City of South Miami Regular City Commission Minutes. April 16, 2013

Similar documents
City of South Miami Regular City Commission Minutes April 3, 2012

City of South Miami Regular City Commission Minutes March I, 2016

CITY OF SOUTH MIAMI OFFICE OF THE CITY MANAGER INTER-OFFICE MEMORANDUM. The Honorable Mayor and Members of the City Commission

CITY OF SOUTH MIAMI. City Commission Philip K. Stoddard, Ph.D, Mayor. Bob Welsh, Commissioner CITY COMMISSION MEETING AFTER ACTION SUMMARY

A:~i~iS$I!'J~1f~:~ 'my COMMISSION TONIGHT MUST HAVE BEEN REGISTERED WITH THE'CrTY CLERK' APPROVAtb~MINUTE~>!:i"i

City of South Miami Regular City Commission Minutes November 1, 2016

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

BIRMINGHAM CITY COMMISSION MINUTES AUGUST 27, 2018 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

CITY OF TITUSVILLE COUNCIL AGENDA

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

Planning Advisory Board Commission Chambers City Hall Kissimmee, Florida December 06, :00 P.M.

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

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

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

MINUTES OF A REGULAR MEETING TOWN OF BAY HARBOR ISLANDS

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Mayor Parrish called the meeting to order at 5:31 p.m. giving the invocation and leading those present in the Pledge of Allegiance to the flag.

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

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

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

AGENDA BOCA RATON CITY COUNCIL

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

Mayor Evans called the meeting to order at 7:30 p.m.

MINUTES OF CITY COMMISSION MEETING MONDAY, DECEMBER , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

The session began with the Pledge of Allegiance and a moment of silence

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

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)

CITY OF WINTER GARDEN

TUESDAY, JULY 14, Budget Workshop 5:00 p.m. REGULAR MEETING 6:00 p.m. AMENDED AGENDA

Section 3. Effective Date. This resolution shall become effective immediately upon adoption by vote of the City Commission.

CITY OF HOMESTEAD COUNCIL MEETING

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

MUNICIPAL COUNCIL AGENDA

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

CITY OF NORTH MIAMI BEACH

Dedicated to Excellence. People Serving People

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

Columbia County Board of County Commissioners. Minutes of June 1, 2017

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

MINUTES OF PROCEEDINGS

City of Miami. Legislation. Resolution: R

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

MINUTES. January 9, :00 ppm.

City of Fort Lauderdale

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

City of Mesquite, Texas

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF COUNCIL MEETING DECEMBER 15, 2008 AGENDA

Cajon Classic Cruise Opening Night - April 12

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

City Council Minutes May 2, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, May 2, The Councilmembers of the City of

xxx xxx Mayor Swank asked for a moment of silence and then led those present in the Pledge of Allegiance to the Flag. xxx

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

Transcription:

1 2 3 ~ A. SILENCE OR TURN OFF ALL CELL PHONES City of South Miami Regular City Commission Minutes B. ADD-ON ITEM(S) 10 11 12 15 l' C. ROLL CALL The following members of the City Commission were present:,,,,. i, C c Also in attendance were: City ManagerSteven Alexander, City Attorney Thomas F. Pepe, City Clerk Maria M. Menendez. D. MOMENT OF SILENCE E. PLEDGE OF ALLEGIANCE F. LOBBYIST(S) ADDRESSING THE CITY COMMISSION TONIGHT MUST HAVE BEEN REGISTERED WITHTHE CITY CLERK 24 25 2' G. PRESENTATIONS NONE H. APPROVAL OF MINUTES 30 31 33 34 a) Minutes of April 2, 20 The Minutes of April 2, 20 were unanimously approved as presented. I. CITY MANAGER'S REPORT 35 The following is a summary of the Manager's Report: Various RFPs underway; an 36 update on the Sylva Martin renovation and the swimming pool projects; information regarding 3 the Summer Camp; a check point to take place this Friday; announced that he joined the 38 County Annexation Committee. 1

1 J. CITY ATTORNEY'S REPORT 2 3 The following is a summary of the City Attorney's Report: the ongoing issues with 4 the YMCA; working on the Chief of Police complaint; conducted research with regard to Dr. 5 Palmer's conflict of interest for serving on the Planning Board concluded that she will have to 6 make a decision. S K. PUBLIC REMARKS 9 10 The following individuals addressed the Commission: Sharon McCain, Bradley 11 Cassel, Dick Ward, Denise Covington, Antoinette Fischer; 15 16 1 t~ 22 23 24 25 26 COMMISSION REPORTS, DISCUSSION & RtiMARKS,<' /;\ The following is a summary of Carri'mission Reports: the proposed doggie park project; urging residents to bring batteries for recycling; Cl pr9posed amendment to the "noise" ordinance; the city manager selectibnpfocess. M. CONSENT AGENDA 1. A Resolution urging supp()rt of CovenClrit Day on/xpril1, 20. (Mayor Stoqdard) Florida Military Family and Community Moved by Mayor Stodclard,secorided by, the motion to approve ResolutionNo. 5.--893 urging support of Florida Military Family and Community Covenant Day on April 1,20, passed by a 5 - vote: 3/5 3. A Resolution authorizing the City Manager to enter into a contract with Florida Construction & Engineering, Inc. for a contract price not to exceed $81,061 for the City Hall Sewer Connection Project, to be charged to General Obligation Fund account number 1-4010-541-3450. 3/5 (City Manager-Public Works) 2

. 1 2 Moved by, seconded by, the motion to 3 approve Resolution No. 6--894 authorizing the City Manager to enter into a contract with 4 Florida Construction & Engineering, Inc. for a contract price not to exceed $81,061 for the City 5 Hall Sewer Connection Project, to be charged to General Obligation Fund account, passed by a 6 5-0 vote: Commissioner Newmal1>.. Mayor Stoqqard 10 11 12 15 16 4. A Resolution relating to soliciting request for proposals for concurrency and impact fee studies foqhe City of SouthMiami; authorizing the/city Manager to enter into a contrcfct.dot to exceed one (1) year from the dat~ of award for professional services \,yithtischler Bise, Incorporated. 3/5 (City Manager-Planning&Zoning) Moved by MaygK~t!'Jd?rd, seco~1~~"y Cpmmissioner Newman, the motion to approve Resolution No;,il--895 soliciti~greql.lest for proposals for concurrency and impact fee studies for thecity of South Miami; authorizing the City Manager to enter into a contract not to exceed one (l)ye#trom the date of award for professional services with Tischler Bise,lncorporated,pass~gbya 5-0 vote: 19 5. A Resolution appointing Donna Shelley to serve on the Environmental Review and Preservation Board for an unexpired term ending October 1, 20. 3/5 () 20 Moved by, seconded by, the motion to 21 approve Resolution No. 8--896 appointing Donna Shelley to serve on the Environmental 3

1 Review and Preservation Board for an unexpired term ending October 1, 20, passed by a 5-2 0 vote: 3 6 ~ 10 11 15 16 1 19 6. A Resolution appointing Spencer Y()lJng to serve on the Environmental Review and Preservation Board for a twri~~r term ending April 15, 2015. 3/5 (City Commission) This item was withdrawn. 8. A Resolution appointinga"toinette Fischer to serve on the Citizens Advisory Group (Urban Landsccfpe)forCltwo-year term ending April 15, 2015. 3/5 (Commission Harris) This item waswith&awn.... - 9. A Resolution authorizing the City Manager to accept the grant award in the amount of$,910.:00.from the South Florida High Intensity Drug Trafficking Areas (SFLHIDTA}pr8gram. 3/5 (City Manager-Grants),.,' " Moyed by, seconded by, the motion to approve Resolution No.9--89 authorizing the City Manager to accept the grant award in the amount of $Tl,910.00 fromthe South Florida High Intensity Drug Trafficking Areas (SFLHIDTA) Program,passed bya5-0 vote: 10. A Resolution authorizing the City Manager to renew and execute the contract 4

1 to pay the salary and vehicle compensation for the Deputy Director of South Florida HIDTA, Widell, LLC, from the South Florida High Intensity Drug Trafficking Areas (SFLHIDTA) grant in the amount of $,910.00. 3/5 (City Manager-Police) 2 Moved by, seconded by, the motion to 3 approve Resolution No. 80--898 authorizing the City Manager to renew and execute the 4 contract to pay the salary and vehicle compensation for the Deputy Director of South Florida 5 HIDTA, Widell, LLC, from the South Florida High Intensity DrugTrafficking Areas (SFLHIDTA) 6 grant in the amount of $,910.00, passed by a 5-0 vote: Com m issi0n,erha rris Commissi()l1er Newman N. RESOLUTION(S) 2. A Resolution authorizing the City Manager to permit Team FootWorks Educational and Fitness Corporation, a non-for-profit organization to hold its 25th Annual Twiligb~; 5K Walk/Run event on Sunday, June 2nd, 20, in South Miami's downto\ivna'rea and surrounding streets. 3/5 (City Manager~c:()de Enforcement) 12 Moved by, seconded by, the motion to approve Resolutiohl'Jo. 81--899 authoriiingthe City Manager to permit Team FootWorks 15 Educationaland Fitness Corporation, a n()n-for-profit organization to hold its 25th Annual 16 Twilight 5K Walk/Run event on Sunday, June 2nd, 20, in South Miami's downtown area and 1 surrounding streets, passed bya 4-0 vote:. A Resolution appointing Antoinette B. Fischer to serve on the Planning Board for a two-year term ending April 15, 2015. 5

3/5 (Committee of the Whole) 1 2 Moved by, seconded by, the motion to approve 3 Resolution No. 82--900 appointing Antoinette B. Fischer to serve on the Planning Board for 4 a two-year term ending April 15, 2015, passed by a 3-2 vote: 5 11. A Resolution creating an Audit Committee to establish criteria, review and assist in the process of selectingan auditor. 3/5 (City Commission) 8 9 Moved by /seconded by, the motion to approve as 10 amended Resolution No. 83--901c;~eatingan Audit Committee to establish criteria, review 11 and assist in the process of selecting an allditor, passed by a 5-0 vote: 12 CommissionerirHarris.. Co~missioner Wel~h<;:.;' i. {Add-On Item} 15 ala Resolution appointing Holly Zickler to serve on the Environmental Review and 16 Preservation Board for a two-year term ending April 15, 2015. 3/5 1 (City Commission) 19 Moved by, seconded by, the motion to approve as 20 amended Resolution No. 84--902 creating an Audit Committee to establish criteria, review 21 and assist in the process of selecting an auditor, passed by a 5-0 vote: 22 6

O. RESOLUTION(S) PUBLIC HEARING(S) 5 6 8 H P. 12. A Resolution relating to a request pursuant to Section 20-3.4(B)(4)(b) of the Land Development Code for Special Use Approval to locate a general restaurant at 209 SW 59 Avenue, within the Specially RetaillSR", Hometown District Overlay "HD-OV" zoning district. 3/5 (City Manager-Planning & Zoning) The public hearing was opened and S.haron McCain addressed the Commission. Mr. Brimo addressed the Commission for further clarification. ORDINANCE(S) SECOND READING PUBLIC HEARING(S). An Ordinance amending the Future Land Use Map of the South Miami Comprehensive Plan by changing the future land use map category from TODD (4+4 Story) to Hospital, for an areaidentified as 031 SW 62 Avenue (Larkin Community H6spital) - Folio #09-4025~02-0010. 4/5 (Cify Manager-Planning & Zoning) The public he'a'ringwas opened and the following individuals addressed the 15 Commission: Sharon McCain,.Antoinette Fischer. 16 1 Attorney Simon Ferro representing the applicant also addressed the Commission. 19 Moved by, seconded by, the motion to 20 approve An Ordinance No. 11--2158 amending the Future Land Use Map of the South Miami 21 Comprehensive Plan by changing the future land use map category from TODD (4+4 Story) to 22 Hospital, for an area identified as 031 SW 62 Avenue, passed by a 4-1 vote: 23. An Ordinance relating to a request to amend the official zoning map of the City

of South Miami land development code by changing the zoning use district from "TODD MU-5" mixed use 5 to "H" hospital, for property located 031 SW 62 Avenue (Larkin Community Hospital) - Folio #09-4025-02-0010. 3/5 (City Manager-Planning & Zoning) 1 2 The City Attorney addressed the Commission for clarification regarding the 3 question relating to the hospital being allowed to advertise for a nursing school. 4 5 The public hearing was opened and the following individuals addressed the 6 Commission: Denise Covington, Sharon McCain. 8 Attorney Simon Ferro representing t~e'applicant also addressed the Commission. 9,', ". 10 Moved by, seconded by ~the motion to 11 approve An Ordinance No. 12--2159 to amend the official zoning mapofth~ City of South 12 Miami land development code by changing the zoning us~district from "TODDMU-5" mixed use 5 to "H" hospital, for property Iqcated 031 SW 62 Avenue, passed by a 5-0 vote:,, Con,~issionerNevvman Vice Mayor pebman 15. An Ordinance investing authority in the City Manager to amend the City of South Miami Personnel Rules that are not in conflict with Chapter 16A. 3/5 (City Manager) 1 The public hearing was opened and the following individuals addressed the 19 Commission: Bradley Cassel, Denise Covington, Antoinette Fischer and Sharon McCain. 20 21 The Commission discussed the proposed ordinance with some of the members 22 recommending deferral until they had a chance to conduct further research. 23 24 Moved by, seconded by, the motion to defer An 25 Ordinance investing authority in the City Manager to amend the City of South Miami Personnel 26 Rules that are not in conflict with Chapter 16A, passed by a 5-0 vote: 2 8

Q. ORDINANCE(S) FIRST READING 5 6 R. ADJOURNMENT Attest... Approved 8 Maria M. Menendez City Clerk.. Philip K.Stoddard Mayor 9