|
16-1882
| 1 | | Proclamation | Proclamation | Proclaim April 17 through 23, 2016, "Paint the Town Purple Week" Presented to Maryanne Bolduc, Team Captain - Hope Warriors, 2016 Venice Relay For Life Event Lead, Relay For Life Volunteers and ACS Specialist | presented | |
Action details
|
Video
|
|
16-1883
| 1 | | Proclamation | Proclamation | Proclaim April 2016 as Sexual Assault Awareness Month, Presented to Amanda Schubert, Lead Sexual Assault Advocate, Safe Place and Rape Crisis Center (SPARCC) | presented | |
Action details
|
Video
|
|
16-1884
| 1 | | Proclamation | Proclamation | Proclaim March 22, 2016 as Historic Eagle Point Centennial Presented to Skip Thomas, Secretary Treasurer, Bob Bethke, Eagle Point Historian, Eagle Point Club Property Association | presented | |
Action details
|
Video
|
|
16-1884
| 1 | | Proclamation | Proclamation | Proclaim March 22, 2016 as Historic Eagle Point Centennial Presented to Skip Thomas, Secretary Treasurer, Bob Bethke, Eagle Point Historian, Eagle Point Club Property Association | | |
Action details
|
Video
|
|
16-1885
| 1 | | Pinzone | Appointment | Reappoint Anthony Pinzone to the Citizen Tax Oversight Committee to Serve a Term from April 1, 2016 until March 31, 2020 | approved on the Consent Agenda | |
Action details
|
Not available
|
|
16-1886
| 1 | | Reappointment | Appointment | Reappoint Donna Pachota to the Environmental Advisory Board to Serve a Term from April 1, 2016 until March 31, 2019 | approved on the Consent Agenda | |
Action details
|
Not available
|
|
16-1888
| 1 | | Minutes | Minutes | Minutes of the October 27, 2015 and March 8, 2016 Regular Meetings | approved on the Consent Agenda | |
Action details
|
Not available
|
|
16-1889
| 1 | | SW Coastal Regional Trail Support Letter | Agreement | Authorize the Mayor to Sign Letter of Support to Florida Greenways and Trails Council to Select the Southwest Coastal Regional Trail as the Next Prioirty for Multi-Use Trail Funding | approved on the Consent Agenda | |
Action details
|
Not available
|
|
16-1890
| 1 | | Disposal of Surplus Vehicles and Equipment | Agreement | Disposal of Surplus Vehicles and Equipment | approved on the Consent Agenda | |
Action details
|
Not available
|
|
16-1891
| 1 | | SCCC Agreement | Agreement | Approval of Agreement with the Sarasota County Croquet Club for the Construction of Two Croquet Courts | approved on the Consent Agenda | |
Action details
|
Not available
|
|
CON. NO. 48-2016
| 1 | | Approve Contract with UIT LLC for Cleaning and CCTV Inspection of Sanitary Sewer Line (ITB# 3017-15). | Contract | Approve Contract with UIT LLC for Cleaning and CCTV Inspection of Sanitary Sewer Line (ITB# 3017-15) | approved on the Consent Agenda | |
Action details
|
Not available
|
|
16-1887
| 1 | | Jack Robson | Agreement | Request Council Approval to Reimburse Jack Robson for Mileage for Attendance at the Metropolitian Planning Organization Citizen Advisory Committee Meetings | denied | Pass |
Action details
|
Video
|
|
ORD. NO. 2016-03
| 1 | | 15-1RZ Che Vista | Ordinance | An Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Relating to Properties Located at 820 Ormond Street and 833 Madrid Avenue, as Reflected in Rezoning Petition No. 15-1RZ, Che Vista, Venice Beach Condos, LLC, for the Rezoning of the Property Described Therein, from City of Venice Residential, Multiple-Family 3 (RMF-3) Zoning District to City of Venice Residential, Multiple-Family 4 (RMF-4) Zoning District; Providing for Repeal of all Ordinances in Conflict Herewith; and Providing for Severability and Providing for an Effective Date (Quasi Judicial) | approved and adopted | |
Action details
|
Video
|
|
ORD. NO. 2016-03
| 1 | | 15-1RZ Che Vista | Ordinance | An Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Relating to Properties Located at 820 Ormond Street and 833 Madrid Avenue, as Reflected in Rezoning Petition No. 15-1RZ, Che Vista, Venice Beach Condos, LLC, for the Rezoning of the Property Described Therein, from City of Venice Residential, Multiple-Family 3 (RMF-3) Zoning District to City of Venice Residential, Multiple-Family 4 (RMF-4) Zoning District; Providing for Repeal of all Ordinances in Conflict Herewith; and Providing for Severability and Providing for an Effective Date (Quasi Judicial) | approved and adopted | Pass |
Action details
|
Video
|
|
ORD. NO. 2016-04
| 1 | | Ordinance | Ordinance | An Ordinance of the City of Venice, Florida Extending the City’s Consent to the Inclusion of the Incorporated Area of the City of Venice in the Sarasota County Emergency Medical Services Municipal Service Taxing Unit; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability and Providing for an Effective Date | approved on first reading and scheduled for final reading | |
Action details
|
Video
|
|
ORD. NO. 2016-04
| 1 | | Ordinance | Ordinance | An Ordinance of the City of Venice, Florida Extending the City’s Consent to the Inclusion of the Incorporated Area of the City of Venice in the Sarasota County Emergency Medical Services Municipal Service Taxing Unit; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability and Providing for an Effective Date | approved on first reading and scheduled for final reading | Pass |
Action details
|
Video
|
|
RES. NO. 2016-11
| 1 | | Tree Inventory | Resolution | A Resolution of the City of Venice, Florida, Approving and Authorizing the City Manager or his Designee to Submit a Grant Application for the 2016 National Urban and Community Forestry Grant with the State of Florida, Department of Agriculture and Consumer Services, Division of Forestry and to Provide Matching Funds in the Amount of $10,000 and Providing an Effective Date | approved and adopted | |
Action details
|
Video
|
|
RES. NO. 2016-11
| 1 | | Tree Inventory | Resolution | A Resolution of the City of Venice, Florida, Approving and Authorizing the City Manager or his Designee to Submit a Grant Application for the 2016 National Urban and Community Forestry Grant with the State of Florida, Department of Agriculture and Consumer Services, Division of Forestry and to Provide Matching Funds in the Amount of $10,000 and Providing an Effective Date | approved and adopted | Pass |
Action details
|
Video
|
|
16-1897
| 1 | | Fracking | Agreement | Fracking (Fraize) | | |
Action details
|
Video
|
|
16-1898
| 1 | | The Bridges | Agreement | The Bridges Property Discussion (Holic) | | |
Action details
|
Video
|
|
16-1899
| 1 | | McKeon Discussion | Agreement | Trolley, Traffic Signals, and Traffic Task Force (McKeon) | | |
Action details
|
Video
|
|
16-1900
| 1 | | City Property | Agreement | Damage to City Property Discussion (Daniels) | | |
Action details
|
Video
|
|
16-1892
| 1 | | Mass Mutual | Presentation with Action | Joseph Mendell, Managing Director, Client Relations, FiduciaryFirst: Service Agreement with MassMutual with Requested Council Approval | approved | Pass |
Action details
|
Video
|
|
16-1893
| 1 | | Comprehensive Plan Update | Presentation | Jeff Shrum, AICP, Development Services Director and Kelley Klepper, Kimley-Horn: Comprehensive Plan Update (10 min.) | | |
Action details
|
Video
|
|
16-1894
| 1 | | Impact Fees | Presentation | Kathleen Weeden, City Engineer, and Kelly Fernandez, Assistant City Attorney: Impact Fees (5 min.) | | |
Action details
|
Video
|
|
16-1895
| 1 | | St. Augustine | Presentation | Kathleen Weeden, City Engineer: St. Augustine Avenue Intersection Improvements (3 min.) | | |
Action details
|
Video
|
|
16-1896
| 1 | | Pension Liability Deficit | Presentation | Ed Lavallee, City Manager, and Linda Senne, Interim Finance Director: Update on Pension Liability Deficit and Approve Amendments to the Adopted Budget | continued | Pass |
Action details
|
Video
|