City Council Meeting Minutes May 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Similar documents
City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 19, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Community Redevelopment Agency Meeting Minutes May 30, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756

City Council Meeting Minutes October 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 7, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes May 21, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City Council Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes March 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes February 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 5, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 3, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes August 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

City Council Meeting Minutes April 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

City Council Meeting Minutes December 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes November 6, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes July 20, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

City Council Meeting Minutes March 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Review of Sign Regulations City Council Sign Ordinance Workshop October 20, 2011

City of South Pasadena 7047 SUNSET DRIVE SOUTH

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

TAMPA CITY COUNCIL. Rules of Procedure

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

TEMPLE CITY COUNCIL AUGUST 1, 2013

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Ordinance Register- 2008

AGENDA BOCA RATON CITY COUNCIL

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL

VILLAGE OF GOLF Council Meeting Minutes

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

Pinellas County Board of County Commissioners. Regular Meeting Agenda

City Council Meeting Minutes May 17, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

ORDINANCE NUMBER 1255

CITY OF WINTER GARDEN

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and

MEETING OF THE TEMPLE CITY COUNCIL

Pinellas County. Staff Report. Subject: Receipt and file of non-procurement items delegated to the County Administrator.

City Council Meeting Minutes September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

Pinellas County. Staff Report. Subject: Receipt and file report of non-procurement items delegated to the County Administrator.

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

Pinellas County. Staff Report

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

City of Delray Beach. Regular Commission Meeting ***AGENDA RESULTS*** Tuesday, February 7, 2012

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF POLK CITY. Special City Council Meeting February 24, 2009 Polk City Government Center 7:30 P.M. 123 Broadway Blvd MINUTES

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M.

REGULAR MEETING 6:00 P.M.

CHAPTER House Bill No. 1603

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

SPECIAL PRESENTATIONS - 6:00 p.m.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

BLACKSBURG TOWN COUNCIL MEETING MINUTES

Roll Call was taken by Planning Secretary Rapunzel Oberholtzer.

ORDINANCE NO WHEREAS, the Eustis Historic Downtown is located along a navigable waterway, Lake Eustis in the Harris Chain of Lakes; and

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

NC General Statutes - Chapter 153A Article 16 1

ANATOMY OF A COUNCIL MEETING. Prepared by

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

NOTE: CDA items are denoted by an *.

ALPHABETICAL ORDINANCES

SANIBEL CITY COUNCIL MEETING COUNCIL CHAMBERS (MacKenzie Hall) 800 DUNLOP ROAD AUGUST 17, 2004

Transcription:

City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, May 5, 2016 6:00 PM Council Chambers City Council Page 1

Roll Call Present: 5 - Mayor George N. Cretekos, Vice Mayor Bill Jonson, Councilmember Doreen Caudell, Councilmember Bob Cundiff and Councilmember Hoyt Hamilton Also Present: William B. Horne II City Manager, Jill S. Silverboard Assistant City Manager, Pamela K. Akin - City Attorney, Rosemarie Call - City Clerk, and Nicole Sprague Official Records and Legislative Services Coordinator To provide continuity for research, items are listed in agenda order although not necessarily discussed in that order. Unapproved 1. Call to Order Mayor Cretekos The meeting was called to order at 6:00 p.m. at City Hall. 2. Invocation Councilmember Cundiff 3. Pledge of Allegiance Councilmember Hamilton 4. Special recognitions and Presentations (Proclamations, service awards, or other special recognitions. Presentations by governmental agencies or groups providing formal updates to Council will be limited to ten minutes.) 4.1 EMS Week 2016 Proclamation, May 15, 2016 - Todd Connors, Assistant Chief of EMS 4.2 Public Works Week Proclamation May 15 21, 2016 David Porter - Public Utilities Earl Gloster - Solid Waste Brian Langille Gas Melvin Maciolek - Engineering 4.3 SkyTran Presentation - Tom Nocera Mr. Nocera presented a PowerPoint presentation. In response to questions, Mr. Nocera said estimating four passengers to a car, SkyTran can move 1250 passengers per hour with the basic model. It is possible to move more individuals by increasing the speed. Ruth Eckerd Hall Page 2

President/CEO Zev Buffman visited the test track in Tel Aviv. The Orly Airport will be the first place in the world to have the technology. 4.4 Swim Across America Day Proclamation, May 21, 2016 - Rob Shapiro, Swim Across America 4.5 Relay for Life Weekend Proclamation, May 13-14, 2016 - Anne Fogarty France, Economic Development and Housing 5. Approval of Minutes 5.1 Approve the minutes of the April 21, 2016 City Council Meeting as submitted in written summation by the City Clerk. Vice Mayor Jonson moved to approve the minutes of the April 21, 2016 City Council Meeting as submitted in written summation by the City Clerk. The motion was duly seconded and carried unanimously. 6. Citizens to be heard re items not on the agenda None. 7. Consent Agenda Approved as submitted, less Item 7.4. 7.1 Approve the final plat for Alexander at Countryside, whose physical address is 2506 Countryside Boulevard, located on the South-Westerly corner of Countryside Boulevard and Enterprise Road, South of S.R. 580 and East of Belcher Rd. (consent) 7.2 Approve a Blanket Purchase Order with Xylem, Inc. of Apopka, FL, in the annual amount of $200,000.00 with the option for two, one-year term extensions for the purchase of Flygt Pumps, replacement parts, and factory authorized service effective June 1, 2016, and authorize the appropriate officials to execute same. (consent) 7.3 Approve a Cooperative Agreement between Pinellas County and the Cities of Clearwater and Dunedin for the development of a Comprehensive Watershed Master Plan (WMP) of Curlew Creek in the amount of $70,325.81 and authorize the appropriate officials to execute same. (consent) 7.4 Approve a 30-year Lease between the City of Clearwater and Clearwater Beach Seafood, Inc., to operate a full service restaurant at 37 Causeway Blvd., approve the license to utilize square footage west of the lease footprint for additional outdoor seating, and authorize the appropriate officials to execute same. (consent) Page 3

SEE BELOW. 7.5 Award a contract (purchase order) for Copying and Printing Services to GLEM Inc DBA Sir Speedy Printing and authorize the appropriate officials to execute same. (consent) Councilmember Caudell moved to approve the Consent Agenda as submitted, less Item 7.4, and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. 7.4 Approve a 30-year Lease between the City of Clearwater and Clearwater Beach Seafood, Inc., to operate a full service restaurant at 37 Causeway Blvd., approve the license to utilize square footage west of the lease footprint for additional outdoor seating, and authorize the appropriate officials to execute same. (consent) The City of Clearwater has negotiated a Lease Agreement with top-ranked firm, Clearwater Beach Seafood, Inc., in response to RFP 20-15 (RFP), to demolish the existing structure located at 37 Causeway Boulevard and construct and operate a new restaurant for a term not to exceed thirty years. The term of this Lease shall be for a period of 30 years, commencing on the Substantial Completion Date and expiring on the day immediately preceding the 30th anniversary of the Substantial Completion Date unless sooner terminated pursuant to the terms of the Lease. The term "Substantial Completion" means substantial completion of the Tenant Work in accordance with the Final Plans, as evidenced by Tenant's receipt of all approvals necessary for Tenant to occupy and operate its restaurant in the Building, including, without limitation, a certificate of occupancy for the Building. The base rent will be based on 5,894 square feet and will have a 2% annual increase. Clearwater Beach Seafood, Inc. will also pay 2% of gross food sales and 9% of gross alcohol sales in excess of the breakpoint to the City of Clearwater on a monthly basis. The food sales breakpoint is $307,692.31 and the alcohol sales breakpoint is $9,230.77. On the first day of the second rental year and each subsequent rental year, the food sales breakpoint shall increase by 2% as detailed in Article IV, Base Rent and Percentage Rent. The estimated lessee investment in the project is $3.43 million of which $2.55 million is to be amortized. Approving the license agreement for commercial use of City of Clearwater property west of the lease footprint will allow Clearwater Beach Seafood, Inc. to utilize ground floor space for seating, adding an additional 88 seats to the restaurant. By allowing additional seating, the city will see an increase in alcohol sales revenue of approximately 18% annually and an increase in food sales revenue of approximately 55% annually. Page 4

Staff supports this lease agreement as being in the best interest of the City and the Marine Enterprise Fund, for the following reasons: Clearwater Beach Seafood, Inc.: - has been an outstanding tenant operating from the existing footprint out of a converted gas station - has an established performance record from which to base their rent projections - has presented a modern beach appealing design concept both in the exterior look and interior finishes - has an established reputation for a quality product with a family friendly price and atmosphere The City Attorney said an amendment to Article 3.7 has been submitted; added air conditioning in front of the building square footage. The amendment would clarify that the rent is based on the air conditioned space. Councilmember Caudell moved to amend Article 3.7 as follows: 3. 7 Confirmation of Dates and Amounts Within 30 days after the Substantial Completion Date, Landlord and Tenant shall execute a written instrument prepared by Tenant and memorializing ( a) the Substantial Completion Date; (b) the Rent Commencement Date; ( c) the Total Project Costs and Project Cost Amortization Amount; d) the Base Rent amounts payable by Tenant throughout the Term ( calculated in accordance with Exhibit B); and ( e) the total amount of air conditioned square footage of the Building (the " Building Square Footage "). The motion was duly seconded and carried unanimously. One individual spoke in support. Vice Mayor moved to approve Item 7.4, as amended. The motion was duly seconded and carried unanimously. 8. Second Readings - Public Hearing Public Hearings - Not before 6:00 PM 8.1 Adopt Ordinance 8805-16 on second reading, amending the city s Comprehensive Plan by amending the Future Land Use Plan element updating the concurrency management system and allowing for non-contiguous annexations; amending the transportation element, establishing multi-modal design features; amending the coastal management element; amending the intergovernmental coordination element; amending the capital improvements element; and updating various terms and references. Page 5

The City Attorney said Pinellas County has requested an amendment; copy of the amendment was distributed to Council. Councilmember Hamilton moved to amend Ordinance 8805-16 as follows: On Page 4, amend Section 5 to read, A.7.2.4Allow voluntary annexations for noncontiguous properties that are within an enclave as defined by Section 171.032 (13)(a), Florida Statutes ( Type A enclaves). Allow voluntary annexations for noncontiguous properties that are within an enclave as defined by Section 171.031(13)(a), Florida Statutes ( Type A enclaves) and as authorized by the 2014 Interlocal Service Boundary Agreement (ISBA) between Pinellas County and municipalities, including the City of Clearwater; and on Page 29, amend Section 32 to read, Section 32.This ordinance shall become effective when the Department of Economic Opportunity issues a final order determining the adopted amendment to be in compliance, or the Administration Commission issues a final order determining the adopted amendments to be in compliance, in accordance with Section 163.3184, F.S., as amended. The effective date of this plan amendment, if the amendment is not timely challenged, shall be 31 days after the Department of Economic Opportunity notifies the local government that the plan amendment package is complete. If timely challenged, this amendment shall become effective on the date the Department of Economic Opportunity or the Administration Commission enters a final order determining this adopted amendment to be in compliance. No development orders, development permits, or land uses dependent on this amendment may be issued or commence before it has become effective. If a final order of noncompliance is issued by the Administration Commission, this amendment may nevertheless be made effective by adoption of a resolution affirming its effective status, a copy of which resolution shall be sent to the Department of Economic Opportunity. The motion was duly seconded and carried unanimously. Ordinance 8805-16 was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance 8805-16 on second and final reading, as amended. The motion was duly seconded and upon 8.2 Adopt Ordinance 8806-16 on second reading, amending Appendix A of the Code of Ordinances, renaming the Transportation Fee as the Multi-Modal Impact Fee, amending Division 9; amending Article 8; and replacing various City Commission references with City Council. Page 6

Ordinance 8806-16 was presented and read by title only. Councilmember Caudell moved to adopt Ordinance 8806-16 on 8.3 Adopt Ordinance 8847-16 on second reading, annexing certain real properties whose post office addresses are 1216 Aloha Lane, 1310 Idlewild Drive, 1915 Macomber Avenue, 2047 and 2049 Poinsetta Avenue, 1273 Sedeeva Circle North, 1209 and 1212 Sheridan Road and 1227 Union Street, all within Clearwater, Florida 33755, together with certain rights-of-way of Aloha Lane, Douglas Avenue, Sheridan Road, Union Street and Poinsetta Avenue, into the corporate limits of the city and redefining the boundary lines of the city to include said additions. Ordinance 8847-16 was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance 8847-16 on 8.4 Adopt Ordinance 8848-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 1216 Aloha Lane, 1310 Idlewild Drive, 1915 Macomber Avenue, 2047 and 2049 Poinsetta Avenue, 1273 Sedeeva Circle North, 1209 and 1212 Sheridan Road and 1227 Union Street, all within Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Urban (RU) and Preservation (P). Ordinance 8848-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8848-16 on 8.5 Adopt Ordinance 8849-16 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 1216 Aloha Lane, 1310 Idlewild Drive, 1915 Macomber Avenue, 2047 and 2049 Poinsetta Avenue, 1273 Sedeeva Circle North, 1209 and 1212 Sheridan Road and 1227 Union Street, all within Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR) and Preservation (P). Page 7

Ordinance 8849-16 was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance 8849-16 on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.6 Adopt Ordinance 8850-16 on second reading, annexing certain real properties whose post office addresses are 2040 Poinsetta Avenue, 1208 and 1210 Sunset Point Road, all within Clearwater, Florida 33755, together with certain rights-of-way of Sunset Point Road and Douglas Avenue, into the corporate limits of the city and redefining the boundary lines of the city to include said additions. Ordinance 8850-16 was presented and read by title only. Councilmember Caudell moved to adopt Ordinance 8850-16 on 8.7 Adopt Ordinance 8851-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 2040 Poinsetta Avenue, 1208 and 1210 Sunset Point Road, all within Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Urban (RU). Ordinance 8851-16 was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance 8851-16 on 8.8 Adopt Ordinance 8852-16 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 2040 Poinsetta Avenue, 1208 and 1210 Sunset Point Road, all within Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR). Ordinance 8852-16 was presented and read by title only. Page 8

Councilmember Hamilton moved to adopt Ordinance 8852-16 on 8.9 Adopt Ordinance 8853-16 on second reading, annexing certain real property whose post office address is 1224 Sunset Point Road, Clearwater, Florida 33755, together with all abutting right-of-way of Sunset Point Road into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8853-16 was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance 8853-16 on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.10 Adopt Ordinance 8854-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1224 Sunset Point Road, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Urban (RU). Ordinance 8854-16 was presented and read by title only. Councilmember Caudell moved to adopt Ordinance 8854-16 on 8.11 Adopt Ordinance 8855-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1224 Sunset Point Road, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR). Ordinance 8855-16 was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance 8855-16 on Page 9

8.12 Adopt Ordinance 8865-16 on second reading, annexing certain real property whose post office address is 1790 McCauley Road, Clearwater, Florida 33765 into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Two individuals spoke in opposition. It was stated that the item before Council is a voluntary annexation initiated by the homeowner. Ordinance 8865-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8865-16 on 8.13 Adopt Ordinance 8866-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1790 McCauley Road, Clearwater, Florida 33765, upon annexation into the City of Clearwater, as Residential Estate (RE). One individual spoke in opposition. Ordinance 8866-16 was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance 8866-16 on 8.14 Adopt Ordinance 8867-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1790 McCauley Road, Clearwater, Florida 33765, upon annexation into the City of Clearwater, as Low Density Residential (LDR). Ordinance 8867-16 was presented and read by title only. Councilmember Caudell moved to adopt Ordinance 8867-16 on Page 10

8.15 Adopt Ordinance 8868-16 on second reading, annexing certain real property whose post office address is 1635 Sherwood Street, Clearwater, Florida 33755, together with the abutting right-of-way of Lynn Avenue, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8868-16 was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance 8868-16 on 8.16 Adopt Ordinance 8869-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1635 Sherwood Street, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Low (RL). Ordinance 8869-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8869-16 on 8.17 Adopt Ordinance 8870-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1635 Sherwood Street, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR). Ordinance 8870-16 was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance 8870-16 on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.18 Adopt Ordinance 8871-16 on second reading, annexing certain real properties whose post office addresses are 2109 Burnice Drive, 2173, 2174 and 2185 Bell Cheer Drive, Page 11

all within Clearwater, Florida 33764, into the corporate limits of the city and redefining the boundary lines of the city to include said additions. Ordinance 8871-16 was presented and read by title only. Councilmember Caudell moved to adopt Ordinance 8871-16 on 8.19 Adopt Ordinance 8872-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 2109 Burnice Drive, 2173, 2174 and 2185 Bell Cheer Drive, all within Clearwater, Florida 33764, upon annexation into the City of Clearwater, as Residential Low (RL). Ordinance 8872-16 was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance 8872-16 on 8.20 Adopt Ordinance 8873-16 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 2109 Burnice Drive, 2173, 2174 and 2185 Bell Cheer Drive, all within Clearwater, Florida 33764, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR). Ordinance 8873-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8873-16 on 8.21 Adopt Ordinance 8874-16 on second reading, annexing certain real property whose post office address is 1484 Grove Circle Court, Clearwater, Florida 33755, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Page 12

Ordinance 8874-16 was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance 8874-16 on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.22 Adopt Ordinance 8875-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1484 Grove Circle Court, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Low (RL). Ordinance 8875-16 was presented and read by title only. Councilmember Caudell moved to adopt Ordinance 8875-16 on 8.23 Adopt Ordinance 8876-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1484 Grove Circle Court, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR). Ordinance 8876-16 was presented and read by title only. Councilmember Cundiff moved to adopt Ordinance 8876-16 on 8.24 Adopt Ordinance 8897-16 on third reading, annexing certain real property whose post office address is 1712 Grove Drive, Clearwater, Florida 33759, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8897-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8897-16 on third and final reading. The motion was duly seconded and upon Page 13

8.25 Adopt Ordinance 8899-16 on third reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1712 Grove Drive, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR). Ordinance 8899-16 was presented and read by title only. Vice Mayor Jonson moved to adopt Ordinance 8899-16 on third and final reading. The motion was duly seconded and upon roll call, the vote was: 8.26 Adopt Ordinance 8898-16 on third reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1712 Grove Drive, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Residential Low (RL). 9. City Manager Reports Ordinance 8898-16 was presented and read by title only. Councilmember Caudell moved to adopt Ordinance 8898-16 on third and final reading. The motion was duly seconded and upon 9.1 Amend Council Rule 15, Rules of Decorum, to reflect new title, Rules of Conduct and adopt Resolution 16-13. Vice Mayor Jonson has submitted the following for council consideration: Rule 15, Rules of Decorum o Change title to: Rules of Conduct. The rule is not intended to override other rules of decorum provided in Robert s Rules of Order. At the May 2, 2016 work session, there was consensus to pursue the amendment. Councilmember Cundiff moved to amend Council Rule 15, Rules of Decorum, to reflect new title, Rules of Conduct. The motion was Page 14

duly seconded and carried unanimously. Resolution 16-13 was presented and read by title only. Councilmember Hamilton moved to adopt Resolution 16-13. The motion was duly seconded and upon 9.2 Review Council Policies and provide direction. Staff is recommending the following changes: Page 20, Policy L, Distribution of Council Correspondence o Amend last sentence of second paragraph to read, Mail will be delivered to the Council at least once per week, or as needed. Page 21, Policy M, Strategic Planning o Amend title to read, Strategic Direction/Planning. o Amend policy statement to read, Each year the City Council shall meet in a strategic direction/planning session(s) as part of the budget preparation process. The meeting(s) will review the five-year financial forecast and update as necessary, the City s Mission, Values and Vision Statements. From these documents, a five-year strategic plan will may be developed or revised. The five-year strategic plan will become the basis for the annual City Manager and City Attorney Objectives, and the City s annual budget process for the next fiscal year. Page 23, Policy B, Sparkling Clearwater o Amend title to read, Sparkling Clearwater Bright and Beautiful. o Amend the policy statement to read, In order to maintain and enhance the image of Sparkling Bright and Beautiful Clearwater, the Council supports staff in enhanced solid waste recycling and conservation projects, tightening and increasing enforcement of codes (i.e., fence landscaping, prohibition of banners, lot clearing, etc.). Staff is also directed to place a greater emphasis on and coordinate aesthetic consideration on site plans and other development review (i.e., placement of dumpsters, fencing of dumpsters, property landscaping and landscaping of parking lots including perimeter plantings). Litter cleanup and "adopt a street or park" programs are encouraged. Educational and incentive programs for both City staff and the public addressing this issue should be developed. Vice Mayor Jonson has submitted the following for council consideration: Page 8, (7), Portfolio Composition, Risk and Diversification Page 15

o Spell out abbreviations for CMOs and REMIC Staff concurs with the recommended change. Amend the policy statement to read, Assets held shall be diversified to control risk of loss resulting from over-concentration of assets in a specific maturity, issuer, instrument, or dealer/broker, through which these instruments are bought and sold. The following maximum limits apply to the portfolio: Maturity date 10% Specific instrument 8% Specific issuer 40% Specific dealer/broker 33% Commercial paper 25% CMOs* and REMIC** 33% * Collateralized Mortgage Obligations ** Real Estate Mortgage Investment Conduits Page 18, D(3), Citizen Inquiries - Responses o Consider revising the current policy with one of the following options: Previous wording Inquiries addressed to the whole Council, whether in one letter or duplicate letters to all Council members, will be answered factually by the Mayor with an introductory phrase of "On behalf of the Clearwater City Council." When needed, responses will be brought to Council for direction, prior to being sent. Mail will be routed to the appropriate staff to draft a response. Individual Councilmembers are not precluded from responding individually to express their opinion. Wording adopted after considerable discussion on 10/4/2012: Inquiries addressed to the whole Council, whether in one letter (or email) or duplicate letters to all Councilmembers, will be answered factually by the Mayor using language that indicates that he or she is responding for the Clearwater City Council. When needed, responses will be brought to Council for direction, prior to being sent. Mail will be routed to the appropriate staff to draft a response. Individual Councilmembers are not precluded from responding individually to express their opinion. Possible alternative Inquiries addressed to the whole Council, whether in one letter (or email) or duplicate letters to all Page 16

Councilmembers, will be routed to the appropriate staff to draft a factual response. The draft response will be provided to all Councilmembers for their individual replies. Since the May 2 work session, staff incorporated the following policy (Page 17, Policy U, Audit Committee) that was adopted by the City Council on November 30, 2009: It is a policy of the City Council to have an Audit Committee for the selection of a Certified Public Accounting firm for the annual audit, in compliance with Section 218.391, Florida Statutes. The Audit Committee will be appointed by the City Council and may be comprised of Council members, Council appointees, and/or City employees as determined by the City Council. The Audit Committee will be responsible to solicit proposals via a competitive RFP process every five years at a minimum. The Audit Committee may also manage the audit process as appropriate. It was suggested that the strategic policy statement be amended to include language that does not make the strategic planning subordinate to the City Manager's budget and reorders the sequence of vision, mission, values, and strategic direction (goals). Vice Mayor Jonson suggested amending Policy M, Strategic Direction/Planning, to state, "Each year prior to the development of the City Manager's proposed budget, the City Council shall meet in a strategic direction/planning session(s) as part of the budget preparation process. The meeting(s) will review the five year forecast, and update as necessary the City's Mission, Values and Vision Statements Vision, Mission, Values, and Strategic Direction (Goals). From these documents a five-year strategic plan will be developed updated. The five-year strategic plan will become the basis for the annual City Manager and City Attorney Objectives and City's annual budget process for the next fiscal year." There was consensus to implement the amendment. In response to questions, the City Clerk said the policy regarding the Audit Committee was adopted by the Council in 2009 but never added to the document before Council. Finance Director Jay Ravins said the policy provides Council the flexibility to appoint more than one councilmember to the Audit Committee. Vice Mayor Jonson moved to adopt changes to the City Council Policies on pages 17, 20, 21, 23, as amended. The motion was duly seconded and carried unanimously. Page 17

10. City Attorney Reports None. Vice Mayor Jonson moved to adopt changes to page 8, (7), Portfolio Composition, Risk and Diversification. The motion was duly seconded and carried unanimously. Uniform Policy The City Manager said in the past, the organization has standardized how certain items are worn (i.e., shirts, jackets, etc.). The logo and position of the individual was placed on the left-hand side. The previous two vice mayors requested embroidered items and business cards with their position; the requests were denied. Vice Mayor Jonson produced a polo with the vice mayor designation that he had when he was previously on council. The City Manager requested Council direction. Discussion ensued with comments made that the vice mayor designation is a one-year appointment, the expense incurred for business cards and embroidered items is not necessary for the temporary appointment. It was suggested that a nametag with the vice mayor designation be considered when attending functions. Councilmember Caudell moved to not to identify the vice mayor on any of the shirts, business cards, letterhead, or nametags with the City of Clearwater. The motion was duly seconded and carried unanimously. Staff was directed to place the policy statement under Policy F, Stationery. 11. Closing comments by Councilmembers (limited to 3 minutes) Vice Mayor Jonson said the Suncoast League of Cities annual dinner will be held May 21, 2016 at the Safety Harbor Spa; Senator Lee and Senator Brandes will be in attendance. It is a good opportunity to review and establish linkages with other city government officials. The Tourism Week keynote speaker Glenn Haussman emphasized that the quality of the experience is why Clearwater remains a top vacation destination. He thanked citizens and staff for the rescheduled Neighborhood s Day; this list of issues from citizens was shorter this year. There is an incredible amount of neighborhood pride in the City. Transportation continues to be a popular topic and was discussed at the MPO Beach Spotlight meeting yesterday as well as the Tampa Bay Partnership Legislative Wrap Up meeting. The PSTA is holding a workshop Page 18

12. Closing Comments by Mayor 13. Adjourn Attest City Clerk on May 6, 2016 on upcoming transportation and transit technology as well as concepts of regionalization of transit. Councilmember Hamilton said he would not be in attendance at the next Work Session and Council meeting as he will be on a family vacation. Councilmember Cundiff said it was sad that the Tampa Tribune will no longer be published along with smaller community papers like the Clearwater Gazette. Mayor Cretekos reviewed recent and upcoming events. The meeting adjourned at 7:47 p.m. Mayor City of Clearwater Page 19