Loading...
12/17/2025 Municipal Code Enforcement Board Meeting Minutes December 17, 2025 City of Clearwater Main Library- Council Chambers 100 N. Osceola Avenue Clearwater, FL 33755 e Meeting Minutes Wednesday, December 17, 2025 1 :30 PM Main Library - Council Chambers Municipal Code Enforcement Board 1 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 Rollcall Present - Board Member Greg Brown, Board Member Dean Strickland, Board Member Robert Kenne, Board Member C. Daniel Engel, Board Member Pam Ryan-Anderson, and Board Member Raymond Plumb Also Present—Andy Salzman —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 November 19, 2025 Municipal Code Enforcement Board meeting as submitted in written summation. Member Kenne moved to approve the minutes of the November 19, 2025 Municipal Code Enforcement Board meeting as submitted in written summation. The motion was duly seconded and carried unanimously. 3. New Business Items 3.1 WITHDRAWN - Continued from October 22, 2025 - Case 132-25 - Find respondent(s) Columbia Clearwater LLC at 2010, 2011, 2012, 2016, 2017, 2018, 2019, 2018, 2020, 2028,2040 & 2048 Glass Loop in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) Case 132-25 was withdrawn. 3.2 WITHDRAWN - Continued from November 19, 2025 - Case 143-25 - Find respondent(s) H2E Real Estate LLC at 1009 Chester Dr. 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. (Stephens) Case 143-25 was withdrawn. 3.3 Continued from November 19, 2025 - Case 147-25 - Find respondent(s) Clemente Dezha Teran, Petra Tzongua Maye, & Santiago Dezha Teran at 2371 Chaucer St. in violation of Code for Exterior Storage; and issue an order with the compliance deadline and fine if compliance is not met. (Mattocks) Clemente Dezha Teran was present and admitted to the violation. Inspector Mattocks provided a PowerPoint presentation. He said items, such as storage containers, automobile supplies, appliances, piping, 2 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 etc., are stacked in front of the house and additional items are continually added. He said improvements have been made but several items remain. City Clerk Rosemarie Call served as a Spanish language interpreter for Mr. Teran. Mr. Teran said he has cleaned up around the property and he said he needs to install a new fence. Member Kenne moved to find the Respondent was 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 Plumb moved to enter an order requiring the Respondent correct the violations on or before January 14, 2026. 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 the violation continues to exist. After 3 months from the recordation date of such lien, if fines and fees remain unpaid, the City Attorney's office is authorized to foreclose, collect, or settle such lien using any legal ore equitable remedies available under the law. The motion was duly seconded and carried unanimously. 3.4 WITHDRAWN - Continued from November 19, 2025 - Case 158-25 - Find respondent(s) Downtown Clearwater Dev LLC at 814 Cleveland St. in violation of Code for Landscape; and issue an order with the compliance deadline and fine if compliance is not met. (Robicheau) Case 158-25 was withdrawn. 3.5 Case 167-25 - Find respondent(s) John Linehan at 1659 Long St. in violation of Code for Exterior Surfaces and Roof Maintenance; and issue an order with the compliance deadline and fine if compliance is not met. (Kasman) No one was present to represent the Respondent. Inspector Kasman said the violation was brought into compliance prior to today's meeting. Member Ryan-Anderson 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 meeting, 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. 3 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 3.6 Case 168-25 - Find respondent(s) Street Dreams Irrev Trust, Cheryl Trueblood Tre at 1400 N Martin Luther King, Jr. Ave. in violation of Code for Exterior Surfaces and Abandoned Building; 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. He said the commercial building has rotted wood on the exterior, the grass is overgrown and broken-down cars are being stored on the property. The utilities have not been active since 2017. He said the grass has been cut and the cars were removed but the building is in the same condition. Member Kenne moved to find the Respondent was 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 Kenne moved to enter an order requiring the Respondent correct the violations on or before January 14, 2026. 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 the violation continues to exist. After 3 months from the recordation date of such lien, if fines and fees remain unpaid, the City Attorney's office is authorized to foreclose, collect, or settle such lien using any legal ore equitable remedies available under the law. The motion was duly seconded and carried unanimously. 3.7 Continue to January 28, 2026 - Case 169-25 - Find respondent(s) Thomas Rizkovsky at 1384 Seabreeze St. in violation of Code for Parking Lot Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Jehnzen) Case 169-25 was continued to January 28, 2026. 3.8 Case 170-25 - Find respondent(s) JEMB Pocono LLC at 100 Coronado Dr. in violation of Code for Prohibited Signage; and issue an order with the compliance deadline and fine if compliance is not met. (Burghardt) No one was present to represent the Respondent. Inspector Burghardt said the violation was brought into compliance prior to today's meeting. Member Plumb 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 meeting, 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 4 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 and carried unanimously. 3.9 Case 171-25 - Find respondent(s) DC Clearwater Beach 1 Property LLC at 309 Coronado Dr. in violation of Code for Prohibited Signage; and issue an order with the compliance deadline and fine if compliance is not met. (Burghardt) No one was present to represent the Respondent. Inspector Burghardt said the violation was brought into compliance prior to today's meeting. Member Ryan-Anderson 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 meeting, 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. 3.10Case 172-25 - Find respondent(s) Beach Eats Enterprises LLC at 395 Mandalay Ave. in violation of Code for Prohibited Signage; and issue an order with the compliance deadline and fine if compliance is not met. (Burghardt) No one was present to represent the Respondent. Inspector Burghardt said the violation was brought into compliance prior to today's meeting. Member Ryan-Anderson 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 meeting, 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. 3.11 Case 173-25 - Find respondent(s) Palmer, Charles E Jr Tre, Palmer, Charles E Jr Rev Trust, Joseph Pullara, Vivian Pullara, Peter Pullara, and Melissa Arnett at 431 Mandalay Ave. in violation of Code for Prohibited Signage; and issue an order with the compliance deadline and fine if compliance is not met. (Burghardt) No one was present to represent the Respondent. Inspector Burghardt said the violation was brought into compliance prior to today's meeting. Member Plumb moved to find the Respondent was in violation of the City of Clearwater Code as referred to in the affidavit in this case, the 5 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 violation was corrected prior to today's meeting, 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. 3.12Case 174-25 - Find respondent(s) Pelican Walk Plaza LLC at 483 Mandalay Ave. in violation of Code for Prohibited Signage; and issue an order with the compliance deadline and fine if compliance is not met. (Burghardt) No one was present to represent the Respondent. Inspector Burghardt said the violation was brought into compliance prior to today's meeting. Member Plumb 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 meeting, 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. 3.13Continue to January 28, 2026 - Case 175-25 - Find respondent(s) Daniel Esan at 1102 Brigadoon Dr. in violation of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Case 175-25 was continued to January 28, 2026. 3.14WITHDRAWN - Case 176-25 - Find respondent(s) Alicia Magan at 1704 Brigadoon Dr. in violation of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Case 176-25 was withdrawn. 3.15WITHDRAWN - Case 177-25 - Find respondent(s) Ali Ashouri at 2301 Brigadoon Dr. in violation of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Case 177-25 was withdrawn. 3.16Continue to January 28, 2026 - Case 178-25 - Find respondent(s) Samaisawad & Wannapa Kajchapanont at 2401 Brigadoon Dr. in violation of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Case 178-25 was continued to January 28, 2026. 6 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 3.17WITHDRAWN - Case 179-25 - Find respondent(s) Weiyi Yang at 2503 Brigadoon Dr. in violation of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Case 179-25 was withdrawn. 3.18WITHDRAWN - Case 180-25 - Find respondent(s) Randall & Michele Caldara at 2504 Brigadoon Dr. in violation of Code for Exterior Surfaces and Clean Roof; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Case 180-25 was withdrawn. 3.19Case 181-25 - Find respondent(s) Andrew Smokler at 2901 Brigadoon Dr. in violation of Code for Exterior Surfaces and Clean Roof; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Property owner Andrew Smokler was present and admitted to the violation. Member Kenne moved to find the Respondent was 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 Daniels provided a PowerPoint presentation. He said mold and mildew are growing on the exterior of the unit. In response to a question, Mr. Daniels said he spoke with Mr. Smokler at the property. There were other violations at the property that were brought into compliance. He said the entire unit was pressure washed but Mr. Smokler could not reach the top of the building with his pressure washer. Mr. Smokler said there was tree debris on the roof that was cleared. He had the HOA trim some tree branches that were hanging over his unit. He previously had the exterior painted, but the mold and mildew grew back quickly with the Florida heat. He said he would find a way to come into compliance. He said he wants his home to be a good reflection on his community. Member Kenne moved to enter an order requiring the Respondent correct the violations on or before February 1, 2026. 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 the violation continues to exist. After 3 months from the recordation date of such lien, if fines and fees remain unpaid, the City Attorney's office is authorized to foreclose, collect, or settle such lien using any legal ore equitable remedies available under the law. The motion was duly seconded and carried unanimously. 7 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 3.20WITHDRAWN - Case 182-25 - Find respondent(s) Gregory Vass at 3104 Brigadoon Dr. in violation of Code for Exterior Surfaces; and issue an order with the compliance deadline and fine if compliance is not met. (Daniels) Case 182-25 was withdrawn. 3.21 Case 183-25 - Find respondent(s) Elizabeth Anderson at 200 Leeward Is in violation of Code for Unsafe Building; and issue an order with the compliance deadline and fine if compliance is not met. (Nardin) Elizabeth Anderson was present and admitted to the violation. Inspector Larsen provided a PowerPoint presentation. He said a car caught on fire in the garage after the hurricanes and flooding, which spread to the house. The property has been cleaned up but the violation remains. In response to questions, he said the structure will most likely be demolished due to the value of the repairs needed. He said he is requesting compliance or entry onto the property to correct the violations by any means necessary with reasonable costs to be applied as liens against the property. He said compliance could mean demolition of the structure. Assistant City Attorney Jerrod Simpson clarified the City is requesting authorization for demolition if the owner cannot bring the property into compliance. In response to questions, Ms. Anderson said she did not have homeowner's insurance. She said she has filed a lawsuit against the car manufacturer for the fire. She said her mom passed away and left her the property. Member Kenne moved to find the Respondent was 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 Kenne moved to enter an order requiring the Respondent to correct the violations on or before March 18, 2026. If the Respondent does not comply by that date, the City may take all reasonable actions, including entering the property, to bring the property into compliance and charge 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. 8 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 3.22Case 184-25 - Find respondent(s) William R. Black at 2390 Willow Tree Trl in violation of Code for Unsafe Building; and issue an order with the compliance deadline and fine if compliance is not met. (Nardin) Case 184-25 was continued to January 28, 2026. 3.23WITHDRAWN - Case 185-25 - Find respondent(s) Rafael Cruz-Patricia & Artemia Cruz at 1 S Duncan Ave. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) Case 185-25 was withdrawn. 3.24Case 186-25 - Find respondent(s) Level 13 Asset Management LLC at 534 S Keystone Ave. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) No one was present to represent the Respondent. Inspector Reese provided a PowerPoint presentation. She said balcony repairs were done without a permit, specifically the installation of new posts on the deck and the railing replacement. She has not had contact with the property owner. She has spoken to the tenants that live there. She said she had to post the property with the Notice of Violation and the Request for Hearing because the certified green cards were not returned signed. Member Engel moved to find the Respondent was 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 Engel moved to enter an order requiring the Respondent to correct the violations by obtaining a permit by January 19, 2026 and completing the permit in six months. 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. 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. 3.25Case 187-25 - Find respondent(s) Vikki Lynn Bishop at 1028 Iroquois St. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) No one was present to represent the Respondent. Inspector Reese provided a PowerPoint presentation. She said a pool 9 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 was installed without a permit. Google images show the pool was there in 2019. She said she has had contact with the property owner and has granted her time to comply twice in the past. The owner has a contractor who did apply for a permit on December 11, 2025, but there are permit conditions that have not been met yet. She said this is an older case she took over from a previous inspector. In response to question, Assistant City Attorney Jerrod Simpson said Ms. Reese will be bringing additional cases to the Board that were started by a previous inspector. He said statute of limitations does not apply to city ordinance violations. Member Kenne moved to find the Respondent was 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 Kenne moved to enter an order requiring the Respondent to correct the violations by obtaining a permit by January 19, 2026 and completing the permit in six months. 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. 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. 3.26Case 188-25 - Find respondent(s) Angel Investment Group of Tampa Inc at 1039 West Ave. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) No one was present to represent the Respondent. Inspector Reese provided a PowerPoint presentation. She said a shed, over 100 sq. ft., was installed on the property without a permit. She said extension cords can be seen running across the back of the property to the shed. The shed is visible from the street. In response to questions, Ms. Reese said the setback of the structure is an issue as well as the shed sits in front of the primary structure. She said she has had no contact with the owner,just the tenants. Member Engel moved to find the Respondent was 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 Engel moved to enter an order requiring the Respondent to correct the violations by obtaining a permit by January 19, 2026 and 10 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 completing the permit in six months. 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. 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. 3.27WITHDRAWN - Case 189-25 - Find respondent(s) Randall Scott & Michelle Evans at 1701 N. Ft. Harrison Ave. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) Case 189-25 was withdrawn. 3.28Continue to February 25, 2026 - Case 190-25 - Find respondent(s) Marco Victorino & Wei-Ween Yang Victorino at 1768 Bentley St. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) Case 190-25 was continued to February 25, 2026. 3.29Case 191-25 - Find respondent(s) Richard & Nicole Pendleton at 3268 San Mateo St. in violation of Code for Permits; and issue an order with the compliance deadline and fine if compliance is not met. (Reese) Richard Pendleton was present and admitted to the violation. Member Plumb moved to find the Respondent was 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 Reese provided a PowerPoint presentation. She said driveway pavers were installed without a permit. She said she has had no communication with the property owner until today. She explained that Mr. Pendleton applied for an owner-builder permit and revisions are needed in order for the permit to get issued. She said she will work with him through the process. In response to a question, she said Mr. Pendleton is ok with the recommended compliance date of January 19, 2026 to obtain a permit. Member Plumb moved to enter an order requiring the Respondent to correct the violations by obtaining a permit by January 19, 2026 and completing the permit in six months. 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. After 3 months from the recordation date of such lien, if the fines and 11 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 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. 3.30Continue to January 28, 2026 - Case 197-25 - Find respondent(s) Moss & Associates at 400 Coronado Ave. in violation of Code for Illicit Discharge; and issue an order with the compliance deadline and fine if compliance is not met. (Brown) Case 197-25 was continued to January 28, 2026. 4. Old Business Items 4.1 Accept the Affidavits of Compliance as listed. 4.1.1 Case 48-24 Affidavit of Compliance Nicholas Stewart 1915 Macomber Ave. Fences & Walls - Dixon 4.1.2 Case 52-25 Affidavit of Compliance Gonzalo & Celine Diaz 1122 Brownell St. Short Term Rental & Residential Rental Business Tax Receipt - Stephens 4.1.3 Case 165-25 Affidavit of Compliance Clearwater Beach BK Investors 423 Mandalay Ave. Lot Clearing - Mattocks 4.1.4 Case 193-25 Affidavit of Compliance Jolanta & Miroslaw Wasowski 915 Seminole St. Lot Clearing - Dixon 4.1.5 Case 195-25 Affidavit of Compliance Noel & Cleo Allen 1943 Nuggety Dr. Inoperative Vehicle - Kasman Member Engel moved to accept the Affidavits of Compliance as listed. The motion was duly seconded and carried unanimously. 4.2 WITHDRAWN - Continued from October 22 & November 19, 2025 - Case 52-25 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Gonzalo Diaz and Celina Diaz at 1122 Brownell St. for Short Term Rental and Residential Rental Business Tax Receipt. (Stephens) 12 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 Case 52-25 was withdrawn. 4.3 Case 71-25 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Collins, Ann S Est at 1877 Springtime Ave. for Exterior Surfaces, Roof Maintenance, and Door & Window Openings. (Dixon) No one was present to represent the Respondent. Inspector Dixon said the property is still in violation. Member Plumb 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. 4.4 Case 92-25 - Accept the Affidavit(s) of Non-Compliance for respondent(s) Catherine Bazley, Patricia Kropf, & Philip Lamont at 30 Island Dr. for Address Numbers and Roof Maintenance. (Kasman) No one was present to represent the Respondent. Inspector Kasman said address numbers were added to the house, but were spray painted. The property is still in violation. Member Kenne 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. Other Board Action: None. 6. Nuisance Abatement Lien Filings 6.1 Case 198-25 - Accept the Nuisance Abatement Lien for respondent(s) SJSKKS LLC at 1090 Apache Trail 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) No one was present to represent the Respondent. Inspector Dixon provided a PowerPoint presentation. He said there is a large homeless encampment located on the property. He has been in contact with the property owner who has started clearing the property. Tents have been removed but debris remains. 13 City of Clearwater Municipal Code Enforcement Board Meeting Minutes December 17, 2025 Member Plumb 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. 6.2 Case 199-25 - Accept the Nuisance Abatement Lien for respondent(s) Freddie Harvey at 1152 Beckett 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 199-25 was withdrawn. 6.3 Case 200-25 - Accept the Nuisance Abatement Lien for respondent(s) Richard Ango at 54 Somerset 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. (Mattocks) No one was present to represent the Respondent. Inspector Mattocks provided a PowerPoint presentation. He received a call from the Police Department regarding the vehicle. He said there were other violations at the property that have come into compliance. The inoperative vehicle is the only remaining issue on the property. The vehicle is missing a license tag. Member Kenne 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. 14 City of Clearwater Municipal Code Enforcement Board Meeting Minutes 7. Adjourn The meeting adjourned at 2:58 p.m. December 17, 2025 Chair, VAunicipal Code Enforcement Board Attest: Secretary to the Board City of Clearwater 15