Loading...
032210 rm agn & mini 2010-85 CITY COMMISSION MINUTES March 22, 2010 REGULAR MEETING CITY OF SANFORD CITY COMMISSION MEETING MONDAY, MARCH 22, 2010 7 PM City Commission Chambers 1 St 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 Mayor Kuhn. 2) Invocation: 3) Pledge of Allegiance. 4) Minutes. March 8, 2010 Work Session & Regular Meeting. 7:05 5) PRESENTATIONS /COMMENDATIONS: • Support Services Supervisor Cleo Cohen • Proclamation - National Public Works Week • Proclamation — Declaring April as Water Conservation Month • Proclamation - 15th Annual Children's Week 7:08 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. 2010-86 CITY COMMISSION MINUTES March 22, 2010 REGULAR MEETING [Commission Memo 10 -056] A) Approve budget transfer of $15,810 for staffing at the Larry A. Dale Aquatic Center for FY 2009 -2010. B) Approve reduction of purchase order to Fausnight Stripe and Line to $19,277 and increase purchase orders to Asphalt Recyclers Inc. to $115,000 and Orlando Paving Co. to $190,000. C) Approve budget amendment for $1,691 to purchase plaque and headstone for Veteran's Memorial Park. D) Approve Change Order with Deatrick Engineering in the amount of $31,623.10 for Public Safety Complex materials testing and inspection. • E) Approve Deductive Change Order No. 4 with Wharton Smith in the amount of $70,578.74 for the Public Safety Complex. 7:09 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; 2nd - applicant/requesting party; 3rd - public; final - City Commission motion, discussion and action.) A) Continued from Nov. 23, 2009 - 615 W. 25 St. demolition of structure. Owner: That Old House, LLC.[Commission Memo 10 -057] B) 2808 French Ave.- condemnation of structure. Notice sent to owners Helen Silva and George Russell on February 26, 2010; property posted February 26, 2010. [Commission Memo 10 -058] 7:15 8) OTHER ITEMS: A) Resolution No. 2173 , imposing a special assessment against real property. [Commission Memo 10 -059] B) Resolution No. 2174, requesting $464,145 from the County's U.S. 17 -92 Community Redevelopment Agency (CRA) to fund the design and construction of water and sewer line extensions. [Commission Memo 10 -060] C) 349 Hidden Lake Drive — request to reduce liens totaling $35,600. Owner: Federal National Mortgage Assn. [Commission Memo 10 -061] D) 922 W. 11 th Street — request to reduce liens totaling $42,593.75. Owner: Washington Mutual Bank. [Commission Memo 10 -062] 2010-87 CITY COMMISSION MINUTES March 22, 2010 REGULAR MEETING E) 1313 Olive Ave. — request to reduce liens totaling $10,500. Owner: Federal National Mortgage Assn. [Commission Memo 10 -063] 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. 0 • 0 2010 -88 CITY COMMISSION MINUTES MARCH 22, 2010 REGULAR MEETING The City Commission of the City of Sanford, Florida, met in Regular Meeting on Monday, March 22, 2010, at 7 PM, in the City Commission Chambers, City Hall, 300 North Park Avenue, Sanford, Florida. Present: Mayor Linda Kuhn Vice Mayor Art Woodruff Commissioner Velma Williams Commissioner Randy Jones Interim City Manager Tom George City Attorney William L.Colbert City Clerk Janet Dougherty Administrative Specialist Pat Lee Absent: Commissioner Jack T. Bridges 1) Meeting was called to order by Mayor Kuhn at 7:02 PM. 2) Invocation by Pastor Arnold Cotton, Oak Grove Missionary Baptist Church. 3) Pledge of Allegiance. Vice Mayor Woodruff moved to excuse Commissioner Bridges' absence this evening. Seconded by Commissioner Williams and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye 4) Minutes. • March 8, 2010 Work Session & Regular Meeting. Commissioner Jones moved to approve the Minutes. Seconded by Vice 0 2010 -89 CITY COMMISSION MINUTES MARCH 22, 2010 REGULAR MEETING Mayor Woodruff and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye 5) PRESENTATIONS /COMMENDATIONS: • Support Services Supervisor Cleo Cohen • Proclamation - National Public Works Week • • Proclamation — Declaring April as Water Conservation Month • Proclamation - 15th Annual Children's Week 6) CONSENT AGENDA: [Commission Memo 10 -048] A) Approve budget transfer of $15,810 for staffing at the Larry A. Dale Aquatic Center for FY 2009 -2010. B) Approve reduction of purchase order to Fausnight Stripe and line to $19,277 and increase purchase orders to Asphalt Recyclers to $115,000 and Orlando Paving Co. to $190,000. C) Approve budget amendment for $1,691 to purchase plaque and headstone for Veteran's Memorial Park D) Approve Change Order with Deatrick Engineering in the amount of is $31,623.10 for Public Safety Complex materials testing and inspection. 2010 -90 CITY COMMISSION MINUTES MARCH 22, 2010 REGULAR MEETING Mayor Woodruff and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye 5) PRESENTATIONS /COMMENDATIONS: • Support Services Supervisor Cleo Cohen • Proclamation - National Public Works Week is Proclamation — Declaring April as Water Conservation Month • Proclamation - 15th Annual Children's Week 6) CONSENT AGENDA: [Commission Memo 10 -048] A) Approve budget transfer of $15,810 for staffing at the Larry A. Dale Aquatic Center for FY 2009 -2010. B) Approve reduction of purchase order to Fausnight Stripe and line to $19,277 and increase purchase orders to Asphalt Recyclers to $115,000 and Orlando Paving Co. to $190,000. C) Approve budget amendment for $1,691 to purchase plaque and headstone for Veteran's Memorial Park D) Approve Change Order with Deatrick Engineering in the amount of 0 $31,623.10 for Public Safety Complex materials testing and inspection. 2010 -91 CITY COMMISSION MINUTES MARCH 22 2010 REGULAR MEETING E) Approve Deductive Change order No. 4 with Wharton Smith in the amount of $70,578.74. Vice Mayor Woodruff moved to approve the Consent Agenda. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye • 7) PUBLIC HEARINGS: A) Continued from Nov. 23, 2009 — 615 W. 25 St. — demolition of structure. Owner: That Old House, LLC.[Commission Memo 10 -057] Vice Mayor Woodruff moved to continue this item to the meeting of August 23, 2010 for the structure located at 615 W. 25" St. Seconded by Commissioner Williams and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye B) 2808 French Ave. -- condemnation of structure. Notice sent to owners Helen Silva and George Russell on February 26, 2010; property posted February 26, 2010. [Commission Memo 10 -058] Commissioner Jones moved to approve the Order of Condemnation for the 2010 -92 CITY COMMISSION MINUTES MARCH 22 2010 REGULAR MEETING structure located at 2808 French Avenue. Seconded by Vice Mayor Woodruff and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye 8) OTHER ITEMS: A) Resolution No. 2173, imposing a special assessment against real • property. [Commission Memo 10 -059] Vice Mayor Woodruff moved to adopt Resolution No. 2173. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye B) Resolution No. 2174, requesting $464,145 from the County's U.S. 17- 92 Community Redevelopment Agency (CRA) to fund the design and construction of water and sewer line extensions. [Commission Memo 10- 60] Commissioner Jones moved to adopt Resolution No. 2174. Seconded by Vice Mayor Woodruff and carried by vote of the Commission as follows: • Mayor Kuhn Aye Vice Mayor Woodruff Aye 2010 -93 CITY COMMISSION MINUTES MARCH 22, 2010 REGULAR MEETING Commissioner Williams Aye Commissioner Jones Aye C) 349 Hidden Lake Drive — request to reduce liens totaling $35,600. Owner: Federal National Mortgage Assn. [Commission Memo 10 -061] Mayor Kuhn asked the City Attorney if past due utility bills could be included in the payment amount. Mr. Colbert responded that he would check and get back to the Commission on this. Vice Mayor Woodruff moved to reduce the lien to a total amount of $830.93, on the condition that it is paid within 60 days. Seconded by Commissioner Williams and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Nay D) 922 W. 11 Street — request to reduce liens totaling $42,593.75. Owner: Washington Mutual Bank. [Commission Memo 10 -062] Vice Mayor Woodruff stated he would like additional time to check with the YouthBuild Board to see if they would be interested in this property. Vice Mayor Woodruff stated, for the record, that he is the Chairman of YouthBuild, Inc. Commissioner Williams stated she would like to also check with some non - profits to see if they were interested. • Vice Mayor Woodruff moved to continue this item to the next regular • 2010 -94 CITY COMMISSION MINUTES MARCH 22 2010 REGULAR MEETING meeting (April 12, 2010). Seconded by Commissioner Jones and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye E) 1313 Olive Ave. — request to reduce liens totaling $10,500. Owner: Federal National Mortgage Assn. [Commission Memo 10 -063] Commissioner Jones moved to reduce the lien to a total amount of $722.32 Seconded by Vice Mayor Woodruff and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye 9) CITY ATTORNEY'S REPORT. 10) CITY CLERK'S REPORT. 11) CITY MANAGER'S REPORT. Mr. George stated he missed having Commissioner Bridges present at this evenings' meeting and that his thoughts were with him. 12) CITIZEN PARTICIPATION. Elmer Mero, owner of property located at 1101 W. 2 nd St., appeared and requested settlement of a code enforcement lien from 2007. Mr. Mero offered to pay 2010 -95 CITY COMMISSION MINUTES MARCH 22 2010 REGULAR MEETING $3500. Mr. Presley stated the total fine now due is $8,900.62. Commissioner Williams moved to accept payment in the amount of $3,500. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Mayor Kuhn Aye Vice Mayor Woodruff Aye Commissioner Williams Aye Commissioner Jones Aye 13) CITY COMMISSIONERS' REPORTS. • Mayor Kuhn stated a great time was had by all that attended the Celery Ball at the Civic Center and urged everyone to watch the Ball on U -Tube. 14) END THE MEETING. There being no further business, the meeting was adjourned at 7:55 PM. C.. Mayor Lin Kuhn Attest: Clerk i pl •