CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date: 02/24/2016

Similar documents
CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:04/26/17

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:07/27/16

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:3/23/11

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:4/27/11

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:1/21/2015

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:07/22/15

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643

FILED: QUEENS COUNTY CLERK 04/15/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 04/15/2015 EXHIBIT 1

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

ELECTRONIC FINGERPRINTING FREQUENTLY ASKED QUESTIONS AND ANSWERS REVISED MARCH 22, 2007

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634

Post Sale List West 20th Street Road, Greeley, CO, 80634

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

5 Acre Residential Development Site

El Paso County Post Sale List

/ / FOR LEASE $11.72 SF/YR JACKSONVILLE, FL SUNBEAM ROAD. Coldwell Banker Commercial Premier Properties.

Post Sale List. EPC Judge Orr Road,, CO, EPC Brunswick Drive, Colorado Springs, CO, 80920

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO,

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

CITY OF Los ANGELES CALIFORNIA. April 25,2013 Council District # 2. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

Post Sale List EPC CAPRICE COURT, COLORADO SPRINGS, CO, EPC ALTURAS CIRCLE, COLORADO SPRINGS, CO, 80911

Post Sale List West 23rd Street, Greeley, CO, w Glen Ayre Street, Dacono, CO,

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA AUGUST 27, 2014 CITY HALL - COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

September 6, 2017 ATTACHMENT E.2.

AD LOCATION: Brightman Boulevard. REAL ESTATE NUMBER: (portion of)

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA MAY 20, 2015 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

Franklin Ave. buyer. For Sale. seller. vital data

AMENDED DEED OF CONSERVATION EASEMENT

Post Sale List Shenandoah Ave., Longmont, CO, 80504

East Link Extension -- Bel-Red Segment Completion of Final Design Open House. September 16, 2014

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

ST. PETERSBURG CITY COUNCIL. Consent Agenda. Meeting of November 2, 2006 TO :

Counq Administrator's Signatu~

Post Sale List EPC N. CIRCLE DR., COLORADO SPRINGS, CO, 80909

SANFORD PLAZA FOR LEASE/FOR SALE GREAT MOVE IN INCENTIVES STARTING AT $5/SF/YEAR (NNN) 2921 S Orlando DR. STE 129, Sanford, Florida

El Paso County Post Sale List

AD STANDARDS, CRITERIA AND FINDINGS

LONG HAMMOCK RANCH. Residential or Mixed Use Development Potential! 1, /- ACRES OXFORD, FL SUMTER COUNTY SAUNDERS REAL ESTATE

DATE: AGENT, by: Rev RETURN TO: ARC Resorts, LLC S Atlantic Ave, Daytona Beach Shores FL 32118

Post Sale List BELL MOUNTAIN DR, COLO SPRINGS, CO, EPC SCOTT RD, CALHAN, CO, 80808

Building Cases. Gwinnett County Department of Planning & Development. From 12/13/2017 To 1/2/2018. Commercial Building Permit

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 8464 N TOPANGA CANYON BLVD

Parcel:

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA APRIL 27, 2016 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 12:00 PM

ALCOHOLIC BEVERAGE LOCATION PERMIT APPLICATION SPECIAL EVENT Profit - ($200) Nonprofit ($50) [Need 501-3C #]

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA JUNE 24, 2015 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA JUNE 22, 2016 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

Post Sale List. EPC Wilshire Drive, Colorado Springs, CO, EPC Burgess Road, Colorado Springs, CO, 80908

CITY OF ST. PETERSBURG PUBLIC HEARING AGENDA MARCH 24, 2010 CITY HALL - COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

Parcel:

Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA

7650 West Courtney Campbell Causeway Tampa, FL

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 11/07/2013

Fruit Cove Plaza. 774 Sr-13, Jacksonville, FL 32259

PLANNING DEPARTMENT Application for a Nonconforming Use Modification

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA JUNE 28, 2017 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

SCHOOL BOARD OF BREVARD COUNTY, FLORIDA BOARD AGENDA ITEM 2/28/2017

Post Sale List. Foreclosure Sale List for Sale Date: March 24, Foreclosure #: Property Address:

Edward J. Steadman & Catherine A. Steadman and (BUYER) concerning the Property described as 1835 SERPENTINE DR S, ST PETERSBURG, FL 33712

CITY OF Los ANGELES CALIFORNIA

SANFORD PLAZA FOR LEASE/FOR SALE GREAT MOVE IN INCENTIVES STARTING AT $5/SF/YEAR (NNN) 2921 S Orlando DR. STE 176, Sanford, Florida

Commonwealth of Pennsylvania Mifflin County Inventory of Affordable Housing MIFFLIN

Palm Taft Professional Building

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634

RD FOR SALE REDEVELOPMENT OPPORTUNITY RESIDENTIAL AFFORDABLE HOUSING & MULTIFAMILY RESIDENTIAL UNITS ST. N. ST.

BOARD OF ADJUSTMENT Pinellas County Courthouse County Commissioners Assembly Room Fifth Floor 315 Court Street Clearwater, FL 9:00 AM December 6, 2018

El Paso County Post Sale List

1.94 Acre Restaurant Sites $1,150,000 each

S. 17TH AVE. FOR SALE. Maywood, IL M REAL ESTATE, INC W. Jackson Blvd Chicago, IL mgroup.

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

NOTICES OF SHERIFF'S SALE

El Paso County Post Sale List

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA MARCH 22, 2017 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

The Definitive Resource For Field-Service Expertise

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

1701 Ponce De Leon Blvd 1701 Ponce De Leon Blvd, Coral Gables, FL 33134

MINUTES REGULAR MEETING BOARD OF ADJUSTMENT March 19, Mr. Harshaw called the March 19, 2015, Board of Adjustment Meeting to order at 1:00 p.m.

11231 Phillips Industrial Boulevard Jacksonville, FL 32256

From 09/12/2016 to 09/16/2016

STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING October 16, 2006

Lowe s Outparcels For Sale

JONES PROPERTY, INC. PROJECT 8918 Elmwood Ave. Springfield, OH

AHDC. THA Affordable Housing Development Corp. Board of Directors Meeting

Apartment Property Management Services, LLC.

CALIFORNIA .-TL'TL. ii o ERIC GARCETTI MAYOR

Copies Date No. Description

County of San Diego, Planning & Development Services DISCRETIONARY PERMIT APPLICATION

City of Parkland Planning and Zoning Department 6600 University Drive, Parkland, FL Phone (954) Fax (954)

VERANDAH COMMUNITY ASSOCIATION, INC.

Property Record

COLORADO POLICY AND PROCEDURES MANUAL REALTY K E D I T I O N

IN THE SUPREME COURT OF FLORIDA COMMENTS OF THE HOUSING UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.

RENTAL/RENEWAL UPDATE FORMS BELLA VERDE CONDOMINIUM ASSOCIATION, INC.

FLORIDA POLICY AND PROCEDURES MANUAL REALTY K E D I T I O N

BOARD OF ZONING ADJUSTMENT AGENDA

Transcription:

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Release/Reduction Request Agenda Hearing : 2/24/216 LR 1: 142 9th Ave. S. Owner(s): Seramalia LLC Representative: Michael Taylor / John Strakal LR 2: 4545 22nd St. N. Owner(s): Badaro Group Corp Representative: Patrick Daigle LR 3: 425 8th St. S. Owner(s): J P Morgan Chase Bank Representative: Paul H. Minoff, Esq.

Release/Reduction Requests

Report LR-1 Part 1 of 1 Report Prepared On: 2/1/216 Meeting : 2/24/216 s being considered below resulted from: X Violations at the Property Applicant Request: X Release (s) in its/their entirety Property Address 425 8th St. S. of CEB Hearing 4/22/215 Current Owner(s) JP Morgan Chase Bank CEB Certified Mail Claimed Yes Property Posted 4/3/215 Notices Mailed To Following Address(es) Case # 15-729 Case # Street 7255 Baymeadows Way Street City Jacksonville State FL City State 1 Active Violation Cases Currently at Subject Property Other Properties in Pinellas County in the Name of the Current Owner Active Violation Cases at Other Properties in the Name of the Current Owner Active Tracking or Monitoring Cases in the Name of the Current Owner Case Number 15-729 15-729 15-729 Initiated Closed or Voided Reason Closed Owner at Time of Address Certified Amount 1/13/15 1/14/16 425 8th St. S. 8/25/215 $3,5 1/13/15 1/14/16 425 8th St. S. 7/21/215 $2,8 1/13/15 1/14/16 425 8th St. S. 6/23/215 $3,7 Total Amount of s Certified: $1, Active Violations at Time First was Certified 15-729 Door - Exterior Fence Maintenance Paint - Securing Boards Structure Numbers Street/Alley Walls - Exterior Representative Present at CEB Hearing No Representative Present at of 3 Hearings Person to Attend Hearing Paul H. Minoff, Esq. If person attending hearing is not Owner, is Authorization to Represent on File? Yes Details: JP Morgan Chase Bank did not attend any of the hearings. All certified mail was signed for.

Report LR-2 Part 1 of 1 Report Prepared On: 2/1/216 Meeting : 2/24/216 s being considered below resulted from: X Violations at the Property Applicant Request: X Release (s) in its/their entirety Property Address 4125 Barracuda Dr. SE of CEB Hearing 8/27/214 Current Owner(s) Notices Mailed To Following Address(es) JP Morgan Chase Bank CEB Certified Mail Claimed Yes Property Posted Case # Case # Street 185 S. Conway Rd. Ste. E Street City Orlando State FL City State Active Violation Cases Currently at Subject Property Other Properties in Pinellas County in the Name of the Current Owner Active Violation Cases at Other Properties in the Name of the Current Owner Active Tracking or Monitoring Cases in the Name of the Current Owner Case Number Initiated Closed or Voided Reason Closed Owner at Time of Address Certified Amount 5/8/14 5/15/15 4125 Barracuda Dr. SE 9/23/214 $1,2 5/8/14 5/15/15 4125 Barracuda Dr. SE 11/18/214 $5,6 Chase Bank 5/8/14 5/15/15 4125 Barracuda Dr. SE 12/16/214 $2,8 5/8/14 5/15/15 4125 Barracuda Dr. SE 1/2/215 $3,5 5/8/14 5/15/15 4125 Barracuda Dr. SE 2/24/215 $3,5 Total Amount of s Certified: Active Violations at Time First was Certified Pool Enclosure Required Pool Maintenance Representative Present at CEB Hearing No $16,6 Representative Present at of 5 Hearings Person to Attend Hearing Paul H. Minoff, Esq. If person attending hearing is not Owner, is Authorization to Represent on File? Yes Details: JP Morgan Chase Bank did not attend any of the hearings. All certified mail was signed for.

Report LR-3 Part 1 of 1 Report Prepared On: 2/1/216 Meeting : 2/24/216 s being considered below resulted from: X Violations at the Property Applicant Request: X Release (s) in its/their entirety Property Address 2835 Freemont Terr. S. of CEB Hearing 5/21/214 Current Owner(s) Notices Mailed To Following Address(es) Citibank TRE CEB Certified Mail Claimed Yes Property Posted 5/8/214 Case # 14-1333 Case # 14-1333 Street 7255 Baymeadows Way Street 8 Brocksedge Blvd. City Jacksonville State FL City Westerville State OH 1 Active Violation Cases Currently at Subject Property Other Properties in Pinellas County in the Name of the Current Owner Active Violation Cases at Other Properties in the Name of the Current Owner Active Tracking or Monitoring Cases in the Name of the Current Owner Case Number Initiated Closed or Voided Reason Closed Owner at Time of Address Certified Amount 14-1333 14-1333 14-1333 14-1333 In 1/24/14 12/3/15 Citibank TRE 2835 Freemont Terr. S. 1/21/215 $5,7 In 1/24/14 12/3/15 Citibank TRE 2835 Freemont Terr. S. 8/25/215 $3,5 In 1/24/14 12/3/15 Citibank TRE 2835 Freemont Terr. S. 7/21/215 $2,8 In 1/24/14 12/3/15 Citibank TRE 2835 Freemont Terr. S. 6/23/215 $9 Total Amount of s Certified: $12,9 Active Violations at Time First was Certified 14-1333 Permits Electric Disrepair/Unsafe Walls - Exterior Maintenance - Structure/Parts Representative Present at CEB Hearing No Representative Present at 1 of 5 Hearings Person to Attend Hearing Steven B. Greenfield, Esq. If person attending hearing is not Owner, is Authorization to Represent on File? Yes Details: Representative attended one of the hearings. All certified mail was signed for.