| Connected Entity | Relationship Type |
Strength
(mentions)
|
Documents | Actions |
|---|---|---|---|---|
|
person
Mr. Wettstein
|
Professional regulatory |
7
|
3 | |
|
person
Philippe Castro
|
Professional |
6
|
1 | |
|
person
Christopher Kaufman
|
Investigator subject |
5
|
1 | |
|
person
Mr. Lynch
|
Adversarial administrative |
5
|
1 | |
|
person
Jeff Taylor
|
Business associate |
5
|
1 | |
|
person
Ms. Higgins
|
Professional regulatory |
5
|
1 |
| Date | Event Type | Description | Location | Actions |
|---|---|---|---|---|
| 2008-07-17 | N/A | Code Enforcement Board Meeting discussing fine reductions and code violations. | Code Enforcement Board | View |
| 2008-07-17 | N/A | Code Enforcement Board Meeting to discuss fine reduction for Case # 08-2301. | Town of Palm Beach | View |
| 2008-07-17 | N/A | Code Enforcement Board Meeting regarding Case # 08-2432. | Town of Palm Beach | View |
| 2008-07-17 | N/A | Code Enforcement Board Meeting discussion regarding Case # 08-2508. | Town of Palm Beach | View |
| 2008-05-15 | N/A | Planned postponement date for Case # 08-2431 | Town of Palm Beach | View |
| 2008-04-17 | N/A | Code Enforcement Board Meeting regarding Case # 08-2471. | Palm Beach, FL | View |
| 2008-04-17 | N/A | Code Enforcement Board Meeting | Town of Palm Beach | View |
| 2000-12-22 | N/A | The Tax Court decision in Walton v. Commissioner (115 T.C. No. 41) was issued, which allows a GRA... | N/A | View |
| 2000-12-22 | N/A | A U.S. Tax Court ruling in the case of Walton v. Commissioner (115 T.C. No. 41), which the docume... | Tax Court | View |
| 0008-07-17 | N/A | Code Enforcement Board Meeting regarding fine reduction. | Code Enforcement Board Meeting | View |
| 0003-10-24 | N/A | IRS acquiescence in the Walton GRAT decision (Notice 2003-72) and discussion of Social Security '... | N/A | View |
| 0001-01-10 | N/A | IRS loses the 'Walton GRAT case'. | N/A | View |
Minutes from a Code Enforcement Board meeting on July 17, 2008. The board voted to postpone a fine reduction hearing to August 21, 2008, and discussed administrative issues including permit ordinances, foreclosure actions, and the enforcement of outstanding fines through the permit system. The document bears a House Oversight Bates stamp but does not explicitly mention Jeffrey Epstein in the text.
This document contains the minutes from a Code Enforcement Board meeting on July 17, 2008. The board discussed a fine reduction request by Mr. Lynch regarding a $17,125.00 fine, debating whether the daily rate was $125 or $250; the board voted 4-3 to postpone the hearing until August 21, 2008, to allow for further research. A second case involving 'Casa Picchio, LLC' at 9 Via Vizcaya was also introduced and postponed due to the owner being out of town.
Minutes from a Code Enforcement Board meeting on July 17, 2008, detailing a hearing regarding a $35,000 fine levied against a property represented by Mr. Wagner and his attorney Mr. Lynch. The Board discusses construction delays, the impact of Hurricane Wilma, and questions Mr. Wagner's claimed ignorance of code requirements given his experience building high-value homes (including a mention of the 'Glazer house'). Board member Mr. Ochstein argues there is no financial hardship given the property's $10.6 million market value.
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.
This document contains page 16 of the Town of Palm Beach Code Enforcement Board Meeting Minutes from July 17, 2008. It details Case # 08-2508 against Hillen J. Smith for building permit violations at 227 Brazilian Ave. The board discusses granting a time extension for compliance while debating the severity of retroactive fines for unpermitted work, which board member Mr. Ochstein argues should be treated as egregious due to safety risks in multi-family dwellings.
Minutes from a Code Enforcement Board meeting on July 17, 2008, documenting a hearing regarding the Nightingale Trail Beach Club Association. The Board voted 6-1 to grant the association until November 7, 2008, to cut sea grapes (after turtle season) or face a $250 daily fine. Mr. Maxey represented the association, discussing its informal nature, finances ($75 annual dues), and membership.
Minutes from a July 17, 2008, Code Enforcement Board meeting in Palm Beach regarding a violation by the Nightingale Beach Club Association involving sea grape trimming during turtle nesting season. The Board debated the fairness of enforcement, environmental concerns, and the Town's own compliance history, ultimately voting to grant the violator until November 7, 2008, to comply or face a daily fine of $250.00. The document highlights tensions between Town enforcement, state environmental agencies (DEP, FWC), and property owners.
Minutes from a Town of Palm Beach Code Enforcement Board meeting on July 17, 2008, detailing Case #08-2432 regarding vegetation violations by the Nightingale Beach Club Association. Jack Maxey, president of the association, argued against trimming sea grapes, citing environmental concerns and recommendations from the Florida Wildlife Commission regarding turtle nesting season. The Town recommended extending the compliance deadline to November 7, 2008, to accommodate turtle season, with a potential fine of $250/day for non-compliance thereafter.
Meeting minutes from the Town of Palm Beach Code Enforcement Board dated July 17, 2008. The document details three cases, including Case #08-2512 involving 'Palm Beach Resorts International' at 235 Sunrise Ave regarding unpaid fire safety fees. Officer Gerry noted that the business and property owner were cited via certified mail and that during a physical visit, he was told the owner was 'difficult to reach' and received no response to his business card.
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.
Minutes from a Palm Beach Code Enforcement Board meeting on April 17, 2008, focusing on violations at 240 Park Avenue owned by Park Avenue Palm Beach LLC. Dan Gorman, representing the owner, testified that confusion over converting the property from a rooming house to a single-family residence and a trip to the Bahamas caused them to miss notices and let permits lapse. The Board rejected Gorman's request for an extension and unanimously voted to impose a $250/day fine retroactive to March 22, 2008.
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.
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.
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.
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 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.
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).
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.
This document contains minutes from a Code Enforcement Board meeting on July 17, 2008 (Page 20 of a larger file, Bates stamped HOUSE_OVERSIGHT_016593). It details a motion to postpone a fine reduction hearing for a property at 9 Via Vizcaya owned by Casa Picchio, LLC. The minutes also record general comments regarding safety ordinances for multi-family dwellings, the tracking of fines to block future permits, and police scrutiny of foreclosure actions involving liens.
This document is page 19 of the Code Enforcement Board Meeting Minutes from July 17, 2008. It details a dispute regarding a fine reduction for a client represented by Mr. Lynch (likely Jeffrey Epstein based on the House Oversight ID context, though he is not named on this specific page). The board debates whether the daily fine should be $125.00 or $250.00, citing conflicting records between transcripts and board orders, eventually voting to postpone the hearing until August 21, 2008, to clarify the correct amount.
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.
This document contains minutes from a Palm Beach Code Enforcement Board meeting held on July 17, 2008. The specific page details Case # 08-2508 regarding a building permit violation at 227 Brazilian Ave., owned by Hillen J. Smith. The board discussed granting an extension for compliance due to building access issues, while debating the harshness of proposed retroactive fines.
This document contains minutes from a Code Enforcement Board meeting held on July 17, 2008. The Board discussed a violation concerning the Nightingale Trail Beach Club Association regarding the cutting of sea grapes, setting a compliance deadline of November 7, 2008 (after turtle season) with a potential fine of $250/day. Mr. Maxey, president of the association, provided details on the group's informal structure, finances (approx. $3600 in the bank), and membership.
Meeting minutes from the Code Enforcement Board dated July 17, 2008 (page 14). The text details a dispute between Mr. Maxey (representing Nightingale Beach Club Association) and the Town regarding lighting shields, sea grape trimming, and compliance with turtle nesting season regulations. The Board discusses delaying enforcement until November 7, 2008, while Mr. Maxey alleges the Town committed illegal cutting of vegetation in February and questions the fairness of the code enforcement.
This document contains the minutes from a Town of Palm Beach Code Enforcement Board meeting held on July 17, 2008. The board discussed a violation by the Nightingale Beach Club Association regarding vegetation height near Ocean Boulevard. The discussion focused on balancing city code compliance with environmental concerns for sea turtles, with testimony from Jack Maxey opposing the trimming based on advice from the Florida Wildlife Commission.
Lynch gave Walton a copy of a transcript from a previous hearing to put in the record.
Agreement reached to wait until the end of turtle season to require trimming.
Agreement reached to wait until the end of turtle season to require trimming.
Agreement reached to wait until end of turtle season to require trimming.
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein entity