BOARD OF COUNTY COMMISSIONERS
SEMINOLE COUNTY, FLORIDA
March 24, 2020
The following is a non-verbatim
transcript of the BOARD OF COUNTY
COMMISSIONERS MEETING OF SEMINOLE COUNTY, FLORIDA, held at 1:30 p.m., on
Tuesday, March 24, 2020, in Room 1028 of the SEMINOLE COUNTY SERVICES BUILDING at SANFORD, FLORIDA, the usual place of meeting of said Board.
Present:
Chairman Jay Zembower (District 2)
Vice Chairman Lee
Constantine (District 3)
Commissioner Robert Dallari
(District 1)
County Manager Nicole Guillet
Deputy Clerk of Court Brent Holladay
Attending remotely:
Commissioner
Brenda Carey (District 5)
Clerk of Court and
Comptroller Grant Maloy
County Attorney Bryant Applegate
Deputy Clerk Terri
Porter
Absent:
Commissioner Amy Lockhart (District 4)
OPENING CEREMONIES
County Attorney Bryant Applegate gave
the Invocation. Commissioner Constantine
led the Pledge of Allegiance.
Chairman Zembower advised Alan
Harris will give an overview for the benefit of the public of the County’s
response to the Coronavirus pandemic, and then thanked first responders, School
Board members, and County staff, and all the citizens heeding the advice, and he
asked for their continued cooperation.
He added they are constantly in touch with their state and federal
partners relying on their guidance in these uncharted waters. County Manager Nicole Guillet explained the
process for attending the meeting today remotely and for those attending in
person, the need for social distancing.
Alan Harris, Office of Emergency
Management, addressed the Board to report on the emergency management response
to the COVID-19 pandemic. Ms. Guillet
recognized County staff for their efforts.
CONSENT AGENDA
Chairman Zembower explained that the following items were
presented prior to today’s meeting: Item
#1, Resolution #2020-R-32 recognizing William Furiosi
as the Seminole County Public Schools 2021 Teacher of the Year (2020-1959); and Item #2, Proclamation
declaring the month of April as Childhood Abuse Prevention Month in Seminole
County (2020-1954).
With regard to public participation, no one in the audience
spoke in support or opposition to the Consent Agenda, and public input was
closed. A Written Comment Form in regard
to Items #13 and #14 from Cindy Haller, 1731 Beacon Drive, was received and
filed.
Motion by Commissioner Carey, seconded by
Commissioner Dallari, to approve the following:
Business Office
3. Approve
travel and mileage reimbursement to Commissioner Lockhart for miscellaneous
travel from October 23, 2019 through January 31, 2020. (2020-1958)
4. Adopt a Proclamation declaring the month
of April, 2020, as Water Conservation Month in Seminole County. (2020-1953)
5. Approve the establishment of a Review
Committee for the Rosenwald RFQ Solicitation of the following staff: Joe Abel, Deputy County Manager; Paul Chipok,
Deputy County Attorney; Rebecca Hammock, Development Services Director; Richard
Durr, Leisure Services Director; and Carrie Longsworth,
Community Services Division Manager. (2020-1966)
Office of Emergency
Management
6. Approve and authorize the Chairman to execute a Memorandum of Agreement between agencies that represents the Urban Area Security Initiative (UASI) for Metro-Orlando.
Community
Services
Business
Office
7. Approve and authorize the Chairman to
execute the Central Florida Family Health Center d/b/a True Health Agreement to
assist with providing primary care services for the medically underserved
populations. (2020-1939)
Development
Services
Planning
and Development Division
8. Authorize release of Right-of-Way
Utilization Cash Maintenance Bond in the amount of $7,511.19 for West Country
Club Road; PRD SS Sanford LLC, Applicant.
(2020-1918)
9. Approve the plat for the Riverbend at
Cameron Heights Phase 2 subdivision containing 109 lots on 33.36 acres zoned PD
(Planned Development) located on the east side of North Beardall
Avenue, north of Hughey Street; Carnahan Proctor and Cross, Applicant. (2020-1926)
10. Approve the plat for the Riverbend at
Cameron Heights Phase 3 subdivision containing 105 lots on 19.93 acres zoned PD
(Planned Development) located on the west side of Cameron Avenue, south of
Looking Glass Place; DR Horton, Applicant.
(2020-1928)
11. Approve and authorize the Chairman to
execute appropriate Resolution #2020-R-33 vacating and abandoning portions of
two (2) platted 20-foot wide Drainage and Utility Easements along portions of
Lots 11 and 12, and portions of Lots 12 and 13, to combine the lots for the
development on Evangeline Way, as recorded in the Public Records of Seminole
County, Florida in Plat Book 96, Pages 94-96, more particularly known as I-4
Industrial Park - 5th Section; Brian Potts, Applicant. (2020-1911)
Leisure Services
Parks and Recreation Division
12. Approve and authorize the Chairman to execute the Facilities Use Agreement with Evans Fitness, LLC d/b/a Baby Boot Camp, Central Florida, to provide recreational fitness programs to Seminole County residents. (2019-1630)
Public Works
Engineering Division
13. Approve and authorize the Chairman to execute the Orange Boulevard Improvement Project Purchase Agreement and a Holdover Agreement related to Parcel #122 for 3.759 acres of land with Bryant Benson and Helen Benson, for early acquisition of property needed for the project at 1235 North Maryland Street, Sanford, Tax ID #16-19-30-5AB-2500-003A, for $625,500 as full settlement of all claim for compensation from which Seminole County might be obligated to pay relating to the parcel. (2020-1930)
14. Approve and authorize the Chairman to execute the Orange Boulevard Improvement Project Purchase Agreement related to Parcel #139 for 4.15+/- acres of land with Patricia A. Watson, for early acquisition of property needed for the project, Tax ID #16-19-30-5AB-1300-0040, for $693,500 as full settlement of all claim for compensation from which Seminole County might be obligated to pay relating to the parcel. (2020-1933)
Facilities
Management Division
15. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-34 authorizing the Lease Agreement and the Lease Agreement with Impower, Inc. (2020-1934)
Watershed Management Division
16. Approve and authorize the Chairman to execute an Aerial Spraying Authorization Letter with Clarke Environmental Mosquito Management, Inc., or their subcontractor Dynamic Aviation Group, Inc., for aerial spraying within Seminole County. (2020-1912)
Resource Management
Business Office
17. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-35 to amend the Seminole County Administrative Code, Section 3.35(H)(1) Investments - Portfolio Composition. (2020-1960)
Budget and Fiscal Management Division
18. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-36 implementing Budget Amendment Request (BAR) #20-035 through the Home Grant Fund in the amount of $14,947 resulting from repayment of purchase assistance for sale of property at 384 Coral Beach Circle, Casselberry. (2020-1880)
19. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-37 implementing Budget Amendment Request (BAR) #20-040 through the Fire Protection Fund to appropriate budget of $65,659 from reserves for portable decontamination devices purchased under emergency procurement. (2020-1927)
20. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-38 implementing Budget Amendment Request (BAR) #20-041 through the EMS Trust Grant Fund in the amount of $109,539 to establish funding for the awarded grant in December 2019. (2020-1940)
21. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-39 implementing Budget Amendment Request (BAR) #20-042 in the amount of $1,086,544.48 through the Economic Development Fund to carryforward the Job Growth Incentive (JGI) and Qualified Target Industry (QTI) unexpended project funds from the FY 2018/19 Budget to the FY 2019/20 Budget. (2020-1950)
22. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-40 implementing Budget Amendment Request (BAR) #20-043 in the amount of $400,000 through the Property and Liability Fund reserves to provide additional funding for property and liability claims. (2020-1936)
23. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-41 implementing Budget Amendment Request (BAR) # 20-044 through the 2014 Infrastructure Sales Tax Fund in the amount of $400,000 to establish funding from reserves for the East Lake Mary Boulevard at Skyway Drive Mast Arm Project (CIP #02007159). (2020-1938)
24. Approve and authorize the Chairman to execute appropriate Resolution #2020-R-42 implementing Budget Amendment Request (BAR) #20-046 through the Tourism Parks 1,2,3 Cent Fund for the purchase of a GPS line painter in the amount of $38,850. (2020-1949)
25. Approve submission of a Grant Application to the State of Florida, Department of Children and Families (Criminal Justice, Mental Health, and Substance Abuse Reinvestment Grant), requesting up to $1,200,000; and authorize the County Manager to execute the grant application and supporting documents as required. (2020-1941)
26. Approve and authorize the Chairman to execute a Grant Agreement with the U.S. Department of Homeland Security, Federal Emergency Management Agency (FEMA), passed through from Florida Division of Emergency Management to cover FEMA allowable reimbursement of services during the time period for Hurricane Dorian; and authorize the County Manager to sign all related Modifications and forms to this contract. (2020-1943)
Purchasing
and Contracts Division
27. Approve procurement of the “brand name” only SS-603768-20/BJC for the purchase of ZOLL Cardiac Monitor/Defibrillators X-Series; and authorize the Purchasing and Contracts Division to issue a solicitation based on the brand. Estimated purchase amount is $70,000. (2020-1914)
28. Approve Work Order #63 for the Final Design Services for the intersection of Lake Mary Boulevard at Country Club Road under PS-0009-15/RTB - Design of Minor Projects with Construction Costs Less than $2,000,000 with Metric Engineering, Inc., Lake Mary, in the amount of $192,209.78; and authorize the Purchasing and Contracts Division to execute the Work Order. (2020-1942)
29. Approve Work Order #66 - Mullet Lake Park Drainage Improvements (HMGP) under PS-0009-15/RTB - Continuing Services Agreement for Design of Minor Projects with Construction Costs Less Than $2,000,000 with Inwood Consulting Engineers, Inc., Oviedo, in the amount of $208,415.26; and authorize the Purchasing and Contracts Division to execute the Work Order. (2020-1964)
Constitutional Officers’ Consent
Agenda
Clerk of Court & Comptroller’s Office
30. Approve Expenditure Approval Lists dated
February 17 and 24, and March 2 and 9, 2020; Payroll Approval Lists dated
February 15 and March 5, 2020; and the BCC Official Minutes dated January 28
and February 11, 2020. (2020-1957)
Clerk and Comptroller's "Received
and Filed" is for information only:
1. Executive Order #2020-001 declaring local state of emergency due to the Coronavirus Disease 2019 (“COVID-19”); and Executive Order #2020-002 extending the declared local state of emergency.
2. FPSC Orders #PSC-2020-0055-TRF-GU, #PSC-2020-0056-PAA-EI, and #PSC-2020-0058-PCO-EI issued February 24, 2020.
3. Public Officer Oath for Ester McKean, Seminole County Law Library.
4. Corrective Warranty Deed with Oaks Out, LLC.
5. Avigation Easement with D.R. Horton, Inc., related to the Rosecrest Final Plat that was approved at the September 24, 2019, BCC meeting.
6. Copy of Fifth Amendment to Administrative Services Agreement with Blue Cross and Blue Shield of Florida, Inc. d/b/a Florida Blue (as approved by the BCC on December 11, 2018.)
7. Bill of Sale accepting the water and sewer system for the project known as Brookmore Estates Phase 3.
8. Conditional Utility Agreement for water, wastewater, or reclaimed water services for the project known as Enclave at Alafaya; Enclave at Alafaya Partners, Ltd.
9. First Amendment to Conditional Utility Agreement for water, wastewater, or reclaimed water services for the project known as Integra Crossing; PRM Crossings/Lake Mary Owner LLC.
10. Mutual Agreement for Termination of Utility Agreements for water and sewer services for the project known as Shoppes of Oviedo Marketplace; Shoppes of Oviedo Marketplace, LLC.
11. Maintenance Agreement with Lennar Homes, LLC, in the amount of $37,551.60 for the Estates at Wellington subdivision and Letter of Credit #FGAC-20055.
12. Maintenance Agreement with Lennar Homes, LLC, in the amount of $126,103.34 for the Estates at Wellington subdivision and Letter of Credit #FGAC-20056.
13. Maintenance Bonds #59BSBIG1785 in the amount of $47,448.17 and #59BSBIG1786 in the amount of $9,980.08 for the Winterbrook subdivision.
14. Maintenance Bond #SU1162765 in the amount of $55,357.36 for the Brookmore Phase 3 subdivision.
15. Performance Bond #016225490 in the amount of $71,808 for the Benton House of Oviedo.
16. Performance Bond #LICX1184528 in the amount of $147,437.54 for the Chapman Pines subdivision.
17. Performance Bond #30088213 in the amount of $66,562.19 for Pine Crest Elementary School.
18. Performance Bond #CMS255464 in the amount of $2,308,277.80 for The Estuary at St. Johns subdivision and Recording of Plats.
19. Memorandum and Copy of Performance Bond #SU1164224 in the amount of $447,769.64 for the Landings at Hawk’s Crest Phase 1 subdivision and Recording of Plats.
20. Developer’s Cash Completion Bond and Escrow Agreement in the amount of $119,801 for The Glen Academy at Lake Marie.
21. Parks Contracts for Services with Patricia Moore, Jill Sparks, Martha Ariza, Daniel Nunez, Ricardo Nunez, Natasha Frazier, Cheyenne Walker, Amy Fassbender, and Robert Smith; Natural Lands Contracts with Channing Porter and Angela Solomon; Tennis Developmental Instructor Agreement with Carlos Dickson; and Assistant Tennis Pro Agreement with Miguel Carvajal.
22. Tourist Tax Funding Agreement with Central Florida Soccer Alliance, Inc., for the 2020 ECNL & NPL Southeast Games.
23. Tourist Tax Funding Agreement with The District Board of Trustees of Seminole State College of Florida for the 2020 Seminole State Invitational.
24. Tourist Tax Funding Agreement with Florida Collegiate Summer League, Inc., for 2020 High School Invitationals and Spring Training.
25. Tourist Tax Funding Agreement with Florida Half Century Amateur Softball Association, Inc., for the 2020 March 60s Senior Softball Tournament.
26. Tourist Tax Funding Agreement with Florida PGF LLC for the 2020 Florida PGF 10U Challenge.
27. Tourist Tax Funding Agreement with Hoganlax.com, LLC for 2020 Team Training.
28. Tourist Tax Funding Agreement with Leadoff Holdings, LLC d/b/a Prep Baseball Report-Florida for 2020 Florida Spring Training.
29. Tourist Tax Funding Agreement with Nations Baseball, LLC d/b/a Sports Ventures for the 2020 Nations Baseball March Tournaments.
30. Tourist Tax Funding Agreement with Perfect Game USA, Inc., for the PG Florida Select Championships.
31. Three Tourist Tax Funding Agreements with The Spring Games, LLC for 2020 Spring Games.
32. Tourist Tax Funding Agreement with USSSA Central Florida Fast Pitch LLC for Elite Select.
33. Recordings of Plats for the Sylvan Trails and Crystal Photonics subdivisions.
34. Approval Development Orders #19-30000098, 1353 Lukas Acres Way, David and Vanessa Flathmann; #19-30000099, 1250 Turnbridge Place, Harold and Teresa Heald; #19-30000100, 1181 Amanda Kay Circle, Travis Bowlby; #19-30000101, 2461 Island Drive, John and Joanne Ault; #19-30000102, 118 Longbranch Road, Dale and Geeya Sickler; #19-30000104, 105 Destiny Cove, William & Tammy Thomas; #19-30000105, 6039 Linneal Beach Drive, Leon and Lori Mills; and #19-30000106, 2667 Derbyshire Road, Steven and Roseanne Oesterle.
35. Amendment #1 to Work Order #43 to PS-0009-15 with Inwood Consulting Engineers, Inc.
36. Amendment #1 to Work Order #46 to PS-0009-15 with Pegasus Engineering, Inc.
37. Work Order #64 to PS-0009-15 with Pegasus Engineering, Inc.
38. Amendment #1 to Work Order #3 to PS-0121-15 with Singhofen & Associates, Inc.
39. Work Order #16 to PS-0157-15 with S2Li, Inc.
40. Work Order #4 to PS-0426-16 with England-Thims & Miller, Inc.
41. Work Order #13 to RFP-0532-15 with Connect Consulting, Inc.
42. Second Amendment to CC-0559-15 with Prime Construction Group, Inc.
43. Third Amendment to CC-0559-15 with Southland Construction, Inc.
44. Fourth Amendment to CC-0559-15 with Central Florida Environmental Corp.
45. Work Order #17 to PS-0157-15 with S2Li, Inc.
46. Work Order #18 to PS-1320-17 with Southeastern Surveying and Mapping Corp.
47. Amendment #1 to Work Order #18 to PS-1320-17 with Southeastern Surveying and Mapping Corp.
48. Work Order #9 to CC-1391-17 with Ryan Fitzgerald Construction, Inc.
49. Amendment #1 to Work Order #5 to PS-1709-18 with CDM Smith, Inc.
50. Work Order #8 to PS-1709-18 with Wood Environment & Infrastructure Solutions, Inc.
51. Amendment #1 to Work Order #8 to PS-1822-18 with Reiss Engineering, Inc.
52. Work Order #15 to PS-1822-18 with Reiss Engineering, Inc.
53. Amendment #2 to Work Order #2 to PS-1832-18 with CDM Smith, Inc.
54. Amendment #2 to Work Order #14 to PS-1832-18 with CDM Smith, Inc.
55. Work Order #31 to PS-1832-18 with Tierra, Inc.
56. Work Order #32 to PS-1832-18 with CDM Smith, Inc.
57. Closeout to CC-1968-18 with Glen Holt Aluminum, LLC.
58. Closeout to CC-2037-18 with Chinchor Electric, Inc.
59. Amendment #1 to Work Order #1 to PS-2266-19 with HDR Engineering, Inc.
60. Change Order #1 to CC-2343-19 with San Pik, Inc.
61. Change Order #1 to CC-2392-19 with Southern Development & Construction, Inc.
62. Change Order #2 to CC-2407-19 with Glen Holt Aluminum, LLC.
63. Change Order #2 to CC-2408-19 with Linton Enterprises.
64. Closeout to CC-2423-19 with Southland Construction, Inc.
65. Change Order #2 to CC-2432-19 with Dager Construction, Inc.
66. Change Orders #4 and #5 to CC-2466-19 with Morrissette Electric, Inc.
67. Change Order #2 to CC-2497—19 with Glen Holt Aluminum, LLC.
68. Change Order #1 to CC-2499-19 with Mid-South Contractors.
69. Change Order #1 to CC-2522-19 with Aptim Environmental & Infrastructure, LLC.
70. Master Services Agreement, PS-2552-19, with Dewberry Engineers, Inc.
71. Work Order #1 to PS-2552-19 with Dewberry Engineers, Inc.
72. Change Order #2 to CC-2582-19 with U.S. Veteran Contractors, LLC.
73. Change Order #1 to CC-2601-19 with Black Street Enterprises, LLC.
74. Change Order #1 to CC-2602-19 with Black Street Enterprises, LLC.
75. Change Order #2 to M-2641-19 with Genset Services, Inc.
76. Second Amendment to RFP-602489-16 with Thermo Fisher Scientific, Inc.
77. Fourth Amendment to IFB-602510-16 with Parthenon Construction Company.
78. First Amendment to M-602545-16 with Impower, Inc.
79. Second Amendment to IFB-602958-17 with Batteries by Fisher, Inc.
80. First Amendment to RFP-603113-18 with Dean, Ringers, Morgan & Lawton, P.A.
81. Second Amendment to IFB-603158-18 with WCA of Florida, LLC.
82. First Amendment to IFB-603338-19 with Florida Discount Drugs, Inc. d/b/a Taylors Pharmacy.
83. Second Amendment to IFB-603338-19 with Bound Tree Medical, LLC.
84. Term Contract, RFP-603602-19, with Vitil Solutions, Inc.
85. Term Contracts, IFB-603704-20, with Chinchor Electric, Inc. and Traffic Control Devices, Inc.
86. Amendment #2 to Work Order #7 to PS-8186-13 with Atkins North America, Inc.
87. Amendment #2 to Work Order #30 to PS-8186-13 with Reiss Engineering, Inc.
88. Amendment #2 to Work Order #2 to PS-9464-14 with GAI Consultants, Inc.
89. Amendment #1 to Work Order #12 to RFP-9601-14 with Revere Controls Systems, Inc.
90. Amendment #1 to Work Order #13 to RFP-9601-14 with Revere Controls Systems, Inc.
91. Amendment #9 to Work Order #1 to RFP-9948-14 with Jacobs Engineering Group, Inc.
92. Bids as follows:
IFB-603704-20 from Wiring Technologies; Traffic Control Devices, Inc.; Chinchor Electric, Inc.;
IFB-603714-20 from Premier Lawn Maintenance; AmeriScapes Landscape Management Services, LLC;
CC-2253-19 from Zacharie Amkraut; Carr & Collier, Inc.;
BID-603746-20 from Technology International, Inc.;
BID-603744-20 from CMD Trailer Sales & Leasing, Inc.; Warren Equipment, Inc.; Mac Trailer Mfg.;
RFP-603691-19 from Gator Vending, Inc.; Compass Group USA, Inc. by and through its Canteen Division; Right Choice Vending/Coffee, LLC;
RFQ-603721-20 from Allied 100, LLC d/b/a AED Superstore; Altra Medical Corporation; Bound Tree Medical, LLC; Coro Medical, LLC; HeartSafe America, Inc.; Henry Schein, Inc.; One Beat CPR Learning Center, LLC; Rescue One Training for Life, Inc.; School Health Corporation;
IFB-603724-20 from AmeriScapes Landscape Management Services, LLC; Elliott & Company Turf and Landscaping Services, Inc.; Greater Works Property Services; Premier Lawn Maintenance; Southern Sunshine Group; and
RFP-2231-19 from Don Bell Signs, LLC; SOS Sign & Lighting Services; Dowling Construction Co.
Sheriff’s Office
31. Approve submission of Grant Applications
to the Florida Department of Management Services (DMS) Florida E911 State Grant
Program on behalf of the Seminole County Sheriff’s Office requesting up to
$700,000 for upgrades to the integrated 911 call-taking system, mapping
display, pre-arrival instruction software, NG-911 and associated interfaces in
support of 911 call taking; authorize the use of the Seminole County Sheriff’s
Office as a sole source provider of the services requested in the grant
applications; and authorize the Chairman to execute any documents associated
with the grant applications on behalf of the Sheriff’s Office. (2020-1963)
Districts
1, 2, 3, and 5 voted AYE.
COUNTY
INVESTMENT ADVISOR’S REPORT
Scott McIntyre, Managing Director of
Hilltop Securities, addressed the Board to present the Investment Advisor’s
Report (received and filed).
Motion
by
Commissioner Dallari, seconded by Commissioner Constantine, to adopt the
recommendations of the County’s Financial Advisor based on the presentation and
report submitted today and to direct the Clerk to implement said Board-adopted
recommendations.
Commissioner Carey
mentioned since the BCC meeting times are different now and the market is
changing so quickly that if there is a conversation between Mr. McIntyre and
the Clerk, that the Chairman participate on the call or a representative from
the County to help in making those decisions just so the Board understands what
is going on. She suggested the County
Manager should be participate as well so that she can keep everybody up to date
in between meetings. The Chairman
concurred. The Chairman noted he had
discussions with Mr. McIntyre on him getting back to them on his presentation
needs moving forward. His impression was
he could attend remotely and then perhaps in person once a quarter.
Districts 1, 2, 3, and 5
voted AYE.
PROOFS OF PUBLICATION
Motion by Commissioner Dallari, seconded by Commissioner
Constantine, to authorize the filing of the proofs of publication for this
meeting’s scheduled public hearings into the Official Record.
Districts 1, 2, 3,
and 5 voted AYE.
PUBLIC HEARINGS
Item
#32 – 2020-0004
Bear Lake Road SSFLU Map Amendment and Rezone
Danalee Petyk, Planning and Development Division,
addressed the Board to advise that staff is requesting the item be continued to
the April 14th BCC meeting because one of the applicants is out of
state, and staff also wants to give members of the public an opportunity to speak
and allow them to phone in to the next meeting.
Commissioner Constantine stated he had received information that about
20 residents were interested in speaking and thanked the County Manager.
With regard to public participation, no one in
the audience spoke in support or opposition to the continuance, and public
input was closed.
Motion by Commissioner Constantine, seconded by Commissioner
Dallari, to continue to April 14, 2020 at
1:30 p.m. or as soon thereafter as possible, the request to consider the
Ordinance enacting a Small Scale Future Land Use Map Amendment from Low Density
Residential and Commercial to Commercial; and adopt the associated Ordinance
enacting a Rezone from R-1A (Single-Family Dwelling), A-1 (Agriculture), and
C-1 (Retail Commercial) to C-1 (Retail Commercial) for approximately 1.12
acres, located on the west side of Bear Lake Road, north of Paxton Court; Heath
Kennedy, Applicant.
Districts 1, 2, 3,
and 5 voted AYE.
Ms. Guillet stated
for the benefit of the public, the Governor passed an executive order last week
permitting local governments to utilize telephonic means for conducting
meetings and other types of media.
Commissioner Dallari submitted ex parte
communications into the record (received and filed). Commissioner Constantine noted he is holding
his ex parte communications until this item comes
back to the Board on April 14.
Item
#33 – 2019-0044
River Run Preserve LSFLU Map Amendment and PD Rezone
Ms. Petyk presented
the request as outlined in the agenda memorandum. She advised the State and Regional Review
Agencies completed their review on March 5th. The Florida Fish and Wildlife Conservation
Commission (FWC) had no objections to the project but offered recommendations related
to the potential conflicts with the Florida Black Bear; therefore, staff has
placed condition (W) in the Development Order requiring compliance with FWC’s
Black Bear Management Plan. The other
agencies had no further recommendations or objections to the project. Staff recommends approval of the
request.
Commissioner Carey confirmed with Ms. Petyk that the Land Development Code calls for six-foot
sidewalks. She noted that in this D.O.,
they are only requiring them to build a five-foot sidewalk and asked if it is
because it connects to a five-foot sidewalk along Kentucky Street. Ms. Petyk advised the
sidewalk determinations are done by Public Works and she deferred to them.
Randy Morris, 323 West Trotters Drive, addressed the Board on behalf of
the applicant and thanked County
staff and the neighbors. He noted the
original continuance on this item occurred back in November, and whatever the
Board requires, that is what they are happy to do.
Ms. Guillet confirmed with Jean Jreij, Public Works Director, that the school will have to
do a five-foot sidewalk because it is not a local road, which is why the D.O.
calls for five feet.
With regard to public participation, no one in
the audience spoke in support. The
following spoke in opposition: Andre Klass, 3250 Retreat View Circle; and Katrina Shadix, 1137 Covington Street. A Written Comment Form in opposition from
Cindy Haller, 1731 Beacon Drive, was received and filed. Public input was closed.
Mr. Morris addressed the concerns of the
speakers. He explained this is the third
public hearing held on this item and this hearing is about the transmittal
coming back from the agencies. In the
prior hearings, there was some opposition to the project, but then one of the
community leaders came and spoke in favor based upon it being
in compliance with the Code.
Also, he said they voluntarily did a traffic study that drove the
traffic signal on Lake Mary Boulevard and Skyway, which he believes was on the
Consent Agenda today. They are in
complete compliance and are not asking for any exceptions. They have agreed, and this will be the first
HOA to agree to this, that they include the requirements for bear management
that they have relative to the bear ordinance.
With respect to the wetland areas, they are dealing with the protection
of that, including that area which is next to the pond. And with respect to the elevations, final
engineering on this project is complete and is waiting to be submitted to the
County based upon P&Z having the same hearing that is being held
today.
Commissioner Constantine asked Mr. Morris to
expand on what they are doing in connection with water quality. Mr. Morris talked about the Joint Planning
Agreement with the City of Sanford stating water and sewer will come directly from
the City. The wetland is on the
southeastern corner of the property, which is also where the pond will be. He stated the water collection, which must
stay on the property, will first go into the pond, and if an event would cause
a pop off to occur, that will go directly into the wetlands. He noted the pond is hundreds of feet from
the property line.
Commissioner Carey stated as Mr. Morris
pointed out, this is the third public hearing for this item and there was only
one speaker at P&Z. She just wanted
to clarify that the FWC comments were that they include the requirements for
black bear management, which is different from what they have for the northwest
area of the county. She asked if they
are planning to follow the requirements of the State’s black bear management
plan or if this applicant is going to voluntarily put into place the need for
bear-resistant garbage cans and those kinds of things. The way she read the D.O. is that they will
be following the State’s requirements.
Rebecca Hammock, Development Services
Director, addressed the Board to explain that condition (W) in the Development
Order does go on to say that HOA Bylaws must require options for keeping
garbage secure, which includes bear-resistant containers and modifying garbage
cans to be bear resistant, or keeping cans in the garage or a sturdy shed, and
placing garbage on the curb the day of pickup instead of the night before.
Motion
by Commissioner Dallari, seconded by Commissioner
Constantine, to adopt Ordinance #2020-07 enacting a Large Scale Future Land Use
Map Amendment from Suburban Estates to Planned Development; and adopt the
associated Ordinance #2020-08 enacting a Rezone from A-1 (Agriculture) to PD
(Planned Development); and approved the associated Development Order and Master
Development Plan for approximately 31.3 acres, located south of the Kentucky
Street and Jessup Avenue intersection, as submitted here today; Keith Lawes,
Applicant.
Districts 1, 2, 3, and 5 voted AYE.
COUNTY
MANAGER’S REPORT
Ms. Guillet announced that she has
been able to recruit an excellent candidate to fill the Fire Chief’s position,
Mr. Otto Drozd, who was formally Orange County’s Fire
Chief. She asked for the Board’s
confirmation.
Motion
by Commissioner Dallari, seconded by Commissioner Carey, to confirm the
appointment of Otto Drozd, III, as Fire Chief of the Seminole
County Fire Department.
Districts 1, 2, 3, and 5 voted AYE.
-------
Commissioner
Constantine advised that Lynx is still providing service although it is on a
reduced schedule. Ms. Guillet noted the
ridership numbers are at about 50%.
-------
Ms.
Guillet thanked the BCC for all of their support in this unprecedented
challenge they are facing.
COMMUNICATIONS
AND/OR REPORTS
The
following Communications and/or Reports were received and filed:
1. Memorandum dated February 24, 2020, from Owen Smith, Project Manager, City of Sanford, re: Approval of Resolution #2847 designating a portion of East and West First Street from French Avenue to Mellonville Avenue as “Patrolman Leroy C. Bender Memorial Highway.”
2. Letter dated February 27, 2020, from Marian Williams, President, Heathrow Lakes Board of Directors, to Commissioner Brenda Carey re: Request the County allocate funds for 600 homes in Heathrow that did not receive bear-resistant containers/trash cans in as sanctioned by the FWC Bearwise Grant.
3. Letter dated March 5, 2020, from James D. Stansbury, Chief of Bureau of Community Planning and Growth, Florida Department of Economic Opportunity, re: The County’s proposed Comprehensive Plan Amendment #20-01ESR stating they have no comments.
4. Letter dated February 28, 2020 from Seminole County BCC Chairman Jay Zembower to Elinore McCance-Katz, M.D., Ph.D., Assistant Secretary for Mental Health and Substance Use, Mental Health Services Administration, re: The County’s five-year grant funding for SAMHSA Strategic Prevention Framework and Partnerships program.
5. Anonymous letter dated March 1, 2020, to Commissioner Jay Zembower re: Concerns about the new Computer Aided Dispatch System (CAD) implemented in 2019 in connection with the assignment of ambulances for EMS.
6. Letter dated March 17, 2020 from BCC Chair Jay Zembower to Dr. Georgia L. Lorenz in connection with the Rosenwald School property and RFQ-603731-20.
7. Letter dated March 15, 2020 from Arthur R. Maret, Ph.D. to Seminole County BCC re: His unhappiness with the County’s response to the Coronavirus.
-------
There
being no further business to come before the Board, the Chairman declared the
meeting adjourned at 2:52 p.m., this same date.
ATTEST:_____________________________Clerk___________________________Chairman
tlp