Call to Order Invocation; Moment of Silence; and Pledge of Allegiance Roll Call: Mayor Todd R. Wodraska Vice-Mayor Jim Kuretski Councilor Ron Delaney Councilor Ilan G. Kaufer Councilor Wayne R. Posner Town Manager Matt Benoit Town Attorney Thomas J. Baird
2-1-1 Helpline Awareness Month – Ms. Patrice Schroeder, 2-1-1 Palm Beach/Treasure Coast. #
Presentation of the results of the 2019/2020 Citizen Survey by Ms. Damema Mann from the National Research Center.
All Non-agenda items are limited to three (3) minutes. Anyone wishing to speak is asked to go to the podium and state his/her name and address for the record prior to addressing the Town Council. Council will not discuss these items this evening. Any issues will be referred to Staff for investigation; a report will be forwarded to Council; and citizens will be contacted.
MINUTES January 15, 2020 Town Council Workshop Meeting Minutes and January 21, 2020 Town Council Meeting Minutes.
All items listed in this portion of the agenda are considered routine by the Town Council and will be enacted by one motion. There will be no separate discussion of these items unless a Councilor or citizen so requests; in which event, the item will be removed and considered at the beginning of the regular agenda. 4. Ordinance 1-20, Second Reading, 17498 Sapp Place – Town-initiated application to annex a 0.3± acre Town-owned parcel of land fronting on the south side of Indiantown Road approximately 800 feet west of Central Boulevard. 5. Resolution 2-20, Second Public Hearing - Florida Atlantic University John D. MacArthur Campus - Amendment to existing Campus Development Agreement with the Florida Atlantic University Board of Trustees to extend the expiration date for one year to December 1, 2020. 6. Ordinance 8-20, First Reading, Amending Section 11-33 to match Florida State Statute 827.071 regarding Sexual Offenders and Sexual Predators residency requirements. (Second Reading – 3/03/20) 7. Approving the use of State Forfeiture Funds in the amount of $5,937.04 for the Eighth Annual Jupiter Police Soccer Tournament. 8. Approving the use of Impact Fees in the amount of $14,592.87 for the purchase of 25 Reconyx motion sensor cameras. 10. Approving an agreement with the Palm Beach County Supervisor of Elections, for vote processing equipment use and election services for 2020. 11. Approving contract award to Industrial Communications for a 700/800 MHZ Public Safety Distributed Antenna System (DAS) to be installed in the new Jupiter Police Department Headquarters and Datacenter in the amount of $59,003.53.
Resolution 27-20, Approving renewal of contract with Duval Landscape Maintenance LLC for landscape and irrigation maintenance in Jupiter in the amount of $531,218.49 for section A and $480,879.89 for section B.
Approving the Strategic Plan for Fiscal Year 2021.
TOWN ATTORNEY TOWN MANAGER TOWN COUNCIL – LIAISON REPORTS AND COMMENTS ADJOURNMENT
Call to Order Invocation; Moment of Silence; and Pledge of Allegiance Roll Call: Mayor Todd R. Wodraska Vice-Mayor Jim Kuretski Councilor Ron Delaney Councilor Ilan G. Kaufer Councilor Wayne R. Posner Town Manager Matt Benoit Town Attorney Thomas J. Baird
2-1-1 Helpline Awareness Month – Ms. Patrice Schroeder, 2-1-1 Palm Beach/Treasure Coast. #
Presentation of the results of the 2019/2020 Citizen Survey by Ms. Damema Mann from the National Research Center.
All Non-agenda items are limited to three (3) minutes. Anyone wishing to speak is asked to go to the podium and state his/her name and address for the record prior to addressing the Town Council. Council will not discuss these items this evening. Any issues will be referred to Staff for investigation; a report will be forwarded to Council; and citizens will be contacted.
MINUTES January 15, 2020 Town Council Workshop Meeting Minutes and January 21, 2020 Town Council Meeting Minutes.
All items listed in this portion of the agenda are considered routine by the Town Council and will be enacted by one motion. There will be no separate discussion of these items unless a Councilor or citizen so requests; in which event, the item will be removed and considered at the beginning of the regular agenda. 4. Ordinance 1-20, Second Reading, 17498 Sapp Place – Town-initiated application to annex a 0.3± acre Town-owned parcel of land fronting on the south side of Indiantown Road approximately 800 feet west of Central Boulevard. 5. Resolution 2-20, Second Public Hearing - Florida Atlantic University John D. MacArthur Campus - Amendment to existing Campus Development Agreement with the Florida Atlantic University Board of Trustees to extend the expiration date for one year to December 1, 2020. 6. Ordinance 8-20, First Reading, Amending Section 11-33 to match Florida State Statute 827.071 regarding Sexual Offenders and Sexual Predators residency requirements. (Second Reading – 3/03/20) 7. Approving the use of State Forfeiture Funds in the amount of $5,937.04 for the Eighth Annual Jupiter Police Soccer Tournament. 8. Approving the use of Impact Fees in the amount of $14,592.87 for the purchase of 25 Reconyx motion sensor cameras. 10. Approving an agreement with the Palm Beach County Supervisor of Elections, for vote processing equipment use and election services for 2020. 11. Approving contract award to Industrial Communications for a 700/800 MHZ Public Safety Distributed Antenna System (DAS) to be installed in the new Jupiter Police Department Headquarters and Datacenter in the amount of $59,003.53.
Resolution 27-20, Approving renewal of contract with Duval Landscape Maintenance LLC for landscape and irrigation maintenance in Jupiter in the amount of $531,218.49 for section A and $480,879.89 for section B.
Approving the Strategic Plan for Fiscal Year 2021.
TOWN ATTORNEY TOWN MANAGER TOWN COUNCIL – LIAISON REPORTS AND COMMENTS ADJOURNMENT