Loading...
012510 rm agn & min2010- 22 CITY COMMISSION MINUTES JANUARY 25, 2010 REGULAR MEETING CITY OF SANFORD CITY COMMISSION MEETING MONDAY, JANUARY 25, 2010 7 PM City Commission Chambers 1" Floor Sanford City Hall 300 North Park Avenue Sanford, Florida 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) AGENDA Time (approximate) 7:00 1) Meeting call to order by Vice Mayor Woodruff. 2) Invocation by Pastor Wendell Bishop, First Baptist Church of Sanford. 3) Pledge of Allegiance. 4) Minutes. January 11, 2010 Work Session & Regular Meeting. 7:05 5) PRESENTATIONS/COMMENDATIONS: Proclaim Monday, February 8, 2010 as Arbor Day E 2010- 23 CITY COMMISSION MINUTES JANUARY 25, 2010 REGULAR MEETING Swear In Police Officers: Anthony Alonso William Henriquez Michael Artiles Samuel McNeil Robert Durkee Jonathan Mead Geoffrey Field Andrew Ricks Donald Flowers Brandon Worrall Joshua Foster Kevin Mohr (Reserve officer) Ronald Gibson 7:10 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 10 -011] A) Approve grant award from State of Florida for Low Income Home Energy Assistance Program for FY 10/11 in an amount not to exceed $1,150,825. B) Approve $32,000 transfer of funds from Tree Mitigation deferred fund to Parks Operating Supplies for tree giveaway. C) Award construction contract in the amount of $1,014,787.14 for St. Johns Parkway Phase 2 to Swell Construction Co., Inc. and construction engineering inspection work to CPH Engineers in the amount of $269,265. D) Approve stormwater drainage project for 24 Place in the amount of $261,748. E) Approve budget amendments to increase expenditures in General fund, Local Option Gas Tax fund and 2" Generation Sales Tax fund. F) Approve contract for Aquatic Supervisor at Larry A. Dale Aquatic Center. 1 0 2 2010 24 0 CITY COMMISSION MINUTES JANUARY 25, 2010 REGULAR MEETING G) Approve purchase order in the amount of $170,000 to a -Tech Services for purchase of computer software and hardware. H) Approve purchase of variable frequency drives for the reclaimed water distribution pumps at the North Treatment Plant from Rexel Mader in the amount of $74,173.84. 1) Approve Interlocal Agreement with City of Winter Springs for long term treatment and use of biosolids. J) Approve second amendment to Biosolids Conversion and Thermal Energy Purchase Agreement (MaxWest) K) Approve Preserve America grant application and authorize Mayor to execute. 7:11 7 PUBLIC HEARINGS: The u ose of a Public Hearin p rp g 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, 2nd - applicant/requesting party; 3rd - public; final - City Commission motion, discussion and action.) A) Second reading of Ordinance No. 4201, annexing 14.15 acres lying between Celery Avenue and Daffodil Terrace and between Sipes Avenue and Brisson Avenue, a /k/a Tusca Place North located at 2351 Celery Avenue. Owner: Miro, Inc.; Applicant: Naushik Hooda, President and Registered Agent for Miro, Inc. Ad published January 10, 2010.[Commission Memo 10 -012] B) Second reading of Ordinance No. 4202, rezoning 0.57 acre located at 1121, 1123, 1127 and 402 Celery Avenue from RC -1, Restricted Commercial to PD, Planned Development. Owner /Applicant: Gary Rager, Rager Studios, Inc., Communication Technologies, LLC. Ad published January 10, 2010. [Commission Memo 10 -013] C) First reading of Ordinance No. 4203, extending the Planned Development zoning for the Riverscape Planned Development at 750 W. Fulton Street. Owners: Quality Real Estate Developers, LLC.; Applicant: Sid Vihlen, Jr. Ad published January 24, 2010. [Commission Memo 10 -014] 3 • pt 2010- 25 CITY COMMISSION MINUTES JANUARY 25, 2010 REGULAR MEETING D) Continued from Oct. 12, 2009: 903 W. 10 Street. demolition of structure. Notice sent to owners April 30, 2009; property posted April 30, 2009; ad published May 3 and 10, 2009. Andrae Williams and Larry Eason, owners. [Commission Memo 10 -016] E) 2804 (2808) French Avenue — demolition of structure. Notice sent to owners Jan. 7, 2010; ad published Jan. 13 and 20, 2010 [Commission Memo 10 -017] 7:25 8) OTHER ITEMS: A) Resolution No. 2169, imposing a special assessment against real property. [Commission Memo 10 -015] B) Police Department supplemental funding to support Orlando Sanford International Airport Haitian evacuation operation, with future reimbursement from FEMA. [Commission Memo 10 -020] 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. o 2010- 0 CITY COMMISSION MINUTES January 25, 2010 REGULAR MEETING The City Commission of the City of Sanford, Florida, met in Regular Meeting on Monday, January 25, 2010, at 7 PM, in the City Commission Chambers, City Hall, 300 North Park Avenue, Sanford, Florida. Present: Vice Mayor Art Woodruff Commissioner Velma Williams Commissioner Randy Jones Commissioner Jack T. Bridges Interim City Manager Tom George City Attorney William L. Colbert City Clerk Janet Dougherty Deputy City Clerk Cynthia Porter Absent: Mayor Linda Kuhn 1) Meeting was called to order by Vice Mayor Woodruff at 7 PM. 2) Invocation by Pastor Wendell Bishop, First Baptist Church of Sanford. 3) Pledge of Allegiance. 4) Minutes. January 11, 2010 Work Session & Regular Meeting. Commissioner Bridges moved to approve the Minutes. Seconded by Commissioner Williams and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye Commissioner Bridges Aye 5) PRESENTATIONS /COMMENDATIONS: Proclaim Monday, February 8, 2010 as Arbor Day. O 2010- CITY COMMISSION MINUTES January 25, 2010 REGULAR MEETING Swear In Police Officers: Anthony Alonso Michael Artiles Robert Durkee Geoffrey Field Donald Flowers Joshua Foster Ronald Gibson William Henriquez Samuel McNeil Johnathan Mead Andrew Ricks Brandon Worrall Kevin Mohr (Reserve) 6) CONSENT AGENDA: [Commission Memo 10 -011 ] Consent Item B was removed from the agenda. A) Approve grant award from State of Florida for Low Income Home Energy Assistance Program for FY 10 /11 in an amount not to exceed O $1,150,825. B) Approve $32,000 transfer of funds from Tree Mitigation deferred fund to Parks Operating Supplies for tree giveaway. C) Award construction contract in the amount of $1,014,787.14 for St. Johns Parkway Phase 2 to Swell Construction Co., Inc. and construction engineering inspection work to CPH Engineers in the amount of $269,265. D) Approve stormwater drainage project for 24` Place in the amount of $261,748. E) Approve budget amendments to increase expenditures in General fund, Local Option Gas Tax fund and 2 nd Generation Sales Tax fund. F) Approve contract for Aquatic Supervisor at Larry A. Dale Aquatic Center. G) Approve purchase order in the amount of $170,000 to e -Tech Services 2010- w CITY COMMISSION MINUTES January 25, 2010 REGULAR MEETING for purchase of computer software and hardware. H) Approve purchase of variable frequency drives for the reclaimed water distribution pumps at the North Treatment Plant from Rexel Mader in the amount of $74,173.84. I) Approve Interlocal Agreement with City of Winter Springs for long term treatment and use of biosolids. J) Approve second amendment to Biosolids Conversion and Thermal Energy Purchase Agreement (MaxWest) K) Approve Preserve America grant application and authorize Mayor to execute. Commissioner Bridges moved to approve the Consent Agenda except Item B. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye Commissioner Bridges Aye 7) PUBLIC HEARINGS: A) Second reading of Ordinance No. 4201, annexing 14.15 acres lying between Celery Avenue and Daffodil Terrace and between Sipes Avenue and Brisson Avenue, a/k/a Tusca Place North located at 2351 Celery Avenue. Owner: Miro, Inc.; Applicant: Naushik Hooda, President and Registered Agent for Miro, Inc. Ad published January 10, 2010. • • 2010- CITY COMMISSION MINUTES January 25, 2010 REGULAR MEETING [Commission Memo 10 -012] Alexander Trotter spoke in opposition to the ordinance and submitted a Tusca Place Community Petition with signatures of residents in opposition to the annexation of their property. Felipe Brossard, Dorothy Guess, and St. Clair Jones also spoke in opposition to the annexation of their property. Commissioner Bridges moved to adopt Ordinance No. 4201. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye Commissioner Bridges Aye B) Second reading of Ordinance No. 4202, rezoning 0.57 acre located at 1121, 1123, 1127 and 402 Celery Avenue from RC -1, Restricted Commercial to PD, Planned Development. Owner /Applicant: Gary Rager, Rager Studios, Inc., Communication Technologies, LLC. Ad published January 10, 2010. [Commission Memo 10 -013] Commissioner Bridges moved to adopt Ordinance No. 4202 to rezone 0.57 + /- acre at 1121, 1123, 1127 Sanford Avenue and 402 Celery Avenue from RC -1, Restricted Commercial to PD, Planned Development subject to a Development Agreement that includes all eight recommended conditions. Seconded by Commissioner Williams and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye Commissioner Williams Aye 2010- CITY COMMISSION MINUTES January 25, 2010 REGULAR MEETING Commissioner Jones Aye Commissioner Bridges Aye C) First reading of Ordinance No. 4203, extending the Planned Development zoning for the Riverscape Planned Development at 750 W. Fulton Street. Owners: Quality Real Estate Developers, LLC.; Applicant: Sid Vihlen, Jr. Ad published January 24, 2010.[Commission Memo 10- 014] Commissioner Williams moved to approve the first reading of Ordinance No. 4203 to extend the Planned Development Rezone approval to November 12, 2015 for Riverscape Condominiums at 750 W. Fulton Street. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye Commissioner Bridges Aye D) Continued from Oct. 12, 2009: 903 W. 10 Street, demolition of structure. Notice sent to owners April 30, 2009; property posted April 30, 2009; ad published May 3 and 10, 2009. Andrae Williams and Larry Eason, owners. [Commission Memo 10 -016] Commissioner Jones moved to remove 903 W. 10 Street from condemnation upon approval of final building inspection. Seconded by Commissioner Williams and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye 2010- CITY COMMISSION MINUTES January 25, 2010 REGULAR MEETING Commissioner Williams Aye Commissioner Jones Aye Commissioner Bridges Aye E) 2804 (2808) French Avenue — demolition of structure. Notice sent to owners Jan. 7, 2010; ad published Jan. 13 and 20, 2010. [Commission Memo 10 -017] Commissioner Williams moved to approve the Order of Demolition for the structure located at 2804 or 2808 French Avenue. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye Commissioner Bridges Aye 8) OTHER ITEMS: A) Resolution No. 2169, imposing a special assessment against real property. [Commission Memo 10 -015] Commissioner Williams moved to adopt Resolution No. 2169. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye Commissioner Bridges Aye B) Police Department supplemental funding to support Orlando Sanford International Airport Haitian evacuation operation, with future reimbursement from FEMA. [Commission Memo 10 -020] 2010 - 32 CITY COMMISSION MINUTES January 25, 2010 REGULAR MEETING This item was removed from the agenda. C) Approval of Work Order #2 to Murphy Pipeline in the amount of $195,433.for Water Distribution Improvements. Commissioner Jones moved to approve Work Order #2 to Murphy Pipeline for water distribution improvements. Seconded by Commissioner Williams and carried by vote of the Commission as follows: Vice Mayor Woodruff Commissioner Williams Commissioner Jones Commissioner Bridges 9) CITY ATTORNEY'S REPORT. 10) CITY CLERK'S REPORT. 11) CITY MANAGER'S REPORT. 12) CITIZEN PARTICIPATION. 13) CITY COMMISSIONERS' REPORTS. 14) END THE MEETING. Aye Aye Aye Aye There being no further business, the meeting was adjourned at 8:28 PM. Mayor inda Kuhn Attest: 004 U K • A � Lv /QL ity Clerk cp