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: 2/4/2019 9:00 AM Minutes status: Draft  
Meeting location: Council Chambers - Main Library
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID#19-5619 13.1Award five-year agreements to Hilltop Securities and Public Resources Advisory Group, Inc. to provide Financial Advisor services.Action ItemAward five-year agreements to Hilltop Securities and Public Resources Advisory Group, Inc. to provide Financial Advisor services and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5552 14.1CNG Fueling Station CompressorAction ItemApprove a Purchase Order for ANGI, Inc. of Janesville, WI, in the amount of $995,000 for the purchase of a mobile compressed natural gas unit, pursuant to Code of Ordinances Section 2.564 (1)(b)Sole Source, and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5620 15.1Vehicle Use Agreement with Pinellas County School BoardAction ItemApprove a Vehicle Use Agreement between the School Board of Pinellas County, Florida and the City of Clearwater through August 23, 2019 for the City to utilize Pinellas County School buses at a cost of $1.50 per mile plus $29.00 per hour, for a total estimated cost of $25,000, and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5635 15.2Wild Splash 2019Action ItemApprove an agreement between Beasley Media Group, Inc. and the City to host the 2019 Wild Splash Event at Coachman Park on March 2, 2019, approve a reimbursement payment to Beasley Media Group, Inc. from ticket sales made during the Event and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5647 16.1AXON Digital Evidence Storage and ManagementAction ItemApprove an agreement between the Police Department and Axon, Incorporated, for Digital Evidence Storage and Management, and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5614 17.12019 Roadway Resurfacing ProjectAction ItemAward a Construction Contract to Preferred Materials Inc., of Tampa, Florida, in the annual amount of $2,300,000 for 2019 Citywide Roadway Resurfacing project (18-0054-EN), based on unit prices with an option for three one-year renewals and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5616 17.2Repair of Sidewalk Trip HazardsAction ItemAward a construction contract to Precision Sidewalk Safety Corporation of Ocala Florida, in the amount of $150,000.00 for repair of sidewalks, in accordance with City Code of Ordinances, Section 2.564 (1)(d) Other Government Entities Bids, and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5621 17.3Cleveland Street Phase III ReconstructionAction ItemApprove a Work Order from GAI Consultants, Inc., for design of Cleveland Streetscape Phase III Reconstruction (16-0003-EN), in the amount of $427,555 and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5624 17.4Marshall Street WRF Gate Repairs (FDEP)Action ItemApprove a work order to Engineer of Record (EOR) Brown and Caldwell in the amount of $142,535 to provide design and bidding services for Marshall Street Water Reclamation Facility (WRF) Process Control Gate Repairs (18-0047-UT) and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5628 18.12019 Emergency Medical Services at Spectrum FieldAction ItemApprove the agreement between Phillies Florida LLC and the City of Clearwater Fire and Rescue Department to provide emergency medical services at Spectrum Field for 2019 baseball events as outlined in the agreement and authorize the Fire Chief to execute same. (consent)   Not available Video Video
ID#19-5646 19.1HDA2018-10002; 850 Bayway Boulevard;Res.19-03Action ItemApprove a Development Agreement between Decade Properties, Inc. (property owner) and the City of Clearwater, providing for the allocation of 27 units from the Hotel Density Reserve pursuant to Beach by Design; adopt Resolution 19-03, and authorize the appropriate officials to execute same. (HDA2018-10002)   Not available Video Video
ID#19-5671 19.2 Action ItemProvide direction regarding a letter of support to the Florida Department of Transportation. (WSO)   Not available Video Video
ID#19-5689 110.1Approve Renewal of License and Maintenance Services Agreement with Environmental Systems Research Institute (ESRI)Action ItemApprove Renewal of License and Maintenance Services Agreement with Environmental Systems Research Institute (ESRI) of Redwood, CA, for an amount not to exceed $272,340.00 for mapping and land management software licensing and maintenance and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5692 110.2Approve a Contract for Maintenance and Services Agreement to Convergint Technologies, Ltd.Action ItemApprove a Contract for Maintenance and Services Agreement to Convergint Technologies, Ltd. of Schaumburg, IL, for an amount not to exceed $506,392.22 for services and maintenance of hardware and software for building security control systems and authorize the appropriate officials to execute same. (consent)   Not available Video Video
9210-19 3rd rdg 111.1Ordinance 9210-19 on third readingOrdinanceAdopt Ordinance 9210-19 on third reading, vacating a portion of a gas line easement located at 1285 Missouri Avenue, as described in Official Records Book 6366, Page 1043, Official Records of Pinellas County, Florida.   Not available Video Video
9211-19 2nd rdg 111.2Ordinance 9211-19 on second readingOrdinanceAdopt Ordinance 9211-19 on second reading, annexing certain real properties whose post office addresses are 3040 and 3076 Hoyt Avenue, 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
9212-19 2nd rdg 111.3Ordinance 9212-19 on second readingOrdinanceAdopt Ordinance 9212-19 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 3040 and 3076 Hoyt Avenue, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Residential Low (RL).   Not available Not available
9213-19 111.4Ordinance 9213-19 on second readingOrdinanceAdopt Ordinance 9213-19 on second reading, amending the Zoning Atlas by zoning certain real properties whose post office addresses are 3040 and 3076 Hoyt Avenue, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
9214-19 2nd rdg 111.5Ordinance 9214-19 on second readingOrdinanceAdopt Ordinance 9214-19 on second reading, annexing certain real properties whose post office addresses are 2655 Morningside Drive and 1835 Marilyn Drive, 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
9215-19 2nd rdg 111.6Ordinance 9215-19 on second readingOrdinanceAdopt Ordinance 9215-19 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 2655 Morningside Drive and 1835 Marilyn Drive, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Residential Low (RL).   Not available Not available
9216-19 111.7Ordinance 9216-19 on second readingOrdinanceAdopt Ordinance 9216-19 on second reading, amending the Zoning Atlas by zoning certain real properties whose post office addresses are 2655 Morningside Drive and 1835 Marilyn Drive, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
9218-19 2nd rdg 111.8Ordinance 9218-19 on second readingOrdinanceAdopt Ordinance 9218-19 on second reading, annexing certain real property whose post office address is 2720 Daniel Street, Clearwater, Florida 33761, into the corporate limits of the city and redefining the boundary lines of the city to include said addition.   Not available Not available
9219-19 2nd rdg 111.9Ordinance 9219-19 on second readingOrdinanceAdopt Ordinance 9219-19 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 2720 Daniel Street, Clearwater, Florida 33761, upon annexation into the City of Clearwater, as Residential Urban (RU).   Not available Not available
9220-19 111.10Ordinance 9220-19 on second readingOrdinanceAdopt Ordinance 9220-19 on second reading, amending the Zoning Atlas by zoning certain real property whose post office address is 2720 Daniel Street, Clearwater, Florida 33761, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
9221-19 2nd rdg 111.11Ordinance 9221-19 on second readingOrdinanceAdopt Ordinance 9221-19 on second reading, annexing certain real properties whose post office addresses are 808 Glen Oak Avenue East, 3048 Lake Vista Drive, and 3064 Hoyt Avenue, 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
9222-19 2nd rdg 111.12Ordinance 9222-19 on second readingOrdinanceAdopt Ordinance 9222-19 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 808 Glen Oak Avenue East, 3048 Lake Vista Drive, and 3064 Hoyt Avenue, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Residential Low (RL).   Not available Not available
9223-19 2nd rdg 111.13Ordinance 9223-19 on second readingOrdinanceAdopt Ordinance 9223-19 on second reading, amending the Zoning Atlas by zoning certain real properties whose post office addresses are 808 Glen Oak Avenue East, 3048 Lake Vista Drive, and 3064 Hoyt Avenue, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Not available
9226-19 2nd rdg 111.14Ordinance 9226-19 on second readingOrdinanceAdopt Ordinance 9226-19 on second reading, vacating a 3 foot wide utility easement as recorded in Official Records Book 4361, Page 1985 of the Public Records of Pinellas County, Florida and a portion of a 10 foot wide utility easement as recorded at Plat Book 39, Page 67, of the Public Records of Pinellas County, Florida.   Not available Not available
9227-19 2nd rdg 111.15Ordinance 9227-19 on second readingOrdinanceAdopt Ordinance 9227-19 on second reading, vacating a portion of a platted drainage and/or utility easement lying in Lot 16, Block I, Northwood Estates - Tract F, as recorded in Plat Book 77, Pages 46-47 of the Public Records of Pinellas County, Florida.   Not available Not available
9228-19 2nd rdg 111.16Ordinance 9228-19 on second readingOrdinanceAdopt Ordinance 9228-19 on second reading, amending the Clearwater Community Development Code, Article 7 - Enforcement Proceedings and Penalties, to revise code enforcement board and special master hearing procedures, fines, and establish a new local civil penalty/citation process for code violations.   Not available Not available
ID#19-5693 112.1Clearwater FerryCity Manager Verbal ReportClearwater Ferry   Not available Video Video
ID#19-5623 117.1Outback Bowl PresentationSpecial 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.)Outback Bowl Presentation - Mike Schulze-Outback Bowl Director of Communications and Sponsorships; Chuck Riggs-Outback Bowl Board of Directors   Not available Not available