Gulf Stream Planning Board Deliberates Artificial Turf Installation

At the recent Gulf Stream Planning Board meeting, members grappled with a proposal to install artificial turf in waterfront properties, raising questions about compliance with the town’s code and the potential precedent it could set. While the board approved a Level Two architectural site plan for the 1200 North Ocean project with conditions on color decisions, they deferred a decision on the artificial turf installation until July for further review and adjustment possibilities.

The installation of artificial turf at a waterfront property in Gulf Stream became a focal point of debate during the Planning Board meeting. Board members discussed at length the proposed landscape change, which would involve the use of artificial turf in certain areas of a property. The discussion centered around the compliance of the turf with the town’s code, particularly in relation to hardscaping and open space landscaping requirements. Concerns were voiced regarding the turf’s drainage properties and how it compared with natural grass.

Arguments were made both for and against the installation, with the technical aspects of the artificial turf—such as visibility from various perspectives and how it would affect the hardscape ratio—being scrutinized. Members of the board deliberated on whether the proposed artificial turf met the criteria for landscaping open space as defined by the town’s code. The precedence of approving such a request was a concern, as it could influence future developments along the waterfront.

In an attempt to address the board’s concerns, the applicant proposed modifications to the plan, which included adjustments to the driveway and walkway areas to reduce the hardscape area. Despite these efforts, the board members were undecided and opted to defer the application to the next meeting to allow for further discussion and potential proposal adjustments.

In addition to the debate over artificial turf, the board reviewed and approved several architectural changes to various structures on a property. The amendments included the renovation of a tackle shed, which would be cladded in stone Coral veneer and feature a copper roof, timber lintels, and rustic shutters. An outdoor shower enclosure addition to the pool house was also discussed, with the neighboring property owner’s approval noted. Furthermore, the board considered the conversion of a window in the main house from a double-hung to a pair of single fixed windows.

The focus then shifted to the color palette for the various buildings on the property. The shutter colors for the main house, guest house, and tackle shed were debated, with the emphasis on ensuring they matched with other buildings on the property. Concerns were raised about the proposed wall colors for the pool house and the appropriateness of the colors for the outdoor structures. The visibility of the proposed colors against the buildings and the impact of the surrounding vegetation were also considered. Eventually, the board approved a Level Two architectural site plan with the condition that the final decision on the colors for the shutters would be delegated to staff.

The first application reviewed at the meeting was for a property on Pelican Lane, which included plans for landscape improvements and the construction of a new motor court, interior courtyard, and west-facing patio. The board expressed concerns about the encroachment solution for the property, the circular stones, and the easement with FPL. Despite these concerns, the site plan was approved based on the construction meeting the intent of the design manual and applicable review standards. Additionally, the applicant mentioned a separate application for potential variances related to the dock, which was not discussed in detail.

Another property on Inlet Point was brought to the board’s attention, where the applicant expressed gratitude for the board’s collaboration on previous projects.

Regarding the 1200 North Ocean project, minor adjustments and modifications from a previous review were addressed. These adjustments focused on architectural elements and the color palette modifications for the project. The applicant presented the changes and sought the board’s input and approval to continue with the project.

The meeting also touched upon a waterline project and landscaping changes, which included discussions on the use of green Ficus as a buffer for visibility and the removal of turf areas. A public attendee proposed a landscaping plan to address sight lines from the water and sought feedback on potentially trimming a section to meet percolation code requirements. The board requested elevation drawings for further review.

Debates arose about the proposed aggregation of changes into a singular motion and the simplification of a lengthy motion draft. However, the board managed to reach a consensus on approving the architectural site plan with conditions. The use of copper roofing on the tackle shed, the color of the shutters, and the notice provided to neighbors were also topics of discussion.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Scott Morgan
Planning Board Officials:
Malcolm Murphy, Robert Dockerty, Paul Lyons, Curtiss Roach, Thomas Smith, Brian Coulter, Amanda Jones, Teri Power, Renee’ Basel (Deputy Town Clerk)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Borough Council
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Morrison County
Mower County
Nicollet County
Olmsted County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
TN
Shelby County
Filter by sourcetypes
Minutes
Recording