City Council Meeting Minutes February 4, 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 February 2, 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 November 1, 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 of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City Council Meeting Minutes October 19, 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 May 21, 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 May 5, 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 November 5, 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 August 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes October 20, 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 6, 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

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

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

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

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

City Council Meeting Minutes December 15, 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 September 4, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

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

City Council Meeting Minutes April 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

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

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING August 2, :30 PM City Hall Council Chambers. Anne Fogarty France Board Administrator

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

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF MARCH 9, 2016

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

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

BOARD OF COMMISSIONERS TOWN OF REDINGTON SHORES REGULAR MEETING WEDNESDAY, MARCH 14, :00 P.M. MINUTES

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.

KEARNEY CITY COUNCIL

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

Invocation was by Council Member Wilson; followed by the Salute to the Flag.

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

City of Grand Island

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

b. City of Clearwater Notices of City Council Public Hearings held March 5, 2015 regarding the vacation of certain properties.

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

EDMOND CITY COUNCIL MINUTES. February 26, 2001

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

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.

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

REGULAR MEETING OF THE CITY COMMISSION MONDAY, AUGUST 24, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL November 18, 2015

CITY OF TITUSVILLE COUNCIL AGENDA

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

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

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

CITY OF JACKSONVILLE BEACH

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

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

they would prefer the payment to be made in one payment this fiscal year and do not

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

MANATEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 MANATEE AVENUE WEST BRADENTON, Florida April 7, 2016

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

City of South Pasadena 7047 SUNSET DRIVE SOUTH

Mayor Stewart, Vice Mayor Deringer, Councilmember Aridas and Councilmember Balfour. Vice Mayor Pro Tem Moorhouse was absent.

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

TEMPLE CITY COUNCIL AUGUST 1, 2013

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

Clearwater, Florida, January 5, 2017

CITY OF WINTER GARDEN

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

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

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

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. April 13, :57 p.m.

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

BUSINESS MINUTES SEMINOLE CITY COUNCIL

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

City of South Pasadena

Pinellas County Board of County Commissioners. Regular Meeting Agenda

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES MEETING OF OCTOBER 14, 2015

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

WHEREAS, a public hearing for consideration of such proposed area rezoning is necessary and proper. NOW, THEREFORE,

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

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

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

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

Transcription:

City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, February 4, 2016 6:00 PM Council Chambers City Council Page 1

Roll Call Present: 5 - Mayor George N. Cretekos, Councilmember Doreen Hock-DiPolito (Departed 6:21 p.m.), Councilmember Bill Jonson, Councilmember Hoyt Hamilton and Vice Mayor Jay E. Polglaze Also Present: William B. Horne II City Manager, Pamela K. Akin - City Attorney, and 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 3. Pledge of Allegiance Councilmember Polglaze 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.) None. 5. Approval of Minutes 5.1 Approve the minutes of the January 21, 2016 City Council Meeting Minutes as submitted in written summation by the City Clerk. Councilmember Jonson moved to approve the minutes of the January 21, 2016 City Council Meeting Minutes 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 Mike Colby, Clearwater Marine Association President, said members of the Clearwater fishing fleet will begin an electronic log book data collection test beginning March 2016 for two years. The log will provide real-time fisheries catch data for fishery managers and decision Page 2

makers. Zack Thorn, Don Ewing, Rosemary Windsor, and Bob Clifford supported a proposal submitted by the Clearwater Regional Chamber of Commerce regarding a Park and Ride system to the beach that can be implemented for Spring Break this year. There are six parking garages in downtown that are not necessarily used during peak periods. The Jolley Trolley has the capacity to add two to four additional trolleys for a dedicated lane. The proposal is primarily about educating the public regarding the available transportation options. The suggested plan will take some vehicles off the road and provide a service to day trippers, beach residents, and beach employees. The trolley would run from 10:00 am to 8:00 pm, phasing in trolleys to accommodate riders. Trisha Rodriguez, Clearwater Ferry, said the ferry could assist with the suggested Park and Ride plan and supported a special council meeting to discuss the proposal. 7. Consent Agenda Approved as submitted. 7.1 Approve settlement of workers compensation claim 14000145, for payment of $80,000.00 inclusive and authorize the appropriate officials to execute same. (consent) 7.2 Approve contracts (blanket purchase orders) for palm trimming to Blades of Green Inc. of Tampa, FL, in the annual amount of $65,000 (Bid 06-16), Tree Barber of Clearwater, FL, in the annual amount of $65,000, FL (Bid 06-16) and Tucker Enterprise Services Inc. of Clearwater, FL, in the annual amount of $65,000 (Bid 06-16) and two one-year renewal terms at the City's option and authorize the appropriate officials to execute same. (consent) 7.3 Approve increasing Blanket Purchase Order (BPO 511036) to Ruth Eckerd Hall, Inc. (REH) by $150,000, from $419,400 to $569,400, to reimburse REH for entertainment for concerts in Coachman Park. (consent) 7.4 Approve co-sponsorship and waiver of requested city fees and service charges for 2016 Nacra 17, 49er and 49erFx World Championships to be held in Clearwater, February 6, 2016 through February 15, 2016, at an estimated in-kind General Fund cost of $3,000 and Parking Fund cost of $1,118. (consent) 7.5 Approve a work order to King Engineering Associates, Inc. Engineer of Record (EOR) in the amount of $472,848 to provide design, permitting and bidding services related to the Northeast Water Reclamation Facility (WRF) Grit Removal, Salsnes Filter and Equalization Project (15-0045-UT); and authorize the appropriate officials to execute same. (consent) Page 3

7.6 Approve the agreement between Phillies Florida LLC and the Fire and Rescue Department to provide emergency medical services at Bright House Field for 2016 baseball events as outlined in the agreement, and authorize the appropriate officials to execute same. (consent) 7.7 Request authority to institute a civil action on behalf of the City against Kearney Companies, LLC, to recover $1,660.04 for damages to city property. (consent) 7.8 Request authority to institute a civil action on behalf of the City against Capital Fiber and Underground Utility Construction, Inc. to recover $698.62 for damages to city property. (consent) 7.9 Request authority to institute a civil action on behalf of the City against Charmer s Asset Holdings, LLC, to recover $7,909.00 for damages to city property. (consent) 7.10 Request authority to institute a civil action on behalf of the City against Big Tree, Inc. of Central Florida to recover $3,327.98 for damages to city property. (consent) 7.11 Request authority to institute a civil action on behalf of the City against Ramjack Foundation Solutions to recover $698.83 for damages to city property. (consent) 7.12 Request authority to institute a civil action on behalf of the City against Future Works Communications, Inc. to recover $6,698.07 for damages to city property. (consent) Councilmember Hamilton moved to approve the Consent Agenda and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Public Hearings - Not before 6:00 PM 8. Second Readings - Public Hearing 8.1 Adopt Ordinance 8811-16 on second reading, annexing certain real property whose post office address is 2161 Burnice Drive, Clearwater, Florida 33764 into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8811-16 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8811-16 on second and final reading. The motion was duly seconded and upon Page 4

8.2 Adopt Ordinance 8812-16 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 2161 Burnice Drive, Clearwater, Florida 33764, upon annexation into the, as Residential Low (RL). Ordinance 8812-16 was presented and read by title only. Vice Mayor Polglaze moved to adopt Ordinance 8812-16 on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.3 Adopt Ordinance 8813-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 2161 Burnice Drive, Clearwater, Florida 33764, upon annexation into the as Low Medium Density Residential (LMDR). Ordinance 8813-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8813-16 on second and final reading. The motion was duly seconded and upon 8.4 Adopt Ordinance 8814-16 on second reading, annexing certain real property whose post office address is 1234 Carol Drive, Clearwater, Florida 33755 into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8814-16 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8814-16 on second and final reading. The motion was duly seconded and upon 8.5 Adopt Ordinance 8815-16 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 1234 Carol Drive, Clearwater, Florida 33755, upon annexation into the, as Residential Low (RL). Page 5

Ordinance 8815-16 was presented and read by title only. Vice Mayor Polglaze moved to adopt Ordinance 8815-16 on second and final reading. The motion was duly seconded and upon roll call, the vote was: 8.6 Adopt Ordinance 8816-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1234 Carol Drive, Clearwater, Florida 33755, upon annexation into the as Low Medium Density Residential (LMDR). Ordinance 8816-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8816-16 on second and final reading. The motion was duly seconded and upon 8.7 Adopt Ordinance 8824-16 on second reading, vacating that certain drainage and utility easement lying within the vacated 10-foot alley lying adjacent to the east property lines of Lots 9 through 13, inclusive, Block 2, J.H. Rouse s Subdivision, as recorded in Plat Book 4, Page 90, Official Records of Hillsborough County, of which Pinellas County was formerly a part. Ordinance 8824-16 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8824-16 on second and final reading. The motion was duly seconded and upon 8.8 Adopt Ordinance 8825-16 on third reading, annexing certain real property whose post office address is 1807 Skyland Drive, Clearwater, FL 33759 into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8825-16 was presented and read by title only. Vice Mayor Polglaze moved to adopt Ordinance 8825-16 on third and final reading. The motion was duly seconded and upon roll call, the vote was: Page 6

8.9 Adopt Ordinance 8826-16 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 1807 Skyland Drive, Clearwater, FL 33759, upon annexation into the, as Residential Low (RL). Ordinance 8826-16 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8826-16 on third and final reading. The motion was duly seconded and upon Ayes: 4 - Mayor Cretekos, Councilmember Jonson, Councilmember Hamilton and 8.10 Adopt Ordinance 8827-16 on third reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1807 Skyland Drive, Clearwater, FL 33759, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance 8827-16 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8827-16 on third and final reading. The motion was duly seconded and upon Ayes: 4 - Mayor Cretekos, Councilmember Jonson, Councilmember Hamilton and 9. City Manager Reports 9.1 Ratify and confirm an increase to the original contract (purchase order) ST112387 to JAM 5:20 of Largo, Florida in the amount of $24,895 for a revised authorization of $137,110 for improvements to the Clearwater beach Recreation Center (CBRC). The Council approved the original purchase order in the amount of $112,215 for CBRC during the November 30, 2015 council meeting. The construction process in the main hall of CBRC revealed that the existing substrate beneath the vinyl tile removed was in worse shape than anticipated. The scarification process to remove the existing underlayment proved unsuccessful and the manufacturer of the vapor seal would not warranty the moisture barrier seal to be applied under these conditions. The only option to permanently fix the floor is to remove the existing concrete floor and re-pour a new concrete floor. This will allow the required vapor barrier to be installed between the soil and new concrete floor. Authority was given to move forward with the project to adhere to the established construction schedule to allow the CBRC facility to be reopened in Page 7

time for an event scheduled for March 5, 2016. APPROPRIATION CODE AND AMOUNT: 315-94519-530300-519 $12,447.50 315-93634-530300-519 $12,447.50 In response to questions, Building and Maintenance Superintendent Thomas Wojtkiw said the original scope of work was to remove the top layer of concrete after removing the tile. The vapor seal must be installed on virgin concrete in order for the seal to work. The floor had over 2 in. of underlayment material that could not be removed to get to the virgin concrete without compromising the foundation. The recreation center was remodeled ten years ago; the facility is at least thirty years old. Mr. Wojtkiw said there was no vapor seal installed; staff found felt paper in certain areas. moved to ratify and confirm an increase to the original contract (purchase order) ST112387 to JAM 5:20 of Largo, Florida in the amount of $24,895 for a revised authorization of $137,110 for improvements to the Clearwater beach Recreation Center (CBRC). The motion was duly seconded and carried unanimously. 9.2 Pedestrian Overpass at US 19 and Harn Boulevard Traffic Operations Paul Bertels said staff received notice from the Department of Transportation (DOT) regarding funding for a pedestrian overpass on US Hwy 19, south of Harn Boulevard. DOT will utilize lands on both sides that were offered by the City. Mr. Bertels said there is not enough land for ADA ramping, requiring elevators on both sides. DOT wants the City to operate and maintain the elevators. There is a similar structure at MOSI/USF campus on Fowler Avenue and Bull Run Drive, which are maintained and operated by Hillsborough County. DOT has requested a resolution stating the City is willing to maintain and operate the elevators. Councilmember Jonson said he was involved when accommodations for bus riders were being considered by the Pinellas Suncoast Transit Authority. The pedestrian traffic at the intersection was not considered and not built into the design. Mr. Bertels said it is not known if the pedestrians in the area have adapted to the change. DOT is putting the scope together to design the Page 8

elevators. Discussion ensued with concerns expressed with cost to maintain the elevators and to implement security measures. Staff was directed to provide pedestrian count information and estimates for elevator maintenance and security monitor. In response to a question, Mr. Bertels said a pedestrian tunnel is not possible due to the two big water mains that are located under the roadway. It was suggested that staff provide information regarding the sequencing of the MOSI/USF pedestrian overpass facility. 9.3 Schedule a special council meeting on Friday, February 12, 2016 at 1:30 p.m. for the purpose of discussing beach traffic. At the February 1, 2016 work session, Council directed staff to schedule a special council meeting to discuss beach traffic. Staff was directed to request PSTA and Clearwater Regional Chamber of Commerce representatives to attend the meeting. In response to a suggestion, the City Clerk said a presentation regarding PSTA's proposed express service from Tampa International Airport to the beach is scheduled for the February 18, 2016 council meeting. One individual spoke in support and suggested that Tom Nocera be allowed to present information on the Skytran? Discussion ensued with support expressed that the purpose of the special council meeting is to discuss plans that can be implemented for the upcoming Spring Break. It was suggested that the MPO provide an update on the 2010 traffic study. The City Manager said at the end of the meeting, Council will be able to determine the next steps; long term plans may come into play. Councilmember Hamilton moved to schedule a special council meeting on Friday, February 12, 2016 at 1:30 p.m. for the purpose of discussing beach traffic. The motion was duly seconded and carried unanimously. Page 9

10. City Attorney Reports None. 11. Other Council Action 11.1 Council Policy regarding public access to Community Development Board documents - Councilmember Jonson Councilmember Jonson said after discussing his proposed policy with the City Attorney, additional work is needed. Planning and Development Director Michael Delk reviewed and demonstrated the current process to access the Community Development Board agenda and associated documents via MyClearwater.com. 12. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Jonson expressed a desire to have a designated scenic highway through Clearwater that connects the Courtney Campbell and Memorial Causeways. He commented that there were streetlights in the downtown area in disrepair. He thanked Pinellas County Commissioner Charlie Justice for his letter of support to the Florida Department of Transportation for a PSTA Tampa International Airport to Clearwater beach express transit. Councilmember Hamilton complimented Pinellas County on the paving of Belcher Rd. and performing the work at night and wished the State would also consider doing roadwork at night as not to close Chestnut and Court Streets during the day. He thanked Emeril Lagasse for his visit to the Palm Pavilion a couple months ago. 13. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events and congratulated Clearwater Officer Jason Moore for receiving the Joseph F. Cornelius Foundation s Outstanding Officer of the Year Award, Light of Christ of Christ Catholic Church for its 50 th Anniversary, and Sarah Dobes for receiving the 2016 Outstanding Educator of the Year Award. Page 10

14. Adjourn The meeting adjourned at 7:14 p.m. Mayor Attest City Clerk Page 11