Mr. Randolph

Person
Mentions
42
Relationships
6
Events
4
Documents
21

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.
6 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
location The Town
Legal representative
5
1
View
person Mr. Fried
Business associate
5
1
View
person Captain Blouin
Professional advisory
5
1
View
person Mr. Fried
Professional supervisory
5
1
View
person Mr. Fried
Professional board staff
5
1
View
person Peter Elwell
Professional
1
1
View
Date Event Type Description Location Actions
2008-07-17 N/A Court appearance before Judge Hoy Court View
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_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_016615.jpg

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.

Meeting minutes (government/municipal)
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_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_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_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_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_016584.jpg

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.

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

HOUSE_OVERSIGHT_016583.jpg

This document contains the minutes from a Code Enforcement Board meeting on July 17, 2008, detailing a legal dispute between the Town (likely Palm Beach) and Dr. Lynn regarding his dog, Duke. The Town sought the removal or euthanasia of the dog following a June 20th incident involving Laura Klein, while Dr. Lynn's attorney, Mr. Merola, argued jurisdictional issues and compliance. Sgt. Krauel provided police testimony regarding the timeline of notices and the Town's ability to enforce stricter ordinances than the state or county.

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

HOUSE_OVERSIGHT_016581.jpg

This document is a page from the Code Enforcement Board Meeting Minutes dated July 17, 2008 (likely Palm Beach, FL, given the street names and 'House Oversight' stamp). It details proceedings regarding a dog named 'Duke,' owned by Dr. Lynn, which was classified as 'dangerous' following an attack on another dog owned by neighbor Vivian Dorris on Brazilian Ave. The Town recommended that the dog be removed or euthanized by July 18, 2008, or face a daily fine of $250.00.

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_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_016564.jpg

This document is page 11 of the Code Enforcement Board Meeting Minutes from July 17, 2008. It details a hearing regarding Dr. Lynn and a violation of Town Code Chapter 10, Section 10-6, involving a dog deemed a nuisance and a threat to society. The Board unanimously passed a motion to find Dr. Lynn in violation, assess $150.00 in administrative costs, and require compliance by July 18, 2008.

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

HOUSE_OVERSIGHT_016561.jpg

This document is page 8 of the minutes from a Code Enforcement Board meeting held on July 17, 2008. The primary topic is a dangerous dog case involving 'Duke,' owned by Dr. Lynn, which had attacked other dogs on Brazilian Ave. The board discussed imposing fines and requiring the removal or euthanasia of the dog, while neighbors provided testimony regarding the attacks and safety concerns.

Code enforcement board meeting minutes
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
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
1
As Recipient
3
Total
4

Foreclosure Actions

From: Mr. Fried
To: Mr. Randolph

Inquiry if Randolph spoke to Elwell about foreclosure actions being brought to Board vs Council.

Meeting
2008-07-17

Foreclosure responsibility

From: Mr. Fried
To: Mr. Randolph

Inquiry if Randolph spoke to Elwell about foreclosure actions.

Meeting
2008-07-17

Foreclosure action responsibility

From: Mr. Fried
To: Mr. Randolph

Inquiry if Randolph spoke to Elwell about foreclosure actions being brought to the Board vs Town Council.

Meeting discussion
2008-07-17

Denial of Postponement

From: Mr. Randolph
To: Mr. Royce

Informed Royce that the Town could not recommend postponement and would recommend finding of violation.

Meeting/discussion
2008-04-17

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity