agenda
MAYOR: Philip K. Stoddard, PhD CITY MANAGER: Hector Mirabile, PhD
VICE MAYOR: Valerie Newman CITY ATTORNEY: Laurence Feingold
COMMISSIONER: Velma Palmer, PhD CITY CLERK: Maria M. Menendez
COMMISSIONER: Brian D. Beasley
COMMISSIONER: Walter A. Harris
CITY COMMISSION AGENDA
City Commission Meeting
_______________________________________________________________
Regular Meeting date: February 1, 2011 Time: 7:00 PM
ext Regular Meeting date: February 15, 2011 Time: 7:00 PM N
30 Sunset Drive, South Miami, FL; Phone: (305) 663-6340 61
City of South Miami Ordinance No. 08-06-1876 requires all
lobbyists before engaging in any lobbying activities to register with
the City Clerk and pay an annual fee of $500.00 per Ord. No. 44-08-
1979. This applies to all persons who are retained (whether paid or
not) to represent a business entity or organization to influence
“City” action. “City” action is broadly described to include the
ranking and selection of professional consultants, and virtually all-
legislative, quasi-judicial and administrative action.
CALL TO ORDER:
A. Please silence or turn off all cell phones. If you must
the room: speak please leave
(s): B. Add-On Item
C. Roll Call:
D. Moment of Invocation:
E. Pledge of Allegiance:
F. Lobbyists addressing the City Commission tonight must have
ity Clerk as indicated above. been registered with the C
G. Presentation(s) 7:00 p.m.
1) South Miami Gray Ghost 145 lbs Football Team – National
and State Champions
Officer(s) of the Month 2)
3) Officer of the Year
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 1
ITEM (S) FOR THE COMMISSION’S CONSIDERATION:
1. Approval of Minutes
Minutes of January 18, 2011
2. City Manager’s Report (25 minutes)
Annual Affordable Housing Report (2011) – Red Road
Commons
3. City Attorney’s Report (15-minutes)
City of South Miami/YMCA Lease Agreement
PUBLIC REMARKS
(5 minutes)
4. Commission Reports, Discussion & Remarks (25 minutes)
(BEGINNING OF CONSENT)
5. A Resolution of the City Commission of the City of
South Miami, Florida, authorizing the City Manager to
execute a grant agreement with Miami-Dade County
Department of Human Services for a maximum amount of
$9,200 for the Senior Meals Program; providing for an
effective date. 3/5
(City Manager – Parks & Recreation Dept.)
6. A Resolution of the City Commission of the City of
South Miami, Florida, authorizing the City Manager to
execute and expend $9,200 to Construction Catering,
Inc., for the provision of weekend meals delivery to
seniors who participate in the South Miami Senior
Center and/or seniors who live in the Senior complex
run by Miami-Dade County, and to be charged to the
Senior Meals Program funded through Miami-Dade County
Department of Human Services; providing an effective
date. 3/5
(City Manager – Parks & Recreation Dept.)
7. A Resolution of the City Commission of the City of
South Miami, Florida, authorizing the City Manager to
execute a grant agreement with Miami-Dade County
Department of Human Services for a maximum of $13,388
for the After School House Program; providing for an
effective date. 3/5
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 2
(City Manager – Parks & Recreation Dept.)
8. A Resolution of the City Commission of the City of
South Miami, Florida, authorizing the City Manager to
expend $18,876 for Del Aguila Bus Service Inc., for the
transportation from area schools for participants of
the After school House Program as described in the
Children’s Trust grant agreement, and to be charged to
the Children’s Trust grant account number 106-3500-564-
3450; providing an effective date 3/5
(City Manager – Parks & Recreation Dept.)
9. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida, authorizing the City
Manager to issue a work order for design and
construction administration services to T.Y. Lin
International | H.J. Ross for three Pinecrest Villas
traffic calming speed tables in an amount of $11,540.00
to be charged to People’s Transportation Plan, Account
Number 124.1730.541.3450; providing for an effective
date. 3/5
(City Manager-Public Works Dept.)
10. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida, relating to the review
and acceptance of the Annual Report of the South Miami
Corporation (First National Bank of South Miami) on
their proposed “Project Sunset” located at 5750 Sunset
Drive; said report required by Section 27 of a
Development Agreement executed between the City of
South Miami and the South Miami Corporation by the
adoption of Ordinance No. 05-05-1827; and providing an
effective date. 3/5
(City Manager – Planning and Zoning Dept.)
11. A Resolution of the Mayor and the City Commission of
the City of South Miami, Florida, declaring support for
the Florida Renewable Energy Tour (FARE), and granting
permission to FARE to use our City’s logo in promotion
of the tour; providing an effective date. 3/5
(Mayor Stoddard)
12. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida, relating to appraisal
services; approving fees for American Appraisal in the
amount of $15,600; charging account No. 001-1330-513-
4510; and providing an effective date. 3/5
(City Manager-Finance Dept.)
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 3
13. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida, authorizing the City
Manager to extend the expiration date of the fiscal
year 2010 grant agreement amendment with Miami-Dade
County’s Department of Housing and Community
Development (DHCD) for the CRA Street Lighting Project
from December 31, 2010 to December 31, 2011 and to
accept an additional $50,000, increasing the total
grant award amount to $170,000; and providing an
effective date. 3/5
(City Manager – Finance Dept.)
14. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida, Co-Designating S.W. 62nd
Avenue, from S.W. 64th Street to S.W. 72nd Street
(Sunset Drive) as Marshall Williamson Avenue; Directing
the City Manager to submit this Resolution to Miami-
Dade County and to take all other necessary actions to
carry out the purpose of this Resolution; and providing
an effective date. 3/5
(Commissioner Beasley)
(END OF CONSENT)
RESOLUTION(S)
15. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida, authorizing that the City
Manager request of the company Ocaquatics, Inc., also
known as Ocaquatics Swim School, the top ranked
respondent for the Murray Park Community Pool Operator
Request for Proposals (RFP) No. SM-FN 2010-15,
participation and advice, specified per the RFP, as
part of the City’s Design/Built Team for the
construction of the Murray Park Community Pool
resulting in a service agreement that shall be
negotiated for the management and operation of the
same, inclusive of all costs, and requiring no annual
fee from the City for the duration of the agreement’s
term. 3/5
(City Manager – Parks and Recreation Dept.)
16. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida approving the Sustainable
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 4
South Miami Research Grant Pre-Application; providing
for an effective date. 3/5
(City Attorney)
ORDINANCE (S) SECOND READING PUBLIC HEARING (S)
17. An Ordinance of the Mayor and City Commission of the
City of South Miami, Florida, relating to a request to
amend the official zoning map of the City of South
Miami Land Development Code by changing the zoning use
district from “RS-3” Low-Density Residential Zoning Use
District to “PR” Parks and Recreation Zoning Use
District for the property identified as Van Smith Park
located at 7800 SW 59 Avenue (Folio No. 09-4036-039-
0020 and Folio No. 09-4036-039-0025); providing for
severability; providing for ordinances in conflict; and
providing an effective date. 3/5
(City Manager-Planning Dept.)
18. An Ordinance of the Mayor and City Commission of the
City of South Miami, Florida, relating to a request to
amend the official zoning map of the City of South
Miami Land Development Code by changing the zoning use
district from “RS-3” Low-Density Residential Zoning Use
District to “PR” Parks and Recreation Zoning Use
District for the property identified as Dison Park
located at 8051 SW 58 Avenue (Folio No. 09-4036-000-
0520); providing for severability; providing for
ordinances in conflict; and providing an effective
date. 3/5
(City Manager-Planning Dept
19. An Ordinance of the Mayor and City Commission of the
City of South Miami, Florida, relating to a request to
amend the official zoning map of the City of South
Miami Land Development Code by changing the zoning use
district from “RS-3” Low-Density Residential Zoning Use
District to “PR” Parks and Recreation Zoning Use
District for the property identified as All America
Veterans’ Memorial Park located at 6820 SW 64 Avenue
(Folio No. 09-4025-000-0430); providing for
severability; providing for ordinances in conflict; and
providing an effective date. 3/5
(City Manager-Planning Dept.)
20. An Ordinance of the Mayor and City Commission of the
City of South Miami, Florida, relating to a request to
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 5
amend the official zoning map of the City of South
Miami Land Development Code by changing the zoning use
district from “RS-4” Single Family Residential Zoning
Use District to “PR” Parks and Recreation Zoning Use
District for the property identified as a part of the
Murray Park Community Center located at 5800 SW 66th
Street and legally described as Lot 1, Block 1, Larkins
Townsite (Folio No. 09-4025-028-0010); providing for
severability; providing for ordinances in conflict; and
providing an effective date. 3/5
(City Manager-Planning Dept.)
21. An Ordinance of the Mayor and City Commission of the
City of South Miami, Florida, relating to a request to
amend the official zoning map of the City of South
Miami Land Development Code by changing the zoning use
district from “LO” Low-Intensity Office Zoning Use
District to “PR” Parks and Recreation Zoning Use
District for property identified as a part of the
Murray Park Community Center located at 5845-5855 SW
68th Street and 6731 SW 58th Place, and legally
described as Lots 10 thru 17, Block 8, Townsite of
Larkins (Folio Nos. 09-4025-028-0900, 09-4025-028-0910,
09-4025-028-0920); providing for severability;
providing for ordinances in conflict; and providing an
effective date. 3/5
(City Manager-Planning Dept.)
22. An Ordinance of the Mayor and City Commission of the
City of South Miami, Florida, relating to a request to
amend the official zoning map of the City of South
Miami Land Development Code by changing the zoning use
district from “PI” Public/Institutional Zoning Use
District to “RS-3” Low-Density Residential Zoning Use
District for the property identified as the Rothan
Residence located at 7435 SW 66 Avenue (Folio No. 09-
4036-050-0020); providing for severability; providing
for ordinances in conflict; and providing an effective
date. 3/5
(City Manager-Planning Dept)
RESOLUTION (S) PUBLIC HEARING (S)
23. A Resolution of the Mayor and City Commission of the
City of South Miami, Florida, authorizing the City
Manager to expend $17,433.00 for the purchase of
Granicus Solution, charging account No. 001-1200-512-
3450 (Contractual) and to enter into a three-year
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 6
Service Agreement with Granicus, Inc., a sole source,
to facilitate streaming and distribution of live and
archived digital media content; and providing an
effective date. 3/5
(City Manager – City Clerk)
ORDINANCE (S) FIRST READING
24. An Ordinance of the Mayor and City Commission of the
City of South Miami, Florida, relating to a request to
amend the official zoning map of the City of South
Miami Land Development Code by changing the zoning use
district from “TODD (LI-4)” Transit Oriented
Development District (Light Industrial-4) to “TODD (MU-
5)” Transit Oriented Development District (Mixed Use-5)
for the property located at 5890 SW 69th Street (Folio
No. 09-4025-028-2070) also known as the Vehicle
Inspection Station site; the purpose of the zone change
is to allow construction of a new eight (8) story
residential building with ninety (90) dwelling units;
providing for severability; providing for ordinances in
conflict; and providing an effective date. 5/5
(City Manager-Planning Dept.)
CITY HAS A SIGNIFICANT GOVERNMENTAL INTEREST IN
CONDUCTING EFFICIENT AND ORDERLY COMMISSION MEETINGS.
SPEAKERS PLEASE TAKE NOTICE THAT SECTION 2-2.1(K)(2)
OF THE CODE OF ORDINANCES PROVIDES THAT “ANY PERSON
MAKING PERSONAL IMPERTINENT, OR SLANDEROUS REMARKS OR
WHO SHALL BECOME BOISTEROUS WHILE ADDRESSING THE
COMMISSION SHALL BE FORTHWITH BARRED FROM FURTHER
AUDIENCE BEFORE THE COUNCIL BY THE PRESIDING OFFICER,
UNLESS PERMISSION TO CONTINUE BE GRANTED BY A MAJORITY
VOTE OF THE COMMISSION.”
PURSUANT TO RESOLUTION No. 246-10-13280,“ANY INVOCATION THAT MAY BE OFFERED
BEFORE THE START OF REGULAR COMMISSION BUSINESS SHALL BE THE VOLUNTARY
OFFERING OF A PRIVATE CITIZEN, FOR THE BENEFIT OF THE COMMISSION AND THE
CITIZENS PRESENT. THE VIEWS OR BELIEFS EXPRESSED BY THE INVOCATION SPEAKER
HAVE NOT BEEN PREVIOUSLY REVIEWED OR APPROVED BY THE COMMISSION, AND THE
COMMISSION DOES NOT ENDORSE THE RELIGIOUS BELIEFS OR VIEWS OF THIS, OR ANY
OTHER SPEAKER.”
PURSUANT TO FLA STATUTES 286.0105, THE CITY HEREBY ADVISES THE PUBLIC THAT IF A PERSON DECIDES TO
APPEAL ANY DECISION MADE BY THIS BOARD, AGENCY OR COMMISSION WITH RESPECT TO ANY MATTER
CONSIDERED AT ITS MEETING OR HEARING, HE OR SHE WILL NEED A RECORD OF THE PROCEEDINGS, AND THAT
FOR SUCH PURPOSE, AFFECTED PERSON MAY NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDIGS IS
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 7
REGULAR CITY COMMISSION
AGENDA - February 1, 2011 8
MADE WHICH RECORD INCLUDES THE TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL IS TO BE BASED. THIS
NOTICE DOES NOT CONSTITUTE CONSENT BY THE CITY FOR THE INTRODUCTION OR ADMISSION OR OTHERWISE
INADMISSIBLE OR IRRELEVANT EVIDENCE, NOR DOES IT AUTHORIZE CHALLENGES OR APPEALS NOT OTHERWISE
ALLOWED BY LAW.