Loading...
HomeMy WebLinkAboutMinutes_Local Planning Agency_02/21/2019 . Planning & Zoning Baard S�tting as the Local planning Agency MEETI�[G MINUTES February 2i, 2�l19 CAL.L TO ORDER AND ROL! CALL The Village of Tequesta Planning & Zanirrg Board sitting as the Local Planning Agency held a r�gularly scheduled meeting at the Tequesta Village NaIE, 345 Tequesta Drive, Tequesta, F[orida, c�n Thursday, �ebruary 2i, 2019. The r�neeting was c�llec� tc� order at �.�4 p.m. Lance �illy, Commur�ity C}evelopment Planner, wFto nated fihe following were present, taok a roll call: Vice Chair Steven Eagen, Board Member Ashley Warren and Baard Member Michael Schmid#, Board Memb�r Leslee Dasher. Board Chair Janet Strand, Board �Nlember Elizabeth Schauer and Alternate Member Theresa Maggia were absent. Also present were Yillage Attorney Amity Barnard, and Director of Community Development Nilsa Zacarias. APPR4VAL C?F AGENDA MOTIC�N Board Member Dasher moved ta �pprave the amended agenda. Baard Member Schmidt seconded the mofion, which carried by unanimous 4-0 vote. 1. 1�PPRClVAL C?1= PREVIt)U� �tttEETING I�JJIINUTES: Nouember 15, 2t�18 Mt3TttJN Baard Me�ber �chmidt movet� to apprvve the rninutes vf fhe 1Vovember 15, 20�8 meeting as submitted. Board Member Warren seconded tire motian, whieh carried 6y unanimous 4-0 vote. 4RDINA�ICE NO. 1-19 AN t�RDINA]�ICE C}�' THE VIL�AGE CpU1VCiL dF THE VI�LAGE {�F TEQllESTA, FL.t)Rf[)�►, �1NlENC?1NG THE VIL.�AG� C{}DE C!F QRRINA�iGES AT CHAPTER ?8. ZCINING; AT SEC. ?8-4. DEFINITIGINS, BY AMENC7►ING THE DEFINITION FC}R °`REHABILITATIQN FACILITY" TCI ELIMINATE FUNDING RESTRICTIONS FOR REHABILITATION FACILITY CLIENTS AND OPEM�ATIONS, INGREASE THE MAXIMUM NUM�ER C?F QUTPATIENT AND FO���}W-UP CARE C�#ENTS TQ A NUMBER EQUA� TtJ 25°1� QF TNE REHABI�ITATION FACI�ITY'S TOTA� 4GGUPANCY CAPACITY, AND PROVIDE GRAMMATICA� CC}N�ISTENCY THRQU�HUUT THE t�EFINITIC}N; ANt� #�T SEC. 78-18Q, MU MIXE[} U�E C}ISTRICT, SUB�ECTIflN (1} SPECIAL EXCEPTt4N USES, NUMBER (16) REHABILITA710N FACILITIES, TO REPEAL MONTHLY AND ANNUAL REPORTING REQUIREMENT�; P'ROVIDING THAT EACH AND EVERY OTHER SECTION AND SUBSECTIQN (}F GHAPTER 7'8. Zt�NING, SHA�� REMAIN IN FUL� F4RCE ANC} , � Planning &Zoning Board Sitting as Locai Planning Agency MEETING MINUTES February 21, 2019 EFFECT AS PREVIOUSLY ADOPTED; PROVIDING A CONFLICTS CLAUSE, A SEVERABILITY CLAUSE AND AUTHORITY TO CODIFY; PROVIDING AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. Village Attorney Amity Barnard announced that th� subject ardinance was a result af mediation due to an active and pending litigation. The ordinance was required in order to reach a settlement af the litigation. MOTION Board Member Dasher made a reeammendation of approval for Ordinance No. 01-19; seconded 6y Board Member Warren, Motion carried by unartimaus 4-0 vofe. BOARD COMMENT Nane. PUBLIC COMMENT None. STAF� COMMENT None. ADJOURNMENT There being no further business to came before the Baard, upon motion by Board Member Warren seconded by Board Member Schmidt and carried by unanimous 4-0 vote, the meeting was adjourned at 6:00 p.m. Respec�Fully submitted, Nilsa Zacarias, AICP Director of Community Development Nate: These summary minu�es are prepared in campliance with 286.011 F.S. and are not verbatim transcripts of the meeting. A verbatim audio record is available #rom the Office of the Village Clerk. A1I referenced attachments are on file in the Village Clerk's office.