Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council Agenda status: Final-revised
Meeting date/time: 3/2/2017 6:00 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#17-3262 14.1CFY College Scholarship CandidatesSpecial 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.)Clearwater for Youth College Scholarship Candidates - Hank Webb, Executive Director, Clearwater for Youth   Not available Video Video
ID#17-3265 14.22017 Youth Arts Month ProclamationSpecial 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.)2017 Youth Arts Month Proclamation - Beth Daniels, President, Clearwater Arts Alliance   Not available Video Video
ID#17-3264 14.3Newspaper in Education Week ProclamationSpecial 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.)Newspaper in Education Week Proclamation - Sue Bedry from Newspaper in Education, Tampa Bay Times   Not available Video Video
ID#17-3263 15.1Approve the minutes of the February 16, 2017 City Council MeetingMinutesApprove the minutes of the February 16, 2017 City Council Meeting as submitted in written summation by the City Clerk.   Not available Video Video
ID#17-3253 17.1Habitat for Humanity of Pinellas County, Inc. - Costruction Loan ApprovalAction ItemAuthorize a loan in an amount not to exceed $600,000 to Habitat for Humanity of Pinellas County, Inc. to construct up to 13 single family homes within the 600 block of North Garden Avenue, Clearwater, Florida, enter into a mortgage contingent on closing the acquisition of said property, and authorize the appropriate officials to execute documents required to affect closing. (consent)   Not available Not available
ID#17-3247 17.2Addendum to The Bancorp Bank Master Lease Agreement dated 9/19/13Action ItemApprove an addendum to The Bancorp Bank (dba Mears Motor Leasing) Master Lease Agreement to increase the total available credit line from $24,728,010 to $45,000,000; require all financed items to have a unique identifiable number (i.e. VIN or serial number); and change the interest rate on draws amortized over 3 years to the 3-Year Treasury Constant Maturity Rate (3-year CMT) plus 1.00%; and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#17-3252 17.3Ratification of Settlement of Liability Claim--16000433Action ItemRatify the settlement of liability claim of Reed Myles and Becky Myles for payment not to exceed $69,667.85 and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#17-3241 17.4Approve a purchase order in the amount of $360,000 to Unum Life Insurance Company of AmericaAction ItemApprove a purchase order (contract) in the amount of $360,000 to Unum Life Insurance Company of America for the period January 2017 through December 2017 for city paid life insurance and Long Term Disability benefit and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#17-3240 17.5General Utility Easement - Bayway BoulevardAction ItemApprove a General Utility Easement over Lot 16, Block D of Bayside Subdivision No.6, Unit C, conveyed to the City by the Property Owner and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#17-3237 17.6Permanent Wastewater Flow MonitoringAction ItemApprove a Work Order to Engineer of Record (EOR), McKim and Creed, Inc., in the amount of $199,800 for Permanent Wastewater Flow Monitoring System complete with data analysis and reporting over a 12-month period and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#17-3238 17.7Reverse Osmosis Water Treatement Plant #1 Blend Tank RemovalAction ItemApprove a supplemental work order to Engineer of Record (EOR) McKim and Creed, Inc. in the amount of $76,926.00 for the Reverse Osmosis Water Treatment Plant 1 Blend Tank Removal Project (16-0032-UT); and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#17-3243 17.8Marshall Street Influent Pump Station Pumps and Electrical Components PurchaseAction ItemAuthorize the purchase of four 170 horsepower Flygt Pumps from Xylem Water Solutions USA, Inc., Apopka, FL for $671,705.00; three Yaskawa Variable Frequency Drives from ICON Technologies, Tampa, FL for $114,644.77; one Square D Switchboard, one Motor Control Center and miscellaneous electrical equipment from Schneider Electric USA Inc., Tampa, FL for $38,500 for the Marshall St. Influent Pump Station Emergency Repairs Project (16-0038-UT), and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#17-3249 17.9Renew 5-year Interlocal Agreement with Pinellas County for Ross Norton Recreational Complex as a Public Disaster ShelterAction ItemApprove a renewable 5-year term Interlocal Agreement between Pinellas County Government and City of Clearwater to provide Ross Norton Recreational Complex as a Public Disaster Shelter during times of emergency, and allow the City of Clearwater’s Emergency Manager to execute same. (consent)   Not available Not available
ID#17-3250 17.10FEMA Public Assistance Funding Agreement for Hurricane Hermine ExpendituresAction ItemApprove the Federally Funded Public Assistance Funding Agreement for public assistance support for Hurricane Hermine expenditures and allow the City Manager to execute same. (consent)   Not available Not available
ID#17-3229 47.11Library Board AppointmentsAction ItemReappoint Barbara Blakely, Elizabeth Folk and Barbara Ann Murphey to the Library Board with terms expiring February 28, 2021. (consent)   Not available Not available
ID#17-3282 37.12 Action ItemSchedule a special work session on Tuesday, April 25 at 9:00 a.m. for the purpose of holding a strategic planning session. (consent)   Not available Not available
HDA2013-08007 18.1Termination of Hotel Development Agreement HDA2013-08007; Resolution 17-07Action ItemProvide direction on the termination of the Development Agreement between Ted and Maria Lenart, Trustees of Lenart Family Trust UTD December 20, 1991 (the property owner) and the City of Clearwater, which provided for the allocation of up to 69 units from the Hotel Density Reserve under Beach by Design, and confirm a second public hearing in City Council Chambers before City Council on March 16, 2017 at 6:00 p.m., or as soon thereafter as may be heard. (HDA2013-08007)   Not available Video Video
ID#17-3258 18.2HDA2016-09001; 657 Bay Esplanade; Res. 17-01Action ItemApprove a Development Agreement between North Clearwater Beach Development, LLC (the property owner) and the City of Clearwater, providing for the allocation of 10 units from the Hotel Density Reserve under Beach by Design, adopt Resolution 17-01, and authorize the appropriate officials to execute same. (HDA2016-09001)   Not available Video Video
8996-17 19.1Ordinance 8996-17 on second readingOrdinanceAdopt Ordinance 8996-17 on second reading, creating Section 3-1505 of the Community Development Code to create a Foreclosure Property Registry and provide for enforcement and penalties.   Not available Video Video
8997-17 19.2Ordinance 8997-17 on second readingOrdinanceAdopt Ordinance 8997-17 on second reading, annexing certain real properties whose post office addresses are 1515 Stevenson’s Drive and 1316 Woodbine Street, along with certain abutting Rights-of-Way of Stevenson’s Drive and Carol Drive, all in Clearwater, Florida 33755, into the corporate limits of the city and redefining the boundary lines of the city to include said addition.   Not available Video Video
8998-17 19.3Ordinance 8998-17 on second readingOrdinanceAdopt Ordinance 8998-17 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 1515 Stevenson’s Drive and 1316 Woodbine Street, all in Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Low (RL).   Not available Video Video
8999-17 19.4Ordinance 8999-17 on second readingOrdinanceAdopt Ordinance 8999-17 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 1515 Stevenson’s Drive and 1316 Woodbine Street, all in Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Video Video
9002-17 2nd rdg contd 19.59002-17 2nd rdg cont'd.OrdinanceContinue 2nd reading of Ordinance 9002-17 to April 6, 2017: Approve a Future Land Use Map Amendment from the Residential Low (RL) category to the Residential Low Medium(RLM) category for 2425 McMullen Booth Road and an unaddressed parcel on McMullen Booth Road. (LUP2016-02002)   Not available Video Video
9003-17 2nd rdg contd 19.69003-17 2nd rdg cont'dOrdinanceContinue 2nd reading of Ordinance 9003-17 to April 6, 2017: Approve a Zoning Atlas Amendment from the A-E Agricultural Estate Residential District (Pinellas County) to the Medium Density Residential (MDR) District (City) for 2425 McMullen Booth Road and an unaddressed parcel on McMullen Booth Road. (REZ2016-02002)   Not available Not available
ID#17-3211 110.1Community Development Board AppointmentsAction ItemAppoint two members to the Community Development Board with terms to expire February 28, 2021.   Not available Video Video
ID#17-3211 110.1Community Development Board AppointmentsAction ItemAppoint two members to the Community Development Board with terms to expire February 28, 2021.   Not available Not available