Skip to main content
Meeting Name: City Council Agenda status: Final
Meeting date/time: 11/17/2020 9:00 AM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-4770 1 Instructions for the public 11-17-20 CC Regular MeetingAgreementInstructions on How to Watch and/or Participate in the Meeting   Action details Not available
20-4771 1 GIS Day ProclamationProclamationProclaim November 18, 2020 as Geographic Information Systems (GIS) Day and the Week of November 15-21, 2020 as Geography Awareness Week, Presented to City of Venice GIS Employees Donald Hubbard, Will Smith, Kelsey Mahoney, Steven Berens and Christina Rimes   Action details Video Video
20-4772 1 Citizen Tax Oversight AppointmentAppointmentReappoint Deborah Kelly to the Citizen Tax Oversight Committee to Serve a Term from December 1, 2020 Until November 30, 2024approved on the Consent Agenda  Action details Not available
20-4773 1 Code Enforcement AppointmentAppointmentReappoint Patrick Reilly to the Code Enforcement Board to Serve a Term from December 1, 2020 Until November 30, 2023approved on the Consent Agenda  Action details Not available
20-4774 1 Construction Board ApplicationsAppointmentAppoint Tim Ziegler, Mark Lutsky and Ryan Dalton to the Construction Board of Adjustment and Appeals to Serve a Term from November 17, 2020 Until November 30, 2023approved on the Consent Agenda  Action details Not available
20-4775 1 EAB ApplicationsAppointmentReappoint Nancy "Joy" Bush to the Environmental Advisory Board to Serve a Term from December 1, 2020 Until November 30, 2023approved on the Consent Agenda  Action details Not available
20-4776 1 HPB ApplicationsAppointmentReappoint Benjamin Abramson to the Historic Preservation Board to Serve a Term from December 1, 2020 Until November 30, 2023approved on the Consent Agenda  Action details Not available
20-4777 1 HPB AppointmentAppointmentAppoint Heather Munro to the Historic Preservation Board to Serve a Term from November 17, 2020 Until November 30, 2023approved on the Consent Agenda  Action details Not available
20-4778 1 PAAB ApplicationsAppointmentReappoint Jean Trammell to the Public Art Advisory Board to Serve a Term from November 1, 2020 Until November 30, 2023approved on the Consent Agenda  Action details Not available
20-4779 1 PC ApplicationsAppointmentReappoint Kit McKeon to Planning Commission to Serve a Term from December 12, 2020 Until December 31, 2023approved on the Consent Agenda  Action details Not available
20-4780 1 Police Pension AppointmentAppointmentReappoint Ernest Skinner to the Police Pension Board of Trustees to Serve a Term from November 1, 2020 Until November 30, 2024approved on the Consent Agenda  Action details Not available
20-4781 1 Lorna Hunter VHAAppointmentReappoint Housing Resident Lorna Hunter to Venice Housing Authority to Serve a Term from November 1, 2020 Until November 30, 2024approved on the Consent Agenda  Action details Not available
20-4782 1 VHA Board ApplicationsAppointmentReappointment of Aundria Castleberry to Venice Housing Authority to Serve a Term from November 1, 2020 Until November 30, 2024approved on the Consent Agenda  Action details Not available
20-4783 1 Kristina VarnerAppointmentAppoint John Holic to Venice Housing Authority to Complete the Unexpired Term of Terri Britton from November 17, 2020 Until October 31, 2022approved on the Consent Agenda  Action details Not available
20-4797 1 Council Liaison AppointmentsAgreementMayor and Council Liaison Appointmentsapproved on the Consent Agenda  Action details Not available
20-4784 1 10/27 MinutesMinutesMinutes of the October 27, 2020 Regular Meetingapproved on the Consent Agenda  Action details Not available
20-4785 1 Bursler SettlementAgreementApprove Workers' Compensation Claim Settlement between the City of Venice and Former Employee Lance Bursler in the Amount of $40,000approved on the Consent Agenda  Action details Not available
20-4786 1 Majka SettlementAgreementApprove Workers' Compensation Claim Settlement between the City of Venice and Former Employee John Majka in the Amount of $25,000approved on the Consent Agenda  Action details Not available
20-4787 1 Utility Easement - Capri isles SMH ForcemainAgreementAuthorize the Mayor to Sign Acceptance by Grantee for Utility Easement from Capri Isles Golf Course, Inc.approved on the Consent Agenda  Action details Not available
20-4788 1 Heartis Utility EasementAgreementAuthorize the Mayor to Sign Acceptance by Grantee for Utility Easement from Heartis Venice, LLCapproved on the Consent Agenda  Action details Not available
20-4789 1 Park Ave EasementAgreementAuthorize the Mayor to Sign Acceptance by Grantee for Utility Easement from Park Ave Development Company of Venice, LLCapproved on the Consent Agenda  Action details Not available
20-4790 1 FDOT Grant Agreement 433144-1-8404AgreementAuthorize the Mayor to Execute the Florida Department of Transportation (FDOT) Grant Agreement 433144-1-8404 for High Visibility Enforcement Campaign for Bicycle Safety Awarenessapproved on the Consent Agenda  Action details Not available
20-4791 1 FDLE Grant Agreement - COVID19AgreementAuthorize the Mayor to Execute the Florida Department of Law Enforcement (FDLE) Coronavirus Emergency Supplemental Funding (CESF) Grant for $107,847; 2020-CESF-SARA-1-C9-093 Grant Agreementapproved on the Consent Agenda  Action details Not available
20-4792 1 Donation of Sea Turtle SculptureAgreementAccept Donation of a Sea Turtle Sculpture from the Gulf Coast Community Foundation to be Placed at Venice Beachapproved on the Consent Agenda  Action details Not available
20-4793 1 Donation of Plaque Placed in Centennial ParkAgreementAccept Donation of a Plaque to be Placed in Centennial Park to Recognize Bob Vedderapproved on the Consent Agenda  Action details Not available
20-4794 1 mural at post officeAgreementApprove Venice Area Beautification Inc.'s Proposal for a Mural at the Venice Post Officeapproved on the Consent Agenda  Action details Not available
ORD. NO. 2020-37 1 Hurt Property Comprehensive Plan Petition No. 19-08CPOrdinanceAn Ordinance of the City of Venice, Florida, Amending the 2017-2027 City of Venice Comprehensive Plan Pursuant to Petition No. 19-08CP to Create the Transitional (MUT) Future Land Use Designation in Strategy LU 1.2.9.e, to Create Strategy LU-KT 1.1.7 - Mixed Use Transitional In The Knights Trail Neighborhood, and to Change the Future Land Use Map Designation on a Portion of Real Property Located East of I-75 and South of Rustic Road (214± Acres) from Sarasota County Rural to City of Venice Mixed Use Transitional (MUT) Along with Revisions to Related Maps and Tables; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Dateapproved on first reading and scheduled for final reading  Action details Video Video
ORD. NO. 2020-37 1 Hurt Property Comprehensive Plan Petition No. 19-08CPOrdinanceAn Ordinance of the City of Venice, Florida, Amending the 2017-2027 City of Venice Comprehensive Plan Pursuant to Petition No. 19-08CP to Create the Transitional (MUT) Future Land Use Designation in Strategy LU 1.2.9.e, to Create Strategy LU-KT 1.1.7 - Mixed Use Transitional In The Knights Trail Neighborhood, and to Change the Future Land Use Map Designation on a Portion of Real Property Located East of I-75 and South of Rustic Road (214± Acres) from Sarasota County Rural to City of Venice Mixed Use Transitional (MUT) Along with Revisions to Related Maps and Tables; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Dateapproved on first reading and scheduled for final readingPass Action details Video Video
ORD. NO. 2020-37 1 Hurt Property Comprehensive Plan Petition No. 19-08CPOrdinanceAn Ordinance of the City of Venice, Florida, Amending the 2017-2027 City of Venice Comprehensive Plan Pursuant to Petition No. 19-08CP to Create the Transitional (MUT) Future Land Use Designation in Strategy LU 1.2.9.e, to Create Strategy LU-KT 1.1.7 - Mixed Use Transitional In The Knights Trail Neighborhood, and to Change the Future Land Use Map Designation on a Portion of Real Property Located East of I-75 and South of Rustic Road (214± Acres) from Sarasota County Rural to City of Venice Mixed Use Transitional (MUT) Along with Revisions to Related Maps and Tables; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Action details Video Video
ORD. NO. 2020-38 1 Hurt Property Rezone Petition No. 19-07RZOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 19-07RZ, to Change the Zoning Designation for Property Generally Located East of I-75 and South of Rustic Road (214± Acres), from Sarasota County Open Use Estate (OUE) to City of Venice Commercial, General (CG) and Residential, Multi-Family 3 (RMF-3) Districts; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)approved on first reading and scheduled for final readingPass Action details Video Video
ORD. NO. 2020-39 2  OrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 20-18RZ, to Change the Zoning Designation for the Property Generally Located North of Laurel Road and West of Honore Avenue, Commonly Known as 2001 Laurel Road (60± Acres), from Sarasota County Open Use Estate (OUE) to City of Venice Commercial, General (CG); Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)approved on first reading and scheduled for final reading  Action details Video Video
ORD. NO. 2020-39 2  OrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 20-18RZ, to Change the Zoning Designation for the Property Generally Located North of Laurel Road and West of Honore Avenue, Commonly Known as 2001 Laurel Road (60± Acres), from Sarasota County Open Use Estate (OUE) to City of Venice Commercial, General (CG); Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)approved on first reading and scheduled for final readingPass Action details Video Video
ORD. NO. 2020-39 2  OrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 20-18RZ, to Change the Zoning Designation for the Property Generally Located North of Laurel Road and West of Honore Avenue, Commonly Known as 2001 Laurel Road (60± Acres), from Sarasota County Open Use Estate (OUE) to City of Venice Commercial, General (CG); Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)   Action details Video Video
ORD. NO. 2020-40 1 Milano PUD AmendmentOrdinanceAn Ordinance of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 19-41RZ, Amending the Existing Milano Planned Unit Development (PUD) Zoning Designation to Allow for Townhomes and, in Fiore, the Northwest Corner of the Milano PUD, to Allow an Additional Access Point and Signage on Laurel Road, an Amenity Area, and Supplemental Development Standards; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)approved on first reading and scheduled for final readingPass Action details Video Video
CC 20-04PP 1 Fiore preliminary platPreliminary PlatConsider and Act Upon Preliminary Plat Petition No. 20-04PP for Fiore a/k/a Cielo Phase 2 for the Creation of a 126-Unit Townhouse Subdivision and Amenity Area for Property Located on Laurel Road and Owned by Border and Jacaranda Holdings, LLC (Quasi-Judicial)approvedPass Action details Video Video
CC 20-20PP 1 Vicenza Phase 2 Preliminary PlatPreliminary PlatConsider and Act Upon Preliminary Plat Petition No. 20-20PP for Vicenza Phase 2 a/k/a SJMR Planned Unit Development (PUD) for the Creation of 228 Residential Units, Comprised of Single-Family Detached Homes and Paired Villas for Property Located Between Border Road and Laurel Road and Owned by Pamlico Point Management, LLC (Quasi-Judicial)approvedPass Action details Video Video
ORD. NO. 2020-27 1 Agenda Process & Roberts RulesOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 2, Administration, Article II, Mayor and Council, Division 2, Meetings, Subdivision I, In General and Subdivision II, Rules of Procedure, to Update Procedures for Meetings and Rules; Providing for Severability; Providing for the Repeal of Ordinances in Conflict; and Providing for an Effective Dateapproved and adopted  Action details Video Video
ORD. NO. 2020-27 1 Agenda Process & Roberts RulesOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 2, Administration, Article II, Mayor and Council, Division 2, Meetings, Subdivision I, In General and Subdivision II, Rules of Procedure, to Update Procedures for Meetings and Rules; Providing for Severability; Providing for the Repeal of Ordinances in Conflict; and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2020-35 1 Local Register - 613 W. Venice Ave.OrdinanceAn Ordinance of the City of Venice, Florida, Providing for the Designation of the Structure Located at 613 W. Venice Avenue, as a Structure of Historical Significance Pursuant to Chapter 86, Land Development Code, Article II, Administration and Review Authorities, Section 86-28, Historic Preservation, of the City of Venice Code of Ordinances; Providing for Severability and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2020-36 1 Window Coverings Ord.OrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 90, Buildings and Building Regulations; Article I, In General; by Adding Section 90-8, Temporary Coverings of Non-Residential Windows; Providing for a Severability Clause; and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2020-41 1 budget amendmentOrdinanceAn Ordinance Amending City of Venice Ordinance No. 2020-21 which Adopted the Official Budget of the City of Venice, Florida for the Fiscal Year Beginning October 1, 2020 and Ending September 30, 2021; by Increasing the Total Revenue by $299,960 and Total Expenditures by $299,960; and Providing for an Effective Dateapproved on first reading and scheduled for final readingPass Action details Video Video
RES. NO. 2020-44 1 jpa amendment 5 resolutionResolutionA Resolution of the City Council of the City of Venice, Sarasota County, Florida, Approving Amendment No. 5 to the Amended and Restated Joint Planning and Interlocal Service Boundary Agreement (JPA/ILSBA) Between the City of Venice and Sarasota County dated October 26, 2010, Relating to JPA Area 5 - Laurel Road Mixed Use Neighborhood; Providing for Execution of the Amendment by the Mayor; and Providing an Effective Dateapproved and adopted  Action details Video Video
RES. NO. 2020-44 1 jpa amendment 5 resolutionResolutionA Resolution of the City Council of the City of Venice, Sarasota County, Florida, Approving Amendment No. 5 to the Amended and Restated Joint Planning and Interlocal Service Boundary Agreement (JPA/ILSBA) Between the City of Venice and Sarasota County dated October 26, 2010, Relating to JPA Area 5 - Laurel Road Mixed Use Neighborhood; Providing for Execution of the Amendment by the Mayor; and Providing an Effective Dateapproved and adoptedPass Action details Video Video
RES. NO. 2020-49 1 Heartis TurnoverResolutionA Resolution of the City of Venice, Florida, Accepting Utilities and Improvements Installed by Heartis Venice, LLC, and Accepting a One Year Developers Maintenance Bond and Bill of Sale, and Providing an Effective Dateapproved and adoptedPass Action details Video Video
RES. NO. 2020-48 1 Utility Debt Refunding ResolutionResolutionA Resolution of the City of Venice, Florida Supplementing Resolution No. 2012-05, as Previously Amended and Supplemented, Which, Among Other Things, Authorizes the Issuance of Utility System Revenue Bonds from Time to Time; Authorizing the Issuance of Not Exceeding $19,000,000 Aggregate Principal Amount of City of Venice, Florida Taxable Utility System Refunding Revenue Bonds, Series 2020 in Order to Refund All of the City's Outstanding Utility System Revenue Bonds, Series 2012; Making Certain Covenants and Agreements in Connection with the Issuance of Such Series 2020 Bonds; Authorizing a Negotiated Sale of Said Series 2020 Bonds; Delegating Certain Authority to the Mayor for the Authorization, Execution and Delivery of a Bond Purchase Agreement with Respect Thereto, and the Approval of the Terms and Details of Said Series 2020 Bonds; Appointing the Paying Agent and Registrar for Said Series 2020 Bonds and Authorizing the Execution and Delivery of a Paying Agent and Registrar Agreement; Aapproved and adopted  Action details Video Video
RES. NO. 2020-48 1 Utility Debt Refunding ResolutionResolutionA Resolution of the City of Venice, Florida Supplementing Resolution No. 2012-05, as Previously Amended and Supplemented, Which, Among Other Things, Authorizes the Issuance of Utility System Revenue Bonds from Time to Time; Authorizing the Issuance of Not Exceeding $19,000,000 Aggregate Principal Amount of City of Venice, Florida Taxable Utility System Refunding Revenue Bonds, Series 2020 in Order to Refund All of the City's Outstanding Utility System Revenue Bonds, Series 2012; Making Certain Covenants and Agreements in Connection with the Issuance of Such Series 2020 Bonds; Authorizing a Negotiated Sale of Said Series 2020 Bonds; Delegating Certain Authority to the Mayor for the Authorization, Execution and Delivery of a Bond Purchase Agreement with Respect Thereto, and the Approval of the Terms and Details of Said Series 2020 Bonds; Appointing the Paying Agent and Registrar for Said Series 2020 Bonds and Authorizing the Execution and Delivery of a Paying Agent and Registrar Agreement; Aapproved and adoptedPass Action details Video Video
20-4795 1 Citizen Tax Oversight AppointmentAppointmentDetermine A Board Appointment to the Citizen Tax Oversight Committee to Serve a Term from November 17, 2020 Until November 30, 2024   Action details Video Video
20-4795 1 Citizen Tax Oversight AppointmentAppointmentDetermine A Board Appointment to the Citizen Tax Oversight Committee to Serve a Term from November 17, 2020 Until November 30, 2024approvedPass Action details Video Video
20-4796 1 Election of Vice MayorAgreementElection of Vice MayorapprovedPass Action details Video Video
20-4798 1 EAB's Opposition to Finfish Marine AquaculturePresentation with ActionConsider Recommendation from the Environmental Advisory Board (EAB) to Consider a Resolution Opposing the Environmental Protection Agency's (EPA)'s Preliminary Approval of Waste Discharge for a Finfish Marine Aquaculture in the Gulfapproved  Action details Video Video
20-4798 1 EAB's Opposition to Finfish Marine AquaculturePresentation with ActionConsider Recommendation from the Environmental Advisory Board (EAB) to Consider a Resolution Opposing the Environmental Protection Agency's (EPA)'s Preliminary Approval of Waste Discharge for a Finfish Marine Aquaculture in the GulfapprovedPass Action details Video Video