Loading...
HomeMy WebLinkAboutMinutes_Special Master_09/03/1991 v VILLAGE OF TEQUESTA ' t., BUILDING DEPARTMENT � Post Office Box 3273 • 357 Tequesta Drive � Tequesta, Florida 33469-0273 • (407) 575-622Q '' 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 8 S E P T E M B E R 3, 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, September 3, 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, William Sharpless, Mitchell Miller, Tim Goldsbury and Gordon Ritter. Vice Chairman Paul Brienza and William Treacy were not in attendance. Steve Kennedy, Code Enforcement Officer, Scott Ladd, Clerk of the Board, and Village Attorney John C. Randolph were also in attendance. II. APPROVAL OF AGENDA Boardmember Sharpless moved that the Agenda be approved as submitted. Boardmember Goldsbury seconded the motion. The vote on the motion was: William Frank - for William Sharpless - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for the motion was therefore passed and adopted. i Code Enforcement Board Meetinq Minutes September 3, 1991 Paqe 2 -------------------------- III. APPROVAL OF PREVIOIIS MEETING MINUTES A) Code Enforcement Board Workshop Meetinq, June 24, 1991 Boardmember Goldsbury moved to approve the Code Enforcement Board Workshop Meeting of June 24, 1991 as submitted. Boardmember Miller seconded the motion. The vote was: . William Frank - for �illiam Sharpless - for Mitchell Miller - for Tim Goldsbury - for Gordon R'itter - for The motion was passed and adopted and the June 24, 1991 Meeting Minutes were approved as submitted. B) Code Enforcement Board Meetinq, July 2, 1991 Boardmember Sharpless moved to approve the Code Enforcement Board Meeting of Minutes July 2, 1991 as submitted. Boardmember Miller seconded the motion. The vote was: William Frank - for William Sharpless - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for The motion was passed and adopted and the July 2, 1991 Meeting Minutes were approved as submitted. IV. SWEARING IN OF CODE ENFORCEMENT OFFICER Steve Kennedy, Code Enforcement Officer, was sworn in by Scott Ladd, Clerk of the Board. . . �� ti Code Enforcement Board Meetinq Minutes Septembet 3� 1991 Page 3 -------------------------- V. PIIBLIC HEARINGS 1. Case No. 91-18: LaMore, Steven A. & Laurey L., 13 Quail Circle, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Sec. 10-17 and 10-18 as adopted by Ordinance 196, villaqe Code of ordinances. The Code Enforcement Officer (CEO) explained he had sent a Notice of Violation on July 28, 1991 and the property came into compliance almost immediately. However, because over the course of the last year this property has been in and out of compliance routinely, it was the CEO's recommendation that the Board find that the property was in violation on the date of the Notice and impose no fine. Mrs. LaMore was in attendance at this meeting and informed the CEO that her intention was to remain in compliance. Mrs. LaMore was in agreement with the CEO's recommendation. Boardmember 5harpless moved that the Board adopt the CEO's recommendation as stated. Boardmember Goldsbury seconded the motion. The vote on the motion was: William Frank - for William Sharpless - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for the motion was therefore passed and adopted. 2. Case No.91-19. Shirley Shapaka, Savinqs of America, R.E.O. Department, 443 Beacon Street, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Sec. 10-17 and 10-18 as adopted by Ordinance 196, Villaqe Code of Ordinances. The CEO explained that the owner of the property was not the one who was cited, but in fact the bank was cited. The owner has left town and the property is in foreclosure. The CEO is in contact with a representative of the bank, who are seeking °� � b- Code Enforcement Board Meetinq Minutes September 3, 1991 Paqe 4 -------------------------- permission from property authorities to maintain the property. The CEO requested that the Board table this case until the next Code Enforcement Board Meeting, affording the bank an opportunity to actually be in possession. Boardmember Goldsbury moved that this case be tabled until the next Code Enforcement Board Meeting. Boardmember Miller seconded the motion. The vote on the motion was: William Frank - for William Sharpless - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for the motion was therefore passed and a8opted. VI. PRESENTATION OF NEW CASES TO $ET FOR HEARINGS 1. Case No. 91-20. Saldarriaqa, Guillermo & Maria, 72 Acorn CirCle, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Sec. 10-17 and 10-18 as adopted by Ordinance 196, Villaqe Code of ordinances. The CEO recommended that the above-referenced case be set for hearing on October 1, 1991. Boardmember Sharpless moved that Case No. 91-20 be set for hearing at the next scheduled Code Enforcement Meeting on October 1, 1991. Boardmember Goldsbury seconded the motion. The vote on the motion was: William Frank - for William Sharpless - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for the motion was therefore passed and adopted. % ♦� Code Enforcement Board Meetinq Minutes September 3, 1991 Paqe 5 -------------------------- VII. IINFINISHED BUSINE88 There was no unfinished business. VIII. ANY OTHER MATTERS The CEO gave an update of the status of pending cases. He stated that cases 91-11 through 91-17 have all come into compliance and recommended that the Board move to dismiss them. Case No. 91-11: Romanovich, Jario A. & Zaida, Anqulo, 48 River Drive, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Section 10-17 and 10-18, as adopted by Ordinance 196, Villaqe Code of Ordinances. Case No. 91-12: Laduca, Joseph, 50 Golfview Drive, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Section 10-17 and 10-18, as adopted by Ordinance 196, Village Code of Ordinances. Case No. 91-13: Neandross, Leif H., 245 River Drive, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Section 10-17 and 10-18, as adopted by Ordinance 196, Village Code of Ordinances. Case No. 91-14: Carr, Susan, 399 Seabrook Road, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Section 10-17 and 10-18, as adopted by Ordinanae 196, Villaqe Code of Ordinances. � i � Code Enforcement Board Meetinq Minutes September 3, 1991 Paqe 6 -------------------------- Case No. 91-15: Girvin, Douqlas R., Trustee, 312 Tequesta Drive, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Section 10-17 and 10-18, as adopted by Ordinance 196, Villaqe Code of Ordinances. Case No. 91-16: Bush, Betty, 374 Seabrook Road, Tequesta. Violation of Chapter 10, Health and Sanitation, Article II, Section 10-17 and 10-18, as adopted by Ordinance 196, Villaqe Code of Ordinances. Case No. 91-17: Ray, Sandra J., (Sandra C. Ray Starowesky) 68 Camelia Circle, Tequesta. violation of AppenBix A, zoninq, section g(A)(1)(c), and Chapter 6, Article II, Section 6-22, Model Countywide Administrative Code for Buildinq, Section 103.1.1(5), Villaqe Code of Ordinances. Boardmember Goldsbury moved that Case Nos. 91-11 through 91- 17 be dismissed since the Code Enforcement Officer found them each in compliance. Boardmember Sharpless seconded the motion. The vote on the motion was: William Frank - for William Sharpless - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for the motion was therefore passed and adopted. ,. � �� Code Enforcement Board Meetinq Minutes 8eptember 3, 1991 Paqe 7 -------------------------- IX. ADJOIIRNMENT Boardmember Ritter moved to adjourn the meeting. Boardmember Goldsbury seconded that motion. The vote on the motion was: William Frank - for William 8harpless - for Mitchell Miller - for Tim Goldsbury - for Gordon Ritter - for The motion was therefore passed and adopted and the meeting was adjourned at 7:45 p.m. Respectfully submitted, �`���'�'L ' .rL� ������� Fran Bitters Recording Secretary ATTEST: Scott D. Lad Clerk of the Board DATE APPROVED: f/ `�^ `�/