| Date | Event Type | Description | Location | Actions |
|---|---|---|---|---|
| 2008-07-17 | N/A | Code Enforcement Board Meeting discussion regarding Case # 08-2508. | Town of Palm Beach | View |
| 2008-04-17 | N/A | Code Enforcement Board Meeting | Town of Palm Beach | 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.
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.
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).
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 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 the minutes from a Code Enforcement Board meeting on April 17, 2008 (Page 14). The text details discussions regarding foreclosure thresholds, the enforcement of leaf blower ordinances, and procedural questions about using prior violation history in current cases. Notably, the minutes mention a discussion regarding 'Susan Gibson and the Susan Lee Trust' concerning outstanding fines.
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 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.
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.
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 minutes from the Town of Palm Beach Code Enforcement Board meeting on April 17, 2008. It notably details violations against '2299 E. Ibis Isle Road LLC' (a property linked to Jeffrey Epstein) for 'unsightly, unsafe or unsanitary conditions,' noting a history of repeated citations in 2006 and 2007. The board voted to find the LLC in non-compliance and assessed administrative costs.
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.
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.
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).
This document contains the minutes from a Code Enforcement Board meeting held on July 17, 2008. The board unanimously passed a motion finding Dr. Lynn in violation of Chapter 10, Section 10-6 regarding a dangerous dog, assessing administrative costs of $150.00, and setting a compliance deadline of July 18, 2008. The document also details legal discussions regarding the deferral of a separate violation (Section 10-45) and mentions potential upcoming court proceedings.
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.
This document contains page 2 of the Minutes for the Code Enforcement Board Meeting held on July 17, 2008. It outlines three public hearings regarding code violations: one for Christopher Kaufman (postponed), one for 'Palm Beach Affair' (dismissed upon compliance), and one for 'Palm Beach Resorts International' regarding unpaid fire safety fees (non-compliance found). The document details motions made by board members and testimony by code enforcement officers regarding attempts to contact business owners.
Motion to postpone fine reduction hearing until August 21, 2008.
Inquiry about creating ordinances for safety issues regarding unpermitted work.
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein entity