Loading...
HomeMy WebLinkAboutMinutes 12-04-2000CITY OF CAPE CANAVERAL COMMUNITY APPEARANCE BOARD DECEMBER 4, 2000 MINUTES A meeting of the City of Cape Canaveral Community Appearance Board was held on December 4, 2000 at 7:00 P.M. in the City Hall Annex, 111 Polk Avenue, Cape Canaveral, Florida. The Secretary called the roll. MEMBERS PRESENT: Nadena Easler Walter Bowman Alice Nielsen Karen Hayes Randy Camomilli Chairperson Vice Chairperson (late) OTHERS PRESENT Mark McQuagge Morris Reid Susan Chapman Assistant City Attorney Building Official Secretary to the Board Attorney McQuagge swore in all persons giving testimony. NEW BUSINESS: Approval of Meeting Minutes: November 20, 2000. Motion by Ms. Hayes, seconded by Mr. Camomilli to approve the meeting minutes of November 20, 2000 as submitted. Motion carried unanimously. 2. Request No. 00 -48 - Chain Link Fence - 402 Taylor Avenue, Walter Wilson, Applicant/Property Owner. The Board members reviewed submitted photographs of the property. Discussion was held regarding placement of gates. Mr. Wilson testified that (1) walk -gate and (1) drive - through gate would be installed. He further testified that Hibiscus and Oleander bushes would be planted on the inside of the fence perimeter. He advised that he needed the fence due to problems with dogs defecating on his property. Motion by Ms. Hayes, seconded by Ms. Nielsen to approve Request No. 00-48 with the condition that the bushes be planted as Mr. Wilson testified. Vote on the motion carried unanimously. City of Cape Canaveral, Florida Community Appearance Board Meeting December 4, 2000 Page 2 Vice Chairperson Bowman entered the meeting at this time. 3. Request No. 00 -50 - Temporary Pole Sign - (Flores Del Mar) 8470/8472 Ridgewood Avenue - Larcon Corporation Applicant Mr. Jim Rickles, Central Florida Realty, representing the developer, submitted a site plan showing where the temporary sign would be placed upon the property, and a color rendering of the sign. He testified that the sign would be removed after the last Certificate of Occupancy is issued in approximately April, 2002. He further testified that the 4 X 8 ft. 3/4" plywood sign is painted with vinyl letters and flowers, and sealed with weatherproofing. Motion by Ms. Hayes, seconded by Ms. Nielsen to approve Request No. 00 -50 as presented. Vote on the motion carried unanimously. 4. Request No. 00 -51 - Temporary Pole Sion - (Bayside Condominiums) East Central Boulevard - William M. Young, Applicant Mr. Young submitted a site schematic showing the proposed sign location, and a new rendering of the proposed double -sided sign. The Board members reviewed the exhibits. Mr. Young testified that the sign would be located at a 45 degree angle on the corner of Tower and W. Central Boulevards. Motion by Mr. Bowman, seconded by Ms. Nielsen to approve Request No. 00 -51 as presented. Vote on the motion carried unanimously. 5. Election of Chairperson and Vice Chairperson Ms. Hayes nominated Ms. Easler to remain as Chairperson and Mr. Bowman to remain as Vice Chairperson. The nomination was seconded by Mr. Camomilli. Ms. Easler and Mr. Bowman accepted the nominations. There being no further nominations, by a voice vote, the nominations carried unanimously. DISCUSSION: Discussion was held regarding dumpster enclosures. The Building Official advised that all dumpsterws were required to be screened. He explained that he considered a normal dumpster enclosure to be a 6 ft. high stockade fence, and would not need approval from the Board. He agreed that fence enclosures should be of natural wood color or painted a compatible color with the property's main structure. Mr. Reid advised that any variations from the previously described would be required to come before the Board for approval. He noted that because replacing an existing dumpster enclosure was considered general maintenance, a building permit would not be required. City of Cape Canaveral, Florida Community Appearance Board Meeting December 4, 2000 Page 3 There being no further business, the meeting was duly adjourned at 7:37 P.M. ( Signature ) Nadena Easler, Chairperson ( Signature ) Susan Chapman, Board Secretary