01/22/2025 Municipal Code Enforcement Board Meeting Minutes January 22, 2025
City of Clearwater
Main Library- Council Chambers
100 N. Osceola Avenue
Clearwater, FL 33755
e
Meeting Minutes
Wednesday, January 22, 2025
1 :30 PM
Main Library - Council Chambers
Municipal Code Enforcement Board
1
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes January 22, 2025
Roll Call
Present 6 - Chair Greg Brown, Board Member Robert Kenne, Board Member
David Farrar, Board Member C. Daniel Engel, Board Member Pam
Ryan-Anderson, and Board Member Raymond Plumb
Absent 1 - Board Member Duane Schultz
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
Approval of the December 18, 2024 Municipal Code Enforcement Board
meeting minutes was continued to the next meeting.
3. Citizens to be Heard Regarding Items Not on the Agenda: None.
4. New Business Items
4.1 Case 01-25 - Find respondent(s) Okuboye, Julius A Revocable Trust at 403 Princess St.
in violation of Code for Exterior Surfaces; and issue an order with the compliance
deadline and fine if compliance is not met. (Kasman)
Property owner Dr. Julius Okuboye was present and denied the
violations.
Inspector Kasman provided a PowerPoint presentation. He said he had met
with the property owner. The complaint came from a neighbor. He said tarps
cover a separate dwelling unit and there is a collapsed carport. A tree
growing at the rear of the house is starting to integrate into the structure
causing exterior and roof damage. There is general roof, soffit, and exterior
damage throughout the structure. He said at least two families are living
there.
Dr. Okuboye said repairs were started when he was notified of the
violations. He said interior work was started then two hurricanes came and
the outdoor violations were made worse. In response to questions, he
said the roof of the carport will be removed and the interior will be
refurbished.
One individual spoke and said he lives next door and is in fear of one of
the trees falling on his fence and roof. He said he has spoken with the
2
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes January 22, 2025
property owner regarding his concerns. He said the house is not
inhabitable. He does not believe granting more time to comply will help.
In response to a concern, Code Compliance Manager Rebecca Mulder
said a city land resource inspector would need to examine any trees to
determine if they are hazardous.
Member Farrar 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.
Member Farrar moved to enter an order requiring the Respondent to
correct the violations on or before February 22, 2025. If the Respondent
does not comply within the time specified, the Board may order a fine
of $150.00 per day per violation for each day each violation continues
to exist. 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.
5. Old Business Items
5.1 Accept the Affidavits of Compliance as listed.
5.1.1 Case 75-20 Affidavit of Compliance
Shawn Michelle and Robert Schoeller
632 Drew St.
Lot Clearing - Dixon
5.1.2 Case 104-21 Affidavit of Compliance
Clementine Mallory
1122 Tangerine St.
Lot Clearing - Dixon
5.1.3 Case 140-21 Affidavit of Compliance
Clementine Mallory
1122 Tangerine St.
Public Nuisance Condition - Dixon
5.1.4 Case 112-22 Affidavit of Compliance
Bible Church of God of Boynton Beach
1406 N Martin Luther King Jr. Ave.
Inoperative Vehicle - Dixon
3
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes January 22, 2025
5.1.5 Case 13-24 Affidavit of Compliance
DHDD LLC
131 Devon Dr.
Exterior Surfaces - Kasman
5.1.6 Case 46-24 Affidavit of Compliance
Clearwater Town Center LLC
511 S Ft. Harrison Ave.
Fences and Walls - Kasman
5.1.7 Case 56-24 Affidavit of Compliance
Ficken, James R Tre
Clearwater Res Trust
1608 N Osceola Ave.
Roof Maintenance, Exterior Surfaces, and Abandoned Building - Kasman
5.1.8 Case 69-24 - Affidavit of Compliance
DHDD LLC
131 Devon Dr.
Public Nuisance Condition and Existing Docks and Seawalls- Kasman
5.1.9 Case 111-24 Affidavit of Compliance
Fernandez, Maria I Trust
1278 Belleair Rd.
Lot Clearing - Jehnzen
5.1.10 Case 134-24 Affidavit of Compliance
Cara Schultz
1372 Mary L Rd.
Lot Clearing - Dixon
Member Farrar moved to accept the Affidavits of Compliance as listed.
The motion was duly seconded and carried unanimously.
5.2 WITHDRAWN - Continued from Dec. 18, 2024 - Case 69-24 - Accept the Affidavit(s) of
Non-Compliance for respondent(s) DHDD LLC at 131 Devon Dr. for Docks and Seawalls
and Public Nuisance Condition (Deck). (Kasman)
Case 69-24 was withdrawn.
5.3 Continued from November 20 and December 18, 2024, Continue to February 26, 2025 -
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 February 26, 2025.
5.4 Continue to February 26, 2025 - Case 03-24 -Accept the Affidavit(s) of Non-Compliance
4
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes January 22, 2025
for respondent(s) Patricia DePriest at 1631 Tuscola Rd. for Exterior Surfaces. (Jehnzen)
Case 03-24 was continued to February 26, 2025.
6. Other Board Action
6.1 Case 13-24 - Consider request by petitioner(s) DHDD LLC at 131 Devon Dr. to reduce
the fine re Exterior Surfaces; 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.
Property owner Frank Gower said he rushed to choose a contractor to do
repairs who stole his money. He found another contractor then work
paused due to the hurricanes. He said he was poisoned on two separate
occasions. The house has been demolished.
Member Farrar moved to enter an order reducing the amount of the lien
for Case 13-24 to administrative cost of $1,248.20, payable within 30
days or the lien will revert to its original amount. The motion was duly
seconded and carried unanimously.
6.2 Election of Officers.
Member Engel moved to reappoint Greg Brown as Chair and David
Farrar as Vice-Chair. The motion was duly seconded and carried
unanimously.
7. Nuisance Abatement Lien Filings
7.1 Case 02-25 (PNU2024-01447) -Accept the Nuisance Abatement Lien for respondent(s)
Brian and Linda Brown at 1732 Lucas Dr. for Lot Clearing; and issue an order with the
compliance deadline and authorize the City to mitigate the violation if compliance is not
met. (Sudduth)
No one was present to represent the Respondent.
Inspector Sudduth provided a PowerPoint presentation. The entire yard is
overgrown. She said she has had no contact with anyone and according
to neighbors, the house is vacant. She said utilities are turned on but
there has been no usage. A phone number on the utility account is not
answered.
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
5
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes January 22, 2025
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. After 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.
7.2 Case 03-25 (PNU2024-01448) -Accept the Nuisance Abatement Lien for respondent(s)
Brian and Linda Brown at 1721 Lucas Dr. for Lot Clearing; and issue an order with the
compliance deadline and authorize the City to mitigate the violation if compliance is not
met. (Sudduth)
No one was present to represent the Respondent.
Inspector Sudduth provided a PowerPoint presentation. The entire yard is
overgrown and littered with trash and debris and the right-of-way is
unmaintained. A fence has come down. She said she has had no contact
with the owner and neighbors say the house is vacant. Utilities are turned
on but there is no usage. In response to a question, she said the current
year's taxes are not paid, and previous years were paid by someone else.
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. After 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.
7.3 Case 04-25 (PNU2024-01430) -Accept the Nuisance Abatement Lien for respondent(s)
Violene McGill and Demerris Daniel at 608 Nicholson 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. (Kasman)
No one was present to represent the Respondent.
Inspector Kasman provided a PowerPoint presentation. The property is
vacant and there is undergrowth, couches, and debris. The lot is kept
mowed. There are Australian Pine trees growing into the right-of-way and
6
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes January 22, 2025
street. This property is popular for vagrant activity.
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. After 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.
7.4 Case 05-25 (PNU2024-01411) -Accept the Nuisance Abatement Lien for respondent(s)
Mark Montgomery at 1206 N Garden 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. (Kasman)
Case 05-25 was withdrawn.
7.5 Case 06-25 (PNU2024-01493) -Accept the Nuisance Abatement Lien for respondent(s)
Gilbert Jannelli at 1925 Harding 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 06-25 was withdrawn.
7.6 Case 07-25 (PNU2024-01438) -Accept the Nuisance Abatement Lien for respondent(s)
1200 Edenville Land Trust at 1200 Edenville 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. (Mattocks)
No one was present to represent the Respondent.
Inspector Mattocks provided a PowerPoint presentation. The lawn is
overgrown and vegetation is growing into the right-of-way. He said he
spoke to a trustee yesterday who wanted to get the violation taken care of
so the property could be sold.
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
7
City of Clearwater
Municipal Code Enforcement Board
8. Adjourn
Attest:
Meeting Minutes January 22, 2025
reasonable costs which will become a lien on the property. After 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
The meeting adjourned at 2:46 p.m.
Chair, Muncipal Code Enforcement Board
Secreta t• the Board
8
City of Clearwater