03/24/2021 Municipal Code Enforcement Board Meeting Minutes March 24, 2021
City of Clearwater
Main Library- Council Chambers
100 N. Osceola Avenue
Clearwater, FL 33755
e
Meeting Minutes
Wednesday, March 24, 2021
1 :30 PM
Main Library - Council Chambers
Municipal Code Enforcement Board
Page 1
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes March 24, 2021
Roll Call
Present 4 - Chair Michael Mannino, Board Member David Farrar, Board Member
Peter Kohut, and Board Member Lina Teixeira
Absent 3 - Vice Chair Kerry Fuller, Board Member Nicole Bray, and Board Member
Greg Brown
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 February 24, 2021 Municipal Code Enforcement
Board as submitted in written summation.
Member Farrar moved to approve minutes of the February 24, 2021
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 Case 24-21 - Find respondent(s) Troy Nowak at 2403 Brigadoon 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)
No one was present to represent the Respondent.
Inspector Julie Phillips said compliance had been met and requested a
declaration of violation.
Assistant City Attorney Michael Fuino submitted composite exhibits.
Page 2
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes March 24, 2021
Member Farrar 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.
4.2 Case 25-21 - Find respondent(s) Gilbert Melendez at 1950 Nugget 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)
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 Farrar 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.
4.3 Case 26-21 - Find respondent(s) Elan 415 LLC at 415 Island Way in violation of Code for
Temporary Signs and 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 Farrar 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 March 24, 2021
4.4 Case 27-21 - Find respondent(s) Jazzys Bar B Q Inc. at 1575 S Ft. Harrison Ave. in
violation of Code for 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.
Inspector Daniel Knight said compliance had been met and requested a
declaration of violation.
Attorney Fuino submitted composite exhibits.
Member Farrar 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.
4.5 WITHDRAWN - Case 28-21 - Find respondent(s) John David Smith at 400 S Aurora Ave.
in violation of Code for Business Tax Receipt; and issue an order with the compliance
deadline and fine if compliance is not met. (Kasman)
Case 28-21 was withdrawn.
4.6 Case 29-21 - Find respondent(s) M21 LLC at 1326 Pierce St. in violation of Code for
Exterior Storage; and issue an order with the compliance deadline and fine 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 Farrar 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.
4.7 Case 30-21 - Find respondent(s) Will Raymond Abreu at 115 S San Remo Ave. in
violation of Code for Residential Grass Parking; and issue an order with the compliance
deadline and fine if compliance is not met. (Kasman)
Page 4
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes March 24, 2021
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 Farrar 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.
4.8 WITHDRAWN - Case 31-21 - Find respondent(s) MNSF II W 1 LLC at 1473 Cleveland
St. 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. (Kasman)
Case 31-21 was withdrawn.
4.9 WITHDRAWN - Case 32-21 - Find respondent(s) AML Rental Property LLC at 618 S
Crest Ave. 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. (Kasman)
Case 32-21 was withdrawn.
4.10Continue to April 28, 2021 - Case 33-21 - Find respondent(s) EQUTALT QOZ FL
Holdings LLC at 403 Jasmine Way in violation of Code for Exterior Surfaces and Lot
Clearing; and issue an order with the compliance deadline and fine if compliance is not
met. (Dixon)
Case 33-21 was continued to April 28, 2021.
4.11 Case 34-21 - Find respondent(s) I B P Funding Inc. at 401 S Ft. Harrison Ave. in violation
of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if
compliance is not met. (Dixon)
No one was present to represent the Respondent.
Inspector Gregory Dixon said compliance had been met and requested a
declaration of violation.
Attorney Fuino submitted composite exhibits.
Page 5
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes March 24, 2021
Member Farrar 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.
4.12Continue to April 28, 2021 - Case 35-21 - Find respondent(s) Totten, Marilyn Trust at
1279 Druid Rd. in violation of Code for Vehicle Repair, Hauling Trailer, Residential Grass
Parking, and Inoperative Vehicles; and issue an order with the compliance deadline and
fine if compliance is not met. (Touray)
Case 35-21 was continued to April 28, 2021.
4.13Case 47-21 - Find respondent(s) Patricia DePriest at 1631 Tuscola Rd. in violation of
Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if
compliance is not met. (Touray)
Property owner Patricia DePriest admitted to the violation.
Member Teixeira 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 provided a PowerPoint presentation on the violation
and reviewing the property's history of violations. The house had active
utilities.
Ken Sasso thanked the board for this opportunity to speak. He said he had
flown from Pennsylvania to address the Board regarding Code violations at
the subject property that date back 30 years. He said several neighbors also
complained to the City about the property but no changes had occurred. He
said people loved coming to his house until they saw the subject property
to the rear. He said the poor condition of the subject house negatively
affected his property value. He wanted the violations corrected.
In response to questions, Inspector Touray did not know if the property
was occupied. The swimming pool in the rear was inaccessible.
Ms. DePriest said her parents, who previously owned the house, had
physical and mental health conditions and financial hardships. She said
she had tried to come up with the funds to comply with the City's order.
She said the property was put on the market for sale after her father died.
She said it has been a disappointment to herself and neighbors that the
property remained out of compliance. She said violations do not go back 30
years. She said the birdcage fell down years ago but the soffit and fascia
Page 6
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes March 24, 2021
only deteriorated recently. She said she had received funds from the sale
of another house. She said she was still weak from her December surgery
but friends were trying to get her additional help.
Ms. DePriest said her father died in 2014. She said his property at 907
Chestnut Street was sold. She said now that her parents'estate was
settled, she would like to focus on repairing the house. She said to this point,
she had been unable to keep up the property.
In response to questions, Ms. DePriest said she stayed at the house a
few days a weeks when she was not helping a friend. She said Inspector
Touray knew she had done what she could do. She said she did not have
legal knowledge if probate was opened.
Attorney Fuino said the property she inherited had Code violation liens
totaling $510,000 in 2017. Ms. DePriest father's properties had been worth
almost $1 million.
In response to a question, Ms. DePriest said she remembered
requesting the City Council to reduce the lien amount but never had an
opportunity to speak on behalf of her father.
Attorney Fuino said the City Council had reduced the lien amount to
$50,000.
Concern was expressed that it was time for Ms. DePriest to admit she was
incapable of taking care of the property.
Ms. DePriest said she had medical challenges and related expenses.
Inspector Touray recommended compliance by April 24, 2021 or a fine of
$150 per day be imposed for the Exterior Surfaces violation.
It was stated the property probably will not meet compliance by the
recommended deadline.
Attorney Fuino submitted composite exhibits. He said the property will be
referred back for foreclosure if compliance is not met. He reviewed the
foreclosure process for the neighbors
Member Farrar moved to enter an order requiring the Respondent
to correct the violation on or before April 24, 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.
Page 7
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes March 24, 2021
4.14Case 48-21 - Find respondent(s) Patricia DePriest at 1631 Tuscola Rd. 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 Patricia DePriest admitted to the violation.
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 Jason Cantrell provided a PowerPoint presentation of the
unsafe violations at 1631 Tuscola Road. He recommended compliance
by April 24, 2021 or a fine of$150 per day be imposed for the unsafe
structure and authorization for the City to take corrective action..
In response to questions, Inspector Cantrell said the fence provided a
sufficient barrier for the swimming pool which appeared to have water. He
had not spoken with Ms. DePriest until last week.
Ms. DePriest said she understood what she needed to do, seh wanted to
make necessary repairs but the proposed timeline was insufficient. She said
she was led to believe she would be provided a time extension.
Attorney Fuino submitted composite exhibits.
Member Teixeira moved to enter an order requiring the Respondent
to correct the violations on or before April 24, 2021. If the Respondent
does not comply by that date, the Board may order a fine of $150 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.
5.1.1 Case 145-19 Affidavit of Compliance
Josephine Padden Tre
51 Verbena St.
Abandoned Building - Dixon
Page 8
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes March 24, 2021
5.1.2 Case 88-20 Affidavit of Compliance
Nily Ilan
900 Vine Ave
Unsafe Building - Cantrell
5.1.3 Case 120-20 Affidavit of Compliance
E & A Inc
741 Bayway Blvd.
Business Tax Receipt - Knight
5.1.4 Case 11-21 Affidavit of Compliance
Jamie L Barrows
100 N Meteor Ave.
Residential Grass Parking - Kasman
5.1.5 Case 14-21 Affidavit of Compliance
Jorge & Katherine Mary Diaz
300 S Meteor Ave.
Residential Grass Parking - Kasman
5.1.6 Case 27-19 Affidavit of Compliance
Martin & Rhonda Sherman
405 N Garden Ave.
Lot Clearing - Dixon
5.1.7 Case 28-19 Affidavit of Compliance
Martin & Rhonda Sherman
405 N Garden Ave.
Lot Clearing - Dixon
Member Farrar moved to accept the Affidavits of Compliance
for Cases 145-19, 88-20, 120-20, 11-21, 14 21, 27-19 and 28-19. The
motion was duly seconded and carried unanimously.
5.2 Case 185-19 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Renate
Tyroller at 1221 Jackson Rd. for Exterior Surfaces, Door and Window Openings, and
Roof Maintenance. (Jewett)
See below for motion to accept.
5.3 Case 81-20 - Accept the Affidavit(s) of Non-Compliance for respondent(s) East Gateway
Holdings LLC at 1390 Gulf to Bay Blvd. for Signage without Permits. (Knight)
See below for motion to accept.
Page 9
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes
March 24, 2021
5.4 Continue to April 28, 2021 - Case 111-20 - Accept the Affidavit(s) of Non -Compliance for
respondent(s) James Rutherford at 2720 Morningside Dr. for Exterior Surfaces. (Brown)
Case 111-20 was continued to April 28, 2021.
5.5 Case 118-20 - Accept the Affidavit(s) of Non -Compliance for respondent(s) Benjamin
Rivas, Sr. at 1450 Court St. for Sign Maintenance. (Knight)
Member Teixeira moved to accept the Affidavits of Non -Compliance
for Cases 185-19, 81-20 and 118-20 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.
5.6 WITHDRAWN - Case 120-20 - Accept the Affidavit(s) of Non -Compliance for
respondent(s) E & A Inc. at 741 Bayway Blvd. for Business Tax Receipt. (Knight)
Case 120-20 was withdrawn
6. Other Board Acton: None.
7. Nuisance Abatement Lien Filings: None.
8. Adjourn
Attest:
Secretary o the Boar
City of Clearwater
The meeting adjourned at 2:30 p.m.
Page 10