Loading...
2024.02.13_CEB_Agenda_RegularAGENDA CODE ENFORCEMENT BOARD REGULAR MEETING Tuesday, February 13, 2024 AT 1:00 PM TOWN OF HIGHLAND BEACH, FLORIDA 3618 S. OCEAN BOULEVARD HIGHLAND BEACH, FL 33487 Telephone: (561) 278-4548 Website: www.highlandbeach.us LIBRARY COMMUNITY ROOM 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF THE AGENDA 5. SWEARING IN OF THE PUBLIC 6. APPROVAL OF MINUTES A. January 09, 2023 7. UNFINISHED BUSINESS 8. NEW BUSINESS A. CASE NO. CC2023-11-022 Charles W & Susan Z Edelson Trust Susan Z Edelson Tr. Charles W Edelson Tr. 3221 S. Ocean Blvd Unit 809 Highland Beach FL, 33487 PCN:24-43-46-33-11-002-0809 Legal Description: AMBASSADORS V NORTH COND BLDG 2 APT 809 Code Sections: 30-122 (A) Building Permits Required. Page 1 Agenda – Code Enforcement Board Regular Meeting Tuesday, February 13, 2024, 1:00 PM Page 2 of 3 Violations: New electrical panel installed without a permit. B. CASE NO. CC2023-12-007 Janet Martin 3015 S. Ocean Blvd Unit 202 Highland Beach FL, 33487 PCN:24-43-46-33-23-000-0202 Legal Description: OCEAN DUNES COND UNIT 202 Code Sections: 30-122 (A) Building Permits Required. Violations: Mechanical AC changeout without a permit. C. CASE NO. CC2023-12-014 Wiltshire House 2909 S. Ocean Blvd. Highland Beach FL, 33487 Code Sections:110. 9(5) TOWN OF HIGHLAND BEACH ADMINISTRATIVE CODE CHAPTER 1 FOR THE 7th Edition (2020) FLORIDA BUILDING CODE and 6-27 Administrative amendments to Florida Building Code. Violations: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town's Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. D. Nomination of Chairperson and Vice-Chairperson 9. ANNOUNCEMENTS February 20, 2024 1:30 PM Town Commission Meeting March 05, 2024 1:30 PM Town Commission Meeting March 12, 2024 1:00 PM Code Enforcement Meeting 10. ADJOURNMENT Any person that decides to appeal any decision made by the Board of Adjustment & Appeals with respect to any matter considered at this meeting, such person will need to ensure that a verbatim record including testimony and evidence upon which the appeal is based. (State Law requires the above Notice. Any person desiring a verbatim transcript shall have the responsibility, at his/her own cost, to arrange for the transcript.) The Town neither provides nor prepares such record. There may be one or more Town Commissioners attending the meeting. Page 2 Agenda – Code Enforcement Board Regular Meeting Tuesday, February 13, 2024, 1:00 PM Page 3 of 3 In accordance with the Americans with Disabilities Act (ADA), persons who need accommodation in order to attend or participate in this meeting should contact Town Hall at (561) 278-4548 within a reasonable time prior to this meeting in order to request such assistance. Page 3 File Attachments for Item: A. January 09, 2023 Page 4 TOWN OF HIGHLAND BEACH CODE ENFORCEMENT BOARD REGULAR MEETING MINUTES LIBRARY COMMUNITY ROOM 3618 South Ocean Boulevard Highland Beach, Florida 33487 Date: January 09, 2024 Time: 1:00 PM 1. CALL TO ORDER Chairperson Schlam called the meeting to order at 1:00 P.M. 2. ROLL CALL Board Member Michael Cherbini Board Member Bryan Perilman Board Member Robert Lasorsa Board Member David Kaufman Vice Chairperson Jane Perlow Chairperson Myles Schlam Town Attorney Leonard Rubin Deputy Town Clerk Jaclyn DeHart ABSENT Board Member James Murray Additional Staff Present Code Compliance Officer Adam Osowsky 3. PLEDGE OF ALLEGIANCE The Code Enforcement Board led the Pledge of Allegiance of the United States of America. 4. APPROVAL OF THE AGENDA Motion: Perilman/Perlow - Moved to approve the agenda as presented which passed 6 to 0. 5. SWEARING IN OF THE PUBLIC Ms. DeHart swore in those giving testimony. 6. PUBLIC COMMENT There were no public comments. Page 5 Code Enforcement Board Regular Meeting Minutes Date: January 09, 2024 Page 2 of 3 Ms. DeHart swore in additional people who were to give testimony. 7. APPROVAL OF MINUTES A. December 12, 2023 Motion: Perlow/Cherbini - Moved to approve the minutes of December 12, 2023 which passed 6 to 0. 8. UNFINISHED BUSINESS A. CASE NO. CC2023-02-014 Fine Reduction Request Margaret Oumano 2565 S. Ocean Blvd. Unit 303N Highland Beach FL, 33487 PCN: 24-43-46-28-47-001-3030 Legal Description: TOWNHOUSES OF HIGHLAND BEACH COND BLDG NORTH UNIT 303-N Code Sections: 30-122 (B) Expiration of building permit, IPMC 304.3 Premises identification- Address numbers Violations: Expired Permit and Missing address numbers. Chairperson Schlam read the title of 8.A. and mentioned that this item was tabled on August 08, 2023, and brought back on October 10, 2023 and tabled again because the requestor was not present at either meetings. On December 12, 2023, the requester was not present, and the Board made a motion to deny the request for a fine reduction. Town Attorney Torcivia explained that the Board needed to vacate their motion because the wrong date was told to the offender. Motion: Perilman/ Kaufman - Moved to vacate the motion to deny the request for a fine reduction which passed 6 to 0. Tina Pomerantz, trustee for Margaret Oumano’s estate, made comments about the violation. Michael Oumano spoke about the history of the violation. Adam Osowsky, Code Enforcement Officer, spoke about the violation. Member Lasorsa moved to reduce the fine to $500 wh ich was seconded by Member Perilman. Member Kaufman moved to amend the motion to reduce the fine to $250 which was seconded by Member Lasorsa. Page 6 Code Enforcement Board Regular Meeting Minutes Date: January 09, 2024 Page 3 of 3 Motion: Kaufman/Lasorsa – Moved to grant the fine reduction and reduce the fine from $1,500.00 to $250.00; Based upon a roll call, Member Kaufman (Yes), Member Lasorsa (Yes), Member Cherbini (Yes), Member Perliman (Yes), Vice Chairperson Perlow (No), and Chairperson Schlam (Yes). The motion passed on a 5 to 0 vote. 9. NEW BUSINESS There was no new business. 10. ANNOUNCEMENTS Chairperson Schlam read the announcements as follows. January 11, 2024 9:30 AM Planning Board Regular Meeting January 15, 2024 Town Hall Closed in Observance of Martin Luther King Jr. Day February 06, 2024 1:30 PM Town Commission Meeting February 13, 2023 1:00 PM Code Enforcement Board Meeting 11. ADJOURNMENT The meeting adjourned at 1:44 P.M. APPROVED February 13, 2024, Code Enforcement Regular Meeting _________________________________ Myles B. Schlam, Chairperson ATTEST: Transcribed by: Jaclyn DeHart February 13, 2024 ____________________________________ _____________________________ Jaclyn DeHart Date Deputy Town Clerk Disclaimer: Effective May 19, 2020, per Resolution No. 20 -008, all meeting minutes are transcribed as a brief summary reflecting the event of this meeting. Verbatim audio/video recordings are permanent records and are available on the Town’s Media Archives & Minutes webpage: https://highlandbeach-fl.municodemeetings.com Page 7 File Attachments for Item: A. CASE NO. CC2023-11-022 Charles W & Susan Z Edelson TrustSusan Z Edelson Tr. Charles W Edelson Tr.3221 S. Ocean Blvd Unit 809Highland Beach FL, 33487 PCN:24-43-46-33-11-002-0809 Legal Description: AMBASSADORS V NORTH COND BLDG 2 APT 809 Code Sections: 30-122 (A) Building Permits Required. Violations: New electrical panel installed without a permit. Page 8 Page 9 Page 10 Property Detail Location Address 3221 S OCEAN BLVD 809 Municipality HIGHLAND BEACH Parcel Control Number 24-43-46-33-11-002-0809 Subdivision AMBASSADORS V NORTH COND Official Records Book 31611 Page 1623 Sale Date JUL-2020 Legal Description AMBASSADORS V NORTH COND BLDG 2 APT 809 Owner Information Owners EDELSON CHARLES W & SUSAN Z TRUST EDELSON SUSAN Z TR EDELSON CHARLES W TR & Mailing address 53 SOUTHLAWN AVE DOBBS FERRY NY 10522 3519 Sales Information Sales Date Price OR Book/Page Sale Type Owner JUL-2020 $453,000 31611 / 01623 WARRANTY LEASEHOLD EDELSON CHARLES W & SUSAN Z TRUST MAY-1999 $190,000 11113 / 01682 WARRANTY LEASEHOLD MOWDER GARY SEP-1987 $140,000 05434 / 00205 WARRANTY LEASEHOLD MONTELIONE ANTHONY & NORA MAR-1980 $9,500 03302 / 01541 WARRANTY DEED   MAR-1980 $100,000 03265 / 00577 WARRANTY LEASEHOLD BERNHARD CHARLES W & LILLIAN S MAR-1976 $47,700 02540 / 00804 WARRANTY LEASEHOLD BERNHARD REALTY SALES CO Exemption Information No Exemption information available Property Information Number of Units 1 *Total Square Feet 1050 Acres Use Code 0400 - CONDOMINIUM Zoning RMH - MULTI-FAMILY HIGH-DENSITY ( 24-HIGHLAND BEACH ) Appraisals Tax Year 2023 2022 2021 Improvement Value $616,900 $508,500 $385,000 Land Value $0 $0 $0 Total Market Value $616,900 $508,500 $385,000 All values are as of January 1st each year Assessed and Taxable Values Tax Year 2023 2022 2021 Assessed Value $465,850 $423,500 $385,000 Exemption Amount $0 $0 $0 Taxable Value $465,850 $423,500 $385,000 Taxes Tax Year 2023 2022 2021 Ad Valorem $8,424 $7,495 $6,526 Non Ad Valorem $103 $100 $96 Total tax $8,527 $7,595 $6,622 Dorothy Jacks, CFA, AAS PALM BEACH COUNTY PROPERTY APPRAISER www.pbcgov.org/PAPA Page 11 Page 12 Page 13 Failure to comply by the above date will result, without any further notice, in you being summoned to appear before the town Code Enforcement board, which can result in a fine against the violator & property in the amount of $250.00 per day for each day the violation exists. Your anticipated cooperation is greatly appreciated and simple compliance will resolve this matter easier than the formal process. Should you have any questions, please contact the Code Compliance Officer for a reinspection at 561-278-4540 option 4. 30-122 (A) Building Permits Required All construction within the Town of Highland Beach, unless otherwise exempted, shall require a building permit issued pursuant to the provisions of this code. All building permits shall be issued by the building official or designee. Complaint/Violation: New electrical panel installed without a permit. Correction: Must obtain ALL required permits by 12/19/2023. 3221 S OCEAN BLVD 809 HIGHLAND BEACH FL, 33487 Complaint Description: Location : EDELSON CHARLES W & SUSAN Z TRUST EDELSON CHARLES W TR &, RE: Code Compliance Case No. CC2023-11-022 EDELSON CHARLES W & SUSAN Z TRUST EDELSON CHARLES W TR & 53 SOUTHLAWN AVE DOBBS FERRY, NY 10522 November 29, 2023 Regards, Adam Osowsky CODE COMPLIANCE OFFICER aosowsky@highlandbeach.us 5613516169 Printed 11/29/2023 Page 1 of 1 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 14 Page 15 Page 16 Page 17 File Attachments for Item: B. CASE NO. CC2023-12-007 Janet Martin3015 S. Ocean Blvd Unit 202Highland Beach FL, 33487PCN:24-43-46-33- 23-000-0202 Legal Description: OCEAN DUNES COND UNIT 202 Code Sections: 30-122 (A) Building Permits Required. Violations: Mechanical AC changeout without a permit. Page 18 Page 19 Page 20 Property Detail Location Address 3015 S OCEAN BLVD 202 Municipality HIGHLAND BEACH Parcel Control Number 24-43-46-33-23-000-0202 Subdivision OCEAN DUNES COND DECL FILED 3-5-82 Official Records Book 32256 Page 1574 Sale Date FEB-2021 Legal Description OCEAN DUNES COND UNIT 202 Owner Information Owners MARTIN JANET Mailing address 6597 OMPHALIUS RD COLDEN NY 14033 9763 Sales Information Sales Date Price OR Book/Page Sale Type Owner FEB-2021 $1,080,000 32256 / 01574 WARRANTY DEED MARTIN JANET AUG-2001 $375,000 12818 / 01241 WARRANTY DEED BERKLICH ANTHONY J & DEC-1996 $100 09582 / 00025 WARRANTY DEED   APR-1985 $176,400 04548 / 00680 WARRANTY DEED   Exemption Information No Exemption information available Property Information Number of Units 1 *Total Square Feet 2210 Acres Use Code 0400 - CONDOMINIUM Zoning RMH - MULTI-FAMILY HIGH-DENSITY ( 24-HIGHLAND BEACH ) Appraisals Tax Year 2023 2022 2021 Improvement Value $1,020,000 $930,900 $680,000 Land Value $0 $0 $0 Total Market Value $1,020,000 $930,900 $680,000 All values are as of January 1st each year Assessed and Taxable Values Tax Year 2023 2022 2021 Assessed Value $1,020,000 $930,900 $680,000 Exemption Amount $0 $0 $0 Taxable Value $1,020,000 $930,900 $680,000 Taxes Tax Year 2023 2022 2021 Ad Valorem $16,309 $15,257 $11,527 Non Ad Valorem $103 $100 $96 Total tax $16,412 $15,357 $11,623 Dorothy Jacks, CFA, AAS PALM BEACH COUNTY PROPERTY APPRAISER www.pbcgov.org/PAPA Page 21 Failure to comply by the above date will result, without any further notice, in you being summoned to appear before the town Code Enforcement board, which can result in a fine against the violator & property in the amount of $250.00 per day for each day the violation exists. Your anticipated cooperation is greatly appreciated and simple compliance will resolve this matter easier than the formal process. Should you have any questions, please contact the Code Compliance Officer for a reinspection at 561-278-4540 option 4. 30-122 (A) Building Permits Required All construction within the Town of Highland Beach, unless otherwise exempted, shall require a building permit issued pursuant to the provisions of this code. All building permits shall be issued by the building official or designee. Complaint- PLEASE CHECK ON THIS AC CHANGEOUT. NO SUMBITTALS SINCE 11/10/23. APP23-2649 (MECHANICAL AC CHANGEOUT). Violation- APP23-2649 (MECHANICAL AC CHANGEOUT) without a permit. Correction: Must obtain ALL required permits by December 27, 2023. 3015 S OCEAN BLVD 202 HIGHLAND BEACH FL, 33487 Complaint Description: Location : MARTIN JANET, RE: Code Compliance Case No. CC2023-12-007 MARTIN JANET 6597 OMPHALIUS RD COLDEN, NY 14033 December 06, 2023 Regards, Adam Osowsky CODE COMPLIANCE OFFICER aosowsky@highlandbeach.us 5613516169 Printed 12/06/2023 Page 1 of 1 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 22 Page 23 From:Adam Osowsky To:Jaclyn Dehart Subject:Feb Code Board Date:Monday, January 22, 2024 10:38:49 AM Attachments:image001.png image002.png image003.png The NOH was hand delivered to the owner at 3015 S OCEAN BLVD 202 regarding CC2023-12-007. No photo Adam Osowsky Code Compliance Officer Town of Highland Beach 3616 S. Ocean Boulevard Highland Beach, FL 33487 (561) 278-4540 Office (561) 278-2606 Fax www.highlandbeach.us PLEASE NOTE: Florida has a very broad public records law. Most written communications to or from the Town of Highland Beach officials and employees regarding public business are public records available to the public and media upon request. Your e-mail communications may be subject to public disclosure. Under Florida law, e-mail addresses are public records. If you do not want your e- mail address released in response to a public records request, do not send electronic mail to this entity. Instead, contact this office by phone or in writing. The views expressed in this message may not necessarily reflect those of the Town of Highland Beach. Page 24 Page 25 Page 26 File Attachments for Item: C. CASE NO. CC2023-12-014 Wiltshire House2909 S. Ocean Blvd. Highland Beach FL, 33487 Code Sections:110. 9(5) TOWN OF HIGHLAND BEACH ADMINISTRATIVE CODE CHAPTER 1 FOR THE 7th Edition (2020) FLORIDA BUILDING CODE and 6-27 Administrative amendments to Florida Building Code. Violations: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town's Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Page 27 Page 28 Page 29 Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation THE WILTSHIRE HOUSE ASSOCIATION, INC. Filing Information 730534 59-1551726 08/26/1974 FL ACTIVE NAME CHANGE AMENDMENT 05/23/2002 NONE Principal Address 2909 S. OCEAN BLVD HIGHLAND BEACH, FL 33487 Changed: 02/20/2010 Mailing Address 790 PARK OF COMMERCE BLVD #200 BOCA RATON, FL 33487 Changed: 03/09/2022 Registered Agent Name & Address LANG MANAGEMENT 790 PARK OF COMMERCE BLVD #200 BOCA RATON, FL 33487 Name Changed: 03/09/2022 Address Changed: 03/09/2022 Officer/Director Detail Name & Address Title President D C Florida Department of State Page 30 SCHMAUS, BECKY 2909 S OCEAN BLVD #2A HIGHLAND BEACH, FL 33487 Title VP PRINCIPE , JOHN, Jr. 2909 S. OCEAN BLVD., #1E HIGHLAND BEACH, FL 33487 Title Treasurer NACRON, GREG 2909 S. OCEAN BLVD., #3D HIGHLAND BEACH, FL 33487 Title Secretary GAROLSKY, HOWELL 2909 S. OCEAN BLVD., #1C HIGHLAND BEACH, FL 33487 Title Director BARCIA, PETER 2909 S. OCEAN BLVD., #5D HIGHLAND BEACH, FL 33487 Annual Reports Report Year Filed Date 2021 02/15/2021 2022 03/09/2022 2023 04/18/2023 Document Images 04/18/2023 -- ANNUAL REPORT View image in PDF format 03/09/2022 -- ANNUAL REPORT View image in PDF format 02/15/2021 -- ANNUAL REPORT View image in PDF format 02/13/2020 -- ANNUAL REPORT View image in PDF format 03/04/2019 -- ANNUAL REPORT View image in PDF format 02/20/2018 -- ANNUAL REPORT View image in PDF format 02/20/2017 -- ANNUAL REPORT View image in PDF format 03/10/2016 -- ANNUAL REPORT View image in PDF format 05/01/2015 -- ANNUAL REPORT View image in PDF format 04/07/2014 -- ANNUAL REPORT View image in PDF format 03/27/2013 -- ANNUAL REPORT View image in PDF format 03/07/2012 -- ANNUAL REPORT View image in PDF format 02/26/2011 -- ANNUAL REPORT View image in PDF format 02/20/2010 -- ANNUAL REPORT View image in PDF format Page 31 03/15/2009 -- ANNUAL REPORT View image in PDF format 07/09/2008 -- ANNUAL REPORT View image in PDF format 04/02/2007 -- ANNUAL REPORT View image in PDF format 04/15/2006 -- ANNUAL REPORT View image in PDF format 02/22/2005 -- ANNUAL REPORT View image in PDF format 04/13/2004 -- ANNUAL REPORT View image in PDF format 05/12/2003 -- ANNUAL REPORT View image in PDF format 05/23/2002 -- REINSTATEMENT View image in PDF format 05/23/2002 -- Name Change View image in PDF format Florida Department of State, Division of Corporations Page 32 Page 33 From:Adam Osowsky To:Jaclyn Dehart Subject:Feb Code Board Date:Monday, January 22, 2024 10:29:42 AM Attachments:image001.png image002.png image003.png CC2023-12-014 2909 S Ocean Blvd Condo. NOH Hand Delivered. No Photo. Adam Osowsky Code Compliance Officer Town of Highland Beach 3616 S. Ocean Boulevard Highland Beach, FL 33487 (561) 278-4540 Office (561) 278-2606 Fax www.highlandbeach.us PLEASE NOTE: Florida has a very broad public records law. Most written communications to or from the Town of Highland Beach officials and employees regarding public business are public records available to the public and media upon request. Your e-mail communications may be subject to public disclosure. Under Florida law, e-mail addresses are public records. If you do not want your e- mail address released in response to a public records request, do not send electronic mail to this entity. Instead, contact this office by phone or in writing. The views expressed in this message may not necessarily reflect those of the Town of Highland Beach. Page 34 110. 9(5) TOWN OF HIGHLAND BEACH ADMINISTRATIVE CODE CHAPTER 1 FOR THE 7th Edition (2020) FLORIDA BUILDING CODE RECERTIFICATION OF BUILDINGS AND COMPONENTS: Failure to Submit a Recertification Inspection Report or Timely Make Repairs/ Modifications. In the event the owner fails to submit any required report by the specified deadline, fails to make changes and resubmit the Phase Two Report within the required timeframes upon a determination that the Phase Two Report does not satisfy the requirements of this section, or fails to complete ( subject to all required permits) any major or critical repairs or modifications within the required timeframes, the Building Official may seek an order of enforcement through the Town' s code enforcement process or any other legal or equitable remedy provided by law. 6-27 Administrative amendments to Florida Building Code. The town has amended and supplemented Chapter 1 of the Florida Building Code through the adoption of "Administrative Amendments." A copy of these administrative amendments shall be kept on file in the town building department and shall be available for inspection by members of the public. Compliant/Violation: The Association has failed to comply with the requirements of Section 110.9 (Recertification of Buildings) of the Town¶s Administrative Amendments to the Florida Building Code by failing to submit the required milestone inspection report. Correction: The owner of a building or structure subject to recertification shall submit, or cause to be submitted, to the Building Official, a Phase One/Two Report. Correct by date: January 5, 2024 to prevent further code compliance actions. 2909 S OCEAN BLVD CONDO HIGHLAND BEACH FL, 33487 Complaint Description: Location : WILTSHIRE HOUSE, RE: Code Compliance Case No. CC2023-12-014 WILTSHIRE HOUSE CONDO 2909 S OCEAN BLVD HIGHLAND BEACH, FL 33487 December 20, 2023 Printed 12/20/2023 Page 1 of 2 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 35 Failure to comply by the above date will result, without any further notice, in you being summoned to appear before the town Code Enforcement board, which can result in a fine against the violator & property in the amount of $250.00 per day for each day the violation exists. Your anticipated cooperation is greatly appreciated and simple compliance will resolve this matter easier than the formal process. Should you have any questions, please contact the Code Compliance Officer for a reinspection at 561-278-4540 option 4. Regards, Adam Osowsky CODE COMPLIANCE OFFICER aosowsky@highlandbeach.us 5613516169 Printed 12/20/2023 Page 2 of 2 Town of Highland Beach 3616 South Ocean Blvd. Highland Beach, Fl 33487 Phone: 561-278-4540 Fax: 561-278-2606 Page 36 12129123,8:31 AM USPS.com@ - USPS Tracking@ Results USPS Tracking'FAQs ) Remove XTracking Number: 70210950000086872001 Copy AddtolnformedDelivery(https://informeddelivery.usps.com/) Latest Update Your item was delivered to an individual at the address at 12:32 pm on December 26,2023 in BOCA RATON, FL 33487. Get More Out of USPS Tracking: USPS Tracking Plus@ Delivered Delivered, Left with lndividual BOCA RATON, FL33487 December 26, 2023, 12:32 pm See All Tracking History What Do USPS Tracking Statuses Mean? (https://faq.usps.com lslarticlefiNhere-is-my-package) T1o rD o_5ojr)x- Text & Email Updates USPS Tracking Plus@ Product lnformation See Less A Track Another Package Enter tracking or barcode numbers https://tools.usps.com/go/TrackconfirmAction?tRef=fullpage&tLc=2&text28777=&tLabels=7021o95ooooo 86g72oo1o/o2c 112 Page 37 Page 38 File Attachments for Item: D. Nomination of Chairperson and Vice-Chairperson Page 39 TOWN OF HIGHLAND BEACH AGENDA MEMORANDUM MEETING TYPE: Code Enforcement Board Regular Meeting MEETING DATE February 13, 2024 SUBMITTED BY: Jaclyn DeHart, Administrative Support Specialist SUBJECT: Nomination of Chairperson and Vice-Chairperson SUMMARY: On February 14, 2023, Mr. Myles Schlam was nominated as the Chairperson to the Code Enforcement Board and has served in the position for the allotted one-year term. On February 13, 2023, Mrs. Jane Perlow was nominated as the Vice-Chairperson to the Code Enforcement Board and has served in the position for the allotted one-year term. Therefore, the matter is being brought before the Board for discussion and nomination to fill the vacant positions for a one-year term, ending February 13, 2025. According to Resolution No. 19-029 R, - Advisory Board and Committees Appointment Process Policy, Section 9, it should be common practice that no member shall serve as chair and vice chair until he or she have served for one full year o n the advisory board unless no existing member is willing to serve as chairperson or vice chairperson. FISCAL IMPACT: None. ATTACHMENTS: Resolution No. 19-029 R RECOMMENDATION: Staff recommend nomination of a Chairperson and Vice-Chairperson to serve for one year, ending February 13, 2025. Page 40 Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 TOWN OF HIGHLAND BEACH Town Commissioners Advisory Board Members Contact Information Names Addresses Home Numbers Cellular Numbers Email Addresses Date of Elected Myles Schlam, Chairperson (re-elected 02/14/23) 9/21/2021 (Reappointed) Jane Perlow Vice Chairperson (re-elected 02/14/23) 9/21/2021 (Reappointed) Michael Cherbini 5/17/2022 (Reappointed) Bryan Perilman 9/21/2021 (Reappointed) Robert Lasorsa 9/21/2021 James Burke Murray 12/7/2021 David Kaufman 11/21/2023 Date Term End 9/21/2024 CODE ENFORCEMENT BOARD / Quasi-Judicial Board Regular Meeting - second Tuesday at 1:00 PM (as needed) 12/7/2024 9/21/2024 5/30/2025 9/21/2024 9/21/2024 9/21/2024 Page 3 of 6 Updated 12/27/2023 Page 47