Loading...
08-12-19 RM MinutesCITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR MEETING The City Commission of the City of Sanford, Florida, met in Regular Meeting on Monday, August 12, 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 Commissioner Patty Mahany City Manager Norton N. Bonaparte, Jr. City Attorney William L. Colbert City Clerk Traci Houchin Absent: Deputy City Clerk Cathy LoTempio CALL TO ORDER: 1) Meeting was called to order by Mayor Triplett at 7:07 PM. CEREMONIAL MATTERS: 2) Legislative Prayer by Commissioner Wiggins 3) Pledge of Allegiance 4) Presentations, Proclamations and Awards: • Presentation to Commissioner Wiggins — The Institute of Elected Officials Certificate by Mayor Triplett BUSINESS OF THE COMMISSION: 5) Minutes: July 10, 2019 Budget Work Session and July 22, 2019 Work Session and Regular Meeting. CITY COMMISSION MINUTES AUGUST 12, 2019 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 Commissioner Mahany Aye 6) CONSENT AGENDA [Commission Memo 19-175] Consent Item A was pulled for additional information. A. Approve a purchase order to CPH, Inc. for the Myrtle Avenue streetscape design services project in an amount not to exceed $174,880. B. Approve award of RFQ 17/18-33 the Consultants Competitive Negation Act (CCNA) continuing services contracts as recommended by City staff. C. Approval of Nunc Pro Tunc (retroactively correct an earlier ruling) Agreement under request for Proposals RFQ 14/15-16 relative to the Consultants Competitive Negotiation Act (CCNA) continuing services contract indicated by scoring sheet and FEMA 2 CFR pt. 200 Uniform Administrative Requirements for Cost Principles for Federal Awards. This particular matter relates to CPH, Inc. (CPH). D. Approve the annual School Resource Officer Agreement between the Seminole County School Board and the City of Sanford (Police Department) in an amount of $805,805. E. Approve design and permitting services to CPH in an amount not to exceed $67,958 for the Vactor Truck Receiving Station and Raw Wastewater By-pass Flow Meter CITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR MEETING Project at the Sanford South Wastewater Resource Center (WRC). F. Approve the special event permit, alcohol permit, noise permit and street closures for the `Sanford Indie Market' on Sunday, September 15, 2019. G. Approve the special event permit, alcohol permit, noise permit and street closures for the `Hollerbach Oktoberfest' on Friday, October 11, 2019; Saturday, October 12, 2019; and Sunday, October 13, 2019. H. Approve the special event permit, alcohol permit, noise permit and street closures for the `Sanford Indie Market' on Sunday, November 3, 2019. I. Approve the special event permit, alcohol permit and noise permit for the `Romanian Traditions Festival' on Sunday, December 1, 2019. J. Approve the special event permit, alcohol permit, noise permit and street closures for the `Melissa's Race to Battle Brain Cancer and Brews for Brains' on Saturday, April 25, 2020. Commissioner Austin moved to approve Consent Items B -J. 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 Commissioner Mahany Aye 7) PUBLIC HEARINGS: A. Second reading of Ordinance No. 4513, relating to the acknowledgement, designation, and area of control and ownership of the entire area known as the City CITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR MEETING Municipal Cemetery; Ad published on July 21, 2019. [Commission Memo 19-176] Commissioner Austin moved to adopt Ordinance No. 4513. 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 Commissioner Mahany Aye B. Continued from July 22, 2019, First reading of Ordinance No. 4511, modifying Schedule D of the Land Development Regulations to allow greater flexibility in site design requirements for Planned Developments; Ad published on July 21, 2019. [Commission Memo 19-177] (WS 4A) Commissioner Austin moved to continue this item to the August 26, 2019 City Commission Meeting. 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 Commissioner Mahany Aye C. Re: 430 Lake Boulevard; Owner City of Sanford 1. First reading of Ordinance No. 4516, Future Land Use Amendment to change 5.21 acres at 430 Lake Boulevard from PRO, Parks and Recreational Open Space to LDR-SF, Low Density Residential Single Family; Owner, City of Sanford. [Commission Memo 19-178] CITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR MEETING Several residents spoke against this property being developed. Vice Mayor Woodruff moved to approve first reading of Ordinance No. 4516. 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 Commissioner Mahany Aye 2. First reading of Ordinance No. 4517, to rezone 5.21 acres located at 430 Lake Boulevard from PRO, Parks and Recreational Open Space to SR -IA, Single Family Residential; Owner City of Sanford. [Commission Memo 19-179] Several residents spoke in favor of the SR1-AA zoning versus the SR1-A. Vice Mayor Woodruff moved to approve the first reading of Ordinance No. 4517 to change 5.21 acres at 430 Lake Boulevard from PRO, Parks and Recreation and Open Space to SRI -AA, Single Family Residential based on the request being consistent with the goals, objectives and policies of the City's Comprehensive Plan. 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 Commissioner Mahany Aye D. Re: 141 E. SR 46; Owner, Walter N. King, Trustee; Ad published August 4, 2019. 1. First reading of Ordinance No. 4518, amending the future land use designation (Large Scale CPA) from unincorporated Seminole County at IND, Industrial to GC, CITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR MEETING General Commercial upon annexation into the City of Sanford for approximately 24.15 acres at 4141 E. SR 46. [Commission Memo 19-180] Commissioner Austin moved to approve the first reading of Ordinance No. 4518, amending the future land use designation (Large Scale CPA) from unincorporated Seminole County at IND, Industrial to GC, General Commercial upon annexation for approximately 24.15 acres at 4141 E. SR 46. 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 2. First reading of Ordinance No. 4519, to rezone 24.15 acres from AG, Agriculture and GC -2, General Commercial to PD, Planned Development for a proposed mixed-use commercial and multiple family residential project with a property address of 4141 E. SR 46. [Commission Memo 19-181] Commissioner Austin moved to approve the first reading of Ordinance No. 4519 to rezone 24.15 acres from AG, Agriculture and GC -2, General Commercial to PD, Planned Development for a proposed mixed-use commercial and multiple family residential. 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 CITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR. MEETING E. Re: 3700 Narcissus Avenue; Owner, Scannell Properties #358, LLC. 1. Approve Primary Subdivision Plan for 65.40 acres of property for Northport Industrial Park at 3700 Narcissus Avenue, subject to compliance with all noted conditions and requirements of the Land Development Regulation. [Commission Memo 19-182] Commissioner Austin moved to approve the Preliminary Subdivision Plan for 65.40 acres of property for Northport Industrial Park at 3700 Narcissus Avenue. 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 2. Approve Final Plat for 65.40 acres of property for Northport Industrial Park at 3700 Narcissus Avenue as approved by the Planning and Zoning Commission. [Commission Memo 19-1831 Commissioner Austin moved to approve the Final Plat for 65.40 acres for Northport Industrial Park at 3700 Narcissus Avenue. 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 8) OTHER ITEMS CITY COMMISSION MINUTES AUGUST 129 2019 REGULAR MEETING A. Approve Resolution No. 2803, amending the contract attached budget in an amount of $88,206, to award Bid #IFB 18/19-32 to Kirton Enterprises, Inc., and authorize the required purchasing and procurement activity in an amount not to exceed $224,779. [Commission Memo 19-184] Commissioner Austin moved to approve Resolution No. 2803. 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. Approve Resolution No. 2804, amending the budget, award of Bid #IFB 18/19-36 to Masci General Contractor and approval of implementing procurement activity for the Park Avenue Stormwater project in an amount not to exceed $1,514,579.45. [Commission Memo 19-185] Vice Mayor Woodruff moved to approve Resolution No. 2804, award Bid #IFB 18/19-36 to Masci General Contractor and approve implementing procurement activity for the Park Avenue Stormwater project in an amount not to exceed $1,514,579.45. 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 Commissioner Mahany Aye C. Approve Resolution No. 2805, required as closing document to implement the CITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR MEETING closing of the purchase and sale transaction pertaining to the City -owned property addressed as 519 South Palmetto Avenue (the "Little Red School House" property). [Commission Memo 19-186] Commissioner Austin moved to approve Resolution No. 2805. Seconded by Commissioner Wiggins and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Woodruff Aye Commissioner Austin Aye Commissioner Mahany Aye D. Approve Resolution No. 2806, paying tribute to Marva Y. Hawkins and acknowledging her many contributions to the community and the City of Sanford. Vice Mayor Woodruff moved to approve Resolution No. 2806. 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 Commissioner Mahany Aye 9) CITY ATTORNEY'S REPORT 10) CITY CLERK'S REPORT Traci Houchin, City Clerk, reminded everyone that the August 26th Joint Meeting will begin at 4:00 PM with the Sanford Airport Authority. 11) CITY MANAGER'S REPORT Mr. Bonaparte said that last Thursday the Public Arts Commission held a reception to Honor Mary Ann Carroll, the only female Highwaymen Artist. CITY COMMISSION MINUTES AUGUST 12, 2019 REGULAR MEETING 12) CITIZEN PARTICIPATION 13) CITY COMMISSIONER'S REPORTS Mayor Triplett congratulated Commissioner Austin on his There being no further business, the meeting adj ourned at 9:1 � )P.M. Attest &a0Abjdum.,N0, SPA City Clerk CL Mayor Jeff Triplett