Loading...
061311 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