Meeting Name: City Council Agenda status: Final
Meeting date/time: 8/27/2019 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
19-4107 1 AwardRecognitionDowntown Beautification Project Award Issued to the City of Venice by Venice Area Chamber of Commerce   Action details Video Video
19-4108 1 Service Award-Hemp-5 yearsRecognition5-year Service Award, Scott Hemp, Solid Waste Equipment Operator, Public Works   Action details Video Video
19-4109 1 Helen Moore Certificate IEMORecognitionCouncilmember Helen Moore - Certificate of Completion of the 2019 Institute for Elected Municipal Officials   Action details Video Video
19-4110 1  RecognitionSwearing In: Nathan McManus, Division Chief of Emergency Medical Services   Action details Video Video
19-4111 1 Retirement - Captain Michael RoseRecognitionRetirement Certificate Presented to Captain Michael P. Rose, Venice Police Department   Action details Video Video
19-4112 1 Capital City ConsultingPresentationConsultant Chris Schoonover, Capital City Consulting: 2020 Legislative Session Discussion   Action details Video Video
19-4103 1 Ruth DearyburyAppointmentReappoint Ruth Ann Dearybury to the Architectural Review Board to Serve a Term from September 1, 2019 Until August 31, 2022approved on the Consent Agenda  Action details Not available
19-4104 1 Candice RobertsAppointmentReappoint Candice Roberts to the Parks and Recreation Advisory Board to Serve a Term from September 1, 2019 Until August 31, 2022approved on the Consent Agenda  Action details Not available
19-4105 1 Mark BeebeAppointmentReappoint Mark Beebe to the Architectural Review Board to Serve a Term from September 1, 2019 Until August 21, 2022approved on the Consent Agenda  Action details Not available
19-4106 1 Reagan LeonardAppointmentReappoint Reagan Leonard to the Construction Board of Adjustment and Appeals to Serve a Term from September 1, 2019 Until August 31, 2022approved on the Consent Agenda  Action details Not available
19-4102 1 MinutesMinutesMinutes of the June 19, 2019 Budget Workshop, June 25, 2019 and July 9, 2019 Regular Meetings, and July 10, 2019 Continuation of July 9, 2019 Meeting   Action details Not available
19-4123 1 FS#1 and City Hall Expansion CM@RAgreementApprove the Ranking of Proposers for RFQ 3100-19 for Construction Management at Risk Services for the City of Venice Fire Station #1 and City Hall Expansion and Authorize Staff to Begin Negotiationsapproved on the Consent Agenda  Action details Not available
19-4101 1 Gomez Settlement AgreementAgreementApprove Proposed Settlement Agreement and Release between Plaintiffs Open Access for All, Inc., and Andres Gomez and the Defendant City of Venice, Floridaapproved on the Consent Agenda  Action details Not available
19-4113 1 Facial Recognition NetworkAgreementApprove Memorandum of Understanding between Sheriff of Pinellas County, Florida and the City of Venice for Access to Florida's Facial Recognition Network (FR-NET)approved on the Consent Agenda  Action details Not available
19-4115 1 WCIND Lease AgreementAgreementApprove Lease Agreement Between the West Coast Inland Navigation District and the City of Venice for Occupancy of the Regional Marine Law Enforcement Facilityapproved on the Consent Agenda  Action details Not available
19-4116 1 Forfeiture Funds to Sarasota K9 Search & RescueAgreementApprove Donation of Forfeiture Funds to Sarasota K9 Search & Rescueapproved on the Consent Agenda  Action details Not available
19-4117 1 Purchase Digital Mobile Device Forensics Software and EquipmentAgreementApprove Utilization of the Contraband Forfeiture Fund to Purchase Digital Mobile Device Forensics Software and Equipmentapproved on the Consent Agenda  Action details Not available
19-4118 1 Project LifesaverAgreementApprove Donation of Forfeiture Funds to Project Lifesaverapproved on the Consent Agenda  Action details Not available
19-4119 1 Venice Challenger BaseballAgreementApprove Donation of Forfeiture Funds to Venice Challenger Baseballapproved on the Consent Agenda  Action details Not available
19-4099 1 East Gate Terrace Lift Station #8 Sanitary Sewer Collection System RehabilitationAgreementApproval Requested to Use Piggyback with City of Naples for Insituform to Conduct Sanitary Sewer Rehabilitation Services in the Project Area for the Quoted Price not to Exceed $1,172,712.00approved on the Consent Agenda  Action details Not available
19-4114 1 WCIND Cooperation AgreementAgreementApprove Cooperation Agreement Between the West Coast Inland Navigation District and the City of Venice for Site Work at the Regional Marine Law Enforcement Facility for the Installation of the New Modular Officeapproved  Action details Video Video
19-4114 1 WCIND Cooperation AgreementAgreementApprove Cooperation Agreement Between the West Coast Inland Navigation District and the City of Venice for Site Work at the Regional Marine Law Enforcement Facility for the Installation of the New Modular OfficeapprovedPass Action details Video Video
19-4100 1 Disposal of Surplus VehiclesAgendasApprove the Disposal of Surplus Vehicles and Heavy EquipmentapprovedPass Action details Video Video
19-4100 1 Disposal of Surplus VehiclesAgendasApprove the Disposal of Surplus Vehicles and Heavy Equipment   Action details Video Video
ORD. NO. 2019-27 1 Rezone - Cassata Place I Petition No. 19-13RZOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 1755 E. Venice Avenue and Owned by Aqueduct, LLC, to Amend Ordinance No. 2005-24, Pursuant to Rezone Amendment Petition No. 19-13RZ, to Eliminate a Stipulation Prohibiting the Developer from Proposing a Wall, Fence, or Gate Along the West Property Line; 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. 2019-28 1 Cassata Place Phase II Rezone Amendment Petition No. 19-11RZ - Cassata Place Phase IIOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 1775 East Venice Avenue and Owned by Girl Scouts of Gulfcoast Florida, Inc., Pursuant to Zoning Map Amendment Petition No. 19-11RZ, from Sarasota County Open Use Estate-1 (OUE-1) and City of Venice Venetian Gateway Overlay (OUE-1/VG) District to City of Venice Residential Multi-Family 2 (RMF-2) District and City of Venice Venetian Gateway Overlay (RMF-2/VG) District; 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. 2019-28 1 Cassata Place Phase II Rezone Amendment Petition No. 19-11RZ - Cassata Place Phase IIOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 1775 East Venice Avenue and Owned by Girl Scouts of Gulfcoast Florida, Inc., Pursuant to Zoning Map Amendment Petition No. 19-11RZ, from Sarasota County Open Use Estate-1 (OUE-1) and City of Venice Venetian Gateway Overlay (OUE-1/VG) District to City of Venice Residential Multi-Family 2 (RMF-2) District and City of Venice Venetian Gateway Overlay (RMF-2/VG) District; 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. 2019-19 1 Zoning Map Amendment - GCCF PUD Petition No. 18-10RZOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for Multiple Parcels located East of I-75 between Laurel Road and Border Road and Owned by Border Road Investments LLC; Myarra Property Joint Ventures LLC; Woolridge Investment-Florida LLC; and FC Laurel LLC; Pursuant to Rezone Petition No. 18-10RZ, from Commercial Mixed-Use (CMU) and Planned Unit Development (PUD) Districts to a Planned Unit Development (PUD) District; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi Judicial)   Action details Video Video
RES. NO. 2019-16 1 SMH Temp Sewer Service ResolutionResolutionA Resolution of the City of Venice, Florida, Consenting to Sarasota County Temporarily Supplying Sewer Service to the Sarasota Memorial Hospital Property Located at 2600 Laurel Road and Owned By Sarasota County Public Hospital Board within the City of Venice's Corporate Limits, and Providing An Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2019-19 1 Zoning Map Amendment - GCCF PUD Petition No. 18-10RZOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for Multiple Parcels located East of I-75 between Laurel Road and Border Road and Owned by Border Road Investments LLC; Myarra Property Joint Ventures LLC; Woolridge Investment-Florida LLC; and FC Laurel LLC; Pursuant to Rezone Petition No. 18-10RZ, from Commercial Mixed-Use (CMU) and Planned Unit Development (PUD) Districts to a Planned Unit Development (PUD) District; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi Judicial)approved with stipulationsFail Action details Video Video
CC 19-38 VZ 1 Variance (Height) - GCCF PUD Petition No. 19-38VZVarianceRequest for Variance Regarding the Maximum Height of Structures in the Planned Unit Development (PUD) District by Border Road Investments LLC; Myarra Property Joint Ventures LLC; Woolridge Investment-Florida LLC; and FC Laurel LLC; Pursuant to Rezone Petition No. 18-10RZ for the GCCF Property (Quasi Judicial)   Action details Not available
ORD. NO. 2019-24 1 Ordinance for JPA/ILSBA Amendment No. 3 Comprehensive Plan Amendment Petition No. 19-23CPOrdinanceAn Ordinance of the City of Venice, Florida, Amending the 2017-2027 City of Venice Comprehensive Plan to Include the Addition of Amendment No. 3 to the Amended and Restated Joint Planning and Interlocal Service Boundary Agreement (JPA/ILSBA) Between the City of Venice and Sarasota County; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing An Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2019-21 1 Annexation Hurt-Knights Trail OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Annexing Certain Lands Lying Contiguous to the City Limits, Pursuant to Petition No. 18-01AN by Mary H. McMullen, Joseph W. Hurt, and Randall C. Hurt, Trustees of the Shackett Creek Trust under Agreement dated November 25, 2002, into the Corporate Limits of the City of Venice, Florida, and Redefining the Boundary Lines of the City to Include said Additions; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Dateapproved and adopted  Action details Video Video
ORD. NO. 2019-21 1 Annexation Hurt-Knights Trail OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Annexing Certain Lands Lying Contiguous to the City Limits, Pursuant to Petition No. 18-01AN by Mary H. McMullen, Joseph W. Hurt, and Randall C. Hurt, Trustees of the Shackett Creek Trust under Agreement dated November 25, 2002, into the Corporate Limits of the City of Venice, Florida, and Redefining the Boundary Lines of the City to Include said Additions; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2019-21 1 Annexation Hurt-Knights Trail OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Annexing Certain Lands Lying Contiguous to the City Limits, Pursuant to Petition No. 18-01AN by Mary H. McMullen, Joseph W. Hurt, and Randall C. Hurt, Trustees of the Shackett Creek Trust under Agreement dated November 25, 2002, into the Corporate Limits of the City of Venice, Florida, and Redefining the Boundary Lines of the City to Include said Additions; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date   Action details Video Video
ORD. NO. 2019-22 1 Annexation Rustic Road Property OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Annexing Certain Lands Lying Contiguous to the City Limits, Pursuant to Petition No. 18-02AN by Flying Free Investments, LLC, Rustic Road Partners, LLC, Ronald Perkins, Caroline Martin f/k/a Caroline Chadwick, and Philip V. Burket Trust, into the Corporate City Limits of the City of Venice, Florida, and Redefining the Boundary Lines of the City to Include Said Additions; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for An Effective Dateapproved and adopted  Action details Video Video
ORD. NO. 2019-22 1 Annexation Rustic Road Property OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Annexing Certain Lands Lying Contiguous to the City Limits, Pursuant to Petition No. 18-02AN by Flying Free Investments, LLC, Rustic Road Partners, LLC, Ronald Perkins, Caroline Martin f/k/a Caroline Chadwick, and Philip V. Burket Trust, into the Corporate City Limits of the City of Venice, Florida, and Redefining the Boundary Lines of the City to Include Said Additions; Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for An Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2019-23 2 Rustic Road Comp Plan Amendment Ordinance for Petition No. 18-02CPOrdinanceAn Ordinance of the City of Venice, Florida, Amending the 2017-2027 City of Venice Comprehensive Plan Pursuant to Petition No. 18-02CP to Change the Future Land Use Designation of Certain Properties Located East of I-75 and North and South of Rustic Road and Owned by Flying Free Investments, LLC, Rustic Road Partners, LLC, Ronald Perkins, Caroline Martin f/k/a Caroline Chadwick, and Philip V. Burket Trust, from Sarasota County Rural Future Land Use to City of Venice Mixed Use Residential (MUR), Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2019-25 1 Rustic Road Rezone Ordinance for Petition 18-07RZOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for Properties Located East of I-75 and North and South of Rustic Road and Owned by Flying Free Investments, LLC, Rustic Road Partners, LLC, Ronald Perkins, Caroline Martin f/k/a Caroline Chadwick, and Philip V. Burket Trust, Pursuant to Rezone Petition No. 18-07RZ, from Sarasota County Open Use Estate (OUE) to City of Venice Planned Unit Development (PUD); Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)approved and adopted  Action details Video Video
ORD. NO. 2019-25 1 Rustic Road Rezone Ordinance for Petition 18-07RZOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for Properties Located East of I-75 and North and South of Rustic Road and Owned by Flying Free Investments, LLC, Rustic Road Partners, LLC, Ronald Perkins, Caroline Martin f/k/a Caroline Chadwick, and Philip V. Burket Trust, Pursuant to Rezone Petition No. 18-07RZ, from Sarasota County Open Use Estate (OUE) to City of Venice Planned Unit Development (PUD); 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
CC 19-34 VZ 1 Variance (Height) Rustic Road Property Petition No. 19-34VZVarianceRequest for Variance Regarding the Maximum Height of Structures in the Planned Unit Development (PUD) District by Flying Free Investments, LLC, Rustic Road Partners, LLC, Ronald Perkins, Caroline Martin f/k/a Caroline Chadwick, and Philip V. Burket Trust, Pursuant to Rezone Petition No. 18-07RZ for the Rustic Road Properties (Quasi Judicial)approved  Action details Video Video
CC 19-34 VZ 1 Variance (Height) Rustic Road Property Petition No. 19-34VZVarianceRequest for Variance Regarding the Maximum Height of Structures in the Planned Unit Development (PUD) District by Flying Free Investments, LLC, Rustic Road Partners, LLC, Ronald Perkins, Caroline Martin f/k/a Caroline Chadwick, and Philip V. Burket Trust, Pursuant to Rezone Petition No. 18-07RZ for the Rustic Road Properties (Quasi Judicial)approvedPass Action details Video Video
ORD. NO. 2019-20 1 Airport Policy Guiding Documents OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 14, Aviation, Article III, Operation of Municipal Airport, Section 14-54, City Regulations Adopted, and Section 14-56, Prohibited Activities, and Adopting by Reference the General Provisions, Definitions for Use, Rules and Regulations, and Minimum Standards for Commercial Aeronautical Activities for Venice Municipal Airport as Policy Guiding Documents; Providing for Repeal of All Ordinances in Conflict Herewith; and Providing for an Effective Dateapproved on first reading and scheduled for final readingPass Action details Video Video
ORD. NO. 2019-20 1 Airport Policy Guiding Documents OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 14, Aviation, Article III, Operation of Municipal Airport, Section 14-54, City Regulations Adopted, and Section 14-56, Prohibited Activities, and Adopting by Reference the General Provisions, Definitions for Use, Rules and Regulations, and Minimum Standards for Commercial Aeronautical Activities for Venice Municipal Airport as Policy Guiding Documents; Providing for Repeal of All Ordinances in Conflict Herewith; and Providing for an Effective Date   Action details Video Video
RES. NO. 2019-10 1 2019 Floodplain Management ResolutionResolutionA 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 of the Sarasota County Unified Local Mitigation Strategy 2016; to Adopt the Updated Floodplain Management Plan, Sarasota County Unified Local Mitigation Strategy 2016 and Sarasota County Multi-Jurisdictional Program for Public Information to Serve as the Formal Guides for the City of Venice's Floodplain Management and Hazard Mitigation Activities in Accordance with the National Flood Insurance Program for Community Rating System and 42 U.S.C. §5165, 44. C.F.R. §201.6,; Part 1 of Chapter 252, Florida Statutes, and Florida Administrative Code Chapter 27P-22; Superseding Resolution No. 2018-35; and Providing an Effective Dateapproved and adoptedPass Action details Video Video
19-4096 1 Updated 2020 State Legislative PrioritiesAgreementApprove Updated 2020 State Legislative PrioritiesapprovedPass Action details Video Video
19-4098 1 Policy Changes Re: Sewage SpillAgreementDiscuss City Policy Changes in Reference to Sewage Spill on Jacaranda Boulevard (Holic)approvedPass Action details Video Video
19-4098 1 Policy Changes Re: Sewage SpillAgreementDiscuss City Policy Changes in Reference to Sewage Spill on Jacaranda Boulevard (Holic)   Action details Video Video