19-4204
| 1 | | Phelan-McDermid Syndrome Proclamation | Proclamation | Proclaim October 22, 2019 as "Phelan-McDermid Syndrome Awareness Day", Presented to Susan Lomas, President, Phelan-McDermid Syndrome Foundation | | |
Action details
|
Video
|
19-4205
| 1 | | National Business Women's Week | Proclamation | Proclaim 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
|
19-4206
| 1 | | Domestic Violence Awareness Month | Recognition | Proclaim 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
|
19-4203
| 1 | | Pillar - Bill Willson | Recognition | Mayor's Pillar of the Community Award, Presented to Bill Willson | | |
Action details
|
Video
|
19-4216
| 1 | | Charles Hines | Presentation | Charles Hines, Chair, Sarasota Board of County Commissioners (10 min.) | | |
Action details
|
Video
|
19-4207
| 1 | | Richard Lanigan | Appointment | Affirm 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, 2023 | approved on the Consent Agenda | |
Action details
|
Not available
|
19-4219
| 1 | | Fran Valencic | Appointment | Reappoint Fran Valencic to the Public Art Advisory Board to Serve a Term From November 1, 2019 Until October 31, 2022 | approved on the Consent Agenda | |
Action details
|
Not available
|
19-4208
| 1 | | Minutes | Minutes | Minutes of the September 24, 2019 and October 8, 2019 Meetings | approved on the Consent Agenda | |
Action details
|
Not available
|
19-4218
| 1 | | FLUEDRA - Scott Steady | Agreement | Approve Retaining Special Magistrate Scott Steady, Esq. of Burr Forman for GCCF - FLUEDRA Petition | approved on the Consent Agenda | |
Action details
|
Not available
|
19-22FP
| 1 | | Vicenza Phase I Final Plat, Subdivision Bond & Declaration of Maintenance Responsibilities | Final Plat | Accept 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 Plat | approved | |
Action details
|
Not available
|
19-4209
| 1 | | Venetian Parkway Water and Sewer | Agreement | Approval of Contract with Giannetti Contracting Corporation in the Amount of $3,346,844 for the Venetian Parkway Water and Sanitary Sewer Replacement Project | approved on the Consent Agenda | |
Action details
|
Not available
|
19-4210
| 1 | | Water Booster Station Project | Agreement | Approval 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 $2,031,661 | approved on the Consent Agenda | |
Action details
|
Not available
|
19-4211
| 1 | | WTP Second Stage RO | Agreement | Approval 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 $359,228 | approved on the Consent Agenda | |
Action details
|
Not available
|
19-4212
| 1 | | WTP Switchgear Replacement & Generator Addition | Work Assignment | Approval of Work Assignment 2016-04 with Black & Veatch Corporation in the Amount of $380,764 for the Water Treatment Plant Switchgear Replacement and Generator Addition | approved on the Consent Agenda | |
Action details
|
Not available
|
19-4213
| 1 | | Ferguson Repair Parts and Limestone | Agreement | Approval 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 $364,000 | approved on the Consent Agenda | |
Action details
|
Not available
|
ORD. NO. 2019-34
| 1 | | Rezone - 498 Substation Road | Ordinance | An 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
|
ORD. NO. 2019-34
| 1 | | Rezone - 498 Substation Road | Ordinance | An 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 | Pass |
Action details
|
Video
|
ORD. NO. 2019-26
| 1 | | Murphy Oaks Zoning Map Amendment Ordinance | Ordinance | An 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
|
19-4217
| 1 | | Child Protection Center | Presentation | Sheila Miller, Vice President of Philanthropy, Child Protection Center, Inc.: Child Protection Center (10 min.) | | |
Action details
|
Video
|
ORD. NO. 2019-26
| 1 | | Murphy Oaks Zoning Map Amendment Ordinance | Ordinance | An 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
|
ORD. NO. 2019-26
| 1 | | Murphy Oaks Zoning Map Amendment Ordinance | Ordinance | An 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 | Pass |
Action details
|
Video
|
ORD. NO. 2019-26
| 1 | | Murphy Oaks Zoning Map Amendment Ordinance | Ordinance | An 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
|
ORD. NO. 2019-35
| 1 | | Amend Solid Waste Code Changes | Ordinance | An 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 Date | approved and adopted | Pass |
Action details
|
Video
|
ORD. NO. 2019-37
| 1 | | Shark Fishing Ordinance | Ordinance | An 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 | approved on first reading and scheduled for final reading | Pass |
Action details
|
Video
|
ORD. NO. 2019-37
| 1 | | Shark Fishing Ordinance | Ordinance | An 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 | approved on first reading and scheduled for final reading | |
Action details
|
Video
|
ORD. NO. 2019-37
| 1 | | Shark Fishing Ordinance | Ordinance | An 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
|
19-4224
| 1 | | Developers Agreement - Windham - Murphy Oaks | Agreement | Approve Developer's Agreement between Windham Development, Inc., SSD Land Holdings, LLC and the City of Venice Relative to Murphy Oaks | | |
Action details
|
Video
|
19-4215
| 1 | | Developers Agreement - Rustic Road Partners, LLC | Agreement | Approve Developer's Agreement between Rustic Road Partners, LLC and the City of Venice | approved | |
Action details
|
Video
|
19-4215
| 1 | | Developers Agreement - Rustic Road Partners, LLC | Agreement | Approve Developer's Agreement between Rustic Road Partners, LLC and the City of Venice | approved | Pass |
Action details
|
Video
|
19-4223
| 1 | | Reschedule 11/26 council meeting | Agreement | Consider Rescheduling November 26, 2019 Regular City Council Meeting to November 19, 2019 Due to the Thanksgiving Holiday (Holic) | approved | Pass |
Action details
|
Video
|
19-4214
| 1 | | Review Sick Leave Policy | Agreement | Discuss Revising the Current Sick Leave Policy for City Employees (Holic) | | |
Action details
|
Video
|
19-4220
| 1 | | Blessing Box | Agreement | Blessing Boxes Venice High School Project (Holic) | | |
Action details
|
Video
|