HomeMy WebLinkAbout032414 rm agn & minCITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
City Commission Chambers
1St Floor Sanford City Hall
MONDAY, March 24, 2014 300 North Park Avenue
7 PM Sanford, Florida
M--------w— w---------- --- --- ------ -- -- - -- ----------M--------
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)
Speaking Before the City Commission. There is a three (3) minutes time limit
for each speaker on each item, except a person representing an organization
and presenting its views during a quasi - judicial hearing will be allowed five (5)
minutes, and a person speaking under Citizen Participation will also be allowed
five (5) minutes. Your cooperation is appreciated in observing the time limit
policy. Each person desiring to address the City Commission on an agenda item
pending before the City Commission must, before addressing the City
Commission, legibly complete a citizen's input form and submit the form to the
City Clerk or designee.
Pledge of Civility. A resolution was adopted by the City Commission of the City
of Sanford recognizing the importance of civility, decency, decorum and
respectful behavior in promoting citizen participation in a democratic government.
The City of Sanford calls upon the elected officials, employees, and the public to
exercise civility toward each other. (Resolution No. 2226, 04111111)
----- ------- -- ----- ~- - - ---- ----- -- ---- ������w���--- --- -�����
AGENDA
1) Meeting call to order by Mayor Triplett.
2) Invocation by Elder Gradey Roberson, Divine Temple of God.
3) Pledge of Allegiance.
CITY COMMISSION .MINUTES
4) Presentations:
MARCH[ 24, 2014
REGULAR MEETING
• Proclamation declaring April as "Water Conservation Month"
5) Minutes:
March 10, 2014 Work Session and Regular Meeting.
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 14 -077]
A. Approve the request for City sewer service for property located at
102 Lake Minnie Drive with the owners responsible for paying all
appropriate fees and charges including impact fees and meter set
charges; the Annexation Petition will be recorded in the public
records; and annexation of the property considered when it
becomes annexable.
B. Approve budget transfer for various State Revolving Fund projects.
C. Approve the work order to Reiss Engineering in the amount of
$77,950 for technical services for the hydraulic modeling and pipe
bursting project.
D. Approve purchase order to American Infrastructure Technologies
Corp. for sewer rehabilitation in the amount of $58,068.
E. Authorize expenditure of $519,235 of FY 2014 budget Capital
funding for the purchase of 18 police vehicles using State and /or
Florida Sheriff's Office contract pricing.
F. Approve the award of RFP 13/14 -06 to Business Technology
Partners for procurement of copy machines.
G. Approve the Special Event permit, noise permit, alcohol permit and
street closures for the "Sanford Sofa's and Suds" event.
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
H. Approve the Special Event permit, noise permit, and alcohol permit
for the ,101" Annual Taste of Sanford" event.
Approve the Special Event permit, noise permit, alcohol permit and
street closures for the "8th Annual Hurricane Party" event.
J. Approve the Special Event permit, noise permit, and street closures
for "Project Graduation ".
K. Approve the Special Event permit, noise permit, and street closures
for the "3rd Annual Seminole County Riverwalk 5K" event.
L. Approve the Sanford Airport Authority's CAFR for fiscal year ended
September 30, 2013 and 2012. (WS -1)
M. Approve the City of Sanford's CAFR for the fiscal year ended
September 30, 2013. (WS -2)
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: 1St - staff; 2"6 - applicant/requesting
party; 3`d - public; final - City Commission motion, discussion and action.)
A. Second reading of Ordinance No. 4316 amending City Code re:
Solid Waste Franchise. Ad published March 9, 2014. [Commission
Memo 14 -078]
B. First reading of Ordinance No. 4317 to annex 0.54acre bearing
the address 1019 W. 25Th Street; Operation Finally Home, owner;
Ad published March 23, 2014. [Commission Memo 14 -0791
C. First reading of Ordinance No. 4318 creating a new section of the
City Code relating to policies, procedures and charges for public
records. Ad published March 23, 2014. [Commission Memo 14 -080]
8) OTHER ITEMS.
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
A. Demolition of two (2) structures located at 1601 W. 10t" Street;
owner: Minnie L. Thomas; Notice of public hearing sent to owner on
January 21, 2014; Property posted on January 14, 2014; Notice of
public hearing ad published in the Sanford Herald on January 26
and February 2, 2014; Property posted with Order of Condemnation
and Notice of Demolition Hearing on February 27, 2014; Order of
Condemnation sent certified mail to owner March 6, 2014.
[Commission Memo 14-081]
B. Demolition of a structure located at 1515 W. 11th Street; owner:
Larry Dilligard; Notice of public hearing sent to owner on January
21, 2014; Property posted on January 14, 2014; Notice of public
hearing ad published in the Sanford Herald on January 26 and
February 2, 2014; Property posted with Order of Condemnation and
Notice of Demolition Hearing on February 27, 2014; Order of
Condemnation sent certified mail to owner March 6, 2014.
[Commission Memo 14 -082]
C. Demolition of a structure located at 1010 Jessamine Ave.;
owners: Ernest Allen Jr. and Allen Allen Allen Enterprise, LLC;
Notice of public hearing sent to owner on January 21, 2014;
Property posted on January 14, 2014; Notice of public hearing ad
published in the Sanford Herald on January 26 and February 2,
2014. Property posted with Order of Condemnation and Notice of
Demolition Hearing on February 27, 2014; Order of Condemnation
sent certified mail to owner March 6, 2014. [Commission Memo 14-
083]
D. Demolition of a structure located at 1018 Jessamine Ave.;
owners: Ernest Allen Jr. and Allen Allen Allen Enterprise, LLC;
Notice of public hearing sent to owner on January 21, 2014;
Property posted on January 14, 2014; Notice of public hearing ad
published in the Sanford Herald on January 26 and February 2,
2014; Property posted with Order of Condemnation and Notice of
Demolition Hearing on February 27, 2014; Order of Condemnation
sent certified mail to owner March 6, 2014. [Commission Memo 14-
084]
E. Approve Brisson East Subdivision Preliminary Subdivision Plan
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
amendment as approved by the Planning & Zoning Commission.
[Commission Memo 14 -085]
E. Approve Scope of Services to Littlejohn Engineering
Associates, Inc. (LEA) to provide economic development planning
services in the amount of $65,909. [Commission Memo 14 -086]
F. Approve Scope of Services to Littlejohn Engineering
Associates, Inc. (LEA) to provide economic development planning
services in the amount of $65,909. [Commission Memo 14 -086]
G. Approve Scope of Services to Littlejohn Engineering
Associates, Inc. (LEA) for Riverfront Development Design and
Planning activities in the amount of $26,875. [Commission Memo
14 -087] (WS 7.A)
H. Approve Wayfinding: Banner Signs on 1St Street: Allow past City
sponsored special events to be eligible for banner signs on 16t
Street light poles subject to legal approvals and risk management
assessments. [Commission Memo 14 -0921 (WS 7.8)
1. Approve a four year renewal with Waste Pro Inc, as provided
for in the current Solid Waste Franchise Agreement under the
terms detailed in the agenda memo and the First Amendment and
Extension Agreement. [Commission Memo 14 -094] (WS 7.C)
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. If you have a matter you
would like to discuss which requires more than five (5) minutes, please
feel free to arrange a meeting with the appropriate administrative or
elected official. This Citizen Participation is for the City Commission to
receive citizen input and comments pertaining to matters over which the
City Commission has jurisdiction or control. Questions directed to the City
CITY COMMISSION MINUTES
MARCH 24, 2014
RLGULAR MELTING
Commission may be referred to City staff to be answered within a
reasonable period of time following the meeting.
13) CITY COMMISSIONER'S REPORTS.
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
The City Commission of the City of Sanford, Florida, feet in Regular Meeting on
Monday, March 24, 2014, at 7 PM, in the City Commission Chambers, City Hall, 300 North
Parr Avenue, Sanford, Florida.
Present: Mayor Jeff Triplett
Vice Mayor Velma Williams
Commissioner Mark M °Carty
Commissioner Patty Mahany
City Manager Norton N. Bonaparte, Jr.
City Attorney William L. Colbert
City CIerk Cynthia Porter
Absent: Commissioner Randy Jones
1 } Meeting was called to order by Mayor Triplett at 7:07 PM,
2} Invocation by EIder Gradey Roberson, Divine Temple of God.
3) Pledge of Allegiance.
4) Presentation:
• Proclamation declaring April as "Water Conservation Month"
5) Minutes:
March 10, 2014 Work Session and Regular Meeting.
Commissioner Mahany moved to approve the Minutes. Seconded by
Commissioner M °Carty and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M °Carty Aye
Commissioner Mahany Aye
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
6) CONSENT AGENDA: [Commission Memo 14 -077]
A. Approve the request for City sewer service for property located at 102 Lake
Minnie Drive with the owners responsible for paying all appropriate fees and
charges including impact fees and meter set charges; the Annexation Petition will
be recorded in the public records; and annexation of the property considered when
it becomes annexable.
B. Approve budget transfer for various State Revolving Fund projects.
C. Approve the work order to Reiss Engineering in the amount of $77,950 for
technical services for the hydraulic modeling and pipe bursting project.
D. Approve purchase order to American Infrastructure Technologies Corp. for sewer
rehabilitation in the amount of $58,068.
E. Authorize expenditure of $519,235 of FY 2014 budget Capital funding for the
purchase of 18 police vehicles using State and /or Florida Sheriff's Office contract
pricing.
F. Approve the award of RFP 13/14 -06 to Business Technology Partners for
procurement of copy machines.
G. Approve the Special Event permit, noise permit, alcohol permit and street
closures for the "Sanford Sofa's and Suds" event.
H. Approve the Special Event permit, noise permit, and alcohol permit for the "loth
Annual Taste of Sanford" event.
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
1. Approve the Special Event permit, noise permit, alcohol permit and street
closures for the "8`" Annual Hurricane Party" event.
J. Approve the Special Event permit, noise permit, and street closures for "Project
Graduation ".
K. Approve the Special Event permit, noise permit, and street closures for the "3rd
Annual Seminole County Riverwalk 5K" event.
L. Approve the Sanford Airport Authority's CAFR for fiscal year ended September
30, 2013 and 2012. {WS -1}
M. Approve the City of Sanford's CAFR for the fiscal year ended September 30,
2013. {WS -2}
Vice Mayor Williams moved to approve the Consent Agenda. Seconded by
Commissioner Mahany and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M'Carty Aye
Commissioner Mahany Aye
7) PUBLIC HEARINGS:
A. Second reading of Ordinance No. 4316 amending City Code re: Solid Waste
Franchise. Ad published March 9, 2014. [Commission Memo 14 -0781
Commissioner M'Carty moved to adopt Ordinance No. 4316. Seconded by Vice
Mayor Williams and carried by vote of the Commission as follows:
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MELTING
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M'Carty Aye
Commissioner Mahany Aye
B. First reading of Ordinance No. 4317 to annex 0.54acre bearing the address 1019
W. 25`x' Street; Operation Finally Home, owner; Ad published March 23, 2014.
[Commission Memo 14 -079]
Vice Mayor Williams moved to approve the first reading of Ordinance No. 4317.
Seconded by Commissioner Mahany and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M'Carty Aye
Commissioner Mahany Aye
C. First reading of Ordinance No. 4318 creating a new section of the City Code
relating to policies, procedures and charges for public records. Ad published
March 23, 2014. [Commission Memo 14 -0801
Commissioner Maliany moved to approve the first reading of Ordinance No.
4318. Seconded by Commissioner M'Carty and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M'Carty Aye
Commissioner Mahany Aye
8) OTHER ITEMS.
A. Demolition of two (2) structures located at 1601 W. 10t" Street; owner: Minnie
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MELTING
L. Thomas; Notice of public hearing sent to owner on January 21, 2014; Property
posted on January 14, 2014; Notice of public hearing ad published in the Sanford
Herald on January 26 and February 2, 2014; Property posted with Order of
Condemnation and Notice of Demolition hearing on February 27, 2014; Order of
Condemnation sent certified mail to owner March 6, 2014. [Commission Memo
14 -081]
Vice Mayor Williams moved to approve this item with the understanding that
Staff will work with the family within the next thirty (30) days. Seconded by Commissioner
Mahany and carried by vote of the Commission as follows:
Mayor 'Triplett Aye
Vice Mayor Williams Aye
Commissioner M °Carty Aye
Commissioner Mahany Aye
B. Demolition of a structure located at 1515 W. 11 "' Street; owner: Larry
Dilligard; Notice of public hearing sent to owner on January 21, 2014; Property
posted on January 14, 2014; Notice of public hearing ad published in the Sanford
Herald on January 26 and February 2, 2014; Property posted with Order of
Condemnation and Notice of Demolition hearing on February 27, 2014; Order of
Condemnation sent certified mail to owner March 6, 2014. [Commission Memo
14 -082]
Vice Mayor Williams moved to approve this item and allow the owner ninety (90)
CITY COMMISSION MINUTE,S
MARCH 24, 2014
REGULAR MELTING
days to make substantial progress toward the rehabilitation of the property. Seconded by
Commissioner Mahany and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M'Carty Aye
Commissioner Mahany Aye
C. Demolition of a structure located at 1010 Jessamine Ave.; owners: Ernest
Allen Jr. and Allen Allen Allen Enterprise, LLC; Notice of public hearing sent to
owner on January 21, 2014; Properly posted on January 14, 2014; Notice of
public hearing ad published in the Sanford Herald on January 26 and February 2,
2014. Property posted with Order of Condemnation and Notice of Demolition
Hearing on February 27, 2014; Order of Condemnation sent certified mail to
owner March 6, 2014. [Commission Memo 14 -083]
Commissioner M °Carty moved to approve this item. Seconded by Commissioner
Mahany and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M °Carty Aye
Commissioner Mahany Aye
D. Demolition of a structure located at 1018 Jessamine Ave.; owners:
Ernest Allen Jr. and Allen Allen Allen Enterprise, LLC; Notice of public
hearing sent to owner on January 21, 2014; Property posted on January 14,
2014; Notice of public hearing ad published in the Sanford Herald on
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
January 26 and February 2, 2014; Property posted with Order of
Condemnation and Notice of Demolition Hearing on February 27, 2014;
Order of Condemnation sent certified mail to owner March 6, 2014.
[Commission Memo 14 -084]
Commissioner Mahany moved to approve this item. Seconded by
Commissioner M °Carty and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M °Carty Aye
Commissioner Mahany Aye
E. Approve Brisson East Subdivision Preliminary Subdivision Plan
amendment as approved by the Planning & Zoning Commission.
[Commission Memo 14 -085]
Commissioner Mahany moved to approve this item. Seconded by Vice
Mayor Williams and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M °Carty Nay
Commissioner Mahany Aye
F. Approve Scope of Services to Littlejohn Engineering Associates, Inc.
(LEA) to provide economic development planning services in the amount
of $65,909. [Commission Memo 14 -0861
Commissioner Mahany moved to approve this item. Seconded by Vice
Mayor Williams and carried by vote of the Commission as follows:
CITY COMMISSION MINUTES
MARCH 24, 2014
REGULAR MEETING
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner McCarty Aye
Commissioner Mahany Aye
G. Approve Scope of Services to Littlejohn Engineering Associates, Inc.
(LEA) for Riverfront Development Design and Planning activities in the
amount of $26,875. [Commission Memo 14 -087] (WS 7.A)
Vice Mayor Williams moved to approve this item. Seconded by
Commissioner McCarty and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner McCarty Aye
Commissioner Mahany Aye
H. Approve Wayfinding: Banner Signs on V Street: Allow past City
sponsored special events to be eligible for banner signs on I" Street light
poles subject to legal approvals and risk management assessments.
[Comlxlission Memo 14 -092] (WS 7.13)
Commissioner Mahany moved to approve City sponsored special events to
be eligible for banner signs on Hirst Street light poles, subject to legal approvals and risk
management assessments. Seconded by Commissioner M'Carty and carried by vote of
the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M`Carty Aye
Commissioner Mahany Aye
CITY COMMISSION MINUTES
MARCH 249 2014
REGULAR MUTING
I. Approve a four year renewal with Waste Pro Inc. as provided for in
the current Solid Waste Franchise Agreement under the terms detailed
in the agenda memo and the First Amendment and Extension Agreement.
[Commission Memo 14 -094] (WS 7.C)
Commissioner M °Carty moved to approve this item. Seconded by Vice
Mayor Williams and carried by vote of the Commission as follows:
Mayor Triplett Aye
Vice Mayor Williams Aye
Commissioner M °Carty Aye
Commissioner Mahany Aye
9) CITY ATTORNEY'S REPORT.
10) CITY CLERK'S REPORT.
11) CITY MANAGER'S REPORT.
12) CITIZEN PARTICIPATION.
13) CITY COMMISSIONER'S REPORTS.
Mayor Triplett thanked Staff and Mr. Blanton for work on the Strategic
Plan. He wants the Commission to understand what the auditor said in today's Work
Session about the City's financial position. We are just starting to come out of a bad
economy. He thanked Staff and the Commission for holding the line; to have the auditors
say what they did is something special.
Attest:
0
City C rk
cp
MARCH 249 2014
REGULAR MEETING
There being no further business, the meeting was adjourned at 8:04 M