Loading...
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: � ' `� ��' �