05/24/2023 Municipal Code Enforcement Board Meeting Minutes May 24, 2023
City of Clearwater
Main Library- Council Chambers
100 N. Osceola Avenue
Clearwater, FL 33755
e
Meeting Minutes
Wednesday, May 24, 2023
1 :30 PM
Main Library - Council Chambers
Municipal Code Enforcement Board
1
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes May 24, 2023
Roll Call
Present - Board Member Robert Kenne, Board Member David Farrar, Board
Member KerryAnn Rainey, and Board Member C. Daniel Engel
Absent 2 - Board Member Greg Brown, and Board Member Duane Schultz
Also Present - Andy Salzman —Attorney for the Board, Jarrod Simpson —Assistant
City Attorney, Nicole Sprague — Secretary to the Board
1. Call To Order
2. Approval of Minutes
2.1 Approve the minutes of the April 26, 2023 Municipal Code Enforcement Board
meeting as submitted in written summation.
Member Engel moved to approve the minutes of the April 26, 2023
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
Bill Jonson showed before and after pictures of a property that had
violations and said the process is working. He said the work the board
does makes a difference and he thanked them for their service.
Attorney Nick Pizanias, representing Coachman Creek Condo Association,
Case 32-22, provided a status update to the progress of the unsafe building
violation and said the temporary staircase has been installed and
construction is active and ongoing.
Member Engel moved to have the Respondent provide a status update
at the August 23, 2023 meeting. The motion was duly seconded and
carried unanimously.
4. New Business Items
4.1 Case 31-23 - Status update regarding respondent(s) Garrido Family Trust at 818
Chestnut St. in violation of Code for Unsafe Building. (Cantrell)
No one was present to represent the Respondent.
Building Inspector Jason Cantrell said the property owner is working on
permitting and they intend to comply by the date ordered by the Board. He
said no permit applications have been submitted at this time.
4.2 Continued from October 26, 2022 and March 22, 2023, Continue to August 23, 2023 -
Case 94-22 - Find respondent(s) 601 Cleveland Street LLC at 613 Park St. in violation
of Code for Unsafe Building; and issue an order with the compliance deadline and fine
2
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes May 24, 2023
if compliance is not met. (Cantrell)
Case 94-22 was continued to August 23, 2023.
4.3 Continued from April 26, 2023 - Case 28-23 - Find respondent(s) Lowell Kelly at 1445
Cleveland St. in violation of Code for Exterior Storage; and issue an order with the
compliance deadline and fine if compliance is not met. (Stephens)
No one was present to represent the Respondent.
Member Engel 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 John Stephens provided a PowerPoint presentation and
showed photos of the property and violations. Furniture and items not
intended for outdoor use remain on the property and items are covered
with tarps.
Member Rainey moved to enter an order requiring the Respondent to
correct the violation for Exterior Storage on or before June 24, 2023. 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.
4.4 WITHDRAWN - Case 47-23 - Find respondent(s) Michael Ingrassia & Donna Herding
at 1413 Druid Rd E in violation of Code for Parking Lot Surfaces; and issue an order
with the compliance deadline and fine if compliance is not met. (Kasman)
Case 47-23 was withdrawn.
4.5 WITHDRAWN - Case 48-23 - Find respondent(s) David A De Rousse at 1383 Boylan
Ave. in violation of Code for Hauling Trailer; and issue an order with the compliance
deadline and fine if compliance is not met. (Kasman)
Case 48-23 was withdrawn.
4.6 Case 49-23 - Find respondent(s) Saint Laurent Holdings LLC at 1620 N Ft. Harrison
Ave. in violation of Code for Exterior Surfaces and Door and Windows; and issue an
order with the compliance deadline and fine if compliance is not met. (Dixon)
Property owner Frank Persechino admitted to the violation.
Member Rainey 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.
3
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes May 24, 2023
Inspector Greg Dixon provided a PowerPoint presentation. The structure
needs fresh paint rotted wood replaced. There are boarded up windows and
doors. He said as of today, some work has been done, some rotted wood
has been replaced and some boards over windows have been removed.
The porch on the north side of the building has been repaired and a couple
doors have been filled in, rotten wood on the fascia has been removed.
Remaining boarded up windows and doors still need to be addressed.
Mr. Persechino said the work that remains requires an architect to design.
He anticipates having the architect drawings in 4-6 weeks and can then hire
a contractor and submit the plans for permitting.
Member Kenne moved to have the Respondent provide a status update
at the July 26, 2023 Municipal Code Enforcement Board meeting. The
motion was duly seconded and carried unanimously.
4.7 Case 50-23 - Find respondent(s) 1472 Pierce LLC at 1472 Pierce St. in violation of
Code for Grass Parking; and issue an order with the compliance deadline and fine if
compliance is not met. (Stephens)
No one was present to represent the Respondent.
Inspector Stephens said compliance had been met and requested a
declaration of violation.
Member Rainey 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 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 51-23 - Find respondent(s) Florida Land Trust Agreement, Silveira, Christine Tre
at 2709 Via Cipriani #534A in violation of Code for Short Term Rental and Residential
Rental Business Tax Receipt; and issue an order with the compliance deadline and
fine if compliance is not met. (Green)
No one was present to represent the Respondent.
Code Compliance Supervisor Sarah Green said compliance had been
met and requested a declaration of violation.
Member Rainey 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 order a fine of
up to $500 for each day the violation continues to exist. The motion
was duly seconded and carried unanimously.
4
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes May 24, 2023
4.9 Continue to June 28, 2023 - Case 52-23 - Find respondent(s) A E C Sunset Point LLC
at 2750 Sunset Point Rd. in violation of Code for Portable Storage Unit; and issue an
order with the compliance deadline and fine if compliance is not met. (Brown)
Case 52-23 was continued automatically to June 28, 2023.
4.10Continue to June 28, 2023 - Case 53-23 - Find respondent(s) A E C Sunset Point LLC
at 2750 Sunset Point Rd. in violation of Code for Permits; and issue an order with the
compliance deadline and fine if compliance is not met. (Cantrell)
Case 53-23 was continued automatically to June 28, 2023.
5. Unfinished Business
5.1 Accept the Affidavits of Compliance as listed.
5.1.1 Case 108-21 Affidavit of Compliance
Dennis Hill
204 Pennsylvania Ave.
Hauling Trailer/Exterior Storage - Dixon
5.1.2 Case 03-23 Affidavit of Compliance
Circle K Stores
1501 Gulf to Bay Blvd.
Graffiti - Stephens
5.1.3 Case 18-23 Affidavit of Compliance
Kellen Driscoll
1460 Pierce St.
Parking on Unpaved Area - Kasman
5.1.4 Case 20-23 Affidavit of Compliance
Boulevard Clearwater Associates LLC
2266 Gulf to Bay Blvd.
Fences - Kasman
5.1.5 Case 22-23 Affidavit of Compliance
Joan D'Emidio
2896 St John Dr.
Lot Clearing - Brown
Member Rainey moved to accept the Affidavits of Compliance for
Cases 108-21, 03-23, 18-23, 20-23, and 22-23. The motion was duly
seconded and carried unanimously.
5.2 WITHDRAWN - Case 03-23 - Accept the Affidavit(s) of Non-Compliance for
respondent(s) Circle at 1501 Gulf to Bay Blvd. for Graffiti. (Stephens)
5
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes May 24, 2023
Case 03-23 was withdrawn.
6. Other Board Action
6.1 Case 225-19 - Consider request by petitioner(s) Angel Investment Group of Tampa
Inc. at 1044 N Madison Ave. to reduce the fine re Permits; and if approved, issue an
order that specifies a fine that includes administration costs and establishes a date
payable or the lien will revert to its original amount. (Espinosa)
Property owner representative Gelray Gainey requested to have the fine
reduced to $2,500. He said he purchased the property in 2018 and
violations occurred in 2019 and it took a long time to bring the property
into compliance. He said he is happy the work is done.
Housing Inspector Nilda Espinosa said all cited violations have been
corrected.
Assistant City Attorney Jarrod Simpson said the total fine amount is
$303,250.00. The City's administrative and investigative costs total
$1,525.20.
Attorney for the Board Andy Salzman said per Board policy, the fine amount
cannot be reduced below the city's administrative and investigative costs.
Member Kenne moved to reduce the lien down to $2,500.00 payable in
30 days. The motion was duly seconded and carried unanimously.
6.2 Case 19-20 - Consider request by petitioner(s) Jeffrey Rothschild at 600 Edenville
Ave. to reduce the fine re Parking Lot Surface; and if approved, issue an order that
specifies a fine that includes administration costs and establishes a date payable or
the lien will revert to its original amount. (Mulder)
Property owner Jeffrey Rothschild was present.
Assistant City Attorney Jarrod Simpson said the parking lot surface
violation has been corrected and the lien amount is $64,800.00, the
investigative and administrative costs total$1,265.20.
Discussion ensued with comment made that the lot clearing and
inoperative vehicle violations need to be addressed.
Member Kenne moved to reduce the lien down to $2,000.00 payable in
30 days. The motion was duly seconded and carried unanimously.
7. Nuisance Abatement Lien Filings
7.1 Case 56-23 (PNU2023-00273 and PNU2023-00274) - Accept the Nuisance
Abatement Lien for respondent(s) Jeffrey Rothschild at 600 Edenville Ave. for Lot
Clearing and Inoperative Vehicle; and issue an order with the compliance deadline
and authorize the City to mitigate the violation if compliance is not met. (Jehnzen)
6
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes May 24, 2023
Property owner Jeffrey Rothschild was present.
Inspector David Jehnzen provided a PowerPoint presentation. He said there
is a violation for accumulation of trash and debris and for an inoperative
vehicle. Garbage and appliances are in the yard, some of the debris has
been removed as of today. Materials not intended for outdoor use are still in
the yard. The inoperative vehicle has not moved since the case was opened
in March, the tires are not inflated. Pictures from the day before the hearing
show more debris placed in the yard and the vehicle remains in the same
spot. He recommended compliance within five days of the Board's order.
Mr. Rothschild said he suffers from medical conditions and came home from
the hospital to find a woman had moved into the house and all the junk in
the yard was hers. He said he is unable to drive anymore and intends to sell
the vehicle.
In response to questions, Mr. Jehnzen said the property abuts a mobile
home park who granted him permission to use their property to take pictures
of Mr. Rothschild's back yard. He said he does not know how long the
violation has been ongoing, he opened a case in March when a compliant
was received.
Member Rainey moved to enter an order finding the Respondent in
violation of the City of Clearwater Codes 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 nuisances, and charge the Respondent with
the reasonable costs which will become a lien on the property. If costs
and fees remain unpaid three 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 Case 57-23 (PNU2023-00357) -Accept the Nuisance Abatement Lien for
respondent(s) Lowell Kelly at 1445 Cleveland St. for Lot Clearing; and issue an order
with the compliance deadline and authorize the City to mitigate the violation if
compliance is not met. (Stephens)
No one was present to represent the Respondent.
Inspector John Stephens provided a PowerPoint presentation. Bags of
trash and debris, including electronics and metal scrap materials, etc.
litter the yard. He recommended compliance within five days of the
Board's order.
Member Kenne moved to enter an order finding the Respondent in
violation of the City of Clearwater Code and requiring the Respondent
7
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes
8. Adjourn
Attest:
C „tope
Secr to to the Boa d
May 24, 2023
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 and
fees remain unpaid three 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.
The meeting adjourned at 2:35 p.m.
City of Clearwater
t
Chair, M icipal Code Enforcement Board
8