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: 4/4/2019 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#19-5891 14.1Civitan Awareness 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.)Civitan Awareness Month Proclamation   Not available Video Video
ID#19-5672 14.2Workzone Safety 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.)Workzone Safety Awareness Week Proclamation   Not available Video Video
ID#19-5992 14.3Neighborly Care - David Iomaka, Executive DirectorSpecial 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.)Neighborly Care - David Iomaka, Executive Director   Not available Video Video
ID#19-5829 14.4Tampa Bay Estuary Update - Ed Sherwood, Director TBEPSpecial 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.)Tampa Bay Estuary Update - Ed Sherwood, Director TBEP   Not available Video Video
ID#19-5855 15.1Approve the March 21, 2019 City Council Meeting MinutesMinutesApprove the March 21, 2019 City Council Meeting Minutes as submitted in written summation by the City Clerk.   Not available Video Video
ID#19-5920 17.1Approve Contract for School Board PropertyAction ItemApprove a Contract for Purchase of Real Property by the City of Clearwater of certain real property owned by The School Board of Pinellas County, Florida, with a purchase price of $1,800,000 and total expenditures not to exceed $1,825,000; authorize the appropriate officials to execute same, together with all other instruments required to affect closing; and approve the transfer of $1,825,000 from general fund reserves at mid-year to cover the cost of the purchase. (consent)   Not available Not available
ID#19-5892 17.2Natural Gas Line LocatingAction ItemApprove a Contract with Olameter DPG, LLC, in the annual amount of $600,000, with the option for two, one-year term extensions, to provide natural gas line locating services and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5908 17.3Clearwater for Youth GrantsAction ItemApprove grant funds awarded to the City from Clearwater for Youth, in the amount of $18,000 for a flag football league and track program to serve local youth and establish a special program, G1907 - Clearwater for Youth Grants, for these funds at mid-year. (consent)   Not available Not available
ID#19-5880 17.4701 N Missouri-Lease to LSF Head StartAction ItemApprove a Business Lease Contract between the City of Clearwater and Lutheran Services Florida, Inc. for the use of city-owned properties located at 701 N Missouri Avenue and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5904 17.5918 Palmetto Ave-Lot Lease to Hope Academy International LLCAction ItemApprove a Business Lease Contract between the City of Clearwater (City) and Hope Academy International, LLC for the use of a city-owned lot located at 918 Palmetto Avenue and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5881 17.617-0059-UT S Myrtle Ave - Clw-Largo Rd to BelleairAction ItemApprove amendment one to Joint Partnership Agreement (JPA) between Pinellas County and the City of Clearwater for the South Myrtle Avenue from Clearwater Largo Road to Belleair Road Drainage Project (17-0059-UT) extending the expiration date to April 2021 and increasing estimated costs by $29,082.90 and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5882 17.718-0057-UT Marshall St WRF Blend Tank Mixer ProjectAction ItemApprove an Engineer of Record (EOR) Work Order to Jones Edmunds of Tampa, FL, in the amount of $163,000 for the Marshall Street (MS) Water Reclamation Facility (WRF) Blend Tank Mixer project (18-0057-UT), and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5893 17.8Duke Energy Distribution Utility Easement-1005 N Old Coachman RdAction ItemApprove the conveyance of a Distribution Easement to Duke Energy for the installation and maintenance of a new power line and electric facilities for City of Clearwater property at 1005 N Old Coachman Road and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5903 17.92019 Emergency Medical Services at Jack Russell StadiumAction ItemApprove the agreement between Dunedin Blue Jays and the City of Clearwater Fire and Rescue Department to provide emergency medical services at Jack Russell Stadium for 2019 baseball events as outlined in the agreement and authorize the Fire Chief of Clearwater Fire and Rescue to execute same. (consent)   Not available Not available
ID#19-5976 17.10Pinellas County EMS ALS First Responder Growth Management Agreement 2019Action ItemApprove the 2019 Emergency Medical Services ALS First Responder Growth Management Agreement between Pinellas County and City of Clearwater to implement EMS growth management strategies and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5902 17.11Declare Vehicles to surplusAction ItemAuthorize surplus disposition of identified vehicles via auction to the highest bidder pursuant to City Code Section 2.622, Surplus Personal Property, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#19-5916 17.12Sister Cities Advisory Board AppointmentAction ItemReappoint Sallie Parks to the Sister Cities Advisory Board with a term to expire April 30, 2022. (consent)   Not available Not available
ID#19-5975 27.13Elect a Councilmember to serve as Vice MayorAction ItemElect Councilmember Cundiff to serve as Vice Mayor. (consent)   Not available Not available
ID#19-5974 17.14Schedule Special Council Meeting in May - Strategic PlanningAction ItemSchedule a special council meeting on May 14, 2019 at 2:00 p.m. for the purpose of holding a strategic planning session. (consent)   Not available Not available
ID#19-5897 17.15R.J. Kielty Plumbing, Heating & Cooling, Inc.Action ItemRequest authority to institute a civil action on behalf of the City against R.J. Kielty Plumbing, Heating and Cooling, Inc. to recover $3,232.77 for damages to city property. (consent)   Not available Not available
ID#19-5898 17.16Diversified Landscape Maintenance and Construction, Inc.Action ItemRequest authority to institute a civil action on behalf of the City against Diversified Landscape Maintenance and Construction, Inc. to recover $1,936.05 for damages to city property. (consent)   Not available Not available
ID#19-5901 17.17Regional and Miscellaneous Boards 2019 AppointmentsAction ItemAppoint Councilmembers as representatives to serve on Regional and Miscellaneous Boards.(consent)   Not available Not available
ID#19-5915 17.18Request for authority to settle case of City of Clearwater v. Eva Long, Case No. 18-5969-CI.Action ItemRequest authority to settle case of City of Clearwater v. Eva Long, Case No. 18-5969-CI. (consent)   Not available Not available
ORD #9265-19 18.11st rdg. Ord #9265-19 Easement Vacation 1416 Leo Ln EOrdinanceApprove the request from the owner of property addressed as 1416 Leo Lane E. to vacate a 10-ft. by 75-ft. portion of a platted Utility Easement lying in Lot 32, Skycrest Greens Addition, as recorded in Plat Book 69, Page 6 of the Public Records of Pinellas County, Florida, and pass Ordinance 9265-19 on first reading.   Not available Video Video
ID#19-5877 18.2115 S Martin Luther King Jr Ave- Declare Surplus PropertyAction ItemDeclare surplus for conveyance to the City of Clearwater Community Redevelopment Agency (CRA), certain real property located at 115 S. Martin Luther King Jr. Ave, for redevelopment purposes. (APH)   Not available Video Video
ID#19-5878 18.3Prospect Ave-Declare Surplus PropertyAction ItemDeclare surplus for conveyance to the City of Clearwater Community Redevelopment Agency (CRA), certain real property located at the Southwest Corner of Prospect Avenue and Park Street, legally described as Tract 3 of the Plat Mediterranean Village in the Park, as recorded in Plat Book 125, Pages 44-46 of the Public Records of Pinellas County, Florida, for redevelopment purposes. (APH)   Not available Video Video
ID#19-5879 18.4Cleveland St-Declare Surplus PropertyAction ItemDeclare surplus for conveyance to City of Clearwater Community Redevelopment Agency (CRA), certain real property located at the SW Corner of Cleveland St. and S. Dr. Martin Luther King Jr. Ave., legally described as; the North 282.5 feet of the East 50 feet of Block 5, according to the plat of Sarah McMullen’s Subdivision, as recorded in Plat Book 1, Page 41, Public Records of Pinellas County, Florida; together with all that part of the West 90 feet of the East 110 feet of the Northwest ¼ of the Northwest ¼ of Section 15, Township 29 South, Range 15 East, which lies between Eastwardly projections of the North and South Boundaries of the part of said Block 5 thus defined, less and except any road rights-of-way. (APH)   Not available Video Video
9237-19 2nd rdg 19.19237-19 2nd rdgOrdinanceAdopt Ordinance 9237-19 on second reading, annexing certain real property whose post office address is 3143 Johns Parkway, 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
9238-19 2nd rdg 19.29238-19 2nd rdgOrdinanceAdopt Ordinance 9238-19 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 3143 Johns Parkway, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Residential Urban (RU).   Not available Video Video
9239-19 2nd rdg 19.39239-19 2nd rdgOrdinanceAdopt Ordinance 9239-19 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 3143 Johns Parkway, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Video Video
9240-19 2nd rdg 19.49240-19 2nd rdgOrdinanceAdopt Ordinance 9240-19 on second reading, annexing certain unaddressed real property located approximately 820 feet south of Gulf to Bay Boulevard between 2991 Gulf to Bay Boulevard and Old Tampa Bay, 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
9241-19 2nd rdg 19.59241-19 2nd rdgOrdinanceAdopt Ordinance 9241-19 on second reading, amending the future land use plan element of the Comprehensive Plan of the city to designate the land use for certain unaddressed real property located approximately 820 feet south of Gulf to Bay Boulevard between 2991 Gulf to Bay Boulevard and Old Tampa Bay, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as US 19 Regional Center (US 19-RC).   Not available Video Video
9242-19 2nd rdg 19.69242-19 2nd rdgOrdinanceAdopt Ordinance 9242-19 on second reading, amending the Zoning Atlas of the city by zoning certain unaddressed real property located approximately 820 feet south of Gulf to Bay Boulevard between 2991 Gulf to Bay Boulevard and Old Tampa Bay, Clearwater, Florida 33759, upon annexation into the City of Clearwater, as US 19 (US 19) and Preservation (P).   Not available Video Video
9243-19 2nd rdg 19.79243-19 2nd rdgOrdinanceAdopt Ordinance 9243-19 on second reading, annexing certain real properties whose post office addresses are 3046 Merrill Avenue, 3035 Terrace View Lane, 3050 Glen Oak Avenue North, 3012 and 3020 Lake Vista Drive, 3023 Grand View Avenue and 3077 Hoyt Avenue, all within 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
9244-19 2nd rdg 19.89244-19 2nd rdgOrdinanceAdopt Ordinance 9244-19 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 3046 Merrill Avenue, 3035 Terrace View Lane, 3050 Glen Oak Avenue North, 3012 and 3020 Lake Vista Drive, 3023 Grand View Avenue and 3077 Hoyt Avenue, all within Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Residential Low (RL).   Not available Video Video
9245-19 2nd rdg 19.99245-19 2nd rdgOrdinanceAdopt Ordinance 9245-19 on second reading, amending the Zoning Atlas of the city by zoning certain real properties whose post office addresses are 3046 Merrill Avenue, 3035 Terrace View Lane, 3050 Glen Oak Avenue North, 3012 and 3020 Lake Vista Drive, 3023 Grand View Avenue and 3077 Hoyt Avenue, all within Clearwater, Florida 33759, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Video Video
9266-19 2nd rdg 19.109266-19 2nd rdgOrdinanceAdopt Ordinance 9266-19 on second reading, amending the Operating Budget for the Fiscal Year ending September 30, 2019 to reflect increases and decreases in revenues and expenditures for the General Fund, Special Development Fund, Special Program Fund, Water and Sewer Fund, Marine Fund, Parking Fund, General Services Fund, Administrative Services Fund and Garage Fund.   Not available Video Video
9267-19 2nd rdg 19.119267-19 2nd rdgOrdinanceAdopt Ordinance 9267-19 on second reading, amending the Capital Improvement Budget for the Fiscal Year ending September 30, 2019, to reflect a net increase of $5,811,509.   Not available Video Video
9235-19 2nd rdg cont'd 19.129235-19 2ng rdg cont'dOrdinanceContinued to a date uncertain: Deny a Future Land Use Map Amendment from the Residential Low (RL) category to the Institutional (I) category for 2.61 acres of property located at 1885 County Road 193 and deny Ordinance 9235-19 on second reading. (LUP2018-11008)   Not available Video Video
9236-19 2nd rdg cont'd 19.139236-19 2nd rdg cont'dOrdinanceContinued to a date uncertain: Deny a Zoning Atlas Amendment from the Low Medium Density Residential (LMDR) District to the Institutional (I) District for 2.61 acres of property located at 1885 County Road 193 and deny Ordinance 9236-19 on second reading. (REZ2018-12005)   Not available Video Video
ID#19-6013 111.1 City Manager Verbal ReportProvide direction for design of Imagine Clearwater.   Not available Video Video