Loading...
02-27-2014 VC REG-MMINUTES OF THE REGULAR SESSION VILLAGE COUNCIL OF NORTH PALM BEACH, FLORIDA FEBRUARY 27, 2014 Present: William L. Manuel, Mayor Darryl C. Aubrey, Sc.D., Vice Mayor Robert A. Gebbia, President Pro Tern David B. Norris, Councilman Doug Bush, Councilman Ed Green, Village Manager Leonard Rubin, Village Attorney Melissa Teal, Village Clerk ROLL CALL Mayor Manuel called the meeting to order at 7:30 p.m. All members of Council were present. All members of staff were present. INVOCATION AND PLEDGE OF ALLEGIANCE The invocation was given by Mayor Manuel. President Pro Tern Gebbia led the public in the Pledge of Allegiance. APPROVAL OF MINUTES The Minutes of the Regular Session held February 13, 2014 were approved as written. CONSENT AGENDA APPROVED Item 6.D.3, Receive for file Minutes of the Waterways Board meeting held 1/21/14, was removed from the consent agenda. Discussion took place on the Waterways Board's recommendation to Council regarding dock formation to "amend the language to delete the condition that requires all docks be L or T for docks associated with single family homes and remove all liens and fees associated with this issue." Mayor Manuel noted that the Special Magistrate has sole authority to remove liens and fees associated with code enforcement cases. Thereafter, Vice Mayor Aubrey moved to accept the Minutes of the Waterways Board meeting held 1/21/14. Councilman Norris seconded the motion, which passed unanimously A motion was made by Vice Mayor Aubrey, seconded by Councilman Norris, and passed unanimously to approve the consent agenda. The following items were approved: Receive for file Minutes of the Police and Fire Pension Board meeting held 11/19/13 Receive for file Minutes of the Golf Advisory Board meeting held 1/13/14 Receive for file Minutes of the Library Advisory Board meeting held 1/28/14 Minutes of Village Council Regular Session held February 27, 2014 Page 2 of 3 RESOLUTION 2014 -09 — SOBER HOUSES A motion was made by Councilman Bush and seconded by President Pro Tem Gebbia to adopt Resolution 2014 -09 entitled: A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF NORTH PALM BEACH, FLORIDA, URGING THE FLORIDA LEGISLATURE TO ADOPT AND GOVERNOR RICK SCOTT TO SUPPORT LEGISLATIVE CHANGES PROVIDING FOR THE REGULATION OF RECOVERY RESIDENCES OR "SOBER HOUSES" IN THE FORM OF STATEWIDE LICENSING AND REGISTRATION; AND PROVIDING FOR AN EFFECTIVE DATE. Mr. Rubin reviewed provisions in pending legislation concerning sober houses, also known as recovery residences. Discussion ensued on other regulations, such as specifying locations for sober houses, business use of single - family homes, and occupancy limits. Thereafter, the motion to adopt Resolution 2014 -09 passed unanimously. RESOLUTION 2014 -10 — COMMUNITY DEVELOPMENT OFFICE RENOVATION BID AWARD A motion was made by Councilman Bush and seconded by Councilman Norris to adopt Resolution 2014 -10 entitled: A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF NORTH PALM BEACH, FLORIDA ACCEPTING THE BID SUBMITTED BY GREEN BUILDING CONSTRUCTION CORP. FOR THE COMMUNITY DEVELOPMENT OFFICE RENOVATIONS AT VILLAGE SQUARE PLAZA AND AUTHORIZING THE MAYOR AND VILLAGE CLERK TO EXECUTE A CONTRACT RELATING TO SUCH SERVICES; AND PROVIDING FOR AN EFFECTIVE DATE. Mr. Green reviewed the bids received in response to the Invitation to Bid (ITB) for office renovations related to the relocation of the Community Development Department at Village Square Plaza. Mr. Green recommended accepting the bid of Green Building Construction Corp. in the amount of $49,536.70. Thereafter, the motion to adopt Resolution 2014 -10 passed unanimously. FINAL CLOSEOUT OF VETERANS MEMORIAL PARK PROJECT A motion was made by Councilman Norris and seconded by Councilman Bush to authorize final payment to MVP Contractors, Inc. in the amount of $43,241.05 in accordance with Village policy. Discussion ensued regarding contributions made by citizens toward this project. Discussion took place concerning the warranty period. Discussion ensued regarding plantings in the Swale area on the west side of the park. Community Development Director Chuck Huff advised that four dahoon holly trees would be relocated due to issues with Seacoast Utilities infrastructure. Thereafter, the motion passed unanimously. Minutes of Village Council Regular Session held February 27, 2014 Page 3 of 3 MAYOR AND COUNCIL MATTERS /REPORTS President Pro Tern Gebbia reported on a request to Palm Beach County Environmental Resources Management to revise its Five -Year Plan regarding the notification process. Mayor Manuel reviewed the February legal report from the Palm Beach County League of Cities regarding recovery of attorney and special magistrate costs for prosecuting code violation cases. Mr. Rubin will prepare an ordinance amending Village Code to provide for recovery of these costs to be considered at an upcoming Workshop Session. VILLAGE MANAGER MATTERS /REPORTS Chief Jenkins gave an update on implementation of the MyPD application for mobile devices. ADJOURNMENT With no further business to come before the Council, the meeting was adjourned at 7:55 p.m. 4 � � �/ � 22� Melissa Teal, CMC, Village Clerk