Mr. Koeppel

Person
Mentions
25
Relationships
1
Events
1
Documents
12

Relationship Network

Loading... nodes
Interactive Network: Click nodes or edges to highlight connections and view details with action buttons. Drag nodes to reposition. Node size indicates connection count. Line color shows relationship strength: red (8-10), orange (6-7), yellow (4-5), gray (weak). Use legend and help buttons in the graph for more guidance.

Event Timeline

Interactive Timeline: Hover over events to see details. Events are arranged chronologically and alternate between top and bottom for better visibility.
1 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person Mr. Ballentine
Board members
5
1
View
Date Event Type Description Location Actions
2008-04-17 N/A Code Enforcement Board Meeting Town of Palm Beach View

HOUSE_OVERSIGHT_016632.jpg

This document contains minutes from a Palm Beach Code Enforcement Board meeting on July 17, 2008. It details a fine reduction hearing for Case #08-2301 involving the property at 167 E. Inlet Drive, owned by Ajax Equity LLC (a known Jeffrey Epstein entity). The property faced over $34,000 in fines for construction delays described as a 'speculative venture,' with attorney Frank Lynch representing both Ajax and the contractor, The Landfall Group.

Government meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016614.jpg

Minutes from a Code Enforcement Board meeting on April 17, 2008. The board passed a motion to assess fines for violations and discussed the collection of outstanding fines, specifically regarding water restrictions. There was significant discussion regarding foreclosure proceedings on non-homesteaded properties with unpaid fines and the procedural steps to get the Town Council to grant the Board final authority on foreclosures.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016613.jpg

This document contains minutes from a Code Enforcement Board meeting held on April 17, 2008, detailing two specific legal motions. The first involves a passed motion to impose a $250 daily fine on an unnamed party. The second section details Case # 08-2477 regarding the Susan C. Lee Trust at 215 Colonial Lane, discussing code violations related to swimming pools, gates, and roofing, with representatives requesting a continuance to address repairs.

Government meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016611.jpg

This document is page 10 of the Code Enforcement Board Meeting Minutes from April 17, 2008, in Palm Beach. It details two fine considerations: a zoning violation by the Nightingale Beach Club Association regarding structures near Ocean Boulevard (postponed to May 15) and a property maintenance violation by Walter Jackson at 2252 W. Ibis Isle Road (extension granted until April 24). The document tracks administrative procedures, motions by board members, and communications with state officials regarding permits.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016610.jpg

This document contains page 9 of the Minutes for the Town of Palm Beach Code Enforcement Board meeting held on April 17, 2008. It details the postponement of Case # 07-2097 regarding a property at 333 Sunset Ave due to the absence of Zoning Administrator Castro. Following the motion, there is a general discussion between Board members and police staff (Sgt. Krauel, Captain Blouin) regarding the increased efficiency and compliance resulting from transferring Code Enforcement duties to the Police Department.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016609.jpg

Document represents page 8 of the Town of Palm Beach Code Enforcement Board Meeting Minutes from April 17, 2008. It details the adjudication of a leaf blower noise violation at 1060 N. Ocean Blvd, and the dismissal of two cases (Gunther E. Lehman and Norman Traverse) regarding wall repairs at 1742 and 1744 S. Ocean Blvd after compliance was met. The document originates from a House Oversight collection.

Meeting minutes (government/municipal)
2025-11-19

HOUSE_OVERSIGHT_016608.jpg

This document contains page 7 of the minutes from a Town of Palm Beach Code Enforcement Board meeting held on April 17, 2008. It details proceedings regarding three code violations: an unnamed case involving a 22-foot hedge and administrative costs; Case #08-2485 involving T&P Pavers working without a permit at 137 Root Trail (postponed); and Case #08-2486 involving Elias Management & Construction for sandblasting at 1473 N. Ocean Blvd (fine paid). The document is stamped with a House Oversight Bates number.

Meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016607.jpg

Meeting minutes from the Town of Palm Beach Code Enforcement Board on April 17, 2008. The document details two cases: one unnamed property resolved regarding hydro-seeding, and Case # 08-2484 involving Trump Properties, LLC at 515 N. County Road. The Trump case involves a violation of a 1990 hedge maintenance agreement; Mr. Trump's representative, Mr. Royce, requested a postponement which the Town officials recommended denying, instead seeking a violation finding and $150.00 assessment.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016606.jpg

Document represents page 5 of the Town of Palm Beach Code Enforcement Board Meeting Minutes from April 17, 2008. It details three cases: a wall repair violation involving a Mr. Hoberg (fined $150), a hedge clearance violation by Xcel Texas Inc. at 257 Sandpiper Dr. (dismissed), and a demolition/debris violation by 231 Nightingale Trail LLC at 231 Nightingale Trail (hearing in progress at page cutoff). The document originates from a House Oversight production (Bates stamp HOUSE_OVERSIGHT_016606).

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016603.jpg

This document contains the minutes from a Town of Palm Beach Code Enforcement Board meeting held on April 17, 2008. Key activities included the election of Mr. Hoffman as Chairman and Mr. Fried as Vice Chairman, the approval of previous minutes, and the postponement of a code violation hearing regarding Christopher Kaufman at 434 Seaspray Ave. The document bears a House Oversight Bates stamp, indicating its inclusion in a congressional investigation.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016590.jpg

Meeting minutes from the Code Enforcement Board dated July 17, 2008. The document details a fine reduction hearing for Case # 08-2301 regarding property at 167 E. Inlet Drive, owned/managed by The Landfall Group and Ajax Equity LLC. Attorney Frank Lynch represented the entities, arguing for a reduction of the $34,250 accumulated fine for construction delays.

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016570.jpg

This document contains minutes from a Code Enforcement Board meeting dated July 17, 2008, specifically detailing a fine reduction hearing for Case #08-2301 involving 167 E. Inlet Drive owned by Ajax Equity LLC and The Landfall Group. Attorney Frank Lynch argued for a reduction of the $34,250 accumulated fine for construction delays, citing a lack of awareness of specific code provisions and previous board discussions. The document notes a discrepancy in dates (stating a fine started November 2008 for a meeting in July 2008, likely a typo for 2007 given the March 2008 compliance date).

Meeting minutes (code enforcement board)
2025-11-19
Total Received
$0.00
0 transactions
Total Paid
$0.00
0 transactions
Net Flow
$0.00
0 total transactions
No financial transactions found for this entity. Entity linking may need to be improved.
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity