06/25/2025 Municipal Code Enforcement Board Meeting Minutes June 25, 2025
City of Clearwater
Main Library- Council Chambers
100 N. Osceola Avenue
Clearwater, FL 33755
e
Meeting Minutes
Wednesday, June 25, 2025
1 :30 PM
Main Library - Council Chambers
Municipal Code Enforcement Board
1
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
Rollcall
Present 6 - Board Member David Farrar, Board Member Dean Strickland, Board
Member Robert Kenne, Board Member Greg Brown, Board Member
Pam Ryan-Anderson, and Board Member Raymond Plumb
Absent 1 - Board Member C. Daniel Engel
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 April 23, 2025 Municipal Code Enforcement Board meeting
as submitted in written summation.
Member Kenne moved to approve the minutes of the June 25, 2025
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
4. New Business Items
4.1 WITHDRAWN - Continued from April 23, 2025 - Case 26-25 - Find respondent(s) United
Dominion Rlty Trust at 1820 Sunset Point Rd. in violation of Code for Landscape; and
issue an order with the compliance deadline and fine if compliance is not met.
(Robicheau)
Case 26-25 was withdrawn.
4.2 Case 34-25 - Find respondent(s) 912 Plaza Street Land Trust at 912 Plaza St. in
violation of Code for Hauling Trailer; 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 Dixon provided a PowerPoint presentation. There is a hauling
trailer illegally parked in front of the house. In response to a question, Mr.
Dixon said he has not spoken to the property owner,just to one person
who was outside on the day of posting saying they were visiting someone
2
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
who lived there and that the house is a rental.
Member Farrar moved to find the Respondent in violation of the 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 August 1, 2025. If the Respondent
does not comply within the time specified, the Board may order a find
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. The motion was duly seconded and
carried unanimously.
4.3 Case 35-25 - Find respondent(s) Lance Willard and Bianca Lizarraga at 1109 Charles
St. in violation of Code for Public Health, Safety, or Welfare Nuisance (Pool); 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 Dixon provided a PowerPoint presentation. There is an
unsecured swimming pool in the back corner of the property that needs a
barrier to prevent access. He said he has been in contact with one of the
property owners. In response to a question, Mr. Dixon said no actions
have been taken to address the violation.
Discussion ensued with comments made that the violation needs to be
addressed because of the open access to the pool.
Member Farrar moved to find the Respondent in violation of the 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 July 11, 2025. If the Respondent
does not comply within the time specified, the Board may order a find
of $250.00 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. The motion was duly seconded and
carried unanimously.
3
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
4.4 WITHDRAWN - Case 36-25 - Find respondent(s) Pinellas County Land Assembly Trust
at 675 Spruce St. in violation of Code for Fences; and issue an order with the compliance
deadline and fine if compliance is not met. (Kasman)
Case 36-25 was withdrawn.
4.5 WITHDRAWN - Case 37-25 - Find respondent(s) Sagonias Revocable Trust, Aydin, Berk
Tre at 1726 N 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. (Kasman)
Case 37-25 was withdrawn.
4.6 Case 38-25 - Find respondent(s) Deol Partners LLC at 39 Turner St. in violation of Code
for Exterior Surfaces; and issue an order with the compliance deadline and fine if
compliance is not met. (Kasman)
Case 38-25 was withdrawn.
4.7 WITHDRAWN - Case 39-25 - Find respondent(s) Elham Hakim and Gilbert Hakim at
1104 Druid Rd S. in violation of Code for Fences; and issue an order with the compliance
deadline and fine if compliance is not met. (Kasman)
Case 39-25 was withdrawn.
4.8 Case 40-25 - Find respondent(s) Bom Holdings LLC at 234 Palm Is SW in violation of
Code for Short Term Rental; 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 Green said the property is now in
compliance.
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.
4.9 WITHDRAWN - Case 41-25 - Find respondent(s) Amanda Hope Rees at 905 Sevard
Ave. in violation of Code for Portable Storage Unit; and issue an order with the
compliance deadline and fine if compliance is not met. (Jehnzen)
Case 41-25 was withdrawn.
4.10Case 42-25 - Find respondent(s) Jeremiah King at 201 S Pegasus Ave. in violation of
Code for Exterior Surfaces and Roof Maintenance; and issue an order with the
4
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
compliance deadline and fine if compliance is not met. (Stephens)
Property owner Jeremiah King was present and admitted to the violation.
Member Farrar moved to find the Respondent in violation of the Code
as referred to in the affidavit in this case. The motion was duly
seconded and carried unanimously.
Inspector Stephens provided a PowerPoint presentation. He said mildew
is growing on the exterior siding and the roof. There are torn tarp pieces and
cinder blocks on the roof. He said the house was partially pressure
washed in September of last year. He said he has had conversations with
Mr. King and the work has stalled.
Mr. King said he inherited the property in 2017 and has allowed an 83
year old family friend to stay there. The family friend is being moved for
better care in August and he plans to use the property as a rental. He has
had issues getting quotes from general contractors. He said he has
someone scheduled to pressure wash and paint the exterior in the next
week. He has an appointment with a roofer on Friday and hopes to begin
the roof replacement in August. He said the roof will take the most time to
complete.
Member Farrar moved to enter an order requiring the Respondent to
correct the violations on or before August 27, 2025. If the Respondent
does not comply within the time specified, the Board may order a find
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. The motion was duly seconded and
carried unanimously.
4.11 Case 43-25 - Find respondent(s) William R. Black at 2390 Willow Tree Trl. in violation of
Code for Abandoned Building; 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 provided a PowerPoint presentation. He said there
was a house fire in 2024 creating a hole in the roof and blown out windows,
allowing access to the rear of the property and an unmaintained pool. He
said he spoke to the property owner at the beginning of the month and the
fence had been repaired and the windows boarded up but no other work
5
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
has been done to the property and it remains in an abandoned condition.
Member Farrar moved to find the Respondent in violation of the 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 August 25, 2025. If the Respondent
does not comply within the time specified, the Board may order a find
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. The motion was duly seconded and
carried unanimously.
4.12Case 44-25 - Find respondent(s) Codabudfit LLC at 1185 Court St. in violation of Code
for Sign Maintenance; and issue an order with the compliance deadline and fine if
compliance is not met. (Burghardt)
Property representative Carolyn Arote was present and admitted to the
violation.
Member Farrar moved to find the Respondent in violation of the Code
as referred to in the affidavit in this case. The motion was duly
seconded and carried unanimously.
Inspector Burghardt provided a PowerPoint presentation. The sign face
panels were damaged in the hurricanes last year. He said he waited until
December to reach out to the property owner.
Ms. Arote said the City forced her to remove the Jeep sign that was installed
for the previous owner. She said she has a quote from a sign company that
said it would take 8 weeks to permit and install new sign panels. She said
she intends to keep the sign pole.
In response to a comment, Mr. Burghardt said no permitting would be
required to install blank face panels or to place a tarp over the damaged
sign.
Member Farrar moved to enter an order requiring the Respondent to
correct the violations on or before August 27, 2025. If the Respondent
does not comply within the time specified, the Board may order a find
of $150.00 per day per violation for each day each violation continues
6
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
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. The motion was duly seconded and
carried unanimously.
4.13WITHDRAWN - Case 45-25 - Find respondent(s) Centro NP Clearwater Mall LLC at
2607 Gulf to Bay Blvd. in violation of Code for Sign Maintenance; and issue an order with
the compliance deadline and fine if compliance is not met. (Burghardt)
Case 45-25 was withdrawn.
4.14WITHDRAWN - Case 46-25 - Find respondent(s) Marcus Lee Gauthier and Venice
Kitchen at 108 Evelyn Ave. in violation of Code for Parking Lot Surfaces; and issue an
order with the compliance deadline and fine if compliance is not met. (Mattocks)
Case 46-25 was withdrawn.
4.15Case 47-25 - Find respondent(s) Belcher Professional Complex at 1419 S Belcher Rd. in
violation of Code for Abandoned Building; and issue an order with the compliance
deadline and fine if compliance is not met. (Mattocks)
Property representatives Morgan Wert and Holly Jones were present and
admitted to the violation.
Member Farrar moved to find the Respondent in violation of the Code
as referred to in the affidavit in this case. The motion was duly
seconded and carried unanimously.
Inspector Mattocks provided a PowerPoint presentation. He said there is
a warning sign posted about the unsafe roof. He said you can see the sky
through the ceiling from the front window. He said Ms. Wert was very
responsive and provided all paperwork received from engineers.
In response to questions, Ms. Jones said a survey was conducted and
that their normal contractors were too busy to help with this property after
the hurricanes. She said the property owners would determine if the house
will be demolished or remodeled.
Discussion ensued with consensus to continue the affirmative relief
portion of the hearing to the July meeting.
Member Farrar moved to continue the affirmative relief portion of Case
47-25 to the July 23, 2025 meeting. The motion was duly seconded and
carried unanimously.
7
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
4.16WITHDRAWN - Case 48-25 - Find respondent(s) Joann Dixon and Andrew Sandstrom at
309 David Ave. in violation of Code for Roof Maintenance; and issue an order with the
compliance deadline and fine if compliance is not met. (Mattocks)
Case 48-25 was withdrawn.
5. Old Business Items
5.1 Accept the Affidavits of Compliance as listed.
5.1.1 Case 54-20 Affidavit of Compliance
Thessaloniki Canotas-Engdahl
1936 N Betty Ln.
Permits - Reese
5.1.2 Case 90-24 Affidavit of Compliance
Chandradat Ramnariain
1479 Franklin St.
Inoperative Vehicle - Stephens
5.1.3 Case 32-25 Affidavit of Compliance
Lance Michael Willard
Bianca Lizarraga
1109 Charles St.
Lot Clearing - Dixon
5.1.4 Case 33-25 Affidavit of Compliance
James & Andrea Butterworth
1007 Jones St.
Lot Clearing - Dixon
Member Farrar moved to accept the Affidavits of Compliance as listed.
The motion was duly seconded and carried unanimously.
5.2 Case 12-25 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Thomas
Rizkovsky at 1384 Seabreeze St. for Grass Parking. (Jehnzen)
Property owner Thomas Rizkovsky was present. He said he placed the
RV on cement pads and emailed the inspector who has not responded.
Inspector Jehnzen said there have been in person discussions and email
explanations with the property owner regarding where the RV can and
cannot be parked.
Member Farrar moved to accept the Affidavit of Non-Compliance and
issue an order that states after 3 months from the recordation date of
8
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
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.
5.3 WITHDRAWN - Case 13-25 - Accept the Affidavit(s) of Non-Compliance for
respondent(s) Iris Valentin at 1446 Thames Ln. for Short Term Rental. (Green)
Case 13-25 was withdrawn.
5.4 Case 30-25 - Accept the Affidavit(s) of Non-Compliance for respondent(s) William R.
Black at 2390 Willow Tree Trl. for Inoperative Vehicle. (Stephens)
No one was present to represent the Respondent.
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.
6. Other Board Action
6.1 Case 54-20 - Consider request by petitioner(s) Thessaloniki Canotas-Engdahl at 1936 N
Betty Ln. 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.
No one was present to represent the Respondent.
A comment was made that there is online proof that a roof permit was
obtained.
In response to a question, Secretary to the Board Sprague said
administrative and investigative costs total$1,221.70.
Member Ryan-Anderson moved to enter an order reducing the amount
of the lien to $2,100.00, inclusive of administrative costs, payable within
30 days or the lien will revert to its original amount. The motion was
duly seconded and carried unanimously.
6.2 Case 96-21 - Consider request by petitioner(s) Leonardo Varela at 1465 Sunset Point
Rd. to reduce the fine re Signage without 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.
9
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
Attorney representative Jonathan Ruiz was present. He said his client's
misunderstanding of the administrative process led to the delay in
compliance.
In response to a question, the Secretary to the Board said the
administrative and investigative costs total$1,443.20.
Member Ryan-Anderson moved to enter an order reducing the amount
of the lien to $1,443.20, inclusive of administrative costs, payable within
30 days or the lien will revert to its original amount. The motion was
duly seconded and carried unanimously.
6.3 Case 79-22 - Consider request by petitioner(s) Baez & Ortiz at 1400 Cleveland St. to
reduce the fine re Exterior Surfaces & Shopping Carts; 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 representative Maggie Lichty was present. She said the property
was brought into compliance immediately but there was no
communication to the city to reinspect.
In response to a question, the Secretary to the Board said the
administrative and investigative costs total$1,495.20.
Member Ryan-Anderson moved to enter an order reducing the amount
of the lien to $1,495.20, inclusive of administrative costs, payable within
30 days or the lien will revert to its original amount. The motion was
duly seconded and carried unanimously.
6.4 Case 150-24 - Approve the Stipulation and Agreement for petitioner(s) Henry Martel at
51 Verbena St.
Property owner Kyle Martel was present.
Assistant City Attorney Jerrod Simpson said the agreement orders
compliance by August 24, 2025 and the lien will be reduced to
administrative costs payable within 30 days of compliance.
Member Farrar moved to approve the Stipulation Agreement for Case
150-24 with a compliance date of August 24, 2025. The motion was duly
seconded and carried unanimously.
The Board recessed from 3:29 p.m. to 3:35 p.m.
Building Official Kevin Garriott introduced the new Assistant City
10
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
Manager, Alfred Battle.
7. Nuisance Abatement Lien Filings
7.1 Case 56-25 (PNU2025-00504) -Accept the Nuisance Abatement Lien for respondent(s)
Christian & Antoinette Patton at 835 Bruce 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)
No one was present to represent the Respondent.
Inspector Kasman provided a PowerPoint presentation. He said the lawn
is overgrown and needs mowed and edged and debris removed.
Member Farrar moved to enter an order fi ding the Respondent in
violation of Code and requiring the Respondent to correct the
violations within five days of the Board's written worder. 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 57-25 (PNU2025-00548) - Accept the Nuisance Abatement Lien
for respondent(s) Eldorado Project LLC at 904 Bruce 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 57-25 was withdrawn.
7.3 WITHDRAWN - Case 58-25 (PNU2025-00561) - Accept the Nuisance Abatement Lien
for respondent(s) Eldorado Project LLC at 901 Eldorado 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 58-25 was withdrawn.
7.4 Case 59-25 (PNU2025-00546 & PNU2025-00547) -Accept the Nuisance Abatement
Lien for respondent(s) Desiree M Hoyle Est at 412 Princess St. for Lot Clearing &
Inoperative Vehicle; 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.
11
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
Inspector Kasman provided a PowerPoint presentation. Trash and debris
litter the yard and there is a black car without a license tag parked in the
driveway.
Member Farrar moved to enter an order fi ding the Respondent in
violation of Code and requiring the Respondent to correct the
violations within five days of the Board's written worder. 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.
7.5 Case 60-25 (PNU2025-00613) -Accept the Nuisance Abatement Lien for respondent(s)
Karen Winter-Christy at 1184 S Duncan 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)
No one was present to represent the Respondent.
Inspector Jehnzen provided a PowerPoint presentation. The lawn needs
to be mowed and the grass is nearly 4 ft tall in places.
Member Farrar moved to enter an order fi ding the Respondent in
violation of Code and requiring the Respondent to correct the
violations within five days of the Board's written worder. 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.
7.6 Case 61-25 (PNU2025-00441) -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 61-25 was withdrawn.
7.7 Case 62-25 (PNU2025-00589) -Accept the Nuisance Abatement Lien for respondent(s)
Byrd J Smith Est at 2080 Douglas Ave. for Lot Clearing; and issue an order with the
12
City of Clearwater
Municipal Code Enforcement Board Meeting Minutes June 25, 2025
compliance deadline and authorize the City to mitigate the violation if compliance is not
met. (Dixon)
No one was present to represent the Respondent.
Inspector Dixon provided a PowerPoint presentation. He said the back
and side yards are not being mowed, but the front is not.
Member Ryan-Anderson moved to enter an order fi ding the
Respondent in violation of Code and requiring the Respondent to
correct the violations within five days of the Board's written worder. 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.
7.8 Case 63-25 (PNU2025-00171) -Accept the Nuisance Abatement Lien for respondent(s)
Jacqueline Hunter and Edith Hunter at 1110 Fairmont 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. (Dixon)
No one was present to represent the Respondent.
Inspector Dixon provided a PowerPoint presentation. There is a gold car
with an expired tag parked in the driveway. As of today, a different tag is
on the vehicle that belongs to a red car.
Member Plumb moved to enter an order fi ding the Respondent in
violation of Code and requiring the Respondent to correct the
violations within five days of the Board's written worder. 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.
7.9 Case 64-25 (PNU2025-00491) -Accept the Nuisance Abatement Lien for respondent(s)
Eligah Cobb and Adell Cobb at 1704 N Martin Luther King, Jr. Ave. for Inoperative
Vehicle; and issue an order with the compliance deadline and authorize the City to
13
City of Clearwater
Municipal Code Enforcement Board
Meeting Minutes June 25, 2025
mitigate the violation if compliance is not met. (Dixon)
Case 64-25 was withdrawn.
7.10Case 65-25 (PNU2025-00405) - Accept the Nuisance Abatement Lien for respondent(s)
Advance Stores Co. at 1620 Gulf to Bay Blvd. 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)
No one was present to represent the Respondent.
Inspector Stephens provided a PowerPoint presentation. A trailer is
parked on the property without a valid license tag.
Member Strickland moved to enter an order fi ding the Respondent in
violation of Code and requiring the Respondent to correct the
violations within five days of the Board's written worder. 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.
8. Adjourn
The meeting adjourned at 3:54 p.m.
Chair, Municipal Code Enforcement Board
Attest:
14
City of Clearwater