i) & 521 (b) (1) a
Violation: deteriorated driveways and approaches & Unlawful loose material
The officer, Mike Orta, explained the nature of the violation and testified that the violation still
existed on the property. Pictures were submitted as evidence. Officer Orta stated that the
violation of deteriorated driveways with gravel and dirt. Mr. Kelley (attorney), Mr. Tom
Laventale (landscape architect) and Carol Amaya King Seligson (owner) were present. The
property owner doesn't agree with the violation. Mr. Kelley submitted a letter from the previous
owner Mrs. John Hilson, stating that there was never a pave driveway on the property. Mr.
Kelley stated that the dirt driveway was grandfathered. Mr. Lavantale stated that the trees on the
property are protected trees from the Miami Dade Preservation Dept. he also testified that he will
have to remove some of the trees in order to install a driveway. Mr. Orta affirmed that the
property owner was given several extensions. After a brief discussion from the board, Mr.
Quiroga moved to table the application for March 2, 2006. Mr. Patnik seconded. Motion passed
5-2. Mr. Vickers and Mr. Buenconsejo voted no.
Case#: 2005-06334
Owner: Joseph F. Petit Frere & Marie A. Christian.
Address: 174 NW 98 St
Section: 12-132
Violation: Damaged screen, windows and doors.
The officer, Mike Orta, explained the nature of the violation and testified that the violation still
existed on the property. Pictures were submitted as evidence. He stated that there is no screen on
the doors. Mr. Joseph F. Petit Frere (owner) was present. Mr. Petit Frere doesn't agree that a
violation existed on the property. Mr. Petit Frere stated that he is waiting for the funds from the
insurance company. Mr. Sarafan stated that the property owner was cited under the wrong
section of the code. Mr. Buenconsejo made a motion to dismiss the charges under Section 12-
132, and that in case the property is not brought into compliance, staff should return to the
property and cite the owner under the correct code section. Mr. Vickers seconded. Motion passed
6-1. Mr. Quiroga voted no.
Summary Adjudication: First Hearings
Case's# 2005-06332,06352, 06367, 06371, 06399, 06411, 06431, 06436, 06440, 06445,
06450,06456, 06474, 06475, 06477, 06479, 06481, 06494, 06502, 06518, 06539,
Chairman Perl read each case and address into the record and asked if anyone else was present.
No one was present.
SThe Mr. Flores testified that Affidavits of Non -Compliance and evidence of violation existed in
each of the files.
Mr. Busta made a motion for a 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 case, the offending party will correct the violation within the time
period specified by the staff in the staff recommendations for these hearings, and will
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 periods, the
code enforcement officer may report this 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 amount of $50.00 daily specified in staff's recommendations for tonight's hearing,
starting on the date of compliance ordered by the Board, which will constitute a lien on the
property of the violator. Further, with respect to each of the cases, costs in the amount of $15.00
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. Mr. Buenconsejo seconded
the motion. Motion passed 7-0.
III. PENALTY HEARINGS
Case: 2005-06334
• Owner: Joseph F. Petit Frere & Marie A. Christian.
Address: 174 NW 98 St
The property owner, Mr. Joseph F. Petit Frere was here to present the case. Mr. Petit Frere stated
that when he purchases the property the concrete blocks are existing to the property. Mr. Orta
testified that he has spoken with Mr. Petit Frere before he issue a courtesy notice. After a brief
discussion, Mr. Quiroga made a motion to continue the case for March 2, 2006. Mr. Asmus
seconded the motion. Motion passed 7-0.
Summary Adjudication: Penalty Hearings
2005-05980, 06203, 06238, 06359, 06253, 06363, 06426.
Chairman Perl read each case and address into the record and asked if anyone else was present.
No one was present.
The officer, Anthony Flores, testified that Affidavits of Non -Compliance and evidence of
violation existed in each of the files.
Mr. Buenconsejo moved for a 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 case, the offending party shall correct the violation within the
time period specified by the staff in the Staff recommendations for these hearings, and shall
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 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, which will constitute a lean on
the property of the violator. Further, with respect to each 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. Mr. Asmus seconded the motion.
Motion passed 7-0.
IV) REQUEST FOR RELIEF
Case: 2003-03959
Owner: Loris & Marie Lemorin
Address: 174 NW 100 St
The property owner, Loris Lemorin, was there to present the case. Mr. Lemorin was there to
propose an offer of $6,456.00. Mr. Lemorin previously made an offer of $500.00 that was denied
on the December 1, 2005 meeting. Mr. Lemorin submitted evidence of the approved building
permit dated December, 2004 for the rough inspection. After a brief discussion from the Board,
•
Mr. Buenconsejo made a motion to accept $2,000.00 to be payable in 60 days. Mr. Quiroga
seconded. Mr. Buenconsejo and Mr. Quiroga amended the motion to accept $3, 156.00 to be
payable in 60 days. Motion passed 4-3. Mr. Vickers, Mr. Busta, Chairman Perl voting no.
Case: 2004-05018
Owner: Joel Leiter/ New Owner Brenda Westhorp
Address: 1184 NE 91 Terrace.
Mrs. Diane Doolity representing the previous owner was there to present the case. Mrs. Doolity
stated that Mr. Leiter was never advice of the violations. Mrs. Doolity was there to propose an
offer of $500.00 be payable in 10 days. After discussion from the property Mr. Buenconsejo
made a motion to accept the offer of $500.00 to be payable in 10 days. Motion failed for lack of
a second. Mr. Quiroga made a motion to deny the offer. Mr. Vickers seconded. Motion passed 7-
0. The lien will remain at $1,765.00. Chairman Perl explained that the property owner could
come back at another meeting with a new offer.
Case: 2005-06137
Owner: Denise Marino
Address: 9574 NW 1St Court
The property owner, Denise Marino was there to present case. Mrs. Marino was there to propose
an offer of $50.00, to satisfy a fine of $315.00. Mrs. Marine explained that she corrected all
violations. After discussion from the board, Mr. Patnik made a motion to accept the offer of
$50.00 to be payable in 10 days. Mr. Vickers seconded. Motion passed 6-1. Mr. Quiroga voted
no.
Joseph Castranova
Case: 2005-05597, 2004-05405, 2003-03819
Address: 17 NE 107 Street
The property owner, Mr. Joseph Castranova and Mr. Kelley (attorney) were there o present the
case. Mr. Castranova affirmed that he corrected all the violations. Mr. Castranova was there to
request a refund for a fine that has been paid in full by the title company. Mr. Castranova made
an offer to pay the village $2,860.00 and to get a refund of $25,249.00. Mr. Castranova stated
that the property has been sold. After a brief discussion Mr. Castranova made a motion to pay the
village $15,000.00 and to get a refund of $13,006.00. Mr. Quiroga made a motion to authorize
the Village Manager to refund $13,006.00, and to accept $15,000.00. Mr. Vickers seconded.
Motion passed 5-2. Mr. Asmus and Mr. Patnik voted no.
Case: 2000-01941,1081, 6162, 6163, 6147, 3319
Owner: Jean C. & Elvia Romelus
Address: 201 NW 91 St
Mr. Franz Pierre was there representing the property owners. The property owner made previous
request for relief on December 1, 2005 with an offer of $4,000.00 and September 1, 2005 with an
offer of $1,000.00 both were denied. Mr. Franz was there to propose a new offer of $5,000.00 to
•
•
•
satisfy a fine of $35,967.95. He also stated that all the violations have been corrected. After
discussion Mr. Franz amended the offer to $6,000.00 to be payable in 60 days. Mr. Vickers
move to approved the offer of $6,000.00 to be payable in 60 days. Mr. Quiroga seconded.
Motion passed 4-3. Mr. Asmus, Mr. Patnik and Chairman Perl voted no.
Case: 2002-02790, 2005-05761, 2005-5733, 2005-5734
Owner: Stephen K. Gonzalez & Lisette Reid
Address: 189 NW 102 Street
The property owner, Mrs. Lisette Reid was there to present the case. Mrs. Lisette was there to
propose an offer of $1,500.00 to satisfy a fine of $37,945.00. Mrs. Reid stated that she wasn't
aware that a violation existed on the property. She explained that the property was a rental house.
She also testified that the correspondence was sent to the previous owner. After a brief
discussion Mrs. Reid amended the offer to $4,000.00. Mr. Buenconsejo move to approve the
offer of $4,000.00 to be payable in 30 days. Mr. Vickers seconded. Motion failed 3-4. Mr.
Asmus, Mr. Patnik, Mr. Quiroga and Chairman Perl voted no. Chairman Perl made a motion to
accept $8,000.00 to be payable in 30 days. Mr. Patnik seconded. Motion failed 2-5. Mr. Asmus,
Mr. Busta, Mr. Vickers, Mr. Buenconsejo and Mr. Quiroga voted no. The lien will remain at
$37,945.00. Chairman Perl explained that the property owner could come back at another
meeting with a new offer.
I. APPROVAL OF THE MINUTES
Mr. Buenconsejo move to approve the minutes for December 1, 2005. Chairman Perl seconded.
Motion passed 7-1.
V. NEXT MEETING
The next Code Enforcement Regular Hearing will be on March 2, 2006
VI. ADJOURMENT
The February 2, 2006 meeting was adjourned at 9:45 P.M
Emilia Palmer, Administrative Secretary Barry Perl, Chairman