Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/28/2020 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
20-4365 1 2019 holiday cardRecognition2019 Holiday Card Winner: Sahana Nayyar, Grade 3, Venice Elementary School   Action details Video Video
20-4366 1 MinutesMinutesMinutes of the January 13, 2020 Private Attorney-Client Session and January 14, 2020 Regular Meetingapproved on the Consent Agenda  Action details Not available
20-24FP 1 Final Plat Cassata PlaceFinal PlatAccept the Declaration of Maintenance Responsibilities and Developers Completion and Payment Bond for Cassata Place in the Amount of $1,604,473.50 from Aqueduct, LLC, and Authorize the Mayor, City Attorney and City Engineer to Sign the Cassata Place Final Plat   Action details Not available
20-4367 1 Shark Spotting SculpturesAgreementAccept Donation of Downtown Shark Spotting Sculptures and Plaqueapproved on the Consent Agenda  Action details Not available
20-4368 1 Downtown Decorative Aluminum PergolaAgreementAccept Donation of Downtown Decorative Aluminum Pergolaapproved on the Consent Agenda  Action details Not available
20-4369 1 Water Main Phase 6AgreementApproval of Contract with Thompkins Contracting, Inc., in the Amount of $2,121,795.52, for the Water Main Replacement Program Phase 6approved on the Consent Agenda  Action details Not available
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 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 and adoptedPass 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 and adoptedPass Action details Video Video
RES. NO. 2020-05 1 Refund GO BondsResolutionA Resolution of the City Council of the City of Venice, Florida, Accepting a Proposal of Synovus Bank to Provide the City with a Term Loan in Order to Refund All of the City's Outstanding Recreation Capital Improvement General Obligation Bond, Series 2014 which was Issued to Refinance Costs of the Acquisition, Construction and Equipping of Various Recreational Facilities; Approving the Form of a Loan Agreement; Authorizing the Issuance of a City Of Venice, Florida Recreation Capital Improvement General Obligation Refunding Bond, Series 2020 Pursuant to such Loan Agreement in the Principal Amount of Not To Exceed $3,500,000 in Order to Evidence Such Loan; Authorizing the Repayment of Such Bond From Ad Valorem Taxation Without Limit on All Taxable Property in the City; Delegating Certain Authority to the Mayor, City Manager and Other Officers of the City for the Authorization, Execution and Delivery of the Loan Agreement, the Bond and Various Other Documents With Respect Thereto; and Providing for an Effective Dateapproved and adoptedPass Action details Video Video
20-4370 1 Rescind GCCF VoteAgreementRescind 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 (Neunder)   Action details Video Video
20-4370 1 Rescind GCCF VoteAgreementRescind 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 (Neunder)   Action details Video Video
20-4370 1 Rescind GCCF VoteAgreementRescind 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 (Neunder)   Action details Video Video
20-4370 1 Rescind GCCF VoteAgreementRescind 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 (Neunder)deniedFail Action details Video Video
20-4370 1 Rescind GCCF VoteAgreementRescind 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 (Neunder)approvedPass Action details Video Video
20-4370 1 Rescind GCCF VoteAgreementRescind 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 (Neunder)approvedPass Action details Video Video
20-4371 1 Code of Ethics RevisionsAgreementDiscuss Venice Code of Ethics Revisions (Fernandez)approved  Action details Video Video
20-4372 1 Venezia Park Universal PlaygroundPresentationRobert J. Spong, Venice Lions Club: Venezia Park Universal Playground (10 Min.)   Action details Video Video