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

Similar documents
City Council Meeting Minutes November 5, 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

City Council Meeting Minutes March 5, 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 February 5, 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 June 1, 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

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

City Council Meeting Minutes April 7, 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 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 of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

City Council Meeting Minutes October 1, 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 May 5, 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 Council Meeting Minutes February 2, 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

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

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

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

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

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

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

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

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

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

City Council Meeting Minutes April 4, 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

November 9, :00 PM

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

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

City of Grand Island

BOOK 22 PAGE 60 REGULAR MEETING OF THE BOARD, NOVEMBER 8, 2011

CITY OF WINTER GARDEN

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

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

MINUTES OF FEBRUARY 11, 2010 CITY COUNCIL MEETING 135 East Johnson Avenue, Chelan, Washington

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

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012

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

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

FORT MYERS CITY COUNCIL

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

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

City of Venice. Meeting Agenda City Council. Broadcast

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

THE NEXT MEETING IS APRIL 6, 2016 AT 9:00 AM

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America. Sunshine Review SUNNY Award for Transparency County Website

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

MAYOR AND CITY COUNCIL Tuesday, December 20, 2011

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

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

TEMPLE CITY COUNCIL AUGUST 1, 2013

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

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

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

City of Delray Beach. Regular Commission Meeting. Tuesday, July 21, 2009

City Council Meeting Minutes August 14, 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

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

APPOINTMENT OF TEMPORARY CHAIRMAN

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

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

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING May 6, :30 PM City Hall Council Chambers

1. Public Comment at 922 Machin Avenue - None

AGENDA CLOVIS CITY COUNCIL

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

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

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BOOK 22 PAGE 310 REGULAR MEETING OF THE BOARD, AUGUST 21, 2012

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

CALL TO ORDER ROLL CALL

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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 December 6, 2011 Page 1. INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

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

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

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

Transcription:

City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1

Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember Bill Jonson, Councilmember Hoyt Hamilton and Councilmember Jay E. Polglaze Also Present: William B. Horne II - City Manager, Rod Irwin - 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. It was stated that Vice Mayor Hock-DiPolito was in Tallahassee representing the City and Pinellas County at transportation related meetings. 2. Invocation Rev. Dr. John R. Thompson from Countryside Christian Center 3. Pledge of Allegiance Councilmember Jonson 4. Special recognitions and awards (Proclamations, service awards, or other special recognitions) Given. 4.1 Donate Life Month Proclamation, April 2015 4.2 Mayor's Day of Recognition for National Service Proclamation, April 7, 2015 - Don Robinson, Americorps 4.3 Florida Veterans Memorial Foundation Presentation Marc Norton, Florida Veterans Memorial Foundation President Mr. Norton provided Council with an update on fundraising efforts for the memorial at Crest Lake Park, thanked Council for their efforts and continued support, and presented a check for $150,000. 4.4 Airpark Advisory Board Presentation Denise Rosenberger, Chair Page 2

Chair Rosenberger reviewed recent and upcoming activities, provided an update on the runway extension project, and thanked Council and staff for their continued support. Ms. Rosenberger said the Board is extremely proud of the Airpark being named the FDOT 2014 Airport of the Year. 5. Approval of Minutes 5.1 Approve the minutes of the March 19, 2015 City Council Meeting as submitted in written summation by the City Clerk. Councilmember Jonson moved to approve the minutes of the March 19, 2015 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 Jaime Ariza thanked Council for the opportunity to serve on the Clearwater Downtown Redevelopment Committee and encouraged council consideration to include Hispanic representatives on other advisory boards. 7. Consent Agenda Approved as submitted. 7.1 Approve annual blanket purchase order (BPO) to Mid-Pinellas Umpire Assoc. and two one-year renewal terms at the City's option, per Invitation to Bid Number 21-15, in the total annual amount of $200,000 for umpiring scheduling services, as required by the Parks and Recreation Department and authorize the appropriate officials to execute same. (consent) 7.2 Approve a contract with Water Specialists Technologies LLC, of Sanford, FL in the amount of $184,200.00 (BPO) for the purchase of copper precipitant TR-50 for a one-year period, May 1, 2015 through April 30, 2016, and authorize the appropriate officials to execute same. (consent) 7.3 Approve the amended and restated Interlocal Agreement between the City of Clearwater and the Tampa Bay Estuary Program (TBEP) and authorize the appropriate officials to execute same. (consent) 7.4 Award a contract (Purchase Order) for $239,114.80 to Alan Jay Fleet Sales of Sebring, FL for the purchase of five Ford F450 s for Gas, Parks and Recreation, and Public Utilities Department s Replacement Vehicles, in accordance with the Florida State Term Contract 25100000-15-1 (1)(d), Code of Ordinances-Other Governmental Page 3

Bid; authorize lease purchase under the City s Master Lease Purchase Agreement, or internal financing via an interfund loan from the Capital Improvement Fund, whichever is deemed to be in the City s best interest; and authorize the appropriate officials to execute same. (consent) 7.5 Award a contract (Purchase Order) for $184,166.25 to Alan Jay Fleet Sales of Sebring, FL for the purchase of eight Ford F150 s for Gas and Public Utilities Department s Replacement Vehicles, in accordance with the Florida State Term Contract 25100000-15-1 (1)(d), Code of Ordinances-Other Governmental Bid; authorize lease purchase under the City s Master Lease Purchase Agreement, or internal financing via an interfund loan from the Capital Improvement Fund, whichever is deemed to be in the City s best interest; and authorize the appropriate officials to execute same. (consent) 7.6 Appoint Councilmembers as representatives to serve on Regional and Miscellaneous Boards. 7.7 Declare list of vehicles and equipment surplus to the needs of the City; authorize disposal through sale to the highest bidder at the Tampa Machinery Auction, Tampa, Florida; and authorize the appropriate officials to execute same. (consent) 7.8 Increase Purchase Order 509714, in the amount of $200,000, extend the expiration date to May 31, 2015 with Florida Gas Contractors for the replacement of antiquated gas mains and service lines, and authorize the appropriate officials to execute same. (consent) 7.9 Approve co-sponsorship and waiver of requested City fees and service charges for Fiscal Year 2015/16 special events including five annual city events; and sixteen city co-sponsored events; at an estimated General Fund cost of $481,920 ($99,300 cash contributions and $382,620 in-kind contributions) and Enterprise Fund cost and fee waiver of $93,870 for the purposes of Fiscal Year 2015/16 departmental budget submittals. (consent) moved to approve the Consent Agenda as submitted and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Page 4

Public Hearings - Not before 6:00 PM 8. Second Readings - Public Hearing 8.1 Adopt Ordinance 8677-15 on second reading, annexing certain real property whose post office address is 2930 County Road 193, Clearwater, Florida 33759 into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8677-15 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8677-15 on 8.2 Adopt Ordinance 8678-15 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 2930 County Road 193, Clearwater, Florida 33759, upon annexation into the, as Institutional (I). Ordinance 8678-15 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8678-15 on Ayes: 4 - Mayor Cretekos, Councilmember Jonson, Councilmember Hamilton and 8.3 Adopt Ordinance 8679-15 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 2930 County Road 193, Clearwater, Florida 33759, upon annexation into the, as Institutional (I). Ordinance 8679-15 was presented and read by title only. moved to adopt Ordinance 8679-15 on Page 5

8.4 Adopt Ordinance 8680-15 on second reading, designating the old Pinellas County Courthouse as a historic property under the Community Development Code. Ordinance 8680-15 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8680-15 on 8.5 Adopt Ordinance 8683-15 on second reading, annexing certain real property whose post office address is 1490 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. Ordinance 8683-15 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8683-15 on 8.6 Adopt Ordinance 8684-15 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 1490 Grove Circle Court, Clearwater, Florida 33755, upon annexation into the, as Residential Low (RL). Ordinance 8684-15 was presented and read by title only. moved to adopt Ordinance 8684-15 on 8.7 Adopt Ordinance 8685-15 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1490 Grove Circle Court, Page 6

Clearwater, Florida 33755, upon annexation into the, as Low Medium Density Residential (LMDR). Ordinance 8685-15 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8685-15 on 8.8 Adopt Ordinance 8686-15 on second reading, annexing certain real property whose post office addresses are 1224 Palm Street and 2077 The Mall, all in Clearwater, Florida 33755 into the corporate limits of the city and redefining the boundary lines of the city to include said addition. Ordinance 8686-15 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8686-15 on 8.9 Adopt Ordinance 8687-15 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 addresses are 1224 Palm Street and 2077 The Mall, all in Clearwater, Florida 33755, upon annexation into the, as Residential Urban (RU). Ordinance 8687-15 was presented and read by title only. moved to adopt Ordinance 8687-15 on 8.10 Adopt Ordinance 8688-15 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office addresses are 1224 Palm Street and 2077 The Mall, all in Clearwater, Florida 33755, upon annexation into the City of Page 7

Clearwater, as Low Medium Density Residential (LMDR). Ordinance 8688-15 was presented and read by title only. Councilmember Hamilton moved to adopt Ordinance 8688-15 on 8.11 Adopt Ordinance 8702-15 on second reading, amending the Operating Budget for the fiscal year ending September 30, 2015 to reflect increases and decreases in revenues and expenditures for the General Fund, Special Development Fund, Special Program Fund, Water and Sewer Fund, Stormwater Fund, Solid Waste and Recycling Fund, Gas Fund, Airpark Fund, Parking Fund, Marine Fund, Clearwater Harbor Marina Fund, Administrative Services Fund, General Services Fund, Garage Fund, and Central Insurance Fund. Ordinance 8702-15 was presented and read by title only. Councilmember Jonson moved to adopt Ordinance 8702-15 on 8.12 Adopt Ordinance 8703-15 on second reading amending the Capital Improvement Budget for the fiscal year ending September 30, 2015 to reflect a net increase of $8,578,044. Ordinance 8703-15 was presented and read by title only. moved to adopt Ordinance 8703-15 on 9. Presentations (by government agencies or groups providing formal updates to Council) None. Page 8

City Manager Reports 10. City Manager Reports 10.1 Approve two quitclaim deeds to the Florida Department of Transportation, authorize the appropriate officials to execute same and adopt Resolution 15-09. In 1983, the City acquired two easements for right-of-way purposes at the intersection of Court Street and Missouri Avenue. The easements are located on the northeast and southeast corners of the intersection and contain approximately 30 and 10 square feet respectively. This intersection falls under the jurisdiction of the Florida Department of Transportation (FDOT). FDOT is planning a resurfacing project for State Road 60 which includes installing new mast arms at this intersection. FDOT owns the property rights necessary to manage the intersection for right-of-way purposes so the easements are no longer needed by the City. The quitclaim deeds will transfer the City s interest in the property to FDOT. Councilmember Hamilton moved to approve two quitclaim deeds to the Florida Department of Transportation and authorize the appropriate officials to execute same. The motion was duly seconded and carried unanimously. Resolution 15-09 was presented and read by title only. Councilmember Jonson moved to adopt Resolution 15-09. The motion was duly seconded and upon 10.2 Elect a Councilmember to serve as Vice Mayor. The City Charter requires the Council to elect one of its members as Vice Mayor at the first meeting in April. Councilmember Hock-DiPolito is the current Vice Mayor. Councilmember Hamilton moved to elect to serve as Vice Mayor. The motion was duly seconded and carried unanimously. Page 9

11. City Attorney Reports None. 12. Closing comments by Councilmembers (limited to 3 minutes) Councilmember Jonson reviewed his recent trip to Tallahassee. He said there was a funding proposal for Bus Rapid Transit (BTR) along Central Ave. in St. Petersburg, which could serve as a stairstep to BTR in Clearwater. He said there is legislation aiming to push utility relocation costs, currently absorbed by the utility companies, onto cities. He said he recently visited businesses on Ft. Harrison and all appeared to be vibrant and stable. Vice Mayor Polglaze said he was honored to be elected Vice Mayor and paid tribute to his father. Councilmember Hamilton wished all a happy Easter and urged all to have patience when driving. 13. Closing Comments by Mayor Mayor Cretekos reviewed recent and upcoming events. 14. Adjourn The meeting adjourned at 6:52 p.m. Mayor Attest City Clerk Page 10