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