12/16/2020 Municipal Code Enforcement Board Meeting Minutes December 16, 2020
City of Clearwater
Main Library- Council Chambers
100 N. Osceola Avenue
Clearwater, FL 33755
m
s
Meeting Minutes
Wednesday, December 16, 2020
1 :30 PM
Main Library - Council Chambers
Municipal Code Enforcement Board
Page 1
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes December 16, 2020
Roll Call
Present 6 - Board Member Nicole Bray, Vice Chair Kerry Fuller, Board Member
David Farrar, Chair Michael Mannino, Board Member Peter Kohut,
and Board Member Lina Teixeira
Also Present - Andy Salzman —Attorney for the Board, Michael Fuino —Assistant City
Attorney, Nicole Sprague — Secretary to the Board
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 November 18, 2020 Municipal Code Enforcement
Board as submitted in written summation.
Member Farrar moved to approve minutes of the November 18, 2020
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 Continue to January 27, 2021 - Case 116-20 - Find respondent(s) Robert Spartz at 1641
EI Tair Trl. in violation of Code for Residential Rental Business Tax Receipt and Roof
Maintenance; and issue an order with the compliance deadline and fine if compliance is
not met. (Phillips)
Case 116-20 was continued automatically to January 27, 2021.
4.2 Continue to January 27, 2021 - Case 117-20 - Find respondent(s) Sylvia Burt & Erol Kidd
at 900 N Betty Ln. in violation of Code for Fences, Hauling Trailer, Exterior Surfaces, &
Exterior Storage; and issue an order with the compliance deadline and fine if compliance
is not met. (Jewett)
Case 117-20 was continued automatically to January 27, 2021.
Page 2
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes December 16, 2020
4.3 Case 118-20 - Find respondent(s) Benjamin Rivas, Sr. at 1450 Court St. 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 Teixeira 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 recommended compliance by January 16, 2021
or a fine of$100 per day be imposed for the sign maintenance violation.
He presented October 30 and December 11, 2020 photos of the violation.
He had no contact with the property owner but did receive a signed
certified mail receipt.
Assistant City Attorney Michael Fuino submitted composite exhibits.
Member Bray moved to enter an order requiring the Respondent to
correct the violation on or before January 16, 2021. If the Respondent
does not comply within the time specified, the Board may order a fine
of $100 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.
4.4 Case 119-20 - Find respondent(s) 1504 N. Garden Ave. at 503 Marshall St. in violation of
Code for Signage 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 and requested a
declaration of violation.
Attorney Fuino submitted composite exhibits.
Member Bray 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 3
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes December 16, 2020
4.5 Case 120-20 - Find respondent(s) E & A Inc. at 741 Bayway Blvd. in violation of Code for
Residential Rental Business Tax Receipt; 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 Kohut 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 Knight recommended compliance by January 16, 2021
or a fine of$150 per day be imposed for the Residential Rental Business
Tax Receipt violation. The property owner had told him he would meet
the deadline.
Inspector Knight presented photos of the property and screenshots of
Google Map, indicating the onsite business Smoke & Barrel opened at
12 noon, and the City's Accela database, showing no current Business
Tax Receipt for the property. The business owner previously owned
another onsite business but had not renewed that business'Business Tax
Receipt which was more than $2,000 in arrears. Several weeks ago the
property owner said he had applied for the State License required for the
Residential Rental Business Tax Receipt. The required background
check should take no more than 2 weeks.
Concern was expressed that the property owner had been operating the
business illegally for a year without a license.
Attorney Fuino submitted composite exhibits.
Member Bray moved to enter an order requiring the Respondent to
correct the violation on or before January 16, 2021. 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.
4.6 Case 121-20 - Find respondent(s) Douglas Fischer at 10 N Aurora Ave. in violation of
Code for Inoperative Vehicle; 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 Kohut 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.
Page 4
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes December 16, 2020
Inspector Daniel Kasman recommended compliance by January 5, 2021
or a fine of$150 per day be imposed for the inoperative vehicle violation.
September 24, October 27, and December 7 and 16, 2020 photos showed
the violation. The subject vehicle had no tag. A tag subsequently attached
to the vehicle lacked a current sticker. Photos also showed the property
owner working on a vehicle in the garage. Inspector Kasman had spoken
with the property owner several time re illegal parking on the property and
illegal onsite vehicle repairs.
Attorney Fuino submitted composite exhibits.
Member Kohut moved to enter an order requiring the Respondent
to correct the violation on or before January 5, 2021. 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.
4.7 WITHDRAWN - Case 122-20 - Find respondent(s) Odin Enterprises, Inc. at 1421 Rogers
St. in violation of Code for Business Tax Receipt and Commercial Vehicle Parking; and
issue an order with the compliance deadline and fine if compliance is not met. (Kasman)
Case 122-20 was withdrawn.
5. Unfinished Business
5.1 Accept the Affidavits of Compliance as listed.
5.1.1 Case 229-19 Affidavit of Compliance
Odin Enterprises, Inc.
1115 Martin Luther King, Jr. Ave.
Nuisance Abatement - Kasman
5.1.2 Case 256-19 Affidavit of Compliance
Tori & Timothy Charles
1115 Martin Luther King, Jr. Ave.
Unsafe Building - Cantrell
5.1.3 Case 16-20 Affidavit of Compliance
Wells Fargo Bank Natl Assn
1001 Pinellas St.
Abandoned Building/Door & Window Openings/Roof Maintenance/Exterior Surfaces -
Kasman
Page 5
City of Clearwater
Municipal Code Enforcement Board
Meeting Minutes December 16, 2020
5.1.4 Case 38-20 Affidavit of Compliance
Sean Curler & Deniz Beveridge
810 Lake Forest Rd.
Roof Maintenance - Della Volpe
Member Bray moved to accept the Affidavits of Compliance for
Cases 229-19, 256-19, 16-20, and 38-20. The motion was duly seconded
and carried unanimously.
6. Other Board Action: None.
7. Nuisance Abatement Lien Filings: None.
8. Adjourn
Attest:
The meeting adjourned at 1:50 p.m.
6,-(H aCtIpte
Secreta r4 to the Board
City of Clearwater
Chair, Municipalode Enforcement Board
fp lo'
Page 6
• I.: