HomeMy WebLinkAboutDocumentation_Planning and Zoning_Tab 1_10/18/2018 A r MINUTES VILLAGE OF TEQUESTA PLANNING AND ZONING August 16, 2018 BOARD MEETING CALL TO ORDER AND ROLL CALL The meeting was called to order at 5:30 p.m. by Board Chair Janet Strand. Community Development Planner, Lance Lilly, took a roll call. Present were: Board Chair Janet Strand, Vice Chair Steven Eagen, Board Member Elizabeth Schauer, Board Member Leslee Dasher and Alternate Member Theresa Maggio. Also present were Village Attorney Amity Barnard and Community Development Director Nilsa Zacarias. Board Member Michael Schmidt and Board Member Ashley Warren were absent. APPROVAL OF AGENDA MOT/ON: Board Member Eagen moved approval of the agenda; seconded by Board Member Schauer;motion carried unanimously 4-0. 1. Approval of Previous Meeting Minutes MOT/ON: Board Member Schauer moved approval of the minutes; seconded by Board Member Dasher;motion carried unanimously 4-0. 2. SPM 10-18: SPM 10-18: Application from RCMRJV, LLC (known as Village Square) for a Site Plan Modification to modify the building color including walls, roof and other architectural features, install a mansard roof and replace exterior lighting. The application also includes a new plaza identification wall sign and modifications to the existing uniform sign code. The subject property is located at 221 US Hwy 1, Tequesta, FL 33469. Village Attorney Amity Barnard announced the quasi-judicial nature of the item and swore in Joseph Wallace and Domenick Vitale. The Board Members disclosed no ex-parte communication. Mr. Wallace presented to the Board a brief presentation regarding the proposed Village Square improvements. Board Member Eagen questioned if the mansard rooves would be redone. Mr. Wallace clarified that the existing barrel tiles would be painted and there would be a new mansard roof installed over the Tequesta Brewing Company. In addition, Mr. Eagen questioned whether there would be improvements to the existing monument sign. Mr. Vitale stated that the monument sign was not a part of the improvements and would be contemplated for the following year. MOTION: Board Member Schauer moved for a recommendation of approval of SPM 10-18; seconded by Board Member Dasher; motion carried 5-0. . Minutes— Planning and Zoning 8/16/18 Page 2 3. SPM 11-18: SPM 11-18: Application from Tequesta Cay Condominium Association for a Site Plan Modification to install 850 square feet of brick pavers in existing landscape areas. The subject property is located at 150 Village Blvd, Tequesta, FL 33469. Village Attorney Amity Barnard announced the quasi-judicial nature of the item and swore in Dennis Dial. The Board Members disclosed no ex-parte communication. SPM 11-18 was opened to the Board for questions and comments. Mr. Dial stated there were differences between the contract square footage and the documents provided to the Planning and Zoning Board. Mrs. Strand questioned if there will be any removal of trees or bushes. Mr. Dial stated that only the groundcover/turf would be removed, trees and bushes would stay. Ms. Barnard stated the Board's review and approval would be based on the documents provided to them. Ms. Zacarias stated the documentation provided to the Board would be compared with any documentation submitted for a Building permit. She continued that any discrepancies between the applications would require the Planning and Zoning Board's approval. MOT/ON: Board Member Eagen moved approval of SPM 11-18; seconded by Board Member Schauer; motion carried unanimously 5-0. 4. SPM 12-18: SPM 12-18: Application from Hannah's Home of South Florida Inc. for a Site Plan Modification to install a 450 sq. ft. storage structure and revise the phasing plan of previously approved Master Site Plan. The application also includes the installation of new landscaping. The subject property is located at 4390 County Line Road, Tequesta, FL 33469. Village Attorney Amity Barnard announced the quasi-judicial nature of the item and swore in Jennifer Morton from JMorton Planning & Landscape Architecture. The Board Members disclosed no ex-parte communication. Mrs. Morton presented to the Board a brief presentation describing the nature of the application. Mrs. Morton explained the history behind Hannah's Home for the Board Members that are not familiar with the property. She explained that the proposed changes did not affect the prior site pfan approval besides the phasing and a shed addition. MOT/ON: Board Member Schauer moved for a recommendation of approval SPM 12-18; seconded by Board Member Dasher; motion carried unanimously 5-0. STAFF COMMENTS There was none. PUBLIC COMMENTS: There was none. BOARD COMMENTS Minutes— Planning and Zoning 8/16/18 Page 3 Mrs. Schauer questioned whether there were any updates regarding the Key Estates Senior Housing on County Line Road. Ms. Zacarias informed the board that the applicant received an extension to their development order and had not filed for a building permit. ADJOURNMENT: Board Schauer moved adjournment; seconded by Vice Chair Eagen; the motion to adjourn carried unanimously 5-0; therefore, the meeting was adjourned at 6:02 P.M. Respectfully submitted, Nilsa Zacarias, AICP Community Development Director Note: These summary minutes are prepared in compliance with 286.011 F.S. and are not verbatim transcripts of the meeting. A verbatim audio record is available from the Office of the Village Clerk. All reference attachments are on file in the Village Clerk's Office.