Meeting Name: City Council Agenda status: Final
Meeting date/time: 10/22/2019 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
19-4204 1 Phelan-McDermid Syndrome ProclamationProclamationProclaim October 22, 2019 as "Phelan-McDermid Syndrome Awareness Day", Presented to Susan Lomas, President, Phelan-McDermid Syndrome Foundation   Action details Video Video
19-4205 1 National Business Women's WeekProclamationProclaim October 20-26, 2019 as "National Business Women's Week", Presented to Syd Gibson, President, Business and Professional Women's Club of Englewood/Venice   Action details Video Video
19-4206 1 Domestic Violence Awareness MonthRecognitionProclaim the Month of October 2019 as "Domestic Violence Awareness Month", Presented to Cherie Heasley, Communications Manager, Safe Place And Rape Crisis Center, Inc. (SPARCC)   Action details Video Video
19-4203 1 Pillar - Bill WillsonRecognitionMayor's Pillar of the Community Award, Presented to Bill Willson   Action details Video Video
19-4216 1 Charles HinesPresentationCharles Hines, Chair, Sarasota Board of County Commissioners (10 min.)   Action details Video Video
19-4207 1 Richard LaniganAppointmentAffirm the Reelection of Richard Lanigan as the 5th Trustee to the Fire Pension Board of Trustees to Serve a term from November 7, 2019 Until November 7, 2023approved on the Consent Agenda  Action details Not available
19-4219 1 Fran ValencicAppointmentReappoint Fran Valencic to the Public Art Advisory Board to Serve a Term From November 1, 2019 Until October 31, 2022approved on the Consent Agenda  Action details Not available
19-4208 1 MinutesMinutesMinutes of the September 24, 2019 and October 8, 2019 Meetingsapproved on the Consent Agenda  Action details Not available
19-4218 1 FLUEDRA - Scott SteadyAgreementApprove Retaining Special Magistrate Scott Steady, Esq. of Burr Forman for GCCF - FLUEDRA Petitionapproved on the Consent Agenda  Action details Not available
19-22FP 1 Vicenza Phase I Final Plat, Subdivision Bond & Declaration of Maintenance ResponsibilitiesFinal PlatAccept the Declaration of Maintenance Responsibilities and Subdivision Bond in the Amounts of $11,633,559.38 from Pamlico Point Management, LLC, and Authorize the Mayor, City Attorney and City Engineer to Sign Vicenza Phase I Final Platapproved  Action details Not available
19-4209 1 Venetian Parkway Water and SewerAgreementApproval of Contract with Giannetti Contracting Corporation in the Amount of $3,346,844 for the Venetian Parkway Water and Sanitary Sewer Replacement Projectapproved on the Consent Agenda  Action details Not available
19-4210 1 Water Booster Station ProjectAgreementApproval of Agreement for Consultant Services with Black and Veatch to Provide Consulting Services to Design, Permit and Oversee the Construction of the Water Booster Station Project for the Estimated Price not to Exceed $2,031,661approved on the Consent Agenda  Action details Not available
19-4211 1 WTP Second Stage ROAgreementApproval of Agreement for Consultant Services with Black and Veatch to Provide Professional Services for Initial Pilot Testing of the Second Stage RO Units Project for the Estimated Price Not to Exceed $359,228approved on the Consent Agenda  Action details Not available
19-4212 1 WTP Switchgear Replacement & Generator AdditionWork AssignmentApproval of Work Assignment 2016-04 with Black & Veatch Corporation in the Amount of $380,764 for the Water Treatment Plant Switchgear Replacement and Generator Additionapproved on the Consent Agenda  Action details Not available
19-4213 1 Ferguson Repair Parts and LimestoneAgreementApproval to Continue the Cooperative Purchase Agreement Between Ferguson Waterworks and Volusia County to Supply Invenory Repair Parts, Lift Station Repair Parts and Dolomitic Limestone Chips in the Amount of $164,000 for a Total Fiscal Year 2020 Expenditures Expected in the Amount of $364,000approved on the Consent Agenda  Action details Not available
ORD. NO. 2019-34 1 Rezone - 498 Substation RoadOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 498 Substation Road and Owned by John N. Bailey III, TTEE, Pursuant to Zoning Map Amendment Petition No. 19-03RZ, from Sarasota County Residential, Multi-Family 2 (RMF-2) to City of Venice Residential, Multi-Family 4 (RMF-4) 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 reading  Action details Video Video
ORD. NO. 2019-34 1 Rezone - 498 Substation RoadOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 498 Substation Road and Owned by John N. Bailey III, TTEE, Pursuant to Zoning Map Amendment Petition No. 19-03RZ, from Sarasota County Residential, Multi-Family 2 (RMF-2) to City of Venice Residential, Multi-Family 4 (RMF-4) 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. 2019-26 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
19-4217 1 Child Protection CenterPresentationSheila Miller, Vice President of Philanthropy, Child Protection Center, Inc.: Child Protection Center (10 min.)   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
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)deniedPass 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. 2019-35 1 Amend Solid Waste Code ChangesOrdinanceAn Ordinance of the City of Venice, Florida, Amending the Code of Ordinances, Chapter 54, Solid Waste, Article VI, Rates and Charges; Billing Procedure, Section 54-161, Fee Schedule; Deposits; Providing for Repeal of all Ordinances in Conflict Herewith; and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
ORD. NO. 2019-37 1 Shark Fishing OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Amending Chapter 46, Parks and Recreation, Article III, Conduct in Parks, Section 46-64, Venice Fishing Pier; Adding Section 46-115, Fishing Near Swimmers; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability and Providing for an Effective Dateapproved on first reading and scheduled for final readingPass Action details Video Video
ORD. NO. 2019-37 1 Shark Fishing OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Amending Chapter 46, Parks and Recreation, Article III, Conduct in Parks, Section 46-64, Venice Fishing Pier; Adding Section 46-115, Fishing Near Swimmers; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability and Providing for an Effective Dateapproved on first reading and scheduled for final reading  Action details Video Video
ORD. NO. 2019-37 1 Shark Fishing OrdinanceOrdinanceAn Ordinance of the City of Venice, Florida, Amending Chapter 46, Parks and Recreation, Article III, Conduct in Parks, Section 46-64, Venice Fishing Pier; Adding Section 46-115, Fishing Near Swimmers; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability and Providing for an Effective Date   Action details Video Video
19-4224 1 Developers Agreement - Windham - Murphy OaksAgreementApprove Developer's Agreement between Windham Development, Inc., SSD Land Holdings, LLC and the City of Venice Relative to Murphy Oaks   Action details Video Video
19-4215 1 Developers Agreement - Rustic Road Partners, LLCAgreementApprove Developer's Agreement between Rustic Road Partners, LLC and the City of Veniceapproved  Action details Video Video
19-4215 1 Developers Agreement - Rustic Road Partners, LLCAgreementApprove Developer's Agreement between Rustic Road Partners, LLC and the City of VeniceapprovedPass Action details Video Video
19-4223 1 Reschedule 11/26 council meetingAgreementConsider Rescheduling November 26, 2019 Regular City Council Meeting to November 19, 2019 Due to the Thanksgiving Holiday (Holic)approvedPass Action details Video Video
19-4214 1 Review Sick Leave PolicyAgreementDiscuss Revising the Current Sick Leave Policy for City Employees (Holic)   Action details Video Video
19-4220 1 Blessing BoxAgreementBlessing Boxes Venice High School Project (Holic)   Action details Video Video