HomeMy WebLinkAboutItem #14 Approval of Resolution to Rename the Street Platted “Mead-Ow-Sweet Court” Located Within the Plat of The Meadows to “Meadow Sweet Court.” oCoPP
AGENDA ITEM COVER SHEET
Meeting Date: March 6, 2018
Item #
Reviewed By..
Contact Name: n1Michael O'Halloran, GIS Department Director: �� '
Contact Number: 407-554-7069 City Manager:
Subject: Approval of Resolution to rename the street platted "Mead-Ow- est Court" located
within the plat of The Meadows to "Meadow Sweet Court" (District 1: Grogan).
Background Summary:
Mead-Ow-Sweet Court is a road consisting of opposing cul-de-sacs, bisected by Little Spring Hill Drive,
in The Meadows subdivision. It is approximately 1,120 feet in length and has 27 parcels addressed to it.
Mead-Ow-Sweet Court is the official street name, because that is what appears on The Meadows
subdivision plat of 1980. However, other variations exist in address databases. Orange County's
Central Addressing System, which does not accept hyphens in street names, lists Mead Ow Sweet
Court. City utility billing, the Orange County Property Appraiser and the United States Post Office list
Meadow Sweet Court. Variations create problems when, for example, telephone service providers
attempt to validate their street names with Orange County databases. Staff has provided written
notification of the proposal to the affected property owners and residents. One advertisement and a
second corrected advertisement were published in the West Orange Times. No responses from affected
homeowners or residents have been received.
Issue:
Should the City Commission approve staffs proposed name change to Meadow Sweet Court?
Recommendation:
Staff recommends the City Commission authorize the City to name the entire road, Meadow Sweet
Court, removing the name, Mead-Ow-Sweet Court. Meadow Sweet is the commonly used name,
because this is what appears in City utility billing and United States Post Office databases.
Attachments:
• Map showing location of Mead-Ow-Sweet Court.
• List of affected properties and proposed changes.
• Proposed Resolution to rename Mead-Ow-Sweet Court.
Financial Impact:
The costs to the City for making this change are staff time and postage costs for notification.
Type of Item: (please mark with an Y)
x Public Hearing For Clerk's Dept Use:
Ordinance First Reading Consent Agenda
Ordinance Second Reading Xi Public Hearing
x Resolution Regular Agenda
x Commission Approval
Discussion 8 Direction
X Original Document/Contract Attached for Execution by City Clerk
Original Document/Contract Held by Department for Execution
Reviewed by City Attorney N/A
Reviewed by Finance Dept. N/A
Mead-Ow-Sweet Court
--- I I I i _,
tt_
-- _ —
IN 1
i -
-- N
_ �
_
Fi
--- _Northern Duran�o Avenue _in
m
— ' ]d Meaq-Ow-Swe$CoJ - .-.--
pi
o Fort -AVIA pi
l ' ,
4S II v
-- lI , J a e le As sen Cou i I
—
1 H 1 II 111 1
' ' , " �w easows ou ' j
N _ Z'�
L I i J
Wurst Road
-..
0
--_ �_ _
0 100 200 400 , 1 - _
mom Feet ] 1� I ) _� 1 .� .iA
Afffected Properites and Proposed Addresses
PARCEL IDENTIFICATION
NUMBER EXISTING ADDRESS PROPOSED ADDRESS
082228555200150 321 MEAD-OW-SWEET CT 321 MEADOW SWEET CT
082228555200160 322 MEAD-OW-SWEET CT 322 MEADOW SWEET CT
082228555200140 323 MEAD-OW-SWEET CT 323 MEADOW SWEET CT
082228555200170 324 MEAD-OW-SWEET CT 324 MEADOW SWEET CT
082228555200130 325 MEAD-OW-SWEET CT 325 MEADOW SWEET CT
082228555200180 326 MEAD-OW-SWEET CT 326 MEADOW SWEET CT
082228555200120 327 MEAD-OW-SWEET CT 327 MEADOW SWEET CT
082228555200190 328 MEAD-OW-SWEET CT 328 MEADOW SWEET CT
082228555200210 462 MEAD-OW-SWEET CT 462 MEADOW SWEET CT
082228555200220 464 MEAD-OW-SWEET CT 464 MEADOW SWEET CT
082228555200090 465 MEAD-OW-SWEET CT 465 MEADOW SWEET CT
082228555200230 466 MEAD-OW-SWEET CT 466 MEADOW SWEET CT
082228555200080 467 MEAD-OW-SWEET CT 467 MEADOW SWEET CT
082228555200240 468 MEAD-OW-SWEET CT 468 MEADOW SWEET CT
082228555200070 469 MEAD-OW-SWEET CT 469 MEADOW SWEET CT
082228555200250 470 MEAD-OW-SWEET CT 470 MEADOW SWEET CT
082228555200060 471 MEAD-OW-SWEET CT 471 MEADOW SWEET CT
082228555200260 472 MEAD-OW-SWEET CT 472 MEADOW SWEET CT
082228555200050 473 MEAD-OW-SWEET CT 473 MEADOW SWEET Ci
082228555200270 474 MEAD-OW-SWEET CT 474 MEADOW SWEET CT
082228555200040 475 MEAD-OW-SWEET CT 475 MEADOW SWEET CT
082228555200280 476 MEAD-OW-SWEET CT 476 MEADOW SWEET CT
082228555200030 477 MEAD-OW-SWEET CT 477 MEADOW SWEET CT
082228555200290 478 MEAD-OW-SWEET CT 478 MEADOW SWEET CT
082228555200020 X479 MEAD-OW-SWEET Ci 479 MEADOW SWEET CT
082228555200300 480 MEAD-OW-SWEET CT 480 MEADOW SWEET CT
082228555200010 481 MEAD-OW-SWEET CT 481 MEADOW SWEET CT
RESOLUTION NO. 2018-005
A RESOLUTION OF THE CITY OF OCOEE, FLORIDA
CHANGING THE NAME OF MEAD-OW-SWEET COURT
TO MEADOW SWEET COURT; DIRECTING THE CITY
CLERK TO PROVIDE NOTICE OF THE CHANGE TO
CERTAIN PARTIES; PROVIDING FOR SEVERABILITY;
PROVIDING AN EFFECTIVE DATE.
WHEREAS, the name, "Mead-Ow-Sweet Court," is the platted name of that
certain street in the City of Ocoee, Florida, located within the recorded plat of The Meadows
Unit One, plat book 9, pages 97 and 98, as generally depicted on Exhibit "A" attached hereto
and by this reference made a part hereof; and
WHEREAS, the name, "Meadow Sweet Court," appears in City utility billing
records and United States Post Office records; and
WHEREAS, the City desires to change the name of Mead-Ow-Sweet Court to
Meadow Sweet Court for consistency throughout records.
NOW,THEREFORE, BE IT ENACTED BY THE CITY COMMISSION OF
THE CITY OF OCOEE, FLORIDA,AS FOLLOWS:
Section 1. Authority. The City Commission of the City of Ocoee has the authority to
adopt this resolution pursuant to Article VIII of the Constitution of the State of Florida and
Chapter 166, Florida Statutes.
Section 2. Renaming of Mead-Ow-Sweet Court. The roadway presently called Mead-
Ow-Sweet Court, as described above, is hereby renamed and designated as "Meadow Sweet
Court," as generally depicted on Exhibit "A".
Section 3. Further Acts; Notice. The City Commission of the City of Ocoee hereby
authorizes the Mayor, the City Clerk, and other city staff to execute any documents and take such
other actions as may be necessary to effectuate the designations referenced in Sections, above.
Without limiting the forgoing, the City Clerk is hereby directed to provide notice of the adoption
of this resolution to all affected property owners, the United State Postal Service, Orange County
Property Appraiser's Office, Orange County Tax Collector's Office, Orange County Emergency
Services, and other relevant entities.
Section 4. Severability. If any section, subsection, sentence, clause, phrase or portion of
this resolution is for any reason held invalid or unconstitutional by any court of competent
jurisdiction, such portion shall be deemed a separate, distinct and independent provision and
such holding shall not affect the validity of the remaining portion hereto.
Section 5. Effective Date. This Resolution shall become effective immediately upon
passage and adoption.
[Signatures on following page]
2
PASSED AND ADOPTED this day of , 2018.
ATTEST: APPROVED:
CITY OF OCOEE, FLORIDA
Melanie Sibbitt, City Clerk
Rusty Johnson, Mayor
(SEAL)
FOR USE AND RELIANCE ONLY BY APPROVED BY THE OCOEE CITY
THE CITY OF OCOEE, FLORIDA COMMISSION AT A MEETING HELD
APPROVED AS TO FORM AND ON , 2018 UNDER
LEGALITY this day of , 2018. AGENDA ITEM NO.
SHUFFIELD, LOWMAN & WILSON,
P.A.
By:
City Attorney
3
Exhibit A
Mead-Ow-Sweet Court
I
I �)
1 1 I � � � it
\ I
1 1 -I
Northern Durango Avenue iql
m
d
Mead-Qw}Seet IPo`'nI , I
I
j ? I II
S.) 1 m r - p Fort o ins Cou j 1
41 Si') 161' i� � ,� Ci�Ie Aspen Court 1
1 co Ili
New Meadows Court -
Ii I
_ _1_. Wurst Road
1 .
I I
\
0 II
0 100 zoo 400
FeetI
I I.
COPY OF ADVERTISEMENT
r Date Published and Media Name
12B The West Orange Times Thursday February 22,2018
Advertisement or Article
FIRST INSERTION
CITY OF OCOEE NOTICE OF PUBLIC HEARING
TO CONSIDER CHANGING THE NAME OF A ROAD
MEAD-OW-SWEET COURT
NOTICE IS HEREBY GIVEN,pursuant to Section 153,Article H of the Code of
the City of Ocoee,that on TUESDAY,MARCH 6,2018,at 6:15 p.m.,or as soon
thereafter as practical,the OCOEE CITY COMMISSION will hold a PUBLIC
HEARING at the Ocoee City Commission Chambers,150 North Lakeshore Drive,
Ocoee,Florida,to consider the following resolution:
A RESOLUTION OF THE CITY OF OCOEE,FLORIDA CHANGING THE
NAME OF MEAD-OW-SWEET COURT TO MEADOWSWEET COURT;DI-
RECTING THE CITY CLERK TO PROVIDE NOTICE OF THE CHANGE TO
CERTAIN PARTIES;PROVIDING FOR SEVERABILITY;PROVIDING AN
EFFECTIVE DATE.
The City Commission may continue the public hearing to other dates and times
as desires.Any interested party shall be advised that the dates,times,and places
of any continuation of this or continued public hearings shall be announced
during the hearing and that no further notices regarding these matters will be
published.
A copy of the proposed Resolution may be inspected at the Ocoee City Clerk De-
partment,150 North Lakeshore Drive,between the hours of 8:00 a.m.and 5:00
p.m.,Monday through Friday,except legal holidays.Interested parties may appear at
the meeting and be heard with respect to the proposed Resolution.Any person who
desires to appeal any decision made during the public hearing will need a record of
the proceeding and for this purpose may need to ensure that a verbatim record of
the proceeding is made which includes the testimony and evidence upon which the
appeal is based. Persons with disabilities needing assistance to participate in any
of the proceedings should contact the City Clerk's Office 48 hours in advance of the
meeting at(407)905-3105.
February 22,2018 18-00914W