HomeMy WebLinkAbout061311 rm agn & min2011 -529
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
CITY OF SANFORD
CITY COMMISSION MEETING
MONDAY, June 13, 2011
7 PM
City Commission Chambers
1 Floor
Sanford City Hall
300 North Park Avenue
Sanford, Florida
NNIVNIVNN.VHNIy.yNNNMIVNNN NN.V NN NNN NN'.INNNNN.VNNIV IVNI�IIVNIVNNN .VNNIVNIV.VNN.VHNN
In accordance with the Americans with Disabilities Act, persons with disabilities needing
assistance to participate in any of these proceedings should contact the City Clerk at
407.688.5010 at least 48 hours in advance of the meeting.
Advice to the public: If a person decides to appeal a decision made with respect to any
matter considered at the above meeting or hearing, he or she may need a verbatim record
of the proceedings, including the testimony and evidence, which record is not provided by
the City of Sanford. (FS 286.0105)
Iy NAINNNIVNNNIV..I.V NN.V IVNNNIV IVNNNIVN. V. VNNN..I. VN. VN .V..IN.VN MIV N.yN NNNN.VNN NNNNNNN
AGENDA
Time (approximate)
7:00 1) Meeting call to order by Mayor Jeff Triplett.
2) Invocation: Pastor Paul Hoyer, Holy Cross Lutheran Church.
3) Pledge of Allegiance
4) Minutes.
Oct. 24 & Nov. 5, 2007 Special Work Sessions; August 16, 2010 Special Work
Session and May 23, 2011 Regular Meeting
5) PRESENTATIONS /COMMENDATIONS:
7:15 6) CONSENT AGENDA: The action proposed to be taken is stated for each item on the
Consent Agenda. Unless the item is removed from the Consent Agenda by a City
Commission member, no discussion on individual items will occur and a single motion
will approve all items.
[Commission Memo 11 -092)
A) Approve amendment to State of Florida Dept. of Environmental
Protection Recreational Trail Project agreement for the Goldsboro
Trail Phase II.
B) Approval of purchase of traffic preemption device
installations /upgrades through piggy backing of Seminole County
contract #IF13- 600949- 10 /GMG with Chinchor Electric, Inc., in the
2011 -530
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
amount of $101,162.73.
C) Approval to donate $3,000 of Law Enforcement Trust Funds to
Sanford /Seminole County YouthBuild Program towards purchase
of new passenger van.
D) Approval to donate $1,000 of Law Enforcement Trust Funds to
SafeHouse of Seminole to assist victims of domestic violence.
E) Authorization for Mayor to execute a construction contract in total
amount of $187,146.30 for Oak Ave. Retention Pond Project to
Starbase Development Co. in a form approved by the City Attorney
and City's Purchasing Agent, and to authorize the City Manager to
take all necessary actions to implement the project.
F) Authorization for Mayor to execute a construction contract for the
Pump Branch Ditch Enclosure to Gregori Construction and
Engineering, Inc. in the amount of $252,069 with a 10% contingency
of $25,206.90 in a form approved by the City Attorney and City's
Purchasing Agent and to authorize the City Manager to take all
necessary actions to implement the project.
7:15 7) PUBLIC HEARINGS: The purpose of a Public Hearing is to receive input
regarding the item being considered. Public Hearings are not intended to be a time for
the public to obtain information about the subject matter of the hearing. (Hearing
Sequence: 1 S ` - staff-, 2 nd - applicant/requesting party; P - public; final - City Commission
motion, discussion and action.)
A) First Reading: Ordinance No. 4240 vacating a portion of Second
Street generally located at 915 West First Street. Applicant: RCE
Consultants, LLC. Property Owner: Harry Ellis, Jr.; Corporate Officers:
Laurence Poliner and Rebecca Poliner. Ad published May 29, 2011 and
June 12, 2011; property posted May 31, 2011; owners notified May 25,
2011. [Commission Memo 11 -093]
B) First Reading: Ordinance No. 4241 amending City Code Sections
66- 33 and 66 -31 regarding the Police Officers' Retirement System.
Ad published June 12, 2011.[Commission Memo 11 -094]
C) First Reading: Ordinance No. 4242 extending the Hotel and Resort
Investment Planned Development rezone approval for five years at
2400 and 2440 Cherry Laurel Drive. Applicant/Owner: Sameer Asfoor,
Hotel and Resort Investment, LLC. Ad published June 12, 2011.
[Commission Memo 11 -095]
2011 -531
CITY COMMISSION MINUTES
JUNE 13, 2011
REGULAR MEETING
D) 1004 Locust Ave. - condemnation of structure. Notice sent to owners
K.C. Baker & Johnell Baker Life Estate (Edward E. Jones ETAL) on May
20, 2011. Property posted May 23, 2011; Ad published in Orlando
Sentinel May 22 and 29, 2011. [Commission Memo 11 -097]
E) 2424 Orange Ave. - condemnation of structure. Notice sent to owners
Norberto & Irma Campos on May 20, 2011. Property posted May 23,
2011; Ad published in Orlando Sentinel May 22 and 29, 2011.
[Commission Memo 11 -098]
7:40 8) OTHER ITEMS.
A) Resolution No. 2232 — Redistricting. (Work Session No. 2)[Commission
Memo 11 -093]
B) Resolution No. 2233 - Amending the Pay and Classification Plan.(Work
Session Item No. 4)[Commission Memo 11 -100]
C) 1200 Myrtle Avenue — request for lien reduction from $65,400 to $1,500.
Owner: Federal National Mortgage Assn.; Vivian Savage, requestor.
[Commission Memo 11 -096]
9) CITY ATTORNEY'S REPORT.
10) CITY CLERK'S REPORT.
11) CITY MANAGER'S REPORT.
12) CITIZEN PARTICIPATION. Each speaker is allotted five minutes to speak and may
present additional written material.
13) CITY COMMISSIONERS' REPORTS.
14) END THE MEETING.
2011 -532
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
The City Commission of the City of Sanford, Florida, met in Regular
Meeting on Monday, June 13, 2011, at 7 PM, in the City Commission Chambers, City
Hall, 300 North Park Avenue, Sanford, Florida.
Present: Mayor Jeff Triplett
Vice Mayor Patty Mahany
Commissioner Mark M
Commissioner Velma Williams
Commissioner Randy Jones
Interim City Manager Tom George
Assistant City Attorney Lonnie Groot
Deputy City Clerk Cynthia Porter
Absent: City Clerk Janet Dougherty
1) Meeting was called to order by Mayor Triplett at 7:07 PM.
2) Invocation by Pastor Paul Hoyer, Holy Cross Lutheran Church.
3) Pledge of Allegiance
4) Minutes.
October 24 & November 5, 2007 Special Work Sessions; August 16, 2010 Special
Work Session and May 23, 2011 Regular Meeting
Vice Mayor Mahany moved to approve the May 23, 2011 Regular
Meeting minutes. Seconded by Commissioner Jones and carried by vote of the
Commission as follows:
Mayor Triplett Aye
Vice Mayor Mahany Aye
Commissioner M Aye
Commissioner Williams Aye
2011 -533
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
Commissioner Jones Aye
5) PRESENTATIONS /COMMENDATIONS:
None.
6) CONSENT AGENDA: [Commission Memo 11 -092)
A) Approve amendment to State of Florida Department of
Environmental Protection Recreational Trail Project agreement for
the Goldsboro Trail Phase II.
B) Approval of purchase of traffic preemption device
installations /upgrades through piggy backing of Seminole County
contract #IFB- 600949- 10 /GMG with Chinchor Electric, Inc., in the
amount of $101,162.73.
C) Approval to donate $3,000 of Law Enforcement Trust Funds to
Sanford /Seminole County YouthBuild Program towards purchase of
new passenger van.
D) Approval to donate $1,000 of Law Enforcement Trust Funds to
SafeHouse of Seminole to assist victims of domestic violence.
E) Authorization for Mayor to execute a construction contract in the
total amount of $187,146.30 for the Oak Avenue Retention Pond
Project to Starbase Development Company in a form approved by the
City Attorney and City's Purchasing Agent, and to authorize the City
2011 -534
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
Manager to take all necessary actions to implement the project.
F) Authorization for Mayor to execute a construction contract for the
Pump Branch Ditch Enclosure to Gregori Construction and
Engineering, Inc., in the amount of $252,069 with a 10% contingency
of $25,206.90 in a form approved by the City Attorney and City's
Purchasing Agent and to authorize the City Manager to take all
necessary actions to implement the project.
Vice Mayor Mahany moved to approve the Consent Agenda. Seconded
by Commissioner Williams and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Mahany
Aye
Commissioner M
Aye
Commissioner Williams
Aye
Commissioner Jones
Aye
7) PUBLIC HEARINGS:
A) First Reading of Ordinance No. 4240 vacating a portion of Second
Street generally located at 915 West First Street. Applicant: RCE
Consultants, LLC; Property Owner: Harry Ellis, Jr.; Corporate Officers:
Laurence Poliner and Rebecca Poliner. Ad published May 29, 2011 and
June 12, 2011; property posted May 31, 2011; owners notified May 25,
2011. [Commission Memo 11 -093]
Vice Mayor Mahany moved to continue this item to June 27, 2011.
2011 -535
CITY COMMISSION MINUTES
JUNE 13, 2011
REGULAR MEETING
Seconded by Commissioner Jones and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Mahany
Aye
Commissioner M
Aye
Commissioner Williams
Aye
Commissioner Jones
Aye
B) First Reading of Ordinance No. 4241 amending City Code Sections
66 -33 and 66 -31 regarding the Police Officers' Retirement System.
Ad published June 12, 2011. [Commission Memo 11 -094]
Commissioner Williams moved to approve the first reading of Ordinance
No. 4241. Seconded by Commissioner M and carried by vote of the Commission
as follows:
Mayor Triplett
Aye
Vice Mayor Mahany
Aye
Commissioner M
Aye
Commissioner Williams
Aye
Commissioner Jones
Aye
C) First Reading of Ordinance No. 4242 extending the Hotel and Resort
Investment Planned Development rezone approval for five years at
2400 and 2440 Cherry Laurel Drive. Applicant /Owner: Sameer Asfoor,
Hotel and Resort Investment, LLC. Ad published June 12, 2011.
[Commission Memo 11 -095]
Just prior to tonight's meeting, Russ Gibson, Director of Planning and
Development Services, distributed on the dais for each Commissioner a copy of the Hotel
2011 -536
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
& Resort Investment CR 46A PD Master Plan for 2400 Cherry Laurel Drive Sanford,
Florida, which is the PD Master Plan approved by the City Commission in 2008 and is
subject to the extension being considered tonight.
Vice Mayor Mahany moved to approve the first reading of Ordinance No.
4242 to extend the original PD Master Plan approved in 2008. Seconded by
Commissioner Williams and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Mahany
Aye
Commissioner M
Aye
Commissioner Williams
Aye
Commissioner Jones
Aye
D) 1004 Locust Avenue - condemnation of structure. Notice sent to owners
K.C. Baker & Johnell Baker Life Estate (Edward E. Jones ET AL) on May
20, 2011. Property posted May 23, 2011; Ad published in Orlando
Sentinel May 22 and 29, 2011. [Commission Memo 11 -097]
Commissioner Jones moved to approve the order of condemnation for the
structure located at 1004 Locust Avenue. Seconded by Commissioner M and
carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Mahany
Aye
Commissioner M
Aye
Commissioner Williams
Aye
Commissioner Jones
Aye
E) 2424 Orange Avenue - condemnation of structure. Notice sent to
2011 -537
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
owners Norberto & Irma Campos on May 20, 2011. Property posted May
23, 2011; Ad published in Orlando Sentinel May 22 and 29, 2011.
[Commission Memo 11 -098]
Commissioner Jones moved to approve the order of condemnation for the
structure located at 2424 Orange Avenue. Seconded by Vice Mayor Mahany and carried
by vote of the Commission as follows:
Mayor Triplett
Vice Mayor Mahany
Commissioner M
Commissioner Williams
Commissioner Jones
8) OTHER ITEMS.
A) Resolution No. 2232 — Redistricting.
Memo 11 -093]
Aye
Aye
Aye
Aye
Aye
Work Session No. 2) [Commission
Commissioner Jones moved to adopt Resolution No. 2232. Seconded by
Commissioner M and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Mahany
Aye
Commissioner M
Aye
Commissioner Williams
Aye
Commissioner Jones
Aye
B) Resolution No. 2233 - Amending the Pay and Classification Plan. (Work
Session Item No. 4) [Commission Memo 11 -100]
Vice Mayor Mahany moved to adopt Resolution No. 2233. Seconded by
2011 -538
CITY COMMISSION MINUTES
JUNE 13 2011
REGULAR MEETING
Commissioner Jones and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Mahany
Aye
Commissioner M
Nay
Commissioner Williams
Aye
Commissioner Jones
Aye
C) 1200 Myrtle Avenue — request for lien reduction from $65,400 to $1,500.
Owner: Federal National Mortgage Association.; Vivian Savage,
requestor. [Commission Memo 11 -096]
Commissioner M moved to reduce the lien to $1,500, contingent
upon payment within thirty (30) days, and the property brought into compliance by
September 30, 2011. Seconded by Commissioner Williams and carried by vote of the
Commission as follows:
Mayor Triplett
Vice Mayor Mahany
Commissioner M
Commissioner Williams
Commissioner Jones
9) CITY ATTORNEY'S REPORT.
10) CITY CLERK'S REPORT.
11) CITY MANAGER'S REPORT.
12) CITIZEN PARTICIPATION.
13) CITY COMMISSIONERS' REPORTS.
Aye
Aye
Aye
Aye
Aye
Commissioner M said that the highlight of the last few weeks was
2011 -539
CITY COMMISSION MINUTES
JUNE 13, 2011
REGULAR MEETING
the Memorial Day parade; great job.
Vice Mayor Mahany said that the Memorial Day parade was great and
well attended. She thanked the City for hosting the CALNO meeting which was held at
the Sanford Airport. Tomorrow there is an emergency meeting of the Seminole County
Expressway Authority; looking at a way to recreate the Expressway Authority.
Mayor Triplett congratulated Commissioner Williams for being inducted
into the Seminole County NAACP Hall of Fame last Saturday. Today he did a taping at
the Holy Land Experience for Joy in our Town, a thirty minute community appreciation
segment that will air on Channel 52; he will bring the Commission a copy of the CD. The
Farmers Market is open on Wednesday evenings in addition to Saturdays. He read a
portion of a letter he received from a gentleman expressing thanks for the Police
Department helping to solve a 12 year problem in his neighborhood. The letter thanked
Police Chief Lee and Police Officers Blancett, Miller, and Walsh who responded to the
call. Mayor Triplett asked Chief Lee to convey thanks to the officers.
14) END THE MEETING.
There being no further business, the meeting Os adj¢ur4d at 8:22 PM.
Mayor Jeff
Attest:
City Clerk
cp