Loading...
CESM Minutes 02/07/2025 February 7, 2025 1 MINUTES OF THE HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE Naples, Florida, February 7, 2025 LET IT BE REMEMBERED the Collier County Special Magistrate, having conducted business herein, met on this date at 9:00 AM in REGULAR SESSION in Administrative Building “F,” 3rd floor, Collier County Government Complex, Naples, Florida, with the following persons present: SPECIAL MAGISTRATE: Honorable Patrick H. Neale ALSO PRESENT: Thomas Iandimarino, Code Enforcement Director Jeff Letourneau, Manager of Inspectors Helen Buchillon, Code Enforcement Specialist February 7, 2025 2 Any person who decides to appeal a decision of the Special Magistrate will need a record of the proceedings pertaining thereto, and therefore may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. Neither Collier County nor the Special Magistrate shall be responsible for providing this record. 1. CALL TO ORDER-SPECIAL MAGISTRATE PATRICK H. NEALE PRESIDING The Honorable Special Magistrate Patrick H. Neale called the Hearing to order at 9:00 AM. All those testifying at the proceeding did so under oath. 2. Pledge of Allegiance The Pledge of Allegiance was recited. Prior to conducting the Hearing, Respondents were given an opportunity to speak with their Investigating Officers for a Resolution by Stipulation. The County’s goal is to obtain compliance without being punitive. Recessed: 9:12am Reconvened: 9:25am 3. APPROVAL OF AGENDA Ms. Buchillon reported the following changes to the Agenda (listed below as Agenda item numbers): Under Item 7.A – Hearings, the following cases were moved to 6– Stipulations: 2. CASE NO: CEPM20220006522 - Lloyd L Bowein 4. CASE NO: CEPM20240007906 - GOLD COAST PREM PROP VII LLC 6. CASE NO: CEPM20240003042 - PLN PROPERTIES LLC 8. CASE NO: CEPM20230011300 - BH NAPLES INVESTMENTS LLC 12. CASE NO: CEAC20240012376-01 - Ingris Manueles 13. CASE NO: CEAC20240012376-02 - Ingris Manueles Under Item 7.A– Hearings, the following cases were withdrawn: 3. CASE NO: CEPM20240005608 - Kristy Valdes 9. CASE NO: CENA20230011168 - A PAUL GREGG TR Special Magistrate Neale approved the Agenda as modified. 4. APPROVAL OF MINUTES The minutes of the January 10, 2025 hearing were approved by Special Magistrate Neale. 5. MOTIONS A. MOTION FOR CONTINUANCE OF IMPOSITION OF FINES AND LIENS None B. MOTION FOR EXTENSION OF TIME OF COMPLIANCE DEADLINE 1. CASE NO: CESD20220009434 OWNER: William J Snider OFFICER: Delicia Pulse VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections February 7, 2025 3 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i). Deck installed, screen enclosure removed and replaced with sliders. All these improvements and alterations require Collier County building permits. FOLIO NO: 24220001687 PROPERTY ADDRESS: 2084 Pine Isle Ln #2084, Naples, FL 34112 Supervisor Collier represented the County. William Snyder was present and testified he is working on obtaining permits for an after the fact installation of the doors which have been in place over 20 years. He applied for the permit on 1/27/24. Supervisor Collier reviewed the permit file associated with the case and testified there appears to be some confusion with the status of the application and additional information required by the reviewer. Special Magistrate Neale GRANTED the motion for Extension of Compliance Deadline until the March 2025 Special Magistrate hearing date. 2. CASE NO: CESD20230009960 OWNER: Kenneth J Woeste and Suanne Woeste OFFICER: Jason Packard VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i). Interior renovations inside closet area of Multifamily unit prior to issuance of Collier County permits. FOLIO NO: 21963001963 PROPERTY ADDRESS: 6670 Alden Woods Circle, Unit 102, Naples, FL 34113 Supervisor Collier represented the County. Suanne Woeste testified there were contractor issues with the project as it is a small job. The permit application was filed yesterday and she requested a 90 day Extension of the Compliance Deadline. Supervisor Collier had no objection to the request. Special Magistrate Neale GRANTED the motion for Extension of Compliance Deadline until the May 2025 Special Magistrate hearing date. 3. CASE NO: CESD20240002779 OWNER: Sondra Bablitz OFFICER: Adam Collier VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i). Unpermitted wall build back after repairs in the unit bathroom wall. FOLIO NO: 79621280007 PROPERTYADDRESS: 1 Bluebill Ave, Unit 311, Naples, FL 34108 Supervisor Collier represented the County. Sondra Bablitz and Michael Sette testified the wall was sealed with 1 piece of sheetrock after repairs were made and a permit is required for the work. They have a contractor in place and requested 180 day Extension of Compliance Deadline. February 7, 2025 4 Special Magistrate Neale GRANTED the motion for Extension of Compliance Deadline until the June 2025 Special Magistrate hearing date. 4. CASE NO: CESD20230009119 OWNER: Jose Jaramillo and Maria Guadalupe Jaramillo OFFICER: Delicia Pulse VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i). Two unpermitted structures on the property. Permit PRROW20200205637 for new paver driveway, and permit PRBD20190208512 for roof mounted grid system that are now expired. FOLIO NO: 22670480009 PROPERTY ADDRESS: 3616 Poplar Way, Naples, FL 34112 Supervisor Collier represented the County. Jose Jaramillo testified family health issues have delayed him abating the violation as he had to travel out of the country. Supervisor Collier noted there has been little activity by Mr. Jaramillo on abating the violations which include a Right of Way permit, roof alterations and 2 unpermitted sheds. Mr. Jaramillo noted he will apply for the Right of Way permit today. The sheds are on trailers and one may be moved to the rear of the yard out of site and the other removed from the property. Special Magistrate Neale GRANTED the motion for Extension of Compliance Deadline until the March 2025 Special Magistrate hearing date. 5. CASE NO: CESD20230003522 OWNER: Bobby L Williams OFFICER: Adam Collier VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i). Unpermitted interior renovations, see Contractor Licensing case CECV20230003430. FOLIO NO: 74810200000 PROPERTY ADDRESS: 775 Palm View Dr, Naples, FL 34110 Supervisor Collier represented the County. Bobby Williams testified the contractor completed the renovations and disappeared. He is working on abating the violations including having the inspections completed and requested a 90 day Extension of Compliance Deadline for the case. Supervisor Collier had no objection to the request. Special Magistrate Neale GRANTED the motion for Extension of Compliance Deadline until the May 2025 Special Magistrate hearing date. 6. CASE NO: CEPM20230009301 OWNER: Diego Sepulveda OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Section 22-236. Dwelling that was damaged due to a fire declared by the County Building Official to be a dangerous structure. FOLIO NO: 53900600007 February 7, 2025 5 PROPERTY ADDRESS: 4396 Beechwood Lake Dr, Naples, FL 34112 Officer Musse represented the County. Diego Sepulveda testified he is obtaining the permit required to abate the violation. Officer Musse testified there are 2 permit applications filed for the property, one is in rejection status. The property is unoccupied and not a nuisance. Special Magistrate Neale GRANTED the motion for Extension of Compliance Deadline until the June 2025 Special Magistrate hearing date. C. MOTION FOR REHEARING None 6. STIPULATIONS 1. CASE NO: CESD20240009040 OWNER: Yissel Ortega Aliaga and Sergio Raul Ortega OFFICER: Craig Cooper VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i). A shed in the back of the property constructed prior to obtaining a permit. FOLIO NO: 39601080005 PROPERTY ADDRESS: 1385 47th Ave NE, Naples, FL 34120 Date of Notice of Hearing by Certified Mail: 1/14/25 Date of Property/Courthouse Posting: 1/9/25 Officer Cooper requested the hearing. The Stipulation was entered into by Yissel Aliaga and Sergio Ortega on February 4, 2025. Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $111.70 incurred in the prosecution of this case within 30 days of this hearing. 2. Obtain all required Collier County Building Permit(s), or Demolition Permits, Inspections and Certificate of Completion/Occupancy for the shed within 90 days of this hearing or a fine of $200.00 per day will be imposed until the violation has been abated. 3. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the violation the County may abate the violation and may use the assistance of the Collier County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. Total Amount Due: $111.70 2. CASE NO: CEPM20220006522 OWNER: Lloyd L Bowein OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections ]22-231(12)(b), 22-231(12)(p) and 22-236. Exterior and interior wall damaged to the structure where the building official declared it an unsafe structure. FOLIO NO: 71781640006 PROPERTY ADDRESS: 3403 Bayshore Dr, Naples, FL 34112 February 7, 2025 6 Date of Notice of Hearing by Certified Mail: 1/14/25 Date of Property/Courthouse Posting: 1/10/25 Officer Musse requested the hearing. The Stipulation was entered into by Lloyd L. Bowein on February 7, 2025. Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $111.70 incurred in the prosecution of this case within 30 days of this hearing. 2. Obtain all required Collier County Building Permit(s), or Demolition Permits, Inspections and Certificate of Completion to bring the property into compliance with the requirements of the Collier County Property Maintenance Code to repair the damages to the building within 90 days of this hearing or a fine of $250.00 per day will be imposed until the violation has been abated. 3. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the violation the County may abate the violation and may use the assistance of the Collier County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. Total Amount Due: $111.70 4. CASE NO: CEPM20240007906 OWNER: GOLD COAST PREM PROP VII LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Section 22-228(1). Elevator out of service. FOLIO NO: 61835000007 PROPERTY ADDRESS: 2600 Tamiami Trail E, Naples, FL 34112 Date of Notice of Hearing by Certified Mail: 1/14/25 Date of Property/Courthouse Posting: 1/10/25 Officer Musse requested the hearing. The Stipulation was entered into by the Respondent’s representative Laura Schoenberger on February 7, 2025. Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $111.70 incurred in the prosecution of this case within 30 days of this hearing. 2. Obtain all required Collier County Building Permit(s), or Demolition Permits, Inspections and Certificate of Completion to bring the property into compliance with the requirements of the Collier County Property Maintenance Code to repair the damages to the building within 60 days of this hearing or a fine of $250.00 per day will be imposed until the violation has been abated. 3. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the violation the County may abate the violation and may use the assistance of the Collier County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. February 7, 2025 7 Total Amount Due: $111.70 6. CASE NO: CEPM20240003042 OWNER: PLN PROPERTIES LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Section 22-228(1). Damaged window. FOLIO NO: 35778740007 PROPERTY ADDRESS: 12215 Collier Blvd, Unit 5, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/14/25 Date of Property/Courthouse Posting: 1/10/25 Officer Musse requested the hearing. The Stipulation was entered into by the Respondent’s representative Peter Nguyen on February 7, 2025. Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $111.70 incurred in the prosecution of this case within 30 days of this hearing. 2. Obtain all required Collier County Building Permit(s), or Demolition Permits, Inspections and Certificate of Completion/Occupancy for the replacement of the window within 90 days of this hearing or a fine of $200.00 per day will be imposed until the violation has been abated. 3. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the violation the County may abate the violation and may use the assistance of the Collier County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. Total Amount Due: $111.70 8. CASE NO: CEPM20230011300 OWNER: BH NAPLES INVESTMENTS LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordnances, Chapter 22, Article VI, Sections 22-228(1), 22-240(1)(e) and 22-242. Unoccupied buildings not properly secured, damages to the exterior windows and doors. FOLIO NO: 54000160006 PROPERTY ADDRESS: 4710 Lakewood Blvd, Naples, FL 34112 Date of Notice of Hearing by Certified Mail: 1/9/25 Date of Property/Courthouse Posting: 1/10/25 Officer Musse requested the hearing. The Stipulation was entered into by the Respondent’s representative Yehuda Soffer on February 2, 2025. to: 1. Pay Operational Costs in the amount of $111.70 incurred in the prosecution of this case within 30 days of this hearing. 2. Option 1: Obtain all required Collier County Building Permit(s), or Demolition Permits, Inspections and Certificate of Completion/Occupancy within 30 days of this hearing or a fine of $250.00 per day will be imposed until the violation has been abated. February 7, 2025 8 3. Option 2: Alternatively, if a Boarding Certificate is obtained and the structure is boarded withing 7 days of this hearing, then the time required to complete the repairs, inspections and Certificate of Completion/Occupancy will be extended to and must be completed within 180 days of this hearing or a fine of $250.00 per day will be imposed until the violation is abated. 4. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the violation the County may abate the violation and may use the assistance of the Collier County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. Total Amount Due: $111.70 12. CASE NO: CEAC20240012376-01 OWNER: Ingris Manueles OFFICER: Cara Frank VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 14, Article II, Section 14-36(1)(A). Failure to provide shelter, Citation issued on January 1, 2025, 2nd Offense, "Princess". FOLIO NO: PROPERTY ADDRESS: 4135 15th Ave SW, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/16/25 Date of Property/Courthouse Posting: 1/17/25 Officer Frank requested the hearing. The Stipulation was entered into by the Respondent’s representative Ingris Manueles on February 7, 2025. Lucas Manueles acted as translator for Ms. Manueles. Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $50.00 incurred in the prosecution of this case. 2. Pay and Administrative Fee of $7.00 incurred in the prosecution of this case. 3. Pay a Civil Penalty of $500.00. 4. The Civil Penalty will be reduced to $250.00 contingent upon animal owner remaining free of any animal related violations during a six month probationary period. Should any violation occur within this timeframe, the full Civil Penalty of $500.00 will be reinstated. 5. Total charges due are $307.00 to be paid within 90 days of this hearing. Failure to pay within the specified timeframe may result in a lien being placed against the individual. 13. CASE NO: CEAC20240012376-02 OWNER: Ingris Manueles OFFICER: Cara Frank VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 14, Article II, Section 14-36(1)(A). Failure to provide shelter, Citation issued on January 1, 2025, 2nd Offense, "Oreo". FOLIO NO: PROPERTY ADDRESS: 4135 15th Ave SW, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/16/25 Date of Property/Courthouse Posting: 1/17/25 February 7, 2025 9 Officer Frank requested the hearing. The Stipulation was entered into by the Respondent’s representative Ingris Manueles on February 7, 2025. Lucas Manueles acted as translator for Ms. Manueles. Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $50.00 incurred in the prosecution of this case. Pay and Administrative Fee of $7.00 incurred in the prosecution of this case. 2. Pay a Civil Penalty of $500.00. 3. The Civil Penalty will be reduced to $250.00 contingent upon animal owner, remaining free of any animal related violations during a six month probationary period. Should any violation occur within this timeframe, the full Civil Penalty of $500.00 will be reinstated. 4. Total charges due are $307.00 to be paid within 90 days of this hearing. Failure to pay within the specified timeframe may result in a lien being placed against the individual. 7. PUBLIC HEARINGS A. HEARINGS 10. CASE NO: CEPM20240008639 OWNER: PACIFICA NAPLES LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI Sections 22-228(1), 22-231(12)(p) and 22-231(i). Leak coming from the ceiling in the restroom and closet, water damages to the ceiling in the restroom and closet, and damages to the weather stripping on the front door. FOLIO NO: 35830040001 PROPERTY ADDRESS: 4310 Jefferson Ln, Unit 107, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/16/25 Officer Musse represented the County and testified he visited the site on 9/17/24 and took photos of the violation. He has had no further inspections but understands the entry door was repaired. Evidence Entered: Exhibits 1-10 – Photos dated 9/17/24. Nilda Bozan represented the Respondent and testified the work on the door was completed and a contractor has been engaged to complete the repairs to the ceiling. The unit is unoccupied. Evidence Entered: Exhibit 1: Invoice for work on the door. Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $111.80 incurred in the prosecution of this case. 2. Pay a Civil Penalty of $500.00. 3. Obtain all required Collier County Building Permit(s), or Demolition Permits, Inspections and Certificate of Completion to bring the property into compliance with the requirements of the Collier County Property Maintenance Code to repair the source of the water intrusion and damages to the ceiling by the March of 2025 Special Magistrate Hearing Date or a fine of $250.00 per day will be imposed until the violation has been abated. 4. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the February 7, 2025 10 violation the County may abate the violation and may use the assistance of the Collier County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. Total Amount Due: $611.80 Recessed: 10:55am Reconvened: 11:10am 5. NEW BUSINESS B. MOTION FOR IMPOSITION OF FINES AND LIENS 1. CASE NO: CEPM20240001034 OWNER: PACIFICA NAPLES LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections 22-228(1), 22-231(5) and 22-231(19). Inoperable A/C, inoperable oven, and roach infestation in the microwave vent. FOLIO NO: 35830040001 PROPERTY ADDRESS: 4225 Heritage Cir, Unit 106, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/16/25 Officer Musse represented the County and testified the violation was abated but Operational Costs and the Civil Penalty remain unpaid. Special Magistrate Order: No. 6435 Page: 2951 Unpaid Operational Costs: $223.35 Unpaid Civil Penalty: $250.00 Total to Date: $473.35 Nilda Bozan represented the Respondent verifying the violation was abated. Special Magistrate Neale, after reviewing the factors of the case, GRANTED the County’s Motion for Imposition of Fines and Liens in the amount of $473.35. Said amount payable within 30 days of this hearing and to become a lien on the property. 2. CASE NO: CEPM20240006785 OWNER: PACIFICA NAPLES LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections 22-228(1) and 22-231(20). Inoperable A/C unit and inoperable smoke detector not properly secured to the ceiling. FOLIO NO: 35830040001 PROPERTYADDRESS: 4300 Jefferson Ln, Unit 104, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/16/25 Officer Musse represented the County testifying the violation has not been abated amassing fines and costs in the amount of $24,223.45. February 7, 2025 11 Nilda Bozan represented the Respondent and testified the smoke detector has been replaced and they are awaiting the air conditioning unit to be installed. There is currently a window unit serving the premises. Special Magistrate Neale CONTINUED the case to the April 2025 Special Magistrate hearing date with fines continuing to accrue and ordered the Respondent to pay the Operational Costs due of $233.45 in the case and for Ms. Bozan to notify the Respondent a Senior Corporate Staff Member appear at the April 2025 Special Magistrate hearing. Said amount to be paid within 30 days of this hearing. 3. CASE NO: CEPM20240002432 OWNER: PACIFICA NAPLES LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections 22-228(1) and 22-231(12)(p). A leak within the wall between the closet and master bathroom causing water damages to the drywall and floor. FOLIO NO: 35830040001 PROPERTY ADDRESS: 4255 Heritage Cir, Unit 103, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/16/25 Officer Musse represented the County testifying the violation has not been abated amassing fines and costs in the amount of $24,463.70. The repairs have been completed and inspections need to be undertaken. The unit is unoccupied. Nilda Bozan represented the Respondent and testified the repair work necessary to abate the violation has been completed. Special Magistrate Neale CONTINUED the case to the March 2025 Special Magistrate hearing date with fines continuing to accrue and ordered the Respondent to pay the Operational Costs due of $473.70 to be paid within 30 days of this hearing. 4. CASE NO: CEPM20240004571 OWNER: PACIFICA NAPLES LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections 22-228(1), 22-231(12)(i) and 22-231(19). Inoperable A/C system not properly cooling the dwelling, microbial growth on the A/C Handler that would need to be cleaned and sanitized, front door not weather-tight and weatherproof and rotting wood on the door frame. FOLIO NO: 35830040001 PROPERTY ADDRESS: 4185 Heritage Cir, Unit 207, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/16/25 Officer Musse represented the County testifying the violation has not been abated. The repairs have been completed to the entry door, but the air conditioner has not been replaced, and a window unit serves the premises. Special Magistrate Order: No. 6408 Page: 2402 February 7, 2025 12 Fine Amount: $250.00/day Duration: 124 days Total Fine Amount: $31,000.00 Unpaid Operational Costs: $223.85 Total to Date: $31,223.85 Nilda Bozan represented the Respondent and testified they are awaiting permits to replace the air conditioning unit. Special Magistrate Neale noted according to his records, in December of 2024, the representative testified the permit had been issued for the air conditioner replacement. Officer Musse confirmed a permit was issued and is valid until March of 2025. Special Magistrate Neale GRANTED the County’s Motion for Imposition of Fines and Liens in the amount of $31,223.85 payable within 30 days of this hearing. The fines continue to accrue and said amount to become a line on the property. 5. CASE NO: CEPM20240008133 OWNER: PACIFICA NAPLES LLC OFFICER: Jonathan Musse VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections 22-228(1), 22-231(11) and 22-231(19). Presence of mold in the hallway closet leak that appears to be coming from the ceiling hallway closet, inoperable disposal unit, clogged drain in the kitchen sink, leak in the refrigerator, loose front doorknob not properly secured, and missing doorbell with exposed wires. FOLIO NO: 35830040001 PROPERTY ADDRESS: 4185 Heritage Cir, Unit 108, Naples, FL 34116 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/16/25 Officer Musse represented the County testifying the violation has not been abated amassing fines and costs in the amount of $21,223.50. Nilda Bozan represented the Respondent testifying the unit is unoccupied and a contractor has been engaged to abate the violation. Special Magistrate Neale CONTINUED the case to the March Special Magistrate hearing date with fines continuing to accrue and ordered the Respondent to pay the Operational Costs and the Civil Penalty due of $723.50 to be paid within 30 days of this hearing. 6. CASE NO: CEPM20240004179 OWNER: Janice Nicole Young OFFICER: Stephen Athey VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections 22-228(1), 22-231(12)(b), 22-231(12)(i) and 22-231(11). Exterior surfaces in disrepair, exterior light fixture missing, window broken/missing on front of dwelling. FOLIO NO: 27582320003 PROPERTY ADDRESS: 366 Pine Ave, Naples, FL 34108 Date of Notice of Hearing by Certified Mail: 1/8/25 Date of Property/Courthouse Posting: 1/9/25 February 7, 2025 13 Officer Athey represented the County testifying the violation has been abated but not in the prescribed timeframe. Special Magistrate Order: No. 6412 Page: 1989 Fine Amount: $250.00/day Duration: 26 days Total Fine Amount: $6,500.00 Unpaid Operational Costs: $223.55 Total to Date: $6,723.55 Janice Young testified: • Her home was destroyed by the floodwaters of Hurricane Ian and by May 9, 2024 she had removed the debris from the site. • On August 15, 2024 she received a notice regarding the violation on the condition of the exterior of the home. • She attempted to contact Code Enforcement officials with no response thru 8/21/24. • She engaged a contractor to undertake the repairs and by 9/18/24 he was no longer responsive to communications from her. • On 9/23/24 she made the decision to demolish the structure, a permit application was filed on 10/5/24 and the permit was subsequently issued. • The demolition was completed by 11/29/24 which was delayed waiting for Florida Power and Light to disconnect service to the home. • She never received notice for the 10/4/24 hearing date on the case (indications are it was returned to sender by USPS) but was made aware verbally, however Officer Athey told her she did not have to appear (Officer Athey disagreed he told her she did not have to appear). Discussion ensued between the parties on the detailed timeline of the case, communications which occurred, provision of hearing notices etc. with the parties disagreeing on most aspects of the case. Special Magistrate Neale, after reviewing the factors of the case, GRANTED the County’s Motion for Imposition of Fines and Liens in the amount of $3,473.55 ($3,200.00 in fines and $223.55 in Operational Costs). Said amount payable within 30 days of this hearing and to become a lien on the property. 10. CASE NO: CESD20230004016 OWNER: David Camacho and Hilda I Perez Soto OFFICER: Jonathan Musse VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a) and 10.02.06(B)(1)(e)(i). Removed the majority of the dock without a Collier County demolition permit or permit to rebuild a new dock. FOLIO NO: 70010280002 PROPERTY ADDRESS: 228 Riverwood Rd, Naples, FL 34114 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/15/25 Officer Musse represented the County and testified the violation has been abated but not in the prescribed timeframe. Special Magistrate Order: No. 6330 Page: 1152 February 7, 2025 14 Fine Amount: $100.00/day Duration: 183 days Total Fine Amount: $18,300.00 Unpaid Operational Costs: $111.95 Total to Date: $18,411.95 Mr. Camacho testified locating a contractor for a small marine job was difficult. Director Iandimarino testified the case was part of a community wide complaint by a private citizen who kayaked the area and reported over 134 violations. Mr. Camacho was cooperative and obtained the necessary permits and abated the violation. Special Magistrate Neale, after reviewing the factors of the case, GRANTED the County’s Motion for Imposition of Fines and Liens in the amount of $1,111.95 ($1000.00 in fines and $1,111.95 for Operational Costs. Said amount payable within 30 days of this hearing and to become a lien on the property. 11. CASE NO: CESD20230005491 OWNER: Santiago D Bazan OFFICER: Payten Curl VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a) and 10.02.06(B)(1)(e). Two unpermitted structures in the rear of property. Additionally, the outdoor grill installed requires a permit. FOLIO NO: 36239120000 PROPERTY ADDRESS: 5114 19th Ct SW, Naples, FL 34116 Officer Curl represented the County testifying the violation has not been abated amassing fines and costs in the amount of $9,412.10. Candela Acosta represented the Respondent who is her stepfather and testified she attempted to obtain the permit on her own and encountered issues not being familiar with the process. An engineer was engaged last week to assist in abating the violation. Manager Letourneau testified an application for a permit was filed and a correction letter issued by the County. Special Magistrate Neale CONTINUED the case until the March 2025 Special Magistrate hearing date with fines ceasing to accrue. Respondent to pay Operational Costs due of $112.10 in the case within 30 days of this hearing. 13. CASE NO: CESD20240006008 OWNER: KATHLEEN M TROTTER REV TRUST OFFICER: Adam Collier VIOLATIONS: Collier County Land Development Code 04-41, as amended, Section 10.02.06(B)(1)(a), and Florida Building Code 109.1. Permit PRBD20180427708 has expired with outstanding fees due. FOLIO NO: 65271120000 PROPERTY ADDRESS: 169 Viking Way, Naples, FL 34110 Supervisor Collier represented the County testifying the violation has not been abated amassing fines and costs in the amount of $5,523.55. The case revolves around an unpaid permit fee of $120.00. February 7, 2025 15 Director Iandimarino stated if Ms. Trotter paid the $120.00 fees due today, the County will close the case. Kathleen Trotter was present and agreed to the request by Mr. Iandimarino. Special Magistrate Neale CONTINUED the case to the March 2025 Special Magistrate hearing date with fines ceasing to accrue. 14. CASE NO: CEROW20240008754 OWNER: John Christmas OFFICER: Brian Owen VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 110, Article II, Section 110-32. Vegetative materials in the right-of-way that is obstructing the natural flow of water. FOLIO NO: 36912560000 PROPERTY ADDRESS: 321 21st St NW, Naples, FL 34120 Officer Owen represented the County testifying the violation has not been abated amassing fines and costs in the amount of $2,911.70. John Christmas testified he cleaned the swale and there is nothing impeding the flow of water. The trees in question are on top of the bank around a utility pole. The trees are difficult to remove as the branches are intertwined with the wires and he wants them to remain in place. Officer Owen agreed most of the offending material has been removed however 5 trees remain which need to be removed. Manager Letourneau recommended Mr. Christmas contact Florida Power and Light who may remove the trees if they interfere with utility wires. Mr. Christmas noted he preferred the trees remain in place. Special Magistrate Neale outlined 3 options for Mr. Christmas: Option 1: Obtain a Right of Way Permit from the County to allow the trees to remain. Option 2: Remove the trees. Option 3: Leave the trees in place absent of any approvals by the County and allow the daily fines to continue to accrue. Special Magistrate Neale CONTINUED the case until the March 2025 Special Magistrate hearing date with fines continuing to accrue. Respondent to pay Operational Costs due of $224.75 in the case within 30 days of this hearing. 16. CASE NO: CEAU20240004668 OWNER: Guy C Francois OFFICER: Jason Packard VIOLATIONS: Collier County Land Development Code 04-41, as amended, Section 5.03.02(F)(3). Wood fence is damaged on both left and right sides of the property. FOLIO NO: 62104000009 PROPERTY ADDRESS: 5413 Catts St, Naples, FL 34113 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/17/25 February 7, 2025 16 Officer Eric Pirosseno represented the County testifying the violation has been abated but not in the prescribed timeframe. Special Magistrate Order: No. 6425 Page: 1360 Fine Amount: $100.00/day Duration: 23 days Total Fine Amount: $2,300.00 Unpaid Operational Costs: $111.75 Total to Date: $2,411.75 Guy Francois was present and testified he abated the violation by approximately 9/10/24 but didn’t realize he had to notify the investigator for an inspection. Special Magistrate Neale, after reviewing the factors of the case, GRANTED the County’s Motion for Imposition of Fines and Liens in the amount of $411.75 ($300.00 in fines and $111.75 for the Operational Costs). Said amount payable within 30 days of this hearing and to become a lien on the property. 17. CASE NO: CEV20240004646 OWNER: Guy C Francois OFFICER: Jason Packard VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 130, Article III, Section 130-97(3). Food trailer observed being stored in the driveway of the residence. FOLIO NO: 62104000009 PROPERTY ADDRESS: 5413 Catts St, Naples, FL 34113 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/17/25 Officer Eric Pirosseno represented the County testifying the violation was abated but not in the prescribed timeframe. Special Magistrate Order: No. 6425 Page: 1357 Fine Amount: $50.00/day Duration: 23 days Total Fine Amount: $1,150.00 Unpaid Operational Costs: $111.75 Total to Date: $1,261.75 Guy Francois was present and testified he abated the violation by approximately 9/10/24 but didn’t realize he had to notify the investigator for an inspection. Special Magistrate Neale, after reviewing the factors of the case, GRANTED the County’s Motion for Imposition of Fines and Liens in the amount of $311.75 ($200.00 in fines and $111.75 for the Operational Costs). Said amount payable within 30 days of this hearing and to become a lien on the property. 9. CASE NO: CEPM20220005683 OWNER: Donna Juliette Anne Hall OFFICER: Stephanie Guttum VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 22, Article VI, Sections February 7, 2025 17 22-228(1), 22-231(12)(b) and 22-231(12)(c). Vacant structure that is not being properly maintained. The structure has a damaged roof and exterior wall damage which constitute a violation of the aforementioned ordinances. FOLIO NO: 22625000007 PROPERTY ADDRESS: 4608 Dominion Drive, Naples, FL 34112 Supervisor Collier represented the County testifying the violation has not been abated amassing fines and costs in the amount of $37,324.75. George Barber represented the Respondent and testified he has been working on abating the violation for the respondent and there are 2 inspections remaining for the roof work to close out the permit. There is some confusion on the status of the inspections as the contractor is located in Miami and he is meeting with County Officials on February 10th to seek clarity on the issues. Special Magistrate Neale expressed concern the case has been ongoing since 2022. Mr. Barber testified the case involves complicated permitting including dealing with FEMA and he has been diligent in trying to resolve all the issues. Special Magistrate Neale CONTINUED the case until the March 2025 Special Magistrate hearing date with fines continuing to accrue. Respondent to pay Operational Costs due of $224.75 in the case within 30 days of this hearing. Recessed: 1:38pm Reconvened: 1:55pm 7. PUBLIC HEARINGS B. HEARINGS 5. CASE NO: CEAU20230011182 OWNER: Hugo Andres Tartaro and Roxana G Armanza OFFICER: Maria Rodriguez VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i), and The Florida Building Code 7th Edition (2020), Chapter 1, Section 105.1. A vinyl type fence with an electric gate in the front driveway and a metal type fence around the pool all installed without first obtaining the required permits, inspections and certificate of completion. FOLIO NO: 40981880008 PROPERTY ADDRESS: 2675 12th Ave SE, Naples, FL 34117 Date of Notice of Hearing by Certified Mail: 1/9/25 Date of Property/Courthouse Posting: 1/10/25 The Respondent was not present. Officer Rodriguez represented the County and testified a permit was issued for the gate, but the work failed inspection and the permit expired on 12/11/24. The violation remains unabated. Evidence Entered: Exhibit 1 - 5: Photos of home Exhibit 6: Building Official Determination Exhibit 7: Aerial Map of Property Exhibit 8: Zoning Information February 7, 2025 18 Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $111.70 incurred in the prosecution of this case within 30 days of this hearing. 2. Obtain all required Collier County Building Permit(s), or Demolition Permits, Inspections and Certificate of Completion/Occupancy to either keep or remove the electrical gate within 30 days of this hearing or a fine of $100.00 per day will be imposed until the violation has been abated. 3. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the violation the County may abate the violation and may use the assistance of the Collier County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. Total Amount Due: $111.70 7. CASE NO: CENA20240002395 OWNER: Dominick Lento and Alycia Lento OFFICER: Craig Cooper VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 54, Article VI, Section 54-185(b). Weeds/grass in excess of 18 inches within 30 feet of the principal structure and within the county Right-of-Way; repeat violation. FOLIO NO: 40184600001 PROPERTY ADDRESS: 3775 29th Ave NE, Naples, FL 34120 Date of Notice of Hearing by Certified Mail: 1/14/25 Date of Property/Courthouse Posting: 1/9/25 The Respondent was not present. Officer Cooper represented the County testifying numerous attempts to contact the owners have failed and the property is the site of 3 prior violations abated by the County. Evidence Entered: Exhibit 1 - 2: Photos of property dated 12/26/24 Exhibit 3 - 4: Photos of property dated 2/6/25 Exhibit 5: Aerial Map of Property Exhibit 6: Zoning Information Special Magistrate Neale found the Respondent GUILTY of the alleged violation and was ordered to: 1. Pay Operational Costs in the amount of $111.70 incurred in the prosecution of this case within 30 days of this hearing. 2. Pay a Civil Penalty of $500.00 within 30 days of this hearing for the repeat violation. 3. Mow or cause to mow all weeds, grass or similar non protected overgrowth in excess of eighteen (18) inches in height located within 30 feet of any residential structure up to any lot line down to a height of six (6) inches on subject property within 7 days of this hearing or a fine of $200.00 per day will be imposed until the violation has been abated. 4. Notify Code Enforcement Investigator when the violation has been abated in order to conduct a final inspection to confirm abatement. If the Respondent fails to abate the violation the County may abate the violation and may use the assistance of the Collier February 7, 2025 19 County Sheriff’s Office to enforce the provisions of this agreement and all costs of abatement shall be assessed to the property owner. Total Amount Due: $611.70 11. CASE NO: CEAC20240011662 OWNER: James Warner OFFICER: Hope Ress VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 14, Article II, Section 14-35(1)(B). Running at large, Citation issued on December 20, 2024, 3rd Offense "Prince". FOLIO NO: PROPERTY ADDRESS: 695 Lambton Ln, Naples, FL 34104 Date of Notice of Hearing by Certified Mail: 1/9/25 The Respondent was not present. Manager Crotts and Officer Ress represented the County and testified: • The case revolves a complaint filed for “Prince” running at large on 12/3/24. • On 12/20/24 she met with Josephine Passella who filed an affidavit and provided photographs regarding the 12/3/24 incident. • She identified the dog and proceeded to the owner’s home and Mr. Barber stated the dog in the photograph was not his dog and refused her request to see the dog. • Based on the testimony and evidence provided a Citation was issued. • The case involves a 3rd offense, and a video of the second offense shows the dog in question exiting Mr. Warner’s property and running at large. Evidence Entered: Exhibit 1: Affidavit of Josephine Passella Exhibit 2: Photo dated 12/3/24 Exhibit 3: Citation – Issued 12/20/24 Exhibit 4-5: Photos of Prince Exhibit 6-7: Videos of dogs exiting Mr. Barber’s property. Exhibit 8-10: Photos Exhibit 11: Waiver of previous fine as Mr. Warner attended a Responsible Pet Owner’s class. Exhibit 12: Incident Report dated 8/6/23 filed by DAS Officer Tad Bartareau Special Magistrate Neale, after hearing the testimony and reviewing the evidence, found the Respondent in violation of the Ordinance and ordered him to pay Operational Costs of $50.00, a $7.00 Administrative Fee and a Civil Penalty of $500.000 for a total amount due of $557.00. Said amount payable within 30 days of this hearing and failure to pay resulting in a lien on the individual. B. EMERGENCY CASES None 8. NEW BUSINESS (Continued) A. MOTION FOR REDUCTION/ABATEMENT OF FINES None February 7, 2025 20 B. MOTION FOR IMPOSITION OF FINES AND LIENS 7. CASE NO: CESD20230008241 OWNER: K2 HOUSING NAPLES LLC OFFICER: Jason Packard VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a) and 10.02.06(B)(1)(e). Work beginning on soffit/fascia area prior to issuance of Collier County Building permits. FOLIO NO: 76885005005 PROPERTY ADDRESS: 3880 Tollgate Blvd, Naples, FL 34114 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/17/25 The Respondent was not present. Supervisor Collier represented the County testifying the violation has not been abated amassing fines and costs in the amount of $37,723.40. Special Magistrate Neale CONTINUED the case until the March 2025 Special Magistrate hearing date with fines continuing to accrue. Respondent to pay Operational Costs due of $223.40 in the case within 30 days of this hearing. 8. CASE NO: CESD20230007975 OWNER: K2 HOUSING NAPLES LLC OFFICER: Jason Packard VIOLATIONS: Collier County Land Development Code 04-41, as amended, Sections 10.02.06(B)(1)(a), 10.02.06(B)(1)(e) and 10.02.06(B)(1)(e)(i). Installation of exterior LED lights around entire building and wired video security system prior to issuance of Collier County Building permits and/or approvals. FOLIO NO: 76885005005 PROPERTY ADDRESS: 3880 Tollgate Blvd, Naples, FL 34114 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/17/25 The Respondent was not present. Supervisor Collier represented the County testifying the violation has not been abated amassing fines and costs in the amount of $37,723.40. Special Magistrate Neale CONTINUED the case until the March 2025 Special Magistrate hearing date with fines continuing to accrue. Respondent to pay Operational Costs due of $223.40 in the case within 30 days of this hearing. 12. CASE NO: CESD20230007807 OWNER: TJS NAPLES LLC C/O WALGREEN CO OFFICER: Jason Packard VIOLATIONS: Collier County Land Development Code 04-41, as amended, Section 10.02.06(B)(1)(a). Expired permit PRHV20180212003 for AC replacements for which work had commenced. FOLIO NO: 25368000028 PROPERTY ADDRESS: 12780 Tamiami Trl E, Naples, FL 34113 Date of Notice of Hearing by Certified Mail: 1/15/25 February 7, 2025 21 Date of Property/Courthouse Posting: 1/17/25 The Respondent was not present. Supervisor Collier represented the County testifying the violation has not been abated amassing fines and costs in the amount of $12,311.85. The permit application file appears to show some recent activity. Special Magistrate Neale CONTINUED the case until the March 2025 Special Magistrate hearing date with fines continuing to accrue. Respondent to pay Operational Costs due of $111.85 in the case within 30 days of this hearing. 15. CASE NO: CENA20240002123 OWNER: NAZDAR INC C/O DALE E CHLUMSKY OFFICER: Stephanie Guttum VIOLATIONS: Collier County Code of Laws and Ordinances, Chapter 54, Article VI, Section 54-185(d). Prohibited exotic vegetation, including Brazilian pepper hedges, was witnessed that are growing on this unimproved parcel and need to be removed. FOLIO NO: 26880040206 PROPERTY ADDRESS: NO SITE ADDRESS, Naples, FL 34112 Date of Notice of Hearing by Certified Mail: 1/15/25 Date of Property/Courthouse Posting: 1/15/25 The Respondent was not present. Supervisor Collier represented the County. Officer Musse represented the County and testified the violation has been abated but not in the prescribed timeframe. Special Magistrate Order: No. 6405 Page: 2113 Fine Amount: $100.00/day Duration: 14 days Total Fine Amount: $1,400.00 Unpaid Operational Costs: $223.45 Total to Date: $1,623.45 Special Magistrate Neale, after reviewing the factors of the case, GRANTED the County’s Motion for Imposition of Fines and Liens in the amount of $1,623.45. Said amount payable within 30 days of this hearing and to become a lien on the property. 9. OLD BUSINESS A. MOTION TO AMEND PREVIOUSLY ISSUED ORDER CEAC20240010682-02 - Ida Marko CEAC20240010682-01 - Ida Marko Manager Timothy Crotts testified the request involves amending the language in the Order to refer the case to the Collier County Sheriff’s Office for review instead of the County Attorney’s Office. Special Magistrate Neale GRANTED the County’s motion to Amend a Previously Issued Order. B. MOTION TO RESCIND PREVIOUSLY ISSUED ORDER February 7, 2025 22 10. CONSENT AGENDA A. REQUEST FOR SPECIAL MAGISTRATE TO IMPOSE NUISANCE ABATEMENT LIENS ON CASES REFERENCED IN SUBMITTED EXECUTIVE SUMMARY. Special Magistrate Neale reviewed the cases cited in the Executive Summary and GRANTED the County’s Request. B. REQUEST TO FORWARD CASES TO COUNTY ATTORNEY'S OFFICE AS REFERENCED IN SUBMITTED EXECUTIVE SUMMARY. Special Magistrate Neale reviewed the cases cited in the Executive Summary and GRANTED the County’s Request. C. REQUEST FOR SPECIAL MAGISTRATE TO IMPOSE DAS CITATION LIENS ON CASES REFERENCED IN SUBMITTEDEXECUTIVE SUMMARY. Special Magistrate Neale reviewed the cases cited in the Executive Summary and GRANTED the County’s Request. 11. REPORTS None 12. NEXT MEETING DATE – March 7, 2025 at 9:00am There being no further business for the good of the County, the Hearing was adjourned by Order of the Special Magistrate at 3:00 PM. COLLIER COUNTY SPECIAL MAGISTRATE HEARING ________________________________ Patrick H. Neale, Special Magistrate The Minutes were approved by the Special Magistrate on _________________________, as presented ____, or as amended ________. February 7, 2025 C. REQUEST FOR SPECIAL MAGISTRATE TO IMPOSE DAS CITATION LIENS ON CASES REFERENCED IN SUBMITTEDEXECUTIVE SUMMARY. Special Magistrate Neale reviewed the cases cited in the Executive Summary and GRANTED the County's Request. 11. REPORTS None 12. NEXT MEETING DATE—March 7, 2025 at 9:00am There being no further business for the good of the County, the Hearing was adjourned by Order of the Special Magistrate at 3:00 PM. COLLIER COUNTY SPECIAL MAGISTRATE HEARING r I' Patrick H. Neale, Special Magistrate The `'inutes were approved by the Special Magistrate on > , as presented or as amended 22