Titusville Code Enforcement Board Cuts Lien by Over $13,000 for Developer

In a meeting characterized by discussions of code violations and property compliance, the Titusville Code Enforcement Board determined to recommend a significant reduction of a lien against DWB Developers, Inc. from $16,400 to $3,198.97. The decision came after detailed deliberations on the developer’s failure to comply with city codes concerning overgrowth on a Louisiana Street property.

The meeting, led by Don Wyn, who served as the magistrate, began with a lien reduction hearing for DWB Developers, Inc., where the original violation involved overgrowth on a vacant property. The case, first heard in September 2024, saw the absence of the respondent on multiple occasions. A compliance deadline was set for October 12, 2024, with a daily fine of $100 for non-compliance. By March 2025, the property achieved compliance, but not before accruing a total fine of $16,400 and additional administrative costs.

Mr. Delpret, a representative for DWB Developers, Inc., presented the application for lien reduction, explaining that the property was purchased in October 2023 and issues with mailing address updates led to a delay in their awareness of the violation. Delpret stated that the hefty fine would be financially burdensome for the company, emphasizing the lack of notification due to outdated records. Wyn acknowledged Delpret’s efforts to maintain the property but pointed out the corporation’s responsibility in ensuring records were current.

The board’s recommendation to reduce the lien was based on several factors, including the nature of the violation, which posed no immediate danger as it involved vacant land. Wyn noted the importance of accurate record-keeping to prevent similar situations in the future. The board’s recommendation included reducing the lien to $3,000 plus the $198.97 in administrative costs, with the total order to be reviewed by the city council.

The meeting further addressed other significant code enforcement issues, including a case involving a property on Brook Drive. The violation concerned incomplete roof repairs, with fines imposed retroactively from April 2025, amounting to $100 per day until compliance is achieved. The respondent was absent, and the board emphasized the necessity of adhering to city codes.

Additionally, the board discussed violations on Cleveland Street, where the Kirk family’s property was found with damaged or boarded-up windows. Despite Mr. Kirk’s presence and explanation of personal hardships delaying compliance, the board imposed a fine of $100 per day starting in July 2025. Kirk expressed intentions to sell the property to alleviate the situation, but the board maintained the need for code adherence.

Another noteworthy case was that of 8251 Windover Way, where George Raymond Donald Jr. Trust was found in violation of multiple code sections. With substantial fines and compliance deadlines set, the board addressed the property’s deterioration, involving unauthorized entry and structural damage. The board requested compliance by September 2025, with a focus on securing the structure and applying for demolition permits.

The board emphasized that property owners must maintain accurate records and respond promptly to notices to avoid penalties. Discussions also highlighted the challenges faced by property owners in meeting compliance amidst personal and financial difficulties.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Daniel E. Diesel
Code Enforcement Board Officials:

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording