HomeMy WebLinkAbout12-05-2023 AgendaOCOEE CITY COMMISSION
Ocoee Commission Chambers
1 N. Bluford Avenue
Ocoee, Florida
December 5, 2023 AGENDA 6:15 PM
REGULAR CITY COMMISSION MEETING
• CALL TO ORDER
Invocation
Pledge of Allegiance
Roll Call and Determination of Quorum
• PRESENTATIONS AND PROCLAMATIONS
• STAFF REPORTS AND AGENDA REVIEW
• PUBLIC COMMENTS
• CONSENT AGENDA
Matters listed under the consent agenda are considered to be routine and will be acted upon
by one motion. There will be no separate discussion of these items unless discussion is
desired by a member of the commission, in which case the Mayor will instruct the City Clerk to
remove that item from the Consent Agenda and such item will be considered separately.
1. Approval of Minutes from the Regular City Commission Meeting held November 7,
2023. (City Clerk Sibbitt)
2. Approval of Reappointment to the Citizen Advisory Council for Ocoee Fire Department
(CACOFD). (City Clerk Sibbitt)
3. Approval of Ocoee Youth Council Scholarship Award Program. (City Clerk Sibbitt)
4. Approval of the First Amendment to the Purchase and Sale Agreement between the
City of Ocoee and the Chevron Land and Development Company. (Assistant City
Manager Shadrix)
5. Approval of the First Amendment to the Development Agreement between the City of
Ocoee and Montierre Development PLLC. (Assistant City Manager Shadrix)
6. Approval of Vacant Land Purchase of Property Located at 1 Taylor Street. (City
Manager Frank)
7. Approval of the Utility Easement Agreement for Ocoee Corners Development.
(Development Engineer Keaton)
8. Approval of the Fullers Cross Road Sidewalk Easement Agreement with Ocoee Village
Center. (Development Engineer Keaton)
9. Approval of Amendment to Contract for 15 S. Kissimmee Ave and 214 W. McKey
Street. (Development Services Director Rumer)
Pagel of 593
Regular City Commission
December 5, 2023
10. Approval of Ocoee Village Center Agreement for Transfer of $400,000 for the Fire
Station and Non -Substantial Amendment to the PUD. (Development Services
Director Rumer)
11. Approval of Temporary Parking Lease Agreement for 137 W. McKey Street with VMG
Construction, Inc. (Development Services Director Rumer)
12. Approval of the Drainage Easement Agreement with GS Crown Point Owner, LLC (FKA
Wire Development) for Drainage Outfall Pipe going under a New City Road in the
Ocoee Crown Point PUD for the Ocoee Crown Point Mixed -Use project. (Development
Services Director Rumer)
13. Approval of a Drainage Easement Agreement for Pond 8 in the Ocoee Crown Point
PUD with GS Crown Point Owner, LLC (FKA Wire Development) for the Ocoee Crown
Point Mixed -Use Project. (Development Services Director Rumer)
14. Approval for a Drainage Easement Agreement for Pond 10 in the Ocoee Crown Point
PUD Owned and Constructed by Orange County Public Schools (OCPS) on the OCPS
Technical School Campus. (Development Services Director Rumer)
15. Approval to Proceed with Water and Wastewater Field Operations CIP Projects.
(Finance Director Roberts)
16. Approval to Piggyback the NCPA/OMNIA Partners Contract for Construction of the
Vandergrift Central Park Basketball Court by The NIDY Sports Construction Company,
Inc. (Parks and Recreation Director Johnson)
17. Approval to Piggyback the NCPA/OMNIA Partners Contract for Construction of Tiger
Minor Pickleball Courts by The NIDY Sports Construction Company, Inc. (Parks and
Recreation Director Johnson)
18. Approval to Waive the Bid Requirements to Resurface the Ocoee Aquatic Center
Pool. (Parks and Recreation Director Johnson)
19. Approval to Piggyback Sourcewell Cooperative Purchasing Contract for Phase 3 of the
Ocoee Action Sports Park. (Parks and Recreation Director Johnson)
20. Approval to Enter into an Agreement with SoundThinking, Inc. for Resource
Management Software Services. (Acting Police Chief Ogburn)
21. Notification of Emergency Repair to Tank #2 at the Forest Oaks Water Treatment Plant
per Emergency Notification - Section 21.6, Chapter 21, City of Ocoee Code of
Ordinances. (Utilities Director Croteau)
22. Approval to Purchase Quiet Pulse Blowers from PSI Technologies Inc. (Utilities
Director Croteau)
23. Approval to Replace Existing Rotors and Add a New Rotor to each Oxidation Ditch at
the City of Ocoee Wastewater Treatment Plant. (Utilities Director Croteau)
24. Approval of 429 Business Center Phase II East Large Scale Final Site Plan and
Development Agreement - Project No. LS-2022-014. (Zoning Manager Whitfield)
25. Approval of 429 Business Center Phase II West Large Scale Final Site Plan and
Development Agreement - Project No. LS-2022-015. (Zoning Manager Whitfield)
Page 2 of 593
Regular City Commission
December 5, 2023
• FIRST READING OF ORDINANCE
26. Chinapen Property Small -Scale Comprehensive Plan Amendment from Low -Density
Residential to Commercial & Rezoning from R-1A to C-2 - CPA-2023-002 & RZ-23-09-
09. (Zoning Manager Whitfield)
• SECOND READING OF ORDINANCE — PUBLIC HEARING
• PUBLIC HEARING
• COMMENTS FROM COMMISSIONERS
(Limit to Five Minutes)
•ADJOURNMENT
Notice: In accordance with Florida Statutes 286.0105: Any person who desires to appeal any
decision at this meeting will need a record of the proceedings and for this purpose may need to
ensure that a verbatim record of the proceedings is made which includes the testimony and evidence
upon which the appeal is based. Also, in accordance with Florida Statute 286.26: Persons with
disabilities needing assistance to participate in any of these proceedings should contact the office of
the City Clerk, 1 N. Bluford Avenue, Ocoee, FL 34761, (407) 905 -3105 48 hours in advance of the
meeting.
Page 3 of 593