CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:

Similar documents
CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:07/22/15

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:1/21/2015

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:07/27/16

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:3/23/11

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:04/26/17

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:4/27/11

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date: 02/24/2016

Grade: Curative Items: Non Curative Items:

City-Owned Property Purchase Application

Lexington County Neighborhood Appearance District Lexington County Zoning Ordinance, Article 5

PUBLIC HEARING CALENDAR

Chapter 179. Property Maintenance and Housing Standards Article VI. Abandoned Real Property

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA

st Court Southeast. Renton, WA 98058

Document Bulletin for Fulton County, NY

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED

ORDINANCE NO. C-12-38

BOARD OF PUBLIC WORKS AND SAFETY MINUTES OF OCTOBER 6, 2016

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED OF FLORIDA

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

IN THE COURT OF APPEALS FOR MONTGOMERY COUNTY, OHIO. Plaintiff-Appellee : C.A. CASE NO

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA AUGUST 27, 2014 CITY HALL - COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

Chicago Title Insurance Company

TOWN OF JUPITER CODE COMPLIANCE MAGISTRATE HEARING AGENDA May 14, :00 AM Town Council Chambers

Regular Meeting Agenda Monday, June 13, :00 a.m. City Council Chambers, 1300 Perdido Street, New Orleans, Louisiana

Chicago Title Insurance Company

FORECLOSURE RECORD Form (2011) This Foreclosure Record consists of the following attached documents: (check appropriate boxes)

16228 FLIGHT PATH DR. INDUSTRIAL PROPERTY FOR SALE. Brooksville, FL Kari L. Grimaldi/ Broker

Comptroller of the Currency Administrator of National Banks. Comptroller s Handbook. CCE Consumer Compliance Examination

STAFF REPORT Zoning/Future Land Use Map Amendments

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA JUNE 24, 2015 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR CLAY COUNTY, FLORIDA

PUBLIC HEARING CALENDAR

LEE'S PLAZA FANTASTIC INVESTMENT RETAIL PROPERTY FOR SALE th Ave, Seminole, FL 33772

Third District Court of Appeal State of Florida

WINDSOR Global Capital Corp

July 1, 2011 thru September 30, 2011 Performance Report

Broker Price Opinion. Subject Property Address. Order Information. Subject Property Value. Broker s Opinion of Market Trend STABLE.

Michael Donnellan and Tom Volk of Summerhill Landscapes and Joseph Costantin of JCA Architecture were present.

Sec Purpose.

ORDINANCE NO For purposes of this chapter, certain words and phrases are defined as follows:

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

PUBLIC HEARING CALENDAR

This property has 1 active Lien. NIKE & PALINA ENTERPRISES INC 2483 ARTHUR AVENUE BRONX NY Find Telephone Numbers for this Owner

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

Post Sale List West 20th Street Road, Greeley, CO, 80634

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL

Chicago Title Insurance Company

BOARD OF ZONING ADJUSTMENT AGENDA

CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA

Protective Covenants Section One

2381 CIRCUIT WAY INDUSTRIAL PROPERTY FOR SALE. Brooksville, FL Kari L. Grimaldi/ Broker

Third District Court of Appeal State of Florida

REO REDACTED CURRENT OWNER SEARCH

Vacant Building Receivership

1 of 5 6/27/ :55 AM

August 21, 2018 Lower Township Page No: 1 01:51 PM Tax Sale Listing By Block/Lot/Qual

TITLE INSURANCE FEES AND OTHER CHARGES As of March 7, 2018 NASSAU COUNTY

TOWNHOUSES & HOW THEY DIFFER FROM THE REST OF NEW YORK CITY RESIDENTIAL REAL ESTATE

5338 COUNTY ROAD AC CN COMMERCIAL CORNER LOT DIRECTLY OFF HWY 579. Seffner, FL 33584

RENTAL/RENEWAL UPDATE FORMS BELLA VERDE CONDOMINIUM ASSOCIATION, INC.

ORDINANCE E BE IT ORDAINED WHEREAS WHEREAS

FINAL AGENDA CITY OF OVERLAND PARK BOARD OF ZONING APPEALS Wednesday, January 9, :00 P.M. Council Chamber City Hall 8500 Santa Fe Drive

REO REDACTED CURRENT OWNER SEARCH

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA AUGUST 23, 2017 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 8:30 AM

END OF POSTPONEMENTS/REMANDS/WITHDRAWALS AGENDA

Chicago Title Insurance Company

PUBLIC HEARING CALENDAR

EXECUTIVE ORDER :3 GUIDELINE FOR THE SETTLEMENT AND RECOVERY OF CODE ENFORCEMENT BOARD AND CODE ENFORCEMENT SPECIAL MAGISTRATE LIENS

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO,

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION

Egg Harbor Township Ordinance No

October 1, 2016 thru December 31, 2016 Performance

AN ORDINANCE REQUIRING REGISTRATION AND MAINTENANCE OF PROPERTIES THAT ARE VACANT OR IN FORECLOSURE

BOARD OF ZONING APPEALS (BZA)

18117 Boy Scout Rd & Burrell Rd, Odessa, FL FOR SALE! APX. 10AC PRIME RESIDENTIAL DEV LAND W/ APX. 1,155' OF FRONTAGE ON TARPON SPRINGS RD

Client Alert. A Pennsylvania Commercial Lender s Guide to Collecting Debts in New Jersey

Grade: Curative Items: Non Curative Items:

Facilitating Transfer of REO to Stabilize Neighborhoods. Racquel Reddie Community Development Director Southeast USA

Bank of america estate unit tampa florida

HILLARY GITELMAN PATRICK LYNCH DARRELL MAYES NOTICE OF NUISANCE

ST. PETERSBURG CITY COUNCIL. Consent Agenda. Meeting of November 2, 2006 TO :

Edward J. Steadman & Catherine A. Steadman and (BUYER) concerning the Property described as 1835 SERPENTINE DR S, ST PETERSBURG, FL 33712

AD STANDARDS, CRITERIA AND FINDINGS

WEST USA REALTY, PROPERTY MANAGEMENT N ARROWHEAD FOUNTAIN CENTER DR # 100 PEORIA, ARIZONA BROKER S OBLIGATIONS

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

DESCRIPTION PRICE COMMENTS $ $ Continuation Search (1 year) $ $50.00 each additional year $395.00

given by CPC Chair David Bacon and swearing in of witnesses was given by the clerk for the Commission.

REO REDACTED CURRENT OWNER SEARCH

RENTAL/RENEWAL UPDATE FORMS FLANDERS K ASSOCIATION, INC.

PUBLIC HEARING CALENDAR

SPECIAL COUNCIL MEETING AGENDA


2014 WLTA Educational Seminar Everett November 1, 2014 Closing When Property is Affected by Bankruptcy and Receivership

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA NOVEMBER 2, 2016

PUBLIC HEARING CALENDAR

Minutes of Algoma Township Planning Commission

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD PUBLIC HEARING AGENDA MARCH 23, 2016 CITY HALL COUNCIL CHAMBERS WEDNESDAY, 12:00 PM

FOR SALE. GULF TO BAY RETAIL CENTER 1454 Gulf to Bay Blvd Clearwater, FL Clearwater CBD Submarket

Transcription:

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Release/Reduction Request Agenda Hearing Date:6-24-15 LRC 1: 51 41st St S. Owner(s): USA Federal National Mortgage Assn. LRC 2: 5211 2nd Ave S. Owner(s): US Bank Natl Assn. LRC 3: 4661 Yarmouth Ave S. Owner(s): USA Federal National Mortgage Assn. LRC 4: 1851 Robinson Dr N. Owner(s): USA Federal National Mortgage Assn. LRC 5: 5981 34th Ave N. Owner(s): USA Federal National Mortgage Assn. LRC 6: 2227 1st Ave N. Owner(s): Stanwich Mortgage Loan Trust LRC 7: 67 Myrtle Way S. Owner(s): Taylor Bean & Whitaker Mortgage Cor LRC 8: 5521 4th Ave N. Owner(s): USA Federal National Mortgage Assn. LRC 9: 892 Addison Dr NE Owner(s): USA Federal National Mortgage Assn. LRC 1: 625 21st Ave N. Owner(s): USA Federal National Mortgage Assn. LRC 11: 658 Poinsettia Ave S. Owner(s): Bank of America LRC 12: 3465 7th Ave N. Owner(s): USHH FL 1 LLC LRC 13: 517 25th St S. Owner(s): Zahav Refi LLC LR 1: 2543 61st Ave S. Owner(s): Patrick Gerald & Mary Brigid Keyes Representative: Josephine Leavy LR 2: 247 38th Ave SE Owner(s): John Shoup LR 3: 646 34th Ave S. Owner(s): Stanley V. Carroll Representative: David V. Carroll

Release s

Report LRC1 Part 1 of 1 Report Prepared On: 6/3/215 Property Address 51 41st St S. USA Federal Mortgage Assn. Case Number Address Owner at Time of Date 11-879 11-879 51 41st St S. John & Sheri Napolitano 7/24/212 51 41st St S. John & Sheri Napolitano 6/26/212 $1,4 $1,75 11-879 51 41st St S. John & Sheri Napolitano 5/22/212 $1,4 11-879 51 41st St S. John & Sheri Napolitano 4/24/212 $1,4 11-879 51 41st St S. John & Sheri Napolitano 3/27/212 $1,75 11-879 51 41st St S. John & Sheri Napolitano 2/21/212 11-879 51 41st St S. John & Sheri Napolitano 1/24/212 Total of s : $1,4 $1,5 $1,6 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released in their entirety.

Report LRC2 Part 1 of 1 Report Prepared On: 6/3/215 Meeting Date: 6/25/215 Property Address 5211 2nd Ave S. US Bank Natl Assn Tre. Case Number Address Owner at Time of 14-23353 5211 2nd Ave S. Date Natalie J. and Clarence M. Johnson Jr. 4/21/215 $3, Total of s : $3, Details: This lien was certified in error. City staff requests the lien be released in its entirety.

Report LRC3 Part 1 of 1 Report Prepared On: 6/3/215 Property Address 4661 Yarmouth Ave S. USA Federal National Mortgage Assn. Case Number Address Owner at Time of Date 14-5383 4661 Yarmouth Ave S. Jordan Sylvester 2/24/215 14-5383 4661 Yarmouth Ave S. Jordan Sylvester 1/2/215 14-5383 4661 Yarmouth Ave S. Jordan Sylvester 12/16/214 14-5383 4661 Yarmouth Ave S. Jordan Sylvester 11/18/214 Total of s : $3,5 $3,5 $3, $12,8 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released in their entirety.

Report LRC4 Part 1 of 1 Report Prepared On: 6/3/215 Property Address 1851 Robinson Dr N. Joanne M. Swanick Case Number Address Owner at Time of Date 14-8362 1851 Robinson Dr N. Joanne Swanick 2/24/215 14-8362 1851 Robinson Dr N. Joanne Swanick 1/2/215 14-8362 1851 Robinson Dr N. Joanne Swanick 12/16/214 14-8362 1851 Robinson Dr N. Joanne Swanick 11/18/214 Total of s : $3,5 $3,5 $3, $12,8 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released in their entirety.

Report LRC5 Part 1 of 1 Report Prepared On: 6/3/215 Property Address 5981 34th Ave N. USA Federal National Mortgage Assn. Case Number Address Owner at Time of Date 1-5967 5981 34th Ave N. Dawn E Britner-Hild 11/16/21 1-5967 5981 34th Ave N. Dawn E Britner-Hild 1/26/21 14-7424 5981 34th Ave N. Dawn E Britner-Hild 12/16/214 14-7424 5981 34th Ave N. Dawn E Britner-Hild 11/18/214 14-7424 5981 34th Ave N. Dawn E Britner-Hild 9/23/214 14-7424 5981 34th Ave N. Dawn E Britner-Hild 8/26/214 Total of s : $2,1 $3,7 $5,6 $9 $17,9 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released in their entirety.

Report LRC6 Part 1 of 1 Report Prepared On: 6/8/215 Property Address 2227 1st Ave N. Stanwich Mortgage Loan Trust Case Number Address Owner at Time of Date 12-19946 2227 1st Ave N. Nelly Torres Est. 6/25/213 12-19946 2227 1st Ave N. Nelly Torres Est. 5/21/213 12-19946 2227 1st Ave N. Nelly Torres Est. 4/23/213 12-19946 2227 1st Ave N. Nelly Torres Est. 3/26/213 12-19946 2227 1st Ave N. Nelly Torres Est. 2/26/213 Total of s : $3,5 $9 $12,8 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released in their entirety.

Report LRC7 Part 1 of 1 Report Prepared On: 6/8/215 Property Address 67 Myrtle Way S. Taylor Bean & Whitaker Mortgage Corp. Case Number Address Owner at Time of Date 1-1292 726 11th Ave S. Coda C Roberson III 3/22/211 1-1292 726 11th Ave S. Coda C Roberson III 2/22/211 1-1292 726 11th Ave S. Coda C Roberson III 1/25/211 $4,4 Total of s : $1, Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released from the crossed attached property.

Report LRC8 Part 1 of 1 Report Prepared On: 6/8/215 Property Address 5521 4th Ave N. USA Federal National Mortgage Assn. Case Number Address Owner at Time of Date 12-861 5521 4th Ave N. Karen & Thomas Demperio 12/18/212 12-861 5521 4th Ave N. Karen & Thomas Demperio 11/13/212 12-861 5521 4th Ave N. Karen & Thomas Demperio 1/23/212 12-861 5521 4th Ave N. Karen & Thomas Demperio 9/25/212 Total of s : $3,5 $2,1 $1,2 $9,6 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released in their entirety.

Report LRC9 Part 1 of 1 Report Prepared On: 6/9/215 Property Address 892 Addison Dr NE USA Federal National Mortgage Assn. Case Number Address Owner at Time of Date 1-4444 782 15th Way N Gabe Harling 12/14/21 1-4444 782 15th Way N Gabe Harling 11/16/21 1-4444 782 15th Way N Gabe Harling 1/26/21 $2,1 $3,7 Total of s : $8,6 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released from the crossed attached property.

Report LRC1 Part 1 of 1 Report Prepared On: 6/11/215 Property Address 625 21st St N. USA Federal National Mortgage Assn. Case Number Address Owner at Time of Date 13-2515 625 21st St N. Ann T & William J Paschal 7/22/214 13-2515 625 21st St N. Ann T & William J Paschal 6/24/214 13-2515 625 21st St N. Ann T & William J Paschal 5/2/214 13-2515 625 21st St N. Ann T & William J Paschal 4/22/214 13-2515 625 21st St N. Ann T & William J Paschal 3/25/214 13-2515 625 21st St N. Ann T & William J Paschal 2/25/214 13-2515 625 21st St N. Ann T & William J Paschal 1/21/214 Total of s : $1,4 $1,75 $1,4 $1,4 $1,4 $1,75 $1,85 $1,95 Details: This property is subject to foreclosure action. The Code Enforcement s were certified after the Lis Pendens was filed which resulted in the recording of a Certificate of Title. Per Legal city staff requests the liens be released in their entirety.

Report LRC11 Part 1 of 1 Report Prepared On: 6/11/215 Property Address 658 Poinsettia Ave S. Bank of America Case Number Address Owner at Time of Date 12-1497 658 Poinsettia Ave S. Kevin C. Higgins Est. 5/21/213 12-1497 658 Poinsettia Ave S. Kevin C. Higgins Est. 4/23/213 12-1497 658 Poinsettia Ave S. Kevin C. Higgins Est. 3/26/213 12-1497 658 Poinsettia Ave S. Kevin C. Higgins Est. 2/26/213 Total of s : $4 $8,8 Details: The city was named as a defendant in the foreclosure action. The CEB liens were foreclosed as a matter of law. The city requests the liens be released in their entirety.

Report LRC12 Part 1 of 1 Report Prepared On: 6/11/215 Property Address 3465 7th Ave N. Bank of America Case Number Address Owner at Time of Date 12-12682 3465 7th Ave North Patricia A Haskins 2/26/213 12-12682 3465 7th Ave North Patricia A Haskins 1/22/213 12-12682 3465 7th Ave North Patricia A Haskins 12/18/212 Total of s : $3,5 $3,5 $3, $1, Details: Per Legal. The city requests the liens be released in their entirety.

Report LRC13 Part 1 of 1 Report Prepared On: 6/12/215 Property Address 517 25th St S. Zahav Refi LLC Case Number Address Owner at Time of Date 7-642 517 25th St S. Katherine Valdes 9/25/27 7-642 517 25th St S. Katherine Valdes 1/23/27 7-642 517 25th St S. Katherine Valdes 11/27/27 Total of s : $3,7 $3,5 $1, Details: The city was named as a defendant in the foreclosure action. The CEB liens were foreclosed as a matter of law. The city requests the liens be released in their entirety.

Release/Reduction Requests

Report LR-1 Part 1 of 1 Report Prepared On: 6/8/215 s being considered below resulted from: X Violations at the Property Date Initiated Applicant Request: Date Closed or Voided X Release (s) in its/their entirety Property Address 2543 61st Ave S. Date of CEB Hearing 5/26/21 Notices Mailed To Following Address(es) Mary Brigid & Patrick Gerald Keyes CEB Mail Claimed Date Property Posted 5/1/21 Case # 9-2312 Case # Street Coole Reheen Abbeyleix Street City Co Laois, Ireland State City State Other Properties in Pinellas County in the Name of the Current Owner Active Violation Cases at Other Properties in the Name of the Current Owner Active Tracking or Monitoring Cases in the Name of the Current Owner Case Number 9-2312 9-2312 9-2312 Reason Closed Owner at Time of Address Date 12/9/9 9/22/11 In Mary & compliance Patrick 2543 61st Ave S. 9/21/21 Keyes 12/9/9 9/22/11 Mary & In compliance Patrick 2543 61st Ave S. 8/24/21 Keyes 12/9/9 9/22/11 In Mary & compliance Patrick 2543 61st Ave S. 7/27/21 $3,7 Keyes Total of s : $9,3 Active Violations at Time First was 9-2312 Legal Premises Agent - A legal premises agent is required Overgrowth- Grass is overgrown in rear yard Representative Present at CEB Hearing No Representative Present at of 3 Hearings Person to Attend Hearing Josephine Leavy If person attending hearing is not Owner, is Authorization to Represent on File? Details: 4/7/1: May Notice of Hearing addressed to Patrick Keyes 5/5/1: Telephone Conversation: Received call from Mr. Keyes. He is calling Ireland & advised property is about to undergo renovations. He provided and email address to contact him. 5/1/1: May Notice of Hearing posted at property. 5/25/1: Email: I emailed Mr. Keyes per his request & advised him no permits or construction being done. I advised him that the violations remain & provided him our fax number for Legal Premises Agent Info & Authorization to represent at tomorrows hearing. 5/26/15: May Public Hearing: Owner/representative did not attend hearing. Board gave 25 days. 6/1/1: Mail: Received a letter from Mr. Keyes who resides in Ireland. He stats the property is under construction and should be completed in 5 months. 7/27/1: Jul Special Magistrate Hearing: Owner/Representative did not attend hearing. certified for $37. 8/24/1: Aug Special Magistrate Hearing: Owner/Representative did not attend hearing. certified for $28. 9/2/1: Telephone Conversation: Spoke to Keith. He is assisting Mr. Keyes. I spoke with him about violations. I advised that sanitation cut the grass and a Legal Premise Agent form needs to be signed by Mr. Keyes. 9/2/1: Telephone Conversation: Spoke to Mr. Keyes. We discussed lien hearing tomorrow and violations. 9/21/1: Sep Special Magistrate Hearing: Owner/Representative did not attend hearing. certified for $28. 1/21/1: Removed case from CEB to issue Municipal Ordinance Violation. 9/22/11: Close Case Yes

Report LR-2 Part 1 of 1 Report Prepared On: 6/1/215 s being considered below resulted from: X Violations at the Property Applicant Request: X Release (s) in its/their entirety Property Address 247 38th Ave SE Date of CEB Hearing 7/23/214 John Shoup CEB Mail Claimed No Date Property Posted 7/8/214 Notices Mailed To Following Address(es) Case # 14-6797 Case # Street 85 E North Bay St. Street City Tampa State FL City State 3 Active Violation Cases Currently at Subject Property Other Properties in Pinellas County in the Name of the Current Owner Active Violation Cases at Other Properties in the Name of the Current Owner Active Tracking or Monitoring Cases in the Name of the Current Owner Case Number 14-6797 14-6797 14-6797 14-6797 Date Initiated Date Closed or Voided Reason Closed In compliance Owner at Time of Address Date 4/21/14 5/29/15 John Shoup 247 38th Ave SE 12/16/214 In compliance 4/21/14 5/29/15 John Shoup 247 38th Ave SE 11/18/214 $5,6 In compliance 4/21/14 5/29/15 John Shoup 247 38th Ave SE 9/23/214 In compliance 4/21/14 5/29/15 John Shoup 247 38th Ave SE 8/26/214 $9 Total of s : $12,1 Active Violations at Time First was 14-6797 Parking-Apron Approved driveway aprons must be properly maintained. 14-6797 Parking-Residential Maintenance All approved parking areas on property must be properly composed and maintained with approved parking material. Representative Present at CEB Hearing No Representative Present at of 4 Hearings Person to Attend Hearing John Shoup If person attending hearing is not Owner, is Authorization to Represent on File? Details: 5/29/15. All mail was returned unclaimed and there was no contact with the owner until 5/4/15. Case was closed on

Report LR-3 Part 1 of 1 Report Prepared On: 6/1/215 s being considered below resulted from: X Violations at the Property Applicant Request: X Release (s) in its/their entirety Property Address 646 34th Ave S. Date of CEB Hearing 1/22/214 Stanley V. and Rosemarie R. Carroll CEB Mail Claimed Yes Date Property Posted N/A Notices Mailed To Following Address(es) Case # 1-1664 and 14-14768 Case # Street 9 Willowbrook Ln Street City Freeport State NY City State Active Violation Cases Currently at Subject Property Other Properties in Pinellas County in the Name of the Current Owner Active Violation Cases at Other Properties in the Name of the Current Owner Active Tracking or Monitoring Cases in the Name of the Current Owner Case Number 1-1664 14-14768 14-14768 14-14768 Date Initiated Date Closed or Voided Reason Closed Owner at Time of Address Date In Rosemarie 8/2/1 11/3/11 646 34th Ave S. 4/26/211 compliance $1,6 Carroll 7/21/14 4/15/15 Rosemarie & In Stanley compliance Carroll 646 34th Ave S. 2/24/215 $3,5 7/21/14 4/15/15 Rosemarie & In compliance Stanley 646 34th Ave S. 1/2/215 $3,5 Carroll 7/21/14 4/15/15 Rosemarie & In compliance Stanley Carroll 646 34th Ave S. 12/16/214 $3, Total of s : $11,6 Active Violations at Time First was 1-1664 Permits- Approved permit required to demolish structure at rear of property. 14-14768 R-O-W Changing Surface - Mulch must be removed from right of way. Junk/Rubbish/Outdoor Storage- Piles of mulch located on property must be properly spread or removed. Paint- Main Structure Representative Present at CEB Hearing No Representative Present at of 4 Hearings Person to Attend Hearing David Carroll If person attending hearing is not Owner, is Authorization to Represent on File? Yes Details: certified. All mail was signed for by Rosemarie Carroll. There was no contact with the owners until after the liens were