City of Fort Lauderdale

Similar documents
City of Fort Lauderdale

City of Fort Lauderdale City Hall, 100 N. Andrews Avenue Fort Lauderdale, FL www. fortlauderdale.gov. Meeting Minutes -APPROVED

PUBLIC HEARING OF APRIL 13, 1999

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

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.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, September 21, :00 P.M.

AGENDA BOCA RATON CITY COUNCIL

City of Coconut Creek

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

FORT MYERS CITY COUNCIL

CITY OF TITUSVILLE COUNCIL AGENDA

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 OF FORT LAUDERDALE OUTDOOR EVENT AGREEMENT

PUBLIC HEARING OF AUGUST 13, 1996

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

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

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

FORT MYERS CITY COUNCIL

ACTION AGENDA MEETING OF JANUARY 11, (The meeting convened at 10:00 a.m. and adjourned at 12:10 p.m. and reconvened at 2:25 p.m.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

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

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

CITY OF TITUSVILLE COUNCIL AGENDA

AGENDA BOCA RATON CITY COUNCIL

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, :00 P.M.

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

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 OF HOMESTEAD COUNCIL MEETING

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 19, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

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

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

HISTORIC PRESERVATION BOARD

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 9, :00 P.M.

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF NORTH MIAMI BEACH

REGULAR SESSION CONVENES AT 5:00 P.M.

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 12, :00 P.M.

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

MEETING OF THE SUNRISE CITY COMMISSION

CITY OF TITUSVILLE COUNCIL AGENDA

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers

Enid Weisman, Mayor Robert Shelley, Vice Mayor. Howard Weinberg, Commissioner

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, December 3, :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

ORDINANCE NO. C-14-38

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :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

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

Ocala City Council Synopsis

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, July 13, :00 P.M. The Honorable Lamar Fisher Mayor, Presiding

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 22, :00 P.M. Mayor, Presiding. City Clerk

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

MEETING AGENDA. March 5, 2008

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

Regular City Council Meeting Agenda July 10, :00 PM

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

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, April 6, :00 P.M.

FORT MYERS CITY COUNCIL

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Transcription:

City of Fort Lauderdale Tuesday, - 6:00 PM City Commission Chambers City Hall 100 North Andrews Avenue Fort Lauderdale, FL 33301 www.fortlauderdale.gov FORT LAUDERDALE CITY COMMISSION JOHN P. "JACK" SEILER Mayor - Commissioner DEAN J. TRANTALIS Vice Mayor - Commissioner - District II BRUCE G. ROBERTS Commissioner - District I ROBERT L. McKINZIE Commissioner - District III ROMNEY ROGERS Commissioner - District IV LEE R. FELDMAN, City Manager JOHN HERBST, City Auditor JEFFREY A. MODARELLI, City Clerk CYNTHIA A. EVERETT, City Attorney

Invocation Pledge of Allegiance ROLL CALL Approval of MINUTES and 16-0639 Minutes for April 5, 2016 Neighborhood Survey Workshop, April 12, 2016 Joint Workshop with Budget Advisory Committee, April 13, 2016 Joint Workshop with Beach Redevelopment Advisory Board, April 19, 2016 Conference Meeting, April 19, 2016 Regular Meeting and August 18, 2015 Conference Meeting April 5, 2016 Neighborhood Survey Workshop April 12, 2016 Joint Workshop with Budget Advisory Board April 13, 2016 Joint Workshop with BRAB April 19, 2016 Conference Meeting April 19, 2016 Regular Meeting August 18, 2015 Conference Meeting PRESENTATIONS PRES-1 16-0636 Representative George Moraitis - 2016 Florida Legislative Session's Anchoring Bill PRES-2 16-0642 Proclamation declaring as Broward Housing Solutions Day in the City of Fort Lauderdale PRES-3 16-0641 Proclamation declaring May, 2016 as Lupus Awareness Month in the City of Fort Lauderdale PRES-4 16-0283 Police Officer of the Month for May, 2016 PRES-5 16-0643 Proclamation declaring May 15-21, 2016 as Public Service Recognition Week in the City of Fort Lauderdale PRES-6 16-0640 Recognition of Students and Mentors Participating in the Neighbor Volunteer Office's Show Up Step Up Stand Out Youth Leadership Program PRES-7 16-0573 Proclamation declaring May 15-21, 2016 as National Public Works Week in the City of Fort Lauderdale City of Fort Lauderdale Page 2

CONSENT AGENDA Those matters included under the Consent are self-explanatory and are not expected to require review or discussion. Items will be enacted by one motion; if discussion on an item is desired by any City Commissioner or member of the public, however, that item may be removed from the Consent and considered separately. CONSENT MOTION CM-1 16-0560 Motion to Approve an Event Agreement with Lanakila Iki, Inc. for the 2016 Lanakila Iki Canoe Club Ocean Challenge Commission Memo #16-0560 Exhibit 1 - Lanakila Iki Canoe Club Application Exhibit 1a - Lanakila Iki Canoe Club Site Plan CM-2 16-0637 Motion Authorizing Settlement of Police Liability Claim in the Matter of Michael Cunniff v. City of Fort Lauderdale, et al, Case No. 15-62281-Civ-Cohn/Seltzer in the amount of $30,000. Commission Memo 16-0637 CM-3 16-0411 Motion to Approve an Agreement with Broward County and the Downtown Development Authority of Fort Lauderdale for Allocation of Funding Responsibility for the Local Share of Capital Cost Overruns for the Wave Streetcar Project Commission Memo 16-0411 Exhibit 1 - February 16, 2016 CAM #16-0222 Exhibit 2 - Agreement CM-4 16-0492 Motion to Approve a Noise Mitigation Plan and Authorization for City Manager to Grant Special Permit for Noise Mitigation Plan Commission Memo - 16-0492 Exhibit 1 - Location Map Exhibit 2 - Noise Mitigation Plan Exhibit 3 - MOT Plan for Special Permit Exhibit 4 - Section 17-10 Code of Ordinances CM-5 16-0565 City Request for Compatibility Review per Broward County Administrative Rules Document, Article 9.4, Regarding Notice of Allocation of Flexibility by Town of Davie Commission Memo - 16-0565 Exhibit 1 - Town of Davie Notice and Map 1 Exhibit 2 - Letter to Broward County re Compatibility Review 2 CONSENT RESOLUTION City of Fort Lauderdale Page 3

CR-1 16-0101 Resolution for Imposition of Special Assessment Liens for Costs Associated with the Securing of Multiple Properties Commission Memo - 16-0101 Exhibit 1 Board Up Report CR-2 16-0183 Resolution Imposing Special Assessment Liens for Lot Clearing Commission Memo 16-0183 Exhibit 1 - Lot Clearing and Cleaning Report CR-3 16-0485 Resolution Approving a Second Amended Lease Agreement with Sheltair Executive South, Inc. for an Additional Six-Month Lease Extension for Parcel 20, 20A at Fort Lauderdale Executive Airport Commission Memo 16-0485 Exhibit 1 - Parcel 20-20A Map Exhibit 2 - Second Amendment to Lease Agreement Exhibit 3 - Resolution CR-4 16-0631 Resolution Encouraging Reduction of Aircraft Noise at Fort Lauderdale-Hollywood International Airport Commission Memo 16-0631 Exhibit 1 - Resolution NO. 15-68 PURCHASING AGENDA PUR-1 16-0488 Motion to Approve a Revenue Contract for Purchase of Aerial Adventure Course - Airplay Adventures LLC - $196,800 Commission Memo 16-0488 Exhibit 1 - Solicitation Exhibit 2 - Bid Tabulation Exhibit 3 - Airplay Adventures Proposal Exhibit 4 - Go Ape Adventure Forest Proposal Exhibit 5 - Airplay Agreement City of Fort Lauderdale Page 4

PUR-2 16-0504 Motion to Approve Purchase of Information Technology Security Services - Akamai Technologies, Inc. - $83,856 Commission Memo 16-0504 Exhibit 1 - GSA Price Reduction Policy Exhibit 2 - FAR - Section #8.405-4 Price reductions Exhibit 3 - GSA Email re GSA Policy Exhibit 4 - GSA Email re FAR Email PUR-3 16-0508 Motion to Approve a Revenue Contract of Beverage Concession Services - Professional Concessions, Inc. - $25,000 Commission Memo 16-0508 Exhibit 1 - Solicitation Exhibit 2 - Tabulation Exhibit 3 - Professional Concession Proposal Exhibit 4 - Agreement PUR-4 16-0514 Motion to Approve Purchase of Irrigation Supplies - Various Vendors - $180,000 (2 year aggregate cost) Commission Memo 16-0514 Exhibit 1 - Solicitation Exhibit 2 - Tabulation Exhibit 3 - Ace Pump & Supply Agreement Exhibit 4 - HD Supply Waterworks, Ltd Agreement Exhibit 5 - Melrose Supply & Sales Corp Agreement Exhibit 6 - Rice Pump & Motor Repair Inc Agreement Exhibit 7 - Siteone Landscape Supply LLC Agreement MOTIONS Those matters included under the Motions category differ from the Consent in that items will be voted on individually. In addition, presentations will be made on each motion item if so desired. M-1 16-0558 Motion to Approve Land Swap Agreement with Randolph Equity Partners, LLC Commission Memo 16-0558 Exhibit 1 - Land Swap Agreement Exhibit 2 - Commission Memo 15-0470 from April 7, 2015 M-2 16-0638 Motion to Approve Lien Settlement Agreement - 301 and 307 SW Second Street Commission Memo - 16-0638 Exhibit 1 - Proposed Lien Settlement Agreement City of Fort Lauderdale Page 5

M-3 16-0562 Motion to Approve an Event Agreement with American Cancer Society for Relay for Life of Carter Park Commission Memo #16-0562 Exhibit 1 - Memo 15-055 Exhibit 2 - Relay for Life Application Exhibit 2a - Relay for Life Site Plan NEIGHBOR PRESENTATIONS RESOLUTIONS R-1 16-0606 Appointment of Board and Committee Members EX-1 Resolution for Appointments R-2 16-0617 Resolution Approving the Use of Four Fuel Storage Tanks with a Capacity of 1,300,000 Gallons Each at Buckeye Terminal, Port Everglades - Case Number A16011 Commission Memo - 16-0617 Exhibit 1 - Site Plans Exhibit 2 - Applicant's Narratives Exhibit 3 - City Commission Application, CAM 16-0617 Exhibit 4 - Fire Letters Exhibit 5 - Resolution R-3 16-0599 Resolution Rescinding Resolution 16-43 to Dispose of the Property Located at 520 SW 31st Avenue Commission Memo 16-0599 Exhibit 1 - Resolution 16-43 PUBLIC HEARINGS City of Fort Lauderdale Page 6

PH-1 16-0618 Resolution to Approve Award for Marina Management and Construction Services for Las Olas Marina (Re-Bid) - Suntex Marina Investors, LLC - $1.6 Million (estimated annual revenue) Commission Memo - 16-0618 Exhibit 1 - Committee Tabulations Exhibit 3 - Suntex Proposal Exhibit 4 - IGY Proposal Exhibit 5 - CBRE Analysis 1 Exhibit 6 - CBRE Analysis 2 ORDINANCE SECOND READING OSR-1 16-0624 Ordinance Amending Chapter 15, Business Tax Receipts and Miscellaneous Business Regulations, to Add Article XI, Filming Regulations, of the Code of Ordinances of the City of Fort Lauderdale Commission Memo 16-0624 Exhibit 1 - Ordinance OSR-2 16-0426 Ordinance Amending ULDR Section 47-22.3.J - Message Center Signs to Permit Message Center Signs Within the Public Right-of-Way Subject to Specific Criteria (Request Deferment to June 7, 2016) OSR-3 16-0459 Quasi-Judicial - Ordinance Approving Rezoning from Residential Mid Rise Multifamily/Medium Density District (RMM-25) to Exclusive Use - Parking Lot (X-P) with Commercial Flex Allocation - WB Devine Investments LLC - 3025 East Commercial Boulevard -Case ZR15007 Anyone wishing to speak must be sworn in. Commission will announce any site visits, communications or expert opinions received and make them part of the record. Commission Memo - 16-0459 Exhibit 1 - Location Map Exhibit 2 - Site Plan Exhibit 3 - Application Exhibit 4 - Applicant's Narratives Exhibit 5 - PZB Staff Report Exhibit 6 - PZB Minutes Exhibit 7 - Parking Reduction Analysis Exhibit 8 - Ordinance City of Fort Lauderdale Page 7

OSR-4 16-0474 Quasi-Judicial Ordinance Vacating a Right of Way - Location: South of 3212 NE 32 Street - PDNK P-4 LLC - Case #7P13 Anyone wishing to speak must be sworn in. Commission will announce any site visits, communications or expert opinions received and make them part of the record. Commission Memo - 16-0474 Exhibit 1 - Location Map Exhibit 2 - Applicant's Narratives Exhibit 3 - PZB Staff Report Exhibit 4 - PZB Minutes Exhibit 5 - Application Exhibit 6 - Ordinance OSR-5 16-0564 An Ordinance Amending the Code of Ordinances of the City of Fort Lauderdale to Create a New Article entitled Communications Facilities in the Public Rights-of-Way Commission Memo 16-0564 Exhibit 1 - Ordinance Exhibit 2 - Summary of Terms Conditions ADJOURNMENT City of Fort Lauderdale Page 8