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

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

City Council Meeting Minutes April 2, 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

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

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 May 3, 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 June 1, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

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

City Council Meeting Minutes November 3, 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 POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

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

City Council Meeting Minutes April 7, 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 March 5, 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

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

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

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

REGULAR MEETING 6:30 P.M.

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

CITY OF HUNTINGTON PARK

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

CITY OF HUNTINGTON PARK

NOTE: CDA items are denoted by an *.

KEARNEY CITY COUNCIL

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

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

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

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

City Council Regular Meeting Wednesday, March 19, :30 A.M.

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL March 5, 2014

City of Grand Island

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

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

Regular City Council Meeting Agenda July 10, :00 PM

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

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

THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

MEETING OF THE TEMPLE CITY COUNCIL

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

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

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

. WEDNESDAY, SEPTEMBER 16, 2015.

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

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

TAMPA CITY COUNCIL. Rules of Procedure

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

ANATOMY OF A COUNCIL MEETING. Prepared by

CITY OF HUNTINGTON PARK

MEETING OF THE TEMPLE CITY COUNCIL

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

CITY OF TITUSVILLE COUNCIL AGENDA

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

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

NOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission.

4. Please do not pass notes to Council during the meeting.

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

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

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

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

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

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

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

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

NOTE: CDA items are denoted by an *.

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

WEDNESDAY, MAY 3, 2017

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

REGULAR SESSION CONVENES AT 5:00 P.M.

ALPHABETICAL ORDINANCES

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

CITY COUNCIL MEETING February 17, 1999

DUNEDIN, FLORIDA CITY COMMISSION WORK SESSION Dunedin City Hall 542 Main Street Dunedin, FL 34698

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

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

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

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

CITY COMMISSION REGULAR MEETING AGENDA

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF NORTH MIAMI BEACH

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

Transcription:

City of Clearwater City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Thursday, 6:00 PM Council Chambers City Council

Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and address. Persons speaking before the City Council shall be limited to three (3) minutes unless otherwise noted under Public Hearings. For other than Citizens to be heard regarding items not on the Agenda, a spokesperson for a group may speak for three (3) minutes plus an additional minute for each person in the audience that waives their right to speak, up to a maximum of ten (10) minutes. Prior to the item being presented, please obtain the needed form to designate a spokesperson from the City Clerk (right-hand side of dais). Up to thirty minutes of public comment will be allowed for an agenda item. No person shall speak more than once on the same subject unless granted permission by the City Council. The City of Clearwater strongly supports and fully complies with the Americans with Disabilities Act (ADA). Please advise us at least 48 hours prior to the meeting if you require special accommodations at 727-562-4090. Assisted Listening Devices are available. Kindly refrain from using cell phones and other electronic devices during the meeting. 1. Call to Order 2. Invocation 3. Pledge of Allegiance 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 ID#16-2709 Consul General Okiniwa of Japan 4.2 ID#16-2715 9-11 National Day of Service Proclamation 4.3 ID#16-2754 City Manager s Annual State of the City 5. Approval of Minutes 5.1 ID#16-2702 Approve the minutes of the August 17, 2016 City Council Meeting as submitted in written summation by the City Clerk. 6. Citizens to be heard re items not on the agenda 7. Consent Agenda The Consent Agenda contains normal, routine business items that are very likely to be approved by the City Council by a single motion. These items are not discussed, and may all be approved as recommended on the staff reports. Council questions on these items were answered prior to the meeting. The Mayor will provide an opportunity for a Councilmember or a member of the public to ask that an item be pulled from the Consent Agenda for discussion. Items pulled will receive separate action. All items not removed from the Consent Agenda will be approved by a single motion of the council. City of Clearwater Page 2

7.1 ID#16-2722 Approve State Housing Initiatives Partnership (SHIP) Program interim annual reports for fiscal years 2014-2015 and 2015-2016. (consent) 7.2 ID#16-2637 Approve settlement of property compensation claim 15000359, for payment of $51,803.65 and recovery of $23,250.00, and authorize the appropriate officials to execute same. (consent) 7.3 ID#16-2686 Approve settlement of property compensation claim 16000117, for payment of $30,490.00, and authorize the 7.4 ID#16-2718 Approve the purchase of excess liability, excess workers compensation, and numerous specialty insurance policies from October 1, 2016 through September 30, 2017 at an amount not to exceed $760,000, and authorize the 7.5 ID#16-2463 Approve design work order to Long and Associates Architects/Engineers, Inc. of Tampa, FL in the amount of $1,353,099.00 for architectural and engineering services for the proposed Clearwater Gas System Facility Redevelopment Project (15-0043-GA) per RFQ 44-16; and authorize the appropriate officials to execute same. (consent) 7.6 ID#16-2714 Approve a Service Agreement with Florida Gas Transmission for the transportation of natural gas supply under Rate Schedule FTS-1 and authorize the 7.7 ID#16-2720 Approve a Contract Instructor Agreement template to be used when partnering with contract instructors to offer recreation, education or environmental programming; and authorize the City Manager or his designee to approve future Contract Instructor Agreements. (consent) 7.8 ID#16-2724 Approve the renewal of a Software Support Agreement for the TriTech Computer Aided Dispatch System, in the amount of $172,401.85, for a 12-month period, October 1, 2016 through September 30, 2017, and authorize the 7.9 ID#16-2726 Approve an agreement between Clearwater Towing Service, Incorporated and the City of Clearwater to provide full service vehicle removal, towing, storage, and transport services to accommodate all needs of the Clearwater Police Department and the City s Fleet Services Department and authorize the 7.10 ID#16-2734 Reappoint the following individuals to the Board of Trustees, Clearwater Police Supplementary Pension Plan as follows: Harvey Huber with a term to expire October 31, 2016; Paul E. Maser with a term to expire October 31, 2017; and Jeffrey DiVincent with a term to expire January 31, 2020. (consent) City of Clearwater Page 3

7.11 ID#16-2701 Award a construction contract to Poole and Kent Co. of Fl, of Tampa, Fl., for the East Water Reclamation Facility Clarifiers (15-0039-UT) in the amount of 1,273,704.30, which is the lowest responsible bid received in accordance with the plans and specifications, approve Supplemental 2 Work Order to Engineer of Record (EOR) King Engineering Associates, Inc., in the amount of $40,488, and authorize the 7.12 ID#16-2708 Approve Engineer of Record (EOR) work order to McKim and Creed, Inc., in the amount of $157,419, for the Reverse Osmosis Water Treatment Plant 2 System Evaluation (16-0029-UT) and authorize the appropriate officials to execute same. (consent) 7.13 ID#16-2717 Authorize an increase of $100,000 to the annual authorized amount of $250,000 (Blanket Purchase Order BR511373) resulting from Invitation to Bid Number 06-14 for Inspection and Plan Review Services, and authorize a new provider as recommended by the Planning and Development Department. (consent) 7.14 ID#16-2737 Approve an amendment to an existing services agreement with HDR Engineering, Inc. of Tampa, Florida for the US 19 Corridor Development Code, increasing the purchase order by $16,189 to $160,649, as described in the Additional Services Scope of Work, and authorize the appropriate officials to execute same. (consent) 7.15 ID#16-2723 Approve a contract (blanket purchase order) and award Request for Proposal 37-16 to Extensys, Inc., Oldsmar, FL for the period of through August 31, 2019 for network switching hardware, professional services and maintenance at a cost not to exceed $950,000, and authorize the 7.16 ID#16-2712 Approve an increase to the 2015/16 Pier 60 Operations budget in the amount of $15,100 to cover the cost of two additional full time employees at 3rd quarter, for a total of 9.8 FTE positions at Pier 60. (consent) 7.17 ID#16-2713 Approve a blanket purchase order (BPO) with Municipal Water Works LLC of Sanford, FL, in the annual amount of $200,000.00 with the option for two, one-year term extensions for the purchase of service brass and brass valves (ITB 33-16) effective, and authorize the appropriate officials to execute same. (consent) 7.18 ID#16-2719 Approve a Contract (Blanket Purchase Order) to Wingfoot Commercial Tire of Clearwater, FL for an amount not to exceed $225,000 for the purchase of Goodyear tires for city motorized equipment for the period of September 1, 2016 through February 28, 2017, authorize two annual renewal terms, both in accordance with Sec. 2.564(1) (d), Code of Ordinances - Other government bid; and authorize the City of Clearwater Page 4

7.19 ID#16-2727 Approve a Contract (Blanket Purchase Order) to Hose and Hydraulics, Inc. of Clearwater, FL in the amount of $225,000 for the purchase of replacement hydraulic parts and repairs for vehicles and equipment used by city departments during the contract period August 11, 2016 through August 10, 2017, in accordance with Sec. 2.564(1)(d), Code of Ordinances, Pinellas County Contract 123-0379-Q, and authorize the appropriate officials to execute same. (consent) 7.20 ID#16-2707 Appoint Ashley Wilson Pimley to the Environmental Advisory Board with a term to expire September 30, 2020. (consent) 7.21 ID#16-2731 Appoint Kathleen M. Agnew and reappoint John Doran to the Clearwater Housing Authority Board with terms to expire September 30, 2020. (consent) Public Hearings - Not before 6:00 PM 8. Second Readings - Public Hearing 8.1 8914-16 Adopt Ordinance 8914-16 on second reading, annexing certain real property whose post office address is 2160 Bell Cheer Drive, Clearwater, Florida 33764 into the corporate limits of the city and redefining the boundary lines of the city to include said addition. 8.2 8915-16 Adopt Ordinance 8915-16 on second reading, amending the future land use for certain real property whose post office address is 2160 Bell Cheer Drive, Clearwater, Florida 33764, upon annexation into the City of Clearwater as Residential Low (RL). 8.3 8916-16 Adopt Ordinance 8916-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 2160 Bell Cheer Drive, Clearwater, Florida 33764, upon annexation into the City of Clearwater as Low Medium Density Residential (LMDR). 8.4 8917-16 Adopt Ordinance 8917-16 on second reading, annexing certain real property whose post office address is 1608 Levern Street, Clearwater, Florida 33755, together with all abutting right-of-way of Levern Street, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. 8.5 8918-16 Adopt Ordinance 8918-16 on second reading, amending the future land use for certain real property whose post office address is 1608 Levern Street, Clearwater, Florida 33755, upon annexation into the City of Clearwater as Residential Low (RL). City of Clearwater Page 5

8.6 8919-16 Adopt Ordinance 8919-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1608 Levern Street, Clearwater, Florida 33755, upon annexation into the City of Clearwater as Low Medium Density Residential (LMDR). 8.7 8920-16 Adopt Ordinance 8920-16 on second reading, annexing certain real properties whose post office addresses are 2112, 2138, and 2196/2198 Bell Cheer Drive, all in Clearwater, Florida 33764, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. 8.8 8921-16 Adopt Ordinance 8921-16 on second reading, amending the future land use for certain real properties whose post office addresses are 2112, 2138, and 2196/2198 Bell Cheer Drive, all in Clearwater, Florida 33764, upon annexation into the City of Clearwater as Residential Low (RL). 8.9 8922-16 Adopt Ordinance 8922-16 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 2112, 2138, and 2196/2198 Bell Cheer Drive, all in Clearwater, Florida 33764, upon annexation into the City of Clearwater as Low Medium Density Residential (LMDR). 8.10 8926-16 Adopt Ordinance 8926-16 on second reading, annexing certain real properties whose post office address is 2155 Bell Cheer Drive along with an unaddressed parcel located on Bell Cheer Drive approximately 425 feet west of South Belcher Road, all in Clearwater, Florida 33764, into the corporate limits of the city and redefining the boundary lines of the city to include said addition. 8.11 8927-16 Adopt Ordinance 8927-16 on second reading, amending the future land use for certain real properties whose post office address is 2155 Bell Cheer Drive along with an unaddressed parcel located on Bell Cheer Drive approximately 425 feet west of South Belcher Road, all in Clearwater, Florida 33764, upon annexation into the City of Clearwater as Residential Low (RL). 8.12 8928-16 Adopt Ordinance 8928-16 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office address is 2155 Bell Cheer Drive along with an unaddressed parcel located on Bell Cheer Drive approximately 425 feet west of South Belcher Road, all in Clearwater, Florida 33764, upon annexation into the City of Clearwater as Low Medium Density Residential (LMDR). City of Clearwater Page 6

8.13 TA2016-060 01 Adopt Ordinance 8931-16 on second reading, making amendments to the Clearwater Code of Ordinances and Clearwater Community Development Code regarding numerous provisions, including: stormwater systems; museums; outdoor retail sales, display and/or storage; outdoor storage; accessory uses/structures; erosion and sedimentation; waterfront sight visibility triangles; outdoor cafés; low impact development techniques; grass parking; subdivision design standards; hearing officer appeals; the comprehensive sign program; the final plat fee; and providing for and modifying various definitions. 8.14 8942-16 Adopt Ordinance 8942-16 on second reading, vacating the public right-of-way described as that certain portion of Meadow Lark Lane right-of-way lying in the Southwest ¼ of Section 16, Township 29 South, Range 16 East, Pinellas County, Florida. 9. City Manager Reports 9.1 ID#16-2721 Approve the Fiscal Year 16-17 through Fiscal Year 18-19 Three-Year Housing Trust Fund Plan and adopt Resolution 16-19. 9.2 16-22 Extend the term of the underwriting team, consisting of Wells Fargo Bank, National Association; Bank of America Merrill Lynch; and RBC Capital Markets, whose term expires November 3, 2016 as approved by Resolution 11-23, to complete refunding transactions of the Water and Sewer System Series 2009A, and possibly all or a portion of the Series 2011 bonds, and adopt Resolution 16-22. 9.3 ID#16-2706 Approve Engineer of Record (EOR) work order to Tetra Tech, Inc. in the amount of $142,740 for Water Treatment Fluoride Addition - Water Treatment Plant 1 and Water Treatment Plant 2 Project (16-0031-UT) and authorize the 10. City Attorney Reports 11. Closing comments by Councilmembers (limited to 3 minutes) 12. Closing Comments by Mayor 13. Adjourn City of Clearwater Page 7