12/16/2015 MUNICIPAL CODE ENFORCEMENT BOARD MEETING MINUTES
CITY OF CLEARWATER
December 16, 2015
Present: Chair Sue A. Johnson, Vice Chair Wayne Carothers, Board Member Duane Schultz,
Board Member Michael J. Riordon, Board Member Joseph A. Nycz, Board Member Robert
Prast
Absent: Board Member James E. Strickland
Also Present: Brian Durham —Attorney for the Board, Matt Smith —Assistant City Attorney,
Nicole Sprague —Secretary to the Board, Patricia O. Sullivan — Board Reporter
The Chair called the meeting to order at 1:30 p.m. at City Hall, followed by the Pledge of
Allegiance.
The Chair outlined the procedures and stated any aggrieved party may appeal a final
administrative order of the Municipal Code Enforcement Board to the Circuit Court of Pinellas
County within thirty days of the execution of the order. Florida Statute 286.0105 requires any
party appealing a decision of this Board to have a record of the proceedings.
2. APPROVAL OF MINUTES
2.1. Approve minutes of the November 18, 2015 Municipal Code Enforcement Board
meeting as submitted in written summation.
Member Prast moved to approve minutes of the November 18, 2015 Municipal Code
Enforcement Board meeting as submitted in written summation. The motion was duly seconded
and carried unanimously.
3. CITIZENS TO BE HEARD RE ITEMS NOT ON THE AGENDA: None.
4. PUBLIC HEARINGS
4.1 Case 104-15— Continued from 11/18/15—Withdrawn
Richard & Josephine Drago
2485 Moore Haven Dr.
Public Health, Safety or Welfare Nuisance— Lopez
Case 104-15 was withdrawn.
4.2 Case 105-15—Withdrawn
Pinellas Dental Arts
706 S Ft. Harrison Ave.
Excessive Signage/Attached Signs/Signage without Permits
Case 105-15 was withdrawn.
4.3 Case 106-15
Nestor Lira
59 Acacia St.
Fences &Walls — Brown
Code Enforcement 2015-12-16 1
No one was present to represent the owner.
Inspector Shelby Brown provided a PowerPoint presentation. A notice of violation was issued on
October 20, 2015, following the first inspection. The violation at 59 Acacia Street related to
fence maintenance. Property photographs on October 20, November 10, and December 15,
2015 showed the dilapidated decorative fencing was partially collapsed and had missing slats
and detached stringers. Inspector Brown had no communication with the property owner.
Roy Pearl said the property was unoccupied and declining since he moved next door in 2010.
He expressed concern that debris on the property harbored rats and snakes. He requested the
City investigate the hazardous, unmaintained backyard swimming pool that was accessible
through a broken gate.
Member Schultz moved to find the Respondent(s) in violation of the City of Clearwater Code as
referred to in the affidavit in this case. The motion was duly seconded and carried unanimously.
Inspector Brown recommended compliance by January 15, 2016 or a fine of$100 per day be
imposed. In response to a question, she said the City had other liens on the property.
Assistant City Attorney Matt Smith submitted composite exhibits.
Concern was expressed the property had ongoing problems and a higher fine was appropriate.
Member Riordon moved to enter an order requiring the Respondent to correct the violation on or
before January 15, 2016. If the Respondent does not comply within the time specified, the
Board may order a fine of$250 per day for each day the violation continues to exist. The motion
was duly seconded and carried unanimously.
This case came before the City of Clearwater Municipal Code Enforcement Board on December 16,
2015, after due notice to the Respondent(s), and having heard testimony under oath and received
evidence, the Board issues the following Findings of Fact, Conclusions of Law, and Order:
FINDINGS OF FACT
Based upon the testimony and evidence received, it is evident that 1 violation exists:
decorative fencing is dilapidated and in complete disrepair with missing slats, detached
stringers, and collapsed portions. The Respondent(s) was/were not present.
CONCLUSIONS OF LAW
The Respondent(s) is/are in violation the City of Clearwater Community Development Code
Section(s) 3-808, 3-808.A.1, 3-808.A.4, 3-808.A.2, 3-808.A.3, & 3-808.A.5, as referred to in the
Affidavit in this case.
ORDER
It is the Order of the Board that the Respondent(s) shall repair and/or replace all damaged
sections and elements of decorative picket fencing or entirely remove the decorative fence to
comply with said Section(s) of the Code by the deadline, January 15, 2016. The fine is $250.00
per day for each and every day the violation continues past the date set for compliance.
Code Enforcement 2015-12-16 2
Upon complying with said Section(s) of the Code, the Respondent(s) shall notify
Inspector Shelby Brown, who shall inspect the property and notify the Board of compliance. If
the Respondent(s) fails/fail to comply within the time specified, a certified copy of the Order
imposing the fine may be recorded in the Public Records of Pinellas County, Florida, and once
recorded shall constitute a lien against any real property owned by the Respondent(s), pursuant
to Chapter 162, Florida Statutes.
The Respondent may request a rehearing of the decision of the Board, in writing, and delivered
to the City Clerk within 10 days of the postmark of the written order. A request for rehearing
shall be based only on the ground that the decision was contrary to the evidence or that the
hearing involved an error on a ruling of law which was fundamental to the board's decision. The
written request for rehearing shall specify the precise reasons therefor. Upon receipt of a
request for rehearing, the Board shall determine whether or not to rehear the matter; the Board
will not hear oral argument or evidence when making this decision.
Any aggrieved party may appeal a final Order of the Municipal Code Enforcement Board by
commencing appropriate proceedings in the Circuit Court of Pinellas County within 30 days of
the Order. Such an appeal shall not be a hearing de novo, but shall be limited to appellate
review of the record created before the Municipal Code Enforcement Board. Florida Statute
286.0105 requires any party appealing a decision of this Board to have a record of the Board's
proceedings.
DONE AND ORDERED this 16th day of December 2015, at Clearwater, Pinellas County, Florida.
4.4 Case 107-15
Christopher& Delores Torunski
1483 Park St.
Parking Lot Surfaces — Fletcher
No one was present to represent the owner.
Inspector Vicki Fletcher provided a PowerPoint presentation. A notice of violation was issued on
May 8, 2015, following the first inspection. The violation at 1483 Park Street related to the
deteriorated driveway/parking area surface which lacked required permanent paving materials.
Property photographs on November 11 and December 4, 2015 showed cracks and deterioration
of the driveway/parking surfaces and large portions of missing pavement. She said a
representative of the company that owned the property initially said repairs would be made.
Both rental units were occupied.
Member Carothers moved to find the Respondent(s) in violation of the City of Clearwater Code
as referred to in the affidavit in this case. The motion was duly seconded and carried
unanimously.
Inspector Fletcher recommended compliance by January 18, 2016 or a fine of$150 per day be
imposed.
Attorney Smith submitted composite exhibits.
Member Nycz moved to enter an order requiring the Respondent to correct the violation on or
before January 18, 2016. If the Respondent does not comply within the time specified, the
Code Enforcement 2015-12-16 3
Board may order a fine of$150 per day for each day the violation continues to exist. The motion
was duly seconded and carried unanimously.
This case came before the City of Clearwater Municipal Code Enforcement Board on December 16,
2015, after due notice to the Respondent(s), and having heard testimony under oath and received
evidence, the Board issues the following Findings of Fact, Conclusions of Law, and Order:
FINDINGS OF FACT
Based upon the testimony and evidence received, it is evident that 1 violation exists: parking
lot/driveway surfaces are deteriorated, dilapidated, and lack required permanent paving
materials. The Respondent(s) was/were not present.
CONCLUSIONS OF LAW
The Respondent(s) is/are in violation the City of Clearwater Community Development Code
Section(s) 3-1403.A & 3-1502.K.4, as referred to in the Affidavit in this case.
ORDER
It is the Order of the Board that the Respondent(s) shall repair the parking/driveway area, then
resurface/repave it with an approved permanent all-weather paving material to comply with said
Section(s) of the Code by the deadline, January 18, 2016. The fine is $150.00 per day for each
and every day the violation continues past the date set for compliance.
Upon complying with said Section(s) of the Code, the Respondent(s) shall notify
Inspector Vicki Fletcher, who shall inspect the property and notify the Board of compliance. If
the Respondent(s) fails/fail to comply within the time specified, a certified copy of the Order
imposing the fine may be recorded in the Public Records of Pinellas County, Florida, and once
recorded shall constitute a lien against any real property owned by the Respondent(s), pursuant
to Chapter 162, Florida Statutes.
The Respondent may request a rehearing of the decision of the Board, in writing, and delivered
to the City Clerk within 10 days of the postmark of the written order. A request for rehearing
shall be based only on the ground that the decision was contrary to the evidence or that the
hearing involved an error on a ruling of law which was fundamental to the board's decision. The
written request for rehearing shall specify the precise reasons therefor. Upon receipt of a
request for rehearing, the Board shall determine whether or not to rehear the matter; the Board
will not hear oral argument or evidence when making this decision.
Any aggrieved party may appeal a final Order of the Municipal Code Enforcement Board by
commencing appropriate proceedings in the Circuit Court of Pinellas County within 30 days of
the Order. Such an appeal shall not be a hearing de novo, but shall be limited to appellate
review of the record created before the Municipal Code Enforcement Board. Florida Statute
286.0105 requires any party appealing a decision of this Board to have a record of the Board's
proceedings.
DONE AND ORDERED this 16th day of December 2015, at Clearwater, Pinellas County, Florida.
4.5 Case 108-15
Gary E Rossi
Code Enforcement 2015-12-16 4
1352 Jeffords St.
Exterior Surfaces/Exterior Storage —Alston
No one was present to represent the owner.
Inspector Trava Alston provided a PowerPoint presentation. A notice of violation was issued on
September 11, 2015, following the first inspection, which was made in response to a complaint.
The 2 violations at 1352 Jeffords Street related to exterior storage and surfaces. Property
photographs on September 8, November 4, and December 4, 2015 showed the outdoor storage
of wood, fencing, PVC, construction materials, gasoline cans, 5-gallon buckets, and debris and
exterior surfaces with failing and peeling paint and exposed and deteriorating wood and fascia.
Mr. Alston said he had explained the Code Enforcement process to the property owner, who
said he had health problems.
Member Carothers moved to find the Respondent(s) in violation of the City of Clearwater Code
as referred to in the affidavit in this case. The motion was duly seconded and carried
unanimously.
Inspector Alston recommended compliance by February 1, 2016 or a fine of$150 per day per
violation be imposed. A violation re overgrowth was corrected.
Attorney Smith submitted composite exhibits.
Member Riordon moved to enter an order requiring the Respondent to correct the violation on or
before February 1, 2016. If the Respondent does not comply within the time specified, the Board
may order a fine of$150 per day per violation for each day each violation continues to exist.
The motion was duly seconded and carried unanimously.
This case came before the City of Clearwater Municipal Code Enforcement Board on December 16,
2015, after due notice to the Respondent(s), and having heard testimony under oath and received
evidence, the Board issues the following Findings of Fact, Conclusions of Law, and Order:
FINDINGS OF FACT
Based upon the testimony and evidence received, it is evident that 2 violations exist: exterior
surfaces have damaged, failing, and peeling paint, exposed and deteriorating wood and fascia,
and the outdoor storage of wood, construction materials, cinderblocks, gasoline cans, fencing,
PVC, 5-gallon buckets and debris. The Respondent(s) was/were not present.
CONCLUSIONS OF LAW
The Respondent(s) is/are in violation the City of Clearwater Community Development Code
Section(s) 3-1502.113, 3-1502.G.1, 3-1502.G.2, & 3-1502.G.3, as referred to in the Affidavit in this
case.
ORDER
It is the Order of the Board that the Respondent(s) shall remove all peeling and declining paint
from exterior surfaces, repaint the structure where needed, replace all rotted and deteriorated
wood, stain and/or paint all exposed wood, and remove the exterior storage of all construction
materials, furnishings, debris, and other items not intended for outdoor use to comply with said
Code Enforcement 2015-12-16 5
Section(s) of the Code by the deadline, February 1, 2016. The fine is $150.00 per day per
violation for each and every day each violation continues past the date set for compliance.
Upon complying with said Section(s) of the Code, the Respondent(s) shall notify
Inspector Trava Alston, who shall inspect the property and notify the Board of compliance. If
the Respondent(s) fails/fail to comply within the time specified, a certified copy of the Order
imposing the fine may be recorded in the Public Records of Pinellas County, Florida, and once
recorded shall constitute a lien against any real property owned by the Respondent(s), pursuant
to Chapter 162, Florida Statutes.
The Respondent may request a rehearing of the decision of the Board, in writing, and delivered
to the City Clerk within 10 days of the postmark of the written order. A request for rehearing
shall be based only on the ground that the decision was contrary to the evidence or that the
hearing involved an error on a ruling of law which was fundamental to the board's decision. The
written request for rehearing shall specify the precise reasons therefor. Upon receipt of a
request for rehearing, the Board shall determine whether or not to rehear the matter; the Board
will not hear oral argument or evidence when making this decision.
Any aggrieved party may appeal a final Order of the Municipal Code Enforcement Board by
commencing appropriate proceedings in the Circuit Court of Pinellas County within 30 days of
the Order. Such an appeal shall not be a hearing de novo, but shall be limited to appellate
review of the record created before the Municipal Code Enforcement Board. Florida Statute
286.0105 requires any party appealing a decision of this Board to have a record of the Board's
proceedings.
DONE AND ORDERED this 16th day of December 2015, at Clearwater, Pinellas County, Florida.
4.6 Case 109-15
John & Katarina Bursic
205 Brightwater Dr. Apt 105
Short Term Rental — Phillips
No one was present to represent the owner.
Inspector Julie Phillips provided a PowerPoint presentation. A notice of violation was issued on
October 9, 2015, following the first inspection. The violation at 205 Brightwater Drive Apt 105
related to an illegal short-term rental. Property photographs on November 10, 2015 showed the
exteriors of the Brightwater Point Condominium building and Unit 105. She reviewed
Community Development Code Article 8— Definitions and Rules of Construction: "A residential
use located on residentially zoned property shall not include rentals for periods of less than 31
days or one calendar month, whichever is less, or which is advertised or held out to the public
as a place rented for periods of less than 31 days or one calendar month, whichever is less."
Inspector Philips said in September 2015, Larry Miller, resident and owner of a Brightwater
Point Condominium unit, Secretary/Treasurer of the Brightwater Point Condominium
Association, and Board of Directors' representative requested to file a complaint with the City.
Mr. Miller submitted a copy of the August 11, 2015, Brightwater Point Condominium Association
Notice of Non-Compliance, mailed to property owners John and Katrina Bursic and Damian and
Danica Nikic of Ontario, Canada and to Paul VonFeldt of Florida Beach Rentals. The notice
stated Unit 105 had been rented short-term in June, July, and August in violation of Brightwater
Code Enforcement 2015-12-16 6
Point Condominiums' condo documents which reflect City Code limits re short-term rentals. He
said he visited Mr. VonFeldt at his office re Association concerns and presumed the illegal
practice would stop.
Mr. Miller also submitted copies of 2 Florida Beach Rentals' issued parking passes for Unit 105
dated July 4— 11 and October 3— 17, 2015 and a copy of a Florida Beach Rentals' invoice,
billing Kay Hughes $3,392.48 for the October 3 - 17, 2015 rental of Unit 105.
Inspector Phillips said the property owner had called, admitted to the violation, and said short-
term rentals of the unit would cease. The property was in compliance. Inspector Phillips
requested a declaration of violation.
Concerns were expressed that Florida Beach Rentals should have informed the property
owners that Code prohibited short-term rentals and the firm should face penalties for facilitating
violations. Code Compliance Manager Terry Teunis said staff would contact the State, which
had a mechanism to investigate Realtors.
Attorney Smith submitted composite exhibits.
Member Riordon moved to find the Respondent was in violation of the City of Clearwater Code
as referred to in the affidavit in this case and to enter an order that no fine be imposed against
the Respondent. If the Respondent repeats the violation, the Board may order a fine of up to
$500 for each day the violation continues to exist. The motion was duly seconded and carried
unanimously.
This case came before the City of Clearwater Municipal Code Enforcement Board on December
16, 2015, after due notice to the Respondent(s), and having heard testimony under oath and
received evidence, the Board issues the following Findings of Fact, Conclusions of Law, and
Order as follows:
FINDINGS OF FACT
Based on the testimony and evidence received, it is evident the condition existed; however, it is
further evident this condition was corrected prior to this hearing. The Respondent(s) was/were
not present.
CONCLUSIONS OF LAW
The Respondent(s) was/were in violation of City of Clearwater Community Development Code
Section(s) 1-104.113 & 3-919 as referred to in the Affidavit in this case.
ORDER
It is the Order of this Board that no fine will be imposed against the Respondent(s). The Board
further orders that If the Respondent(s) repeats/repeat the violation referenced herein within five
years, the Board may order the Respondent(s) to pay a fine of up to $500.00 for each day the
repeat violation continues, beginning with the date the notice of violation is issued.
The Respondent may request a rehearing of the decision of the Board, in writing, and delivered
to the City Clerk within 10 days of the postmark of the written order. A request for rehearing
shall be based only on the ground that the decision was contrary to the evidence or that the
Code Enforcement 2015-12-16 7
hearing involved an error on a ruling of law which was fundamental to the Board's decision. The
written request for rehearing shall specify the precise reasons therefor. Upon receipt of a
request for rehearing, the Board shall determine whether or not to rehear the matter; the Board
will not hear oral argument or evidence when making this decision.
Any aggrieved party may appeal a final Order of the Municipal Code Enforcement Board to the
Circuit Court of Pinellas County within 30 days of the execution of the Order to be appealed or
after final disposition of the request for rehearing of the Order to be appealed. Florida Statute
286.0105 requires any party appealing a decision of this Board to have a record of the
proceedings.
DONE AND ORDERED this 16th day of December 2015, at Clearwater, Pinellas County, Florida.
4.7 Case 110-15— Repeat Violation
Cedar House LLC
302 Cedar St.
Short Term Rental - Phillips
Andrew Irick presented a letter stating he represented Charmene Prescott. He said he was
revising the rental agreement to prevent future violations. He did not admit to nor deny the
violation.
Inspector Julie Phillips and Private Investigator Constantine Janus provided a PowerPoint
presentation. A notice of repeat violation was issued on November 9, 2015, following inspection.
Inspector Phillips reviewed Community Development Code Article 8— Definitions and Rules of
Construction: "A residential use located on residentially zoned property shall not include rentals
for periods of less than 31 days or one calendar month, whichever is less, or which is advertised
or held out to the public as a place rented for periods of less than 31 days or one calendar
month, whichever is less."
Inspector Phillips said the repeat violation at 302 Cedar Street related to an illegal short-term
rental. On November 20, 2013, the MCEB (Municipal Code Enforcement Board) determined the
property had violated the Code re short-term rentals and the property had been brought into
compliance prior to the meeting. In September 2015, the City received multiple complaints that
the subject property was rented short-term and Inspector Phillips referred the case to Private
Investigator Constantine Janus to investigate.
PI Janus said from September 3 through 22, 2015 he performed internet searches and found
the property was advertised as a 30-day vacation rental. On September 22, 2015, PI Janus
called the telephone number on the website; Charmene Prescott returned his call. He advised
her he saw the listing on the internet and his family member wanted to rent the home for 1 week
in late October. Ms. Prescott said she could adjust the normal monthly fee for a 1-week stay and
made an appointment to show him the property. On September 25, 2015, PI Janus met her at
the subject property. Ms. Prescott indicated she lived in the cottage onsite and she and her
husband planned to purchase the property. PI Janus said he negotiated a rental price of$500 a
day and Ms. Prescott emailed him a rental agreement that day for$3,500 for 7 nights plus a
$500 refundable security deposit.
Property photographs on September 25, 2015 showed the front of the house, its interior and
swimming pool. Property photographs on November 9, 2015 showed the front of the house.
Copies of the contract and rental agreement for a short-term rental from October 23—30, 2015
Code Enforcement 2015-12-16 8
were submitted. Inspector Phillips said the property's BTR (Business Tax Receipt) was issued
for monthly rentals.
In response to a question, Inspector Phillips said Betsy Steg was still the property's owner.
Jamie Blackstone said she lived next door to the subject property which had been a party house
for 10 years, with short-term renters acting rowdy, playing music so loud it rattled her windows,
launching fireworks that endangered her roof, releasing dangerous dogs that severely injured
her cat, and hurling insults at her. She said Ms. Prescott had offered to replace her roof if she
would not complain about the renters. She recounted 11 short-term rentals of the property
between February and August 2015.
Mr. Irick said he had no reason to doubt the inspector and neighbor. He said he became
involved with the property in March 2015 to review the advertising and had told Ms. Prescott he
did not want to be connected with anything illegal. He said he had modified the rental
agreement and would discuss website issues with Ms. Prescott.
It was stated that Ms. Prescott was a tenant of property owner Betsy Steg, who was responsible
for the property. Concern was expressed that Ms. Steg was an attorney and had known for
many years that renting her property short-term was illegal. A large fine was recommended.
Member Nycz moved to find the Respondent was in violation of the City of Clearwater Code as
referred to in the affidavit in this case and committed a repeat violation. The motion was duly
seconded and carried unanimously.
Inspector Phillips said the property was in compliance and recommended a fine of$500 for
holding out the property for rent on September 25, 2015 with a rental agreement for an illegal
short-term rental. Internet advertising offered the property for rent for a minimum of 30 days in
violation of Code. Attorney Smith reviewed Florida Statute requirements re repeat violations.
Discussion ensued re need to impose an extremely large fine. Mr. Teunis said Ms. Blackstone's
testimony under oath would be sufficient for the Board to impose a fine for each day short-term
rentals had occurred. Concern was expressed that a $500 fine was a minor expense when the
property owner was collecting $500/night rent.
Attorney Smith said the City had only given notice for one repeat violation: Florida Statue
required the City to notice the property owner for each repeat violation.
It was recommended that the City meet with Ms. Blackstone, verify the dates of illegal short-
term rentals, and notice the property owner for each repeat violation. It was felt it would be
nitpicking to cite the property owner for advertising a rental for 30 days versus 31 days.
Attorney Smith submitted composite exhibits.
Member Riordon moved to enter an order that a fine of$500 be imposed for the time the
violation existed. If the Respondent repeats the violation, the Board may order a fine of up to
$500 for each day the violation continues to exist. The motion was duly seconded and carried
unanimously.
Code Enforcement 2015-12-16 9
This case came before the City of Clearwater Municipal Code Enforcement Board on December 16,
2015, after due notice to the Respondent(s), and having heard testimony under oath and received
evidence, the Board issues the following Findings of Fact, Conclusions of Law, and Order:
FINDINGS OF FACT
Based upon the testimony and evidence received, it is evident that the property was offered for
an illegal short-term rental in violation of the City of Clearwater Community Development Code.
A representative of the Respondent(s) was present.
CONCLUSIONS OF LAW
The Respondent(s) was/were in violation of Code Section(s) 3-2103, 1-104.113 & 3-919 as
referred to in the Affidavit in this case and previously was/were found to have violated the same
Code Section(s) on November 20, 2013, and therefore, committed a repeat violation.
ORDER
It is the Order of this Board that the Respondent(s) pay a fine of$500.00 ($500.00 daily fine) for
September 25, 2015, when the repeat violation occurred. The Board further orders that If the
Respondent(s) repeats/repeat the violation referenced herein within 5 years, the Board may
order the Respondent(s) to pay a fine of up to $500.00 for each day the repeat violation
continues, beginning with the date the notice of violation is issued.
A certified copy of this Order shall be recorded in the public records of Pinellas County, and
once recorded, shall constitute a lien against any real or personal property owned by the
violator(s) pursuant to Chapter 162 of the Florida Statutes.
The Respondent may request a rehearing of the decision of the Board, in writing, and delivered
to the City Clerk within 10 days of the postmark of the written order. A request for rehearing
shall be based only on the ground that the decision was contrary to the evidence or that the
hearing involved an error on a ruling of law which was fundamental to the board's decision. The
written request for rehearing shall specify the precise reasons therefor. Upon receipt of a
request for rehearing, the Board shall determine whether or not to rehear the matter; the Board
will not hear oral argument or evidence when making this decision.
Any aggrieved party may appeal a final Order of the Municipal Code Enforcement Board to the
Circuit Court of Pinellas County within 30 days of the execution of the Order to be appealed or
after final disposition of the request for rehearing of the Order to be appealed. Florida Statute
286.0105 requires any party appealing a decision of this Board to have a record of the
proceedings.
DONE AND ORDERED this 16th day of December 2015, at Clearwater, Pinellas County, Florida.
4.8 Case 111-15— Repeat Violation
Janet Bombard & Michael Trapuzzano
964 Mandalay Ave.
Short Term Rental - Phillips
No one was present to represent the owner.
Code Enforcement 2015-12-16 10
Inspector Julie Phillips provided a PowerPoint presentation. A notice of repeat violation was
issued on November 10, 2015, following inspection. The violation at 964 Mandalay Avenue
related to a repeat short-term rental. She reviewed Community Development Code Article 8—
Definitions and Rules of Construction: "A residential use located on residentially zoned property
shall not include rentals for periods of less than 31 days or one calendar month, whichever is
less, or which is advertised or held out to the public as a place rented for periods of less than 31
days or one calendar month, whichever is less."
Inspector Phillips said on February 25, 2015, the MCEB issued an order finding the subject
property in violation of the Code re short-term rentals. The property came into compliance on
April 10, 2015, and the MCEB accepted a Notice of Compliance on April 22, 2015. Beginning
November 9, 2015, the property was advertised on the internet for rent for less than 31 days.
Prima facie evidence: Screenshots of vacation rental websites on November 9, 10, 12, and 13,
2015— property offered for weekly rentals listing nightly rates, websites had calendar overlap,
and availability calendar was updated on November 7, 2015. Property photographs on
November 10, 2015 showed the front of the house. The property owned did not contact
Inspector Phillips.
Member Riordon moved to find the Respondent was in violation of the City of Clearwater Code
as referred to in the affidavit in this case and committed a repeat violation. The motion was duly
seconded and carried unanimously.
Inspector Phillips recommended a fine of$500 per day be imposed for repeat violations on
November 9, 10, 12, and 13, 2015 for a total fine of$2,000.
Concern was expressed that repeat fines did not hurt property owners who collected large sums
of money from illegal short-term rentals.
Attorney Smith submitted composite exhibits.
Member Riordon moved to enter an order that a fine of$2,000 be imposed for repeat violations
on November 9, 10, 12, and 13, 2015, payable in 30 days. If the Respondent repeats the
violation, the Board may order a fine of up to $500 for each day the violation continues to exist.
The motion was duly seconded and carried unanimously.
This case came before the City of Clearwater Municipal Code Enforcement Board on December 16,
2015, after due notice to the Respondent(s), and having heard testimony under oath and received
evidence, the Board issues the following Findings of Fact, Conclusions of Law, and Order:
FINDINGS OF FACT
Based upon the testimony and evidence received, it is evident that the property was advertised
for an illegal short-term rental in violation of the City of Clearwater Community Development
Code. The Respondent(s) was/were not present.
CONCLUSIONS OF LAW
The Respondent(s) was/were in violation of Code Section(s) 1-104.113 & 3-919 as referred to in
the Affidavit in this case and previously was/were found to have violated the same Code
Section(s) on February 24, 2015, and therefore, committed a repeat violation.
Code Enforcement 2015-12-16 11
ORDER
It is the Order of this Board that the Respondent(s) pay a fine of$2,000.00 ($500.00 daily
fine) for the time period November 9, 10, 12, and 13, when the repeat violations occurred,
payable by January 15, 2016. The Board further orders that If the Respondent(s)
repeats/repeat the violation referenced herein within 5 years, the Board may order the
Respondent(s) to pay a fine of up to $500.00 for each day the repeat violation continues,
beginning with the date the notice of violation is issued.
A certified copy of this Order shall be recorded in the public records of Pinellas County, and
once recorded, shall constitute a lien against any real or personal property owned by the
violator(s) pursuant to Chapter 162 of the Florida Statutes.
The Respondent may request a rehearing of the decision of the Board, in writing, and delivered
to the City Clerk within 10 days of the postmark of the written order. A request for rehearing
shall be based only on the ground that the decision was contrary to the evidence or that the
hearing involved an error on a ruling of law which was fundamental to the board's decision. The
written request for rehearing shall specify the precise reasons therefor. Upon receipt of a
request for rehearing, the Board shall determine whether or not to rehear the matter; the Board
will not hear oral argument or evidence when making this decision.
Any aggrieved party may appeal a final Order of the Municipal Code Enforcement Board to the
Circuit Court of Pinellas County within 30 days of the execution of the Order to be appealed or
after final disposition of the request for rehearing of the Order to be appealed. Florida Statute
286.0105 requires any party appealing a decision of this Board to have a record of the
proceedings.
DONE AND ORDERED this 16th day of December 2015, at Clearwater, Pinellas County, Florida.
5. UNFINISHED BUSINESS
5.1 Case 44-15 Affidavit of Non-Compliance
Edwart& Elena Papadami
307 Avanda Ct.
Parking Lot Surfaces — Fletcher
5.2 Case 45-15 Affidavit of Non-Compliance
309 Avanda Land Trust
309 Avanda Ct.
Parking Lot Surfaces/Exterior Surfaces— Fletcher
5.3 Case 46-15 Affidavit of Non-Compliance
311 Avanda Land Trust
311 Avanda Ct.
Parking Lot Surfaces/Exterior Surfaces— Fletcher
5.4 Case 47-15 Affidavit of Non-Compliance
Constance & Trevor Toenjes
859 Bruce Ave.
Ext Surfaces & Lot Clearing — Phillips
Code Enforcement 2015-12-16 12
5.5 Case 79-15 Affidavit of Non-Compliance
Bay Area Infectious Disease Center
1407 Gulf-to-Bay Boulevard
Exterior Surfaces — Fletcher
5.6 Case 91-15 Affidavit of Non-Compliance
Michael Plunkett
205 S San Remo Ave.
Exterior Surfaces — Fletcher
5.7 Case 43-15 Affidavit of Compliance
Herculano De La Cruz
107 N Duncan Ave.
Lot Clearing/Hauling Trailer in ROW— Fletcher
5.8 Case 48-15 Affidavit of Compliance
Louis Developments LLC
462 East Shore Dr.
Parking Permit/Parking Surfaces— Phillips
5.9 Case 49-15 Affidavit of Compliance
Louis Developments LLC
463 East Shore Dr.
Parking Permit/Parking Surfaces— Phillips
5.10 Case 50-15 Affidavit of Compliance
Judith D. McCleskey
1308 Arden Ave.
Hazardous Tree— Crandall
5.11 Case 66-15 Affidavit of Compliance
1459 Pierce St Land Trust
Trustee Co Tre
1459 Pierce St.
Exterior Surfaces/Roof Maintenance—Weaver
5.12 Case 67-15 Affidavit of Compliance
Trust No 1462
Land Trust Service Corp Tre
1462 Franklin St.
Parking Lot Surfaces —Weaver
5.13 Case 73-15 Affidavit of Compliance
Louis Doering III & Lynne A Tittle
1373 Pierce St.
Exterior Surfaces — Brown
5.14 Case 74-15 Affidavit of Compliance
Bobby W Hall
201 S Evergreen Ave.
Exterior Surfaces — Brown
Code Enforcement 2015-12-16 13
5.15 Case 75-15 Affidavit of Compliance
Stephen Casucci
1305 Pierce St.
Exterior Surfaces — Brown
5.16 Case 76-15 Affidavit of Compliance
Diocese of St. Petersburg
1305 Franklin St.
Windows Maintenance/Exterior Surfaces— Brown
5.17 Case 79-15 Affidavit of Compliance
Bay Area Infectious Disease Center
1407 Gulf-to-Bay Boulevard
Fences— Fletcher
Member Schultz moved to accept the Affidavits of Compliance for Cases 43-15, 48-15, 49-15,
50-15, 66-15, 67-15, 73-15, 74-15, 75-15, 76-15 and 79-15 and to accept the Affidavits of Non-
Compliance and issue the Orders imposing fines for Cases 44-15, 45-15, 46-15, 47-15, and 79-
15. The motion was duly seconded and carried unanimously.
6. NEW BUSINESS
6.1 Case 48-12 Request for Lien Reduction —Cont'd from 10/28/15, Cont'd to 12/16/15
Clearwater Espacio Dev LLC
1100 Cleveland Street
Abandoned Building - Brown
Case 48-12 was continued to January 27, 2016.
6.2 Case 35-12 Request for Lien Reduction
An Pham & Minh Dam
1601 N Osceola Ave.
Door &Window Opening/Exterior Surfaces/Roof Maintenance/Fences &Walls — Devol
Hoa Lien presented a letter stating he represented property owner Minh Dam. He discussed
problems the property owner had and said he worked with Mr. Teunis to correct all of the
violations.
Inspector Diane Devol provided a PowerPoint showing photographs of the property before and
after repairs. The property was in compliance. The City supported reduction of the $174,450 fine
to administration costs of$2,367.20.
Member Schultz moved to enter an order reducing the lien for Case 35-12 to administration
costs of$2,367.20, payable within 30 days or the lien will revert to its original amount. The
motion was duly seconded and carried unanimously.
The Municipal Code Enforcement Board considered the request for reconsideration of a lien at a
hearing held on December 16, 2015, and based upon the evidence presented, enters the
following Findings of Fact, Conclusions of Law, and Order.
Code Enforcement 2015-12-16 14
After considering the request for reduction of the lien and considering that the property is now in
compliance, it is evident that a reduction in the amount of the lien is appropriate in the above-
referenced case.
It is the Order of this Board that the lien previously imposed in the Order of the Board dated
September 26, 2012, as recorded in O.R. Book 17748, Pages 1315 - 13178 of the public
records of Pinellas County, Florida, is hereby reduced to administration costs of$2,367.20
payable to the Petitioner by January 15, 2016. If the reduced lien amount is not paid within the
time specified in this Order, a lien in the original amount of$174,450.00 shall be recorded in the
public records of Pinellas County, Florida.
DONE AND ORDERED this 16th day of December 2015, at Clearwater, Pinellas County, Florida.
7. NUISANCE ABATEMENT LIEN FILINGS:
T C 12 LLC
1205 N GARDEN AVE PNU2015-01052
09-29-15-65466-000-0190 $427.62
REBECCA THUDIN
1051 NOKOMIS ST PNU2015-01108
03-29-15-59598-005-0580 $444.49
SALT LIFE LAND TRUST
1742 SUNSET DR PNU2015-01211
04-29-15-61488-012-0020 $380.86
ALBERT R LAYNE
1718 DRUID RD PNU2015-01263
14-29-15-08460-000-0040 $402.47
WORLD CAPITAL CORP
14 IDLEWILD ST PNU2015-01300
05-29-15-16362-003-0010 $323.74
ALBERT R LAYNE
1718 DRUID RD PNU2015-01325
14-29-15-08460-000-0040 $319.50
30 DAYS REAL ESTATE CORP THE
1140 PALM BLUFF ST PNU2015-01434
10-29-15-33552-006-0520 $364.20
BETHEL CHRISTIAN CENTER
CHURCHINC
1001 MARSHALL ST PNU2015-01460
10-29-15-61758-002-0060 $320.00
Code Enforcement 2015-12-16 15
BETHEL CHRISTIAN CENTER
CHURCH INC
1003 MARSHALL ST
10- 29 -15- 61758- 002 -0070
PNU2015 -01461
$344.76
BETHEL CHRISTIAN CENTER
CHURCH INC
1007 MARSHALL ST
PNU2015 -01462
10- 29 -15- 61758- 002 -0081
$344.76
TC12 LLC
201 S SAN REMO AVE
PNU2015 -01536
14- 29 -15- 10476- 004 -0150
$467.30
DONALD EICHER III
DEBBIE F ANDERSON
1446 SAN JUAN CT
PNU2015 -01538
14- 29 -15- 10476- 008 -0020
$356.10
30 DAYS REAL ESTATE CORP THE
404 PUMPKIN TRUST
1404 TAFT AVE
PNU2015 -01625
10- 29 -15- 51948- 002 -0060
$320.00
VERDELL C LITTLES
907 SEMINOLE ST
PNU2015 -01629
10- 29 -15- 69138- 008 -0130
$355.29
STEPHEN P PREZA
1266 SANTA ROSA ST
PNU2015 -01642
15- 29 -15- 38574 - 009 -0150
$337.48
VERDELL C LITTLES
907 SEMINOLE ST
PNU2015 -01692
10- 29 -15- 69138- 008 -0130
$419.00
Member Schultz moved to accept the Nuisance Abatement Lien filings. The motion was duly
seconded and carried unanimously.
8. ADJOURN
The meeting adjourned at 3:10 p.m.
Attest:
Chair, M,,�r1 !pal Code Enforcement Boa
,A:. ,I ' CI I. !. _
4
c etary to the ::oard
Code Enforcement 2015 -12 -16
4 LISttE'
16