11/17/2021 Municipal Code Enforcement Board Meeting Minutes November 17, 2021
City of Clearwater
Main Library- Council Chambers
100 N. Osceola Avenue
Clearwater, FL 33755
m
s
Meeting Minutes
Wednesday, November 17, 2021
1 :30 PM
Main Library - Council Chambers
Municipal Code Enforcement Board
Page 1
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 2021
Roll Call
Present 7 - Board Member Lina Teixeira, Board Member Sarah L. Davis, Chair
Nicole Bray, Vice Chair KerryAnn Rainey, Board Member David
Farrar, Board Member Greg Brown, and Board Member Peter Kohut
Also Present - Andy Salzman —Attorney for the Board, Matthew Mytych —Assistant
City Attorney, and 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 minutes of the October 27, 2021 Municipal Code Enforcement Board
meeting as submitted in written summation.
Member Farrar moved to approve minutes of the October 27, 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4.1 WITHDRAWN - Continued from Sept. 22 & Oct. 27, 2021 - Case 130-21 - Find
respondent(s) Michele Clark at 1149 LaSalle St. in violation of Code for Permits; and
issue an order with the compliance deadline and fine if compliance is not met. (Cantrell)
Case 130-21 was withdrawn.
4.2 Case 141-21 - Find respondent(s) A E C Sunset Point LLC at 2750 Sunset Point Rd. in
violation of Code for Inoperative Vehicles; and issue an order with the compliance
deadline and fine if compliance is not met. (Brown)
AND
Page 2
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 2021
4.3 Case 142-21 - Find respondent(s) A E C Sunset Point LLC at 2754 Sunset Point Rd. in
violation of Code for Inoperative Vehicles; and issue an order with the compliance
deadline and fine if compliance is not met. (Brown)
Respondent Kamran Rouhani and his attorney Brian Aungst were present.
Inspector Shelby Brown said compliance had been met and requested a
declaration of violation. She presented April 23, 2021 property photos of
trailers with expired tags and two semi-tractor trailers, one white, one yellow,
with flat tires and no tags. The May 20, 2021 Notice of Violation had a
compliance date of June 21, 2021, later extended to July 21, 2021. An
August 26, 2021 property photo showed the two semi-tractor trailers.
November 2, 2021 property photos showed the semi-tractor trailers had
been removed and a trailer with an expired tag.
Assistant City Attorney Matthew Mytych read from Florida Statutes that
stated if a violation is not corrected by the compliance date, the case may
be presented to the Code Board even if the violation was later corrected.
Attorney Aungst requested the board not find Mr. Rouhani in violation as
compliance had been met. He said the property was under a development
agreement, part of the property was used as an urban farm which benefited
the community. He said Mr. Rouhani and he had met with staff and emailed
the City in July explaining they were registering the trailers. He said they had
thought all the trailers were in compliance but had mistaken the semi-tractor
trailers for shipping containers used for the farm. He said the semi-tractor
trailers, which were not visible from the right-of-way, had been on site for
almost 15 years.
Attorney Aungst said when staff advised them that the semi-tractor trailers
were out of compliance, they tried to title them but could not locate VINs
(Vehicle Identification Numbers). He said on November 1, 2021, he advised
Inspector Brown via email that the semi-tractor trailers had been towed from
the property. He said while the property had been technically out of
compliance, Mr. Rouhani had taken the issue seriously and worked in good
faith to comply. He said Mr. Rouhani had no control over the expired tag on
the vendor's trailer in the November 2, 2021 photo. He said it was not
necessary to set up Mr.Rouhani for repeat fines.
Rolan Milam said he owned the organic farm across the street. He
said Mr. Rouhani should be applauded for creating an urban farm. He
expressed concern that breweries were permitted to have similar vehicles on
their properties.
Attorney Mytych presented the May 20, 2021 Notice of Violation which
stated the semi-tractor trailers, one white and one yellow, were in violation,-
there
iolation,there should have been no confusion re compliance requirements. The City
Page 3
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 2021
wanted the property to remain in compliance.
Attorney Mytych submitted composite exhibits.
Member Farrar moved to find the Respondent for Cases 141-21 and
142-21 was in violation of the City of Clearwater Code as referred to in
the affidavit in these cases, 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.
4.4 Case 143-21 - Find respondent(s) James A Domke at 2865 Catherine Dr. in violation of
Code for Public Nuisance Condition (Pool) and Inoperative Vehicles; and issue an order
with the compliance deadline and fine if compliance is not met. (Brown)
No one was present to represent the Respondent.
Inspector Shelby Brown said compliance had been met for the inoperative
vehicles and requested a declaration of violation. The swimming pool, a
breeding ground for mosquitoes, remained out of compliance. She
presented property photos of the swimming pool. The bottom of the
swimming pool was not visible through the opaque, unfiltered black/green
water. She recommended compliance by November 27, 2021 or a fine of
$250 per day be imposed for the Public Nuisance Condition.
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 for
the inoperative vehicles, 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.
In response to a question, Inspector Brown said the property owner felt it
was his business that his swimming pool was in its current condition.
Member Farrar moved to find the Respondent(s) in violation of the City
of Clearwater Code as referred to in the affidavit in this case for the
Public Nuisance Condition of the swimming pool. The motion was duly
seconded and carried unanimously.
Attorney Mytych submitted composite exhibits.
Member Farrar moved to enter an order requiring the Respondent to
correct the swimming pool violation on or before November 27, 2021. If
the Respondent does not comply within the time specified, the Board
Page 4
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 2021
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.
4.5 Case 144-21 - Find respondent(s) John & Leann Mosher at 3308 Sandy Ridge Dr. in
violation of Code for Parking Lot Surfaces, Landscape Required, & Parking on an
Unpaved Area; and issue an order with the compliance deadline and fine if compliance is
not met. (Brown)
No one was present to represent the Respondent.
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 Shelby Brown provided property photos that showed a vehicle
parked on the portion of yard next to the driveway covered with shells, an
unapproved landscape covering. She recommended compliance by
December 17, 2021 or a fine of$150 per day per violation be imposed for
the 1) Parking Lot Surfaces & Landscape violations and 2) Parking on an
Unpaved Area. In response to a question, she said one vehicle can be
parked on the grass parallel and adjacent to the driveway. There is no grass
next to the driveway, the shells next to the driveway are an illegal parking lot
surface and landscape cover.
Attorney Mytych submitted composite exhibits.
Member Teixeira moved to enter an order requiring the Respondent to
correct the violations on or before December 17, 2021. 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.
4.6 Case 145-21 - Find respondent(s) St. Philopateer Property Investment LLC at 773 Island
Way 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 Mytych submitted composite exhibits.
Page 5
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 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.
4.7 Case 146-21 - Find respondent(s) Greg & Nanette Zipadelli at 1825 Venetian Point 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 Mytych submitted composite exhibits.
Member Teixeira 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 Case 169-21 - Find respondent(s) Glengomna Trust at 1725 Flagler Dr. in violation of
Code for Unsafe Building; and issue an order with the compliance deadline and fine if
compliance is not met. (Cantrell)
No one was present to represent the Respondent.
Member Farrar 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 presented property photos. The multi-unit property
was almost completely destroyed by a structure fire. The Fire Department
had boarded the windows. Inside damage was significant and the roof,
trusses, HVAC, plumbing, and electrical were destroyed. He had not heard
anything from the property owner. He recommended compliance by
obtaining permits by December 17, 2021 and completing repairs by March
17, 2022 or a fine of$150 per day be imposed for the unsafe structure with
life and safety violations and authorization for the City to take corrective
action.
Page 6
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 2021
Attorney Mytych submitted composite exhibits.
Member Farrar moved to enter an order requiring the Respondent to
correct the violations by obtaining required permits by December 17,
2021 and completing repairs on or before March 17, 2022. If the
Respondent does not comply by those dates, 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 charging 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.
4.9 Continue to January 26, 2022 - Case 170-21 - Find respondent(s) Mark Couture at 611
Lembo Cir. in violation of Code for Permits; and issue an order with the compliance
deadline and fine if compliance is not met. (Cantrell)
Case 170-21 was continued to January 25, 2022.
5. Unfinished Business
5.1 Accept the Affidavits of Compliance as listed.
5.1.1 Case 116-20 Affidavit of Compliance
Robert Spartz
1641 EI Tair Trl.
Roof Maintenance - Phillips
5.1.2 Case 67-21 Affidavit of Compliance
May Ren
743 Fairwood Ln.
Short Term Rental - Phillips
5.1.3 Case 85-21 Affidavit of Compliance
Robert Spartz
1651 Misty Plateau Trl
Unsafe Building - Cantrell
5.1.4 Case 96-21 Affidavit of Compliance
Leonardo Varela
1465 Sunset Point Rd.
Window Signs - Phillips
Page 7
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 2021
5.1.5 Case 98-21 Affidavit of Compliance
Valli Subramanian
820 S Ft Harrison Ave.
Signage without Permits - Phillips
5.1.6 Case 112-21 Affidavit of Compliance
Tonie Burgos
1487 Drew St.
Landscaping - Kasman
5.1.7 Case 118-21 Affidavit of Compliance
Pierce Waverly LLC
1313 Pierce St.
Exterior Surfaces - Kasman
Member Farrar moved to accept the Affidavits of Compliance for
Cases 116-20, 67-21, 85-21, 96-21, 98-21, 112-21, and 118-21. The
motion was duly seconded and carried unanimously.
5.2 Case 79-21 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Robert Spartz
at 1651 Misty Plateau Trl for Exterior Surfaces and Fence Maintenance. (Phillips)
Property owner Robert Spartz reviewed difficulties he had repairing his EI
Tair property. He said it had taken a long time to remove the swimming
pool at the Misty Plateau property. He said the removal equipment had
scraped the side of the house and hit the corner of the roof. He presented a
November 2, 2021 repair contract from a roofing company.
Inspector Julie Phillips presented property photos of the violations.
November 16, 2021 property photos showed fence posts, concrete pavers
lined against the house to hide the missing stucco along the bottom of the
structure that was visible in April property photos, wood leaned against a
rotting portion of the house, and the hole in the fascia unchanged since April
property photos.
Mr. Spartz said the fence posts remained to mark the property line and help
the neighbor who wanted to replace the fence. He said he could not repair
the fascia before the swimming pool was removed. He said the contractor
had messed up his stucco. He said the contract for the roof included stucco
repairs but nothing could be done until February due to supply disruptions.
Concerns were expressed that the roofing contract did not list stucco repairs.
It was noted while Mr. Spartz had until September 23, 2021 to comply, the
roofing contract was dated in November and did not list repairs required by
the Board's June 23, 2021 order.
Inspector Phillips said the stucco damage and fence could have been
Page 8
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 17, 2021
repaired earlier, neighbors have had to deal with the violations for an
excessive length of time. She said the HOA had made the initial complaint.
Attorney Mytych said the roofing company was not licensed to repair stucco.
Attorney Mytych submitted composite exhibits.
Member Farrar 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 85-21 - Accept the Affidavit(s) of Non-Compliance for
respondent(s) Robert Spartz at 1651 Misty Plateau Trl for Unsafe Building. (Cantrell)
Case 85-21 was withdrawn.
5.4 Case 96-21 - Accept the Affidavit(s) of Non-Compliance for respondent(s Leonardo
Varela at 1465 Sunset Point Rd. for Signage without Permit. (Phillips)
No one was present to represent the Respondent.
Attorney Mytych submitted composite exhibits.
Member Farrar 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.
5.5 Continue to December 15, 2021 - Case 105-21 - Accept the Affidavit(s) of
Non-Compliance for respondent(s) Muhamed Faour at 843 Lantana Ave. for Permits.
(Espinosa)
Case 105-21 was continued to December 15, 2021.
6. Other Board Action: - None.
7. Nuisance Abatement Lien Filings
7.1 Case 157-21 - Accept the Nuisance Abatement Lien for respondent(s) Michael Munro at
2572 Deer Run E for Inoperative Vehicle; and issue an order with the compliance
deadline and authorize the City to mitigate the violation if compliance is not met. (Brown)
No one was present to represent the Respondent.
Page 9
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes
Attorney Mytych submitted composite exhibits.
November 17, 2021
Member Farrar moved to enter an order finding the Respondent
in violation of the City of Clearwater Code and requiring the
Respondent to correct the violations within five days of the
Board's written order. If the Respondent does not comply within
the time specified, the City may take all reasonable actions,
including entry onto the property, to abate and maintain the
nuisance, and charge the Respondent with the reasonable 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.
7.2 WITHDRAWN - Case 168-21 - Accept the Nuisance Abatement Lien for respondent(s)
Capital Covenant Group LLC at 1443 De Leon St. for Inoperative Vehicle; and issue an
order with the compliance deadline and authorize the City to mitigate the violation if
compliance is not met. (Kasman)
8. Adjourn
Attest:
Case 168-21 was withdrawn.
The meeting adjourned at 2:50 p.m.
t
Chair,
Secret- to the Boa d
Page 10
City of Clearwater
cipa Code Enforcement Board