Loading...
04-22-19 RM MinutesCITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING The City Commission of the City of Sanford, Florida, met in Regular Meeting on Monday, April 22, 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 Kerry S. Wiggins, Sr. Commissioner Patrick Austin City Manager Norton Bonaparte City Attorney William L. Colbert City Clerk Traci Houchin Deputy City Clerk Cathy LoTempio Absent: Commissioner Patty Mahany CALL TO ORDER: 1) Meeting was called to order by Mayor Triplett at 7:09 PM. CEREMONIAL MATTERS: 2) Legislative Prayer by Commissioner Wiggins 3) Pledge of Allegiance 4) Presentations, Proclamations and Awards: ■ Introduction of Michael Shannon, FDOT, District 5, Secretary ■ Proclamation — Police Week, May 12-18, 2019 ■ Proclamation — National Preservation Month, May 2019 ■ Proclamation — National Community Development Week, April 22-26, 2019 ■ Presentation — Municipal Clerk's Week, May 5-11, 2019 BUSINESS OF THE COMMISSION: CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING 5) Minutes: April 8, 2019 Work Session and Regular Meeting. Commissioner Austin moved to approve the Minutes. 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 6) CONSENT AGENDA [Commission Memo 19-088] Consent Item P was pulled for separate consdideration. A. Approve the procurement to The Middlesex Corporation in an amount not to exceed $162,390. B. Approve award of Bid #IFB 17/18-16 to Premier Lawn Maintenance, LLC. and the procurement activity associated with the award in an amount not to exceed $39,846. C. Approve the purchase of an Aquatech CB -10 Catch Basin/Hydro-excavator from Pat's Pumps and Blower in an amount not to exceed $414,004. D. Approve Bid #IFB 18/19-05 to Clarke Environmental Mosquito Management, Inc. and the procurement in an amount not to exceed $115,000. E. Approve the Small Matching Preservation Grant application to prepare a Historic Structures Report and Rehabilitation Plan for the Sanford Civic Center. (WS 5.A) F. Approve the purchase of a Police Command Vehicle from Alan Jay Fleet Sales in an amount not to exceed $65,000. G. Approve the special event permit, a noise permit and street closures for the ` 101h CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING Annual Turkey Day 5K' on Thursday, November 28, 2019. H. Approve the special event permit, a noise permit and street closures for `The Rescue Run Corporate 5K' on Saturday, June 1, 2019. I. Approve the special event permit and street closures for the 'Eid al-Fitr' on Tuesday, June 4, 2019 and Wednesday, June 5, 2019 as an alternate date. J. Approve the special event permit for `First American Fireworks' from Saturday, June 15, 2019 through Sunday, July 7, 2019. K. Approve special event permit for the `Seminole Mega RV Show' to be held on Friday, May 31, 2019 through Sunday, June 9, 2019. L. Approve the special event permit and street closures for `Eid al-Adha' on Friday, August 9, 2019 and Saturday, August 10, 2019 from 6 AM to 2 PM as an alternate date. M. Approve the special event permit for the 'Seminole Mega RV Show' to be held on Friday, September 27, 2019 through Sunday, October 6, 2019. N. Approve the special event permit, an alcohol permit, noise permit and street closures for the '3td Annual Fast and Furriest 5K' event on Saturday, October 16, 2019. O. Approve the special event permit, an alcohol permit and a noise permit for the 'Community Harvest Festival' on Friday, November 1, 2019 — Sunday, November 3, 2019. P. Approve payment of $237,000 to Mr. Mike Eason, conditioned upon the Center for CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING Medicare and Medicaid Services (CMS) also approving this settlement, for full and final settlement of his October 26, 2009 work related medical condition claim and any and all other workers compensation related matters Mr. Eason had incurred as an employee of the City of Sanford. Q. Approve payment of $260,000 to Ms. Leticia Price for full and final settlement of her April 1, 2016 work related medical conditions claim and any and all other workers compensation related matters Ms. Price had incurred as an employee of the City of Sanford. R. Approve the appointment of the (recommended) seven individuals to My Brother's Keeper Advisory Committee. (WS 5.13) Vice Mayor Woodruff moved to approve Consent Items A — O, Q and R. 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 Vice Mayor Woodruff moved to approve amended Item P with the additional $500 making the total amount $237,500. 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 7) PUBLIC HEARINGS: CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING A. 2871 East Lake Mary; Owner, Charles E. Jacobson III; Ad published; April 21, 2019 [Commission Memo 19-089] 1. First reading of Ordinance No. 4501, amendment to change the Future Land Use designation from SE, Suburban Estates to AIC, Airport Industry and Commerce for 2.79 acres with a property address of 2871 East Lake Mary Boulevard; Owner, Charles Jacobson III. [Commission Memo 19-089] Vice Mayor Woodruff moved to approve the first reading of Ordinance No. 4501. 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 2. First reading of Ordinance No. 4502, to rezone 2.79 acres located at 2871 East Lake Mary Boulevard from AG, Agriculture to GC -2, General Commercial based on the request being consistent with the Seminole County/City of Sanford Joint Planning Agreement and the goals, objectives and policies of the City's Comprehensive Plan; Owner, Charles E. Jacobson III. [Commission Memo 19-090] Commissioner Austin moved to approve the first reading of Ordinance No. 4502. Seconded by Commissioner Wiggins and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Woodruff Aye Commissioner Wiggins Aye Commissioner Austin Aye B. First reading of Ordinance No. 4503, to rezone 5.22 acres with a property address CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING of 3043 East Lake Mary Boulevard from AG, Agriculture to PD, Planned Development based on the request being consistent with the Seminole County/City of Sanford Joint Planning Agreement and the goals, objectives and policies of the City's Comprehensive Plan, subject to a Development Order with all recommended conditions. Owner, Airsan Investment LLC; Ad published April 21, 2019. [Commission Memo 19-091] Commissioner Austin moved to approve the first reading of Ordinance No. 4503. Seconded by Commissioner Wiggins and carried by vote of the commission as follows: Mayor Triplett Aye Vice Mayor Woodruff Aye Commissioner Wiggins Aye Commissioner Austin Aye C. First reading of Ordinance No. 4504, to rezone 10.28 acres with a property address of 3751 W I` Street from AG, Agriculture and GC -2, General Commercial based on the request being consistent with Seminole County/City of Sanford Joint Planning Agreement and the goals, objectives and policies of the City's Comprehensive Plan; Owners, Essex Investment of Longwood, Inc.; Ad published April 21, 2019. [Commission Memo 19-092] Commissioner Austin moved to approve the first reading of Ordinance No. 4504. Seconded by Commissioner Wiggins 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 APRIL 22 2019 REGULAR MEETING D. First reading of Ordinance No. 4505, to amend sections 66-76, 66-79, 66-85 and 66-86 of the Police Officers' Retirement System Ordinance; Ad published April 21, 2019. [Commission Memo 19-093] Commissioner Austin moved to approved Ordinance No. 4505. 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 E. First reading of Ordinance No. 4506, to amend sections 66-76, 66-79, 66-85 and 66-86 of the Fire Fighters' Retirement System Ordinance; Ad published April 21, 2019. [Commission Memo 19-094] Commissioner Austin moved to approve first reading of Ordinance No. 4506. 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 F. Demolition of structure located at 1408 W. 11th Street; Owner, Emanuel L. Hillery; Notice of Public Hearing sent to owner on February 4, 2019; Ad published in the Seminole Herald March 6 and 13, 2019. [Commission Memo 19-095] Commissioner Austin moved to approve demolition of structure located at 1408 W. 11th Street. Seconded by Vice Mayor Woodruff and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Woodruff Aye CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING Commissioner Wiggins Aye Commissioner Austin Aye G. Demolition of two structures located at 808 & 810 Celery Avenue; Owner, Robere Victorie; Notice of Public Hearing sent to owner on February 11, 2019; Property posted January 24, 2019; Ad published in the Sanford Herald on March 6 and 13, 2019. [Commission Memo 19-096] Commissioner Austin moved to approve demolition located at 808 & 810 Celery Avenue. 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 H. Demolition of structure located at 1510 William Clark Avenue; Owners, Lillian Howard, Curtis Hanton and Heirs and devisees of Lucious Hanton; Notice of Public Hearing sent to owners on January 24, 2019; Property posted January 24, 2019; Ad published in the Sanford Herald on March 6 and 13, 2019. [Commission Memo 19- 0971 Commissioner Austin moved to approve the demolition of structure located at 1510 William Clark Court. 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 I. Demolition of structure located at 602 Celery Avenue; Owner, Ulysees CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING Cunningham Jr. (deceased); Notice of Public Hearing sent to owner and his daughter Sherri Cunningham on January 24, 2019; Property posted January 24, 2019; Ad published in the Sanford Herald on March 6 and 13, 2019. [Commission Memo 19-098] Vice Mayor Woodruff moved to approve the demolition of structure located at 602 Celery Avenue. 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 J. Demolition of structure located at 1011 Olive Avenue; Owner, U.S. Bank Trust, Trustee, C/O WRI Property Management LLC; Notice of Public Hearing was sent to property owner on January 24, 2019; Property posted January 24, 2019; Ad published in the Sanford Herald on March 6 and 13, 2019. [Commission Memo 19 - Commissioner Austin moved to approve the demolition of structure located at 1011 Olive Avenue. 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 K. Demolition of structure located at 1006 Hickory Avenue; Owners, Samuel Wright, CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING Ray Wright, Diedre Wright -Brown, Greg Wright, Karla Wright-Mungin, James Wright, Dawna Wright and Tina Wright-Hemby; Notice of Public Hearings sent to owners on January 29, 2019; Property posted January 24, 2019; Ad published in the Sanford Herald on March 6 and 13, 2019. [Commission Memo 19-1001 Commissioner Wiggins moved to approve the demolition of structure located at 1006 Hickory Avenue. 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 L. Demolition of three structures located at 1111 Orange Avenue; Owner, George A. Ricciardi, as trustee of the H & L Florida Land Trust; Notice of Public Hearing sent to owner on January 24, 2019; Property posted January 24, 2019; Ad published in the Sanford Herald on Mach 6 and 13, 2019. [Commission Memo 19-101] Commissioner Austin moved to approve demolition of three structures located at 1111 Orange Avenue. Seconded by Commissioner Wiggins and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Woodruff Aye Commissioner Wiggins Aye Commissioner Austin Aye M. Continued; Consider Appeal of the Planning and Zoning Commission's decision to deny a Conditional Use for Urban Infill Redevelopment for a proposed 6 -unit single CITY COMMISSION MINUTES APRIL 22 2019 .REGULAR MEETING family residential development at 1010 W. 11 `" Street; Owners, Gladys and Emory Green; Ad published January 2, 2019. [Commission Memo 19-102] Vice Mayor Woodruff moved to grant the appeal and overrule the Planning and Zoning Commission action as set forth in Denial Development Order 18-32 and enter a new development order to that effect which grants the revised application subject to a Development Order containing the following conditions as listed in numbers 1-10. Seconded by Commissioner Wiggins and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Woodruff Aye Commissioner Wiggins Aye Commissioner Austin Aye 8) OTHER ITEMS A. Approval of Resolution No. 2784, to authorize the Traffic Signal Maintenance and Compensation Agreement with the Florida Department of Transportation (FDOT) and authorize the City staff to seek revisions to the Interlocal Agreement with Seminole County which would harmonize the FDOT agreement and the County Interlocal Agreement. [Commission Memo 19-103] Commissioner Austin moved to approve Resolution No. 2784 to authorize the Traffic Signal Maintenance and Compensation Agreement with the FDOT and authorize City staff to seek revisions to the Interlocal Agreement with Seminole County which would harmonize the FDOT Agreement and the County Interlocal Agreement. Seconded by Vice Mayor Woodruff and carried by vote of the Commission as follows: Mayor Triplett Aye CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING Vice Mayor Woodruff Aye Commissioner Wiggins Aye Commissioner Austin Aye B. Approval of Resolution No. 2785, to amend the budget for the services of the Triece Company for a property search of a future public safety site in an amount not to exceed $6,000. [Commission Memo 19-104] Vice Mayor Woodruff moved to approve Resolution No. 2785. 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 C. Approve waiver of interest on the municipal liens for the property located at 1006 Jessamine Avenue, Parcel #26=19-30-505-0100-0090; Owner, Antonio Grooms; contingent upon payment of $1,633.40 within (30) days. [Commission Memo 19- 105] Commissioner Austin moved to approve waiver of interest on municipal liens for the property at 1006 Jessamine Avenue contingent upon payment of $1,359.89 within (30) days. 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 D. Approve waiver of Interest on the municipal liens for the property located at 1708 W. 12`" Street, Parcel 426-19-30-505-0200-0060; Owner, Joseph Tertuderne; CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING contingent upon payment of $1,633.40 within (30) days. [Commission Memo 19- 106] Commissioner Austin moved to approve waiver of interest on municipal liens for the property located at 1708 W 12t" Street contingent upon payment of $1,633.40 within (30) days. 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 9) CITY ATTORNEY'S REPORT 10) CITY CLERK'S REPORT 11) CITY MANAGER'S REPORT Mr. Bonaparte asked the City Commission to consider a motion to reject the bid for Americana Boulevard as being non -conformed. Vice Mayor Woodruff moved to reject the bid for Americana Boulevard. 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 Mr. Bonaparte asked the Commission to approve the City's staff recommendations to enter into an agreement with Breakpoint Law Services to enforce the City's Foreclosure Registry Ordinance. Commissioner Austin moved to approve entering into an agreement with Break Point Law to enforce the City's Foreclosure Registry Ordinance. Seconded by CITY COMMISSION MINUTES APRIL 22 2019 REGULAR MEETING Commissioner Wiggins and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Woodruff Aye Commissioner Wiggins Aye Commissioner Austin Aye 12) CITIZEN PARTICIPATION Mr. Zack Waters, president of the Sanford Historic Trust, concerned about the City's decision about not naming the Civic Center as Landmark Designation and asked that they reconsider. 13) CITY COMMISSIONER'S REPORTS There being no further business, the meeting adj 8:49 P.M. Mayor Jeff Trip Attest Fo �� ''C,, City Clerk & c V r CL 8:49 P.M.