Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/13/2018 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
18-3155 1  RecognitionSwearing In: Police Sergeant Robert Goodson   Action details Video Video
18-3156 1 Relay for LifeProclamationProclaim the Week of April 22-28, 2018 as "Paint the Town Purple Week", Presented to Maryanne Bolduc, 2018 Venice Relay for Life Event Lead, and Brittney Hoogland, American Cancer Society Community Manager   Action details Video Video
18-3157 1 ProclamationProclamationProclaim March 2018 "Developmental Disabilities Awareness Month", Presented to Loveland Center, Inc. President and CEO Patrick Guerin, Chief Development Officer Rafael Robles and Director of Community Outreach Jennifer Bushinger   Action details Video Video
18-3158 1 ProclamationProclamationProclaim March 2018 as Florida Archaeology Month, Presented to Harry Klinkhamer and Jeffrey Moates, Director, West Central and Central Regional Centers, Florida Public Archaeology Network, University of South Florida, Department of Anthropology   Action details Video Video
18-3160 1 Dorothy "Bomber" HerbRecognitionRecognizing Dorothy "Bomber" Herb, World War II Fighter Pilot Trainer   Action details Video Video
18-3159 1  RecognitionCertificate of Recognition to Suncoast Air Center for Sponsoring Wings of Freedom   Action details Video Video
18-3161 1 Codella ReappointmentAppointmentReappoint Frank Codella to the Historic Preservation Board to Serve a Term from April 1, 2018 until March 31, 2021approved on the Consent Agenda  Action details Not available
18-3162 1 Reiter ReappointmentAppointmentReappoint Greg Reiter to the Economic Development Advisory Board to Serve a Term from April 1, 2018 until March 31, 2021approved on the Consent Agenda  Action details Not available
18-3163 1 Kevin O'ConnorAppointmentAppoint Kevin O'Connor to the Economic Development Advisory Board to Serve a Term from April 1, 2018 until March 31, 2021approved on the Consent Agenda  Action details Not available
18-3164 1 Paul MoseleyAppointmentAppoint Paul Moseley to the Economic Development Advisory Board to Serve a Term from April 1, 2018 until March 31, 2021approved on the Consent Agenda  Action details Not available
18-3165 1 MinutesMinutesMinutes of the February 9, 2018 Hurricane Irma After Action Review Joint Meeting, February 27, 2018 Regular Meeting, and February 28, 2018 Joint Meeting with Sarasota Countyapproved on the Consent Agenda  Action details Not available
CON. NO. 114-2018 1 Public Safety Faccility Archiect.ContractApproval of an Agreement with Dewberry Architects, Inc. In The Amount of $870,257 for Professional Architectural and Engineering Services for the City of Venice Public Safety Facilityapproved  Action details Video Video
CON. NO. 114-2018 1 Public Safety Faccility Archiect.ContractApproval of an Agreement with Dewberry Architects, Inc. In The Amount of $870,257 for Professional Architectural and Engineering Services for the City of Venice Public Safety FacilityapprovedPass Action details Video Video
18-3166 1 VABI Lease AmendmentLeaseApprove Fourth Amendment to Amended and Restated Lease Agreement Between the City of Venice and Venice Area Beautification, Inc. (VABI)approved  Action details Video Video
18-3166 1 VABI Lease AmendmentLeaseApprove Fourth Amendment to Amended and Restated Lease Agreement Between the City of Venice and Venice Area Beautification, Inc. (VABI)approvedPass Action details Video Video
RES. NO. 2018-03 1 Daus ROWResolutionA Resolution of The City of Venice, Florida, Vacating a Portion of an Existing Right-of-Way at 775 S. Tamiami Trail, as Recorded in Plat Book 5, Pages 29 And 29a, Public Records of Sarasota County, Florida, and Providing an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2018-08 1 224 Guld DrOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Rezone Petition No. 17-15RZ, Relating to Property in the City of Venice Located at 224 Gulf Drive and Owned by Timothy and Karen Strelau, for the Rezoning of the Property Described Therein, from Sarasota County, Residential Single-Family 3 (RSF-3) to City of Venice, Residential Single-Family 3 (RSF-3); Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-judicial)approved and adoptedPass Action details Video Video
ORD. NO. 2018-09 1 BaynardOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Rezone Petition No. 17-14RZ, Relating to Property in the City of Venice Located at 436 Baynard Drive and Owned by Dale and Melinda Kunz, for the Rezoning of the Property Described Therein, from Sarasota County, Residential Single-Family 3 (RSF-3) To City Of Venice, Residential Single-Family 3 (RSF-3); Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-judicial)approved and adoptedPass Action details Video Video
ORD. NO. 2018-10 1 SJMR 2nd Amend to Pre-Annexation AgreementOrdinanceAn Ordinance of the City of Venice, Florida, Amending Ordinance No. 2008-10, Which Adopted a Pre-Annexation Agreement with SJMR Limited Partnership, a Florida Limited Partnership, and Sandra S. Hurt, as Trustee of the Carlton J. Hurt Trust; by Adopting a Second Amendment to the Pre-Annexation Agreement, to Remove a Provision that Required Havana Road be Improved and Extended from Border Road to Laurel Road as a County/Public Road; Providing for Conflicts Herewith; Providing for Severability; and Providing for an Effective Dateapproved and adopted  Action details Not available
ORD. NO. 2018-10 1 SJMR 2nd Amend to Pre-Annexation AgreementOrdinanceAn Ordinance of the City of Venice, Florida, Amending Ordinance No. 2008-10, Which Adopted a Pre-Annexation Agreement with SJMR Limited Partnership, a Florida Limited Partnership, and Sandra S. Hurt, as Trustee of the Carlton J. Hurt Trust; by Adopting a Second Amendment to the Pre-Annexation Agreement, to Remove a Provision that Required Havana Road be Improved and Extended from Border Road to Laurel Road as a County/Public Road; Providing for Conflicts Herewith; Providing for Severability; and Providing for an Effective Dateapproved and adoptedPass Action details Not available
ORD. NO. 2018-10 1 SJMR 2nd Amend to Pre-Annexation AgreementOrdinanceAn Ordinance of the City of Venice, Florida, Amending Ordinance No. 2008-10, Which Adopted a Pre-Annexation Agreement with SJMR Limited Partnership, a Florida Limited Partnership, and Sandra S. Hurt, as Trustee of the Carlton J. Hurt Trust; by Adopting a Second Amendment to the Pre-Annexation Agreement, to Remove a Provision that Required Havana Road be Improved and Extended from Border Road to Laurel Road as a County/Public Road; Providing for Conflicts Herewith; Providing for Severability; and Providing for an Effective Date   Action details Not available
18-3167 1 Accept EasementAgreementAccept and Authorize Execution of a Utility Easement Agreement with DAUS Capital, LLCapprovedPass Action details Video Video
18-3168 1 Parking IssuesAgreementParking Issues (Holic)approved  Action details Video Video
18-3168 1 Parking IssuesAgreementParking Issues (Holic)approvedPass Action details Video Video
18-3168 1 Parking IssuesAgreementParking Issues (Holic)   Action details Video Video
18-3175 1 Homestead Exemption Increase AmendmentPresentationSarasota County Appraiser Bill Furst: Homestead Exemption Increase Amendment   Action details Video Video
18-3176 1 Venice MainstreetPresentationRod Nafziger, President, and Erin Silk, Executive Director, Venice MainStreet: Partnering with the City and Supporting Downtown during the Construction Project (10 min.)   Action details Video Video
18-3177 1 PresentationPresentationMike Brown and Kathleen Rogers-Wilson, Venice Fire Department Stakeholder's Work Group: Update (15 min.)consensus  Action details Video Video
18-3177 1 PresentationPresentationMike Brown and Kathleen Rogers-Wilson, Venice Fire Department Stakeholder's Work Group: Update (15 min.)   Action details Video Video
18-3169 1 Impact FeesAgreementDiscuss Mobility and Park Impact Fee Process and Procedures (Cautero)   Action details Video Video
18-3170 1 ParksAgreementInformation as Parks Responsibility is Developed (Holic)   Action details Video Video
18-3171 1 Triangle InnAgreementUpdate on Triangle Inn (Fraize)   Action details Video Video
18-3172 1 Lord Higel ParkingAgreementStatus of Lord Higel Parking Lot Resurface Work (Daniels)   Action details Video Video
18-3173 1 ArchivesAgreementStatus of New Archives Restoration (Daniels)   Action details Not available
18-3174 1 Pocket ParksAgreementPocket Park Update (Daniels)   Action details Video Video