Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Council Work Session Agenda status: Final
Meeting date/time: 8/1/2016 1:00 PM Minutes status: Draft  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID#16-2638 12.1Bike Safety - Alex Henry, Bicycle and Pedestrian Safety Specialist - DOTPresentationBike Safety - Alex Henry, Bicycle and Pedestrian Safety Specialist - Department of Transportation   Not available Not available
8929-16 13.11st rdg Ord. #8929-16 - Water/Sewer/Reclaimed Rates UpdateOrdinanceAdopt Ordinance 8929-16 on second reading, amending Appendix A, Article XXIV Public Works - Fees, Rates and Charges, Section (3)(a) Water Rates, Secrtion (3)(b) Wastewater Collection Utility Rates and (3)(f) Reclaimed Water Rates.   Not available Not available
ID#16-2598 13.2Fire Hydrants-Public Utilities Water DivisionAction ItemApprove a blanket purchase order (contract) with Pasco Pipe Supply, Inc. of Hudson, FL, in the annual amount of $130,000.00, with the option for two, one-year term extensions, for the purchase of fire hydrants (ITB 28-16) effective August 5, 2016, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2592 14.1Approve Submission of Application for 2016 Edward Byrne Memorial JAG Grant ($51,192)Action ItemApprove submission of Department of Justice, Bureau of Justice Assistance (DOJ/BJA) Edward Byrne Memorial Justice Assistance Grant application in the amount of $51,192, for purchase of computer tablets, portable printers, and accessories. (consent)   Not available Not available
ID#16-2599 14.2Approve Acceptance of Florida Council Against Sexual Violence Grant ($4,985.16)Action ItemAccept the Florida Council Against Sexual Violence (FCASV) grant in the amount of $4,985.16, for overtime training of Communications Center staff and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2644 14.3Approve Revisions to the Police Department Range Improvement ProjectAction ItemApprove a proposal from Construction Manager at Risk J. Kokolakis Contracting, Inc. of Tarpon Springs, Florida, in the amount of $1,979,118.26, for the construction of the Clearwater Police Shooting Range (15-0013-PD); approve a third quarter amendment to increase Capital Improvement project in the amount of $445,426; approve the proposal from Action Target in the amount of $416,500 and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2561 15.1Approve Parking Consultant of Record contractsAction ItemApprove Parking Consultant of Record contracts with Kimley-Horn and Associates, TimHaahs, and Walker Parking Consultants for a period of three years, August 4, 2016 through July 31, 2019, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2582 15.2Final PlatAction ItemApprove the final plat for Brightwater Blue Townhomes, whose physical address is 152 Brightwater Drive, located on the 800 feet east of Hamdon Drive. (consent)   Not available Not available
ID#16-20 15.3Resolution of Support for Countywide Bike Sharing PlanResolutionSupport a countywide bike sharing plan and adopt Resolution 16-20.   Not available Not available
ID#16-2604 15.4Final Plat of Sunstream SubdivisionAction ItemApprove the final plat for Sunstream Subdivision, whose physical address is 2850 Sunstream Lane, located on the north side of Lake Chautauqua Park and approximately 1500 feet west of Landmark Drive. (consent)   Not available Not available
ID#16-2611 15.5Implementation of One Way Pairs for Coronado Dr / Hamden DrAction ItemApprove roadway conversions of Coronado Drive to one-way southbound and Hamden Drive to one-way northbound and authorize the appropriate officials to execute same.   Not available Not available
ID#16-2613 15.6Easement Vacation - 2510 Mulberry DriveAction ItemAdopt Ordinance 8930-16 on second reading, vacating a drainage and utility easement along the west ten feet of Lot 10 of Countryside Tract 6 Replat, as recorded in Plat Book 78, Pages 11 and 12, Public Records of Pinellas County, Florida.   Not available Not available
ID#16-2615 15.7Approve selection of firms for CM at Risk services for continuing contractsAction ItemApprove Construction Manager at Risk (CMR) Services for Continuing Contracts with Biltmore Construction Co., Inc. of Belleair, FL; Cathey Construction and Development, LLC of Mexico Beach, FL; Certus Builders, Inc. of Tampa, FL; J. Kokolakis Contracting, Inc. of Tarpons Springs, FL; J.O. Delotto and Sons, Inc. of Tampa, FL; Keystone Excavators, Inc. of Oldsmar, FL; Khors Construction, Inc. of Thonotosassa, FL; and Wharton-Smith, Inc. of Sanford, FL for a period of four years and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2616 15.8Summer Pilot for Jolley Trolley and Ferry Status UpdateAction ItemSummer Pilot for Jolley Trolley and Ferry Status Update (WSO)   Not available Not available
ID#16-2640 16.1Expand scope and contract amount for the Bluff/Waterfront Master PlanAction ItemApprove an amendment to an existing professional services agreement with HR and A Advisors, Inc. for the Imagine Clearwater Downtown Waterfront Master Plan Project, increasing the purchase order by $60,000 to $438,000 as described in the Additional Scope of Services, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2629 17.1Award GSA Contract (Security Cameras)Action ItemAward a contract (blanket purchase order) to GSA Security Inc. of Tampa, FL, in the annual amount of $500,000.00, with two, one-year renewal options, for the purchase of camera installations at various city locations and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2622 18.1Clearwater Point DredgingAction ItemAuthorize a Dollar Amount not to exceed $350,000.00 in funding to Gator Dredging of Clearwater Florida, for dredging Cuts E and D-D of the Federal Project Cut Channel section of the Clearwater Pass Federal Project for Maintenance Dredging from CIP 315-93422, Dredging of City Waterways. (consent)   Not available Not available
ID#16-2570 19.1Increase purchase order to Coastal AFS for additional vehicle up-fitting servicesAction ItemApprove an increase to Purchase Order (contract) BR511703 in the amount of $100,000 with Coastal Alternative Fuel Systems, for Ford vehicle up-fitting services (CNG conversion); authorize purchase under the City’s Master Lease Purchase Agreement, or internal financing via an interfund loan from the Capital Improvement Fund, whichever is deemed to be in the City’s best interest; and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2631 19.2Disposal Fees - Other: Increase to Existing Purchase OrderAction ItemApprove an increase of $200,000 to the purchase agreement (blanket purchase order) with Waste Management Inc. of Florida for Class III waste disposal at their site for the period October 1, 2015 through September 30, 2016, including two, one-year renewals, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#16-2572 110.1Nuisance Abatement Board AppointmentAppointmentAppoint Susan Oliveto to the Nuisance Abatement Board to fill the remainder of an unexpired term through August 31, 2019. (consent)   Not available Not available
ID#16-2576 110.2Marine Advisory Board AppointmentAppointmentAppoint Ken Marlow to the Marine Advisory Board to fill the remainder of an unexpired term through March 31, 2017. (consent)   Not available Not available
ID#16-2581 110.3Brownfields Advisory Board AppointmentAppointmentAppoint Mark T. Parry to the Brownfields Advisory Board as the agency or government representative to fill the remainder of an unexpired term through November 30, 2018. (consent)   Not available Not available
8901-16 111.1Ordinance 8901-16 on second readingOrdinanceAdopt Ordinance 8901-16 on second reading, annexing certain real properties whose post office addresses are 2191 Bell Cheer Drive and 2130 Pleasant Parkway, both within Clearwater, Florida 33764, into the corporate limits of the city, and redefining the boundary lines of the city to include said additions.   Not available Not available
8902-16 111.2Ordinance 8902-16 on second readingOrdinanceAdopt Ordinance 8902-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real properties whose post office addresses are 2191 Bell Cheer Drive and 2130 Pleasant Parkway, both within Clearwater, Florida 33764, upon annexation into the city of Clearwater, as Residential Low (RL).   Not available Not available
8903-16 111.3Ordinance 8903-16 on second readingOrdinanceAdopt Ordinance 8903-16 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 2191 Bell Cheer Drive and 2130 Pleasant Parkway, both with Clearwater, Florida 33764, upon annexation into the city of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
8904-16 111.4Ordinance 8904-16 on second reading,OrdinanceAdopt Ordinance 8904-16 on second reading, annexing certain real property whose post office address is 1739 El Trinidad Drive East, Clearwater, Florida 33759, into the corporate limits of the city, and redefining the boundary lines of the city to include said addition.   Not available Not available
8905-16 111.5Ordinance 8905-16 on second readingOrdinanceAdopt Ordinance 8905-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1739 El Trinidad Drive East, Clearwater, Florida 33759, upon annexation into the city of Clearwater as Residential Low (RL).   Not available Not available
8906-16 111.6Ordinance 8906-16 on second readingOrdinanceAdopt Ordinance 8906-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1739 El Trinidad Drive East, Clearwater, Florida 33759, upon annexation into the city of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
8907-16 111.7Ordinance 8907-16 on second readingOrdinanceAdopt Ordinance 8907-16 on second reading, annexing certain real property whose post office address is 1321 Springdale Street, Clearwater, Florida 33755, into the corporate limits of the city, and redefining the boundary lines of the city to include said addition.   Not available Not available
8908-16 111.8Ordinance 8908-16 on second readingOrdinanceAdopt Ordinance 8908-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1321 Springdale Street, Clearwater Florida 33755, upon annexation into the city of Clearwater as Residential Low (RL).   Not available Not available
8909-16 111.9Ordinance 8909-16 on second readingOrdinanceAdopt Ordinance 8909-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1321 Springdale Street, Clearwater Florida 33755, upon annexation into the city of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
8910-16 111.10Ordinance 8910-16 on second readingOrdinanceAdopt Ordinance 8910-16 on second reading, annexing certain real property whose post office address is 1300 Fairfield Drive, Clearwater, Florida 33764, into the corporate limits of the city, and redefining the boundary lines of the city to include said addition.   Not available Not available
8911-16 111.11Ordinance 8911-16 on second readingOrdinanceAdopt Ordinance 8911-16 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain real property whose post office address is 1300 Fairfield Drive, Clearwater, Florida 33764, upon annexation into the city of Clearwater as Residential Low (RL).   Not available Not available
8912-16 111.12Ordinance 8912-16 on second readingOrdinanceAdopt Ordinance 8912-16 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1300 Fairfield Drive, Clearwater, Florida 33764, upon annexation into the city of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
ID#16-2560 111.13 Action ItemApprove the Clearwater Marine Aquarium’s (CMA) request to subordinate the City’s reverter interest in a portion of the CMA property to $25 million financing. (consent)   Not available Not available
ID#16-2636 114.1Electronic Signs: Mayor- New Signs / CM Hamilton - Message Change RateCouncil Discussion ItemElectronic Signs: New Signs - Mayor Cretekos Message Change Rate - Councilmember Hamilton   Not available Not available
ID#16-2639 118.1Diversity Leadership Council Presentation for the Children’s Poster Contest WinnersSpecial recognitions and Presentations (Proclamations, service awards, or other special recognitions. Presentations by government agencies or groups providing formal updates to Council will be limited to ten minutes.)Children’s Poster Contest Winners - Diversity Leadership Council   Not available Not available