Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/14/2020 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
19-4314 1 Swearing In - 7 ParamedicsRecognitionSwearing In: Paramedics Harold Bittner, Bradley Vaught, Barry Spinweber, Donal Morrell, Ruth Ann Unruh, Paul Lauffer, and Samantha Lobsinger, Venice Fire Department   Action details Video Video
19-4316 1 Swearing in - Brett WassermanRecognitionSwearing In: Lieutenant Brett Wasserman, Venice Fire Department   Action details Video Video
19-4315 1 Swearing In for Sgt. Louis WhiteRecognitionSwearing In: Sergeant Louis White, Venice Police Department   Action details Video Video
19-4317 1 Swearing In for Lt. Robert GoodsonRecognitionSwearing In: Lieutenant Robert Goodson, Venice Police Department   Action details Video Video
20-4352 1 2019 Employee of the YearRecognition2019 Employee of the Year Award: Sergeant Rob Goodson, Venice Police Department   Action details Video Video
19-4318 1 Patricia ShreeveAppointmentAppoint Patricia Shreeve to the Historic Preservation Board to Serve a Term from January 14, 2020 until January 31, 2023approved on the Consent Agenda  Action details Not available
19-4319 1 Victor manningAppointmentAppoint Victor Manning to the Fire Pension Board of Trustees to Serve a Term from January 14, 2020 until January 31, 2024approved on the Consent Agenda  Action details Not available
19-4320 1 MinutesMinutesMinutes of the December 10, 2019 Regular Meetingapproved on the Consent Agenda  Action details Not available
19-4322 1 Joinder FREDAgreementApprove Joinder to the Second Amended and Restated Interlocal Agreement Relating to the Creation of the Florida Resiliency and Energy District (FRED)approved on the Consent Agenda  Action details Not available
19-4323 1 Capri Isles Bridge CEIAgreementAward of Contract for Construction Engineering and Inspection (CEI) Services for the Capri Isles Boulevard Bridge Replacement Project in the Amount of $299,108.72approved on the Consent Agenda  Action details Not available
19-4324 1 FDEP Grant Agreement (LPA0051)AgreementAuthorize the Mayor to Execute the Standard Grant Agreement Between the State of Florida Department of Environmental Protection and City of Venice for the City of Venice - Stormwater Outfall Monitoring Phase I Project (LPA0051) for $100,000approved on the Consent Agenda  Action details Not available
19-4325 1 Venice Bay Trailer Park Temp Constr Easement Lot 50AgreementAuthorize the Mayor to Execute a Temporary Construction Access Easement Agreement for Lot 50 with Timothy L. Palmer, Revocable Trust, to Allow the City to Complete Repairs on a Stormwater Pipe that Drains Hatchett Creek Roadapproved on the Consent Agenda  Action details Not available
19-4326 1 Venice Bay Trailer Park - Temp Constr Easement Lot 51AgreementAuthorize the Mayor to Execute a Temporary Construction Access Easement Agreement for Lot 51 with Longo-Venice, LLC, to Allow the City to Complete Repairs on a Stormwater Pipe that Drains Hatchett Creek Roadapproved on the Consent Agenda  Action details Not available
19-4327 1 Venice Bay Trailer Park - Drainage Easement Lot 50AgreementAuthorize the Mayor to Execute a Drainage Easement Agreement for Lot 50 with Timothy L. Palmer, Revocable Trust, to Allow the City for Future Maintenance of the Stormwater Pipe that Drains Hatchett Creek Roadapproved on the Consent Agenda  Action details Not available
19-4328 1 Venice Bay Trailer Park - Drainage Easement Lot 51AgreementAuthorize the Mayor to Execute a Drainage Easement Agreement for Lot 51 with Longo-Venice, LLC, to Allow the City to Complete Maintenance on a Stormwater Pipe that Drains Hatchett Creek Roadapproved on the Consent Agenda  Action details Not available
20-4353 1 Road Bond Phase 2 - Ajax Change Order #3AgreementAuthorize the Mayor to Execute Change Order #3 in the Amount of $408,072.98 to Ajax Paving Industries of Florida, LLC, for Added Roads to the Venice Resurfacing Project - Phase 2 Projectapproved on the Consent Agenda  Action details Not available
19-4329 1 WCIND -Fire Department GrantAgreementApprove Grant Agreement Between Sarasota County and the City of Venice for the West Coast Inland Navigation District (WCIND) Waterway Development Program Project Agreement for the Fire Department Fire Rescue Boat 51 Electrical Equipment Upgrade, Project No. S-380, not to Exceed $12,500approved on the Consent Agenda  Action details Not available
19-4330 1 WCIND - Marine Patrol GrantAgreementApprove Grant Agreement Between Sarasota County and the City of Venice for the West Coast Inland Navigation District (WCIND) Waterway Development Program Project Agreement for the Police Marine Patrol, Project No. S-399, not to Exceed $108,300approved on the Consent Agenda  Action details Not available
19-4331 1 Public Safety Facility Audio VisualAgreementApprove Purchase of Audio Visual and Data Systems for the City of Venice Public Safety Facility from Audio Visual Partners in the Amount of $332,063.24approved on the Consent Agenda  Action details Not available
19-4332 1 WCIND - Higel Park Boat Dock RepairsAgreementApprove Grant Agreement Between Sarasota County and the City of Venice for the West Coast Inland Navigation District (WCIND) Waterway Development Program Project Agreement for the Higel Marine Park Boat Dock Repairs Project No. S-381, not to Exceed $7,500approved on the Consent Agenda  Action details Not available
19-4333 1 SW-Recy vehicle purchaseAgreementApprove Purchase of Solid Waste/Recycling Vehicles from Rush Truck in the Amount of $878,455.66 and Kenworth of Central Florida in the Amount of $350,573.00approved on the Consent Agenda  Action details Not available
19-4334 1 Fawley Bryant Amendment 1 Work Assignment 3Work AssignmentApprove Amendment No. 1 to Work Assignment No. 3 with Fawley Bryant Architects, Inc. in the Amount of $28,800.00 for a Total of $354,730.00 to Provide Administrative Services for the Water Treatment Plant Building Improvements Projectapproved on the Consent Agenda  Action details Not available
19-4335 1 Ardurra Group, Inc. WA 2016-04 $198,624Work AssignmentApprove Work Assignment 2016-04 with Ardurra Group, Inc. (FKA King Engineering, Inc.) in the Amount of $198,624.00 to Provide Design and Related Services for the Capri Isles Water Services Replacement Projectapproved on the Consent Agenda  Action details Not available
19-4336 1 Hazen and Sawyer WA 2016-11 $180,000Work AssignmentApprove Work Assignment 2016-11 with Hazen and Sawyer, PC in the Amount of $180,000.00 to Provide Permitting Assistance and Deep Injection Well Evaluation in Reference to the Industrial Wastewater Facility Permitapproved on the Consent Agenda  Action details Not available
19-4321 1 Settlement Agreement with Dejonge ExcavatingAgreementApprove Proposed Settlement Agreement Between DeJonge Excavating Contractors, Inc. and City of Veniceapproved  Action details Video Video
19-4321 1 Settlement Agreement with Dejonge ExcavatingAgreementApprove Proposed Settlement Agreement Between DeJonge Excavating Contractors, Inc. and City of VeniceapprovedPass Action details Video Video
19-4321 1 Settlement Agreement with Dejonge ExcavatingAgreementApprove Proposed Settlement Agreement Between DeJonge Excavating Contractors, Inc. and City of Venice   Action details Video Video
ORD. NO. 2020-02 1 Zoning Amendment - Four Points by SheratonOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 805 S. Tamiami Trail and Owned by Daus Capital, LLC, Pursuant to Zoning Map Amendment Petition No. 18-06RZ, from Sarasota County Office, Professional and Institutional (OPI) District and Venetian Urban Design (VUD) Overlay District to City of Venice Office, Professional and Institutional District and Venetian Urban Design (VUD) Overlay 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. 2020-02 1 Zoning Amendment - Four Points by SheratonOrdinanceAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 805 S. Tamiami Trail and Owned by Daus Capital, LLC, Pursuant to Zoning Map Amendment Petition No. 18-06RZ, from Sarasota County Office, Professional and Institutional (OPI) District and Venetian Urban Design (VUD) Overlay District to City of Venice Office, Professional and Institutional District and Venetian Urban Design (VUD) Overlay 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
CC 18-01WV 1 Waiver-Four Points by SheratonWaiverConsider and Act Upon Venetian Urban Design (VUD) Waiver Petition No. 18-01WV for 775 S. Tamiami Trail and 805 S. Tamiami Trail for Parking, Setbacks, and Architectural Design (Quasi-Judicial)   Action details Not available
ORD. NO. 2020-01 1 Zoning Amendement: 925 S. Tamiami Trail Prkg LotRezoningAn Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, for the Property Located at 925 S. Tamiami Trail and Owned by Dunn Haven Holdings, LLC, Pursuant to Zoning Map Amendment Petition No. 19-06RZ, from Sarasota County Commercial, Intensive (CI) and Residential, Single-Family 3 (RSF-3) Districts, and Venetian Urban Design (VUD) Overlay District to City of Venice Commercial, Intensive (CI) District and Venetian Urban Design (VUD) Overlay District; 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. 2020-03 1 FY2020 Budget AmendmentOrdinanceAn Ordinance Amending City of Venice Ordinance No. 2019-32, which Adopted the Official Budget of the City of Venice, Florida for the Fiscal Year Beginning October 1, 2019 and Ending September 30, 2020; by Increasing the Total Revenue by $2,827,158 and Total Expenditures by $2,827,158; and Providing for an Effective Dateapproved on first reading and scheduled for final readingPass Action details Video Video
ORD. NO. 2020-04 1 Deleting Expiration Date for Garage Sales RegsOrdinanceAn Ordinance Deleting Section 7 of Ordinance No. 2015-03 Which Established an Expiration Date Five Years After its Adoption for Garage Sale Regulations; Providing for Repeal of all Ordinances in Conflict Herewith; Providing for Severability and Providing an Effective Dateapproved on first reading and scheduled for final readingPass Action details Video Video
RES. NO. 2020-01 1 Support of Equal Rights AmendmentResolutionA Resolution of the City of Venice, Florida, Supporting the Equal Rights Amendment, Urging the Federal Delegation to Support the Equal Rights Amendment and to Enact Implementing Legislation for the Equal Rights Amendment, Urging the Governor of Florida and the Florida Legislature to Take the Necessary Steps for Ratification of the Equal Rights Amendment; and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
19-4337 1 Enforcement of lawsAgreementDiscuss Enforcement of State and County Laws and City of Venice Ordinances (Newsom)approvedPass Action details Video Video
19-4338 1 Rain Barrels at City BuildingsAgreementDirect Staff to Review the Cost and Feasibility of Installing Rain Barrels at City Buildings/Facilities and Report Back to City Council (Feinsod)approved  Action details Video Video
19-4338 1 Rain Barrels at City BuildingsAgreementDirect Staff to Review the Cost and Feasibility of Installing Rain Barrels at City Buildings/Facilities and Report Back to City Council (Feinsod)approvedPass Action details Video Video
19-4339 1 Request Pres. by Sar. Co. re: Rain Barrels & CompostingAgreementDirect City Manager to Request a Presentation by Sarasota County on the County's Program on the Use of Rain Barrels and Composting in the City (Feinsod)   Action details Video Video
19-4340 1 Eliminating the Last Audience ParticipationAgreementDiscuss Eliminating the Last Audience Participation on the City Council Agenda (Feinsod)   Action details Video Video
19-4341 1 Proclamation GuidelinesAgreementDiscuss Proclamation Guidelines (Feinsod)   Action details Video Video
19-4342 1 Update on Lord Higel HousePresentationRonnie Fernandez, Chair, Venice Heritage, Inc.: Update on Lord-Higel House (10 min.)   Action details Video Video
19-4343 1 Pat Neal - Widening of Laurel RoadPresentation with ActionPat Neal, Neal Communities: Update on Widening of Laurel Road and Request that City Council Authorize the City Manager Send a Letter to Sarasota County Requesting the Designation of $400,000 in Impact Fees for a Conceptual Design Plan and to Utilize the Public Procurement Process for Laurel Road (15 min.)approved  Action details Video Video
19-4343 1 Pat Neal - Widening of Laurel RoadPresentation with ActionPat Neal, Neal Communities: Update on Widening of Laurel Road and Request that City Council Authorize the City Manager Send a Letter to Sarasota County Requesting the Designation of $400,000 in Impact Fees for a Conceptual Design Plan and to Utilize the Public Procurement Process for Laurel Road (15 min.)approvedPass Action details Video Video
19-4344 1 Venice Theatre Next Act Capital CampaignPresentationCamille Cline, Deputy Director of Development, Venice Theatre: The Next Act Capital Campaign and Request Council Consider Contributing to the Campaign (10 min.)approvedPass Action details Video Video
19-4345 1 Cyber Security PresentationPresentationIT Director Dr. Christophe St. Luce: Cyber Security (15 min.)   Action details Video Video