My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CC Minutes 04/08/2013
Laserfiche
>
City Clerk's Public Records
>
Minutes
>
City Commission Minutes
>
City Commission Minutes Archives
>
2013 City Commission Minutes
>
CC Minutes 04/08/2013
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/4/2013 2:01:13 PM
Creation date
10/4/2013 2:00:59 PM
Metadata
Fields
Template:
City Clerk
Meeting Type
Regular
City Clerk - Doc Type
Minutes
City Clerk - Date
4/8/2013
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
17
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
CASSEL13ERRY CITY COMMISSION <br />Minutes of April 8, 2013 — Regular Meeting <br />Page 12 of 17 <br />No one came forward to address this item. <br />MOTION: Commissioner Aramendia moved to reduce the lien in Case Number CE -12- <br />00953 from $3,325 to $1,663, to be paid within 60 days. Motion was seconded <br />by Commissioner Hufford. Motion carried unanimously by voice vote 5 — 0. <br />C. Request for Reduction of Code Enforcement Lien — 3019 Casselwood St. N <br />Staff Presentation: Sandra Smith, Interim Community Development Director, advised that that this item was <br />a request to reduce a code lien on the property at 3019 Casselwood Street North. She explained that this was a <br />rental business property and the tenant had received a violation for not maintaining the landscape material. She <br />fiuther explained that when the tenant left, they did not pass the information about the violation on to the <br />property owner. She stated that the property owner then leased the property to anew tenant, which had caused <br />a repeat violation to be noticed and sent to the property owner. She added that, unfortunately, the new tenant <br />had been cited for violations of the earlier tenant and the fines had passed to the new tenant, as well. <br />Ms. Smith explained that the new tenant had requested a reduction of the lien and the Code Enforcement <br />Board had voted to recommend that the Commission reduce the lien by 50 %. <br />Discussion: A brief discussion ensued regarding the Code language pertaining to the number of days given to <br />pay a reduced lien. Ms. Smith clarified that although the Code language gave 3 0 days, the Code Enforcement <br />Board normally extended the time to 60 days to pay the reduced lien. She added that in this case, the new <br />tenant was toying to establish a new business and had not been the one who had violated the Code initially, so <br />the Board felt the additional time was appropriate. <br />No one came forward to address this item. <br />MOTION: Commissioner Aramendia moved to reduce the lien in Case Number CE -12- <br />01738 from $2,850 to $1,425, to be paid within 60 days. Motion was seconded <br />by Commissioner Hufford. Motion carried unanimously by voice vote 5 — 0. <br />D. Request for Reduction of Code Enforcement Lien — 432 Ranch Trail <br />Staff Presentation: Sandra Smith, Interim Community Development Director, advised that this item related <br />to a landscape maintenance violation that had occurred at 432 Ranch Trail. She added that property had been <br />in violation for a 63 -day period of time and the fine had accrued to $1,575. She stated that the property owner <br />had requested a reduction of the lien; however, they did not come to the Code Enforcement Board meeting <br />when the reduction was considered. She further stated that the Code Enforcement Board had voted to <br />recommend that the Commission deny the request for reduction of the lien. <br />No one came forward to address this item. <br />
The URL can be used to link to this page
Your browser does not support the video tag.