Martin County Council Deals with Persistent Code Violations and Compliance Extensions

The recent Martin County Council meeting on December 17, 2025, addressed multiple cases of code violations, focusing on property compliance issues that have persisted across several locations. The council reviewed cases involving non-compliance with county codes, with some property owners seeking extensions and reductions in fines, while others faced daily fines for continued violations.

The meeting’s primary focus was on the code enforcement cases, starting with Ronald Cullum’s property on Southeast Ranchand Avenue, Hometown, Florida. A code compliance investigator detailed violations involving the improper use of commercial equipment, including trucks and dump trucks on the property. Despite an initial notice of violation and a follow-up inspection confirming non-compliance, Cullum managed to reach a stipulated agreement before the hearing, paying fees of $350. The council set a compliance deadline of March 31, 2026, with a $100 daily fine for continued violations, emphasizing the importance of adhering to county regulations.

Another case involved the Clifford M. Johnson Senior Estate on Southeast Isabelita Avenue, Stuart, Florida. The property was cited for overgrown grass and trash accumulation, with the estate’s representative acknowledging some cleanup efforts. However, items like a broken oven and a red lawn mower remained on the property, leading to further discussions. The council decided to continue the case to January 21, 2026, to allow more time for compliance, thereby avoiding immediate fines.

The case of 5463 LLC on Southeast Isabelita Avenue also drew attention, with the owner, Patrick Martin McCormack, claiming not to have received initial notices. He expressed willingness to comply and proposed a walkthrough with a senior code compliance investigator to identify specific actions needed for compliance. This case, too, was continued to January, highlighting the council’s inclination to work cooperatively with property owners while enforcing compliance.

In another notable case, Rosa Ford Jackson faced violations at her property on Southeast Komas Street due to overgrowth and failure to respond to notices. Despite her efforts to engage a landscaper, the council granted a continuance until January 21, 2026, stressing the need for clear communication with code enforcement to achieve compliance without incurring fines.

The council also addressed Paul Bernard’s situation on Southeast Penny Lane, where violations included trash under the carport and a broken window. Bernard, who was delayed due to transportation issues, pleaded no contest to most violations and received an extension to February 27, 2026, for rectifying the issues. This extended deadline exemplified the council’s flexibility in ensuring property owners have the opportunity to comply with regulations.

The meeting further included discussions on HSBC Mortgage Corporation’s property on Southeast Ridge View Drive, where a retaining wall in disrepair and overgrowth were noted. Despite the absence of a corporation representative, the council set a compliance deadline of January 30, 2026, with daily fines for non-compliance. The council dismissed claims from HSBC’s legal representation regarding insufficient notice.

Willene Durville’s property case, involving unresolved trash and debris issues at a duplex, highlighted ongoing communication challenges with code enforcement. Durville was given until January 30, 2026, to comply, with a $100 daily fine looming for continued violations. The council’s decision underscored the importance of maintaining open lines of communication to resolve compliance issues effectively.

The case of Norman and Railan Kouglan involved multiple violations at their property, including high grass and an unsanitary pool. The Kouglans entered a stipulation agreement to comply by January 30, 2026, and agreed to pay a $350 fee, illustrating a cooperative approach towards resolution.

Additionally, Scott and Kelsey Lewis sought a reduction in fines for previous violations, successfully negotiating a payment of $2,310 in place of the original $23,100 fine, after bringing their property into compliance.

Finally, the estate of David D. Wright was granted an extension, with an agreement signed on behalf of both the estate and the county, allowing additional time for compliance.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Administrator:
Don Donaldson
County Council Officials:
Eileen Vargas, Stacey Hetherington, J. Blake Capps, Sarah Heard, Edward V. Ciampi

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording