Call to Order Invocation; Moment of Silence; and Pledge of Allegiance Roll Call: Mayor Todd R. Wodraska Vice-Mayor Ilan G. Kaufer Councilor Ron Delaney Councilor Jim Kuretski Councilor Cameron May Town Manager Matt Benoit Town Attorney Thomas J. Baird
PROCLAMATION National Nurse Practitioner Week - November 8-14, 2020. #
All Non-agenda items are limited to three (3) minutes. Anyone wishing to speak is asked to 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 October 20, 2020 Town Council Meeting Minutes. [TAB 1]
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. PUBLIC HEARING 3. Ordinance 19-20, First Reading, Approving the Local Building Code Amendment to the Florida Building Code 2020 (Seventh Edition). (Second Reading 11/17/20) [TAB 2] PUBLIC BUSINESS 4. Resolution 11-20, Approving the public road Right of Way and Infrastructure established as part of the Shores Pointe Development. [TAB 3] 5. Resolution 16-20, Approving the land subdivision replat titled Love Street Plat No. 1. [TAB 4] 6. Resolution 88-20, Approving contract award recommendation to B&B Underground Construction, Inc. for Penn Park Water Infrastructure Improvements (W1818) in the amount of $2,363,148. [TAB 5] 7. Resolution 95-20, Approving the land subdivision replat titled Loxahatchee Club at Maplewood plat No.29 of Phase 2. [TAB 6] 8. Resolution 96-20, Approving the land subdivision replat titled Loxahatchee Club at Maplewood plat No. 30 of Phase 2. [TAB 7] 9. Resolution 101-20, Approving the temporary closings of State and/or County roads for the 2020 Holiday Boat Parade. [TAB 8] 10.Resolution 103-20, Approving the land subdivision replat titled Admirals Cove - replat of lots RP-759 & RP-760. [TAB 9]
Approving the Security Agreement between Jupiter Police Department and the Bureau of Land Management. [TAB 10]
Approving the Interlocal Agreement between the Town of Jupiter and the Palm Beach County Sheriff’s Office pertaining to the Operation Stonegarden Grant Program. [TAB 11]
Resolution 91-20, Approving the Town of Jupiter’s Military Veteran Building Permit Discount Program. [TAB 13]
Strategic Results Initiative Action Plans – Discussion of the safety and initiative to prepare for the introduction of the Brightline High Speed Rail through the Town. [TAB 14]
REPORTS 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 Ilan G. Kaufer Councilor Ron Delaney Councilor Jim Kuretski Councilor Cameron May Town Manager Matt Benoit Town Attorney Thomas J. Baird
PROCLAMATION National Nurse Practitioner Week - November 8-14, 2020. #
All Non-agenda items are limited to three (3) minutes. Anyone wishing to speak is asked to 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 October 20, 2020 Town Council Meeting Minutes. [TAB 1]
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. PUBLIC HEARING 3. Ordinance 19-20, First Reading, Approving the Local Building Code Amendment to the Florida Building Code 2020 (Seventh Edition). (Second Reading 11/17/20) [TAB 2] PUBLIC BUSINESS 4. Resolution 11-20, Approving the public road Right of Way and Infrastructure established as part of the Shores Pointe Development. [TAB 3] 5. Resolution 16-20, Approving the land subdivision replat titled Love Street Plat No. 1. [TAB 4] 6. Resolution 88-20, Approving contract award recommendation to B&B Underground Construction, Inc. for Penn Park Water Infrastructure Improvements (W1818) in the amount of $2,363,148. [TAB 5] 7. Resolution 95-20, Approving the land subdivision replat titled Loxahatchee Club at Maplewood plat No.29 of Phase 2. [TAB 6] 8. Resolution 96-20, Approving the land subdivision replat titled Loxahatchee Club at Maplewood plat No. 30 of Phase 2. [TAB 7] 9. Resolution 101-20, Approving the temporary closings of State and/or County roads for the 2020 Holiday Boat Parade. [TAB 8] 10.Resolution 103-20, Approving the land subdivision replat titled Admirals Cove - replat of lots RP-759 & RP-760. [TAB 9]
Approving the Security Agreement between Jupiter Police Department and the Bureau of Land Management. [TAB 10]
Approving the Interlocal Agreement between the Town of Jupiter and the Palm Beach County Sheriff’s Office pertaining to the Operation Stonegarden Grant Program. [TAB 11]
Resolution 91-20, Approving the Town of Jupiter’s Military Veteran Building Permit Discount Program. [TAB 13]
Strategic Results Initiative Action Plans – Discussion of the safety and initiative to prepare for the introduction of the Brightline High Speed Rail through the Town. [TAB 14]
REPORTS TOWN ATTORNEY TOWN MANAGER TOWN COUNCIL – LIAISON REPORTS AND COMMENTS ADJOURNMENT