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
Meeting date/time: 3/7/2019 6:00 PM 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#19-5729 14.1Clearwater for Youth Scholarship 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.)Clearwater for Youth Scholarship Winners- Kasey Smith, Executive Director Clearwater for Youth   Not available Video Video
ID#19-5673 14.2Newspaper 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 - Ms. Sue Bedry, Tampa Bay Times - Newspaper in Education Program   Not available Video Video
ID#19-5788 14.3Youth 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.)Youth Arts Month Proclamation - Ms. Elizabeth Daniels, President of the Clearwater Arts Alliance   Not available Video Video
ID#19-5787 14.4Flood Awareness 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.)Flood Awareness Week Proclamation - Sarah Kessler, Enviromental Specialist Engineering Dept.   Not available Video Video
ID#19-5875 14.5Paint Your Heart Out – Samantha Almaraz, Board PresidentSpecial 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.)Paint Your Heart Out - Samantha Almaraz, Board President   Not available Video Video
ID#19-5852 15.1Approve the February 21, 2019 City Council Meeting MinutesMinutesApprove the February 21, 2019 City Council Meeting Minutes as submitted in written summation by the City Clerk.   Not available Video Video
ID#19-5735 17.1Approve the purchase of Excess property insurance, with Arthur J. Gallagher and Co. from April 1, 2019 to April 1, 2020 from April 1, 2019 to April 1, 2020Action ItemApprove the purchase of Excess property insurance, including Bridges, Boiler and Machinery and Terrorism coverages, from April 1, 2019 to April 1, 2020, at the level of insurance provided for in this agenda item, at an amount not to exceed $1,800,000 and at the property rate of $0.2520 per $100 of values through April 1, 2020, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5762 17.2JW Harris Purchase Order IncreaseAction ItemIncrease Purchase Order 900078, in the amount of $1,000,000, with JW Harris Contractors to provide the installation of natural gas mains and service lines and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5766 17.3Gas Easement Belleair RdAction ItemAccept a Natural Gas Easement over, under, across and through a portion of property conveyed by Murat Gultepe, whose principal address is 1983 Belleair Road, Belleair, FL, given in consideration of receipt of $1.00 and the benefits to be derived therefrom. (consent)   Not available Not available
ID#19-5767 17.4Gas Easement Tarpons Springs Housing AuthorityAction ItemAccept a Natural Gas Easement over, under, across and through a portion of property conveyed by Tarpon Springs Housing Authority, a public body corporate and politic established pursuant of Chapter 421 of the Florida Statutes whose principal address is 500 S. Walton Avenue, Tarpon Springs, FL, 34689 given in consideration of receipt of $1.00 and the benefits to be derived therefrom. (consent)   Not available Not available
ID#19-5843 17.5First Amendment to Sand Runners AgreementAction ItemApprove the First Amendment to the Non-Exclusive License Agreement between Sand Runners, LLC (Licensee) and the City of Clearwater (City) and authorize appropriate officials to execute same. (consent)   Not available Not available
ID#19-5771 17.6Purchase from Lou's Police Distributors, Inc. HandgunsAction ItemAuthorize a purchase from Lou’s Police Distributors, Inc., of Hialeah, Florida, for 285 Glock Model 45 9mm handguns and associated equipment in the amount of $96,942.00, pursuant to City Code Sections 2.564(1)(e) Exceptions to Bid and 2.622 Surplus Personal Property and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5772 17.7General Services Modifications to the 2018/2019 Vehicle Replacement ListAction ItemAuthorize General Services to make modifications to the previously approved 2018/2019 Vehicle Replacement List, replacing three vehicles which had been previously authorized for disposal. (consent)   Not available Not available
ID#19-5690 17.8Approve CO 3 for the Druid Trail Phase IV projectAction ItemApprove Change Order 3 to Keystone Excavators, Inc. of Oldsmar, Florida, for Druid Trail Phase IV (04-0021-PR), extending the contract duration 200 calendar days and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5695 17.9Hillcrest Avenue Bypass Culvert SWFWMD Amendment 2Action ItemApprove the second Amendment to Southwest Florida Water Management District (SWFWMD) Cooperative Funding Agreement (N632) for Hillcrest Bypass Culvert (13-0042-EN) extending the expiration date and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5697 17.10Druid Road Allen's Creek - Change Order 2Action ItemApprove Change Order 2 to Steve’s Excavating and Paving, of Clearwater, FL, for the Druid Road Allen’s Creek Stormwater Improvements (11-0044-EN) in the amount of $661,570.06 and a time extension of 420 days; approve amendment two of Cooperative Funding Agreement (N720) with Southwest Florida Water Management District (SWFWMD), extending the expiration; and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5719 17.11Approve Supplement 2 Work Order for Alligator Creek flood mapping updateAction ItemApprove Engineer of Record (EOR) Supplemental 2 Work Order to Jones Edmunds and Associates Inc., of Tampa, Florida, in the amount of $54,340 for Alligator Creek FEMA MT-2 Application Project (15-0016-EN) and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5747 17.12Locally Funded Agreement with FDOT for Design of four (4) regional stormwater outfallsAction ItemApprove the Locally Funded Agreement with the State of Florida Department of Transportation (FDOT) in the amount of $130,000 for the design of four regional stormwater outfalls crossing underneath ALT US 19/SR 595 between Sunnydale Drive to Marine Street and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5773 17.13Fiber Optic MaintenanceAction ItemApprove a contract (blanket purchase order) in the amount of $2,595,000, awarding RFP 17-19 to Precision Contracting Services, Inc., for the installation of new, and maintenance of existing, conduit and fiber optic cabling for a 5-year period from March 1, 2019 through February 28, 2024 and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5736 17.14Library Board AppointmentAction ItemReappoint Kelly McLeay to the Library Board with a term to expire February 28, 2023. (consent)   Not available Not available
ID#19-5775 17.15Community Development Board AppointmentsAction ItemAppoint two members to the Community Development Board with terms to expire February 28, 2023.   Not available Not available
ID#19-5776 17.16Approve hiring the law firm of Manson, Bolves, Donaldson, Varn as outside counselAction ItemAuthorize hiring the law firm of Manson Bolves Donaldson Varn as outside counsel to provide expertise as it relates to water law/submerged lands and act as liaison to the FDEP and other parties as may be necessary to assist in clearing any cloud on title of the lands being developed under the Seminole Street Boat Ramp - North Marina District Improvements Project, approve a Legal Services Agreement for an amount not to exceed $50,000.00 and authorize appropriate officials to execute same. (consent)   Not available Not available
ORD# 9246-19 18.11st rdng. Ord #9246-19 Alley Vacation-601 MandalayOrdinanceApprove the request from the owner of property addressed as 601 Mandalay Ave. to vacate a 15-foot-wide platted alley lying within Block A, Replat of Part of Mandalay Unit No. 5, as recorded in Plat Book 21, Page 13 of the Public Records of Pinellas County, Florida, and pass Ordinance 9246-19 on first reading. (VAC2019-06)   Not available Video Video
Ord #9247-19 18.21st rdng. Ord #9247-19 Easement Vacation 26996 US Hwy 9 NOrdinanceApprove the request from the owner of property addressed 26996 US Hwy 19 N. to vacate a portion of a Drainage and Utility Easement as recorded in Official Records Book 4398, Page 362 of the Public Records of Pinellas County, Florida, and pass Ordinance 9247-19 on first reading. (VAC2019-04)   Not available Video Video
9224-19 2nd rdg 19.1Ordinance 9224-19 on second readingOrdinanceAdopt Ordinance 9224-19 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to change the land use for certain real property whose post office address is 1625 Union Street, Clearwater, Florida 33755 from Institutional (I) to Residential Urban (RU).   Not available Video Video
9225-19 2nd rdg 19.2Ordinance 9225-19 on second readingOrdinanceAdopt Ordinance 9225-19 on second reading, amending the Zoning Atlas by zoning certain real property whose post office address is 1625 Union Street, Clearwater, Florida 33755 from Institutional (I) to Low Medium Density Residential (LMDR).   Not available Video Video
9229-18 19.3Ordinance 9229-19 on second readingOrdinanceAdopt Ordinance 9229-19 on second reading, annexing certain real property whose post office address is 1300 Idlewild Drive, 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
9230-19 2nd rdg 19.4Ordinance 9230-19 on second readingOrdinanceAdopt Ordinance 9230-19 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 1300 Idlewild Drive, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Urban (RU).   Not available Video Video
9231-19 2nd rdg 19.5Ordinance 9231-19 on second readingOrdinanceAdopt Ordinance 9231-19 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1300 Idlewild Drive, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Video Video
9232-19 2nd rdg 19.6Ordinance 9232-19 on second readingOrdinanceAdopt Ordinance 9232-19 on second reading, annexing certain real properties whose post office addresses are 3041 Grand View Avenue, 510 Moss Avenue, and 3025 Merrill Avenue, all in Clearwater, Florida 33759, into the corporate limits of the city and redefining the boundary lines of the city to include said addition.   Not available Video Video
9233-19 2nd rdg 19.7Ordinance 9233-19 on second readingOrdinanceAdopt Ordinance 9233-19 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 addresses are 3041 Grand View Avenue, 510 Moss Avenue, and 3025 Merrill Avenue, all in Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Residential Low (RL).   Not available Video Video
9234-19 2nd rdg 19.8Ordinance 9234-19 on second readingOrdinanceAdopt Ordinance 9234-19 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office addresses are 3041 Grand View Avenue, 510 Moss Avenue, and 3025 Merrill Avenue, all in Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Video Video
ID#19-5765 110.1Ratify & Confirm Heath Consultants IncreaseAction ItemRatify and Confirm an increase to Contract Number 900075 with Heath Consultants, Inc., in the amount of $100,000, to provide natural gas line locating services and authorize the appropriate officials to execute same.   Not available Video Video
ID#19-5770 110.2FDOT Utility Highway by Contractor AgreementAction ItemApprove a Utility Work by Highway Contractor Agreement with the Florida Department of Transportation, in the amount of $183,755, to remove natural gas mains along State Road 52, from the Suncoast Parkway to US Highway 41, and authorize the appropriate officials to execute same. (consent)   Not available Video Video
ID#19-5874 110.3City Hall DemolitionAction ItemCity Hall Demolition   Not available Video Video