HomeMy WebLinkAboutMinutes_Regular_10/17/1991
VILLAGE OF TEQUESTA
Post Office Box 3273 • 357 Tequesta Drive
Tequesta, Florida 33469-0273 (407) 575-6200
FAX: (407) 575-6203
V I L L A G E O
V I L L A G E
M E E T I N G
O C T O B E R
F T E Q U E S T A
C O U N C I L
M I N U T E S
1 7, 1 9 9 1
I. The Tequesta Village Council held a regularly scheduled
meeting at the Village Hall, 357 Tequesta Drive, Tequesta,
Florida, on Thursday, October 17, 1991. The meeting was
called to order at 7:00 P.M. by Mayor Joseph N. Capretta. A
roll call was taken by the Recording Secretary, Fran Bitters.
Councilmembers present were: Mayor Joseph N. Capretta, Vice-
Mayor Ron T. Mackail, Edward C. Howell, and William E.
Burckart. Earl L. Collings was not out of town. Village
Officials present were: Village Manager Thomas G. Bradford,
Joann Manganiello, Village Clerk and Assistant to Village
Manager, and Bill Kascavelis, Finance Director. Department
Heads and John C. Randolph, Village Attorney, were also in
attendance.
•
II. INVOCATION AND PLEDGE OF ALLEGIANCE
Vice Mayor Ron T. Mackail gave the Invocation and led those
in attendance to the Pledge of Allegiance to the American
Flag.
III. APPROVAL OF AGENDA
Councilmember Burckart announced he would be abstaining from
voting on Item VI (B) and (C) because of a Conflict of
Interest.
Attorney Randolph asked to give an update under ANY OTHER
MATTERS regarding Shay Place.
Councilmember Howell asked to bring up under ANY OTHER MATTERS
the matter of the Christmas Parade.
Recycled Paper
Village Council
Meeting Minutes
October 17, 1991
Page 2
-------------------------------
Village Manager Bradford asked: 1) to seek direction from
Council under ANY OTHER MATTERS, regarding the Cypress Drive
Drainage Project, and the Northern Palm Beach County Water
Control District; 2) also under ANY OTHER MATTERS, that Tom
Hall, Water System Manager, give a brief update on the water
system service; and 3) that an update on the proposed Tequesta
Branch Library be given.
Vice Mayor Mackail moved to approve the Agenda as amended.
Councilmember Howell seconded the motion. The vote on the
motion was:
Edward C. Howell - for
William E. Burckart - for
Ron T. Mackail - for
Joseph N. Capretta - for
the motion was therefore passed and adopted and the Agenda was
• approved as amended.
IV. CONSENT AGENDA
All items listed with an asterisk (*) are considered routine
and will be enacted by one motion.
V. APPROVAL OF MINUTES AND REPORTS
*A) Community Appearance Board - August 14, 1991
*B) Board of Adjustment - August 19, 1991
*C) Village Council Meeting - September 19, 1991
*D) Village Managers Report - September 16 - October 11,
1991
Village Council
Meeting Minutes
October 17, 1991
Page 3
Councilmember Burckart moved to approve the Consent Agenda as
submitted. Councilmember Howell seconded the motion. The
vote on the motion was:
William E. Burckart - for
Edward C. Howell - for
Ron T. Mackail - for
Joseph N. Capretta - for
the motion was therefore passed and adopted and the Consent
Agenda was approved as submitted.
Mayor Capretta asked the Village Manager Bradford regarding
Item VII (B) to do a tonnage study regarding the Tequesta
Drive Bridge after its repair.
VI. DEVELOPMENT MATTERS
A) Special Exception Public Hearing, Site Plan Review for
St. Jude~s Church, 204 U.B. Highway #1, Tequesta. Rev.
Thomas Venqayil, Administrator.
William Shannon, representative for St. Jude's Church, James
Howell, architect, and Ruth Perry, affiliated with the
Landscape Architects, and Wayne Blythe, consultants to the
Landscape Architects, were in attendance in representation of
this subject matter.
Mayor Capretta reminded Mr. Shannon that the Site Plan of
proposed St. Jude's Church was in an area which is presently
under Zoning In Progress, and that the Plan violates many of
the items covered by the Master Plan. Mayor Capretta stated
Council should be considering three alternatives: 1) Find the
Site Plan in compliance; 2) Allow special exceptions; or 3)
ask the Church to make changes to their Site Plan.
Mr. Shannon expressed to the Council that the standards for
the Master Plan were suggested standards only, and not
mandatory for implementation or construction, but that other
guidelines would be acceptable, and further explained that the
Site Plan meets all present Village requirements. Mr. Shannon
proceeded to give an overview of the project with displayed
color renderings and projected overhead displays of the Site
• Plan. Mr. Shannon gave a detailed description of the
demolition of the present St. Jude's Church and the
construction of a new Church at the same site.
Village Council
Meeting Minutes
October 17, 1991
Page 4
-------------------------------
Councilmembers and the Village Manager asked several questions
regarding: the type of glass used and whether it was
reflective; the five-acre tract of land owned by St. Jude's
Church; drainage; flow of traffic; the removal of trees;
parking lot landscaping; gutters and drainspouts; retention
pond; berms; ingress and egress; height of the cross; and
schedule for construction. Regarding the proposed driveway
serving the property from Village Boulevard to the north, Mr.
Shannon stated that upon construction of the proposed Main
Street of the Master Plan, the church would have no problem
in granting the driveway property to the Village for the
necessary roadway, as it would be a benefit to the church and
the Village. As to drainage, Mr. Shannon stated that St.
Jude's would tie their site drainage into the drainage for
Main Street during Main Street construction.
As an explanation, and not an impediment, Attorney Randolph
pointed out the fact that Zoning In Progress has been declared
. for the area in which this construction will take place and
further that the purpose of Zoning In Progress is to provide
that nothing shall be done in the Master Plan area which is
in contravention of the zoning as it emerges. That does not
mean that waivers cannot be given, if Council deems it
appropriate. Waivers, in this case, will be needed, if there
are portions of this Site Plan which are not in compliance
with what is considered to be the emerging zoning. If Council
takes the position that this Plan meets all Village Ordinances
to date and therefore should be passed on that basis, then a
precedent takes place and there would be no need for the
Village to maintain Zoning In Progress. It was Attorney
Randolph's suggestion that Council consider, in addition to
approving the Special Exception and Site Plan Review, waiving
Zoning In Progress for any of those items which may be in
contravention of the Village's emerging zoning.
Councilmember Burckart moved to waive Zoning In Progress for
the ten items which were pointed out by the Building Official
to be in contravention to the Master Plan. Councilmember
Howell seconded the motion. The vote on the motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - for
Edward Howell - for
the motion was therefore passed and adopted.
Village Council
Meeting Minutes
October 17, 1991
Page 5
-------------------------------
Councilmember Burckart moved to approve the Special Exceptions
as submitted. Councilmember Howell seconded the motion. The
vote on the motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - for
Edward Howell - for
the motion was therefore passed and adopted.
Councilmember Burckart moved to approve the Site Plan as
submitted. Councilmember Howell seconded the motion. The
vote on the motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - for
Edward Howell - for
the motion was therefore passed and adopted.
Councilmember Burckart moved to approve the Land Development
Permit as submitted. Councilmember Howell seconded the
motion. The vote on the motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - for
Edward Howell - for
the motion was therefore passed and adopted.
B) Special Exception Public Hearing, Site Plan Review for
the Construction of Free-Standing Oil Company Station
with Car Wash, 764 U.S. Highway One, North, Tequesta.
Alan Ciklin, Agent for the Estate of Edmund J.
McCormick/Tequesta Bay Partnership.
Alan Ciklin, spoke as representative. Also in attendance was
Mark Faulk, of Gee & Jenson. Mr. Ciklin gave the Council
background regarding the proposal before them.
n
U
• Village Council
Meeting Minutes
October 17, 1991
Page 6
Mr. Ciklin explained that this proposal meets all Village Code
requirements, except for one minor one. The Community
Appearance Board (CAB) recommended that landscaping be
improved and that has been done. He further explained that
this would be a 24-hour station.
Vice Mayor Mackail commented on a letter written by the CAB
Chairman opposing the grey barrel the roof proposed by Exxon
Corporation when, in fact, the CAB approved a terra cotta
barrel the roof and coordinated signage. It was Mr.
Mackail's suggestion that this application be re-evaluated by
the CAB for a resolution of this conflict. Mayor Capretta
stated that it was definitely his concern that the station be
coordinated and asked Mr. Ciklin if Exxon would be willing to
change their red signage. Mr. Ciklin answered "No".
Paul Coben, Vice Chairman of the Community Appearance Board,
stated that the CAB did not expect to see what the color
rendering was displaying, since the CAB approval was opposite
• of what was presented. Scott Ladd explained that the
Landscape Plan being presented to Council was also all new and
was never presented to the CAB.
Village Manager Bradford pointed out that the facade colors
were also new and not yet seen by the CAB. He stated he felt
the grey barrel the was cold in appearance, and preferred the
terra cotta, since it was warmer and would blend better with
County Line Plaza, to be displayed with the facade colors
presently shown. He felt the terra cotta would not be too
objectionable with the red signage.
Vice Mayor Mackail approved the Special Exception for the
construction of the free-standing gas station. Councilmember
Howell seconded the motion. The vote on the motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - for
Edward Howell - for
the motion was therefore passed and adopted.
Village Council
• Meeting Minutes
October 17, 1991
Page 7
-------------------------------
Vice Mayor Mackail moved to approve the Site Plan Review for
the Exxon station contingent upon applicant returning to the
Community Appearance Board for review of the color scheme.
Councilmember Howell seconded the motion. The vote on the
motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - for
Edward Howell - for
the motion was therefore passed and adopted.
Fred Northrop, resident at Broadview Condominiums, objected
to the Exxon gas station being placed at County Line Road and
U.S. Highway One. He felt Tequesta did not need it.
. C) Consideration of Landscape Waiver for County Line Plaza.
Duane Stiller, Vice President, Woolbright Corporation and
Cindy Masterson, Terranova Corporation.
Duane Stiller, Gene Brooks, Landscaper and Cindy Masterson
were in attendance. Mr. Stiller gave a history of the County
Line Plaza area and its ongoing problems with landscaping.
The request is for a waiver for the extensive landscaping
required for the back of K-Mart to be placed elsewhere in the
Plaza where it would be more appreciated.
There was extensive discussion regarding the suit filed by the
Village to the Bonding Company for the Bond monies to cover
the defaulted landscape agreement with the previous owner.
Attorney Randolph explained that unfortunately the Bonding
Company does not agree that the conditions of the Bond
required them to pay out the $75,000 as stated in the
Agreement.
Mayor Capretta was concerned whether an approval of the
present application from Woolbright Corporation would
jeopardize the lawsuit regarding the Bond money. Attorney
Randolph answered that potentially it could jeopardize the
lawsuit, but pointed out that these are two separate issues,
since the landscaping Bond refers to the landscaping as it was
promised to be put in under Pantlin Associates. Mr. Randolph
suggested that the motion state that approval of the present
application would not preclude the Village from going forward
village Council
• Meeting Minutes
October 17, 1991
Page 8
-------------------------------
on the Bond lawsuit, and if the Village is successful in the
lawsuit, the monies should go toward assisting with the new
landscaping. It was Mr. Bradford's suggestion that whatever
monies are recouped from the Bond lawsuit be used for
plantings in the Waiver area.
Vice Mayor Mackail moved to approve the application for Waiver
as submitted, contingent upon the fact that if the Bond
becomes liquid, the monies will be retained to add the
landscaping for the Waivered area as well as Village
Boulevard.
After much discussion between the Council and the Village
Manager and Village Attorney, the motion was re-stated as
follows:
Vice Mayor Mackail moved that the Landscape Waiver be
approved, conditioned upon applicant agreeing to accept and
maintain any additional landscaping deemed by Village Council,
which concurs with the landscape plan, should Tequesta be
successful in calling the Bond. Councilmember Howell seconded
the motion. The vote on the motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - abstained
Edward Howell - for
the motion was therefore passed and adopted.
VII. NEW BUSINESS
*A) Consideration of Bid Award to Tuttle's Design Build,
Inc., of Lake Worth, Florida for the U.s. Highway One
Medians Landscape Improvements Project. (Staff
Recommends Approval).
*B) Consideration of Bid Award to Sieg & Sons, Inc., of
Deland, Florida, for the Structural Repairs to Bridge
#930227 Project. (Staff Recommends Approval).
•
Village Council
Meeting Minutes
October 17, 1991
Page 9
-------------------------------
VIII. COMMUNICATIONS FROM CITIZENS
Wade Griest stated that since Council will be asked to make
an important decision soon regarding the situation with Mr.
Griest's neighbor, he would like soon to have an opportunity
to meet with Council to discuss all that has happened to date.
Village Manager Bradford encouraged Mr. Griest to attend the
Finance & Administration Committee Meeting of Monday, October
21, 1991.
Dorothy Campbell once again encouraged the Village to go
forward on resolving the Connector Road issue; to announce all
meetings which are scheduled; and to look into the repair of
signs on Tequesta Drive which are in disrepair.
Cheryl Onorato gave an update on the Jupiter High School
roofing situation, and encouraged everyone to help promote the
idea of an accountability law which would track the spending
of funds which have been allotted for school repairs, etc.
IX. ANY OTHER MATTERS
A) Attorney Randolph gave an update regarding Shay Place,
stating that releases from some of the mortgagees have still
not been received, and when those are received, Shay Place
will be resolved quickly and the improvements will take place.
B) Councilmember Howell asked if there were any problems
with the Christmas Parade using Old Dixie. Mr. Bradford
stated that the High School Homecoming Parade was approved
this week.
C) Village Manager Bradford stated that, regarding the
Cypress Drive Drainage Project, it was his suggestion that it
would be best to allow the Northern Palm Beach County Water
Control District to annex the involved lands which would give
them the opportunity to do the improvements as needed, and
that Council's approval was needed.
•
Village Council
• Meeting Minutes
October 17, 1991
Page 10
-------------------------------
Vice Mayor Mackail moved to approve the annexation process to
allow Northern Palm Beach County Water Control District to do
the Cypress Drive Drainage Project and to authorize Village
Manager Bradford to write a letter concerning such.
Councilmember Burckart seconded the motion. The vote on the
motion was:
Mayor Capretta - for
Vice Mayor Mackail - for
William Burckart - for
Edward Howell - for
C~
the motion was therefore passed and adopted.
D) Mr. Bradford gave an update on the Tequesta Branch
Library by reporting that on October 1, Palm Beach County
selected the Civil Engineer for this Branch and the schedule
is as follows:
1/01/92 Completion of Construction Drawings
4/01/92 Permits Pulled
5/06/92 Bid Opening
7/01/92 Bid Award By County Commissioners
7/30/92 Construction Commencing
3/27/93 Construction Estimated To End
7/11/93 Occupancy Goal
Village Council
Meeting Minutes
October 17, 1991
Page 11
-------------------------------
XIV. ADJOURNMENT
Vice Mayor Mackail moved to adjourn the meeting.
Councilmember Burckart seconded the motion. The vote on the
motion was:
Edward C. Howell - for
William Burckart - for
Ron T. Mackail - for
Joseph N. Capretta - for
the motion was therefore passed and adopted and the meeting
was adjourned at 9:55 P.M.
ATTEST:
J ann Manganie
Village Clerk
DATE APPROVED:
azi , ~94i
Respectfully submitted,
i
" ~~/i ~
ran Bitters
Recording Secretary
•
r `~_
WILLIAM E. BURCkART & ASSOCIATES
• COMA'4ERCIAL REAL ESTATE SERV1CEi
407-575-540?
FAX 575-5442
October 17, 1991 ~~,~~~
Mr. Thomas G. Bradford ~~~~ C'
Village Manager _
Village of Tequesta ~~~.
357 Tequesta Dr.
Tequesta, Fla. 33469 ~~t ~~~ils~ ~
Re: Conflict of Interest
Tequesta Bay Partnership Application
Dear Tom:
Enclosed is Form 4, as it applies to the above referenced
application which the Council will review tonight.
As a Real Estate Broker, and as a close friend of the
owners, I have been active in representing the owners for
almost ten years. Specifically, this firm has worked with
Alan Ciklin in the renewal of site plan approvals, and
. obtaining the concurrency exemption from Palm Beach County
in addition to encouraging the owners to apply for a
voluntary annexation into the Village.
As Alan Ciklin will be presenting the application this
evening I will be acting more as an answering represenative.
If necessary, I will try to explain or clear up any issues
as they come up.
S'ncerely, _
~~ ~ ~_ i
William E. Burckart
enc.
AcA~I~~-
LICENSED REAL ESTATE BROKERS
900 EAST INDIANTOWN ROAD • SUITE 205 • JUPITER, FLORIDA 33477
FC~~l~ 4 M~H~ORAPVDUM C3F VQTI~VG CONFLIC`T`
LAST NAME-FIRST NAME-MIDDLE NAME
BURCKART, WILLIAM EDWARD THE BOARD, COUNCIL,COMMISSION, AUTHORITY, OR COMMITTEE ON
WHICH I SERVE IS A UNET OF:
i LNG ADDRESS y Village of Tequesta
Bayview Terrace fj CITY ~ COUNTY OOTHER LOCAL AGENCY Q STATE
CITY COUNTY
Tequesta Palm Beach NAME OFPOLITICAI:SUBDIVISIONORSTATEAGENCY
DATE ON WHICH VOTE OCCURRED Village of Tequesta Council
v~ ~ ~~~3i//~, i~7, ~9~I
NAME OF BOARD, COUNCIL, COMM)SSlON, AUTHORITY, OR COMMITTEE
of Tequesta Council
WHO MUS7 FILE FORM 4
This form is for use by any person serving on either an appointed or elected board, council, commission, authority, or committee,
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 1 12.3143(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 capacit}~ upon any measure which inures to his special private gain. Each local officer also is prohibited from
knowingly voting in his 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 TH E 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 15 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 ~0 _ ! ~ 19 ___L-
(a) I abstained from voting on a matter which (check one):
a inured to my special private gain; or
X inured to the special gain of .Tequesta Bay Partnership , by whom 1 am retained.
C E: FORM 4 -REV. I(Y84
-~ '~
I
(b) The measure on which I abstained and the nature of my interest in the measure is as follows:
Date Filed Signature
i
a
Please sce PART C for instructions on when and where to file this form.
~ PART B
VOTING CONFLICT DISCLOSURE 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 required
to disclose the nature of his interest as a public record in Part B below within IS days after the vote occurs.
I, the undersigned officer of a state agency, hereby disclose that on , 19
(a) I voted on a matter which (check one):
inured to my special private gain; or
~~ inured to the special gain of , by whom I am retai
(b) The measure on which I 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.
{ 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.
~~.;,~ - .
+~077CE: UNDEk PROVISIONS OF FLOk1UA STATUTES¢112.317(1983), A FAILURE "rO MAKE ANY REQUIRED DISCLOSURE CONSTITUTES GROUNDS FOR AND MAY
HE PUNISHED BY ONE OR MORE OF THE FOLLOWING: IMPEACHMENT, REMOVAL OR SUSPENSION FROh1 OF~TCE OR EMPLOYMENT,
~UEMOTION, REDUCTION IN SALARY, REPRIMAND, OR A CIVIL PENALTY NOT TO EXCEEU 55,000.
FORM 4 MEMORANDUM OF VOTING CONFLICT
€ :.`~T~fiAME-FIRST NAME-MIDDLE NAME
~~1~~KART, WILLIAM EDWARD
t ~ ~r: ADDRESS
t~~avview Terrace
+`r-bl' COUNTY
'i~~questa Palm Beach
I)~1IE ON WHICH VOTE OCCURRED
ctober 17, 1991
ME OF BOARD, COUNCIL, COMMISSION, AUTHORITY, OR COMMITTEE
illacre of Tequesta Council
THE BOARD, COUNCIL,COMMISSION, AUTHORrfY, OR COMMITTEE ON
WHICH 1 SERVE IS A UNIT OF:
Village of Tequesta
~'J CITY O COUNTY O OTHER LOCAL AGENCY L] STATE
NAME OF POLITICAL: SUBDIVISION OR STATE AGENCY
Village of Tequesta Council
- - - WHO MUST FILE FORM 4
This form is for use by any person serving on either an appointed or elected board, council, commission, authority, or committee,
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. , _ . .
,+
E
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 112.3143(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 his 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) PR IO R TO TH E 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 15 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 October 1 7 , 191
(a) 1 abstained from voting on a matter which (check one):
inured to my special private gain; or
X inured to the special gain of .Tequesta Plaza Corporation
by whom I am retained.
~:.. E<7fur-s e _ vrv ~rtQe PAGE !
(b) The measure on which 1 abstained and the nature of my interest in the measure is as follows:
I am a Real Estate Broker who is currently negotiating leases at the
Shopping Center and I may be paid a commission for these efforts.
10/25/91
Date Filed
Signature
Please see PART C for instructions on when and where to file this form.
PART B
VOTING CONFLICT DISCLOSURE 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 required
to disclose the nature of his interest as a public record in Part B below within 15 days after the vote occurs.
I, the undersigned officer of a state agency, hereby disclose that on _
(a) I voted on a matter which (check one): _._
i ;/
inured to my special private gain; or
inured to the special gain of
(b) The measure on which I voted and the nature of m;
Date Filed
Please see PART C below for instructions on when and where to t11e this Corm.
19
by whom I am retain'
PART C
FILING INSTRUCTIONS
This memorandum must be filed within fifteen (l 5) 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 F1:ORIDA STATUTES¢ 112.317(1983). A FAILURE TO MAKE ANY REQUIRED DISCLOSURE CONSTITUTES GROUNDS FOR AND MAY
BE PUNISHED BY ONE OR MORE OF THE FOLLOWING: IMPEACHMENT, REMOVAL OR SUSPENSION FROM OFFICE OR EMPLOYMENT,
DEMOTION, REDUCTION 1N SALARY, REPRIMAND. OR A CIVIL PENALTY NOT TO EXCEED 55,000.