Loading...
01-28-19 RM MinutesCITY COMMISSION MINUTES JANUARY 28, 2019 REGULAR MEETING The City Commission of the City of Sanford, Florida, met in Regular Meeting on Monday, January 28, 2019, 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 Wiggins Commissioner Velma Williams Commissioner Patrick Austin Commissioner Patty Mahany City Manager Norton N. Bonaparte, Jr. City Attorney, William L. Colbert City Clerk Traci Houchin Deputy City Clerk Cathy LoTempio CALL TO ORDER: 1) Meeting was called to order by Mayor Triplett at 7:04 PM. CEREMONIAL MATTERS: 2) Legislative Prayer by Pastor Blue from Seminole County Sheriff's Office. 3) Pledge of Allegiance 4) Organizational Items: Mayor Triplett opened the floor to those who wished to speak on behalf of Commissioner Williams. Mayor Triplett and members of the Commission offered their expressions of gratitude to Commissioner Williams. Old Business — None Mayor Triplett adjourned the meeting sine die and reconvened the meeting. CITY COMMISSION MINUTES New Business: JANUARY 28, 2019 REGULAR MEETING Traci Houchin, City Clerk Administered Oath of Office to Mayor Triplett; District 1 Commissioner Elect Art Woodruff and District 2 Commissioner Elect Kerry S. Wiggins, Sr. and each was seated. 5) Presentations, Proclamations and Awards: ■ Presentation to Commissioner Williams, by Mayor Triplett Resolution No. 2778 A Resolution of the City Commission of the City of Sanford, Florida relating to the high quality, dedicated and diligent service of City Commissioner Dr. Velma H. Williams as a public servant; expressing the commendation and appreciation of the City Commission of the City of Sanford as well as the citizens of the City of Sanford for the public service of City Commissioner Dr. Velma H. Williams to the City of Sanford. Whereas, City Commissioner Dr. Velma H. Williams is concluding a long period of public service to the City of Sanford while serving as a City Commissioner for District 2 of the City; and Whereas, City Commissioner Dr. Velma H. Williams was initially elected for her first term on December 3, 1996 and was re-elected at City Elections held on March 6, 2001, March 8, 2005, November 2, 2010; and November 4, 2014 Whereas, City Commissioner Dr. Velma H. Williams term of office concludes on January 28, 2019 after twenty one years of public service on the City Commission; and Whereas, City Commissioner Dr. Velma H. Williams worked hard and committed her efforts to ensure that the citizens of the City of Sanford have a government that provides high quality public services and protects and advances the public health, safety and welfare; and CITY COMMISSION MINUTES JANUARY 289 2019 REGULAR MEETING Whereas, City Commissioner Dr. Velma H. Williams has demonstrated leadership and teamwork during her service as a City Commissioner and has always worked with the citizens of the City, City staff and her colleagues on the City Commission in a good natured, friendly and harmonious manner that was conducive to the development of consensus and collaboration on the City Commission; and Whereas, City Commissioner Dr. Velma H. Williams has grasped the many issues facing the City Commission and provided service to the City of Sanford in a manner that reflects highly upon the value of public service; and Whereas, City Commissioner Dr. Velma H. Williams has given devoted public service to the City of Sanford and its citizens in a highly ethical manner which reflects highly upon herself, her family, her community and the City of Sanford; and Whereas, City Commissioner Dr. Velma H. Williams' public service on the City Commission has been a positive example to the citizens of the City of Sanford, and to all those who would enter the field of public service; and Whereas, during her tenure on the City Commission the City has built a new Public Safety Complex and enhanced both the Fire and Police Departments, completed Phase One and Two of the Sanford Riverwalk, protected and improved Fort Mellon Park, redeveloped and expanded the Westside Recreation Community Center, several Downtown Sanford Community Redevelopment Agency projects including renovation of First Street and Sanford Avenue, the Oleander connector; the U.S. 17/92 Beautification projects; the Goldsboro Streetscape project; Mill Creek drainage project; implementation of SunRail; establishment of the Lynx Flex Bus route; and whole CITY COMMISSION MINUTES JANUARY 289 2019 REGULAR MEETING heartedly supported various CDBG grants throughout the City, all of which will serve the residents of Sanford for years to come; and Whereas, the efforts of City Commissioner Dr. Velma H. Williams on the City Commission of the City of Sanford will be sorely missed and her absence will result in a tremendous void; and Whereas, the City Commission of the City of Sanford desires to express its appreciation and commendation to City Commissioner Dr. Velma H. Williams on behalf of the citizens of the City of Sanford. Now, Therefore, be it Resolved By the City Commission of the City Of Sanford, Florida: (1). The City Commission of the City of Sanford hereby adopts the recitals set forth in this Resolution (whereas clauses) as the findings of the City Commission and recognizes City Commissioner Dr. Velma H. Williams as an exemplar of a true public servant and a role model to the citizens that she has served. (2). The City Commission of the City of Sanford hereby expresses its appreciation and commendation, and the appreciation and commendation of the citizens of the City of Sanford, for the dedicated service of City Commissioner Dr. Velma H. Williams to the City of Sanford and its citizens. (3). The City Commission of the City of Sanford hereby wishes City Commissioner Dr. Velma H. Williams and her family well and urges the citizens of the City of Sanford to personally express their appreciation to City Commissioner Dr. Velma H. Williams and her family. CITY COMMISSION MINUTES JANUARY 28, 2019 REGULAR MEETING (4). The text of this Resolution shall be fully spread upon the minutes of the City Commission for the meeting of January 28, 2019. Passed and Adopted this 28th day of January, 2019. After being read in its entirety, Commissioner Mahany moved to adopt Resolution No. 2778. Seconded by Commissioner 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 Mayor Triplett adjourned the meeting at 7:55 PM for a brief recess. Mayor Triplett reconvened meeting at 8:13 PM. ■ Proclamation Arbor Day — Robert Beall, Operations Manager — Parks and Grounds BUSINESS OF THE COMMISSION: 6) Minutes: January 14, 2019 Work Session and Regular Meeting. Vice Mayor Woodruff moved to approve the Minutes. 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 CITY COMMISSION MINUTES JANUARY 28, 2019 REGULAR MEETING 7) CONSENT AGENDA [Commission Memo 19-016] A. Approve the procurement and issuance of purchase order to Universal Engineering Sciences, Inc. for plan review and inspection services in an amount not to exceed $120,000. B. Approve award of Bid #IFB 18/19-12 to Boulevard Contractors Corp. and the procurement activity associated with the award in an amount not to exceed $59,995 for the repair services that are needed at the Mayfair Golf and Country Club. C. Approve the purchase order to Commercial Media Systems, Inc. for the purchase of upgraded audio/visual equipment for the EOC in an amount not to exceed $95,587.51. D. Approve the City sponsored short term disability benefits insurance rate of $0.372 with Sun Life effective February 1, 2019. E. Approve the special event permit for the `Seminole Mega RV Show' to be held on Friday, February 15, 2019 through Sunday, February 24, 2019. F. Approve the special event permit with an alcohol permit, noise permit and street closures for the `2°a Annual St. Paddy's Day Truck Pull & Street Festival' to be held on Saturday, March 16, 2019. G. Approve the special event permit with an alcohol permit, noise permit, street closures and waivers of Ordinance No. 3956 Section 2 (d) and (s) for the `Stomp their fight' event to be held on Saturday, April 6, 2019. H. Approve the special event permit with a noise permit and street closures for the CITY COMMISSION MINUTES JANUARY 289 2019 REGULAR MEETING `Run for GOD 5K' event to be held on Saturday, April 20, 2019. I. Approve the special event permit with a noise permit for the `Sanford Easter Sunrise Service' event to be held on Sunday, April 21, 2019. J. Approve the special event permit with an alcohol permit, noise permit and street closures for the `Beer for Brains -Melissa's Race after Party' to be held on Saturday, May 18, 2019. K. Approve the expenditure for Software House International (SHI) in the amount of $141,873.33 to renew the City's Microsoft Enterprise License Agreement. Commissioner Wiggins moved to approve Consent Items A — I and K. 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 Commissioner Mahany moved to approve Consent Item J. 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 After a brief discussion the Commission requested City staff revisit the amount of 1St Street road closures for Special Events to determine if the downtown merchants have any concerns. CITY COMMISSION MINUTES JANUARY 28, 2019 REGULAR MEETING 8) PUBLIC HEARINGS: A. Second Reading of Ordinance No. 2019-4486, amending the future land use designation of a portion of a 9.31 acre parcel including 2.15acres of I, Industrial and 1.98 acres of RP, Resource Protection to AIC, Airport Industry and Commerce located at 171 Red Cleveland Boulevard; Red Cleveland Land Trust, owners. [Commission Memo 19-017] Commissioner Austin moved to adopt Ordinance No. 2019-4486. 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 B. Second Reading of Ordinance No. 2019-4487, rezoning 3.32 acres located at 2531 Cameron Avenue from AG, Agriculture to RI -1, Restricted Industrial; Roger King & Toni Stopher, owners. [Commission Memo 19-003] Commissioner Austin moved to adopt Ordinance No. 2019-4487. 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. Second Reading of Ordinance No. 2019-4488, annexing 8.82 acres located at 3751 W 1" Street; Essex Investments of Longwood, LLC, owners; Ad Published January CITY COMMISSION MINUTES JANUARY 285 2019 REGULAR MEETING 13, 2019. [Commission Memo 19-019] Commissioner Mahany moved to adopt Ordinance No. 2019-4488. 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. Second Reading of Ordinance No. 2019-4489, amending Section 94-133 of the City Code relating to the regulation of golf carts within the City. This provision derives form Ordinance No. 4285 that was enacted in 2013; Ad published January 13, 2019. [Commission Memo 19-020] Commissioner Austin moved to adopt the second reading of Ordinance No. 2019- 4489. 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. Re: 251 White Cedar Road; Patricia J. Burke, Delores Pickens and Primera Development Corporation, owners; Ad published on January 27, 2019. 1. First Reading of Ordinance No. 4490, annexing 4.85 acres located at 251 S. White Cedar Road. It is the applicant's intent to develop a 49 lot single family subdivision. [Commission Memo 19-021] Commissioner Austin moved to approve the first reading of Ordinance No. 2019- CITY COMMISSION MINUTES JANUARY 28, 2019 REGULAR MEETING 4490. Seconded by Commissioner Mahany 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 2. First Reading of Ordinance No. 4491, rezoning 9.39 acres of property located at 251 S. White Cedar Road from AG, Agriculture and PD, Planned Development for the Towns of White Cedar PD subject to a Development Order containing the conditions recommended by staff. [Commission Memo 19-022] Vice Mayor Woodruff moved to approve first reading of Ordinance No. 2019- 4490 with the following conditions; amend the set -backs, remove the underdrains, add the upgrade of landscaping and lighting along White Cedar, add clean fill (12 percent, passing 200), leave No. 16 and 18 and add pedestrian access at the caul -de -sac. 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) OTHER ITEMS A. Approve Preliminary Subdivision Plan for Florida Extruders PD at 2305 N. Beardall Avenue, a proposed 176 dwelling unit residential development on 27.93 acres and a commercial out -parcel on 6.02 acres; HDM Holdings, LLC owner; Dwight Saathoff, applicant. [Commission Memo 19-023] CITY COMMISSION MINUTES JANUARY 28, 2019 REGULAR MEETING Commissioner Austin moved to approve the Preliminary Subdivision Plan for Florida Extruders PD at 2305 N. Beardall Avenue. Seconded by Commissioner 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 B. Approve waiver of interest on the municipal lien listed for parcel #25-19-30-504- OA00-O l 2A, a vacant lot located on the 200 block of Avocado Avenue contingent upon payment of $307.20 within 30 days; All Star Construction Inc., owner. [Commission Memo 19-024] Commissioner Austin moved to approve the wavier of interest. 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 waiver of interest on the municipal lien for parcel #26-19-30-510-0000- 0020, a vacant lot located on the 1700 block of W. 1st Street contingent upon payment of $1,202.28 within 30 days; 1700 First Street, LLC, owner. [Commission Memo 19-025] Commissioner Mahany moved to approve the waiver of interest. Seconded by Commissioner Austin and carried by vote of the Commission as follows: CITY COMMISSION MINUTES JANUARY 289 2019 REGULAR MEETING Mayor Triplett Aye Vice Mayor Woodruff Aye Commissioner Wiggins Aye Commissioner Austin Aye Commissioner Mahany Aye D. Approve Resolution No. 2773, providing fair and reasonable utility rates for the Midway -Canaan Community Water Association, Inc. [Commission Memo 19-026] This item is continued to the February 11, 2019 City Commission Meeting. E. Approve Resolution No. 2775, authorizing the City Manager, within certain prescribed parameters, the authority to approve position regrades and reclassifications. [Commission Memo 19-027] Commissioner Mahany moved to approve Resolution No. 2775. 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 F. Approve Resolution No. 2776, amending the FY 2019 budget in the amount of $160,000 by increasing the revenue and expense lines and approving the related purchase order to AMR Devices. [Commission Memo 19-026] Commissioner Austin moved to approve Resolution No. 2776. 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 CITY COMMISSION MINUTES JANUARY 28, 2019 REGULAR MEETING Commissioner Mahany Aye G. Approve Resolution No. 2777, amending the FY 2019 budget by $50,724,985 due to increased expenditures with accompanying revenue in various fiends. [Commission Memo 19-029] Vice Mayor Woodruff moved to approved Resolution No. 2777. 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 10) CITY ATTORNEY'S REPORT 11) CITY CLERK'S REPORT 12) CITY MANAGER' S REPORT Mr. Bonaparte welcomed the Mayor and Commissioners to the City Commission. 13) CITIZEN PARTICIPATION 14) CITY COMMISSIONER'S REPORTS Vice Mayor Woodruff said that a Cub Scout Pack would like to attend the next City Commission meeting. The Pack will be meeting in the Steamboat Landing Room at 6:30pm prior to the meeting. The Cub Scouts will lead in the Pledge of Allegiance. There being no further business, the meeting was adjourned at 9:15 PM. Attest City Clerk (CL) CITY COMMISSION MINUTES Mayor Jeff Tk JANUARY 289 2019 EGULAR MEETING