Loading...
011005 ws/rm agenda & min ,.... L "... I t ... ,.... .. - .... ".. ..... MINUTES City Commission, Sanford, Florida January lO,loo~9- l.N ork Session E718672 AGENDA Sanford City Commission Meetings Monday, January 10, 2005 Sanford City Hall, 300 North Park Avenue Sanford, Florida *************************************************************************************************** 4:00 P.M. Work Session in the City Manager's Conference Room, 2nd Floor (1 ) Presentations. Employee of the Quarter end March, 2004 Employee of the Quarter end June, 2004 Employee of the Quarter end September, 2004 Employee of the Quarter end December, 2004 Employee of the Month January, 2005 (2) Presentation of the Year-end Financial Report for FY04. (Finance Director Kevin Smith) (3) Discussion of Regular Agenda Items. (City Manager AI Grieshaber) (4) Other business. *************************************************************************************************** December 27,2004, 7:00 P.M. Regular Meeting Continued to January 10,2005, at 7:00 P.M. in the City Commission Chambers, 1 st Floor CALL TO ORDER INVOCATION by the Reverend Paul Benjamin, Central Florida Dream Center. PLEDGE OF ALLEGIANCE PUBLIC HEARINGS (1) Re: 25.43 acres lying between Oak View Place extended easterly and W. Lake Mary Boulevard and between Art Lane and Sterling Pine Street; 1160 West Lake Mary Boulevard; Lake Mary Development Partners, LC, owner, by Michael Murray, Manager. (Lake Mary Complex, a proposed thirty unit townhome community.) (A) First readme of Ordinance No. 3908 re: Small Scale Comprehensive Plan Amendment to change the land use designation of 4.56 acres from LDR-SF, Low Density Residential Single Family to MDR-IO, Medium Density Residential and 1.7 acres from LOR-SF, Low Density Residential Single Family to RP, Resource Protection. Ad published November 21,2004. Recommended by the Planning and Zoning Commission, Director of Planning and Development Services, and the City Manager. (B) First readin2 of Ordinance No. 3909. re: rezone the entire 25.43 acres from AG, Agriculture, to PD, Planned Development subject to conditions and stipulations in Development Order No. 04-0043. Ad published November 21,2004. Recommended by the Planning and Zoning Commission, Director of Planning and Development Services, and the City Manager. (2) Adoot Ordinance No. 3905. re: elections administration and procedures. Ad published December 15, 2004. Recommended by the City Clerk and the City Manager. (A) Adopt Resolution No. 1988 re: appoint Canvassine Board for March 2005 Election. ******************************************************************************* January 10, 2005, Regular Meeting at 7:00 P.M. in the City Commission Chambers, 1st Floor PRESENTATION: Employee of the Year 2004. APPROVAL OF MINUTES Minutes of December 13, 2004, Work Session and Regular Meeting. Recommended by the City Clerk and the City Manager. CONSENT AGENDA (1) Approve City Attorney's November. 2004. Statement. (2) Approve payments made dunne November 2004. (3) Approve Airport Boulevard Ph ill Utility Line Relocation Chanee Order #1 to contract with Gibbs & Register for total cost of $63,821.54. MINUTES 2 Work Session January 10, 2005 19- City Commission, Sanford, Florida E71867Z (4) Approve Dispatch Services Aereement with Seminole County Sheriff's Office for FY 2004/2008 in amount of $430.880.00. (5) Approve City of Sanford Downtown Community Redevelopment A~ency FY 2005 Budeet. (6) (7) Authorize use of Reserves for FY 2004 Hurricane-Related Expenditures. ...... I ..J 3rd Annual Mardi Gras - Outraeeous in the Streets Special Event: approve cha~ine admission to the event site. (8) Approve purchase of Fire Department uniforms. bad~es and insi~nias through Riverside Uniforms, Inc., at cost of$33,586.92 under State contract and under SNAPs program. (9) Martin Luther Kin~ Jr. Celebration Special Event: approve use of City properties (Ft. Mellon Park, Coastline Park and Sanford Civic Center) from January 25-17,2005; approve street closures for Parade route (Persimmon Avenue and 13th Street, on 13th Street to Holly Avenue, on Holly Avenue to Coastline Park) on Monday, January 17th from 8:00 AM. to 5:00 P.M.; approve street closures for Unity March route and Rally in the Park (Unity March Police escort from City Hal1/Park Avenue east on Seminole Boulevard to Palmetto Avenue; hard street closure on Seminole Boulevard from east side Palmetto Avenue to west side San Juan Avenue) on Monday, January 17th from 11 :00 AM. to 8:30 P.M.; approve street closure of 1st Street from San Juan Avenue to Chapman Avenue for pedestrian safety on January 16th from 12:00 P.M. to 9:00 P.M. and on January 17th from 10:00 AM. to 9:00 P.M.; approve waiver of fees. ] (10) Accept Stephen F. Myen' resienation from the Historic Preservation Board effective January 6,2005. This brings the board membership to five, the number established by Section 2 of Ordinance No. 3882. (11) Kathy Hoffman Cono Foundation benefit Walk/Run-2nd Annual Special Event: approve use of City property (RiverWalk from Park Avenue to Mellonville Avenue) for event January 15th from 8:00 AM. to 11 :00 AM. (12) Accept Lindsav N. Oyewale's resi~nation from the Code Enforcement Board effective December 15, 2004. (13) Paralyzed Veterans of America National Bass Tournament Special Event: Approve use of City property (Ft. Mellon Park) Friday and Saturday, January 14 and 15,2005; approve waivin~ $252.00 fees for police security for television crew equipment; approve waivina $910.00 fee for use of Civic Center. ] (14) Approve Stormwater Division purchase ofVac-Con Truck and Trackhoe Excavator for total cost of $300,735.00, from budget, savings, and reserves. (15) Approve Fire Department purchase of two Engines for $326,001.00 each from Ten-8 Fire Equipment, Inc. thru joint utilization of Lake County contract and one Rescue apparatus for $172,934.00 from Med- Tech Ambulance Corporation thru joint utilization of Seminole County RFP. (16) Accept Linda Kuhn's resianation from the Nuisance Abatement Board. Recommended by the City Manager. PUBLIC HEARINGS (1) Condemnation of 109 East Coleman Circle. Report #04-23, Karen Prince, owner. Tabled November 8,2004. Director of Planning and Development Services and the City Manager recommend finding the structure unsafe, dilapidated, unsanitary or uninhabitable, condemn the structure and give the owem 90 days to repair or demolish: if property owner fails to effect such demolition and removal or repair within the 90 days, to authorize the City to demolish and remove the building and/or structure, and the actual cost of said removal and disposal, including administrative costs, will be assessed as a lien against the property. (2) First readina of Ordinance No. 3907 to amend the Land Development Regulations (deletions and revisions). Ad published December 29,2004. Recommended by the Planning and Zoning Commission, Director of Planning and Development Services, and the City Manager. ] REGULAR ITEMS (1) Condemnation Status Report: time extension/demolitions. ] Report #03-02. 516 E. 5th Street. Cobbin McGee & Vivian Youngblood. Authorize 90 day time extension with exception of monthly reports on the structure plus current inspections. Recommended by the Director of Planning and Development Services and the City Manager. Report #04-26.2900 Orlando Drive. O'steens Enterprises, Inc. Authorize demolition. Recommended by the Director of Planning and Development Services and the City Manager. Report #05-01. 909 W. 12th Street. Aaron Davis & Altamease Cherry. Authorize demolition. Recommended by the Director of Planning and Development Services and the City Manager. r ... ,..,. I i , ' ~ P"""'f~ -w. ~ ....... ,.,. : I ~ 3 E718672 MINUTES Regular Meeting January 10, 2005 19- City Commission, Sanford, Florida Report #05.02.909 Bay Avenue. Arthur Walker II.. Authorize demolition. Recommended by the Director of Planning and Development Services and the City Manager. (2) Authorize to release liens plus interest/waive lot clearines plus interest in order for the Seminole County CDBG program to proceed with demolition of 1202 Mulberry Avenue, 408 Cypress Avenue, 413 Cypress Avenue, and 504 East 5th Street 1202 Mulberry Avenue. Mary Smith, owner. Waive lot clearings totalling $1,824.72 plus interest, release Code Enforcement Board $875.00 lien and release six attached Code Enforcement Board liens from 1202 Mulberry Avenue only. Recommended by the City Manager. 504 E. 5th Street. Elizabeth Paige and Ruth Allen, owners. Release $4,519.36 plus interest in Code Enforcement Board and Municipal Liens. Recommended by the City Manager. 408 Cypress Avenue. Ruth Allen, owner. Release $4,275.05 plus interest in Municipal Liens. Recommended by the City Manager. 413 Cypress Avenue. TJ. and Laura Johnson, owners, c/o Elizabeth Paige. Release $81.12 plus interest Municipal Lien. Recommended by the City Manager. (3) Waive $82.950.00 Code Enforcement Board Lien 01-2390 on 110 W. 13th Street, Andrew Green, owner. Recommended by the Code Enforcement Board and the City Manager. (4) First readine of Ordinance No. 3910. to annex .31 acre between Southwest Road and Country Club Road and between Old Lake Mary Road and Southwest Road, 2510 Country Club Road, Mohamen A. Manekia, owner; Laura Cato, Contact. Recommended by the Development Review Team, Director of Planning and Development Services, and the City Manager. (5) Appointments to the Waterfront Master Plan Steerine Committee. Request from Angelia Gordon to appoint Jay Sheppard to represent the Sanford/Seminole County Chamber of Commerce; request for appointment from Joe Montisan to represent the Central Florida Zoo. (6) Adopt Resolution No. 1987, to update the Land Development Fee Schedule to restructure and enact new fees pertaining to site design and engineering activities, construction permit activities, right-of-way permit activities, and additional permit fees. Recommended by the Planning and Zoning Commission, Director of Planning and Development Services and the City Manager. ADD-ON ITEMS INFORMATION CITY ATTORNEY'S REPORT CITY CLERK'S REPORT CITY MANAGER'S REPORT CITIZEN PARTICIPATION CITY COMMISSIONERS' REPORTS 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 MAY NEED A VERBATIM RECORD OF THE PROCEEDINGS INCLUDING THE TESTIMONY AND EVIDENCE WHICH RECORD IS NOT PROVIDED BY THE CITY OF SANFORD. (F.S.286.0105) PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PAR TICIP ATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE HUMAN RESOURCES OFFICE ADA COORDINATOR AT 407-330-5610 48 HOURS IN ADVANCE OF THE MEETING. MINUTES 4 Regular Meeting January 10, 2005 19- City Commission, Sanford, Florida E718672 The City Commission of the City of Sanford, Florida, met in Work Session on Monday, January 10,2005, at 4:0 P.M., in the City Manager's Conference Room, 2nd Floor, City Hall, 300 North Park Avenue, Sanford, Florida. Present: Mayor Brady Lessard Vice Mayor Dr. Velma Williams [present at 4:08 P.M.] Commissioner Art Woodruff Commissioner Kevin Hipes City Manager AI Grieshaber Jr. City Clerk Janet R. Dougherty .., J Absent: Commissioner Randy Jones City Attorney William L. Colbert Can to order. l ..J Mayor Lessard called the meeting to order at 4:05 P. M. (1) Presentations. Employee of the Quarter end March. 2004. Mayor Lessard presented the Employee of the Quarter end March, 2004, Award to Cathy Lotempio, Custom r Service Representative, Public Works Department. [Vice Mayor Dr. Williams joined the meeting.] Employee of the Quarter end June. 2004. Commissioner Woodruff presented the Employee of the Quarter end June, 2004, Award to Marty Johnso , FirefighterlParamedic, Fire Department. Employee of the Quarter end September. 2004. Vice Mayor Dr. Williams presented the Employee of the Quarter end September, 2004, Award to Nath . I J White, Auto Mechanic, Public Works Department. Employee of the Quarter end December. 2004. Commissioner Hipes presented the Employee of the Quarter end December, 2004, Award to David Richar , Engineering Assistant, Planning and Development Services Department. Employee of the Month January. 2005. Mayor Lessard presented the Employee of the Month January, 2005, Award to Donna Baldwin, Comm y Service Officer, Police Department. (1.5) Industrial Accident City Manager Grieshaber reported an industrial accident occurred over the weekend at McDonald's Restaur t on 17-92; Chief Ransom gave further details. (2) Presentation of the Year-end Financial Report for FY04. (Finance Director Kevin Smith) ] Finance Director Smith presented the report and answered questions. (3) Discussion of Regular Agenda Items. (City Manager Al Grieshaber) The City Commission discussed Consent Items 6, 7, and 15; Jerry Mills clarified communication between e Waterfront Master Plan Steering Committee, the CRA, and the City Commission regarding Requests for Quotes for a Iandsc e ] architect to produce construction documents with biddable and buildable plans for Fort Mellon Park, powers of the Waterfr nt Master Plan Steering Committee [Mayor Lessard left the meeting and returned during discussion.], and the City Commiss n discussed proposed dates and times for joint meetings with boards. (4) Other business. 5 E718672 '.. MINUTES City Commission, Sanford, Florida Regular Meeting January 10, 2005 ~- r- t '- r , ia- - ...... !I""""" ... r ... There being no further business, the meeting was adjourned at 6:10 P.M. ~ .,~ ~~ ayor Linda Kuhn } Attest: (}wj- r\ ' I>ur~ l:ity Clerk jd