Meeting Name: City Council Agenda status: Final
Meeting date/time: 9/12/2017 9:00 AM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
17-2890 1 Certificate of Achievement for Financial ReportingRecognitionCertificate of Achievement for Excellence in Financial Reporting for Fiscal Year Ending 2016 from the Government Finance Officers Association Presented to Finance Director Linda Senne   Action details Not available
17-2891 1 MinutesMinutesMinutes of the August 21, 2017 Fire Fee Final Resolution Public Hearing and Private Attorney Client Session, August 22, 2017 Regular Meeting, August 28, 2017 Fire Fee Assessment Special Meeting and Venice Housing Authority Funding Opportunities Meeting, September 6, 2017 Emergency Preparations for Hurricane Irma Special Meeting, September 7, 2017 Fire Fee Final Resolution Public Hearing Special Meeting and September 13, 2017 Transmittal Public Hearing   Action details Not available
17-2892 1 Stangacilovic/Miric Foreclosure SettlementAgreementApprove Proposed Settlement Agreement Relative to City of Venice v. Sergije Stangacilovic and Nikola Miric (Foreclosure of Code Enforcement and Utility Liens)   Action details Not available
17-2893 1 SROAgreementApproval of the Agreement Between the School Board of Sarasota County, Florida and the City of Venice for the School Resource Officer Program (July 1, 2017 - June 30, 2018)   Action details Not available
CON. NO. 97-2017 1 WTP Building ImprovementsContractApproval of Pre-Construction Contract with Magnum Builders of Sarasota, Inc. in the amount of $66,619.50 for the Water Treatment Plant Building Improvements   Action details Not available
17-2894 1 Jones Edmunds Work Assignment 2016-03Work AssignmentApprove Execution of Jones Edmunds Work Assignment 2016-03, Cityworks Server Implementation in the Amount of $116,244.00   Action details Not available
CC 16-01PC 1 Eye Associates Changes in PlansRezoningConsider and Act Upon Change in Plans Petition No. 16-01PC for the Eye Associates for a Proposed Change to a Previously Approved Planned Unit Development (PUD) Concept Plan (Specific to the Subject Property) to Change the Permitted Uses (Quasi Judicial)   Action details Not available
ORD. NO. 2017-26 1 Procurement RevisionOrdinanceAn Ordinance of the City of Venice, Florida Amending the Code of Ordinances Chapter 2, Administration, Article IV, Finance, Division 2, Purchases, Section 2-211, Definitions; Section 2-216, Approval of Purchases; Competitive Bidding, Section 2-219, Bid Protests; Section 2-220, Exemptions from Bidding Requirements; and Section 2-221, Capital Improvements; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Date   Action details Not available
ORD. NO. 2017-27 1 Solid Waste Fee ChangeOrdinanceAn Ordinance of the City of Venice, Sarasota County, Florida, Amending the Code of Ordinances, Chapter 54, Solid Waste; Article V, Rates and Charges; Billing Procedure, Section 54-161, Fee Schedule; Deposits; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability and Providing for an Effective Date   Action details Not available
ORD. NO. 2017-28 1 17-02CP Fisherman's Wharf Comprehensive Plan AmendmentOrdinanceAn Ordinance of the City Of Venice, Florida, Amending the 2010 City of Venice Comprehensive Plan, Land Use and Development Chapter, Future Land Use and Design Element, to Amend Map FLUM-1, City of Venice 2030 Future Land Use Map to Change the Future Land Use Map Designation of Property Located at 509 Tamiami Trail North (Parcel Identification No. 0407-06-0010) from Northern Gateway Corridor (Planning Area F) and Waterways to Commercial, and to Amend Map FLUM-7, Northern Gateway Corridor (Planning Area F), to Remove the Same Subject Property from the Northern Gateway Corridor (Planning Area F); Providing for Conflict with other Ordinances; Providing for a Severability Clause; and Providing an Effective Date   Action details Not available
ORD. NO. 2017-29 1 17-03CP Woods at Venice (Jackson Rd.) Comprehensive Plan AmendmentOrdinanceAn Ordinance of the City of Venice, Florida, Amending the 2010 City of Venice Comprehensive Plan, Land Use and Development Chapter, Future Land Use and Design Element, Policy 18.8 Border Road to Myakka River Neighborhood Standards, to Remove Section E that Provides for Construction of a Collector Roadway System Through the Community Neighborhood which Provides for the Interconnection of N. Jackson Road from Border Road to Laurel Road; Providing for Conflict with other Ordinances; Providing for a Severability Clause; and Providing an Effective Date (17-3CP)   Action details Not available
RES. NO. 2017-19 1 Milano Phase 2, Subphase 2 and 8, 5, 6, 7, 9, 10, 13 and 15ResolutionA Resolution of the City of Venice, Florida, Accepting Utilities and Improvements Installed by Neal Communities of Southwest Florida, LLC, (Villages of Milano Phase 2 Subphase 2 and 8, 5, 6, 7, 9, 10, 13 and 15) and Accepting a One Year Developers Maintenance Bond, and Bill of Sale, and Providing an Effective Date   Action details Not available
RES. NO. 2017-22 1 LMSResolutionA Resolution of the City Council of the City of Venice, Sarasota County, Florida, to Update the City of Venice Section of the Sarasota County Local Mitigation Strategy Work Group Project List and the Floodplain Management Plan; to Adopt the Updated Floodplain Management Plan and Sarasota County Unified Local Mitigation Strategy 2017 to Serve as the Formal Guides for the City of Venice’s Floodplain Management and Hazard Mitigation Activities; Superseding Resolution No. 2016-27; and Providing an Effective Date   Action details Not available
17-2895 1 Insurance LiabilityPresentationAccount Executive Andrew Hanson, Director of Trust Services David Lodwick and Tim McCreary President, Ascension Benefits and Insurance Solutions: Property and Liability Insurance for Fiscal Year 2018 and Requesting Council Action (10 min.)   Action details Not available
17-2896 1 Downtown Reconstruction Update: 60% Plans and Landscape/Median ComponentsPresentation with ActionCity Engineer Kathleen Weeden and Atkins North America Sr. Engineer/Project Manager Marty Morlan and Sr. Landscape Architect Harry Belton: Downtown Reconstruction Project 60% Plans Including Landscape and Median Components and Requesting Council Action (20 min.)   Action details Not available
17-2897 1 Fitness CourtPresentationPublic Works Director John Veneziano: Fitness Courts (10 min.)   Action details Not available
17-2898 1 Park and Road Impact Fee Update with Proposed ProjectsPresentation with ActionCity Engineer Kathleen Weeden: Park and Road Impact Fee Update with Proposed Projects List for Consideration and Requesting Council Action (10 min.)   Action details Not available
17-2899 1 Sewer Clean Out PresentationPresentationUtilities Director Javier Vargas and Assistant Utilities Director John Monville: Sewer Clean Out Installations (10 min.)   Action details Not available
17-2900 1 Tax RevenueAgreementSynopsis of City Taxes Imposed and Potential Sources of Revenue (Holic)   Action details Not available
17-2860 1 Expiration of Moratorium on Medical MarijuanaPresentationDevelopment Services Director Jeff Shrum and Assistant City Attorney Kelly Fernandez: Requesting Council Direction on Medical Marijuana Dispensaries (10 min.)   Action details Not available
17-2872 1 Venetian Walk IIAgreementConsider an Additional $275,000 for a Total of $550,000 for Venetian Walk II Project (Venice Housing Authority) from Fund 301 in Fiscal Year 2018 Budget   Action details Not available
17-2820 1 Naming City AssetsAgreementNaming of City Assets (Holic)   Action details Not available