Loading...
01/22/2020 Municipal Code Enforcement Board Meeting Minutes January 22, 2020 City of Clearwater Main Library- Council Chambers 100 N. Osceola Avenue Clearwater, FL 33755 tl e Meeting Minutes Wednesday, January 22, 2020 1 :30 PM Main Library - Council Chambers Municipal Code Enforcement Board Page 1 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 Roll Call Present 7 - Chair Sue A. Johnson, Vice Chair Wayne Carothers, Board Member Robert Prast, Board Member Sheila Cole, Board Member C. Daniel Engel, Board Member Michael Mannino, and Board Member Kerry Fuller Also Present— Ben James —Attorney for the Board, Michael Fuino —Assistant City Attorney, Nicole Sprague — Secretary to the Board, Patricia O. Sullivan — Board Reporter 1. Call To Order The Chair called the meeting to order at 1:30 p.m. at the Main Library, followed by the Pledge of Allegiance. To provide continuity for research, items are in agenda order although not necessarily discussed in that order. The Chair outlined 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 the meeting minutes of the December 18, 2019 Municipal Code Enforcement Board meeting as submitted in written summation. Member Mannino moved to approve minutes of the December 18, 2019 Municipal Code Enforcement Board meeting as submitted in written summation. The motion was duly seconded and carried unanimously. 3. Citizens to be Heard Regarding Items Not on the Agenda: None. 4. New Business Items 4.1 Continued from October 23 and December 18, 2019 - Case 185-19 - Find respondent(s) Renate M Tyroller at 1221 Jackson Rd. in violation of Code for Exterior Surfaces, Door and Window Openings, and Roof Maintenance; and issue an order with the compliance deadline and fine if compliance is not met. (Jewett) No one was present to represent the Respondent. Member Carothers moved to find the Respondent 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 Eric Jewett said the house and garage apartment were vacant. The property owner lived in Germany and her daughter was selling the Page 2 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 property. He presented photos of the violations. He recommended compliance by March 22, 2020 or a fine of$150 per day per violation be imposed for. 1) Exterior Surfaces, 2) Door& Window Openings, and 3) Roof Maintenance. Assistant City Attorney Michael Fuino submitted composite exhibits. Member Carothers moved to enter an order requiring the Respondent to correct the violations on or before March 22, 2020. 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. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.2 Continued from December 18, 2019 - Case 243-19 - Find respondent(s) C & K of Safety Harbor LLC at 2862 Gulf to Bay Blvd. in violation of Code for Development Code Violation; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) Property owner Abdi Boozar admitted to the violation. Member Mannino moved to find the Respondent 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 Daniel Knight provided a PowerPoint presentation on the weekend nightclub operation when patrons parked throughout nearby residential neighborhoods. When the Police Department shut down the business, the business owner obtained a Restaurant and Bar Business Tax Receipt. While the property was not zoned for nightclubs, onsite activity met the Code definition for a nightclub. The Fire Department shut down the nightclub when its occupancy exceeded 100, the fire sprinklers'maximum coverage. Inspector Knight showed photos and videos of the nightclub's flashing lights, music DJ, dance crowds, bottleservice, and roped off VIP section and screenshots of paid Yelp and Facebook nightclub ads. The nightclub's Facebook promotion of DJ John indicated the January 17, 2020 event sold out. The Police Department received multiple noise complaints and calls for service related to the nightclub on Friday and Saturday nights and during the following early morning hours. The business operated as a Mexican restaurant during the day. Mr. Boozar said he was unaware of the nightclub activities. He said the restaurant served ethnic food from 11:00 a.m. to 10:00 p.m. with extended hours on Friday and Saturday. He said the business should be considered a restaurant bar as food made up more than 51% of sales. He said the business could not be open until 2:00 a.m. and the nightclub had to go. Inspector Knight recommended compliance by February 1, 2020 or a Page 3 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 fine of$250 per day be imposed for the zoning violation. Mr. Boozar requested additional time to remove the lights and return the space to a restaurant. He said he would not permit any more nightclub activity and would evict the tenant if he did not comply with the lease. Concern was expressed that nightclub activity would continue if the deadline was extended. Fire Inspector II Eric Saccasyn said the restaurant's floor had been raised and lighting installed without permits. When operating as a nightclub, most restaurant tables and chairs were moved to the back parking lot. Due to Fire Code violations, the Fire Department once forced the business to close by pulling its gas meter. The Fire Department planned to inspect the property soon and close the business if Fire Code violations are discovered, proper construction permits were required. The raised floor did not meet Fire Code egress requirements. Attorney Fuino submitted composite exhibits. Member Mannino moved to enter an order requiring the Respondent to correct the violation on or before February 1, 2020. 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. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.3 Continued from December 18, 2019 - Case 244-19 - Find respondent(s) Tagaras, G V Trust at 2380 NE Coachman Rd. in violation of Code for Temporary Signs/Signs without permits; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) No one was present to represent the Respondent. Inspector Daniel Knight said compliance had been met for the 1) unpermitted signs and 2) temporary signs violations and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violations were corrected prior to today's hearing, and to enter an order that no fine be imposed against the Respondent. If the Respondent repeats the violations, the Board may order a fine of up to $500 for each day each violation continues to exist. The motion was duly seconded and carried unanimously. Page 4 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 4.4 Continued from December 18, 2019 - Case 247-19 - Find respondent(s) Daniello Chiavatti and Michael Chiavatti at 604 Mandalay Avenue in violation of Code for Sign Maintenance; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) No one was present to represent the Respondent. Member Mannino moved to find the Respondents 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 Daniel Knight said he had no communication with the property owner. He recommended compliance by February 22, 2020 or a fine of $150 per day be imposed for the sign maintenance violation. Attorney Fuino submitted composite exhibits. Member Carothers moved to enter an order requiring the Respondent to correct the violation on or before February 22, 2020. If the Respondent does not comply within the time specified, the Board may order a fine of $150 per day for each day the violation continues to exist. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.5 Cont'd from Sept. 25 & Dec. 18, 2019, Continue to Feb. 26, 2020 - Case 194-19 - Find respondent(s) Paul A Gelep at 442 Mandalay Ave. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Cantrell) Case 194-19 was continued to February 26, 2020. 4.6 Case 01-20 - Find respondent(s) Jennifer Dorman at 710 S Glenwood Ave. in violation of Code for Hauling Trailer; and issue an order with the compliance deadline and fine if compliance is not met. (Fletcher) No one was present to represent the Respondent. Inspector Vicki Fletcher said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, 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. Page 5 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 4.7 Case 02-20 - Find respondent(s) John and Virginia Kapelouzos at 1459 Fairmont St. in violation of Code for Hauling Trailer, Residential Grass Parking, and Exterior Storage; and issue an order with the compliance deadline and fine if compliance is not met. (Jewett) No one was present to represent the Respondent. Inspector Eric Jewett said compliance had been met for the 1) Hauling Trailer, 2) Residential Grass Parking, and 3) Exterior Storage violations and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violations were corrected prior to today's hearing, and to enter an order that no fine be imposed against the Respondent. If the Respondent repeats the violations, the Board may order a fine of up to $500 per violation for each day each violation continues to exist. The motion was duly seconded and carried unanimously. 4.8 Case 04-20 - Find respondent(s) Mamone Enterprise LLC at 701 N Ft. Harrison Ave. in violation of Code for Sign Maintenance; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) Property owner Mohammad Alam and his attorney Jason Goldstein were present. Attorney Goldstein denied the violation stating Mr. Alam had not received a notice of violation. He said Mr. Alam corrected the deficiency as soon as he received the notice of hearing. Inspector Daniel Knight said he had received the signed Certified Mail Return Receipt for the notice of violation which was mailed to the property owner's address listed on the Property Appraiser's site. He presented photos of the violation. On January 15, 2020, the sign face was being replaced. Faded, peeling paint and rust on the sign structure needed to be removed and the sign structure repainted. Mr. Goldstein said Mr. Alam had not received the notice of violation. He said Mr. Alam was willing to comply with the new requirement, Mr. Alam had thought only the face of the sign was in violation. Discussion ensued re Mr. Alam's mailing address. Mr. Alam said an employee may have signed for the Certified Mail but he did not receive a copy of the notice of violation. Member Prast moved to find the Respondent 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. Page 6 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 Inspector Knight said compliance instructions on the notice of violation referenced the sign structure. He recommended compliance by February 22, 2020 or a fine of$150 per day be imposed for the sign maintenance violation. Attorney Fuino submitted composite exhibits. Member Carothers moved to enter an order requiring the Respondent to correct the violation on or before February 22, 2020. If the Respondent does not comply within the time specified, the Board may order a fine of $150 per day for each day the violation continues to exist. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.9 Case 05-20 - Find respondent(s) Susanne Connolly-Jones at 2950 Gulf-to-Bay Boulevard in violation of Code for Temporary Signs; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) No one was present to represent the Respondent. Inspector Daniel Knight said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, 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. 4.10Case 06-20 - Find respondent(s) A 5 J's LLC c/o Shepherds of Christ Ministries Inc.at 2620 Drew St. in violation of Code for Sign Maintenance; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) A representative was present to represent the Respondent. Inspector Daniel Knight said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, and to Page 7 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 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. 4.11 Case 07-20 - Find respondent(s) 19042 US Highway 19 N LP at 19042 US Highway 19 N in violation of Code for Prohibited Signage; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) No one was present to represent the Respondent. Inspector Daniel Knight said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, 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. 4.12Case 08-20 - Find respondent(s) Odd Holdings LLC at 1277 S Highland Ave. in violation of Code for Sign Maintenance; and issue an order with the compliance deadline and fine if compliance is not met. (Knight) No one was present to represent the Respondent. Inspector Daniel Knight said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, 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. 4.13Case 09-20 - Find respondent(s) James Hoy and Carol Kirtley at 1007 Pinebrook Dr. in violation of Code for Short Term Rental; and issue an order with the compliance deadline and fine if compliance is not met. (Phillips) Page 8 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 No one was present to represent the Respondent. Inspector Julie Phillips said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Carothers moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, 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. 4.14Case 10-20 - Find respondent(s) Locasoft LLC at 109 S Meteor Ave. in violation of Code for Short Term Rental; and issue an order with the compliance deadline and fine if compliance is not met. (Phillips) No one was present to represent the Respondent. Inspector Julie Phillips said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Cole moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, 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. 4.15Case 11-20 - Find respondent(s) Weixin Feng at 1035 Sedeeva St. in violation of Code for Short Term Rental; and issue an order with the compliance deadline and fine if compliance is not met. (Phillips) No one was present to represent the Respondent. Inspector Julie Phillips said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Cole moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, and to Page 9 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 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. 4.16Case 12-20 - Find respondent(s) Xu Kun at 1216 Nelson Ave. in violation of Code for Residential Rental Business Tax Receipt and Short Term Rental; and issue an order with the compliance deadline and fine if compliance is not met. (Phillips) No one was present to represent the Respondent. Member Carothers moved to find the Respondent 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 Julie Phillips recommended compliance by February 1, 2020 or a fine of$250 per day per violation be imposed for the 1) Residential Rental Business Tax Receipt and 2) Illegal Short-Term Rental violations. Inspector Phillips presented screen shots of Airbnb advertisements for renting the property short-term. The property owner lived in Canada. A new local representative in Tampa had filled out the Tax Receipt application but did not complete the application process. Attorney Fuino submitted composite exhibits. Member Mannino moved to enter an order requiring the Respondent to correct the violations on or before February 1. 2020. If the Respondent does not comply within the time specified, the Board may order a fine of $250 per day per violation for each day each violation continues to exist. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.17Case 13-20 - Find respondent(s) Alexandru Sgondea and Mai-Ly Nguyen Sgondea at 416 N Washington Ave. in violation of Code for Short Term Rental; and issue an order with the compliance deadline and fine if compliance is not met. (Phillips) No one was present to represent the Respondent. Inspector Julie Phillips said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, and to enter an order that no fine be imposed against the Respondent. If Page 10 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 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. 4.18Case 14-20 - Find respondent(s) Thomas J Allen and Carl M Pluhm at 1975 Druid Rd. E in violation of Code for Fences and Walls and Roof Maintenance; and issue an order with the compliance deadline and fine if compliance is not met. (Touray) No one was present to represent the Respondent. Inspector Yusef Touray said compliance for the 1) Fences & Walls and 2) Roof Maintenance violations had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Carothers moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violations were corrected prior to today's hearing, and to enter an order that no fine be imposed against the Respondent. If the Respondent repeats the violations, the Board may order a fine of up to $500 per day per violation for each day each violation continues to exist. The motion was duly seconded and carried unanimously. 4.19Case 15-20 - Find respondent(s) Patrick Panado and Lisa Beauchamp at 1552 S Prescott Ave. in violation of Code for Hauling Trailer and Residential Grass Parking; and issue an order with the compliance deadline and fine if compliance is not met. (Touray) Property owner Patrick Panado admitted to the violation. He said he had parked his wave runners on a boat trailer in the back of his property for 27 years. 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 Yusef Touray recommended compliance by February 22, 2020 or a fine of$150 per day be imposed for the Boat Trailer and Residential Grass Parking violation. He reviewed compliance requirements and presented photos of the violation which was visible from the street. Inspections Specialist Julie Phillips discussed residential grass parking requirements. The boat could be parked in the backyard on an approved surface behind a 6-foot fence or hedge. It was noted that permits were required for fence and approved parking surface installations. Mr. Panado requested 90 days to comply. Attorney Fuino submitted composite exhibits. Page 11 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 Member Carothers moved to enter an order requiring the Respondent to correct the violation on or before March 22, 2020. If the Respondent does not comply within the time specified, the Board may order a fine of $150 per day for each day the violation continues to exist. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.20Case 16-20 - Find respondent(s) Wells Fargo Bank Natl Assn Tre, c/o Ocwen Loan Servicing at 1001 Pinellas St. in violation of Code for Exterior Surfaces, Door and Window Openings, Roof Maintenance, and Abandoned Building; and issue an order with the compliance deadline and fine if compliance is not met. (Kasman) No one was present to represent the Respondent. Member Mannino 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 Daniel Kasman recommended compliance by February 22, 2020 or a fine of$150 per day per violation be imposed for the: 1) Exterior Surfaces, 2) Door& Window Openings, 3) Roof Maintenance, and 4) Abandoned Building violations. The bank wanted to sell the property. He presented photos of the violations. Utilities had been disconnected since 2012. He did not receive a return call from the property management company. Some front porch repairs were recently made. Attorney Fuino submitted composite exhibits. Member Carothers moved to enter an order requiring the Respondent to correct the violations on or before February 22, 2020. 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. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.21 Case 17-20 - Find respondent(s) Anastasios Zervas and Dina Zervas at 801 Barber Dr. in violation of Code for Clean Roof and Public Health, Safety or Welfare Nuisance; and issue an order with the compliance deadline and fine if compliance is not met. (Odegaard) No one was present to represent the Respondent. Member Carothers moved to find the Respondents 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. Page 12 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 Inspector Ryan Odegaard recommended compliance by February 22, 2020 or a fine of$150 per day per violation be imposed for the: 1) Clean Roof and 2) Unmaintained Swimming Pool public nuisance violations. The owner, who lived in the house, said the property was in pre-foreclosure, the pool pump was broken and the swimming pool could not be drained. The pool was fenced. The bank stated it would try to remedy the violations. Attorney Fuino submitted composite exhibits. Member Mannino moved to enter an order requiring the Respondent to correct the violation on or before February 22, 2020. 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. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.22Case 18-20 - Find respondent(s) Gary English and Connie Martino at 3131 Downing St. in violation of Code for RV Parking and Boat Trailer Parking; and issue an order with the compliance deadline and fine if compliance is not met. (Odegaard) Property owner Gary English denied the violations. Inspector Ryan Odegaard said compliance had been met for the RV Parking and requested a declaration of violation. Member Carothers moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case for RV Parking, that violation was corrected prior to today's hearing, 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. Inspector Odegaard presented photos of several boats and an RV parked on the property. The property owner relocated several boats and the RV to a neighboring property outside City limits. One boat remained on the subject property. Mr. English said he had stored his boat on his property since he moved there in 1976, most houses on his street were outside City limits. He said no neighbors had complained about his new boat which was parked on an approved surface. He requested a variance to allow the boat to remain. He said he paid his neighbor to store his boats and RV. He did not know how long it would take to install required fencing. Member Prast moved to find the Respondents in violation of the City of Clearwater Code as referred to in the affidavit in this case. The Page 13 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 motion was duly seconded and carried unanimously. Inspector Odegaard recommended compliance by February 22, 2020 or a fine of$150 per day be imposed for the boat trailer parking violation. Attorney Fuino submitted composite exhibits. Member Carothers moved to enter an order requiring the Respondent to correct the violation on or before March 22, 2020. If the Respondent does not comply within the time specified, the Board may order a fine of $150 per day for each day the violation continues to exist. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.23Case 19-20 - Find respondent Jeffrey Rothschild at 600 Edenville Ave. in violation of Code for Parking Lot Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Odegaard) Property owner Jeffrey Rothschild denied the violation. Inspector Ryan Odegaard provided a PowerPoint presentation with photos of driveway cracks, heaves, and missing chunks. A Stop Work Order was issued when demolition of the driveway began without a permit. Mr. Rothschild agreed the driveway had issues but his house and lawn were in good condition. He said he was a veteran diagnosed with PTSD (Post- Traumatic Stress Disorder) and treated for cancer and other problems. He said he could not work and his monthly income was $850. Mr. Rothschild said neighbors had dug up a damaged portion of his driveway, took up a collection, and bought him 1,600 pounds of bagged concrete for repairs. He said he could not lift more than 10 pounds. He said a VA social worker had said he would try to get someone to help him. Discussion ensued with a comment that a permit would be required before repairs could begin and recommendations that he contact social service agencies and apply for VA disability compensation. Member Carothers moved to find the Respondent 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 Odegaard recommended compliance by February 22, 2020 or a fine of$150 per day be imposed for the Parking Lot Surfaces violation. Attorney Fuino submitted composite exhibits. Page 14 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 Member Carothers moved to enter an order requiring the Respondent to correct the violation on or before July 22, 2020. If the Respondent does not comply within the time specified, the Board may order a fine of $150 per day for each day the violation continues to exist. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.24WITHDRAWN - Case 20-20 - Find respondent Judy J Keats at 2209 Grovewood Rd. in violation of Code for Clean Roof; and issue an order with the compliance deadline and fine if compliance is not met. (Odegaard) Case 20-20 was withdrawn. 4.25WITHDRAWN - Case 21-20 - Find respondent(s) Giuseppe Spadafina at 3165 Downing St. in violation of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Odegaard) Case 21-20 was withdrawn. 4.26Case 22-20 - Find respondent(s) Williams Asset Conversion Inc Tre at 414 N Mars Ave. in violation of Code for Hauling Trailer, Exterior Storage, and Inoperative Vehicle; and issue an order with the compliance deadline and fine if compliance is not met. (Hauser) No one was present to represent the Respondent. Inspector Jason Hauser said compliance had been met for the 1) Hauling Trailer; 2) Exterior Storage; and 3) Inoperative Vehicle violations and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Carothers moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the violations were corrected prior to today's hearing, and to enter an order that no fine be imposed against the Respondent. If the Respondent repeats the violations, the Board may order a fine of up to $500 for each day each violation continues to exist. The motion was duly seconded and carried unanimously. 4.27Case 03-20 - Find respondent(s) Mousumi Khatoon at 1407 N Betty Ln. in violation of Code for Exterior Surfaces and Door and Window Openings; and issue an order with the compliance deadline and fine if compliance is not met. (Jewett) Property owner Russell Macin said he was working to comply but needed more time. Page 15 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 Member Mannino moved to find the Respondent 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 Eric Jewett recommended compliance by February 22, 2020 or a fine of $250 per day per violation be imposed for the 1) Exterior Surfaces and 2) Door & Window Openings violations. He presented photos of the violations. All commercial tenants were evicted but some had not vacated the premises. Access to 2nd floor apartments was in the rear of the building. Inspector Jewett said he had pointed out violations to Mr. Macin on October 10, 2019 when they walked the property with the Police. Chicken wire screwed into window frames blocked emergency egress from 2nd floor apartments. Some exterior doors were boarded shut and others lacked handles. Access to 2 apartments was via a locked glass door that the tenants did not want removed. He will visit the property tomorrow with the Police and Fire departments. The owner was working to address multiple problems. Mr. Macin said he bought the property in August 2018. He said children did not live in the apartments. He said he was not receiving income from the commercial spaces and requested additional time to make repairs. He said chicken wire covered the windows when he purchased the building. Vicki Dykens, with Pinellas County 1st Choice, said Mr. Macin had hired her in mid-December. She said the bad commercial tenants had been evicted and should vacate the property by early February. She said workers could begin repairs once the problematic commercial tenants were gone. She said a lock box had been discussed for access to the apartments. Concerns were expressed that safety hazards required immediate attention. Attorney Fuino submitted composite exhibits. Member Carothers moved to enter an order requiring the Respondent to correct the violations on or before February 22, 2020. If the Respondent does not comply within the time specified, the Board may order a fine of $250 per day per violation for each day each violation continues to exist. If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 4.28Case 25-20 - Find respondent(s) Mousumi Khatoon at 1407 N Betty Ln. in violation of Code for Unsafe Building; and issue an order with the compliance deadline and fine if compliance is not met. (Cantrell) Property owner Russell Macin admitted to the violation. He said his lack of property income during the past 6 to 7 months caused him a hardship. Page 16 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 Member Prast moved to find the Respondent 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 Jason Cantrell provided a PowerPoint presentation and photos of unsafe building violations including blocked egress, apartment access to a flat roof not designed to carry a load, railings screwed into unanchored wood blocks, an improperly sealed junction box, unprotected and unsafe electrical outlets, electrical panels without covers, incorrectly connected electrical standoffs, air-conditioning ducts, and plumbing pipes, commercial spaces lacking hot water, a missing exit sign, rotting joists, collapsed ceilings, a failing metal brace supporting a collapsing wall, and interior water damage. Mr. Macin was thanked for his efforts to clean up the property. It was noted the building was extremely unsafe and required a substantial investment to make necessary repairs. Inspector Cantrell said he was trying to help Mr. Macin. He said significant loitering on the property made it difficult for repairs to be made. Vicki Dykens, representing Mr. Macin, said the evicted tenants were big threatening people. She said the commercial properties had been locked. Mr. Macin said he needed time to repair the roof. In response to a question, Inspector Cantrell said he had not inspected the roof; one resident reported an apartment ceiling had collapsed. He recommended compliance by February 22, 2020 or a fine of $250 per day be imposed plus authorization for the City to take corrective actions. Attorney Fuino submitted composite exhibits. Member Carothers moved to enter an order requiring the Respondent to correct the violation on or before February 22, 2020. If the Respondent does not comply by that date, the Board may order a fine of $250 per day for each day the violation continues to exist and the City may take all reasonable actions, including entering the property, to bring the property into compliance and charge the Respondent with all costs, which will become a lien on the property. If costs, fines, and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 5. Unfinished Business 5.1 Accept the Affidavits of Compliance as listed. City of Clearwater Page 17 Municipal Code Enforcement Board Meeting Minutes January 22, 2020 5.1.1 Case 27-14 Gilbert Jannelli & Barbara Suslak 23837 US Highway 19 Abandoned Building - Phillips 5.1.2 Case 01-17 David Carter 909 Hart St. Public Health Safety or Welfare Nuisance - Jewett 5.1.3 Case 45-17 James G Gray 1516 Carmel Ave. Hauling Trailer - Fletcher 5.1.4 Case 77-19 Carmen Silverman & Nancy Burris 1603 N Osceola Ave. Landscape Cover - Dixon 5.1.5 Case 78-19 Rene & Darlene Neyrey 504 Nicholson St. Abandoned Building - Dixon 5.1.6 Case 154-19 Peter Nichols 614 S Missouri Ave. BTR Required - Knight 5.1.7 Case 182-19 Patriot Petroleum Dist Inc 1725 Drew St Sign Maintenance - Knight 5.1.8 Case 187-19 Rogenia Flowers 524 McLennan St. Fences - Fletcher 5.1.9 Case 188-17 RE Metz Properties 1616 Gulf to Bay Blvd. Windows Maintenance — Fletcher Page 18 City of Clearwater Municipal Code Enforcement Board 5.1.10 Case 250-19 Cynthia Mansfield 107 Evelyn Ave Exterior Surfaces - Kasman Meeting Minutes January 22, 2020 5.1.11 Case 255-19 Blue Aqua LLC 1001, 1003, & 1005 N Ft. Harrison Ave. Lot Clearing - Dixon Member Cole moved to accept the Affidavits of Compliance for Cases 27-14, 01-17, 45-17, 77-19, 78-19, 154-19, 182-19, 187-19, 188-17, 250-19 and 255-19. The motion was duly seconded and carried unanimously. 5.2 Case 122-19 - Accept the Affidavit(s) of Non -Compliance for respondent(s) Laura Bailey at 1155 Howard St. for Exterior Surfaces. (Fletcher) Inspector Vicki Fletcher said she had extended the compliance deadline at the request of property owner Laura Bailey. Just before filing for bankruptcy, Ms. Bailey said she had hired a contractor. Today, Ms. Bailey contacted her and said she had hired a contractor. Member Mannino moved to accept the Affidavit of Non -Compliance and issue an order that states If fines and fees remain unpaid 3 months after such lien is filed, the City is authorized to foreclose, collect or settle such lien. The motion was duly seconded and carried unanimously. 5.3 WITHDRAWN - Case 159-19 - Accept the Affidavit(s) of Non -Compliance for respondent(s) Stars Cleaners of Tampa Bay Inc. at 19080 US Highway 19 N for Business Tax Receipt Required. (Knight) Case 159-19 was withdrawn. 5.4 Case 184-19 - Accept the Affidavit(s) of Non -Compliance for respondent(s) Centro NP Clearwater Mall LLC at 2607 Gulf to Bay Blvd. for Business Tax Receipt Required. (Knight) Inspector Daniel Knight requested that Case 184-19 be continued. Member Prast moved to continue Case 184-19 to February 26, 2020. The motion was duly seconded and carried unanimously. 5.5 Case 215-19 - Accept the Affidavit(s) of Non -Compliance for respondent(s) Ayad Elayyan at 1391 Gulf to Bay Blvd. for Unsafe Building. (Cantrell) See below for motion on approval. Page 19 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 5.6 Case 227-19 - Accept the Affidavit(s) of Non-Compliance for respondent(s) 2017 IH Borrower LP at 2692 Beaumont Ct. for Permits. (Espinosa) Member Prast moved to accept the Affidavits of Non-Compliance for Cases 215-19 and 227-19 and issue orders that state if fines and fees remain unpaid 3 months after such liens are filed, the City is authorized to foreclose, collect or settle such liens. The motion was duly seconded and carried unanimously. 6. Other Board Action 6.1 Case 124-19 - Request to stop lien accrual for James A Mack at 1743 Harbor Dr. in violation of Code for Clean Roof, Lot Clearing, Inoperative Vehicle, Exterior Storage, and Boat Trailer Parking. (Jewett) Inspector Eric Jewett said although $120,000 in fines had accrued, the property remained out of compliance. He presented photos of multiple violations with numerous items, including tires, scattered across the backyard and inoperative vehicles out front. Staff requested the lien accrual be stopped, the City wanted to abate the property. Member Mannino moved to enter an order stopping the lien accrual for Case 124-19. The motion was duly seconded and carried unanimously. 6.2 Election of Officers Member Prast moved to reappoint Sue Johnson as Chair. The motion was duly seconded and carried unanimously. Member Mannino moved to reappoint Wayne Carothers as Vice Chair. The motion was duly seconded and carried unanimously. 7. Nuisance Abatement Lien Filings 7.1 WITHDRAWN - Case 23-20 (PNU2019-01743) - Accept the Nuisance Abatement Lien for respondent(s) 19042 US Highway 19 N LP at 19042 US Highway 19 N for Lot Clearing; and issue an order with the compliance deadline and authorize the City to mitigate the violation if compliance is not met. (Odegaard) Case 23-20 was withdrawn. 7.2 Case 24-20 (PNU2019-01547) -Accept the Nuisance Abatement Lien for respondent(s) Anastasios Zervas and Dina Zervas at 801 Barbar Dr. for Lot Clearing; and issue an order with the compliance deadline and authorize the City to mitigate the violation if compliance is not met. (Odegaard) No one was present to represent the Respondent. Page 20 City of Clearwater Municipal Code Enforcement Board Meeting Minutes January 22, 2020 See below for motion of approval. 7.3 Case 39-20 (PNU2019-01706) -Accept the Nuisance Abatement Lien for respondent(s) Christine Dorcelus at 214 Highland Ave. for Lot Clearing; and issue an order with the compliance deadline and authorize the City to mitigate the violation if compliance is not met. (Kasman) No one was present to represent the Respondent. Inspector Daniel Kasman said compliance had been met and requested a declaration of violation. Attorney Fuino submitted composite exhibits. Member Prast moved to find the Respondent was in violation of Code as referred to in the affidavit in this case, the violation was corrected prior to today's hearing, and to enter an order that no fine be imposed. If the Respondent repeats the violation, the Board may impose a daily fine and order the City to take all reasonable actions to abate and maintain the nuisance, including entry onto the property, and charge the Respondent with those costs, fines, and fees, which will become a lien on the property. The motion was duly seconded and carried unanimously. 7.4 Case 53-20 (PNU2019-01895) -Accept the Nuisance Abatement Lien for respondent(s) Pasers Fund Holdings LLC, Alicia P Howard, Registered Agent at 1610 Kings Highway for Lot Clearing; and issue an order with the compliance deadline and authorize the City to mitigate the violation if compliance is not met. (Jewett) No one was present to represent the Respondent. Member Carothers moved to enter orders for Cases 24-20 and 53-20 finding the Respondents in violation of the City of Clearwater Code and requiring the Respondents to correct the violations within five days of the Board's written orders. If the Respondents do not comply within the time specified, the City may take all reasonable actions, including entry onto the properties, to abate and maintain the nuisances, and charge the Respondents with the reasonable costs which will become liens on the properties. If costs, fines and fees remain unpaid 3 months after such liens are filed, the City is authorized to foreclose, collect or settle such liens. The motion was duly seconded and carried unanimously. Page 21 City of Clearwater Municipal Code Enforcement Board Meeting Minutes 8. Adjourn Attest: The meeting adjourned at 4:00 p.m. January 22, 2020 Chair, Munici Secretary to he Board City of Clearwater Page 22 Code Enforcement Board