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/ `�^ `�/