Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council Agenda status: Final
Meeting date/time: 8/26/2025 9:00 AM Minutes status: Draft  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
25-0299 1 8/26 CC InstructionsAgreementInstructions on How to Watch and/or Participate in the Meeting   Not available Not available
25-0300 1 Swearing in James Clinch as City ManagerRecognitionSwearing in City Manager James Clinch   Not available Not available
25-0301 1 Jason Esquijarosa Service RecognitionRecognition5-Year Service Award: Jason Esquijarosa, Firefighter/Paramedic   Not available Not available
25-0302 1 Will Smith Service RecognitionRecognition10-Year Service Award: Will Smith, GIS Analyst, Utilities Department   Not available Not available
25-0303 1 Tyler Eaton Service RecognitionRecognition15-Year Service Award: Tyler Eaton, Fire Battalion Chief   Not available Not available
25-0304 1 Minutes 6/30 & 7/8/25MinutesMinutes of the June 30, 2025 Flamingo Ditch Workshop and July 8, 2025 Regular Meeting   Not available Not available
25-0305 1 Shade Meeting RequestAgreementRequest Private Attorney-Client Session on September 23, 2025 at Noon for Patrick Lynch and Dominique Lynch v. City of Venice   Not available Not available
25-0306 1 Zachrich Hangar Lease AmendmentAgreementApprove Third Amendment to the Zachrich Hangar Lease Agreement   Not available Not available
25-0307 1 Mutual Aid ILA for Building InsprectionsAgreementApprove Interlocal Agreement Between the Cities of Venice, North Port, Sarasota, and Punta Gorda; the Counties of Charlotte County, and Sarasota; and the Town of Longboat Key for Mutual Aid with Building Inspections   Not available Not available
25-0308 1 MAH Temp Construction EasementAgreementAuthorize the Mayor to Accept the Temporary Construction Easement from MAH Venice Investments, LLC for the Utilities New Water Booster Pump Station   Not available Not available
25-01FP 1 Hawthorne Hollows Final PlatFinal PlatApprove Final Plat for Hawthorn Hollows and Accept the Developers Completion and Payment Bond in the Amount of $1,707,173.01 for Project Infrastructure Completion from P3 LAF Hawthorn Hollows LP, and Authorize the Mayor, City Attorney and City Engineer to Sign the Final Plat   Not available Not available
25-0309 1 WC Settlement - Ottone GuralyAgreementApprove Workers' Compensation Claim Settlement for Former Employee Ottone Guraly in the Amount of $17,600   Not available Not available
25-0310 1 Historical Resources Grant AgreementAgreementAuthorize the Mayor to Execute the State of Florida Division of Historical Resources Small Matching Grant Agreement (Grant #26.h.sm.200.011) for $40,600 to Complete a Historic Resources Survey of the Edgewood and Seaboard Areas   Not available Not available
25-0311 1 MAH Investments LLC AgreementAgreementApprove Agreement Regarding Fence Replacement and Subsurface Utilities Installation with MAH Venice Investments, LLC for the Utilities Water Booster Pump Station   Not available Not available
ORD. NO. 2025-19 1 Ord 2025-19/23-66AM Text AmendmentOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 87, Land Development Code, by Adding Section 6.10 Affordable Housing and Amending Section 9.1, Defined Terms, Pursuant to Text Amendment Petition No. 23-66AM, to Provide Standards for Affordable Housing Development Projects and to Implement Section 166.04151(7), Florida Statutes (the “Live Local Act”); Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Not available Not available
ORD. NO. 2025-26 1 25-11AM SMH Text AmendmentOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 87, Land Development Code, by Creating Section 2.2.4.5.D., Planned Public Hospital District (PPH), Pursuant to Text Amendment Petition No. 25-11AM, to Establish a New Planned Zoning District to Provide Zoning Standards Appropriate for the Unique Nature of a Public Hospital Campus and Related Facilities; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Not available Not available
ORD. NO. 2025-27 1 25-27CP SMHOrdinanceAn Ordinance of the City of Venice, Florida, Amending the 2017-2027 City of Venice Comprehensive Plan Pursuant to Petition No. 25-27CP, by Amending Strategies LU 1.2.9 Mixed Use Category, LU 1.2.9.C, Corridor (MUC) and LU-LR 1.1.1, Mixed Used Corridor (MUC), to Recognize the Planned Public Hospital (PPH) Zoning District and Modify the Intensity Standards of the MUC for the New Zoning District; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Not available Not available
ORD. NO. 2025-28 1 25-28RZ SMH/Ord. No. 2025-28OrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 25-28RZ, to Change the Zoning Designation for the Property Generally Located at 2600 East Laurel Road from Laurel West to Planned Public Hospital District (PPH) with Modification of the Binding Master Plan; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date (Quasi-Judicial)   Not available Not available
ORD. NO. 2025-29 1 Parks Code UpdateOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 46, Parks and Recreation, Article I, In General, Section 46-1, Descriptions of City Parks System; Authorized Uses, and Section 46-5, Naming or Renaming a City-Owned Facility or Park; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Not available Not available
ORD. NO. 2025-30 1 Presentations to CouncilOrdinanceAn Ordinance of the City of Venice, Florida, Amending Chapter 2, Administration, Article II, Mayor and Council, Division 2, Meetings, Subdivision I, In General, Section 2-53, Addressing Council, to Provide Time Limits for Presentations and Restrict the Number of Presentations Placed on an Agenda; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Not available Not available
RES. NO. 2025-16 1 Rescind Res. No. 2009-18ResolutionA Resolution of the City of Venice, Florida, Rescinding Resolution No. 2009-18 Which Established a Procedure for City Council Endorsement of Site Nominations for Consideration by the Sarasota County Environmentally Sensitive Lands Protection Program and Neighborhood Parkland Acquisition Program; and Providing an Effective Date   Not available Not available
RES. NO. 2025-17 1 Capital Improvement Revenue Bonds Series 2025ResolutionA Resolution of the City of Venice, Florida Authorizing the Issuance of not to Exceed $17,500,000 in Aggregate Principal Amount City of Venice, Florida Capital Improvement Revenue Bonds, Series 2025 for the Purpose of Financing and/or Reimbursing Costs of Acquiring, Constructing and Equipping the New Fire Station #52, an EOC Storage Facility and a New Solid Waste/Recycling and Fleet Maintenance Facility within the City; Covenanting to Budget and Appropriate Legally Available Non-Ad Valorem Revenues to Provide for the Payment Thereof; Making Certain Covenants and Agreements for the Benefit of the Holders of Such Bonds; Authorizing Certain Officials and Employees of the City to Take All Actions Required in Connection with the Sale, Issuance and Delivery of Such Bonds; Taking Certain Other Actions with Respect to Such Bonds; Authorizing and Approving the Negotiated Sale of Such Bonds to the Underwriter Named Herein Subject to the Terms and Conditions Contained Herein; Approving the Form and Authorizing the Distribution of a Preliminary Official Statement and Execution and Delivery of a    Not available Not available
RES. NO. 2025-18 1 Amendment to PTGA for RWY 5/23 PAPIsResolutionA Resolution of the City of Venice, Florida, Approving an Amendment to the Public Transportation Grant Agreement for Project Number 456529-1-94-01 by and Between the State of Florida Department of Transportation and the City of Venice, Florida, for the Venice Municipal Airport Runway 5-23 Precision Approach Path Indicators (PAPIs) Replacement; Authorizing Appropriate City Officials to Execute it; and Providing an Effective Date   Not available Not available
RES. NO. 2025-19 1 Magnolia Bay South Phase 2 Water TurnoverResolutionA Resolution of the City of Venice, Florida, Accepting Utilities and Improvements from Rustic Oaks Community Development District and Accepting a One Year Developers Maintenance Bond and Bill of Sale, and Providing an Effective Date (Magnolia Bay South Phase 2)   Not available Not available
RES. NO. 2025-20 1 Magnolia Bay South Phase 2 Wastewater TurnoverResolutionA Resolution of the City of Venice, Florida, Accepting Utilities and Improvements from Rustic Oaks Community Development District and Accepting a One Year Developers Maintenance Bond and Bill of Sale, and Providing an Effective Date (Magnolia Bay South Phase 2)   Not available Not available
RES. NO. 2025-21 1 New Prospectus & Regulations for the MHPResolutionA Resolution of the City of Venice, Florida, Approving and Adopting an Updated Prospectus for the Venice Municipal Mobile Home Park; Approving and Adopting Updated Rules and Regulations for the Venice Municipal Mobile Home Park; Authorizing Appropriate City Staff to File the Updated Prospectus for the Venice Municipal Mobile Home Park with the State of Florida; Providing for Repeal of Resolution No. 904-87 and All Resolutions in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Not available Not available
25-0312 1 FY26 Budget Changes Since WorkshopPresentation with ActionFinance Director Linda Senne: Approve Changes to FY2026 Budget Since Budget Workshop (10 min.)   Not available Not available
25-0313 1 Quarterly Financial UpdatePresentationFinance Director Linda Senne: Quarterly Financial Update (10 min.)   Not available Not available
25-0314 1 GCCF FLUEDRA Settlement AgreementAgreementConsider Mediated Settlement Agreement and Recommendation of the Special Magistrate in Response to a Request for Relief Filed by Border Road Investments, LLC and Vistera Associates, LLC Relating to Zoning Map Amendment Petition No. 23-63RZ for the GCCF Planned Unit Development (PUD) Located South of Laurel Road East, North of Border Road and East of I-75   Not available Not available
25-0315 1 Applicant's Virtual Attendance & Participation RequestAgreementConsider Request of Applicant Walt Kitonis to Attend and Participate Virtually in the September 9, 2025 Appeal Hearing for Petition No. 25-22VZ, 240 Base Avenue East   Not available Not available
25-0316 1 Fire Pension Board AppointmentAppointmentAppoint Member to the Fire Pension Board of Trustees to Complete the Unexpired Term of Barbara Fraser from August 26, 2025 to September 30, 2026   Not available Not available
25-0317 1 HAPB AppointmentsAppointmentAppoint two Members to the Historic and Architectural Preservation Board to Serve a Term from September 1, 2025 to August 31, 2028   Not available Not available
25-0318 1 Asst. City Manager SelectionAgreementAuthorize the Appropriate Charter Officer to Review Charter Section 4.04(a) for Possible Referendum to Include the Assistant City Manager Selection Needing Council's Advice and Approval (Mayor Pachota)   Not available Not available
25-0319 1 Legislative Referral 6 Mos.Tracking ReportAgreementLegislative Referral Tracking Report   Not available Not available