HomeMy WebLinkAboutMinutes_Regular_05/13/1986'L'
t,
r;~
VILLAGE OF TEQUESTA, FLORIDA
VILLAGE COUNCIL ACTIONS
PUBLIC HEARING ~ COUNCIL MEETING HELD
MAY 13, -1986
I. PUBLIC HEARING
VILLAGE SIGN ORDINANCE REVISIONS
Council Actions
By Motion of Council
1. Recommended an amendment to the proposed Village Sign Ordinance Regulations
which would exclude changeable letter signs from the Ordinance. Such signs
would require, site specific approval by the Community Appearance Board and
final approval of the Village Council.
II. Council Meeting
Council Actions
By Motion of Council
1. Approved the Site Plan Review for the Global Office Building Addition.
• Providing for the construction of a 3,000 square foot two story office
building, Mediterranean/Spanish design, located at 120 U.S. Highway No. 1
Tequesta, Florida.
2. Approved the Site Plan Review for Tequesta Shoppes North. Providing for
the construction of a 36,083 square foot shopping center addition located
at 147 through 189 U.S. Highway No. 1 Tequesta, Florida.
3. Approved the Jupiter/Juno Beach Restoration Project Engineering Study
proposed by the Palm Beach County Engineering Department at an estimated
cost of $150,000.00, with the stipulation, that the project be performed
by a jet pumping technique rather than the dredging technique to minimize
the possible damage to underwater reefs located in the beach restoration
area.
4. Authorized payment of $750.00 to the Town of Jupiter for the Village share
of the July 4th, 1986 fireworks display costs.
RESOLUTION ADOPTED
1. Adopted Resolution No. 10-85/86, opposing the hiring of additional fire-
fighters for the Municipal Service Taxing Unit No. 1 in Palm Beach County
and requesting the Palm Beach County Commissioners to compel the Fire-
Rescue Department to use reason and constraint in its budgetary requests
for MSTU No. 1 and to compel the Fire-Rescue Department to work closely
• with the appropriate elected or appointed officials of MSTU No. 1 to
insure compliance to the service levels and funding capabilities of the
participating municipalities.
~'
~~
• Village Council Actions
May 13, 1986
Page 2 -
-----------------------------------
MINUTES $ REPORTS
APPROVED
1. Council Minutes of the April 22, 1986 meeting.
2. Village Manager's Report for the period April 20, 1986 through May 10, 1986.
Respectfully submitted,
Bill C. Kas avelis
BCK/mk Finance Director/Village Clerk
cc: Councilmembers
Village Manager
Assistant Village 1~lanager
Department Heads
News Media
Bulletin Board
May 14, 1986
• VILLAGE OF TEQUESTA, FLORIDA
MINUTES OF PUBLIC HEARING
HELD P~IAY 13, 1986
A public hearing was held by the Village Council of the Village of
Tequesta, Florida at 7:00 P.M., May 13, 1986 at the Village Hall, 357 Tequesta
Drive, Tequesta, Florida.
Councilmembers present were: Carlton D. Stoddard, r~layor, Edward C. Howell,
Vice-Mayor and members Jill K. Gemino, Edwin J. Nelson and Ron b4ackail. Also
present were: Robert Harp, Village Manager, Thomas G. Bradford, Assistant Village
Manager, John C. Randolph, Village Attorney, Scott D. Ladd, Building Official
and Bill C. Kascavelis, Finance Director/Village Clerk.
The hearing was held for the purpose of hearing testimony from concerned
parties with regards to the Ordinance proposing changes to Section 12, Sign
Regulations of the Village Zoning Ordinance.
'The basic changes contained in the proposed Ordinance amending Section
XII, Village Sign Regulations are:
• 1. Require a mandatory minimum setback of ten (10) feet
from the property line to the leading edge of the
sign structure.
2. Reducing the maximum square footage of free standing
signs and business signs from 100 square feet to 60
square feet.
3. Reducing the maximum height of free standing signs
from 40 feet to 25 feet.
made by:
Comments concerning the proposed Village Sign Regulation changes were
1. Paul K. Bennett, owner Hardee's Restaurant.
2. Jim Whittle, owner City Signs.
3. Frank Broedell, Commercial property owner/developer.
4. Bill Hamilton, On site property Manager, Lighthouse Plaza.
5. Bill Frank, Real Estate Broker.
A summarization of the above individuals' comments and concerns were:
1. That a reduction in free standing signs at shopping centers would
affect rentals by commercial businesses.
2. Reader Board signs required at fast food restaurants and theater
marque signs should be excluded from the sign regulations and
require specific approval of the Community Appearance Board and
•
Minutes of Public Hearing
May 13, 1986
Council, on an individual basis.
Page 2 -
3. Consideration should be given to regulating business signs
by a formula taking into consideration the lineal feet of
building frontage.
After hearing the testimony provided, the Mayor indicated that an
amendment to the proposed Village Sign Ordinance Regulations would be considered
which would exclude changeable letter signs from the Ordinance, Such signs
would require, site specific approval by the Community Appearance Board and
final approval of the Village Council.
The PAayor also noted that the second public hearing for this matter
is scheduled to be held at 7:00 P.M., Tuesday, May 27, 1986 at the Village
Hall, 357 Tequesta Drive, Tequesta, Florida.
The hearing was adjourned at 8:00 P.M.
n
BCK/mk
~~ i9~o
Dat Appr ved
Respectfully submitted,
Bill C. Kasca lis
Finance Dir ctor/Village Clerk
.,~_.
..._...
• -~ ~~
Ron Mackail
~.0-
• Edwin J. Ne son ''DD
~~~~
Carlton D. Stoddard
• MINUTES OF THE MEETING
OF THE VILLAGE COUNCIL
VILLAGE OF TEQUESTA, FLORIDA
MAY 13, 1986
A meeting was held by the Village Council of the Village of Tequesta,
Florida at 8:15 P.M., May 13, 1986 at the Village Hall, 357 Tequesta Drive,
Tequesta, Florida.
Councilmembers present were:. Carlton D. Stoddard, Mayor, Edward C.
Howell, Vice-Mayor and members: Jill K. Gemino, Edwin J. Nelson and Ron
Mackail. Also present were: Robert Harp, Village Manager, Thomas G. Bradford,
Assistant Village Manager, John C. Randolph, Esq., Village Attorney and Bill
C. Kascavelis, Finance Director/Village Clerk.
The council meeting was delayed as a result of additional time required
to conduct a public hearing held immediately prior to the council meeting.
The meeting was opened by a prayer/devotion given by Vice-Mayor Edward
C. Howell, who then led those in attendance to the Pledge of Allegiance to the
American Flag.
• Approval of Agenda:
This evening's Agenda was amended to include:
Village Attorney's Items.
b. Railroad Crossing Blockage
c. Tequesta Drive and Riverside Drive, Newspaper Stand Relocations.
1. Time for Visitors
A) Dorothy Campbell
The Mayor made the following announcements:
1. The second public hearing regarding the proposed Sign Ordinance
Regulations is scheduled for Tuesday, May 2~, 1986 at 7:00 P.M., at the
Village Hall.
2. C.O.G. Meeting scheduled for May 21, 1986 at 7:30 P.M., at the
Jupiter Town Hall.
3. Palm Beach County Municipal League June meeting to be hosted by the
Village of Tequesta on June 25, 1986 at 5:00 P.M., followed by a barbeque at
• Village Green Park.
4. County-Wide Planning Council Public Hearing, May 23, 1986 at 5:01 P.M.,
Northeast County Courthouse, Palm Beach Gardens, Florida concerning Growth Manage-
ment Issues.
Minutes of the Meeting
• May 13, 1986
Page 2 -
---------------------------------
5. Commended Mr. Robert Sattley for his twelve years service
provided to the Jupiter Elementary School in the Retired Volunteer Service
Program.
6. Noted Ms. Jennifer Moran, Staff Writer, Jupiter Courier/Journal
would be providing coverage of the Village government.
7. Noted the Tequesta Garden Club would be sponsoring an aluminum
can collection point provided by the Reynolds Aluminum Company for the month
of May.
8. Declared by Proclamation that May 23 through N9ay 26, 1986 is Official
Poppy Day in the Village, sponsored by the American Legion Auxiliary.
1. Time For Visitors
A) Dorothy Campbell, resident offered comments to the Council concerning:.
1. The volume of traffic on Country Club Drive and inquired
about progress concerning a Martin County Connector Road.
• Progress reported by Mayor Stoddard.
2, Gallery Square North information requested on November 26, 1985
regarding: parking lot agreements, utilities electric and water
location and responsible parties and parking lot paving. The
Village Manager indicated he had most of the information
requested and he is in the process of drafting a letter to
Mrs. Campbell at this time.
3. Questioned the operation of the Village Green Fountain
during the period of the voluntary water use restrictions.
4. Commented regarding the Village Hall American Flag deteriorated
condition.
5. Expressed her personal opinions with regard to attendance of
Village Officials at the funeral for the former Maintenance
Superintendent.
B) Site Plan Review, Global Office Building Addition, 120 U.S. Highway
No. 1, Tequesta, Florida.
Mr. Terry Venne, Project Engineer for R. H. Properties reviewed the
Site Plans for the Global Office Building addition. Project plans provide
for the construction of a 3,000 square foot, two story office building of
Mediterranean/Spanish Design, including considerable landscaping which will
• enhance the aesthetic appearance of the area.
• Minutes of the D4eeting
May 13, 1986
Page ~. -
------------------------------------
Upon completion of Mr. Venne's presentation, a motion by Councilmember
Gemino, seconded by Councilmember Howell "to approve the. site plan review for
the Global Office Building Addition as presented." The vote on the motion
was:
Jill K. Gemino - for
Edward C. Howell - for
Ron Mackail - for
Carlton D. Stoddard - for
the motion therefore passed.
NOTE: Councilmember Edwin J. Nelson abstained from voting on the motion, since
he is the owner of the property being considered by the aforementioned motion.
A memorandum of voting conflict has been filed by Councilmember Nelson
as required by Chapter 112 of the Florida Statutes.
• C) Site Plan Review - Tequesta Shoppes North.
Mr. J. Berry Curtain, Attorney for R. H. Properties reviewed the
site plans for the Tequesta Shoppes North. A construction project providing
for the construction of a 36,083 square foot shopping center addition located
at 147 through 189 U.S. Highway No. 1 Tequesta, Florida.
At the conclusion of Mr. Curtain's presentation, Cojncilmember Gemino
indicated she was elated over the project plans and the recent annexation of
the property into the Village.
Councilmember Gemino moved, seconded by Councilmember Nelson, "to approve
the Site Plan Review of Tequesta Shoppes ~lorth as presented." The vote on the
motion was:
Jill K. Gemino - for
Edward C. Howell - for
Ron Mackail - for
Edwin J. Nelson - for
Carlton D. Stoddard - for
the motion therefore passed.
2. Village Attorney Items.
• A) Resolution opposing the hiring of additional fire-fighters for
MSTU No. 1 for the Fiscal Year 1986/1987 by the Palm Beach County Fire
Rescue Service.
Minutes of the Meeting
• May 13, 1986
Page 4 -
---------------------------------------
Mr. Thomas G. Bradford reviewed the resolution. Upon completion of his
review, Councilmember Nelson moved, seconded by Councilmember Mackail, "to
approve Resolution No. 10-85/86 as written." The vote on the motion was:
Jill K. Gemino - for
Edward C. Howell - for
Ron Mackail - for
Edwin J. Nelson - for
Carlton D. Stoddard - for
therefore Resolution No. 10-85/86 was passed and adopted.
B) Railroad Crossing Blockages at Tequesta Drive Crossing.
Mr. Randolph indicated that he would send a letter to the President of
F.E.C. Railroad expressing the Village concerns with regards to the numerous
blockages occurring at the Tequesta Drive Crossing in excess of the regulations
established by Village Ordinance.
• C) Tequesta Drive and Riverside Drive, Newspaper Stand Relocations.
Mr. Randolph reported that the U.S. Post Office and two newspapers
have complied with the requests of the Village and removed their post boxes
and newspaper stands.
It was noted that USA Today, The Miami Herald and the Jupiter Courier/-
Journal have not complied to the Village's request.
Council directed Mr. Randolph to write the parties who have not honored
our request and reiterate the request for voluntary removal of the news stands
per Council's request by May 27, 1986.
3. Old Business
a. Palm Beach County Jupiter/Juno Beach Restoration Project.
Councilmember Nelson reported that after reviewing this matter with
Mr. Klinger, Palm Beach County Beach Erosion Engineer, it was learned that
their immediate concern was approval by the North County Municipalities, for
the funding required to enable the project engineering study.
After a brief discussion, Councilmember Howell moved, seconded by
Councilmember Gemino, "to approve the Palm Beach County Beach Restoration
• Project Engineering Study proposed by the Palm Beach County Engineering
Department at an estimated cost of $150,000.00, with the stipulation, that
the project be performed by a jet pumping technique rather than the dredging
• Minutes of the Meeting
May 13, 1986
Page 5 -
----------------------------------
technique to minimize the possible damage to underwater reefs located in the
beach restoration area." The vote on the motion was:
Jill K. Gemino - for
Edward C. Howell - for
Ron Mackail - for
Edwin J. Nelson - for
Carlton D. Stoddard - for
the motion therefore passed.
NOTE: The Assistant Village Manager was directed to draft a letter
to the Palm Beach County Beach Erosion Engineer citing comments in a report
prepared by Ms. Norine Rouse, which were distributed to Council by Ms.
Dorothy Campbell.
4. New Business
• a. Consideration of compensation to the Town of Jupiter for July 4th
Fireworks display.
Council reviewed a memorandum received from the Village Manager requesting
a pro-rata contribution for the July 4th fireworks display sponsored by the
Town of Jupiter in the amount of $750.00.
Upon completion of the review, Councilmember Gemino moved, seconded
by Councilmember Howell, "to approve payment to the Town of Jupiter in the
amount of $750,00 for the Village pro-rata share of costs providing for the
July 4th 1986 Fireworks display." The vote on the motion was:
Jill K. Gemino - for
Edward C. Howell - for
Ron Mackail - for
Edwin J. Nelson - for
Carlton D. Stoddard - for
the motion therefore passed.
5. Minutes and Reports
a. Minutes of Council Meeting held April 22, 1986 were approved
as submitted,
b. The Village Manager's Report for the period April 20 through
• May 10, 1986 was approved.
• Minutes of the P4eeting
May 13, 1986
Page 6 -
------------------------------------
6. Councilmember Reports
a. Councilmember Gemino requested an update concerning progress with
the Hands Across Palm Beach County Project.
Mr. Harp indicated the Village Hall will be designated as sign-up point.
Prior to 3:00 P.M. Sunday, May 25, 1986, participants will meet at the Village
Square Shopping Center and proceed to the East side of U.S. Highway No. 1 to
participate in the program.
b. Councilmember Mackail requested consideration be given to eliminating
parking in the Swale areas within the Village.
Assistant Manager Bradford was directed to investigage this matter and
report his recommendations to the Council within the next two weeks.
c. Mayor Stoddard requested an update on the downtown traffic engineering
study.
• Mr. Harp indicated that he is awaiting a reply from Mr. Charles Walker of
the Palm Beach County Engineering Department. He stated he would contact Mr.
Walker and report to the Council the present status of the study.
There being no further business before the Council, the meeting was ad-
journed at 10:30 P.M.
Res ectfully submitted,
Bill C. Kasc elis
Finance Director/Village Clerk
'~ ~ ~~~_
to prove
i.
•
~~
win J, els
Carlton D. Stoddard
' `LAST NAME-FIRST NAME-MIDDLE NAME
MAILING ADDRESS
i
CITY
_- ~-- COUN~~i
~' c ~ ~=~ ~ r,a
DATE ON WHICH VOTE OCCURRED
NAME OF~ARD, COU CIL, ~Q,FNMISSIOON, AUTHORITY, OR COMMITTEE
VOTING CONFLICT
THE BOARD, COUNCIL,COMMISSION, AUTHORITY, OR COMMITTEE OD
WHICH I SERVE IS A UNIT OF:
CITY ^ COUNTY O OTHER LOCAL AGENCY- O STATE
nnMt OF POLITICAL SUBDIVISION OR STATE AGENCY
~~;
~'
WHO MUST FILE FORM 4
This form is for use by any person serving on either an appointed or elected board, council, commission, authorit , or commi
whether state or local, and it applies equally to members of advisory and non-advisory bodies who are faced with a voting conflict of
interest.
As the voting conflict requirements for public officers at the local level differ from the requirements for state officers, this form is divided
into two parts: PART A is for use by persons serving on local boards (municipal, county, special tax districts, etc.), while PART B is
prescribed for all other boards, i.e., those at the state level.
PART C of the form contains instructions as to when and where this form must be filed.
PART A
VOTING CONFLICT DISCLOSURE FOR LOCAL PUBLIC OFFICERS
[Required by Section 112.3!43(3), Florida Statutes (Supp. 1984).]
The Code of Ethics for Public Officers and Employees PROHIBITS each municipal, county, and other local public officer FROM
VOTING in an official capacity upon any measure which inures to his special private gain. Each local officer also is prohibited from
knowingly voting in tlis official capacity upon any measure which inures to the special gain of any principal (other than a government
agency as defined in Section 112.312(2), Florida Statutes) by whom he is retained.
In any such case a local public officer must disclose the conflict:
(a) PRIOR TO THE VOTE BEING TAKEN by publicly stating to the assembly the nature of his interest in the matter on which he is
abstaining from voting; and
(b) WITHIN I S DAYS AFTER THE VOTE OCCURS by describing the nature of his interest as a public record in this part below.
NOTE: Commissioners of a Community Redevelopment Agency created or designated pursuant to Section 163.356 or Section 163.357,
Florida Statutes (Supp. 1984), or officers of independent special tax districts elected on a one-acre, one-vote basis are not prohibited from
voting. In such cases, however, the oral and written disclosure of this part must be made.
I, the undersigned local public officer, hereby disclose that on ~ ~ ;`,~+ '=~
19 ~-~ ~;
(a) I abstained from voting on a matter which (check one):
inured to my special private gain; or
--~,-inured to the special gain of ~--- ~ `~
by whom I am retained.
CE FORM 4 -REV. 10-84
PAGE 1
(b) The measure on which 1 abstained and the na ure of ~~ interest in the mess re is as follows: ,
~ C.~~~~,~i~i~ o
~hL`'~ f~ W r!'~ v~j~z~,,,J E~ /,a~-
Date'Filed
~.
~~~~~
Signature
Please see PART C for instructions on when and where to file this form.
PART B
VOTING CONFLICT DISCLOSURI: FOR STATE OFFICERS
[Required by Section 112.3143(2), Florida Statutes (Supp. 1984).]
Each state public officer is permitted to vote in his official capacity on any matter. However, any state officer who votes in his official
capacity upon any measure which inures to his special private gain or the special gain of any principal by whom he is retained is re uired
to disclose the nature of his interest as a public record in Part B below within IS days after the vote occurs. q
I, the undersigned officer of a state agency, hereby disclose that on
(a) I voted on a matter which (check one):
inured to my special private gain; or
inured to the special gain of
(b) The measure on which 1 voted and the nature of my interest in the measure is as follows:
Date Filed
Signature
Please see PART C below for instructions on when and where to file this form.
!9 ,
by whom 1 am retained
PART C
FILING INSTRUCTIONS
This memorandum must be filed within fifteen (15) days following the meeting during which the voting conflict occurred with the person
responsible for recording the minutes of the meeting, who shall incorporate the memorandum in the meeting minutes. This form need not
be filed merely to indicate the absence of a voting conflict.
NOTICE: UNDER PROVISIONS OF FLORIDA STATUTES§ 112.317(1983), AFAILURE TOMAKE-ANY REQU1 RED DISCLOSURE CONSTITUTES GROUNDS FOR AND M~
BE PUNISHED BY ONE OR MORE OF THE FOLLOWING: IMPEACHMENT. REMOVAL OR SUSPENSION FROM OFFICE.OR EMPLOYMENT,
DEMOTION. REDUCTION IN SALARY, REPRIMAND, OR A CIVIL PENALTY NOT "r0 EXCEED 55,000.
CE FORM 4-REV. 10.84
PAGE2