June 19, 2008
Code Enforcement Board meeting where consideration was deferred.
| Name | Type | Mentions | |
|---|---|---|---|
| Code Enforcement Board | organization | 96 | View Entity |
| LLC | organization | 859 | View Entity |
HOUSE_OVERSIGHT_016597.jpg
This document is a legal appeal letter dated July 3, 2008, from Trump Properties LLC to the Town Clerk of Palm Beach regarding a property at 515 North County Road. The letter contests a decision by the Architectural Review Commission (ARCOM) requiring tree plantings, arguing that a prior 1990 agreement only required the maintenance of a hedge, which had been damaged by hurricanes and salt spray. The document details the history of the dispute, including meetings with ARCOM and the Code Enforcement Board in May and June of 2008.
Events with shared participants
Code Enforcement Board Meeting regarding Case # 08-2471.
2008-04-17 • Palm Beach, FL
Code Enforcement Board Meeting regarding fine reduction.
0008-07-17 • Code Enforcement Board Meeting
Shipment of 3 packages weighing 133.0 lbs containing 'PARTS' was picked up. The shipment was delivered on Nov 04, 2002 and signed for by J. DUGAN.
2002-11-01 • From CHL to ST. THOMAS VI
Shipment of 1 package weighing 4.0 lbs containing 'PARTS' was picked up. The shipment was delivered on Nov 08, 2002 and signed for by J. RUAN.
2002-11-07 • From CHL to ST. THOMAS VI
Previous Board appearance/hearing regarding violation
2007-10-01
Ajax Equity LLC found in violation of construction time limits.
2007-01-01 • 167 E. Inlet Drive
Daily fine of $250.00 started running due to non-compliance.
2007-11-15 • 167 E. Inlet Drive
Final inspection obtained, compliance achieved.
2008-01-01 • 167 E. Inlet Drive
Scheduled completion of the Java supercompiler project.
Date unknown • Unknown
Deadline for compliance given to 2299 E. Ibis Isle Road LLC
2008-04-10 • 2299 E. Ibis Isle Road
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein event