HomeMy WebLinkAboutMinutes_Miscellaneous_05/07/1991_Code Enforcement Board f �
� r,
v
� VILLAGE OF TE�UEST�
' r� BUILDING DEPARTMENT
� Post Office Box 3273 • 357 Tequesta Drive
� Tequesta, Florida 33469-0273 • (407) 575-6220
+ FAX: (407) 575-6203
V I L L A G E O F T E Q U E S T A
C O D E E N F O R C E M E N T B O A R D
M E E T I N G M I N U T E S
M A Y 7, 1 9 9 1
I. CALL TO ORDER AND ROLL CALL
The Village of Tequesta Code Enforcement Board held a
regularly scheduled meeting at the Village Hall, 357 Tequesta
Drive, Tequesta, Florida, on Tuesday, May 5, 1991. The
meeting was called to order by Chairman William Frank at 7:30
P.M. Code Enforcement Board members present were: Chairman
William Frank, Tim Goldsbury, Mitchell Miller, Gordon Ritter,
Jeffrey Vorpagel, William Treacy, and alternate, Thomas
Mortati. Steve Kennedy, Code Enforcement Officer, Scott Ladd,
Clerk of the Board, and Pam McNierney, filling in for Village
Attorney, John C. Randolph, Esquire, were also in attendance.
II. APPROVAL OF AGENDA
The Agenda was approved as submitted.
III. APPROVAL OF PREVIOUS MEETING MINUTES (February 4, 1991)
Boardmember Treacy moved to approve the above-referenced
Meeting Minutes as submitted. Boardmember Goldsbury seconded
the motion. The vote was:
Chairman William Frank - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Jeffrey Vorpagel - for
7.'homas Mortati - for
The motion was passed and adopted and the February 4, 1991
Meeting Minutes were approved as submitted.
Code Enforcement Board
Meetinq Minutes
May 7, 1991
Paqe 2
--------------------------
IV. SWEARING IN OF CODE ENFORCEMENT OFFICER
Steve Kennedy, Code Enforcement Officer, was sworn in by Scott
Ladd, Clerk of the Board.
V. PUBLIC HEARINGS
There were no Public Hearings.
VI. PRESENTATION OF NEW CASES TO BE SET FOR HEARINGS
1) Case No. 91-05 - W.A. & Hattie I. Siegel, 498 Dover Road,
Tequesta.
Violation of Chapter 10, Article II, Healt and
Sanitation, Section 10-17 and 10-18 as adopt d by
Ordinance 196, Villaqe Code of Ordinances.
2) Case No. 91-06 - Paul N. Pipoly, 81 Camelia C rcle,
Tequesta.
Violation of Chapter 6, Article V, Standard Housing Code,
Section 307.4 as adopted by Ordinance No. 395, V llaqe
Code of Ordinances.
3) Case No. 91-07 - stephen C.Sheaffer, Victor a A.
Sheaffer, 57 Golfview Drive, Tequesta.
Violation of Chapter 10, Article II, Healt and
Sanitation, Section 10-17 and 10-18 as adopt d by
Ordinance 196, Village Code of Ordinances.
.
Code Enforcement Board
Meetinq Minutes
May 7, 1991
Paqe 3
--------------------------
The Code Enforcement Officer recommended that all of the
above-referenced cases be set for hearing on June 4, 1991 at
7:30 p.m.
Boardmember Goldsbury moved that all of the above-referenced
cases be set for hearing on June 4, 1991 at 7:30 p.m.
Boardmember Treacy seconded that motion. The vote on the
motion was:
Chairman William Frank - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Jeffrey Vorpagel - for
Thomas Mortati - for
The motion was therefore passed and adopted.
VIII. UNFINISHED BUSINESS
The Code Enforcement Officer stated that Cases 91-01 through
91-04 all came into compliance before their hearing dates.
Boardmember Treacy moved that Cases 91-01 through 91-04 be
dismissed for having come into compliance. Boardmember
Vorpagel seconded the motion. The vote on the motion was:
Chairman William Frank - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - for
Gordon Ritter - for
Jeffrey Vorpagel - for
Thomas Mortati - for
The motion was therefore passed and adopted.
� .
Code Enforcement Board
Meetinq Minutes
May 7, 1991
Paqe 4
--------------------------
IR. ANY OTHER MATTERS
There were no other matters before the Board.
IX. ADJOURNMENT
Boardmember Treacy moved to adjourn the meeting. Boardmember
Mortati seconded that motion. The vote on the motion was:
Chairman William Frank - for
Tim Goldsbury - for
William Treacy - for
Mitchell Miller - �or
Gordon Ritter - for
Jeffrey Vorpaqel - for
Thomas Mortati - for
The motion was therefore passed and adopted and the meeting
was adjourned at 7:55 p.m.
Respectfully submitted,
�/�e��/ .
Fran Bitters
Recording Secretary
ATTEST:
� c� �'• (.d �c��
Scott D. Ladd
Clerk of the Board
DATE APPROVED:
� ' `� ��' �