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: 5/6/2021 6:00 PM Minutes status: Draft  
Meeting location: Main Library - 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#21-9132 14.1Teacher Appreciation 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.)Teacher Appreciation Week Proclamation   Not available Video Video
ID#20-8631 15.1Approve the April 15, 2021 City Council Meeting MinutesMinutesApprove the minutes of the April 15, 2021 City Council Meeting as submitted in written summation by the City Clerk.   Not available Video Video
ID#21-9121 17.1Authorize Piggy Back of the Purchasing Card Program with Bank of America and the State contractAction ItemAuthorize the piggyback of State of Florida Term Contract No. 84121500-15-01, Purchasing Card Services, with Bank of America, for the term April 6, 2021 through January 4, 2026, including administrative extensions, pursuant to Clearwater Code of Ordinances Section 2.564(1)(d) Other Government Entities Bids, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9110 17.2Tree & Stump Removal ServicesAction ItemAuthorize a purchase order to O’Neils LLC dba O’Neils Tree Service (O’Neils) of Ozona, FL in an annual not to exceed amount of $350,000.00 for term May 10, 2021 through May 9, 2022 with four one-year renewal options pursuant to Invitation to Bid 20-21, Tree and Stump Removal Services and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9081 17.3Approve agreements with PRIDE Enterprises for the refurbishment of two (2) police command vehiclesAction ItemApprove agreements with Prison Rehabilitation Industries and Diversified Enterprises (PRIDE) dba PRIDE Enterprises, of Brandon, FL, in the amount of $112,950 for the refurbishment of two command vehicles, in accordance with Clearwater Code of Ordinances Section 2.564(2) and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9089 17.4Approve contract with Divecom Services, LLC for the removal, storage, and disposal of derelict and at risk vesselsAction ItemApprove an agreement between Divecom Services, LLC, located at 1323 20th Avenue East, Palmetto, FL 34221, and the City of Clearwater to provide vessel removal, towing, storage, and/or disposal services to accommodate all needs of the Clearwater Police Department and the Marine and Aviation Department and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9093 17.5HEROS Grant (Narcan)Action ItemAuthorize the Clearwater Police Department (CPD) to accept a Florida Department of Health, Helping Emergency Responders Obtain Support (HEROS) Program grant, to update the Department’s Naloxone (Narcan) supply in the valued amount of $11,800 and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9094 17.6Final Plat for Elevate SafePoint, located at 1551 Union Street.Action ItemApprove the final plat for Elevate SafePoint, whose physical address is 1551/1555/1559 Union Street, located on the south side of Union Street approximately 900 feet east of Highland Avenue. (consent)   Not available Not available
ID#21-9095 17.7Final Plat for Leeks Thomas Estates located at 511-517 Virginia LaneAction ItemApprove the final plat for Leeks Thomas Estates, whose physical address is 511-517 Virginia Lane, located on the east side of Virginia Lane approximately 300 feet south of Gulf to Bay Boulevard. (consent)   Not available Not available
ID#21-9096 17.8Final Plat for Aventon ClearwaterAction ItemApprove the final plat for Aventon Clearwater, whose physical address is 24323 / 24479 US Highway 19 North, located on the east side of US Highway 19 North approximately 800 feet north of Sunset Point Road. (consent)   Not available Not available
ID#21-9075 17.9Approve work order for the Local Limits&WRF Permit Renewals 21-0007-UTAction ItemApprove an Engineer of Record (EOR) Work Order to Metzger and Willard, Inc., of Tampa, Florida, in the amount of $256,542.00 for Local Limits and WRF Permit Renewals (21-0007-UT) and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9085 17.1018-0058-UT Rehab of Lift Stations 54 & 65Action ItemAward a construction contract to Kat Construction and Materials, Inc., of Port Richey, Florida, per Invitation to Bid (ITB) 18-0058-UT for Rehabilitation of Lift Stations 54 and 65, in the amount of $1,081,520.00; approve Engineer of Record (EOR) Supplemental One Work Order to Metzger and Willard, Inc. in the amount of $78,139.19, increasing the work order from $262,020.00 to $340,159.19, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9076 17.11Approve Amendment 1 to SWFWMD agreement for Lower Spring Branch Stormwater Improvements (14-0048-EN)Action ItemApprove Amendment One to Southwest Florida Water Management District (SWFWMD) Cooperative Funding Agreement (N915) for Lower Spring Branch Conveyance Improvements (14-0048-EN), extending the expiration date through June 30, 2024, and authorize the appropriate officials to execute same. (consent)   Not available Not available
ID#21-9031 17.12Brownfields Advisory Board AppointmentAction ItemAppoint Lori Y. Carter to the Brownfields Advisory Board as a business owner or representative with a term to expire May 31, 2025. (consent)   Not available Not available
ID#21-9051 17.13Airpark Advisory Board AppointmentsAction ItemAppoint Ray McNeil and Roger Schulman to the Airpark Advisory Board with terms to expire April 30, 2025. (consent)   Not available Not available
ID#21-9054 17.14Public Art and Design Board AppointmentsAction ItemAppoint Jonathan Barnes and Eric Seiler with terms to expire April 30, 2025 and Gregory Byrd to fill the remainder of an unexpired term through March 31, 2022 to the Public Art and Design Board. (consent)   Not available Not available
ID#21-9105 17.15Request for authority to institute a civil action on behalf of the City against Reliant Underground, LLC to recover $2,249.63 for damages to City property.Action ItemRequest for authority to institute a civil action on behalf of the City against Reliant Underground, LLC to recover $2,249.63 for damages to city property. (consent)   Not available Not available
ID#21-9106 17.16Request for authority to institute a civil action on behalf of the City against Steve’s Excavating and Paving, Inc. to recover $5,205.89 for damages to City property.Action ItemRequest for authority to institute a civil action on behalf of the City against Steve’s Excavating and Paving, Inc. to recover $5,205.89 for damages to city property. (consent)   Not available Not available
ORD 9461-21 18.11st rdg. Ordinance 9461-21 Utility Easement Vacation at 2055 Buford Blvd.OrdinanceApprove the request from the owner of property addressed as 2055 Buford Avenue, Clearwater to vacate a platted 10-foot Utility Easement, described as the north 10 feet of lot 18, Cedar Heights, according to the plat thereof as recorded in Plat Book 81, Page 85, of the Public Records of Pinellas County, Florida, and pass Ordinance 9461-21 on first reading.   Not available Video Video
ORD 9462-21 18.21st rdg. Ordinance 9462-21 Utility Easement Vacation at 1002 Eldorado AveOrdinanceApprove the request from the owner of property addressed as 1002 Eldorado Avenue, Clearwater to vacate a platted 5-foot Utility Easement, described as the west 5 feet of lot 7, Block 69, Mandalay, recorded in Plat Book 14, Pages 32 to 35, of the Public Records of Pinellas County, Florida, and pass Ordinance 9462-21 on first reading.   Not available Video Video
9437-21 18.3 OrdinanceApprove the contraction of the Clearwater Cay Community Development District and pass Ordinance 9437-21 on first reading.   Not available Video Video
9440-21 2nd rdg 19.1Ordinance 9440-21 on second readingOrdinanceAdopt Ordinance 9440-21 on second reading, annexing certain real property whose post office address is 1313 Parkwood Street, Clearwater, Florida 33755, together with the right-of-way of Parkwood Street abutting Lots 4 and 5, into the corporate limits of the city and redefining the boundary lines of the city to include said addition.   Not available Video Video
9441-21 2nd rdg 19.2Ordinance 9441-21 on second readingOrdinanceAdopt Ordinance 9441-21 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 1313 Parkwood Street, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Low (RL).   Not available Video Video
9442-21 2nd rdg 19.3Ordinance 9442-21 on second readingOrdinanceAdopt Ordinance 9442-21 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 1313 Parkwood Street, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Video Video
9443-21 2nd rdg 19.4Ordinance 9443-21 on second readingOrdinanceAdopt Ordinance 9443-21 on second reading, annexing certain real property whose post office address is 2077 Poinsetta Avenue, 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
9444-21 2nd rdg 19.5Ordinance 9444-21 on second readingOrdinanceAdopt Ordinance 9444-21 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 2077 Poinsetta Avenue, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Residential Urban (RU).   Not available Video Video
9445-21 2nd rdg 19.6Ordinance 9445-21 on second readingOrdinanceAdopt Ordinance 9445-21 on second reading, amending the Zoning Atlas of the city by zoning certain real property whose post office address is 2077 Poinsetta Avenue, Clearwater, Florida 33755, upon annexation into the City of Clearwater, as Low Medium Density Residential (LMDR).   Not available Video Video
9460-21 2nd rdg 19.7Ordinance 9460-21 on second readingOrdinanceAdopt Ordinance 9460-21 on second reading, amending the Clearwater Code of Ordinances by replacing Division 3 of Article VI, Chapter 2, Purchasing, in its entirety with a revised Division 3 of Article VI, Chapter 2, Purchasing.   Not available Video Video
ID#21-9097 110.1Confirm COVID-19 Emergency Proclamation and adopt Resolution 21-21Action ItemConfirm COVID-19 Emergency Proclamation and adopt Resolution 21-21.   Not available Video Video
ID#21-9157 112.1Chickens - Mayor HibbardCouncil Discussion ItemChickens - Mayor Hibbard   Not available Video Video