Ms. Van Buren

Person
Mentions
49
Relationships
0
Events
3
Documents
24

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.
No relationships found for this entity.
Date Event Type Description Location Actions
2008-04-17 N/A Code Enforcement Board Meeting Town of Palm Beach View
2008-04-01 N/A April CEB (Code Enforcement Board) Hearing Palm Beach View
2008-04-01 N/A April CEB Hearing (approximate date based on 'April CEB hearing' reference) Palm Beach View

HOUSE_OVERSIGHT_016690.jpg

This document contains an email from Kirk Blouin to John Page regarding a Code Enforcement Board (CEB) case involving Trump Properties, LLC at 515 N. County Road in Palm Beach. The attached minutes detail a violation where a required hedge was removed by the new owner (Trump), resulting in a motion to find the violator in non-compliance and assess administrative costs. Mr. Royce, representing Trump, had requested a postponement which was denied, and the board required the hedge be replanted to its original 22-foot height.

Email with attached meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016635.jpg

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.

Code enforcement board meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016634.jpg

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.

Code enforcement board meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016630.jpg

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.

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

HOUSE_OVERSIGHT_016627.jpg

This document contains minutes from a Town of Palm Beach Code Enforcement Board meeting on July 17, 2008. It details a violation case involving Dr. Lynn regarding a dog, and significantly, a case involving 'Trump Properties, LLC' at 515 N. County Road. Attorney Robert Brody announced that his client, 'County Road Property LLC,' had purchased the Trump property two days prior and requested a postponement to work with the Architectural Commission (ARCOM).

Code enforcement board meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016622.jpg

This document contains minutes from a Code Enforcement Board meeting on July 17, 2008. It details the end of a hearing regarding a leaf blower violation and the beginning of Case # 08-2520 against Dr. Richard Lynn of 165 Brazilian Ave regarding his dog, Duke, who had a history of attacks spanning four years. Board member Mr. Ochstein recused himself from the Lynn case due to a relative's business relationship with Dr. Lynn.

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

HOUSE_OVERSIGHT_016618.jpg

This document contains minutes from a Town of Palm Beach Code Enforcement Board meeting held on July 17, 2008. It details proceedings against two local businesses, Dunville L’Antiquaire, LTD and C.J.’s Simply Gourmet, Inc., for failure to pay annual fire and life safety inspection fees. The board voted to find the violators in non-compliance and assessed administrative costs of $150.00. While part of a House Oversight document dump likely related to Epstein, Epstein's name does not appear on this specific page.

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

HOUSE_OVERSIGHT_016612.jpg

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.

Meeting minutes (code enforcement board)
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_016604.jpg

This document is page 3 of the minutes from a Code Enforcement Board meeting held on April 17, 2008. It details a violation case against E. Nordin Gilbertson regarding the property at 151 Chilean Ave for commercial use of land in a residential district. The Board voted to find the violator in non-compliance, assessed $150 in administrative costs, and set a compliance deadline of May 1, 2008, while noting existing liens and fines on the property.

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_016595.jpg

An email from Kirk Blouin to John Page dated June 26, 2008, forwarding minutes from an April Code Enforcement Board hearing regarding a violation at 515 N. County Road, owned by Trump Properties, LLC. The violation concerns the removal of a hedge that was required to be maintained by a 1990 binding agreement made by previous owner Abe Gosman. The board voted to find the violator in non-compliance, assess $150 in costs, and set a compliance deadline of June 18, 2008.

Email with embedded meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016593.jpg

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.

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

HOUSE_OVERSIGHT_016592.jpg

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 (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016588.jpg

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 (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016585.jpg

This document contains the minutes from a Town of Palm Beach Code Enforcement Board meeting on July 17, 2008. It details proceedings against a Dr. Lynn regarding a nuisance violation involving a dog, and 'Old Business' regarding a property violation at 515 N. County Road owned by Trump Properties, LLC. The minutes note that the property had been sold two days prior to County Road Property LLC, represented by attorney Robert Brody, who requested a postponement to work with the Architectural Commission (ARCOM).

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

HOUSE_OVERSIGHT_016580.jpg

Minutes from a 2008 Palm Beach Code Enforcement Board meeting. The document details a case against Richard Lynn of 165 Brazilian Ave regarding his dog, Duke, which had been involved in multiple attacks over four years. Board member Mr. Ochstein recused himself due to a family business connection with Lynn, and the board discussed the jurisdictional nuance between the Town Council's previous removal order and the Board's authority to issue fines.

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

HOUSE_OVERSIGHT_016578.jpg

This document contains the minutes from a Code Enforcement Board meeting held on July 17, 2008, in the Town of Palm Beach. It details proceedings regarding zoning issues and specific property maintenance violations, specifically focusing on a repeat violation by the Mark Remson Trust at 2270 E. Ibis Isle Road, resulting in fines and administrative costs. The document also briefly lists a case involving Kenneth J. Horton at 230 Esplanade Way.

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

HOUSE_OVERSIGHT_016573.jpg

This document contains minutes from a Code Enforcement Board meeting held on July 17, 2008. Key topics discussed include the postponement of a fine reduction hearing, the implementation of penalties (4x fees) for working without permits, and the administrative process of inputting fines into the computer system to block permits for non-compliant residents. The document bears a 'HOUSE_OVERSIGHT' stamp, typical of documents released during congressional inquiries, though Jeffrey Epstein is not explicitly named in this specific page.

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

HOUSE_OVERSIGHT_016572.jpg

This document contains the minutes from a Code Enforcement Board meeting held on July 17, 2008. It details a debate over a fine reduction totaling $17,125.00, resulting in a 4-3 vote to postpone the hearing until August 21, 2008. The document also introduces Case # 08-2302 regarding a property at 9 Via Vizcaya owned by Casa Picchio, LLC, which was also postponed.

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

HOUSE_OVERSIGHT_016568.jpg

Minutes from a July 17, 2008, Code Enforcement Board meeting regarding a violation involving sea grapes on property owned by the Nightingale Trail Beach Club Association. The Board voted 6-1 to grant the association until November 7, 2008 (after turtle season) to come into compliance, with a potential fine of $250/day thereafter. Mr. Maxey, president of the association, testified regarding the informal nature of the body, its finances ($75 annual dues), and its 23 memberships comprising owners on Nightingale Trail, North Ocean, and North Lake.

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

HOUSE_OVERSIGHT_016565.jpg

This document contains minutes from a Code Enforcement Board meeting in the Town of Palm Beach dated July 17, 2008. It details a violation ruling against a Dr. Lynn regarding an animal control issue and discusses Case # 08-2484 involving Trump Properties, LLC at 515 N. County Road. The Trump property case was postponed after attorney Robert Brody announced that County Road Property LLC had purchased the property two days prior and intended to comply with town ordinances.

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

HOUSE_OVERSIGHT_016560.jpg

This document is page 7 of the Palm Beach Code Enforcement Board Meeting Minutes from July 17, 2008. It details the conclusion of a previous case regarding leaf blowers resulting in fines, and the beginning of Case # 08-2520 against Richard Lynn of 165 Brazilian Ave regarding a dangerous dog named 'Duke'. Board member Mr. Ochstein recused himself from the Lynn case due to a family business connection, and Sgt. Krauel presented evidence of dog attacks spanning four years.

Code enforcement board meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016558.jpg

This document is page 5 of the Town of Palm Beach Code Enforcement Board Meeting Minutes dated July 17, 2008. It details Case # 08-2517 involving the Mark Remson Trust at 2270 E. Ibis Isle Road regarding repeat maintenance violations, resulting in a $500 fine and $150 in administrative costs. The document also briefly mentions a postponed case and introduces Case # 08-2518 involving Kenneth J. Horton.

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