HomeMy WebLinkAbout01-13-2020 RM MinutesCITY COMMISSION MINUTES
JANUARY 13, 2020
REGULAR MEETING
The City Commission of the City of Sanford, Florida, met in Regular Meeting on
Monday, January 13, 2020, at 7:00 PM, in the City Commission Chambers, City Hall, 300 North
Park Avenue, Sanford, Florida.
Present: Mayor Jeff Triplett
Vice Mayor Art Woodruff
Commissioner Kerry S. Wiggins, Sr.
Commissioner Patrick Austin
Commissioner Patty Mahany
City Manager Norton N. Bonaparte, Jr.
City Attorney William L. Colbert
City Clerk Traci Houchin
Absent: Deputy City Clerk Cathy LoTempio
CALL TO ORDER:
1) Meeting was called to order by Mayor Triplett at 7:02 PM.
CEREMONIAL MATTERS:
2) Legislative Prayer by Rabbi Yanky Majesky of Chabad Lubavitch of North Orlando.
3) Pledge of Allegiance
4) Presentations, Proclamations and Awards:
Proclamation: 2020 Census presented to John Horvath, Vice Chair of Seminole
County's 2020 Complete Count Committee.
BUSINESS OF THE COMMISSION:
5) Minutes:
December 9, 2019 Work Session and Regular Meeting.
Commissioner Austin moved to approve the Minutes. Seconded by Vice Mayor
Woodruff and carried by vote of the Commission as follows:
CITY COMMISSION MINUTES
JANUARY 139 2020
REGULAR MEETING
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
6) CONSENT AGENDA [Commission Memo 20-001]
A. Ratify the resolutions declaring the parcels of land generally located on Lake Mary
Boulevard and Americana Boulevard as surplus parcels and authorizing the sale of
the properties to NSP Holdings LLC.
B. Approve the purchase of a Toro Reel Master Mower from Wesco Turf in an amount
not to exceed $54,961.12.
C. Approve payment in the amount of $114,262.40 to SHI for the replacement of aging
computer equipment.
D. Approve payment in the amount of $105,059.31 to SHI to renew to Enterprise
Agreement with Microsoft.
E. Approve payment in the amount of $99,999 to SHI to implement a comprehensive
IT disaster recovery solution.
F. Approve the purchase of a 2020 Chevy Silverado Regular Cab 2WD 1 WT from
Alan Jay Fleet Sales in an amount not to exceed $100,372.
G. Approve a purchase order to Tradewinds Power Corp. in an amount not to exceed
$54,524 for the lift station generator.
H. Approve the purchase of additional Automatic Water Meters and Registers from
Empire Pipe & Supply in the amount of $299,898.90.
CITY COMMISSION MINUTES
JANUARY 13, 2020
REGULAR MEETING
I. Approve the purchase of AIRVAC brand vacuum sewer system parts and materials
from Aqseptence Group Inc., in the amount of $50,852.22.
J. Approve the extension of the current agreement with Shelly's Septic Tank, Inc. and
a purchase order in an amount not to exceed $150,000 for treatment and disposal
of the City's biosolids.
K. Approve the special event permit for the `Seminole Mega RV Show' from Friday,
February 14 through Sunday, February 23, 2020; Friday, May 29 through Sunday,
June 7, 2020; and Friday, September 25 through Sunday, October 4, 2020.
L. Approve the special event permit, an alcohol permit, a noise permit and street
closures for the `Sanford Indie Market' on Sunday, February 16, 2020; Sunday,
April 19, 2020; Sunday, September 20, 2020 and Sunday, November 1, 2020.
M. Approve the special event permit with a noise permit and street closures for the
`Mardi Gras Pizza Fondo' on Saturday, February 15, 2020.
N. Approve the special event permit, an alcohol permit, a noise permit and street
closures for the `Sanford Reggae, Rum & Spirits Festival' on Saturday, March 28,
2020.
O. Approve the special event permit, an alcohol permit, a noise permit and street
closures for the 91h Annual `St. Johns River Festival of the Arts' on Saturday, May
2, 2020 and Sunday, May 3, 2020.
P. Approve the Mayor to sign a letter addressed to the Seminole County Chair to
support amending the Joint Planning Agreement (JPA) per Section 9 of the current
CITY COMMISSION MINUTES
2015 JPA.
JANUARY 139 2020
REGULAR MEETING
Q. Approval of two easements to be used by Florida Power & Light (FPL) for
electrical infrastructure to serve the Catalyst Site.
Commissioner Austin moved to approve Consent Items. Seconded by Vice Mayor
Woodruff and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
7) PUBLIC HEARINGS:
A. Second reading of Ordinance No. 2019-4531, to annex 0.49 acres bearing the
address 2601 Narcissus Avenue; Owner, Valentina Rzhanova; Ad published
December 29, 2019. [Commission Memo 20-002]
Vice Mayor Woodruff moved to adopt Ordinance No. 2019-4531, to annex 0.49
acre(s) bearing the address 2601 Narcissus Avenue. Seconded by Commissioner Austin and
carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
B. Second reading of Ordinance No. 2019-4532, to annex 3.4 acres bearing the address
2461 Cherry Laurel Drive; Owners, Alan E. and Patricia A. Fulmer; Ad published
December 29, 2019. [Commission Memo 20-003]
CITY COMMISSION MINUTES
JANUARY 139 2020
REGULAR MEETING
Vice Mayor Woodruff moved to continue 2»d reading of Ordinance No. 2019-4529,
to the April 27, 2020 City Commission meeting. Seconded by Commissioner Austin and carried
by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
C. Second reading of Ordinance No. 2019-4533, amending the Fire Fighters'
Retirement System, Section 66-79, Benefit Amounts and Eligibility, Section (c),
Pre Retirement Death, providing additional disability and death benefits to eligible
fire fighters who have been disabled or died as a result of certain forms of lung
cancer; Ad published December 29, 2019. [Commission Memo 20-004]
Commissioner Austin moved to adopt Ordinance No. 2019-4533, amending the
Fire Fighters' Retirement System, Section 66-79, Benefit Amounts and Eligibility, Section (c).
Seconded by Commissioner Wiggins and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
D. First reading of Ordinance No. 2020-4534, to rezone 8.17 acres with a project
address of 255 Monroe Road from AG, Agriculture to RI -1, Restricted Industrial
based on the request being consistent with the goals, objectives and policies of the
City's Comprehensive Plan; Owners, Highmoor, LLC and Frances E. Galloway;
CITY COMMISSION MINUTES
JANUARY 139 2020
REGULAR MEETING
Ad published January 15, 2020. [Commission Memo 20-005].
Commissioner Austin moved to approve the first reading of Ordinance No. 2020-
4534. Seconded by Vice Mayor Woodruff and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
E. First reading of Ordinance No. 2020-4535, amending the Comprehensive Plan and
the Future Land Use map designation for approximately 0.69 acres at 2896 Sanford
Avenue from unincorporated Seminole County at COM, Commercial to LDR-SF,
Low Density Residential -Single Family; Owner, Mahmood Shairi; Ad published
January 15, 2020. [Commission Memo 20-006]
Commissioner Austin moved to approve the first reading of Ordinance No. 2020-
4535. Seconded by Commissioner Wiggins and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
F. First reading of Ordinance No. 2020-4536, to annex 0.19 acre bearing the address
1924 2nd Drive; Owner, Demitrias Smith; Ad published January 12, 2020.
[Commission Memo 20-007]
Commissioner Austin moved to approve the first reading of Ordinance No. 2020-
4536. Seconded by Commissioner Wiggins and carried by vote of the Commission as follows:
CITY COMMISSION MINUTES
JANUARY 13, 2020
REGULAR MEETING
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
G. First reading of Ordinance No. 2020-4537, to annex 0.56 acre located at 3525 Sipes
Avenue; Owner, Fastenal Company; Ad published January 12, 2020. [Commission
Memo 20-008]
Commissioner Wiggins moved to approve the first reading of Ordinance No. 2020-
4537. Seconded by Commissioner Austin and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
8) OTHER ITEMS
A. Approve the request for City utility services for property located at 3420 Celery
Avenue with the owner responsible for the application fees and connection to the
City's distribution system; all utility connections and lines to be installed per the
City's Utility Manual Standards and the developer be required to install all water,
sewer and reclaimed water lines to the property at the developers cost; that the
Annexation Petition be recorded in the public records of Seminole County; and for
the City Commission to consider annexation of the property when it becomes
annexable (per 171.044 Florida Statutes). [Commission Memo 20-009]
Commissioner Mahany moved to approve the request for utility services at 3420
CITY COMMISSION MINUTES
JANUARY 139 2020
REGULAR MEETING
Celery Avenue with the owner responsible for all the application and connection fees to
the City's distribution system. Seconded by Commissioner Austin and carried by vote of
the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
B. Approve Resolution No. 2838, declaring the 1122 West 14th Street parcel as surplus
and convey the parcel to Latasha Matthews and Alicestine Matthews and approve
the contract for the sale and purchase of the subject real property. [Commission
Memo 20-010]
Commissioner Austin moved to approve Resolution No. 2828, declaring the 1122
West 10' Street parcel as surplus and convey the parcel to Latasha Matthews and Alicestine
Matthews and approve the contract for the sale and purchase of the subject property. Seconded by
Vice Mayor Woodruff and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
C. Approve Resolution No. 2839, amending the budget in the amount of $12,733 and
issue a purchase order to Musco Lighting, LLC for the installation and replacement
of lighting at Groveview Park in an amount of $82,400. [Commission Memo 20-
011]
CITY COMMISSION MINUTES
JANUARY 137 2020
REGULAR MEETING
Commissioner Mahany moved to approve Resolution No. 2839, amending the
budget in an amount of $12,733 and issue a purchase order to Musco Lighting LLC for the
installation and replacement of lighting at Groveview Park in the amount of $82,400. Seconded by
Commissioner Austin and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
D. Approve Resolution No. 2840, amending the budget in an amount of $340,762 and
approving the three year contract between the City of Sanford and the FOP Lodge
140. [Commission Memo 19-273] (WS 3.A)
Commissioner Wiggins moved to approve Resolution No. 2840, amending the
budget in an amount of $65,000, award a contract and approve procurement to Canin and
Associates, for the Goldsboro Neighborhood future land use amendment and zoning project.
Seconded by Commissioner Austin and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
E. Approve Resolution No. 2841, declaring 305 Park Avenue as surplus and accept
the Sale and Purchase Agreement for the Florida Development & Acquisition LLC
in the amount of $170,000 and authorize the Mayor and City Manager to execute
the quitclaim deed and other related documents or matters for this action.
CITY COMMISSION MINUTES
JANUARY 13, 2020
REGULAR MEETING
[Commission Memo 20-013] (WS 3.13)
Vice Mayor Woodruff moved to approve Resolution No. 2841, declaring 305 Park
Avenue as surplus and accept the Sale and Purchase Agreement from Florida Development &
Acquisition, LLC in the amount of $170,000 and authorize the Mayor and City Manager to execute
to quitclaim deed and other related documents or matters for this action. Seconded by
Commissioner Austin and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
9) CITY ATTORNEY'S REPORT
10) CITY CLERK'S REPORT
l l) CITY MANAGER'S REPORT
Mr. Bonaparte expressed his gratitude to the Mayor and Commission for the
consideration of his evaluation.
12) CITIZEN PARTICIPATION
13) CITY COMMISSIONER'S REPORTS
Commissioner Mahany thanked the Mayor for attending the most recent cat show
that was held over the weekend. As always, she heard many great comments about the City of
Sanford.
Mayor Triplett said that the City Manager's evaluation is on the agenda for
consideration.
CITY COMMISSION MINUTES
JANUARY 13, 2020
REGULAR MEETING
Commissioner Mahany moved to approve a 3% increase to the City Manager's
salary with the effective date of October 1, 2019 (same as all employees). Seconded by Vice Mayor
Woodruff and carried by vote of the Commission as follows:
Mayor Triplett
Aye
Vice Mayor Woodruff
Aye
Commissioner Wiggins
Aye
Commissioner Austin
Aye
Commissioner Mahany
Aye
There being no further business, the meeting was adjourned at 7:31PM.
Attest
&VA T --Em Im QP)
City Clerk
(CL)