Meeting Name: City Council Agenda status: Final
Meeting date/time: 9/24/2019 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
19-4148 1 Shark FishingPresentationFlorida Fish and Wildlife Conservation Commission Southwest Regional Director Tom Graef: Shark Fishing (20 min.)   Action details Video Video
19-4149 1 Nick PachotaAppointmentReappoint Nick Pachota to the Fire Pension Board of Trustees to Serve a Term from October 1, 2019 Until September 30, 2023approved on the Consent Agenda  Action details Not available
19-4150 1 Eydie KargasAppointmentReappoint Eydie Kargas to the Parks and Recreation Advisory Board to Serve a Term from October 1, 2019 Until September September 30, 2022approved on the Consent Agenda  Action details Not available
19-4151 1 MinutesMinutesMinutes of the September 9, 2019 Budget Public Hearing and September 10, 2019 Regular Meetingapproved on the Consent Agenda  Action details Not available
19-4152 1 MOU - IAFF - Specialty Pay-ParamedicsAgreementMemorandum of Understanding with International Association of Firefighters Relative to Specialty Pay for Paramedicsapproved on the Consent Agenda  Action details Not available
19-4153 1 Mobile Home Park Maintenance AgreementAgreementApprove Venice Municipal Mobile Home Park Maintenance Agreement for Fiscal Year 2020approved on the Consent Agenda  Action details Not available
19-4154 1 Approve Amendment to WA with AIDWork AssignmentAuthorize Execution of Amendment No. 1 to Work Assignment No. 401-18-08 with American Infrastructure Development, Inc. in the Amount of $177,915.00 to Provide Professional Services to Extend Taxiway D Construction at Venice Municipal Airportapproved on the Consent Agenda  Action details Not available
19-4155 1 Lease Agreement Circus PropertyAgreementAuthorize Execution of a Lease Agreement between Horizon 880, LLC and the City of Venice (Circus Property)approved on the Consent Agenda  Action details Not available
19-4156 1 1st Amendment to Lease Tito GaonaAgreementAuthorize Execution of the 1st Amendment to Lease Agreement between the City of Venice and Tito Gaona's Flying Fantasy Circus, Inc.approved on the Consent Agenda  Action details Not available
19-4157 1 WA#2019-05ENG CEI/VT - Atkins Paving Phase 2Work AssignmentApprove Work Assignment 2019-05ENG for Construction Engineering Inspection/Verification Testing (CEI/VT) Venice Resurfacing Project, Phase 2, to Atkins North America, Inc., in the Amount of $199,858.20approved on the Consent Agenda  Action details Not available
19-4158 1 FDEP Florida Resilient Coastlines ProgramAgreementApproval to Apply for and Authorize the Mayor to Execute the Florida Department of Environmental Protection (FDEP) Florida Resilient Coastlines Program (FRCP) Planning Grant in the Amount of $75,000 to Conduct an Initial Vulnerability Analysis of Sea Level Rise to Identify At-Risk City Assets and Stormwater Facilitiesapproved on the Consent Agenda  Action details Not available
19-4159 1 Venice Resurfacing Phase 2AgreementAward Contract for the Venice Resurfacing Project - Phase 2 to Ajax Paving Industries of Florida, LLC in the Amount Not to Exceed $2,960,698.31approved on the Consent Agenda  Action details Not available
19-4160 1 Approve Disposal of Vehicles and EquipmentAgreementApprove Disposal of Surplus Vehicles and Heavy Equipmentapproved on the Consent Agenda  Action details Not available
19-4161 1 Sodium Hypochlorite Bulk Storage TanksAgreementApproval of Agreement with TLC Diversified, Inc. in the Amount of $485,700 for the Reverse Osmosis Water Treatment Plant Sodium Hypochlorite Bulk Storage System Replacement Projectapproved on the Consent Agenda  Action details Not available
19-4162 1 Babe's Plumbing Backflow Maintenance FY 2020AgreementRequest Approval to Continue Contract with Babe's Plumbing, Inc. for Backflow Prevention Maintenance not to Exceed the Amount of $600,000.00 for Fiscal Year 2020approved on the Consent Agenda  Action details Not available
19-4163 1 Allied Universal Sodiium Hypochlorite Purchase FY 2020AgreementApproval to Continue the Cooperative Purchase Agreement Between Allied Universal Chemicals and the City of Plantation for the Purchase of Sodium Hypochlorite in the Amount of $177,000.00 for Fiscal Year 2020approved on the Consent Agenda  Action details Not available
19-4164 1 National Meter & Automation Ultrasonic Water Meters FY 2020AgreementApproval to Purchase Ultrasonic Water Meters from National Meter & Automation as a Sole Source in the Amount of $200,000.00 for Fiscal Year 2020approved on the Consent Agenda  Action details Not available
19-4165 1 Evoqua Water Technologies Odor Control Purchase FY 2020AgreementApproval to Continue the Cooperative Purchase Agreement Between Evoqua Water Technologies and Lee County for Odor Control Chemicals and Treatment in the Amount of $230,000.00 for Fiscal Year 2020approved on the Consent Agenda  Action details Not available
19-4167 1 Ferguson Waterworks Backflow Repair Parts FY 2020AgreementApproval to Continue the Cooperative Purchase Agreement Between Ferguson Waterworks and Volusia County to Supply Backflow Prevention Maintenance and Repair Parts in the Amount of $200,000.00 for Fiscal Year 2020approved on the Consent Agenda  Action details Not available
19-4168 1 UIT, LLC Cleaning and CCTV Inspections FY 2020AgreementApproval to Continue the Contract with UIT, LLC, for Cleaning and CCTV Inspection of Sanitary Sewer Lines in the Amount of $250,000.00 for Fiscal Year 2020approved on the Consent Agenda  Action details Not available
19-4169 1 Stantec Consulting Production Well 8EWork AssignmentApproval of Agreement with Stantec Consulting Services, Inc. to Provide Consulting Services for the Construction of Water Production Well 8E and Rehabilitation of Wells RO-5E and RO-1A in the amount of $592,071.00approved on the Consent Agenda  Action details Not available
19-4170 1 Southwest Florida Water Management District (SWFWMD) Cooperative Funding Grant ProgramAgreementApproval to Apply for Cooperative Funding with Southwest Florida Water Management District (SWFWMD) in the Amount of $175,000 for the Stormwater Outfall Monitoring Project - Phase 2, Aquifer Storage and Recovery Well System - Phase 3, and $29,450 for the Continuation of the Toilet Replacement Project - Phase 8approved on the Consent Agenda  Action details Not available
19-4166 1 Synagro Technologies Biosolids Removal FY 2020AgreementApproval to Continue the Cooperative Purchase Agreement Between Synagro Technologies, Inc. and Englewood Water District for Biosolids Removal and Beneficial Reuse Services in the Amount of $240,000.00 for Fiscal Year 2020approvedPass Action details Video Video
19-4166 1 Synagro Technologies Biosolids Removal FY 2020AgreementApproval to Continue the Cooperative Purchase Agreement Between Synagro Technologies, Inc. and Englewood Water District for Biosolids Removal and Beneficial Reuse Services in the Amount of $240,000.00 for Fiscal Year 2020   Action details Video Video
19-4171 1 Venice Public Safety FPL EasementAgreementExecute a Non-Exclusive Easement to Florida Power and Light Company for the Venice Public Safety Facility located at 1575 E. Venice AvenueapprovedPass Action details Video Video
ORD. NO. 2019-26 1 Murphy Oaks Zoning Map Amendment OrdinanceOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property 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)denied  Action details Video Video
19-4176 1 Operation Warrior ResolutionPresentationKendra Simpkins, President and CEO of Operation Warrior Resolution, Inc: Operation Warrior Resolution (10 min.)   Action details Video Video
19-4177 1 America In Bloom National Award ProgramPresentation with ActionBob Vedder, Venice Area Beautification, Inc.: Request Approval to Register the City of Venice for the America in Bloom National Award Program (10 min.)approved  Action details Video Video
19-4177 1 America In Bloom National Award ProgramPresentation with ActionBob Vedder, Venice Area Beautification, Inc.: Request Approval to Register the City of Venice for the America in Bloom National Award Program (10 min.)approvedPass Action details Video Video
ORD. NO. 2019-26 1 Murphy Oaks Zoning Map Amendment OrdinanceOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property 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)   Action details Video Video
ORD. NO. 2019-26 1 Murphy Oaks Zoning Map Amendment OrdinanceOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property 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)deniedFail Action details Video Video
ORD. NO. 2019-26 1 Murphy Oaks Zoning Map Amendment OrdinanceOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property 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)   Action details Video Video
ORD. NO. 2019-26 1 Murphy Oaks Zoning Map Amendment OrdinanceOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property 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)   Action details Video Video
ORD. NO. 2019-26 1 Murphy Oaks Zoning Map Amendment OrdinanceOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property 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 on first reading and scheduled for final readingPass Action details Video Video
ORD. NO. 2019-30 1 Solid Waste Code ChangesOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 54, Solid Waste, Article I, In General, Section 54-1, Definitions; Article III, Storage, Preparation and Collection of Solid Waste, Division 2, Preparation, Section 54-61, Preparation of Solid Waste; Article V, Storage, Preparation and Collection of Recyclables, Division 2, Preparation, Section 54-120, Preparation of Recycling; Article VI, Rates and Charges; Billing Procedure, Section 54-161, Fee Schedule; Deposits, and Adding Article VIII, Private Roll-Off Container Haulers; Providing for Repeal of all Ordinances in Conflict Herewith; and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2019-30 1 Solid Waste Code ChangesOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 54, Solid Waste, Article I, In General, Section 54-1, Definitions; Article III, Storage, Preparation and Collection of Solid Waste, Division 2, Preparation, Section 54-61, Preparation of Solid Waste; Article V, Storage, Preparation and Collection of Recyclables, Division 2, Preparation, Section 54-120, Preparation of Recycling; Article VI, Rates and Charges; Billing Procedure, Section 54-161, Fee Schedule; Deposits, and Adding Article VIII, Private Roll-Off Container Haulers; Providing for Repeal of all Ordinances in Conflict Herewith; and Providing for an Effective Date   Action details Video Video
ORD. NO. 2019-33 1 Budget AmendmentOrdinanceAn Ordinance Amending City of Venice Ordinance No. 2018-34 which Adopted the Official Budget of the City of Venice, Florida for the Fiscal Year Beginning October 1, 2018 and Ending September 30, 2019; by Increasing the Total Revenue by $138,084 and Total Expenditures by $138,084; and Providing for An Effective Dateapproved on first reading and scheduled for final readingPass Action details Video Video
RES. NO. 2019-22 1 Health Insurance Changes Reso.ResolutionA Resolution of the City Council of the City of Venice, Sarasota County, Florida, Amending the City of Venice Personnel Procedures and Rules, 2013 Edition, Section 2.1 Access to Group Health Insurance; and Providing an Effective Dateapproved and adoptedPass Action details Video Video
RES. NO. 2019-23 1 Election ResolutionResolutionA Resolution Providing for the City of Venice General Municipal Election to be Held on November 5, 2019, to Elect Two Councilmembers and a Mayor, for Three-Year Terms; and Designating Polling Places for the Election; and Providing an Effective Dateapproved and adoptedPass Action details Video Video
19-4172 1 Cost-Sharing Agt - Laurel Road AptsAgreementApprove Development and Cost-Sharing Agreement between the City of Venice and Venice MF Ventures, LLC for Laurel Road Apartments at 2300 Laurel RoadapprovedPass Action details Video Video
19-4173 1 Rescind GCCF Denial of Ord. 2019-19AgreementRescind Action Taken August 27, 2019 Denying Ordinance No. 2019-19 (a/k/a Order No. 18-10RZ) on Final Reading, An 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 (Fiedler)   Action details Video Video
19-4173 1 Rescind GCCF Denial of Ord. 2019-19AgreementRescind Action Taken August 27, 2019 Denying Ordinance No. 2019-19 (a/k/a Order No. 18-10RZ) on Final Reading, An 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 (Fiedler)   Action details Video Video
19-4174 1 Policy on Amending or Rescinding a MotionAgreementDevelop a City Council Policy to Establish Who Can Place a Motion to Rescind or Amend Something Previously Adopted on a City Council Agenda as Detailed in Roberts Rules of Order (Holic)   Action details Video Video
19-4175 1 BOA - Post Office lotAgreementAuthorize Sale of Parcel of Land within the Bank of America Parking Lot, Contingent on Clarification from a Real Estate Attorney on Title Restrictions (Holic)   Action details Video Video
19-4175 1 BOA - Post Office lotAgreementAuthorize Sale of Parcel of Land within the Bank of America Parking Lot, Contingent on Clarification from a Real Estate Attorney on Title Restrictions (Holic)approvedPass Action details Video Video
19-4178 2 Traffic Management ReportPresentationJeff Shrum, AICP, Development Services Director: Discussion of Traffic Management Report (30 min.)   Action details Video Video
19-4179 1 Engineering & Water Quality Quarterly UpdatePresentationKathleen Weeden, City Engineer: Quarterly Engineering/Stormwater Update Including Water Quality Evaluation (15 min.)   Action details Video Video