11/20/2024 Municipal Code Enforcement Board Meeting Minutes November 20, 2024
City of Clearwater
Main Library- Council Chambers
100 N. Osceola Avenue
Clearwater, FL 33755
e
Meeting Minutes
Wednesday, November 20, 2024
1 :30 PM
Main Library - Council Chambers
Municipal Code Enforcement Board
1
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 20, 2024
Roll Call
Present5 - Chair Greg Brown, Board Member Robert Kenne, Board Member David
Farrar, Board Member Duane Schultz, Board Member C. Daniel Engel,
Board Member Pam Ryan-Anderson, and Board Member Raymond
Plumb
Also Present— Ethan Evans —Attorney for the Board, Jerrod Simpson —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.
2. Approval of Minutes
2.1 Approve the minutes of the August 28, 2024 Municipal Code Enforcement Board meeting
as submitted in written summation.
Member Schultz moved to approve the minutes of the August 28, 2024
Municipal Code Enforcement Board 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4.1 WITHDRAWN - Continued from July 24, 2024 - Case 87-24 - Find respondent(s)
TOWER40NBAY LLC at 534 Bay Ave. in violation of Code for Exterior Surfaces; and
issue an order with the compliance deadline and fine if compliance is not met. (Kasman)
Case 87-24 was withdrawn.
4.2 WITHDRAWN - Case 112-24 - Find respondent(s) Valerie and Christopher Paitakis at
407 S Hillcrest Ave. in violation of Code for Exterior Storage; and issue an order with the
compliance deadline and fine if compliance is not met. (Sudduth)
Case 112-24 was withdrawn.
4.3 WITHDRAWN - Case 116-24 - Find respondent(s) Perla and Bujan Pojani at 605 Alden
Ave. in violation of Code for Door and Window Openings and Exterior Storage; and issue
an order with the compliance deadline and fine if compliance is not met. (Kasman)
Case 116-24 was withdrawn.
4.4 WITHDRAWN - Case 118-24 - Find respondent(s) Thon Prum and Tho Do at 1780 N
Fort Harrison Ave. in violation of Code for Exterior Surfaces; and issue an order with the
2
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 20, 2024
compliance deadline and fine if compliance is not met. (Kasman)
Case 118-24 was withdrawn.
4.5 WITHDRAWN - Case 120-24 - Find respondent(s) Maria and Neilon Anderson Joslyn at
1350 Byron Dr. in violation of Code for Exterior Storage; and issue an order with the
compliance deadline and fine if compliance is not met. (Jehnzen)
Case 120-24 was withdrawn.
4.6 WITHDRAWN - Case 123-24 - Find respondent(s) Randall Scott Evans at 1701 N Ft.
Harrison Ave. in violation of Code for Prohibited Signage; and issue an order with the
compliance deadline and fine if compliance is not met. (Burghardt)
Case 123-24 was withdrawn.
4.7 WITHDRAWN - Case 124-24 - Find respondent(s) Ferman of Countryside LLC at 24825
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. (Burghardt)
Case 124-24 was withdrawn.
4.8 WITHDRAWN - Case 125-24 - Find respondent(s) Ferman of Countryside LLC at 24825
US Highway 19 N in violation of Code for Temporary Signs; and issue an order with the
compliance deadline and fine if compliance is not met. (Burghardt)
Case 125-24 was withdrawn.
4.9 WITHDRAWN - Case 146-24 - Find respondent(s) A Real Agape LLC at 220 S Hillcrest
Ave. in violation of Code for Fences and Walls; and issue an order with the compliance
deadline and fine if compliance is not met. (Brown)
Case 146-24 was withdrawn.
5. Old Business Items
5.1 Accept the Affidavits of Compliance as listed.
5.1.1 Case 43-15 Affidavit of Compliance
Herculano De La Cruz
107 N Duncan Ave.
Exterior Storage, Parking Lot Surfaces, and Exterior Surfaces - Brown
5.1.2 Case 123-16 Affidavit of Compliance
Ivonne Pineda Landa
806 Turner St.
Exterior Surfaces - Brown
3
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 20, 2024
5.1.3 Case 196-17 Affidavit of Compliance
Basset, William and Margaret Trust
301 Baker Ave.
Exterior Surfaces and Abandoned Building - Brown
5.1.4 Case 120-18 Affidavit of Compliance
Veronica Zerman
301 N Madison Ave.
Exterior Surfaces and Parking Lot Surfaces - Brown
5.1.5 Case 21-21 Affidavit of Compliance
Frederick Bachmann
1425 Gulf to Bay Blvd.
Roof Maintenance - Brown
5.1.6 Case 125-23 Affidavit of Compliance
Oakmont Reserve Properties LLC
3010 Oakmont Dr.
Public Health, Safety, and Welfare Nuisance (Pool) - Brown
5.1.7 Case 12-24 Affidavit of Compliance
Robert Williams and Jacquelyn Plaska
1606 N Osceola Ave.
Exterior Surfaces - Kasman
5.1.8 Case 15-24 Affidavit of Compliance
Vivian Mouzon
606 Fairmont St.
Abandoned Building, Exterior Surfaces, and Roof Maintenance - Dixon
5.1.9 Case 18-24 Affidavit of Compliance
Gilbert Jannelli
1871 Douglas Ave.
Exterior Surfaces and Abandoned Building - Dixon
5.1.10 Case 80-24 Affidavit of Compliance
Jessie Williams
1320 Springdale St.
Inoperative Vehicle - Dixon
5.1.11 Case 96-24 Affidavit of Compliance
Maria and Neilon Joslyn
1350 Byron Dr.
Inoperative Vehicle - Jehnzen
4
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 20, 2024
5.1.12 Case 133-24 Affidavit of Compliance
Joseph Narduzzo
1320 Overlea St.
Lot Clearing - Dixon
5.1.13 Case 138-24 Affidavit of Compliance
Arka Homes LLC
1465 San Juan Ct.
Lot Clearing - Dixon
5.1.14 Case 146-24 Affidavit of Compliance
Ronald and Shelley McDonald
210 Palm Isl
Lot Clearing - Kasman
5.1.15 Case 156-24 Affidavit of Compliance
MBBS Flip Fund LLC
1391 Boyla Ave.
Lot Clearing - Jehnzen
Member Farrar moved to accept the Affidavits of Compliance as listed.
The motion was duly seconded and carried unanimously.
5.2 WITHDRAWN - Continued from June 26 and July 24, 2024 - Case 18-24 - Accept the
Affidavit(s) of Non-Compliance for respondent(s) Gilbert Jannelli at 1871 Douglas Ave.
for Exterior Surfaces and Abandoned Building. (Dixon)
Case 18-24 was withdrawn.
5.3 Case 63-24 - Accept the Affidavit(s) of Non-Compliance for respondent(s) JJJ Family
LLLP at 2171 Beecher Rd. for Permits. (Espinosa)
Nobody was present to represent the Respondent.
Inspector Espinosa said the property owner obtained the needed permit on
July 31, 2024, after the compliance date of July 1, 2024.
Member Farrar moved to accept the Affidavit of Non-Compliance and
issue an order that states after 3 months from the recordation date of
such lien, if the fines and fees remain unpaid, the City Attorney's office
is authorized to foreclose, collect or settle such lien using any legal or
equitable remedies available under the law. The motion was duly
seconded and carried unanimously.
5.4 Case 74-24 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Jamee Marino
and Michael Marino at 1930 Ripon Dr. for Exterior Storage. (Jehnzen)
5
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 20, 2024
No one was present to represent the Respondent.
Inspector Jehnzen said nothing on the property has changed. Gas cans
and oil containers continue to be stored outside. He said he has had no
contact with the property owner.
Member Farrar moved to accept the Affidavit of Non-Compliance and
issue an order that states after 3 months from the recordation date of
such lien, if the fines and fees remain unpaid, the City Attorney's office
is authorized to foreclose, collect or settle such lien using any legal or
equitable remedies available under the law. The motion was duly
seconded and carried unanimously.
5.5 Case 89-24 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Frederic
Picard at 1032 N Missouri Ave. for Permits. (Espinosa)
No one was present to represent the Respondent.
Inspector Espinosa said the property owner is in France. She said he
submitted plans after this case was brought to the Board in June but a
permit has not been obtained. The compliance was July 31, 2024.
Member Farrar moved to accept the Affidavit of Non-Compliance and
issue an order that states after 3 months from the recordation date of
such lien, if the fines and fees remain unpaid, the City Attorney's office
is authorized to foreclose, collect or settle such lien using any legal or
equitable remedies available under the law. The motion was duly
seconded and carried unanimously.
5.6 Continue to December 18, 2024 - Case 85-24 - Accept the Affidavit(s) of
Non-Compliance for respondent(s) Sheila M Kilmartin at 1430 Wilson Rd. for Exterior
Storage. (Brown)
Case 85-24 was continued to December 18, 2024.
6. Other Board Action: None.
7. Nuisance Abatement Lien Filings
7.1 WITHDRAWN - Case 156-24 (PNU2024-01134) - Accept the Nuisance Abatement Lien
for respondent(s) MBBS Flip Fund LLC at 1391 Boylan 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. (Jehnzen)
Case 156-24 was withdrawn.
7.2 WITHDRAWN - Case 157-24 (PNU2024-01149) - Accept the Nuisance Abatement Lien
6
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes November 20, 2024
for respondent(s) James Lavelle at 1390 Seabreeze 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. (Jehnzen)
Case 157-24 was withdrawn.
7.3 WITHDRAWN - Case 158-24 (PNU2024-01155) - Accept the Nuisance Abatement Lien
for respondent(s) Emmanuel Ramirez, Jr. at 1434 Springdale 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. (Dixon)
Case 158-24 was withdrawn.
7.4 WITHDRAWN - Case 159-24 (PNU2024-01202) - Accept the Nuisance Abatement Lien
for respondent(s) Frederic and Janela Picard at 207 S Lincoln 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. (Stephens)
Case 159-24 was withdrawn.
7.5 WITHDRAWN - Case 160-24 (PNU2024-01160) - Accept the Nuisance Abatement Lien
for respondent(s) ICT Avatar LLC at 14 S Glenwood 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. (Stephens)
Case 160-24 was withdrawn.
7.6 Case 161-24 (PNU2024-01350) - Accept the Nuisance Abatement Lien for
respondent(s) Xu Kun at 1453 Grove 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)
Case 161-24 was continued to December 18, 2024.
7.7 WITHDRAWN - Case 162-24 (PNU2024-01348) - Accept the Nuisance Abatement Lien
for respondent(s) Kurji Bardai Inc at 115 N San Remo Ave. for Inoperative Vehicle; and
issue an order with the compliance deadline and authorize the City to mitigate the
violation if compliance is not met. (Stephens)
Case 162-24 was withdrawn.
7.8 Case 163-24 (PNU2024-01284) - Accept the Nuisance Abatement Lien for
respondent(s) YCA Investments Corp at 1477 Drew 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.
City of Clearwater
Municipal Code Enforcement Board
Meeting Minutes November 20, 2024
Code Compliance Supervisor Sarah Green presented a PowerPoint
presentation. She said the property is overgrown and trash litters the yard.
More trash has accumulated since the case was opened.
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. Aft her 3
months from the recordation date of such lien, if the costs remain
unpaid, the City Attorney's office is authorized to foreclose, collect or
settle such lien using any legal or equitable remedies available under
the law. The motion was duly seconded and carried unanimously.
7.9 Continue to December 18, 2024 - Case 164-24 (PNU2024-00619) - Accept the
Nuisance Abatement Lien for respondent(s) Jeanne Zuehlke at 115 S Orion Ave. for
Inoperative Vehicle; and issue an order with the compliance deadline and authorize the
City to mitigate the violation if compliance is not met. (Stephen)
Case 164-24 was continued to December 18, 2024.
7.10Continue to December 18, 2024 - Case 165-24 (PNU2024-01342) - Accept the
Nuisance Abatement Lien for respondent(s) Jeanne Zuehlke at 115 S Orion 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. (Stephens)
Case 165-24 was continued to December 18, 2024.
8. Adjourn
The meeting adjourned at 1:41 p.m.
Chair,unicipal Code Enforcement Board
Attest:
Secretary to the: •ard •
City of Clearwater