Loading...
HomeMy WebLinkAboutAgenda Packet 09-22-2015 [city seal] CITY OF CAPE CANAVERAL CAPE CANAVERAL CITY COUNCIL MEETING AGENDA Instructions This Meeting is open to the Public. If you would like to speak before the Cape Canaveral City Council, please complete a Speaker Card and give it to the City Clerk/Recording Secretary or other Official/Staff Member in the room. Speaker Cards are located adjacent to the Library Room Entrance. A "reasonable opportunity to be heard" pursuant to Section 286.0114, Florida Statutes, need not occur at the same meeting at which the "board or commission" (or City Council) takes official action on an item. No City Council action will be taken on requests during Public Participation unless determined by the Council to be an emergency. Any other requests for Council action may be placed on the Agenda for a subsequent meeting. 1. Please proceed to the podium when your name is called by the Mayor, Mayor Pro Tem or Meeting Chair. 2. You will have 3 MINUTES to speak before the City Council. 3. Please direct your statements to the Mayor, Mayor Pro Tem or Meeting Chair. PLEASE KEEP CELL PHONES AND OTHER DEVICES SILENT. CAPE CANAVERAL CITY COUNCIL MEETING Library Meeting Room 201 Polk Avenue, Cape Canaveral, Florida 32920 AGENDA September 22, 2015 5:30 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: PUBLIC PARTICIPATION: Any member of the public may address any items that do not appear on the agenda and any agenda item that is listed on the agenda for final official action by the City Council excluding public hearing items which are heard at the public hearing portion of the meeting, ministerial items (e.g. approval of agenda, minutes, informational items),and quasi-judicial or emergency items. Citizens will limit their comments to three(3)minutes. The City Council will not take any action under the "Public Participation" section of the agenda. The Council may schedule items not on the agenda as regular items and act upon them in the future. CONSENT AGENDA: 5:45 p.m. — 5:50 p.m. 1. Approve Minutes for Special City Council Meeting of August 7, 2015, Regular City Council Meeting of August 18, 2015 and Special City Council Meeting of September 8, 2015. 2. Approve Change Order#1 to Wm. Turnbaugh Construction, Inc., in the amount of $48,350.00 for the Adams Avenue Gap Sidewalk Project; and authorize the City Manager to execute the same. 3. Approve the preliminary plat for the purpose of developing the New City Hall Facility — 100 Polk Avenue. 4. Approve the amended Transportation Impact Fee Trust Fund Disbursement Agreement between Brevard County and City of Cape Canaveral for construction of complete streets improvements to North Atlantic Avenue and authorize the Mayor to execute the same. 5. Approve Application for Reduction or Satisfaction of Code Enforcement Lien, Case No. 10-00150, 7000-7008 N. Atlantic Avenue from $2,188.75 to $1,094.38. 6. Approve Application for Satisfaction or Release of Code Enforcement Liens, Case No. 12-00083, 8200 Canaveral Blvd, Unit 2-D from up to $92,850.00 to $10,000.00. City of Cape Canaveral, Florida City Council Meeting September 22, 2015 Page 2 of 3 7. Resolution No. 2015-13; authorizing an addendum to the Contract for fire protection and emergency medical services between the City of Cape Canaveral, Florida and the Cape Canaveral Volunteer Fire Department, Inc.; providing for an effective date. 8. Resolution No. 2015-14; authorizing an agreement for Municipal Law Enforcement Services between the City of Cape Canaveral, Florida and Wayne Ivey, as Sheriff of Brevard County; providing for an effective date. 9. Resolution No. 2015-16; reappointing members to the Board of Adjustment, Code Enforcement Board, Culture and Leisure Services Board and Library Board of the City of Cape Canaveral; providing for the repeal of prior inconsistent resolutions; severability; and an effective date. (Douglas Raymond, Mary K. Russell, John Dattilo, Barry Schoenholz, Marlene Woodside and Marilyn Nicholas) PUBLIC HEARING: 5:50 p.m. — 6:00 p.m. 10. Ordinance No. 09-2015; amending Section 2-26 of the City Code regarding City Council Elections to fill Councilmember vacancies; providing for conflicts, severability, incorporation into the Code, and an effective date, second reading. 11. a. Resolution No. 2015-15, adopting a Final millage rate for the levy of Ad Valorem Taxes for Fiscal Year 2015/2016 on all taxable property located within the City of Cape Canaveral, Brevard County, Florida; providing for an effective date. b. Ordinance No. 10-2015, adopting the Annual General Fund, Wastewater Enterprise Fund, Stormwater Enterprise Fund, Enterprise Capital Fund, Special Revenue Funds, Capital Project Funds, and Agency Fund Budgets for the Fiscal Year beginning October 1, 2015, and ending September 30, 2016; providing for an effective date, second reading. ITEMS FOR ACTION: 6:00 p.m. — 6:45 p.m. 12. Approval of the Prismatic Branding Effort. REPORTS: 6:45 p.m. — 7:00 p.m. ADJOURNMENT: Pursuant to Section 286.0105, Florida Statutes, the City hereby advises the public that: If a person decides to appeal any decision made by the City Council with respect to any matter considered at this meeting,that person will need a record of the proceedings, and for such purpose that person may need to ensure that a verbatim City of Cape Canaveral, Florida City Council Meeting September 22, 2015 Page 3 of 3 record of the proceedings is 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 into evidence of otherwise inadmissible or irrelevant evidence, nor does it authorize challenges or appeals not otherwise allowed by law. In accordance with the Americans with Disabilities Act:all interested parties may attend this Public Meeting.The facility is accessible to the physically handicapped. Persons with disabilities needing assistance to participate in the proceedings should contact the City Clerk's office (868-1220 x220 or x221) 48 hours in advance of the meeting. CITY COUNCIL SPECIAL MEETING #1 CAPE CANAVERAL LIBRARY MEETING ROOM 201 Polk Avenue, Cape Canaveral, Florida FRIDAY August 7, 2015 4:00 PM MINUTES CALL TO ORDER: The Chair called the Meeting to Order at 4:00 P.M. ROLL CALL: Council Members Present: Council Member John Bond Mayor Pro Tem Bob Hoog Council Member Buzz Petsos Mayor Rocky Randels Council Member Betty Walsh Others Present: City Manager David L. Greene City Attorney Anthony Garganese City Clerk Angela Apperson PUBLIC PARTICIPATION: None DISCUSSION: 1. Discussion and any action deemed necessary related to the 2015 Municipal Election and the Method of filling City Council vacancies created by the resignation of Council Members Hoog and Petsos: Attorney Garganese summarized the details/events that led to this Meeting and reviewed portions of his legal memorandum. He indicated the issue is whether the November 3, 2015 General Election is an intervening election which will allow filling of the vacancies. The City Council discussed whether there is an intervening election: A consensus was reached that there is an intervening election and the vacancies will be filled at the election. Discussion moved to the ballot layout, City Code Section 2-26, whether there could be a ballot item for the election of the Mayor and a separate ballot item for the filling of the vacancies; whether to modify Section 2-26 to provide for separate ballot items; the language in the prior City Charter; the qualifying period for individuals to become candidates to fill the vacancies and the length of same. Based upon the discussion, Attorney Garganese recommended amending Section 3 of the Draft Emergency Ordinance to provide for a separate ballot item for filling the vacancies. He requested Council decide whether to extend the Qualifying Period for the City of Cape Canaveral, Florida City Council Special Meeting August 7, 2015 Page 2 of 2 Mayor's seat and to set a qualification period for filling the vacancies. City Manager Greene stated the Supervisor of Elections has indicated they must receive ballot information by August 28th. The qualification periods were discussed. Consensus was reached to have the qualification period for filling the vacancies as 8/10/15 at 9:30 a.m.to 8/27/15 at 5:00 p.m. and the qualification period for Mayor will stay the same. Attorney Garganese recommended amending Section 5 of the Draft Emergency Ordinance to show Council Member positions as a separate ballot item. Whether individuals would vote for one or two candidates was discussed. Consensus was reached to show Council Member Positions as a separate ballot item and to vote for two. Attorney Garganese restated the amendments to Sections 3 and 5 and noted the declaration of the emergency situation is incorporated in the "Whereas" clauses. Mayor Randels referred to page 9 of the memo from the City Attorney and asked if this fundamental principle was considered. Attorney Garganese indicated whenever you can avoid a vacancy it should be avoided and have the items on the ballot. The Public Hearing was opened. Desmond Wassel restated his understanding that there will be two ballot items. He inquired if someone could be on both sections of the ballot, (the Mayor's race and the two open Council Seats), to which a negative response was received. Mr. Wassel asked if the candidate who ran for office in 2014 but was not elected to office could be appointed to one of the vacancies, to which a negative response was received. Angela Raymond advocated for voting rather than appointing individuals to the vacancies. She liked the thought of having new individuals involved in the City. The Public Hearing was closed. A motion was made by Council Member Petsos, seconded by Council Member Walsh, to approve the Emergency Ordinance as amended by the City Attorney.The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For; and Council Member Walsh, For. Council Member Walsh reiterated the change in qualifying times. Council Member Bond thanked all involved with this issue, and acknowledged the amount of time spent by the City Attorney. Mayor Randels also expressed appreciation to the City Attorney. ADJOURNMENT: There being no further business, the Meeting adjourned at 4:45 P.M. Rocky Randels, Mayor Angela M. Apperson, MMC, City Clerk CITY COUNCIL REGULAR MEETING CAPE CANAVERAL LIBRARY MEETING ROOM 201 Polk Avenue, Cape Canaveral, Florida TUESDAY August 18, 2015 6:00 PM MINUTES CALL TO ORDER: The Chair called the Meeting to Order at 6:00 P.M. and led the pledge of allegiance. ROLL CALL: Council Members Present: Council Member John Bond Mayor Pro Tern Bob Hoog Council Member Buzz Petsos Mayor Rocky Randels Council Member Betty Walsh Others Present: City Manager David L. Greene City Attorney Anthony Garganese City Clerk Angela Apperson Administrative/Financial Services Director John DeLeo Community Development Director David Dickey Economic Development Director Todd Morley Leisure Services Director Gustavo Vergara Public Works Services Director Joyce Muse Public Works Services Deputy Director Jeff Ratliff Infrastructure Maintenance Superintendent Lonnie Dunn Brevard County Sheriff Major Paul Ring Cape Canaveral Volunteer Fire Dept. Assistant Chief John Cunningham PUBLIC PARTICIPATION: Jenny Morrison, Library Director for Eau Gallie and Cape Canaveral Libraries, explained that as of September 1, 2015 the Library Director for Cocoa Beach will also be the Director for Cape Canaveral Library. She expressed appreciation for all the accomplishments that have been made over the last five years and how much she has enjoyed working with the City. City of Cape Canaveral, Florida City Council Regular Meeting August 18, 2015 Page 2 of 5 Tracy Wehking, Head Librarian for Cape Canaveral Library, presented the Annual Library Report which highlighted the great partnership between the City and the County; the $30,000 Capital Outlay and how those assets are tracked; the inventory of over 40,000 books, 7,000 dvds, 600 audio books, 400 music cds; 53 magazine/newspaper subscriptions and 3,914 additional items added in the FY; the service of 125,000 visitors which includes 950 new resident library cards, 15,000 questions answered/computer help given and 4,000 children attending programs; the programs conducted by the Library Staff and the attendance at City events such as Founder's Day and the Tree Lighting. Shannon Roberts indicated the contact person for Florida Gas is not responding to calls. She expressed concern over height of Homewood Suites. City Manager David Greene indicated the installation of the gas line is temporarily on hold until a contract is in place with the gas company for the work they will be doing in the right-of-way. Ms_ Roberts spoke of the restructuring at Public Works Services and expressed concern over theioss of long term employees, to which City Manager Greene replied explaining reasons for re-organization. Ms. Roberts wanted to ensure the Council Meeting Room at the new City Hall was large enough to accommodate the needs of the citizens. City Manager Greene explained the work to ensure the building will meet the needs of the Community. PRESENTATIONS / INTERVIEWS: Proclamation designating Thursday, September 3, 2015 as "Tracey Lynn Bagwell Day": Mayor Randels explained the circumstances surrounding the death of Ms. Bagwell. He read the Proclamation into the record and presented it to the Bagwell Family. CONSENT AGENDA: Mayor Randels inquired if any items are to be removed from the Consent Agenda for discussion. Mayor Pro Tem Hoog requested removal of Item #1. Teresa Miles, executive Director for Children's Hope Society, spoke on behalf of the Bagwell Family and explained the success of the fundraiser; the work that is done with the money raised and noted this year's event is at Cruise Terminal 10bn September 11, 2015. 1. Approve Minutes for Budget Workshop and Regular City Council Meetings of July 21, 2015: 2. Resolution No. 2015-09; adopting the Brevard County 2015 Local Hazard Mitigation Strategy Multi-Jurisdictional Plan ("Plan"); supporting the County's pursuit of funding opportunities for the Plan; supporting continued participation in the Plan; providing for repeal of prior inconsistent resolutions; severability and an effective date: 3. Award the bid for the Roadway/Parkinq Lot Striping Project to Whiteleaf, LLC dba Traffic Solutions in the amount of$28,700 and authorize the City Manager to execute the Construction Agreement for same: City of Cape Canaveral, Florida City Council Regular Meeting August 18, 2015 Page 3 of 5 4. Approve the purchase of an Emergency Power Standby Generator for Lift Station No. 6 located on Imperial Blvd. in the amount of$41,726: 5. Resolution No. 2015-10; vacating a portion of Polk Avenue right-of-way depicted and legally described in Exhibit "A", attached hereto and fully incorporated herein by this reference, which shall result in the vacated right-of-way being retained by the City as sole adjoining property owner, providing for repeal of prior inconsistent resolutions, severability, and an immediate effective date: 6. Resolution No. 2015-11; reappointing Members to the Planning and Zoning Board of the City of Cape Canaveral; providing for the repeal of prior inconsistent resolutions; severability; and an effective date. (John Fredrickson & Ronald Friedman): 7. Award the bid for the Mowing & Maintenance for FY2015-2016 to SSS Brevard OPCO, LLC. dba Green Leaf Landscaping & Irrigation in the amount of $182,640 and authorize the City Manager to execute the Professional Services Agreement for same: 8. Waive the competitive bidding process for the purpose of extending the term of the existing contract, and approve the Eighth Addendum to Professional Services Agreement for Fertilization, Insect, Disease, Weed Control and Pest Control Services in the amount of $41,344 with Black's Spray Service, Inc. and authorize the City Manager to execute same: A motion was made by Council Member Petsos, seconded by Mayor Pro Tem Hoog, to approve Consent Agenda Items 2 through 8. The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For; and Council Member Walsh, For. Item #1 Mayor Pro Tem Hoog requested the minutes be amended on page three of four to reflect he did not express concern over the proposal to lower the millage rate below roll-back. The amendment will read: Mayor Pro Tem Hoog expressed eeem=a4a04314 god a desire to go less than the rolled back rate. A motion was made by Mayor Pro Tem Hoog, seconded by Council Member Bond, to approve Consent Agenda Item 1 as amended. The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For; and Council Member Walsh, For. PUBLIC HEARING: 9. Ordinance No. 07-2015 (Revised); amending Chapter 110, Zoning, of the Cape Canaveral Code of Ordinances, to revise Article X, A1A Economic Opportunity Overlay District; providing for the repeal of prior inconsistent ordinances and resolutions; incorporation into the Code; severability; and an effective date, second reading: City Attorney Garganese read the Ordinance title into the record, provided a brief explanation City of Cape Canaveral, Florida City Council Regular Meeting August 18, 2015 Page 4 of 5 of the changes that were made at the last meeting and noted additional changes being proposed. Mayor Randels provided additional explanation of the Overlay District's purpose. City Manager David Greene indicated Staff is recommending approval with the proposed changes. The Public Hearing was opened. Tom Hermansen indicated there is a parcel that his group owns north of Country Inn & Suites that they would like included in the Overlay District. City Manager Greene recommended researching whether the property can be included in the District and if so, an amendment could be proposed at a later date. Shannon Roberts felt the Visioning efforts did not advocate for an increase in building height. She urged for a reduction in height in the Overlay Standards. The 65 foot height standard was discussed. John Benton spoke of former discussion/referendum related to limiting the height of buildings. Mayor Pro-Tern Hoog indicated there was a referendum and the courts overturned it saying zoning cannot be legislated by referendum. Elena Whitehead asked if the Citizens could decide the zoning rules in the community, to which Attorney Garganese indicated this is a difficult question to answer because in certain circumstances Charter amendments have regulated zoning; however zoning regulations are typically set by the City Council through the adoption of Ordinance after input from the public. She felt the building would not have been so objectionable if it was further from the road. Gay Clark felt proportion must be considered when deciding the height of structures, particularly within the small size of the City to ensure the character of the town is preserved. Josh Surprenant spoke of the growth that has occurred over the last 15 years, the potential growth at the Port, the need to ensure Cape Canaveral is not left behind and he expressed support for the height. Shannon Roberts spoke of the special character of the City and the need to preserve it to ensure we are not a pass through community. Community Development Director Dave Dickey explained the review by the Advisory Boards. City Manager Greene requested the finished elevation of the Homewood Suites be placed in the Weekly Update. Tom Hermansen applauded the progression of the City; explained the need to incentivize development and that the City is doing things the right way. Bill Sluth complimented the Council on their work. City Manager Greene reminded everyone that the cost of land also necessitates the need to go higher and there are additionallevelopment costs because of the need to stabilize the facility on pilings. He spoke of the upcoming redevelopment of the "Port of Call" facility which is doing a good job of balancing these items. The Public Hearing was closed. City Council Members/Staff comments included: the prior discussion of the EOOD and keeping the height out of the neighborhoods while encouraging changes to the A1A corridor, moving the parking to the rear of the properties and the need to have more restaurants in the community; the time spent on these items by the Advisory Boards; that the height of the building starts at 45 feet then can step back and go higher; a proposed amendment for parcels in the District that have two zoning categories (commercial and residential)on the same parcel; commending Staff for further revisions to ensure the"stair step" approach is clarified and the safeguards that have been added for adjoining residences; a desire for parcels which are commercial and residential to be rezoned to all commercial; further explanation of how the proposed revisions to the District regulations allows the City more control; that developers want to have highest/best use of the parcels; if the developer presents a compelling argument for rezoning, Staff certainly would support it; that Zoning Ordinances are living documents; the handout/ proposed revision I City of Cape Canaveral, Florida City Council Regular Meeting August 18, 2015 Page 5 of 5 to Section 110-611 and the need to amend the Ordinance to incorporate same. A motion was made by Mayor Randels, seconded by Council Member Bond, to accept Ordinance No. 07-2015 as revised in Section 110-611 at second reading. The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For; and Council Member Walsh, For. 10. Ordinance No. 09-2015; amending Section 2-26 of the City Code regarding City Council Elections to fill Councilmember vacancies; providing for conflicts, severability, incorporation into the Code, and an effective date, first reading: Attorney Garganese read the Ordinance title into the record and provided an explanation of same. The Public Hearing was opened. An unidentified individual asked for further clarification, to which Mayor Randels responded. The Public Hearing was closed. A motion was made by Council Member Petsos, seconded by Mayor Pro Tem Hoog, for approval of Ordinance No. 09-2015. Discussion included it being in the best interest of the City to have citizens vote for their representatives and not having a special election will save money. The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For; and Council Member Walsh, For. REPORTS: None ADJOURNMENT: There being no furth business;the Meeting adjourned at 7:50 P.M. Rocky Randels, Mayor Angela M. Apperson, MM City Clerk CITY COUNCIL SPECIAL MEETING #1 CAPE CANAVERAL LIBRARY MEETING ROOM 201 Polk Avenue, Cape Canaveral, Florida TUESDAY September 8, 2015 5:30 PM MINUTES CALL TO ORDER: The Chair called the Meeting to Order at 5,49 P.M. and led the pledge of allegiance. ROLL CALL: Council Members Present: Council Member John Bond Mayor Pro Tern Bob Hoog Council Member Buzz Petsos Mayor Rocky Randels Council Member Betty Walsh Others Present: City Manager David L. Greene City Attorney Anthony Garganese City Clerk Angela Apperson Administrative/Financial,Services Director John DeLeo Economic Development Director Todd Morley Community Development Director David Dickey Leisure Services Director Gustavo Vergara Public Works Services Director Joyce Muse Public Works Services Deputy Director Jeff Ratliff Brevard County Sheriff Major Paul Ring Cape Canaveral Volunteer Fire Dept. Chief Dave Sargeant PUBLIC PARTICIPATION: None PUBLIC HEARING: 1. Resolution No. 2015-04; a joint Resolution of the City Council of the City of Cape Canaveral, Florida, and the Cape Canaveral Community Redevelopment Agency ("Agency"); providing for the approval of an Interlocal Agreement authorizing a loan from the City to the Cape Canaveral Community Redevelopment Agency, in an amount not to exceed $470,000.00, for purposes of commencing certain redevelopment activities within the redevelopment area related to replacing and upsizinq Lift Station No. 6, constructing City of Cape Canaveral, Florida City Council Regular Meeting September 8, 2015 Page 2 of 3 water line improvements or such other activities in order to promote anticipated economic growth; providing for the incorporation of the terms and conditions of the Interlocal Agreement into the Redevelopment Plan of the Cape Canaveral Community Redevelopment Agency; providing for the repeal of prior inconsistent resolutions, no conflicts; severability, and an effective date: Attorney Garganese read the Resolution title into the record. Mayor Randels noted the first payment is due January 31, 2016 and final payment January 31, 2026. City Manager Greene explained passage creates a loan and a Joint Resolution between the City and the Community Redevelopment Agency. A motion was made by Mayor Pro Tem Hoog, seconded by Council Member Walsh, for approval of Resolution No. 2015-04. The Public Hearing was opened. No comments were received and the Public Hearing was closed. The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For;and CouncilMember Walsh, For. Attorney Garganese was excused from the meeting. 2. Resolution No. 2015-12; adopting a Proposed Millage Rate for the levy of Ad Valorem Taxes for Fiscal Year 2015/2016 on all taxable property located within the City of Cape Canaveral, Brevard County, Florida; providing for an effective date: City Clerk Apperson read the Resolution title into the record. Mayor Randels explained the rolled- back rate was used as the maximum millage rate and was set in july. Since the Budget Workshop, the Millage Rate has been reduced to less than the rolled-back rate. This produces a decrease in the amount of ad valorem taxes received. Positive comments were received from Council Members and included a belief that Cape Canaveral is a leader in the county. Mayor Randels noted the final Budget Hearing will occur on September 22, 2015. A motion was made by Mayor Pro Tem Hoog, seconded by Council Member Walsh, for approval of Resolution No. 2015-12. A brief discussion ensued. The Public Hearing was opened. No comments were received and the Public Hearing was closed. The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For; and Council Member Walsh, For. 3. Ordinance No. 10-2015; adopting the Annual General Fund, Wastewater Enterprise Fund. Stormwater Enterprise Fund, Enterprise Capital Fund, Special Revenue Funds, Capital Project Funds, and Agency Fund Budgets for the Fiscal Year beginning October 1, 2015, and ending September 30, 2016; providing for an effective date, first reading: City Clerk Apperson read the Resolution title into the record. Mayor Randels noted the second reading of the Ordinance will be on September 22, 2015. He indicated the Budget is balanced. A motion was made by Council Member Petsos, seconded by Council Member Bond,for approval of Ordinance No. 10-2015. The Public Hearing was opened. No comments were received and the Public Hearing was closed. The motion carried 5-0 with voting as follows: Council Member Bond, For; Mayor Pro Tem Hoog, For; Council Member Petsos, For; Mayor Randels, For; and Council Member Walsh, For. City of Cape Canaveral, Florida City Council Regular Meeting September 8, 2015 Page 3 of 3 Council Members thanked Staff for their work on the Budget and the CRA Items. ADJOURNMENT: There being no further business, the Meeting adjourned at 6:08 P.M. Rocky Randels Mayor Angela M. Apperson, MMC, City Clerk [city seal] City of Cape Canaveral City Council Agenda Form City Council Meeting Date: 9/22/2015 Item No. 2 Subject: Approve Change Order #1 to Wm. Turnbaugh Construction, Inc., in the amount of $48,350.00 for the Adams Avenue Gap Sidewalk Project; and authorize the City Manager to execute the same. Department: Public Works Services Summary: At the July 21, 2015 City Council Meeting, Council awarded the bid for the East and West Central Boulevards Gap Sidewalk Project to Wm. Turnbaugh Construction, Inc. The Adams Avenue Gap Sidewalk Project is the construction of approximately 900 feet of concrete sidewalk (5-feet wide) and driveway aprons along the south side of Adams Avenue to fill in the gaps between existing sidewalks and driveways. Because of the proximity of this sidewalk project from the East and West Central Boulevards Gap Sidewalk Project, the City is realizing significant savings by not having to go through the bidding process and normal mobilization costs. Wm. Turnbaugh Construction, Inc. has performed outstanding work for the City. This project is designed to continue improving pedestrian and bicyclist safety within our City. Submitting Director: Joyce Muse Date: 09/14/2015 Attachments: #1- Wm.Turnbaugh Proposal Financial Impact: $48,350.00 to Wm. Turnbaugh Construction, Inc., for the Adams Avenue Gap Sidewalk Project to be funded by the General Fund; Staff time and effort to prepare Agenda Item. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/14/15 The City Manager recommends that City Council take the following action: Approve Change Order #1 to Wm. Turnbaugh Construction, Inc., in the amount of $48,350.00 for the Adams Avenue Gap Sidewalk Project; and authorize the City Manager to execute the same. Approved by City Manager: David L. Greene Date: 9/14/15 08/14/2015 13:39 3219521280 PAGE 02 [city seal] Bid#2015-07 Change Order#1 Bid Sheet Adams Avenue Gap Sidewalk Project Supply all labor, equipment, materials and supervision as follows for this sidewalk construction project. The project scope of work is to fill in sixteen (16) gaps of missing sidewalk sections along south side of Adams Avenue by constructing new 5-feet wide sidewalk sections and transition the new sections to the existing 4-feet wide sections. Also, construct five (5)ADA ramps and install associated ADA mats at the multiple street intersections of the project. Some mailboxes will have to be relocated within the path of the sidewalk along with removal of some vegetation/trees. Unit Item Code: Quantity: Cost Total Cost: 1). Obtain permit from Community Development Department (no permit fee) LS 1 100' 100' 2).Mob/demob LS 1 1000' 1000' 3).MOT LS 1 1400' 1400' 4). Excavate and dispose of concrete and dirt LS 1 7,000' 7,000' 5).Remove trees,sod and vegetation LS 1 8,000' 8,000' 10). Concrete sidewalk;5-feet wide;4-inches thick SF 3600 3.75 13,500' 11). Concrete sidewalk; 5-feet wide; 6-inches thick SF 900 5' 4,500' 12). Concrete driveway aprons; 6-inches thick SF 350 5' 1,750' 1 Page .08/14/2015 13:39 3219521280 PAGE 03 13).ADA approaches/mata EA 5 500' 2,500' 14).Asphalt from sidewalk LS 1 500' 500' to asphalt driveway aprons 15).Grade and sod LS 1 4,500 4,500' 16).Cleanup LS 1 3,600' 3,600' Total Project Cost: 48,350' Estimated Construction Time(Days): 30 dats Project Cost guaranteed for 120 days. Signature(Authorized Representative) and Date Printed Name(Authorized Representative)and Title Company Name NOTE: Irrigation Lines Capped a R/W Line Sprinkler Head Replacement 25.00 WPW 2 | Page [city seal] City of Cape Canaveral City Council Agenda Form City Council Meeting Date: 09/22/2015 Item No. 3 Subject: Approve the preliminary plat for the purpose of developing the New City Hall Facility— 100 Polk Avenue. Department: Economic Development Summary: The City is requesting approval of a preliminary plat (Attachment 1) for the replat of parcels associated with the development of the City of Cape Canaveral City Hall Facility located at 100 Polk Ave. The property is zoned C-1. The overall project includes the construction of a new 18,517 s.f. City Hall Facility located at the site of the former Community and Economic Development Facility (previously addressed as 7510 N. Atlantic Ave., but re-addressed to 100 Polk Ave.). The building was demolished in 2014 and Staff has been temporarily located at the City-owned property at 110 Polk Ave. since that time. The proposed plat is needed to accommodate: • The inclusion of vacant parcels to the north which will be used for underground stormwater retention, parking and the preservation of trees and green space; • The inclusion of the developed parcel to the east (110 Polk.) which will be demolished upon completion of the City Hall Facility. The property will then be used for parking, a screened dumpster area and facilities for an emergency backup generator; and • The inclusion of a vacated portion of the Polk Ave. right-of-way. This area will no longer be used for vehicular travel and will be developed as a City Hall Public Plaza connecting the new City Hall site to the current City Hall site at 105 Polk Ave. as shown in the Site Plan (Attachment 2). Resolution 2015-10 (Attachment 3), approved by City Council on August 18, 2015, vacated this portion of the Polk Ave. right-of-way. Chapter 98, Article II of the City Code spells out the process by which the City will review and approve a preliminary plat. In general, the process consists of three steps: 1 — Staff conducts a pre-application meeting with the applicant to determine if the application is adequate; 2 — the Planning & Zoning Board holds a public meeting and makes a recommendation on the proposed preliminary plat; and, 3 — the City Council holds a public hearing and takes final action on the request. Consistent with Chapter 98-36 of the City Code, a pre-application conference was held with the City's Development Review Committee to discuss the project and the requirements of the City's platting process. Sec. 98-41 of the City code outlines the required information that must be submitted as part of the application for preliminary plat approval. Including: a) A completed application (Attachment 4) b) A preliminary plat consistent with F.S. Chapter 177 (Attachment 1) City Council Meeting Date: 09/22/2015 Agenda Item # 3 Page 2 of 2 c) Topographic survey (spot elevations if less than 2% slope) — shown on plat (Attachment 1) d) Aerial photograph of the tract (Attachment 5) e) Filing fee — waived f) Current title opinion (Attachment 6) In addition, existing easement documents are included (Attachment 7). Attached is an email dated August 4, 2015 (Attachment 8) from City Engineer, John Pekar, P.E. recommending approval of the preliminary plat. The platting process is divided into two steps, preliminary and final. Prior to the issuance of a Certificate of Occupancy, a Final Plat application shall be submitted and approved. The final plat approval process is similar to the preliminary plat process in that the P&Z Board will make a recommendation to the City Council who will approve the final plat via resolution (per Sec. 98-61 & 62). The Planning and Zoning Board at its August 26, 2015 meeting, unanimously recommended approval of the preliminary plat. Submitting Department Director: Todd Morley Date: 9/14/2015 Attachments: 1 — Preliminary Plat Survey and Legal Description 2 — City Hall Site Plan 3 — Resolution 2015-10, vacating a Portion of Polk Ave. 4 —Application 5 — Aerial Photo 6 — Title Opinion 7 — Easement Documents 8 — Email from J. Pekar, P.E., City Engineer Financial Impact: Cost of survey/plat development, P&Z Board Meeting, Resolution vacating Right-of-Way and Agenda item preparation. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/14/15 The City Manager recommends that City Council take the following action: Approve the preliminary plat. Approved by City Manager: David L. Greene Date: 9/14/15 [construction plans] [construction plans] Attachment 3 RESOLUTION NO.2015-10 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA; VACATING A PORTION OF THE POLK AVENUE RIGHT-OF- WAY DEPICTED AND LEGALLY DESCRIBED IN EXHIBIT "A," ATTACHED HERETO AND FULLY INCORPORATED HEREIN BY THIS REFERENCE, WHICH SHALL RESULT IN THE VACATED RIGHT-OF-WAY BEING RETAINED BY THE CITY AS SOLE ADJOINING PROPERTY OWNER,PROVIDING FOR REPEAL OF PRIOR INCONSISTENT RESOLUTIONS, SEVERABILITY, AND AN IMMEDIATE EFFECTIVE DATE AND LEGAL STATUS IF CHALLENGED. WHEREAS,the City is currently involved in platting the site for a newly constructed City Hall in accordance with the goals, policies and objectives stated in the City's Comprehensive Plan and City Code;and WHEREAS, the new City Hall site is of substantial public importance to the City and its citizens;and WHEREAS, the City of Cape Canaveral desires to cease using a portion of Polk Avenue for vehicular traffic and desires instead to utilize such property for other City purposes including but not limited to pedestrian access;and WHEREAS,under Florida law,when a street is lawfully vacated, title to the area vacated vests in the adjoining property owners; See Smith v.Horn,70 So.435(1915);and WHEREAS, the City of Cape Canaveral is the only adjoining property owner on both sides of the portion of the Polk Avenue right-of-way to be vacated;and WHEREAS, the City does not need the vacated right-of-way to provide connectivity of roadways or to handle anticipated traffic,but requires the property for other City purposes;and WHEREAS, the City Council of the City of Cape Canaveral finds that this Resolution is in the best interests of the public health,safety,and welfare of the citizens of Cape Canaveral. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL,FLORIDA: Section 1. Recitals. The foregoing recitals are deemed true and correct and are hereby fully incorporated by this reference. Section 2. Vacation of Right-of-Way Authorized. The City Council hereby authorizes the vacation of the portion of Polk Avenue Right-of-Way,which is legally depicted and described in Exhibit "A,"attached hereto and fully incorporated herein by this reference. Said vacation shall lawfully result in the City retaining all interest in said vacated right-of-way,as the only adjoining property owner. City of Cape Canaveral Resolution No.2015-10 Page 1 of 2 Section 3. Severability. If any section, subsection, sentence, clause, phrase, word, 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 4. Repeal of Prior Inconsistent Resolutions. All prior inconsistent resolutions adopted by the City Council,or parts of prior resolutions in conflict herewith,are hereby repealed to the extent of the conflict. Section 5. Effective Date and Legal Status if Challenged. This Resolution shall become effective immediately upon adoption by the City Council of the City of Canaveral. However, if any interested party challenges this vacation of right-of-way or attempts to claim a reversionary interest in the subject property because of this Resolution and prevails on such challenge or claim,this Resolution shall automatically be deemed void ab initio without further action of the City Council and shall have no force or legal effect. If deemed void ab initio,the subject property shall remain City right-of-way. RESOLVED by the City Council of the City of Cape Canaveral Florida in a regular meeting assembled on thelithiay of p 2015. CITY OF CAPE CANAVERAL Rocky Randels,Mayor ATTEST: Angela Apperson, City Clerk [seal] FOR AGAINST John Bond X Bob Hoog Second Buzz Pestos Motion Rocky Randels X Betty Walsh X Approved as to form and legal sufficiency for the City of Cape Canaveral only: Anthony A. Garganese, City Attorney City of Cape Canaveral Resolution No. 2015-10 Page 2 of 2 Ehxibit "A" to Resolution No. 2015-10 [construction sketch] Exhibit "A" to Resolution No. 2015-10 DESCRIPTION NOT A BOUNDARY SURVEY A PORTION OF POLK AVENUE TO BE VACATED DESCRIPTION OF EASEMENT: A portion of the right of way nt Polk Avenue lying between Blocks 41 and 46 of AVON BY THE SEA according to the plot thereof recorded in Plot Book 3, Page 7, said land is lying within Section 23, Township 24 South, Range 37 East. Brevard County. Florida, being more particularly described as follows: Begin at the Southwest corner of said Block 41; thence N87'48'25"E, along the South line of said Block 41. a distance of 107.50 feet, to a point of intersection with a non-tangent curve, concave Northwesterly, having a radius of 20.00 ' feet and a central angle of 50'51'11"; thence leaving the South line of said Block 41, Southwesterly along the arc of said curve to the right, a distance of 17.75 feet (sold arc subtended by a chord bearing S42'59'02"W, a distance of 17.17 feet), to a point of reverse curvature with a curve, concave Southeasterly, having a radius of 35.00 feet and a central angle of 72'50'50"; thence Southwesterly, along the arc of said curve to the left, a distance of 44.50 feet, to a point of tangency; thence S04'26'13"E, a distance of 1.51 feet, to the North line of said Block 46; thence S87'48'25"W, along said North line, a distance of 73.55 feet, to the Northwest corner of said Block 46; thence N00'22'38"W, a distance of 48.02 feet, to the POINT OF BEGINNING; Containing 4,078 square feet or 0.09 acres, more or less. SURVEYOR'S NOTES: 1. THIS IS NOT A SURVEY. 2. The bearings shown hereon ore bosed on a bearing of N87'48'25"E, along the South line of Block 41. 3. o = Denotes change in direction (no corner found or set). SEE SHEET I FOR THE SKETCH TO ACCOMPANY THIS DESCRIPTION SURVEYOR'S CERTIFICATION: I hereby certify that the attached Property Description was prepared EXHIBIT "A" under my direction, in accordance with all applicable requirements of SHEET 2 OF 2 the 'Minimum Technical Standards,' for Iond surveying in the State of Florida, described in Chapter 5J-17. Florida Administrative Code, pursuant to Chapter 472.027, Florida Statutes. ALLEN ALLEN ENGINEERING, INC. Engineering, Inc. SURVEYORS - ENGINEERS 106 DIXIE LANE COCOA BEACH, FLORIDA 32932 Not valid without the BY: TELEPHONE: (321)783-7443 - FAX: (321)783-5902 signature and the original Robert [illegible]. SALMON Website: www.alleneng.net - EMAIL: info@alleneng.net raised seal of a Florida Professional Surveyor & Mapper 3. licensed surveyor and mapper. Florida Registration No. 4262 2. PREPARED AND CERTIFIED FOR: 1. CITY OF CAPE CANAVERAL JOB NO. 150037 DATE: 6-08-15 L:\Survey\Drawings\2015\150037_Cape Canaveral City Hall\150037_PolkAveVacated.dwg, 6/8/2015 11:16:30 AM Attachment 4 City of Cape Canaveral Preliminary and Final Plat information Sheet Date of Submittal: August 18, 2015 Project name: Cape Canaveral City Hall Project address(if not available, provide general location) 100 Polk Ave. Cape Canaveral, FL 32920 Legal description(attach legal) see attached plat FLU and Zoning designations: C1 Owner(s)name: City of Cape Canaveral Owner(s)address: 105 Polk Ave. Cape Canaveral, FL 32920 Phone number(s): (321)868-1220x330 Email(s): t.morley@cityofcapecanaveral.org if applicant is not owner, a completed Power of Attorney form is required. Applicant name: Todd Morley Applicant address: 105 Polk Ave. Cape Canaveral, Fl 32920 Applicant phone number(s): (321)868-1220x330 Applicant email(s): t.morley@cityofcapecanaveral.org Signature(owner or applicant): [signautre] 4 Prelim.&Final Plat App 1/2015 Attachment 5 Aerial Photograph of New City Hall Site Area Showing All Re-Platted Parcels [said photograph] Attachment 6 OLD REPUBLIC National Title Insurance Company 2300 Maitland Center Parkway#140 Maitland, FL 32751 Phone: 407-647-1915 OWNER & ENCUMBRANCE SEARCH REPORT Agent File No.: City of Cape Canaveral City Hall Property Re-Plat File No: 15044711 BROWN GARGANESE WEISS & D'AGRESTA PA 111 N. ORANGE AVENUE#2000 ORLANDO, FL 328022873 Phone: 407-425-9566 ATTN: Kim Kopp THIS TITLE SEARCH IS AN OWNERSHIP AND ENCUMBRANCE SEARCH ONLY AND DOES NOT REFLECT TITLE DEFECTS OR OTHER MATTERS THAT WOULD BE SHOWN BY TITLE INSURANCE. Legal Description: Parcel 1: Lots 1,2 and 3, Block 41,Avon By The Sea,according to the plat thereof as recorded in Plat Book 3, Page 7, of the Public Records of Brevard County,Florida. Parcel 2: Lots 4, 9, 10, 11 and 12, Block 41,Avon By The Sea,according to the plat thereof as recorded in Plat Book 3, Page 7, of the Public Records of Brevard County, Florida. Parcel 3: • Units 1, 2, 3, 4, 5, 6, and 7 of Cape Canaveral Professional Building, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 2292, Page 2699, of the Public Records of Brevard County, Florida, and all amendments thereto,together with its undivided share in the common elements. Parcel 4: O&E Search Report Page 1 of 3 All Common areas of Cape Canaveral Professional Building, a Condominium,according to the Declaration of Condominium thereof,as recorded in Official Records Book 2292,Page 2699,of the Public Records of Brevard County,Florida. Last Record Title Holder: City of Cape Canaveral,Florida,a Florida municipal corporation Documents of Record(copies attached): Warranty Deed recorded in O.R. Book 5787,Page 967. Warranty Deed recorded in O.R. Book 5788,Page 6740. Warranty Deed recorded in O.R. Book 7050,Page 1978. Plat of Termination of The Declaration of Condominium of Cape Canaveral Professional Building,a Condominium recorded in O.R. Book 7092,Page 2890. Declaration of Condominium of Cape Canaveral Professional Building,a Condominium recorded in O.R. Book 2292,Page 2699, as amended in O.R. Book 2701,Pages 2820 and 2834. Easement recorded in O.R. Book 2290,Page 2443. Easement recorded in O.R. Book 4108,Page 3165. ABSTRACTORS NOTE: Unable to determine ownership or name of City right of way referenced as Number 5 and unassigned as legal sent for search. Polk Avenue possibly dedicated by plat which would vest in the City. " Subject to the rights of the public for Parcel 5". O&E Search Report Page 2 of 3 Period Searched: From January 1, 1977 to April 27,2015 @ 5:00 P.M.. Tax Information: Tax ID Number: 24-37-23-CG-00041.0-0001.00 and 24-37-23-CG-00041.0-0004.00 and 24-37-23-CG-00041.0-0009.00 and 24-37-23-CG-00041.0-0013.XA 2014 Taxes are Paid Back Taxes: None OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY has not searched for, nor do we assume any liability as to any, restrictions, easements, reservations, conditions, or limitations of record, further this report does not cover any improvement or special assessments by any county or municipal governmental agency. NOTE: The limit of liability under this certificate for the information furnished herein or for any reason whatsoever,whether based on contract or negligence, shall not exceed $1,000 and shall be confined to the applicant to whom the certificate is addressed. Date: May 01,2015 Authorized Signatory O&E Search Report Page 3 of 3 Attachment 7 This document prepared by: WALTER STOCKMAN Attorney at law PO Box 855 EASEMENT Coma Beach FL 32931 THIS DEED, made this 26th day of March 1981, by JAMES E. MORGAN and R. J. WITEK as joint tenants with rights of survivorship, whose post office address is: 160 Polk Avenue, Cape Canaveral, Florida 32920, GRANTORS; to J.M.D.J., INC., a Florida corporation having its principal place of business in Brevard County, Florida and lawfully authorized to transact business in the State of Florida GRANTEE, 110 Polk Avenue, Cape Canaveral, [illegible] WITNESSETH: WHEREAS, the GRANTORS are the owners of that certain property located in Brevard County, Florida, and more particularly described as: Lot 14, Block 41, AVOW BY THE SEA, according to the Plat thereof, as recorded in Plat Book 3, Page 7, Public Records of Brevard County, [stamps] Florida, Together with Wolverine Mobile Base, I. D. No. 1630. hereinafter called the servient tenement, and WHEREAS the GRANTEE is the owner of that certain property located in Brevard County, Florida and being adjacent to the servient tenement, and being more particularly described as: Lot 13, Block 41, AVON-BY-THE-SEA, according to the Plat thereof, as recorded in Plat Book 3, Page 7, Public Records of Brevard County, Florida. hereinafter called the dominant tenement, and WHEREAS, the GRANTEE proposes to submit the dominant tenement to the condominium form of ownership pursuant to law and requires a right of way and easement through and over the serviant tenement to the rear parking area of the dominant tenement far the purpose of ingress and egress to such parking area, provided that he converts the present drive-through located in the existing building on the dominant tenement to an office to be known as Unit 3 , of the Cape Canaveral Professional Building, a condominium, and WHEREAS, the GRANTORS may in the future, submit the servient tenement to the mndaninine form of ownership pursuant to Law, NOW THEREFORE. in consideration of ONE AND NO/100 DOLLARS ($1.00) paid by the GRANTEE, the receipt of rehidh is hereby adumwledged, the GRANTORS have granted, bargained, and sold to the GRANTEE, its successors and assigns a right of way and easement for the purpose of ingress and egress to the OFF. REC. PAGE 2290 2443 Order: 15044711 Doc:2.0|1|12009|BP|OR.2290.02443|1|1 PAGE 1 OF 3 Created By:Adair Bridges Printed: 5/1/2015 11:43:20 AM EST north parking lot of the dominant terament, the easement strip being described as: The East sixteen feet (16') and the North sixteen feet (16') of Lot 14, Block 41, AVON BY THE SEA, as recorded in Plat Book 3, Page 7, Public Records of Brevard County, Florida, Together with 1959 Wolverine Mobile Nome I. D. No. 1630. subject to the following: 1. This right is conditioned on: a. the reasonable exercise thereof by the dominant tenement. b. The maintenance and repair of the easement strip by the daninant tenement at its own expense during such time that the dominant tenernnt shall have the exclusive use of such right of way and ease- ment. 2. The right of way and easaaet herein granted shall be for the exclusive use of the dominant tenement during such time that the servient tene- ment is used by the GRANTORS for residential purposes not in them on- dominant form of ownership. 3. Should the GRANTORS submit the servient tenement to the condominium form of ownership pursuant to law, the the GRANTEE agrees that the right of way and easement may be jointly used by the azeinent and servient temente, and in that event, the costs and expenses of maintaining and repairing the easement strip shall be equally shared by boat tenements, and the use of the said easement by both tenements shall be non-exclusive as to each. 4. If the GRANTEE determines that Unit 3 of the Cape Canaveral Professional Building shall not be aonstrveted so that the existing drive-though carttinum to provide ingress and egress to and from the rear parking area of the dominant tenement, then the GRANTORS shall have the right to terminate the right of way and easement herein granted, by re- cording such termination in the Public Records of Brevard County, Florida. IN WITNESS WHEREOF, GRANTORS have executed this deed as of the date first above written. Witnesses: [four signatures including two Grantors] OFF. REC. PAGE 2290 2444 Order: 15044711 Doc:2.0|1|12009|BP|OR.2290.02443|1|1 PAGE 2 OF 3 Created By:Adair Bridges Printed: 5/1/2015 11:43:20 AM EST STATE OF FLORIDA COUNTY OF BREVARD Before me this day personally appeared JAMES E. MORGAN and R. J. WITEK, to me well known to be the persons described in and who executed the fore- going deed, and they acknowledged before me that they signed the same for the purpose therein expressed. WITNESS my hard and official seal this 26th day of March 1981. Notary Public [notary public seal] OFF:--REC. PAGE 2290 2445 Order: 15044711 Doc:2.0|1|12009|BP|OR.2290.02443|1|1 PAGE 3 OF 3 Created By:Adair Bridges Printed: 5/1/2015 11:43:20 AM EST [barcode] CFN:2000001389 01-07-2000 12:16 pm OR Book/Page: 4108 / 3165 RWO/SIO/TWO/ER Sec 23 Twp 24 S,Rge 37 E Sandy Crawford Pole#93E9 Clerk Of Courts,Brevard County Return To: #Pgs: 2 #Names: 2 D. W. Hunter EASEMENT Trust: 1.50 Rec: 9.00 Serv: 0.00 FLORIDA POWER & LIGHT CO. Deed: 7.00 Excise: 0.00 P.O. BOX 2651, DAYTONA BEACH, FL 32123 Mtg: 0.00 Int Tax: 0.00 The undersigned, in consideration of the payment of$1.00 and other good and valuable consideration, the adequacy and receipt of which is hereby acknowledged,grant and give to Florida Power&Light Company,a Florida corporation, Its licensees, agents, successors, and assigns, an easement forever for the construction operation and maintenance of overhead and underground electric utility facilities (including wires, poles, , cables, conduits and appurtenant equipment) to be installed from time to time; with the right to reconstruct, improve, add to,enlarge,change the voltage, as well as, the size of and remove such facilities or any of them within an easement j.feet in width described as follows: A parcel of land lying within Section 23, Township 24 South, Range 37 East, being more particularly described as follows: The North 5.00 feet of the West 5.00 feet of Lot 9, Block 41 according to the Plat of Avon By The Sea as recorded in Plat Book 3, Page 7A of the Public Records of Brevard County, Florida. Together with the right to permit any other person, firm or corporation to attach wires to any facilities hereunder and lay cable and conduit within the easement and to operate the same for communications purposes;the right of ingress and egress to said premises at all times; the right to clear the land and keep it cleared of all trees, undergrowth and direr obstructions within the casement area; to trim and cut and keep trimmed and cut all dead, weak, leaning or dangerous trees a limbs outside of the easement area which might interfere with or fall upon the lines or systems of communications or power transmission or distribution; and further grants, to the fullest extent the undersigned has the power to grant, if at all, the rights hereinabove granted on the land heretofore described, over, along, under and across the roads, streets or highways adjoining or through said property. WITNESS WHEREOF, the undersigned has signed and sealed this instrument on 20 day of December , 1999 Signed,sealed and delivered in the presence of: KABBOORD PROPERTIES INC. Terry Rigby By: Mark D Kabboord Signature: Print Name: Mark D Kabbord Print Name: Terry Rigby Its: Vice President Attest: David W. Kabbord (seal) Donald W. Hunter Print Name: David W. Kabbord Signature: Its: President Print Name: Donald W. Hunter Address: 3201 N Atl Av Cocoa Bch Fl 32931 (Acknowledgement on next page) ACKNOWLEDGMENT STATE OF FLORIDA ) )ss: COUNTY OF BREVARD ) On this 20 day of December, 1999 before me, the undersigned notary public, personally appeared DAVID W KABBOORD, PRESIENT (title) and MARK D KABBOORD, VICE PRESIDENT (title) of KABBOORD PROPERTIES, INC, a FLA corporation, personally known to me to be the persons who subscribed to the foregoing instrument or who have produced - and -, respectively as identification, and acknowledged that they executed the same on behalf of said corporation and that they were duly authorized to do so. IN WITNESS WHEREOF, I hereunto set my hand and official seal. Terry Rigby NOTARY PUBLIC, STATE OF FLORIDA [notary public seal] Terry Rigby Name (Print): [barcode] CFN:2000001389 OR Book/Page: 4108 / 3166 CCC/DGE - 3722 Eas (4C) Form 3722 Rev. 2/9/94 2 Attachment 8 David Dickey From: John Pekar <johnpekarpe@gmail.com> Sent: Wednesday,August 12, 2015 10:20 AM To: David Dickey Subject Fwd:City Engineer review requested Per your request. John A. Pekar, PE Forwarded message From: John Pekar<johnpekarpe(a gmail.com> Date: Tue,Aug 4,2015 at 9:05 AM Subject: Re: City Engineer review requested To: Todd Morley<T.Morley@cityofcapecanaveral.org> Todd: We have reviewed the information provided and have no exceptions and/or comments related to the boundary and topo and vacating a portion of the Polk Ave. ROW. We recommend approval. John A. Pekar, PE On Thu,Jul 30,2015 at 11:12 AM,Todd Morley<T.Morley@cityofcapecanaveral.org>wrote: Good Morning John, As you may recall,the City is vacating a portion of the Polk Ave. ROW(attached) for the new City Hall project. The City Council should approve the vacation at the August 18t meeting. Once that is approved,the vacated portion of the Polk Ave. ROW will be blended into the new City Hall property via re-plat. At the same time we will be including the City owned parcels north and east of the new City Hall site—all rolled into one plat(see attached). The P&Z Board is scheduled to hear the preliminary re-plat item at its August 26th meeting. I am hoping that all goes smoothly at the Council meeting so all can go smoothly at the P&Z meeting. Please review both of the attachments and provide comments and/or an approval memo at your earliest convenience. Thanks! 1 City of Cape Canaveral City Council Agenda Form City Council Meeting Date: 9/22/2015 Item No. 4 Subject: Approve the amended Transportation Impact Fee Trust Fund Disbursement Agreement between Brevard County and City of Cape Canaveral for construction of complete streets improvements to North Atlantic Avenue and authorize the Mayor to execute the same. Department: Public Works Services Summary: On December 13, 2011, the Board of Brevard County Commissioners approved the appropriation of $868,732.89 to the City of Cape Canaveral (City) and entered into a Transportation Impact Fee Trust Fund Disbursement Agreement. These appropriations were earmarked for the North Atlantic Avenue Streetscape Improvements (Project). Due to this being a FDOT Local Agency Program (LAP) Project, there were some delays in getting this Project out to bid. The first bid package was advertised on February 20, 2015; the City only received one (1) bid at the March 24, 2015 opening. The sole bid received was substantially over budget. After adjusting the scope of work, a re-bid was advertised on July 2, 2015. The re-bid opening was August 4, 2015. Per Article VI. 6.4 of the Transportation Impact Fee Trust Fund Disbursement Agreement, the City must expend the full amount of$868,732.89 before the termination of the Disbursement Agreement, which is September 30, 2015. The remaining balance to be spent is $422,000.00 of the original disbursement amount. The City requested that the Board of Brevard County Commissioners grant a one (1) year administrative extension to the Disbursement Agreement due to the unknown date of when the winning bidder may be able to mobilize, start construction and complete the Project. On August 18, 2015, the Board of Brevard County Commissioners granted the one (1) year extension with a new termination date of September 30, 2016. The amended Transportation Impact Fee Trust Fund Disbursement Agreement is included as Attachment #1. Submitting Director: Joyce Muse Date: 09/11/2015 Attachment: #1 —Amended Transportation Impact Fee Trust Fund Disbursement Agreement Financial Impact: Staff time and effort to prepare Agenda Item. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/11/15 City Council Meeting Date: 9/22/2014 Item No. 4 Page 2 of 2 The City Manager recommends that City Council take the following actions: Approve the amended Transportation Impact Fee Trust Fund Disbursement Agreement between Brevard County and City of Cape Canaveral for construction of complete streets improvements to North Atlantic Avenue and authorize the Mayor to execute the same. Approved by City Manager: David L. Greene Date: 9/11/15 Attachment 1 FIRST AMENDMENT TO THE TRANSPORTATION IMPACT FEE TRUST FUND DISBURSEMENT AGREEMENT Between BREVARD COUNTY and CAPE CANAVERAL, FLORIDA for construction of a COMPLETE STREETS IMPROVEMENTS ON NORTH ATLANTIC AVENUE in the amount of$868,732.89 PROVIDING FOR FUNDING AND ADMINISTRATION OF IMPACT FEE PROJECTS This is an Agreement between: BREVARD COUNTY, FLORIDA, a political subdivision of the State of Florida, its successors and assigns, hereinafter referred to as "COUNTY," through its Board of County Commissioners, and CAPE CANAVERAL, FLORIDA, a Florida municipal corporation, its successors and assigns, hereinafter referred to as "CITY". WITNESSETH that, for and in consideration of the mutual terms and conditions, promises, covenants and payments hereinafter set forth, COUNTY and CITY agree as follows: ARTICLE I DEFINITIONS AND IDENTIFICATIONS For the purposes of this Agreement and the various covenants, conditions, terms and provisions which follow, the DEFINITIONS and IDENTIFICATIONS set forth below are assumed to be true and correct and are agreed upon by the parties. 1.1 ASSURANCES: means those assurances made by CITY to COUNTY specifically set forth in this Agreement. 1.2 CITY: means and refers to the City of Cape Canaveral, Florida, a Florida municipal corporation. 1.3 COUNTY: means and refers to Brevard County, Florida, a political subdivision of the State of Florida. 1.4 DEPARTMENT: means the Finance Department of Brevard County,Florida. 1.5 DIVISION: means the Planning and Development Department of Brevard County, Florida. 1.6 IMPACT FEE PROGRAM OR PROGRAM: means Chapter 62, Article V, Division 4, Sections 62-801 through 62-819 of the Code of Ordinances of Brevard County, Florida. 1.7 INTERLOCAL AGREEMENT: means and refers to that agreement between Brevard County, Florida, and the City of Cape Canaveral, Florida, dated March 6, 1990,providing for participation in the Brevard County Transportation Impact Fee Program. 1.8 PROGRAM INTEREST: means interest generated from TIFT funds after receipt by CITY. 1.9 PROJECT(S): means the project or projects set forth in Article III hereof, and Exhibit "A" entitled "Project Description". 1.10 TIFT FUNDS:means the Transportation Impact Fee Trust; the monies given to CITY pursuant to the terms of this Agreement. ARTICLE II PREAMBLE In order to establish the background, context and frame of reference for this Agreement and to generally express the objectives and intentions of the respective parties herein, the following statements, representations and explanations shall be accepted as predicates for the undertakings and commitments included within the provisions which follow and may be relied upon by the parties as essential elements of the mutual considerations upon which this Agreement is based. 2.1 Chapter 62, Article V, Division 4, Sections 62-801 through 62-819 of the Code of Ordinances of Brevard County,Florida, incorporated herein by reference,provides for the imposition of the Transportation Impact Fee and sets forth the manner and amount for collection and use of funds. 2.2 Pursuant to interlocal agreement dated March 6, 1990, incorporated herein by reference, the COUNTY and CITY have coordinated the collection of Transportation Impact Fees and participated in the process for project recommendations to the Board of County Commissioners of Brevard County, Florida. 2.3 Under Chapter 62, Article V, Division 4, Sections 62-801 through 62-819 of the Code of Ordinances of Brevard County, Florida and interlocal agreement, COUNTY is administrator for the Program and COUNTY is mandated to comply with various statutes,rules and regulations as to the allocation of expenditure of funds. 2.4 COUNTY is desirous of disbursing TIFT Funds to CITY. However, as administrator for the Program, COUNTY desires to obtain the assurances from CITY and CITY so assures COUNTY, that CITY will comply with all state and local statutes, rules and regulations and applicable codes and regulations as made known to the CITY relating to the Project(s)and the Program, as a condition precedent to the release of such funds to CITY. ARTICLE III PROJECT(S) CITY hereby agrees to provide and implement the following eligible Project(s): This project includes the design, engineering and construction of Complete Streets Improvements on North Atlantic Avenue between State Road AlA and George King Boulevard in Cape Canaveral,Florida. From Merritt Island/North Beaches TIFT Fund. Such Project(s) is(are) more specifically described and set forth in Exhibit "A", attached hereto and by this reference made a part hereof. ARTICLE IV FUNDING AND METHOD OF PAYMENT 4.1 The amount payable by COUNTY under this Agreement shall be $868,732.89. The City acknowledges receipt of a prior payment in the amount of$868,732.89 approved by the County on December 13,2011. ARTICLE V RECORDS 5.1 The COUNTY and the CITY shall have the reciprocal right to review the records of the other as to receipt, allocation and expenditure of Impact Fees, including records as to bid awards and purchase orders. All such inspections shall be made upon reasonable notice and at a reasonable time and place. Upon a request to review or obtain copies of records by one party to the other hereunder, the party responding to a request for review shall furnish assistance as well as copies of appropriate records for the project to the requesting party. 5.2 If CITY has awarded a contract to an independent contractor to perform Project(s) services, CITY shall submit to COUNTY, if requested, a certified copy of the contractor's 2 invoices stating the services rendered and the date the services were rendered specifically identifying TIFT Funds used. 5.3 CITY agrees to furnish to the Planning and Development Department Director, status reports on November 1 of each year identifying the interest accrued, the expenditures to date and the project progress. ARTICLE VI ASSURANCES 6.1 CITY hereby agrees to comply with all applicable state and local laws, ordinances, and codes and regulations. Any conflict or inconsistency between state or local guidelines and regulations and this Agreement shall be resolved in favor of the more restrictive regulations. 6.2 CITY hereby gives COUNTY, through its authorized representative, access to and the right to examine all records,books,papers, or documents relating to the Project(s). 6.3 CITY hereby agrees to maintain books, records and documents in accordance with standard accounting procedures and practices of the CITY which sufficiently and properly reflect all expenditures of funds provided by COUNTY under this Agreement. 6.4 CITY agrees to expend TIFT funds allocated to the Project(s) by the expiration date in Article VIII. All TIFT funds not expended within the term of this Agreement shall be returned to the custody and control of the COUNTY. An administrative extension, if requested prior to expiration, may be granted by the Planning and Development Department Director for a period not to exceed one hundred eighty (180) days if just cause is shown. 6.5 CITY agrees to complete each project identified in this agreement. In the event TIFT Funds are not sufficient, the CITY may submit to the COUNTY a request for additional revenue from the TIFT Funds. However, if additional revenue is not provided pursuant to that request,the CITY agrees to utilize its independent resources to complete the project. 6.6 CITY hereby agrees that if it has directly and knowingly caused any funds to be expended in violation of the Agreement, it shall be responsible to refund such monies in full to COUNTY. 6.7 CITY agrees to return to the Department the unexpended TIFT Funds no later that sixty (60) days following the expiration date in Article VIII or within sixty (60) days following an administrative extension under Section 6.4, if applicable, along with a completed Form B, attached hereto and by this reference made a part hereof. An administrative extension for the return of funds, if requested prior to the sixty (60) day expiration period, may be granted by the Planning and Development Department Director for a period not to exceed sixty(60) days if just cause is shown. 6.8 Program interest generated as a result of receipt of TIFT Funds may be retained by CITY provided that this interest shall be added to TIFT Funds committed to the Project(s) by the CITY and used in conjunction with the original allocation to further the eligible project objective. Expenditure of program interest is subject to the terms of this Agreement with Brevard County. Any remaining TIFT funds, including the amount of 3 interest generated in a contract period if not expended for the approved Project(s) shall be returned to COUNTY and shall be placed back in TIFT account for benefit of the Merritt Island/North Beaches Benefit District within the time periods provided in Section 6.7. 6.9 CITY hereby agrees and understands that all funding authorization through a TIFT Fund shall be used only for eligible activities specifically outlined in this Agreement. Revenues shall not be utilized for correcting deficiencies. They shall be utilized to fund the future capacity components for transportation facilities identified in Exhibit "A". 6.10 CITY hereby agrees to submit to the Planning and Development Department within sixty (60) days of the completion of each Project(s), as set out in Article III, a complete financial accounting of all its Project(s) activities, as provided on Exhibit "B", attached hereto and by reference made a part hereof. ARTICLE VII INDEMNIFICATION CLAUSE CITY, to the extent allowed by law, will at all times hereafter indemnify and hold harmless, COUNTY, its officers, agents and employees, against any and all claims, losses, liabilities, or expenditures of any kind, including court costs and expenses, accruing or resulting from any or all suits or damages of any kind resulting from injuries or damages sustained by any person or persons, corporation or property, by virtue of the CITY's willful failure to perform any obligation or undertaking of the CITY as set forth in this Agreement. ARTICLE VIII TERM OF AGREEMENT This agreement shall commence on the day the Division Director provides written Notice to Department for the disbursement of TIFT Funds and shall terminate on September 30, 2015 2016. ARTICLE IX TERMINATION 9.1 If, through any cause, CITY fails to commence work on the project, or fails to fulfill in timely and proper manner its obligations under this Agreement, or if CITY shall violate any of the covenants, agreements, or stipulations of this Agreement, COUNTY shall thereupon have the right to terminate this Agreement and may require the return of funds expended or committed for expenditure in violation of this agreement by giving written notice to CITY of such termination and specifying the effective date thereof, at least fifteen (15) days before the effective date of termination. If just cause is shown prior to termination, the Planning and Development Department Director may specify in writing the actions that must be taken by CITY and a reasonable date for compliance; as a condition to avoid termination. In no event can the Agreement date be extended beyond 4 the periods provided in this Agreement without amendment to the Agreement executed with the same formality and of equal dignity herewith. 9.2 In the event of termination, upon request by the COUNTY, copies of all finished or unfinished documents, data studies, surveys, drawings, maps, models, reports prepared, and any other like documents secured by CITY with TIFT Funds under this Agreement shall be provided to COUNTY. 9.3 In the best interests of the program and in order to better serve the people in the impact fee districts and fulfill the purposes of the Act, either party may terminate this Agreement upon giving thirty (30) days notice in writing of its intent to terminate, stating its reasons for doing so. In the event CITY or COUNTY terminates the Agreement, CITY shall refund COUNTY, all unexpended and unencumbered TIFT Funds received and interest accrued therefrom. 9.4 The parties hereby agree that the following events are sufficient cause for termination of the Agreement. Such events include,but are not limited to: a. Improper use of TIFT Funds; b. Failure to comply with the terms of this Agreement. ARTICLE X INDEPENDENT CONTRACTOR CITY is an independent contractor under this Agreement. Services provided by CITY are subject to supervision by CITY and employees or service providers shall not be deemed officers, employees, or agents of Brevard County. Personnel policies, tax responsibilities, social security and health insurance, employee benefits, purchasing policies and other similar administrative procedures applicable to services rendered under this Agreement shall be those of CITY, which shall not conflict with COUNTY, or state rules or regulations relating to the use of TIFT Funds. ARTICLE XI ALL PRIOR DISBURSEMENT AGREEMENTS SUPERSEDED This document incorporates and includes all prior negotiations, correspondence, conversations, agreements, or understandings applicable to the disbursement matters contained herein, and the parties agree that there are no commitments, agreements, or understandings concerning the subject matter of this Agreement that are not contained in this document. Accordingly, it is agreed that no deviation from the terms hereof shall be predicated upon any prior representations or agreements whether oral or written regarding disbursements unless specifically incorporated into this agreement by writing. This agreement does not supersede Interlocal Agreement signed on March 6, 1990. 5 ARTICLE XII NOTICES Whenever either party desires to give notice unto the other, such notice must be in writing, sent by certified United States mail, return receipt requested, addressed to the party for whom it is intended, at the place specified, and the place for giving of notice shall remain such until it shall have been changed by written notice in compliance with the provisions of this paragraph. The parties designate the following as the respective places for giving of notice to- wit: FOR COUNTY: Director Planning and Development Department 2725 Judge Fran Jamieson Way Viera,Florida 32940 FOR CITY: City Manager City of Cape Canaveral Post Office Box 326 Cape Canaveral,Florida 32920 ARTICLE XIII AMENDMENTS COUNTY may amend this Agreement, if required by legislation, to conform with mandates in state guidelines, directives, and objectives relating to the use of TIFT Funds. Such amendments shall be incorporated by written amendment as a part of this Agreement and shall be subject to approval of the Board of County Commissioners. Such amendment will not affect specific activities commenced under this agreement prior to amendment which were in compliance at the time of commencement. CITY shall be notified pursuant to ARTICLE XII and such notification shall constitute an official amendment. No other modification, amendment or alteration in the terms or conditions contained herein shall be effective unless contained in a written document executed with the same formality and of equal dignity herewith. ARTICLE XIV CONFLICT OF INTEREST CITY covenants that no person who presently exercises any functions or responsibilities in connection with the Project(s) has any personal financial interest, direct or indirect, in the Project(s) during this tenure which would conflict in any manner or degree with the performance of this Agreement, and that no person having any conflicting interest shall be employed or subcontracted. Any possible conflicting interest on the part of CITY or its employees shall be disclosed in writing to the Division. 6 ARTICLE XV SEVERABILITY If this Agreement contains any unlawful provisions not an essential part of this Agreement and which shall not appear to have a controlling or material inducement to the making thereof, such provisions shall be deemed of no effect and shall, upon notice by either party, be deemed stricken from this Agreement without affecting the binding force of the remainder of the Agreement. IN WITNESS WHEREOF, this Agreement has been fully executed on behalf of the COUNTY and CITY by their duly authorized representatives on the respective dates below. BREVARD COUNTY BOARD OF ATTEST: COUNTY COMMISSIONERS Scott Ellis, Clerk Robin Fisher, Chairman As approved by the Board of County Commissioners on August 18,2015 as Item. II. A. 3. CITY OF CAPE CANAVERAL, FLORIDA ATTEST: Angela M. Apperson, MMC City Clerk Rocky Randels, Mayor Date: ,2015 7 STATE OF FLORIDA § COUNTY OF BREVARD § The foregoing instrument was acknowledged before me this 18 day of August, 2015 by Robin Fisher, Chairman of the Board of County Commissioners of Brevard County, Florida, who is personally known to me or produced as identification and who did take an oath. Deborah Thomas NOTARY PUBLIC - State of Florida DEBORAH W.THOMAS NOTARY PUBLIC STATE OF FLORIDA Comm# EE208892 Expires 6/10/2018 STATE OF FLORIDA § COUNTY OF BREVARD § The foregoing instrument was acknowledged before me this day of 2015 by Rocky Randels, Mayor of the City of Cape Canaveral, Florida, who is personally known to me or produced as identification and who did take an oath. NOTARY PUBLIC- State of Florida 8 EXHIBIT "A" PROJECT(S)DESCRIPTION This project includes the design, engineering and construction of the North Atlantic Avenue Streetscape Project in the City of Cape Canaveral, Florida. The proposed scope of work includes but is not limited to the right-of-way acquisition, purchase of professional engineering and design services, related permitting and administrative expenses, and construction services and materials for the completion of "complete streets" tasks along North Atlantic Avenue from SR AlA northward to Port Canaveral (near George King Boulevard). Some of these tasks include the following: • Construct an 8-foot wide pedway along the western side of the roadway • Construct a 5-foot wide sidewalk on the eastern side of the roadway • Construct a storm water system (exfiltration piping) beneath the pedway for the northern 75% of the roadway • Install solar-powered and/or LED lighting (improved safety) • Plant native vegetation"islands" along the roadway • Install pedestrian benches and trash receptacles along the sidewalks • Bus stops,utilizing prefabricated bus stop shelters • Decorative pavement treatment at crosswalks and intersections Completion of these"complete streets"tasks will also meet several major objectives of the City's Vision Statement including that the City will be a"bike-able and walk-able ...... and sustainable coastal community that embraces the beach and riverside as its main amenities." Land use in the area is a mix of residential and commercial. The southern portion of the streetscape project area consists mainly of commercial facilities (i.e., auto mechanic shops, strip malls, etc.). The northern portion of the project area consists mainly of large, multi-family buildings(i.e., condominiums and townhomes). North Atlantic Avenue is a heavily-travelled roadway with significant truck and automobile traffic. With the exception of State Road A1A, North Atlantic Avenue (approx. 1.1 miles in length)is the most-travelled north-south roadway within the City. The estimated construction time to complete the "complete streets" tasks along North Atlantic Avenue is eighteen(18)months. From Merritt Island/North Beaches TIFT Fund. 9 EXHIBIT "B" FINAL ACCOUNTING FOR PROJECT Project Name: North Atlantic Ave. Complete Streets Improvements From Merritt Island/North Beaches TIFT Fund Impact Fee Project Program Unexpended Date Activity Check# Deposit Expense Interest* Funds Totals * Based on SBA Interest Rate applicable to each month. City of Cape Canaveral City Council Agenda Form City Council Meeting Date: 9/22/2015 Item No. 5 Subject: Approve Application for Reduction or Satisfaction of Code Enforcement Lien, Case No. 10-00150, 7000-7008 N. Atlantic Avenue from $2,188/5 to $1,094.38. Department: Community Development Summary: On December 9, 2010, the owner of the referenced property was issued a Notice of Violation for continued false alarms; failure to return the Alarm Cause and Corrective Action form; nonpayment of accessed fees due to the reoccurring false alarms; and failure to obtain an alarm permit (Attachment#1 & #2). On January 20, 2011, CE Case #10-00150 was presented for consideration before the Code Enforcement Board. The property owner was not present at the hearing. The Board, having heard the evidence presented found the respondent in violation. The Code Enforcement Board accepted Staff's recommendation to reduce the fine to five hundred and seventy three dollars and seventy-five cents ($573.75), if paid in full within fifteen (15) days of receipt of Board Order, and immediately disconnect the existing alarm system, or the full amount of two thousand one hundred and eighty-eight dollars and seventy-five cents ($2,188.75) would be imposed as a lien against the property (Attachment#3). On March 9, 2011, the property owner was notified again by certified mail that the Code Enforcement Board found the property in violation and that the tenant continued to have false alarms, therefore, Staff was providing written notification that the alarm system for Cape Surf, Inc. be disconnected within fifiteen (15) days from the date of receipt of the notice (Attachement #4). The property owner disconnected the alarm system at the end of March 2011 and shortly thereafter the tenant discontinued operation of his business, which brought the property into compliance. The City provided proper notification by certified mail to the address reflected on the Brevard County Property Appraiser's website for the property owner and the business owner at the business address. On July 15, 2015, the property owner applied for a reduction of the Code Enforcement Lien (Attachement#5). On August 20, 2015, Staff recommended the Code Enforcement Board not reduce the lien. After consideration the Board recommended City Council reduce the outstanding lien to one thousand ninety-four dollars and thirty-eight cents ($1,094.38). Submitting Department Director: David Dickey Date: 9/14/2015 Attachments: #1 - December 9, 2010, Notice of Violation #2 - False Alarm History for 2010 #3 - Code Enforcement Board Order & (2nd) False Alarm History for 2010 #4 - Correspondence issued to respondent and business owner #5 - Application for Reduction or Satisfaction of Code Enforcement Lien City Council Meeting Date: 9/22/2015 Item No. 5 Page 2 of 2 Financial Impact: Up to $1,094.37 in forgone lien collections; Staff time for preparation of Agenda Item. Reviewed by Financial Services Director: John DeLeo Date: 9/14/15 The City Manager recommends that City Council take the following action: Approve the reduction of the outstanding lien to one thousand and ninety-four dollars and thirty-eight cents ($1,094.38). Approved by City Manager: David L. Greene Date: 9/14/15 Attachment# 1 [city seal] City of Cape Canaveral Community Development Department CODE ENFORCEMENT BOARD CITY OF CAPE CANAVERAL,FLORIDA NOTICE OF VIOLATION THE CITY OF CAPE CANAVERAL Case No.2010-00150 A Florida Municipal Corporation, 12/09/2010 Complainant, V. Owner(s)of the property located at: 7000-7008 N Atlantic Avenue,Cape Canaveral,Fl 32920 Respondent(s): Mary M.Beasley,P.O. Cape Surf-C/O Michael T.Floyd,R.A. PURSUANT to Section 162.06, Florida Statutes, and Chapter 2 Article VI, of the City of Cape Canaveral Code of Ordinances, the undersigned Code Enforcement Officer hereby gives notice of violation(s) of the City of Cape Canaveral Code Ordinances, as more specifically described below. Respondent(s) is/are hereby notified that corrective action(s) to cure the violation(s)described below is/are to be voluntarily performed within fifteen(15)days. In the event that the violation(s)is/are not corrected within the time period set forth above or the violation(s) recur(s) even if the violation(s) is/are corrected at the time of hearing Respondent(s) may be required to attend a hearing before the Code Enforcement Board for the City of Cape Canaveral,and a penalty as provided below may be imposed. The Code Enforcement Board may enter an order requiring the Respondent(s)to correct the violation(s) and penalties may be assessed as provided in the City of Cape Canaveral Code of Ordinances, Section 30-35,Penalty and enforcement;any person who violates this article shall be guilty of an offense against the City and shall be punished as provided in Section 1-15,of the City Code. The provisions of this article may be enforced either by prosecution as a misdemeanor through the state attorney's office for Brevard County, Florida, or through the powers and jurisdiction of the City Code Enforcement Board, or by any other legal or equitable form of action. IF THE VIOLATION(S) IS/ARE CORRECTED WITHIN THE TIME PERIOD REQUIRED, THE RESPONDENT(S) MUST IMMEDIATELY NOTIFY THE CODE ENFORCEMENT OFFICER. 1. Property where violation(s)exist(s): 7000-7008 N Atlantic Avenue,Cape Canaveral,Florida 7510 N Atlantic Avenue—P.O. Box 326—Cape Canaveral,FL 32920-0326 Telephone(321)868-1222—Fax (321)868-1247 www.myflorida.com/cape e-mail: cityofcapecanaveral.org 10-00150 Page 2 2. Name and address of owner(s)of property where violation(s)exist: Mary M. Beasley 2657 Driftwood Lane,Titusville,Florida 32780 Cape Surf,C/O Michael T.Floyd 8758 Banyan Way,Cape Canaveral,Florida 32920 Our office has received copies of notices sent to Cape Surf regarding the Sheriff's Department response to false alarms and that there is an outstanding balance for response to the false alarms at the above stated address. You are in violation of the following City of Cape Canaveral Code of Ordinances. Description of Violation(s) at property: Section 30-27,(a), (b); Alarm permit required; fee; renewal: (a) It shall be unlawful for any person to operate an alarm system without a valid alarm permit. (b) All alarm permits issued prior to the effective date of this article shall expire on September 30, 2003, when all permits are subject to renewal and must be renewed in accordance with the provisions of this article. However, all alarm users must report any changes in emergency contact information. Sec. 30-30, (d); Response to alarm activation—Owner response, false alarm and corrective action: (d)Failure to return the alarm cause and corrective action form, to the satisfaction of the city, within 20 days of receipt of such form will result in an assessment against the owner of the premises of a fine of$500.00. Sec.30-31,(a),(b),(c);Fees charged;alarm malfunction and false alarm: (a) False alarm fee. No fee shall be assessed for the first three false alarms at the same premises responded to by emergency services during each calendar year. Thereafter, the owner shall pay a fee, as provided in appendix B of the City Code, for each false alarm responded to at the same premises during said calendar year. (b) Alarm malfunction administrative fee. As to all alarm malfunctions responded to by emergency services, the owner shall be assessed a fine of $500.00, unless within 20 days of receipt the Owner returns to the city the alarm cause and corrective action form deemed satisfactory by the city. For those alarm malfunctions that the owner returned a satisfactory alarm cause and corrective action form, alarm malfunctions during each calendar year shall be exempt from any fees in excess of the alarm malfunction administrative fee set forth in appendix B of the City Code. 10-00150 Page 3 (c) Should any fee assessed pursuant to this article remain unpaid in excess of 90 days from the date the charge is billed, a collection fee in the amount of 35 percent on the outstanding balance shall be assessed and shall be available by the owner of the premises in addition to the original fee.The owner shall also be responsible for any legal fees or costs incurred by the city in enforcement of this article. RECOMMENDATION(S): 3. Recommendation to correct the violation(s)described above: • Pay the assessed alarm fees in the amount of$648.75. (Statement attached) • Have the alarm system examined by an alarm system technician verifying that a bona fide attempt has been made to identify and correct any defect of design, installation or operation of the alarm system and provide this information to the City. • Apply for and obtain an Alarm Permit from the Building Department. NOTE: The City of Cape Canaveral has the right to require the disconnection or deactivation of any alarm system per Section 30-32, Disconnection of alarm system for lack of payment and/or failure to provide a written alarm cause and corrective action form and/or failure of the owner to take corrective action to eliminate the cause of the false alarm and/or failure to appear within in hour after being notified to respond. If the Notice of False Alarm and Corrective Action forms were not completed and returned to City as required by Section 30-30 (b) & (d), this could result in an assessment against the owner of the premises in the amount of$500.00. Failure to comply within fifteen (15) days from receipt of this Notice shall result in further action,as outlined in the previous page(s)of this Notice of Violation. If you have any questions regarding this Notice of Violation of the recommendations contained herein, do not hesitate to contact the below signed Code Enforcement Officer at the City of Cape Canaveral,(321)868-1222. Duree Alexander Code Enforcement Officer C: David Green, City Manager Andrea Bowers, Finance Director Attachment# 2 False Alarm History for 2010 Contact Name Kevin Other Information Business Name Cape Surf Alarm Serv. Address 7008 N. Atlantic Avenue Contact Address Cape Canaveral, FL 32920 Phone No. Fax# (321) 784-7898 Phone Email Address Incident Date Date Fines Payment Balance CAD No. Date Notice Response Incurred Date Amount Due Notes Sent Received _ 20100181093 01/18/10 - 20100190272 01/19/10 - 20100210112 01/21/10 - 20100301076 01/30/10 02/11/10 50.00 50.00 20101100080 04/20/10 05/28/10 75.00 125.00 20101380281 05/18/10 05/28/10 100.00 225.00 20101840201 07/03/1() 07/09/10 200.00 425.00 08/13/10 50.00 375.00 Paid through Collection $37.50 12.50 08/13/10 387.50 Collection Charges 20102340019 08/22/10 09/29/10 200.00 587.50 61.25 08/28/10 648.75 35% Assessment on 5th & 6th Falarn 20102930159 10/20/10 648.75 20102940070 10/21/10 648.75 648.75 648.75 648.75 648.75 Attachment# 3 [city seal] City of Cape Canaveral CODE ENFORCEMENT BOARD CITY OF CAPE CANAVERAL, FLORIDA THE CITY OF CAPE CANAVERAL, Case#10-00150 A Florida municipal corporation, Complainant, v. Mary M. Beasley; Cape Surf c/o Michael T. Floyd, R.A. Owner of the Property located at: 7000-7008 N.Atlantic Avenue Cape Canaveral, FL 32920 CFN 2011019894, OR BK 6326 PAGE 2818, Recorded 02/03/2011 at 07:57 AM, Mitch Needelman, Cleric of Courts. Brevard County LEGAL:AVON BY THE SEA LOTS 9,10 8 W 1/2 OF LOT 11 BLK 85 PB 3 PG 7 # Pgs:3 Respondents, / ORDER IMPOSING PENALTY ON FIRST VIOLATION THIS CAUSE having come on for consideration, after being duly noticed, before the Code Enforcement Board of the City of Cape Canaveral, Florida, on January 20, 2011 to determine whether any violations of the City of Cape Canaveral Code of Ordinances exist or existed on the property. The Board, having heard the arguments of the parties and the evidence presented and having reviewed the record and being otherwise fully advised, makes the following Findings of Fact and Conclusions of Law incorporated into this Order as set forth herein. Findings of Fact and Conclusions of Law Based upon the evidence and testimony presented at this hearing, the Code Enforcement Board finds: 1. That Respondents were provided a Notice of Violation in accordance with Section 2-258 of the City of Cape Canaveral Code of Ordinances ("City Code") and consistent with sections 162.06 and 162.12, Florida Statutes; 2. That a violation of Section 30-27(a)(b), Alarm Permit Required; Section 30-30(d), Response to Alarm Activation, of the City Code exist or existed upon the Property and Respondents were further provided a reasonable time to correct said violation; 3. That Respondents either failed or refused to correct such violation within the reasonable time period provided in the Notice of Violation; that the Respondents were provided notice of hearing before the Code Enforcement Board and were not present at the hearing held on January 20, 2011; 7510 N.Atlantic Avenue • Post Office Box 326 • Cape Canaveral,FL 32920-0326 Telephone:(321)868-1222 • Fax: (321)868-1247 www.myflorida.com/cape • email:ocapecanaveral@cf.rr.com Case#10-00150 4. That based on the testimony and evidence presented, Respondents have violated the City Code, to wit: Section 30-27(a)(b), Alarm Permit Required; Section 30-30(d), Response to Alarm Activation, of the City Code; 5. That said violations exist or existed within the City of Cape Canaveral and that such constitute violation of the City of Cape Canaveral Code of Ordinances. BASED UPON THE FOREGOING FACTS AND CONCLUSIONS, IT IS HEREBY ORDERED: 1. The Respondent is given 15 days from receipt of this Order to pay a reduced fine in the amount of five hundred seventy-three dollars and seventy-five cents ($573.75), as offered; and additionally shall either disconnect the alarm or repair the alarm and obtain an alarm permit; 2. If the Respondent fails to pay the fine offered above within the time period set forth herein, the fine in the total amount shall be entered immediately in the amount of two thousand one hundred and eighty-eight dollars and seventy-five cents ($2,188.75), including all costs authorized by law related to the violation; 3. The Clerk of the Code Enforcement Board is hereby directed to record a certified copy of this Order in the public records for Brevard County, Florida, which shall serve as a lien against the Property and any other real or personal property owned by the Respondent. 4. Any and all future recurrence(s) of any violation(s) addressed herein after same have been corrected shall necessitate further proceedings before the Code Enforcement Board without necessarily providing Respondent(s)an opportunity to correct such violation(s)and that the Code Enforcement Board, upon finding such repeat violation(s) exist(s) shall impose a fine not to exceed Five Hundred Dollars ($500.00) per day for each repeat violation, beginning on the first day the repeat violation(s)is/are found to exist. 5. The Code Enforcement Board hereby reserves the right to take further necessary action against the Respondent(s) to enforce this Order and correct any violation(s) on Respondent's property, in accordance with Section 162.09, Florida Statutes, and City of Cape Canaveral Code, Chapter 2,Article VI. DONE AND ORDERED at Cape Canaveral, Florida,this 20th day of January, 2011. CODE ENFORCEMENT BOARD OF THE CITY OF CAPE CANAVERAL, FLORIDA Mary RusselI, Chairperson Case#10-00150 Copies furnished to: 770 Acres, c/o Bill P. Willis, R.A. City of Cape Canaveral, Case File I hereby certify that a true and correct copy of the above and foregoing Order Imposing Penalty on First Violation has been furnished by certified mail to the Respondent (s) and/or Respondent's authorized representative on this 26 day of January, 2011. Joy Lombardi, Board Secretary Duree Alexander, Code Enforcement Officer False Alarm History for 2010 Contact Name Kevin Other Information Business Name Cape Surf Alarm Serv. Address 7008 N. Atlantic Avenue Contact Address Cape Canaveral, FL 32920 Phone No. Fax# (321) 784-7898 Phone Email Address Incident Date Date Fines Payment Balance CAD No. Date Notice Response Incurred Date Amount Due Notes Sent Received 1 20100181093 01/18/10 - 2 20100190272 01/19/10 - 3 20100210112 01/21/10 - 4 20100301076 01/30/10 02/11/10 50.00 50.00 5 20101100080 04/20/10 05/28/10 75.00 125.00 6 20101380281 05/18/10 05/28/10 100.00 225.00 7 20101840201 07/03/10 07/09/10 200.00 425.00 08/13/10 50.00 375.00 Paid through Collection $37.50 12.50 08/13/10 387.50 Collection Charges 8 20102340019 08/22/10 09/29/10 200.09, 587.50 61.25 08/28/10 648.75 35%Assessment on 5th & 6th Falam 9 20102930159 10/20/10 12/20/10 200.00 848.75 10 20102940070 10/21/10 12/10/10 200.00 1,048.75 11 20103180077 11/14/10 12/20/10 200.00 1,248.75 12 20103360026 12/02/10 12/20/10 200.00 1,448.75 13 20103421018 12/08/10 12/20/10 200.00 1,648.75 70.00 1,718.75 35%Assessment on 7th Fire Alarm 70.00 1,788.75 35%Assessment on 8th Fire Alarm 14 20103431188 12/09/10 01/14/11 200.00 1,988.75 15 20103451141 12/11/10 01/14/11 200.00 2,188.75 2,188.75 Attachment#4 [city seal] City of Cape Canaveral Community Development Department CITY of CAPE CANAVERAL March 9,2011 Mary M. Beasley,P.O. 2657 Driftwood Lane Titusville,FL 32780 RE:False Alarms-Cape Surf,Inc. 7008 N Atlantic Avenue Dear Ms.Beasley: As you aware, on January 20, 2011,the Code Enforcement Board heard testimony and evidence regarding numerous false alarms occurring at Cape Surf;Inc. located at 7008 N Atlantic Avenue. The Code Enforcement Board found that Cape Surf was in violation. Recently, staff was informed that Cape Surf continues to have false alarms; therefore, in accordance with Section 30-32 (b), below, the City is providing this as a written notice for the alarm system for Cape Surf,Inc. be disconnected within (IS)fifteen days from the date of this notice. Per Section 30-32,Disconnection of Alarm System; (a) Except for premises protected by an alarm system as required by law, the city is authorized to order the disconnection or deactivation of any alarm system by written notice to the owner of the premises wherein an alarm system is installed for any of the following reasons: (1) Failure to make all requirements or pay the fees provided for in this article within 15 days of the charging of the fees;or (2) Failure of the owner to provide a written alarm cause and corrective action form as require by this article; or (3)A false alarm or alarm malfunction at a premises for which a fee is charged pursuant to this article as a result of the failure of the owner to take corrective action to eliminate the cause of the false alarm;or (4)The failure of a person notified pursuant to this article to appear within one hour after being noticed to respond, if such failure to timely appear occurs four or more times within a calendar year. (b) The written notice to disconnect shall be provided via certified mail, return receipt requested, to the owner and shall specify the date on which the owner shall be required to disconnect or deactivate the alarm system,which date shall be at least 15 days following the date of the notice.The owner may appeal the order to disconnect in accordance with this article. 7510 N Atlantic Avenue—P.O.Box 326—Cape Canaveral,FL 32920-0326 Telephone(321)868-1222—Fax(321) 868-1247 www.myflorida.com/cape e-mail:cityofcapecanaveral.org Page 2 You may appeal the order to disconnect in accordance with City of Cape Canaveral Code as follows: Section 30-33,Appeals; (a) The city manager or designee will serve as hearing officer for appeals from owners that have been provided notice to disconnect or deactivate an alarm system or have been assessed fees for alarm malfunctions or false alarms. If the city manager elects a designee to serve as hearing officer,that designee shall not be emergency services personnel. (b)An appeal must be in writing, submitted to the city manager's office along with a filing fee as provided in appendix B of the City Code, stating the reasons why the order to disconnect or deactivate should be withdrawn, and shall be made within 15 days of the date of the notice to disconnect or receipt of any "alarm cause and corrective action" form. The owner shall have the burden of proof by the preponderance of the evidence standard. (c) The hearing officer shall send notice of hearing to the owner within 15 days of receiving a written request for appeal. Within ten days following the hearing,the hearing officer shall make written findings in support of the officer's decision to overturn and or uphold the action appealed. (d) Where the hearing officer upholds the decision to disconnect or deactivate an alarm system or affirms the assessment of fees,the owner shall have five days following receipt of the written decision within which to comply with the order. (e) The appeal of an order to disconnect or deactivate an alarm system or for the assessment of a fee shall suspend the effective date of the order until the city manager has acted upon the appeal. The fees for the false alarms will continue to accrue until the property is found in compliance. Failure to comply with the requirement to disconnect the alarm system will result in further action as allowed by law. Please contact staff for an inspection to verify that the alarm has been disconnected. Do not hesitate to contact me if you have any questions. rely, uree Alexander Code Enforcement Officer cc: Cape Surf, Inc. C/O Michael T.Floyd,R.A. David Greene,City Manager Todd Morley,Building Official Angela Apperson,City Clerk Andrea Bowers,Finance Director Attachment # 5 [city seal] Community Development Department APPLICANT PROCEDURES FOR APPLYING FOR A REQUEST FOR REDUCTION OR SATISFACTION OF A CODE ENFORCEMENT LIEN Where a certified copy of an Order imposing a penalty or fine,as described in F.S.Ch. 162,has been recorded in the public records of Brevard County, Florida, and has become a lien against the land and/or property,a request for the satisfaction or release of the lien may be submitted in writing on the application foam provided by the City of Cape Canaveral,once the property has been found in compliance. The following procedures apply to any person applying for a satisfaction or release of the Code Enforcement Board lien. 1. The application must be submitted at least ten(10)days prior to the next available Code Enforcement Board Meeting,on the application provided by the City. 2. A one-time application fee of$100.00 must be paid at the time the application is submitted to Staff. This fee is non-refundable,without regard for the final determination of the request. 3. If the person applying for the satisfaction or release of the Code Enforcement Board Lien is not the current property owner, a notarized statement allowing the individual(s) to represent the property must be submitted with the application. 4. Once the completed application has been reviewed and approved; the request will be scheduled for the first available Code Enforcement Board Hearing and a Code Enforcement Officer will notify you of the location, date, and time of the scheduled Hearing. Staff strongly recommends that you or a representative is moment at the hearing, Please initial here: 5. The request will be presented to the Code Enforcement Board the Board will provide the applicant with an opportunity to address the Board regarding the Request.The Board shall,by motion, make a recommendation to the City Council for approval,approval with conditions,or denial of the application. 6. The Code Enforcement Board Secretary will prepare the recommendation to be submitted for the next available City Council meeting date,which is usually the following month. 7. The Code Enforcement Board Secretary will contact the applicant with the location,date and time of the next available City Council Meeting. This information is also available on the City of Cape Canaveral's on line calendar at www.cityofcapecanaveral.org It is strongly recommended that you be present at this hearing to represent your request for the satisfaction or release of the lien. 8. The City Council may approve,approve with conditions,or deny the application to satisfy or release the lien. . 9. The violator shall have thirty(30)days in which to comply with the conditions imposed by the City Council. Failure of the violator to comply will result in the automatic denial of the application for satisfaction or release of the lien. 10. If the application is denied for any reason; the violator/application shall not be allowed to apply for a subsequent satisfaction or release of the lien for a period of one(1)year.During that period the lien may only be satisfied and released upon full payment of the fine or penalty imposed. Signature of Applicant: Mary [illegible] Date: 7/15/15 Trustee Mailing Address: P.O. Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321) 868-1222—Fax(321) 868-1247 www.cityofcapecanaveral.org e-mail: info@cityofcapecanaveral.org City of Cape Canaveral Community Development Department [city seal] CITY OF CAPE CANAVERAL APPLICATION FOR SATISFACTION OR REDUCTION OF CODE ENFORCEMENT LIEN CODE ENFORCEMENT CASE# 2010-150 APPLICATION FEE: $100.00 APPLICANT: Mary M Beasley DATE: 7/15/15 ADDRESS: 7000 N Atlantic CITY: Cape Canaveral STATE: Florida ZIP: 32920 EMAIL: N/A PHONE: 321-607-1905 NATURE OF VIOLATION(S): [illegible] ADDRESS OF SUBJECT PROPERTY: 7000 Bldg N ATLANTIC AVE. PARCEL ID: 24-37-23-CG-00065.0-0009.00 DATE FINE/LIEN FILED: 2/3/11 AMOUNT(Total): $2188.75 COMPLIANCE DATE: N/A RELIEF REQUESTED: ❑ SATISFACTION / X REDUCTION IF REDUCTION,THE APPLICANT PROPOSES$ AS THE AMOUNT OF THE REDUCED FINE. THE FACTUAL BASIS UPON WHICH THE VIOLATOR BELIEVES THIS APPLICATION SHOULD BE GRANTED: (If more space is needed add more pages) [illegible] THE REASON, IF ANY, WHY THE APPLICANT DID NOT BRING THE SUBJECT PROPERTY INTO COMPLIANCE PRIOR TO THE ORDER OF PENALTY OR FINE BEING IMPOSED AND RECORDED: (If more space is needed add more pages) ANY ADDITIONAL FACTS OR INFORMATION THE APPLICANT DEEMS PERTINENT TO THE REQUEST, INCLUDING BUT NOT LIMITED TO, THE CIRCUMSTANCES THAT EXIST WHICH WOULD WARRANT THE REDUCTION OR SATISFACTION OF PENALTY OR FINE: (If more space is needed add more pages) 07/15/2015 15:04 00032865 loui A.88 Total 100.00 Cash Amount $0.00 Change 0.00 CK ##1151 Amount $100.00 Mailing Address: P.O. Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321) 868-1222—Fax (321) 868-1247 www.cityofcapecanaveral.org e-mail: info@cityofcapecanaveral.org Mary Beasley 7/15/15 APPLICANT'S SIGN ATURE DATE STATE OF Fl COUNTY OF Brevard BEFORE ME the undersigned authority did personally appear Mary Beasley who provided FL Driverr's Lic. as identification, and who after being placed and oath, swore or affirmed the information contained within this application is true and correct. [notary public seal] Patrice Huffman Notary Public FOR STAFF USE ONLY APPLICATION RECEIVED BY CITY ON 7/15/15 COMPLIANCE CONFIRMED ON CODE ENFORCEMENT BOARD CONSIDERED REQUEST ON 8/20/15 CODE ENFORCEMENT RECOMMENDATION ATTACHED: OYES JNO ACTION OF CITY COUNCIL: ❑APPROVE; ❑DENY; ❑APPROVE WITH THE FOLLOWING CONDITIONS: DATE OF COUNCIL ACTION: CONDITIONS AND PAYMENT OF REDUCED FINE TO BE MET WITHIN 30 DAYS OF COUNCIL ACTION, TO WIT:ON OR BEFORE Mailing Address: P.O. Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321) 868-1222—Fax (321) 868-1247 www.cityofcapecanaveral.org e-mail: info®cityofcapecanaveral.org [city seal] City of Cape Canaveral City Council Agenda Form City Council Meeting Date: 9/22/2015 Item No. 6 Subject: Approve Application for Satisfaction or Release of Code Enforcement Liens, Case No. 12-00083, 8200 Canaveral Blvd, Unit 2-D from up to $92,850.00 to $10,000.00. Department: Community Development Summary: On December 11, 2012, the Code Enforcement Board entered an Order Imposing Penalty against the above-referenced property in the amount of two hundred fifty dollars ($250.00) for the first day and one hundred dollars ($100.00) per day thereafter until the violation was corrected and full compliance was confirmed (Attachment #1). On June 25, 2015, the property was brought into compliance (Attachment#2). The lien stopped accruing and the total fine was calculated at $92,850.00 (Attachment#3). On July 9, 2015, real estate agent Tina Adamson, representing the Bank of America NA current property owner, applied for a reduction of the Code Enforcement Lien (Attachment #4). This property is a townhome and the violation was for exterior siding maintenance which had an adverse impact on the adjoining property. The City provided proper notification by certified mail to the address reflected on the Brevard County Property Appraiser's website and by posting the property and City Hall as required by F.S. 162.12. On August 20, 2015, Staff recommended to the Code Enforcement Board that the lien be reduced to $10,000.00, as this amount would adequately cover the City's costs as well as compensate for the minor blighting effect on the community and the length of time that the violation existed (Attachment #5). The Code Enforcement Board concurred/recommended City Council reduce the outstanding lien to ten thousand dollars ($10,000.00). Current market value of the property, according to the Brevard County Property Appraiser, is $88,210.00. Submitting Department Director: David Dickey Date: 9/14/2015 Attachments: #1 — December 11, 2012 Board Order #2 — Notice of Compliance #3 — Current lien amount calculation #4 —Application for Satisfaction or Release of Code Enforcement Lien #5 — Calculation of Staff costs Financial Impact: As recommended, $82,850.00 in forgone lien collections; Staff time for preparation of Agenda Item. Reviewed by Financial Services Director: John DeLeo Date: 9/15/15 City Council yeeting Date: 9/22/2015 Item No. 6 Page 2 of 2 The City Manager recommends that City Council take the following action: Approve the reduction of the outstanding lien to ten thousand dollars ($10,000.00). Approved by City Manager: David L. Greener Date: 9/14/15 Attachment# 1 City of Cape Canaveral [city seal] Building Department/Code Enforcement CODE ENFORCEMENT BOARD CITY OF CAPE CANAVERAL, FLORIDA THE CITY OF CAPE CANAVERAL, Case#12-00083 A Florida municipal corporation, Complainant, CFN 2012259539.OR BK 6765 PAGE 2511, Recorded 12/27/2012 at 08:55 AM.Mitch Needelman, Clerk v. of Courts, Brevard County #Pgs:2 John M. & Carol A Norton Owner of the Property located at: 8200 Canaveral Blvd., Unit 2D Cape Canaveral, FL 32920 LEGAL:CAPE CANAVERAL BEACH GDNS UNIT 2 PT OF LOT 4 BLK 3 AS DES IN ORB 2543 PG 1308 PLAT BOOK 0017 PAGE 0081 Respondents, ORDER IMPOSING PENALTY ON FIRST VIOLATION THIS CAUSE having come on for consideration, after being duly noticed, before the Code Enforcement Board of the City of Cape Canaveral, Florida, on December 11, 2012 to determine whether any violations of the City of Cape Canaveral Code of Ordinances exist or existed on the property. The Board, having heard the arguments of the parties and the evidence presented and having reviewed the record and being otherwise fully advised, makes the following Findings of Fact and Conclusions of Law incorporated into this Order as set forth herein. Findinas of Fact and Conclusions of Law Based upon the evidence and testimony presented at this hearing, the Code Enforcement Board finds: 1. That Respondents were provided a Notice of Violation in accordance with Section 2-258 of the City of Cape Canaveral Code of Ordinances (°City Code") and consistent with sections 162.06 and 162.12, Florida Statutes; 2. That a violation of Section 303.1, General; Section 303.4, Structural Members; Section 303.6, Exterior Walls; Section 303.7, Roofs and Drainage, of the International Property Maintenance Code (1998 edition), as adopted by Section 82-221, of the City Code exist or existed upon the Property and Respondents were further provided a reasonable time to correct said violation; 3. That Respondents either failed or refused to correct such violation within the reasonable time period provided in the Notice of Violation; that the Respondents were provided notice of hearing before the Code Enforcement Board and were not present at the hearing; 7510 N Atlantic Avenue—P.O,Box 326- Cape Canaveral,FL 32920-0326 Telephone(321)868-1222- Fax(321)868-1247 www.cityofcapecanaveral.org e-mail: info(a,citvofcapecanaveral.org Case#12-00083 4. That based on the testimony and evidence presented, Respondents have violated the City Code, to wit: Section 303.1, General; Section 303.4, Structural Members; Section 303.6, Exterior Walls; Section 303.7, Roofs and Drainage, of the International Property Maintenance Code (1998 edition), as adopted by Section 82-221, of the City Code; 5. That said violations exist or existed within the City of Cape Canaveral and that such constitute violation of the City of Cape Canaveral Code of Ordinances. BASED UPON THE FOREGOING FACTS AND CONCLUSIONS, IT IS HEREBY ORDERED: 1. A fine shall be entered immediately in the amount of two hundred and fifty dollars ($250.00) for the first day and one hundred dollars ($100.00) per day thereafter, including all cost authorized by law related to the violation, until the violation is corrected and full compliance is confirmed by the Code Enforcement Officer. Respondents shall be responsible to provide notice of such violation being corrected to the Code Enforcement Officer. Upon such confirmation,the Code Enforcement Officer shall promptly file a Notice of Compliance; 2. The Clerk of the Code Enforcement Board is hereby directed to record a certified copy of this Order in the public records for Brevard County, Florida, which shall serve as a lien against the Property and any other real or personal property owned by the Respondent. 3. Any and all future recurrence(s) of any violation(s) addressed herein after same have been corrected shall necessitate further proceedings before the Code Enforcement Board without necessarily providing Respondent(s)an opportunity to correct such violation(s) and that the Code Enforcement Board, upon finding such repeat violation(s) exist(s) shall impose a fine not to exceed Five Hundred Dollars ($500.00) per day for each repeat violation, beginning on the first day the repeat violation(s)is/are found to exist. 4. The Code Enforcement Board hereby reserves the right to take further necessary action against the Respondent(s) to enforce this Order and correct any violation(s) on Respondent's property. in accordance with Section 162.09, Florida Statutes, and City of Cape Canaveral Code, Chapter 2, Article VI. DONE AND ORDERED at Cape Canaveral, Florida, this 11th day of December, 2012. CODE ENFORCEMENT BOARD OF THE CITY OF CAPE CANAVERAL, FLORIDA Mary Russell, Chairperson CERTIFICATION Copies furnished to: STATE OF FLORIDA John M. & Carol A Norton COUNTY OF BREVARD City of Cape Canaveral, Case File CITY OF CAPE CANAVERAL I Mia Goforth do hereby certify this copy of Order Imposing Penalty for Case #12-00083, dated December 11, 2012, is a true and correct photocopy of the City's record copy (Original). By my hand and the official seal of the City of Cape Canaveral on this 17th day of December, 2012 Mia Goforth City Clerk or Deputy City Clerk Attachment#2 [city seal] City of Cape Canaveral Community Development Department NOTICE OF COMPLIANCE June 25,2015 Bank of America NA 2830 Cochran Street Simi Valley, CA 93065 CASE NO: 2012-00083 LOCATION OF VIOLATION: 8200 Canaveral Blvd,Unit D-2 Cape Canaveral,FL 32920 PI 24-37-14-51-00003.0-004.06 RESPONDENT(S): Bank of America NA Your property was found in compliance on June 25, 2015, by meeting the requirements of the Notice of Violation. DESCRIPTION OF VIOLATION: Section 82-221,International Property Maintenance Code Adopted(IPMC). IPMC Section 303.1,General. IPMC Section 303.4, Structural Members. IPMC Section 303.6, Exterior Walls. IPMC Section 303.7,Roofs and Drainage. Thank you for your cooperation in this matter. If you have any questions,please do not hesitate to contact me at(321) 868-1222 ext. 13. Sincerely Duree Alexander, Code Enforcement Officer cc:Branam James Construction Tina Adamson,Real Living Mutter Real Estate Mailing Address: P.O. Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321) 868-1222--Fax (321) 868-1247 www.cityofcapecanaveral.org e-mail: info@cityofcapecanaveral.org Attachment# 3 [city seal] City of Cape Canaveral CommunityDevelopment Department 8200 Canaveral Blvd.,Unit 2D CFN 2012259539, OR BK 6765, PG 2511 DATE NO. DAYS AMOUNT TOTAL 12/11/12 1 DAY $250.00 $250.00 12/12/12 20 DAYS $100.00 $2,000.00 1/1/13 31 DAYS $100.00 $3,100.00 2/1/13 28 DAYS $100.00 $2,800.00 3/1/13 31 DAYS $100.00 $3,100.00 4/1/13 30 DAYS $100.00 $3,000.00 5/1/13 31 DAYS $100.00 $3,100.00 6/1/13 30 DAYS $100.00 $3,000.00 7/1/13 31 DAYS $100.00 $3,100.00 8/1/13 31 DAYS $100.00 $3,100.00 9/1/13 30 DAYS $100.00 $3,000.00 10/1/13 31 DAYS $100.00 $3,100.00 11/1/13 30 DAYS $100.00 $3,000.00 12/1/13 31 DAYS $100.00 $3,100.00 1/1/14 31 DAYS $100.00 $3,100.00 2/1/14 28 DAYS $100.00 $2,800.00 3/1/14 31 DAYS $100.00 $3,100.00 4/1/14 30 DAYS $100.00 $3,000.00 5/1/14 31 DAYS $100.00 $3,100.00 6/1/14 30 DAYS $100.00 $3,000.00 7/1/14 31 DAYS $100.00 $3,100.00 8/1/14 31 DAYS $100.00 $3,100.00 9/1/14 30 DAYS $100.00 $3,000.00 10/1/14 31 DAYS $100.00 $3,100.00 11/1/14 30 DAYS $100.00 $3,000.00 12/1/14 31 DAYS $100.00 $3,100.00 1/1/15 31 DAYS $100.00 $3,100.00 2/1/15 28 DAYS $100.00 $2,800.00 3/1/15 31 DAYS $100.00 $3,100.00 4/1/15 30 DAYS $100.00 $3,000.00 5/1/15 31 DAYS $100.00 $3,100.00 6/1/15 24 DAYS $100.00 $2,500.00 $92,850.00 Mailing Address: P.O. Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321) 868-1222-Fax(321) 868-1247 www.cityofcapecanaveral.org e-mail: info@cityofcapecanaveral.org Attachment#4 [city seal] City of Cape Canaveral Community Development Department CITY OF CAPE CANAVERAL RECIEVED APPLICATION FOR SATISFACTION OR REDUCTION JUL 09 2015 OF CODE ENFORCEMENT LIEN CODE ENFORCEMENT CASE U 2 012-00 08 3 APPLICATION FEE:$100.00 APLICANT: Bank of America NA DATE: iuty g 2015 ADDRESS: 8200 Canaveral Blvd, Unit D CITY: Cape Canaveral STATE: FL ZIP: 32920 EMAIL: tinaadamcon4yourhome@gmail.com PHONE: 321-269-9855 NATURE OF VIOLATION(S): IPM Section 303 .1, 303 .4, 303 .6 & 303 .7 General, Structural Members, Exterior Walls, Roof & Drainage. ADDRESS OF SUBJECT PROPERTY: 8200 Canaveral Blvd, Unit D-2 PARCEL ID: 24-37-14-51-0003 .0-004 .06 DATE FINE/LIEN FILED: 12/11/12 AMOUNT(Total): $75, 950 as of 1/7/15 COMPLIANCE DATE: 6/25/15 RELIEF REQUESTED:D SATISFACTION/OREDUCTION IF REDUCTION,THE APPLICANT PROPOSES$ 5 000 AS THE AMOUNT OF THE REDUCED FINE. THE FACTUAL BASIS UPON WHICH THE VIOLATOR BELIEVES THIS APPLICATION SHOULD BE GRANTED: (If more space is needed add more pages) THE REASON, IF ANY, WHY THE APPLICANT DID NOT BRING THE SUBJECT PROPERTY INTO COMPLIANCE PRIOR TO THE ORDER OF PENALTY OR FINE BEING IMPOSED AND RECORDED: (If more space is needed add more pages) This is bank owned and all repairs had to hadone by the preservation company which hires contractors who are not familiar with the City of Cape Canaveral requkemerts. ANY ADDITIONAL FACTS OR INFORMATION THE APPLICANT DEEMS PERTINENT TO THE REQUEST, INCLUDING BUT NOT LIMITED TO,THE CIRCUMSTANCES THAT EXIST WHICH WOULD WARRANT THE REP(,CJIOM.OR SATISFACTION OF PENALTY OR FINE: (If more space is needed add more pages) Mailing Address: P.O.Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321)868-1222--Fax(321)868-1247 www.cityofcapecanaveral.org e-mail: info@cityofcapecanaveral.org Jacqueline Bailey 7.8.2015 APPLICANT'S SIGNATURE DATE STATE OF Texas COUNTY OF Dallas BEFORE ME the undersigned authority did personally appear Jacqueline Bailey who provided Known to me as identification, and who after being placed udder oath,swore or affirmed the information contained within this application is true and correct. [notary public seal] Gerry M Checky Notary Public FOR STAFF USE ONLY APPLICATION RECEIVED BY CITY ON 7-9-15 COMPLIANCE CONFIRMED ON 6-25-15 CODE ENFORCEMENT BOARD CONSIDERED REQUEST ON CODE ENFORCEMENT RECOMMENDATION ATTACHED: DYES ONO ACTION OF CITY COUNCIL: JAPPROVE; ODENY;DAPPROVE WITH THE FOLLOWING CONDITIONS: DATE OF COUNCIL ACTION:, CONDITIONS AND PAYMENT OF REDUCED FINE TO BE MET WITHIN 30 DAYS OF COUNCIL ACTION, TO WIT: ON OR BEFORE Mailing Address: P.O.Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321)868-1222--Fax(321)868-1247 www.cityofcapecanaveral.org e-mail: info@cityofcapecanaveral.org City of Cape Canaveral [city seal] Community Development Department APPLICANT PROCEDURES FOR APPLYING FOR A REQUEST FOR REDUCTION OR SATISFACTION OF A CODE ENFORCEMENT LIEN Where a certified copy of an Order imposing a penalty or fine,as described in F.S.Ch.162,has been recorded in the public records of Brevard County,Florida,and has become a lien against the land and/or property,a request for the satisfaction or release of the lien may be submitted in writing on the application form provided by the City of Cape Canaveral,once the property has been found in compliance. The following procedures apply to any person applying fora satisfaction or release of the Code Enforcement Board lien. 1. The application must be submitted at least ten(l0)days prior to the next available Code Enforcement Board Meeting,on the application provided by the City, 2. A one-time application fee of$100.00 must be paid at the time the application is submitted to Staff. This fee is non-refundable,without regard for the final determination of the request. 3. If the person applying for the satisfaction or release of the Code Enforcement Board Lien is not the current property owner, a notarized statement allowing the individual(s) to represent the property must be submitted with the application. 4. Once the completed application has been reviewed and approved;the request will be scheduled for the first available Code Enforcement Board Hearing and a Code Enforcement Officer will notify you of the location,date, and time of the scheduled Heating.Srecommends that you pr a representative is present at the hearing. Please initial here: TNA 5. The request will be presented to the Code Enforcement Board and the Board will provide the applicant with an opportunity to address the Board regarding the Request.The Board shall,by motion, make a recommendation to the City Council for approval,approval with conditions,or denial of the application. 6. The Code Enforcement Board Secretary will prepare the recommendation to be submitted for the next available City Council meeting date,which is usually the following month. 7. The Code Enforcement Board Secretary will contact the applicant with the location,date and time of the next available City Council Meeting. This information is also available on the City of Cape Canaveral's on line calendar at www.citvofcapecanaveral.org. It is strongly recommended that you be present at this hearing to renreseni your'west for the satisfaction or release of the lien. 8. The City Council may approve,approve with conditions,or deny the application to satisfy or release the lien. 9. The violator shall have thirty(30)days in which to comply with the conditions imposed by the City Council. Failure of the violator to comply will resuh in the automatic denial of the application for satisfaction or release of the lien. 10. If the application is denied for any reason; the violator/application shall not be allowed to apply for a subsequent satisfaction or release of the lien for a period of one(1)year.During that period the lien may only be satisfied and released upon full payment of the fine or penalty imposed Signature of applicant: [illegible] Date: 7-16-15 Mailing Address: P.O.Box 326 Physical Address: 110 Polk Avenue Cape Canaveral,FL 32920-0326 Telephone(321)868-1222--Fax(321)868-1247 www.cityofcapecanaveral.org e-mail: info@cityofcapecanaveral.org Attachment# 5 8200 Canaveral Blvd.,Cape Canaveral DATE ENFORCEMENT DESCRIPTION AMT.TIME COST 6/6/2012 Received complaint from adjoining property regarding adjoining property causing water marks/damage to ceiling.Research property ownership-City records. 1hr $30.00 6/6/2012 Spoke with Building Official regarding issue.Called Bank of America reported issue. 1hr $80.00 6/13/2012 Conducted site inspection with Building Official-met adjoining property owner;viewed ceiling and exterior portions of both properties(townhomes). 2hr $160.00 6/13/2012 Called Bank of America reported issue referred to field services;contacted; received work order number# 10893628. 1hr $30.00 6/25/2012 Followed up with adjoining property owner regarding repairs in attempt to correct leaks.Stated son sealed areas suggested by Building Official and does not appear to be working. .5hr $15.00 6/25/2012 Called Bank of America field services regarding ticket number and work order to repair siding on unit.Spoke with Gloria processing work order. 1hr $30.00 7/10/2012 Called Bank of America field services regarding ticket number and work order to repair siding on unit. Explained nothing had been done. 1hr $30.00 8/9/2012 Site visit no changes;Gas$2.15. 1hr $32.15 8/10/2012 Called Bank of America field services regarding ticket number and order to repair siding.Waiting on bids from contractor-Lorena. 1hr $30.00 9/20/2012 Site visit no changes;Gas$2.15. 1hr $32.15 10/15/2012 Complainant contacted staff regarding on going problem. Stated waiting on Bank to obtain a permit to repair/replace siding. .5hr $15.00 10/15/2012 Site visit no changes: Gas$2.15. 1hr $32.15 10/16/2012 Made contact with adjoining property owner regarding current progress. .5hr $15.00 10/16/2012 Contacted Bank of America field services-provided another number to contact.Contacted, provided account #P02728428; work order number#83029467. 1.5hr $45.00 10/30/2012 Researched Vacant Registry for additional ownership and compliance with City Code. lhr $30.00 11/1/2012 Researched property ownership Brevard County. Prepared Notice of Violation.Certified mail$11.70;Gas 52.15. 1hr $43.85 11/7/2012 Adjoining property owner called still having problems with leakage/damage to ceiling.Conducted site visit; photos;Gas$2.15. 2hr $62.15 11/14/2012 Provided adjoining property owner update on case; property owner will contact Staff if works starts on unit. .5hr $15.00 11/27/2012 Prepare Order to Appear& Posting Notice;Certified mail $11.70;Gas$2.15; Post property and City Hall as required by F.S 162.12-Notices. 2hr $73.85 12/3/2012 Prepare Power Point Presentation 1hr $30.00 12/4/2012 Contacted Safe Guard Properties regarding current ticket number and property update. 1hr $30.00 12/11/2012 Code Enforcement Hearing-Time for Officer Alexander@30.00-Board Secretary @25.00-Attorney @ 150.00. 1hr(all)$205.00 12/11/2012 Prepare Board Order for Signature and Certified mailing; Secretary @$25.00&Code Enforcement Officer @30.00;Certified mailings$11.70;Gas$2.15. 1hr(all) $68.85 12/13/2012 Received an email from Resolution Center/Bank of America stating they were in receipt of the Notice of Violation. Provided ticket#12083897 and provided contact information. 1hr $30.00 12/13/2012 Made contact with adjoining property owner regarding Code Board Meeting. .5hr $15.00 12/13/2012 Called Elizabeth with Safeguard Properties left message to return my call. .5hr $15.00 12/17/2012 Elizabeth returned my call; stated received bids and have been approved to start job in approximately three to five working days. Informed permit requirements .5hr $15.00 12/17/2012 Board Order filed with Brevard County Clerk of Court $18.50;mail costs with return envelope$1.00. $19.50 12/21/2012 Conducted site visit to property no work being done; trailer and materials parked on site near unit.Gas$2.15. 1hr $32.15 12/24/2012 Received email from Safeguard Properties requesting an inspection of the property in order to verify that violations have been corrected. .5hr $15.00 12/24/2012 Contacted by Safeguard Properties regarding outcome of hearing;and site inspection. 1hr $30.00 12/26/2012 Conducted site inspection,which revealed some exterior sliding was replaced; Photos; Done without a permit; Sent email to Safeguard Properties.Gas$2.15. 1hr $32.15 1/25/2013 Staff received building application from Echo Atlantic Construction Company for siding replacement;permit #11327 Building Secretary. .5hr $12.50 2/11/2013 Conducted site visit to property; photos;Gas$2.15. 1hr $32.15 I 4/23/2013 Conducted site visit to property;siding done;check system no permit has been issued;photos;Gas$2.15. 1hr $32.15 4/23/2013 Contacted Safe Guard Properties regarding current status; provided information on adjoining property owners concerns;scanned all Notices and Board Order to Safeguard;sent photos. 1hr $30.00 4/30/2013 Adjoining property owner called concerned about rats in back yard/overgrown. .5hr $15.00 5/1/2013 Conducted site visit to property; back yard overgrown; no evidence of rats; photos;Gas$2.15. 1hr $32.15 5/2/2013 Sent email to Safeguard Properties regarding the overgrown back yard; please mow;Teresa Payner. .5hr $15.00 6/17/2013 Sent email to Safeguard Properties regarding the overgrown back yard; please mow; updated adjoining property owner. 1hr $30.00 6/27/2013 Sent email to Safeguard Properties regarding receiving complaints from surrounding property owners regarding condition of back yard; provided Code Section 34-122, Public nuisances prohibited. 1hr $30.00 6/28/2013 Received response from Safeguard properties,created a work order to perform mowing,vendor returned with no work done; HOA maintains property. .5hr $15.00 6/28/2013 Responded to Safeguard Properties;townhomes, individual owners are responsible for back yard; provide supporting documents;requested property be mowed. Received reply that work will be done and will notify me when completed. 1hr $30.00 7/25/2013 Contacted by Branamjames Contractors regarding violations; provided documentation and photos. 1hr $30.00 8/6/2013 Site visit to property regarding overgrown back yard; not in compliance;Gas$2.15. 1hr $32.15 8/12/2013 Sent email to Safeguard Properties requesting back yard be mowed. 1hr $30.00 8/12/2013 Contractor, Branamjames contacted Staff regarding violations and compliance;faxed Board Oder; provided permitting information and requirements. 1hr $30.00 11/22/2013 Sent another email to Branamjames requesting they obtain a permit to repair the exterior of the unit;once the permit has received the approved final,the property will be found in compliance. .5hr $15.00 11/22/2013 Received telephone call from Safeguard Properties regarding the generation of a work order for yard. .5hr $15.00 1/28/2014 Site visit to property for compliance inspection;adjoining property owner has concerns regarding rats;inspection revealed back yard mowed.Gas$2.15 1hr $32.15 2/17/2014 Site visit to property; no activity;Gas$2.15. 1hr $32.15 4/1/2014 Site visit to property; no activity;Gas$2.15. 1hr $32.15 6/12/2014 Site visit to property; no activity;Gas$2.15. 1hr $32.15 8/19/2014 Site visit to property; no activity;Gas$2.15. 1hr $32.15 8/26/2014 Emailed correspondence to Bank representative outlining fines and compliance requirements. 1.5hr $45.00 9/15/2014 Staff received application for a permit via fax; MJ&B Builders, LLC; processes application. Permit Technician 1 hr $25.00 9/16/2014 Contacted Contractor regarding submitted application; status update. .5hr $15.00 9/17/2014 Responded to Contractor MJ&B Builders inquiry regarding permit status. .5hr $15.00 9/24/2014 Site visit to property with Todd Morley(Building Official @$50.00 hr)regarding permit#11327,product not as specified on provided product sheet.Contacted contractor did not pass inspection.Gas$2.15. 1hr $82.15 10/6/2014 Site inspection Building Official @$50.00 hr;not in compliance;Gas$2.15. 1hr $52.15 10/9/2014 Emailed inspection results to Isil Nevins two site inspections by Building Official did not pass inspection. .5hr $15.00 10/10/2014 Building Official @$50.00 hr.,emailed Isil Nevins requesting contractor provide a skilled mechanic with flashing/roofing trade knowledge to visit job site with additional requirements stated to obtain approved final. 1hr $50.00 10/15/2014 Staff was informed by Contractor to void out permit. .5hr $15.00 12/16/2014 Staff was contacted by Tina Adamson regarding status of Case No.2012-00083; provide update and documents. 1hr $30.00 1/2/2015 Email correspondence with Tina Adamson listing Agent; tiring to impress upon Asset Management must take action to correct violation. .5hr $15.00 1/7/2015 Responded to back to Tina Adamson;provided Board Order;correspondence;computed fees;copies of permit application. 1hr $30.00 1/23/2015 Staff received request regarding status of permit application from Tina Adamson. .5hr $15.00 1/23/2015 Site visit to property; no activity;Gas$2.15. 1hr 32.15 1/27/2015 Tina Adamson contacted Staff regarding property discussed permitting and compliance. .5hr 15.00 1/30/2015 Called Tina Adamson and stated work was done was permit issued. .5hr 15.00 2/2/2015 Lien request; responded. .5hr 15.00 2/3/2015 Received request from Bowtie Enterprises regarding permitting and compliance;discussed case. 1hr 30.00 2/3/2015 Site inspection to property; appears more work was done to exterior of structure; Posted"Stop Work".Gas$2.15 2hr 62.15 4/3/2015 Staff contacted by Branamjames Construction discuss permitting and compliance. 1hr 30.00 4/3/2015 Faxed request inspection report. 1hr 30.00 4/10/2015 Staff made contact with Tina Adamson regarding contactor and compliance. .5hr 15.00 4/10/2015 Site visit to property;spoke with adjoining property owner. 1hr 30.00 4/14/2015 Emailed Tina Adamson regarding outcome of site inspection;permit#11976 issued with expiration of 10/6/15;back yard is overgrown again. .5hr 15.00 5/5/2015 Spoke with adjoining property owner regarding permitted repairs. .5hr 15.00 5/7/2015 Adrienne from Branamjames contacted Staff update on inspections; no approved final inspection to date. .5hr 15.00 6/25/2015 Received approved final inspection; prepare compliance letter;emailed Tina Adamson; Branamjames Construction. 1hr 30.00 6/9/2015 Tina Adamson submitted application and support documents for Lien Reduction/Satisfaction Request to be considered before the Code Enforcement Board on August 20,2015; Reviewed documents; process application fees. Building Permit Technician @$25.00 hr. 1hr 25.00 8/17/2015 Prepare Power Point Presentation 1hr $30.00 8/20/2015 Code Enforcement Hearing-Time for Officer Alexander@30.00-Board Secretary @25.00-Attorney @ 175.00. 1hr(all) $230.00 9/2/2015 Prepare City Council Agenda Cover and all back up documents;detailed case history. 6hr $180.00 Total Staff Costs $3,144.40 [city seal] City of Cape Canaveal City Council Agenda Form City Council Meeting Date: 09/22/2015 Item No. 7 Subject: Resolution No. 2015-13; authorizing an addendum to the Contract for fire protection and emergency medical services between the City of Cape Canaveral, Florida and the Cape Canaveral Volunteer Fire Department, Inc.; providing for an effective date. Department: Administrative Services Summary: The City of Cape Canaveral Volunteer Fire Department, Inc. (CCVFD) entered into a Contract on September 25, 2007 for CCVFD to provide Fire Protection and Emergency Medical Services to the City. The City Council annually considers/approves a resolution authorizing an Addendum to the original Contract which extends through September 30, 2034. Under the Addendum put forth, the parties agree as follows: 1. The City and CCVFD entered into a Contract for services dated September 25, 2007 which expires September 30, 2034; 2. The Contract provides that the City and CCVFD shall renegotiate the base contract each year after the first year; 3. The parties have agreed to a revised base annual Contract price for the 2015/16 year of $1,688,810, payable at $140,734 monthly. The total cost for services from CCVFD for the fiscal year, including Capital, is $2,019,310. The total budget for the fiscal year is$2,206,222, which includes fire hydrant fees, postage and plan review fees. Submitting Department Director: John DeLeo Date: 8/27/2015 Attachment: Resolution 2015-13 Financial Impact: As put forth in the City's 2015-2016 Annual Budget and reflected in the 2015-2016 Contract Addendum, the City agrees to pay CCVFD the base annual Contract price of$1,688,810 payable in monthly installments of$140,734; Staff time to prepare this item. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 8/28/15 The City Manager recommends that City Council take the following action: Adopt Resolution No. 2015-13. Approved by City Manager: David L. Greene Date: 8/28/15 RESOLUTION NO. 2015-13 A RESOLUTION OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA; AUTHORIZING AN ADDENDUM TO THE CONTRACT FOR FIRE PROTECTION AND EMERGENCY MEDICAL SERVICES BETWEEN THE CITY OF CAPE CANAVERAL, FLORIDA AND THE CAPE CANAVERAL VOLUNTEER FIRE DEPARTMENT, INC.; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the City of Cape Canaveral and the Cape Canaveral Volunteer Fire Department, Inc. have entered into that certain Contract for Services dated September 25, 2007; and Resolution No. 2015-05 was adopted on May 19, 2015 for the purposes of modifying the term for Services to expire on September 30, 2034; and WHEREAS, said Contract provides that the City and the Cape Canaveral Volunteer Fire Department, Inc. shall renegotiate the base contract year after the first contract year; and NOW,THEREFORE,BE IT DULY RESOLVED BY THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL,BREVARD COUNTY,FLORIDA,AS FOLLOWS: SECTION 1. The Mayor and City Clerk are authorized to execute an Addendum to the Contract for Services between the City of Cape Canaveral and the Cape Canaveral Volunteer Fire Department, Inc. to provide for a base contract price for the contract year October 1, 2015 through September 30, 2016. A copy of said Addendum is attached hereto and made a part hereof by this reference as if fully set forth. SECTION 2. This Resolution shall take effect immediately upon its adoption. ADOPTED BY the City Council of the City of Cape Canaveral, Florida, this 22nd day of September, 2015. ROCKY RANDELS, Mayor ATTEST: Name FOR AGAINST John Bond Angela Apperson,City Clerk Bob Hoog Buzz Petsos Rocky Randels Betty Walsh Approved as to legal form and sufficiency For the City of Cape Canaveral only by: Anthony A. Garganese,City Attorney ADDENDUM THIS ADDENDUM is entered into this 22nd day of September, 2015 by and between THE CITY OF CAPE CANAVERAL, FLORIDA,hereinafter called the "City",and the CAPE CANAVERAL VOLUNTEER FIRE DEPARTMENT, INC., d/b/a CANAVERAL FIRE RESCUE, a non-profit Florida corporation, hereinafter called the "Corporation." WITNESSETH WHEREAS, the City and the Corporation have entered into that certain Contract for Services dated September 25,2007 ("Contract"),which Contract is for a term of twenty-seven(27) years; and WHEREAS, said Contract requires the City and the Corporation to re-negotiate the base contract price for each year of the Contract after the first year; and WHEREAS,the parties have agreed to a revised Contract price for the period October 1, 2015 through September 30,2016. NOW,THEREFORE,in consideration of the mutual covenants and agreements herein contained, the parties agree as follows: 1. Recitals. The parties agree that the above recitals are true and correct and incorporated into the body of this Agreement by this reference. 2. Price Revision. Paragraph 13 of the Contract is amended to read as follows: "The City agrees that in return for services specified herein, it will pay the Corporation the base annual contract price of$1,688,810. The compensation provided for herein shall be paid monthly in the sum of$140,734 per month commencing on the first day of October,2015 and continuing on the first day of each month thereafter. The parties shall renegotiate the base contract price for each successive year of this contract annually. 3. Continuing Effect. Except as modified by this Addendum, the Contract shall remain in full force and effect. (Signature page follows) Cape Canaveral Volunteer Fire Department Addendum to Contract 2015/2016 Page 2 of 2 IN WITNESS WHEREOF, the undersigned CITY OF CAPE CANAVERAL, a municipal corporation, by its duly authorized officer, has executed this instrument this day of September, 2015. CITY OF CAPE CANAVERAL,FLORIDA a Municipal Corporation By: Rocky Randels, MAYOR ATTEST: Angela M. Apperson, MMC CITY CLERK (Corporate Seal) IN WITNESS WHEREOF, the undersigned CAPE CANAVERAL VOLUNTEER FIRE DEPARTMENT, INC., d/b/a CANAVERAL FIRE RESCUE, a non-profit corporation, by its authorized officers, has executed this instrument this day of September, 2015. CAPE CANAVERAL VOLUNTEER FIRE DEPARTMENT,INC., d/b/a CANAVERAL FIRE RESCUE, a Non-profit Corporation By: Dave Sargeant, FIRE CHIEF ATTEST: Secretary (Corporate Seal) ADDENDUM THIS ADDENDUM is entered into this 22nd day of September, 2015 by and between THE CITY OF CAPE CANAVERAL, FLORIDA,hereinafter called the"City", and the CAPE CANAVERAL VOLUNTEER FIRE DEPARTMENT, INC., d/b/a CANAVERAL FIRE RESCUE, a non-profit Florida corporation, hereinafter called the "Corporation." WITNESSETH WHEREAS, the City and the Corporation have entered into that certain Contract for Services dated September 25,2007("Contract"),which Contract is for a term of twenty-seven(27) years; and WHEREAS, said Contract requires the City and the Corporation to re-negotiate the base contract price for each year of the Contract after the first year; and WHEREAS,the parties have agreed to a revised Contract price for the period October 1, 2015 through September 30, 2016. NOW,THEREFORE,in consideration of the mutual covenants and agreements herein contained, the parties agree as follows: 1. Recitals. The parties agree that the above recitals are true and correct and incorporated into the body of this Agreement by this reference. 2. Price Revision. Paragraph 13 of the Contract is amended to read as follows: "The City agrees that in return for services specified herein, it will pay the Corporation the base annual contract price of$1,688,810. The compensation provided for herein shall be paid monthly in the sum of$140,734 per month commencing on the first day of October,2015 and continuing on the first day of each month thereafter. The parties shall renegotiate the base contract price for each successive year of this contract annually. 3. Continuing Effect. Except as modified by this Addendum, the Contract shall remain in full force and effect. (Signature page follows) Cape Canaveral Volunteer Fire Department Addendum to Contract 2015/2016 Page 2 of 2 IN WITNESS WHEREOF, the undersigned CITY OF CAPE CANAVERAL, a municipal corporation, by its duly authorized officer, has executed this instrument this 22nd day of September, 2015. CITY OF CAPE CANAVERAL, FLORIDA a Municipal Corporation By: Rocky Randels, MAYOR ATTEST: Angela M. Apperson, MMC CITY CLERK (Corporate Seal) IN WITNESS WHEREOF, the undersigned CAPE CANAVERAL VOLUNTEER FIRE DEPARTMENT, INC., d/b/a CANAVERAL FIRE RESCUE, a non-profit corporation, by its authorized officers, has executed this instrument this day of September, 2015. CAPE CANAVERAL VOLUNTEER FIRE DEPARTMENT, INC., d/b/a CANAVERAL FIRE RESCUE, a Non-profit Corporation By: Dave Sargeant, FIRE CHIEF ATTEST: Secretary (Corporate Seal) City of Cape Canaveral City Council Agenda Form [city seal] City Council Meeting Date: 09/22/2015 Item No. 8 Subject: Resolution No. 2015-14; authorizing an agreement for Municipal Law Enforcement Services between the City Of Cape Canaveral, Florida and Wayne Ivey, as Sheriff of Brevard County; providing for an effective date. Department: Administrative/Financial Services Summary: The City of Cape Canaveral and Wayne Ivey, in his capacity as the Sheriff of Brevard County, Florida, hereinafter referred to as "Sheriff' or "BCSO", entered into an Agreement for BCSO to provide Municipal Law Enforcement Services. The Agreement will expire on September 30, 2015. This Resolution adopts an Agreement from October 1, 2015 through September 30, 2017. A Summary of the contract provision follows: Article 1 supplies Definitions for the Agreement. Article 2 outlines the Level of Law Enforcement Service, which is 24-hour law enforcement service with a minimum of two deputies on patrol. It also outlines the staffing levels for the Agreement. Article 3 outlines the Ancillary Services available such as, but not limited to, county- wide Selective Enforcement Unit; Aviation Unit; Prisoner and Detention Center Services; Homicide/Major Crimes Unit; K-9 Services; Crime Scene Unit; Watercraft/Boats and Dive Team. Article 4 indicates Capital Equipment purchases are to be made by the Sheriff, rather than the City as in past years. The vehicles previously purchased by the City will be returned to the City when they are replaced or the Agreement is terminated. The City also agrees to provide facilities for use by BCSO. Article 5 indicates all persons employed to perform the services, functions and responsibilities of the Agreement are to be employees of BCSO and the City is not liable for payment of salaries, wages, contributions to pension funds, insurance, workers' compensation fund, etc. Article 6 outlines the Sheriff is to have full and complete responsibility for the control of the standards of performance, discipline of personnel and other matters related to the services, duties and responsibilities of the Agreement. The City Manager is given certain rights to request transfer of personnel who, by mutual agreement, fail to perform in a manner consistent with standards of the Agreement. Article 7 sets the compensation the City will pay BCSO for FY 15/16 at $2,491,000. This represents the total Contract price of $2,619,000 minus $128,000 credit for services provided to Avon-by-the Sea. Monthly payments of$207,583.33 will be made to BCSO. This section will be negotiated annually through the budgetary process. Article 8 requires patrol units to be prominently marked with the name "Cape Canaveral". Article 9 covers natural disasters, emergency operations and funding for same. City Council Meeting Date: 09/22/2015 Item No. 8 Page 2 of 3 Article 10 indicates responsibility for application, administration and disposition of grants are that of the City. Article 11 sets forth insurance requirements and responsibilities for both parties. Article 12 outlines the distribution of Forfeiture Funds collected from operations originating by personnel assigned to the Precinct or when personnel assigned to the Precinct participate in operations outside of the City. Distributions are made according to thresholds based on the dollar value seized. Article 13 sets forth how Police Education Income Funds will be distributed for continuing professional education of personnel assigned to the Precinct. Articles 14 covers the Hold Harmless Clause whereby the City and Sheriff each will be responsible for any and all manner of action and actions which may be claimed by a third party due to intentional or negligent acts or omissions of its own employees, officers or agents. Moreover, each party will be responsible for defending any actions, claims or suits arising from any act or omission of its own employees, officers or agents. Article 15 outlines Disputes and Disagreements between the parties relative to either party's performance under the terms and conditions of this Agreement and will be presented specifically, in writing, by the party-claiming dispute. Requirements for formal responses and meeting times are specific and if settlement is not attained, each party shall submit the issues to binding arbitration pursuant to Chapter 682, Florida Statutes. Article 16 provides Notice whereby notices and claims and any other matter requiring written communication to a party shall be given to the Sheriff or City as applicable. Addresses for the Sheriff and City are contained within. Article 17 outlines Term of Agreement which contains a two (2) year term commencing on October 1, 2015 and ending September 30, 2017, and provides City and Sheriff shall renegotiate the contract price each year for the term of the contract. Article 18 covers Modification which states that this Agreement shall not be modified except by a written Modification Agreement, signed and properly approved by both parties. Article 19 outlines Termination whereby either party may terminate this Agreement without cause or further liability to the other, upon written notice, to the other party. Written notice for the termination of this Agreement shall be given not less than 180 days prior to the requested termination date. Indemnification applies in terms of compensation for services rendered through contract termination date. Article 20 outlines Legality of Agreement which states any obligations of this Agreement that are hereafter determined by a court of competent jurisdiction to be illegal are void, and neither party will be obligated to further perform as to such obligations. If a nonmaterial portion of the total obligation of this contract is hereby severed, the balance of the lawful portions hereof will continue to be performed. Article 21 covers Totality of Agreement whereby this Agreement supersedes any other agreement between the parties, oral or written, and contains the entire agreement between City and Sheriff as to the subject matter hereof. Article 22 covers Public Records In accordance with section 119.0701, Florida Statutes, Sheriff agrees that all documents, software, and materials, regardless of the physical form, characteristics, or means of transmission, made or received pursuant to this Agreement or in connection with any funds provided by CITY pursuant to this Agreement may be considered public records pursuant to Chapter 119, Florida City Council Meeting Date: 09/22/2015 Item No. Page 3 of 3 Statutes. Sheriff agrees to maintain all public records required by the City; agrees to provide the public with access to public records on the same terms and conditions that CITY not to exceed the cost provided by Chapter 119, Florida Statutes or otherwise provided by law; and shall also ensure that public records that are exempt or confidential and exempt from public records disclosure requirements are not disclosed except as authorized by law. Additionally, all requirements must be met for retention, transfer, and destruction of all such public records. All records stored electronically must be provided to CITY in a format that is compatible with the information technology systems of the CITY. If SHERIFF does not comply with a public records request, CITY shall have the right to enforce the provisions of this Paragraph. In the event that SHERIFF fails to comply with the provisions of this Paragraph, and CITY is required to enforce the provisions of this Paragraph, or CITY suffers a third party award of attorney's fees and/or damages for violating the provisions of Chapter 119, Florida Statutes due to SHERIFF'S failure to comply with the provisions of this Paragraph, CITY shall be entitled to collect from SHERIFF prevailing party attorney's fees and costs, and any damages incurred by CITY, for enforcing this Paragraph against SHERIFF. This Paragraph shall survive the termination of this Agreement. Submitting Department Director: John DeLeo Date: 09/8/2015 Attachments: Resolution No. 2015-14 and Agreement for Municipal Naw Enforcement Services Financial Impact: As amended in the City's 2015/2016 Proposed Annual Budget and reflected in the FY 2015/2016— FY 2016/2017 Agreement, the compensation to be paid by the City to BCSO shall be $2,619,000 less $128,000 credit for Avon-By-The-Sea for a net payment for FY 2015/2016 of$207,583.3 Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/10/15 The City Manager recommends that City Council take the following action: Adopt Resolution No. 2015-14. Approved by City Manager: David L. Greene Date: 9/10/15 RESOLUTION NO. 2015-14 A RESOLUTION OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA; AUTHORIZING AN AGREEMENT FOR MUNICIPAL LAW ENFORCEMENT SERVICES BETWEEN THE CITY OF CAPE CANAVERAL, FLORIDA AND WAYNE IVEY, AS SHERIFF OF BREVARD COUNTY; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the City of Cape Canaveral desires to have the Sheriff provide Municipal Law Enforcement Services; and WHEREAS, said Contract contains a two(2)year term commencing on October 1,2015 and ending September 30, 2017, and provides the City and the Sheriff shall renegotiate the contract price each year for the term of the contract. NOW, THEREFORE, be it resolved by the City Council of the City of Cape Canaveral, Brevard County,Florida as follows: SECTION 1. The Mayor and City Clerk are authorized to execute an agreement for Municipal Law Enforcement Services between the City of Cape Canaveral and the Sheriff to provide services for the contract year October 1,2015 through September 30,2017. A copy of said agreement is attached hereto and made a part hereof by this reference as if fully set forth. SECTION 2. This Resolution shall take effect immediately upon its adoption. ADOPTED BY the City Council of the City of Cape Canaveral, Florida, this 22nd day of September, 2015. Rocky Randels, Mayor ATTEST: Name For Against Angela M. Apperson, City Clerk John Bond Bob Hoog Buzz Petsos Rocky Randels Approved as to Form: Betty Walsh Anthony A. Garganese, City Attorney CAPE CANAVERAL LAW ENFORCEMENT AGREEMENT FY 2015/2016—FY 2016/2017 This Agreement made and entered into this day of , 2015 by and between the City of Cape Canaveral,a municipality, chartered in the State of Florida,by and through its elected City Council, hereinafter referred to as the"CITY", and Wayne Ivey, in his capacity as the Sheriff of Brevard County,Florida, a county constitutional officer and a county charter officer,hereinafter referred to as the"SHERIFF" or"BCSO". WITNESSETH WHEREAS,the CITY is located within Brevard County, Florida; and WHEREAS,the CITY is desirous to contract its law enforcement services to SHERIFF; and WHEREAS,BCSO is authorized by law to exercise its authority throughout Brevard County, including within the City of Cape Canaveral. NOW, THEREFORE, IN CONSIDERATION of the mutual covenants and promises set forth in this Agreement, the receipt and legal sufficiency of which are hereby acknowledged, the parties hereby agree as follows: ARTICLE I, DEFINITIONS: The following terms shall have the respective meanings hereinafter set forth for the purposes of this Agreement: 1. Commanding Officer: The sworn law enforcement officer of executive rank employed by the SHERIFF and designated to administer the contractual services as provided by this Agreement. The Commanding Officer is responsible for the delivery of services,discipline of the personnel under their command, and to act as liaison with the City Manager, Cape Canaveral. 2. Consideration Agreement: A legally binding written agreement executed by both the SHERIFF and the CITY as to the payment of consideration by the CITY to the SHERIFF for service to the CITY in a future fiscal year, i.e., a Consideration Agreement is valid only if it is approved, adopted and legally binding on all parties to the same prior to the beginning of the fiscal year covered by the Agreement. 3. Effective Date: October 1, 2015. 4. Fiscal Year: A period of time beginning on October Pt of the designated year and ending September 30th of the following year. 5. Service: Comprehensive professional law enforcement and protection on a twenty-four (24)hour per day basis, except hereinafter stated, including reactive patrol to enforce State Laws and, to the extent allowable by law, City Ordinances of the CITY; pro-active patrol to deter criminal activity; and traffic patrol to enforce traffic laws and prevent traffic accidents. City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 2 of 11 6. Shift: Service provided on an eight, ten or twelve hour basis (assigned at the discretion of the SHERIFF or designee) based on operational needs. 7. State of Emergency: The facts, events and circumstances which result in a declaration of disaster or other state of emergency by the Governor of the State of Florida or the United States government. ARTICLE II, LEVEL OF LAW ENFORCEMENT SERVICE: As an accredited law enforcement organization, BCSO and the Canaveral Precinct being a part thereof will conduct law enforcement operations in accordance with accreditation standards as outlined in BCSO General Orders. BCSO shall provide the CITY for the term hereinafter set forth, as the same may be extended in accordance with the provisions hereof, competent professional law enforcement service, within and throughout the jurisdictional area of the CITY. SHERIFF shall at all times endeavor to provide the CITY with service similar to that which they would enjoy with a municipal police department, to the extent and in the manner hereinafter described: 1.Provide 24-hour law enforcement services to CITY and enforce all laws for which BCSO has jurisdiction to enforce. 2. There shall be a minimum of two deputies on patrol within the jurisdictional boundaries of CITY at all times in accordance with accepted law enforcement practices. During any exception to the foregoing because of illness, emergency, or any other reason, patrol services may be augmented by mutual aid service. Patrol shall be construed to mean, the actual patrolling of the jurisdictional area of the CITY, or attending to an observed or reported incident or availability to provide law enforcement services. Service shall include reactive patrol to enforce State laws and, to the extent allowable by law, City Ordinances of the CITY, proactive patrol to prevent and deter criminal activity and traffic patrol to enforce traffic laws and prevent traffic crashes. 3. A representative of BCSO shall be present at City Council meetings or other public meetings when so reasonably requested by the City Manager or his/her designee. 4. Commencing on the Effective Date, staffing provided by this Agreement will be as follows: 1 Commanding Officer (shared position with CPA) 4 Lieutenant (shared position with CPA) 5 Sergeants (shared position with CPA) 14 Deputies City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 3 of 11 3 General Crimes Agents (shared position with CPA) 1 School Resource Officer (SRO) at Cape View Elementary 1 Traffic Enforcement Corporal 2 Special Investigations Agent (shared position with CPA) 1 Administrative Assistant 1 Public Service Aides 2 Office Assistants/Desk Officers 1 Crime Analyst (shared position with CPA) 1 Patrol Support Specialist (shared position with CPA) 1 IT Specialist (shared with position CPA) 1 Communications Officer 1 Records Technician (shared position with CPA) 1 Mechanic (shared position with CPA) 1 HR Officer 5. BCSO shall make all good faith efforts to promptly fill any personnel vacancy occurring throughout the duration of this contract. ARTICLE III, LAW ENFORCEMENT AND ANCILLARY SERVICES: Law Enforcement Services shall include the law enforcement related functions and duties to be performed by SHERIFF and shall encompass duties and functions under the jurisdiction of and customarily rendered by SHERIFF under state statutes. Those duties shall include, but are not limited to, receiving and dispatching calls for service, investigating criminal complaints, crimes and security breaches, trespass, burglary, theft, homicide, drug offenses, assaults, fraud, missing persons, special event details, enforcement operations and related services such as polygraph, evidence management, report/record maintenance, etc. Ancillary services not specifically identified within this Agreement shall be made available to CITY at no additional charge to the Agreement Consideration. Those ancillary services shall include,but are not limited to,emergency response, Canine (K-9) patrol, explosive ordnance disposal, intelligence functions, mounted patrol, aviation, technical support, street crimes enforcement, multi-agency task force operations, victim services, DUI enforcement,marine/dive team, SWAT team response,major investigations, crime scene investigators, crime prevention programs, public awareness programs, drug enforcement, money laundering enforcement, and the continuity of staff and Support Services. City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 4 of 11 ARTICLE IV, MAINTENANCE OF ABILITY: All Capital Equipment purchased by SHERIFF for use in the performance of this Agreement shall remain in the exclusive control of SHERIFF. Ownership of such equipment shall remain with SHERIFF at all times. Ownership of vehicles purchased prior to the execution of this Agreement shall remain with CITY. Upon termination of this Agreement or the surplus of any vehicle purchased with CITY funds, the vehicle or proceeds from the surplus of a vehicle shall be returned to the CITY. Ownership of all other equipment, regardless of acquisition date for funding used to acquire it, shall remain with BCSO. CITY shall provide facilities for use by SHERIFF in performing this Agreement. In the facilities provided by CITY for use by SHERIFF, CITY hereby agrees to provide for all routine maintenance, repairs and replacement of existing facilities, and shall provide janitorial services and, pay all charges for utilities and other services required for the operation of the facilities. The facilities shall be used for the sole purpose of providing the services as defined in this Agreement. Any other use of these facilities shall be negotiated as to cost and extent. ARTICLE V, EMPLOYMENT RESPONSIBILITY: All persons employed by BCSO in the performance of the services, functions and responsibilities as described and contemplated herein for the CITY shall remain BCSO employees, and no one of such persons shall be considered in the employ of CITY for the purpose of pension, benefits, insurance benefits, civil service benefits, compensation or any status or right. Accordingly, CITY shall not be called upon to assume any liability for or direct payment of any salaries, wages or other compensation, contributions to pension funds, insurance premiums, workers' compensation funds, vacation or compensatory time, sick leave benefits or any other amenities of employment to any BCSO personnel performing services, duties and responsibilities herein for the benefit of CITY or any other liabilities whatsoever, unless specifically provided herein. Likewise, unless specifically provided to the contrary herein, CITY shall not be liable for compensation, contribution or indemnity to BCSO or the employees thereof for any injury or illness, of any kind whatsoever, arising out of such employment and in the performance of the services, duties and responsibilities contemplated herein. ARTICLE VI, EMPLOYMENT RIGHT OF CONTROL: SHERIFF shall have and maintain the responsibility for and the control of the rendition of the services, the standards of performance, the discipline of personnel and other matters incident to the performance of the services, duties and responsibilities described and contemplated herein. 1. CITY, by its City Manager, shall have the right to request BCSO to transfer personnel who,by mutual agreement of the City Manager and the Sheriff,fails to perform in a manner consistent with standards contemplated herein. 2. CITY agrees to cooperate with BCSO, its Deputy Sheriffs and other departmental personnel in all reasonable ways in order to effectively provide the service required herein. 3. The ultimate control and direction of the manner in which any BCSO employee shall carry out and perform his/her duties under this Agreement shall rest with SHERIFF; City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 5 of 11 provided, however, BCSO agrees that it will cooperate with CITY so as to concentrate its efforts in particular areas or incidents called to the attention of the Commanding Officer, Canaveral Precinct by the City Manager or his/her designee. ARTICLE VII, CONSIDERATION: 1. The compensation to be paid by CITY to BCSO for Fiscal Year 2015 — 2016 shall be the sum of $2,619,000 for Contract Services. The fee amount to be paid for contract services of$2,619,000 less credit for Avon-by-The-Sea of$128,000 totals $2,491,000. 2. Payments shall be made to BCSO by CITY in twelve equal monthly installments of $207,583.33 payable on or before the first day of each month. 3. The Consideration Clause of this Agreement shall be negotiated annually through the budgetary process between CITY and SHERIFF. 4. Written agreement as to the compensation paid by CITY to BCSO for each subsequent year shall be in force by October 1St of the affected year. Should a mutually agreeable fee not be reached by September 30, of the affected year, the fee will be equal to that of the previous year, plus 4% for operational increases. This amount may be adjusted by mutual agreement after the start of the fiscal year, after CITY approves a budget. 5. Any request for modification of service levels contemplated within this Agreement shall be accomplished by written request to SHERIFF, and if necessary, amendment to the fee then in effect. 6. Should CITY desire that the SHERIFF provide services at a higher level than contemplated herein, CITY, through its City Manager, may negotiate with SHERIFF regarding modification of this Agreement and shall bring such modification to the City Council for their consideration and appropriate action. 7. Cost of Investigation funds received by BCSO shall be remitted to CITY on a quarterly basis. ARTICLE VIII, SPECIAL EQUIPMENT PROVISO: BCSO shall provide, in furtherance of the fulfillment of the responsibilities imposed hereby and the intent contemplated herein, without additional costs therefore, additional marking with the name "Cape Canaveral", prominently displayed on Patrol Units. ARTICLE IX, NATURAL DISASTERS AND EMERGENCY OPERATIONS: 1. Upon declaration of a federal disaster by the United States government or other state of emergency, declared by the Governor of the State of Florida, or by mutual agreement between CITY and SHERIFF, CITY agrees to fund the additional personnel, overtime, capital and operational expenses, incurred by BCSO during the declaration period for the benefit of CITY. 2. Any State or Federal aid sought in relief for such disasters or emergencies shall be the responsibility of CITY. BCSO will provide documentation for all expenditures incurred pursuant to BCSO General Order 300.08. (a) When an emergency condition has been declared by SHERIFF, and employees in all precincts/offices performing non-essential functions on a county-wide basis City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 6of11 are granted paid administrative leave by SHERIFF to return home,those employees of SHERIFF required to work during the emergency conditions, in lieu of the paid administrative leave, shall receive compensatory time for all normally scheduled hours worked (hour for hour basis) in which non-essential employees of SHERIFF are granted paid administrative leave and, in addition, shall be paid as follows: (1) Employees of SHERIFF shall be paid at time and one-half for all hours worked during the declared emergency conditions. (2) Upon approval from SHERIFF, Commanders, Majors, Directors and Managers may receive compensatory time for hours worked outside their normal work hours during the declared emergency conditions. (3) Temporary employees of SHERIFF shall not be eligible to receive paid administrative leave during a declared emergency. In the event a temporary employee is required to work during the declared emergency they shall be paid time and one-half for working the emergency event. (b) Employees of SHERIFF who are required to work during the recovery effort period, as established by SHERIFF shall be paid time and one half for all hours worked during the recovery effort period. (c) Employees of SHERIFF who are on a pre-approved leave or regularly scheduled day off during the declared emergency period are not eligible for administrative leave. ARTICLE X, GRANTS: SHERIFF or his designee may inform the City Manager or his/her designee, of any grants brought to his/her attention that would be beneficial to law enforcement operations at Cape Canaveral. CITY shall be responsible for the application, administration and disposition of any and all such grants. ARTICLE XI, INSURANCE: SHERIFF agrees to provide law enforcement officers professional liability insurance coverage for bodily injury and property damage caused by an occurrence arising out of the scope and performance of the duties of said law enforcement officers and support personnel covered by this Agreement. SHERIFF will provide automobile liability insurance for bodily injury and property damage for vehicles used by BCSO under the terms and conditions of this Agreement. 1. SHERIFF may elect to join with a recognized self-insurance program with other law enforcement agencies to provide insurance coverage described above. Costs of such described insurance will be part of the funds provided by CITY. City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 7 of 11 2. CITY shall provide its own fire, storm, flood, property damage and public liability insurance for bodily injury, for the facilities furnished by CITY to SHERIFF and shall name SHERIFF as an additional insured, at no cost to SHERIFF. 3. CITY assumes all risk of loss not covered by insurance. ARTICLE XII, FORFEITURE FUNDS: 1. SHERIFF agrees that within the provisions of the Florida Contraband Forfeiture Act (Sections 932.701 through 932.707, Florida Statutes), proceeds collected from operations originating by Deputy Sheriffs assigned to and within the jurisdictional area of CITY pursuant to the Florida Contraband Forfeiture Act will be utilized to enhance law enforcement operations within CITY. 2. Proceeds, including monies, collected by SHERIFF in accordance with the provisions of Paragraph 12.1 of this Agreement shall be distributed as follows: (a) Proceeds of not more than $50,000 in value seized pursuant to BCSO law enforcement operations within the jurisdictional area of CITY,upon forfeiture,will be awarded to CITY, less the attorney fees and other direct costs of the forfeiture proceeding. Such proceeds awarded to CITY shall be utilized for law enforcement services, as specified by Florida Statute 932.7055, within CITY. (b)Proceeds exceeding$50,000 in value seized pursuant to BCSO law enforcement operations within the jurisdictional area of CITY shall be disbursed, less attorney fees and other direct costs of the forfeiture proceeding, as follows: (1) Upon forfeiture, the first $50,000 of proceeds as to value shall be awarded to CITY; and, (2) Proceeds in excess of $50,000 of value shall be distributed pro rata in relationship to the percentage of the assigned Deputy Sheriffs from Canaveral Precinct to the number of Deputy Sheriffs funded by Brevard County who are assigned to the operation. Such proceeds awarded to CITY shall be utilized for law enforcement services,as specified by Section 932.7055,Florida Statutes,within the CITY. (c)Proceeds exceeding$10,000 in value seized pursuant to BCSO law enforcement operations outside the jurisdictional area of the CITY with the participation of Deputy Sheriffs assigned to the CITY shall be distributed pro rata in relationship to the percentage of the assigned Deputy Sheriffs from Canaveral Precinct to the number of Deputy Sheriffs funded by Brevard County assigned to the operation. Such proceeds awarded to CITY shall be utilized for law enforcement services, as specified by Section 932.7055, Florida Statutes, within CITY. 3. If property other than cash or currency is seized in contraband forfeiture cases within the jurisdictional area of CITY, CITY shall advance all legal costs related to the forfeiture. Should CITY refuse to advance such costs, SHERIFF may elect to fund the legal costs of the forfeiture proceeding whereupon the property or any proceeds from the sale of such property shall be the sole property of SHERIFF. 4. SHERIFF shall supply documentation of awarded and recovered investigative fees, on a monthly basis as provided by Clerk of the Court. Payments actually received by SHERIFF will be made to CITY by BCSO on a quarterly basis. City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 8 of 11 5. Proceeds collected on account of investigations initiated after termination of this Agreement, shall be the sole property of SHERIFF. ARTICLE XIII, TRAINING: CITY upon request of SHERIFF, shall disburse when available, Police Education Income Funds (Second Dollar) to SHERIFF, for the continuing professional education of personnel assigned to Canaveral Precinct. ARTICLE XIV, HOLD HARMLESS CLAUSE: CITY and SHERIFF each will be responsible for any and all manner of action and actions, cause and causes of action, suits, trespasses,judgments, executions, claims and demands and losses and damages, costs and expenses of any kind whatsoever, including attorney fees and court costs, which may be claimed by any third party to have resulted from or arise out of the intentional or negligent acts or omissions of its own employees, officers or agents of the other,whether occurring before or after CITY and SHERIFF assumed the obligations of this Agreement. Each party will be responsible for defending any actions, claims or suits arising from any act or omission of its own employees, officers or agents. ARTICLE XV,DISPUTES AND DISAGREEMENTS: During the duration of this Agreement, all disputes and disagreements between the parties relative to either party's performance under the terms and conditions of this Agreement will be presented specifically,in writing,by the party-claiming dispute. Thereafter,the responding party will answer specifically in writing within thirty (30) days to the claimant. Within forty-five (45) days thereafter, the parties will meet at a mutually agreeable time and place to either settle the dispute, or mutually agree to the facts and issues. Thereupon, if not settled, each party shall submit the issues to binding arbitration pursuant to Chapter 682, Florida Statutes. ARTICLE XVI, NOTICE: Notices, claims and any other matter requiring written communication to a party shall be given as follows: To the SHERIFF: Brevard County Sheriff's Office Attn: Wayne Ivey, Sheriff 700 Park Avenue Titusville, Florida 32780 To the CITY: City of Cape Canaveral Attn: City Manager 105 Polk Avenue Cape Canaveral, Florida 32920 City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 9 of 11 ARTICLE XVII,TERM OF AGREEMENT: This Agreement contains a two (2) year term commencing on October 1, 2015 and ending September 30, 2017, and provides City and Sheriff shall renegotiate the contract price each year for the term of the contract. ARTICLE XVIII, MODIFICATION: This Agreement shall not be modified except by a written Modification Agreement, signed and properly approved by both parties hereto. ARTICLE XIX, TERMINATION: Either party may terminate this Agreement without cause or further liability to the other, upon written notice, to the other party. Written notice for the termination of this Agreement shall be given not less than 180 days prior to the requested termination date. 1. Written notice shall be delivered by registered mail or certified mail, return receipt requested, and is deemed delivered through signed receipt. 2. Upon any such termination all further obligations shall cease, except payment for services rendered up to midnight of the effective date of termination. ARTICLE XX, LEGALITY OF AGREEMENT: Any obligations of this Agreement that are hereafter determined by a court of competent jurisdiction to be illegal are void, and neither party will be obligated to further perform as to such obligations. If a nonmaterial portion of the total obligation of this contract is hereby severed, the balance of the lawful portions hereof will continue to be performed. ARTICLE XXI, TOTALITY OF AGREEMENT: This Agreement supersedes any other agreement between the parties, oral or written, and contains the entire agreement between City and Sheriff as to the subject matter hereof. ARTICLE XXII, PUBLIC RECORDS: In accordance with section 119.0701, Florida Statutes, Sheriff agrees that all documents, transactions, writings, papers, letters, tapes, photographs, sound recordings, data processing software, or other material, regardless of the physical form, characteristics, or means of transmission, made or received pursuant to this Agreement or in connection with any funds provided by CITY pursuant to this Agreement may be considered public records pursuant to Chapter 119, Florida Statutes. SHERIFF agrees to keep and maintain any and all public records that ordinarily and necessarily would be required by CITY in order to perform the services required by this Agreement. SHERIFF also agrees to provide the public with access to public records on the same terms and conditions that CITY would provide the records and at a cost that does not exceed the cost provided by Chapter 119, Florida Statutes, or as otherwise provided by law. SHERIFF shall also ensure that public records that are exempt or confidential and exempt from public records disclosure requirements are not disclosed except as authorized by law. In addition, SHERIFF shall meet all requirements for retaining public records and transfer, at no cost,to CITY all public records in possession of SHERIFF upon termination of this Agreement and destroy any City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 10 of 11 duplicate public records that are exempt or confidential and exempt from public records disclosure requirements, except to the extent that SHERIFF as a Florida county constitutional officer is required to retain and maintain any and all such public records. All records stored electronically must be provided to CITY in a format that is compatible with the information technology systems of the CITY. If SHERIFF does not comply with a public records request, CITY shall have the right to enforce the provisions of this Paragraph. In the event that SHERIFF fails to comply with the provisions of this Paragraph, and CITY is required to enforce the provisions of this Paragraph, or CITY suffers a third party award of attorney's fees and/or damages for violating the provisions of Chapter 119, Florida Statutes due to SHERIFF'S failure to comply with the provisions of this Paragraph, CITY shall be entitled to collect from SHERIFF prevailing party attorney's fees and costs, and any damages incurred by CITY, for enforcing this Paragraph against SHERIFF. And, if applicable, CITY shall also be entitled to reimbursement of any and all attorney's fees and damages which CITY was required to pay a third party because of SHERIFF'S failure to comply with the provisions of this Paragraph. This Paragraph shall survive the termination of this Agreement. IN WITNESS WHEREOF,the parties hereto have hereunto set their hands and seals the day and the year first written above. ATTEST: SHERIFF OF BREYARD COUNTY, FLORIDA Wayne Ivey, SHERIFF Approved as to form and content: Charles Ian Nash, General Counsel for Sheriff Wayne Ivey Date: City of Cape Canaveral Law Enforcement Contract Fiscal Year 2015-2016 and 2016-2017 Page 11 of 11 ATTEST: MAYOR OF THE CITY OF CAPE CANAVERAL Angela Apperson, MMC Rocky Randels, MAYOR CITY CLERK Approved as to form and content: Anthony A. Garganese, City Attorney City of Cape Canaveral Date: City of Cape Canaveral City Council Agenda Form [city seal] City Council Meeting Date: 9/22/2014 Item No. 9 Subject: Resolution No. 2015-16; reappointing members to the Board of Adjustment, Code Enforcement Board, Culture and Leisure Services Board and Library Board of the City of Cape Canaveral; providing for the repeal of prior inconsistent resolutions; severability; and an effective date. (Douglas Raymond, Mary K. Russell, John Dattilo, Barry Schoenholz, Marlene Woodside and Marilyn Nicholas) Department: Legislative Summary: Douglas Raymond has served on the Board of Adjustment since May 2009. His current (2) two-year term expires on October 1, 2015. This reappointment begins his first (3) three-year term allowed under the limits referenced in the Code and below. Mary Russell has served on the Code Enforcement Board since July 1985. Her current (3) three-year term expires on October 1, 2015. This reappointment begins her second (3) three-year term allowed under the limits referenced in the Code and below. John Dattilo has served on the Culture and Leisure Services Board since January 1995. Barry Schoenholz and Marlene Woodside, respectively, have served on the Board since October 2012. All of their current (3) three-year terms expire on October 1, 2015. These reappointments begin their second (3) three-year terms allowed under the limits referenced in the Code and below. Marilyn Nicholas has served on the Library Board since December 2010 and her current (3) two-year term expires on October 1, 2015. This reappointment begins her second (3) three-year term allowed under the limits referenced in the Code and below. The City Clerk's Office received Expiration Notices indicating each Members' desire to continue serving on their Board. Per City Code of Ordinances Sec. 2-171 (f) Term, all Board and Committee Members shall be appointed to serve a three-year term and may be reappointed by the City Council for one additional three-year term. There shall be no limit on the total number of terms a Board or Committee Member may serve, except no person shall be appointed to more than two consecutive terms on the same board or committee unless no other qualified applicants submit applications seeking appointment. Notwithstanding, the City Council may appoint a Member to a term of less than three years in order to stagger the terms of the entire board or committee. If a Member is removed, or vacates their appointment for any reason, including death, excessive absence or resignation prior to the expiration of their term, the City Council may at its discretion appoint an individual to serve the remaining portion of the unexpired term. It is now incumbent upon the City Council to reappoint each as Member of said Boards by Resolution No. 2015-16. Submitting Department Director: Angela Apperson Date: 9/14/2015 Attachment: Resolution. No. 2015-16 City Council Meeting Date: 9/22/2015 Item No. 9 Page 2 of 2 Financial Impact: Staff time and effort to prepare this Agenda Item. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/14/15 The City Manager recommends that City Council take the following action: Adopt Resolution No. 2015-16. Approved by City Manager: David L. Greene Date: 9/14/15 RESOLUTION 2015-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA; REAPPOINTING MEMBERS TO THE BOARD OF ADJUSTMENT, CODE ENFORCEMENT BOARD, CULTURE AND LEISURE SERVICES BOARD AND LIBRARY BOARD OF THE CITY OF CAPE CANAVERAL; PROVIDING FOR THE REPEAL OF PRIOR INCONSISTENT RESOLUTIONS; SEVERABILITY; AND AN EFFECTIVE DATE. WHEREAS, the City Council of the City of Cape Canaveral, Florida has by Section 110- 2, Cape Canaveral City Code, established a board known as the Board of Adjustment; and WHEREAS, the City Council of the City of Cape Canaveral, Florida has by Section 2- 256, Cape Canaveral City Code, established a board known as the Code Enforcement Board; and WHEREAS, the City Council of the City of Cape Canaveral, Florida has by Section 54- 26, Cape Canaveral City Code, established a board known as the Culture and Leisure Services Board; and WHEREAS, the City Council of the City of Cape Canaveral, Florida has by Section 46- 26, Cape Canaveral City Code, established a board known as the Library Board; and WHEREAS, it is now incumbent upon the City Council of the City of Cape Canaveral to reappoint Members to said Boards. NOW, THEREFORE, BE IT DULY RESOLVED BY THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA, AS FOLLOWS: Section 1. Recitals. The foregoing recitals are deemed true and correct and are hereby incorporated herein by this reference as a material part of this Resolution. Section 2. Reappointments to the Board of Adjustment, Code Enforcement Board, Culture and Leisure Services Board and Library Board pursuant to Section 2-171(e) of the Cape Canaveral City Code, the City Council of the City of Cape Canaveral hereby reappoints the following individuals to the Cape Canaveral Boards indicated below: A. Douglas Raymond, shall be reappointed to the Board of Adjustment for a term of three (3) years. Following the completion of his initial three (3) year term, the Member shall be eligible for reappointment to said Board for an additional term consistent with the limitations set forth in section 2-171(f), City Code. B. Mary K. Russell shall be reappointed to the Code Enforcement Board for a term of three (3) years. City of Cape Canaveral Resolution No. 2015-16 Page 1 of 3 Following completion of her second three (3) year term, the Member shall not be eligible for reappointment to said Board for an additional term consistent with the limitations set forth in section 2-171(f), City Code. C. John Dattilo, Barry Schoenholz, and Marlene Woodside shall each be reappointed to the Culture and Leisure Services Board for a term of three (3) years. Following completion of each of their second three (3) year terms, the Members shall not be eligible for reappointment to said Board for an additional term consistent with the limitations set forth in section 2-171(f), City Code. F. Marilyn Nicholas shall be reappointed to the Library Board for a term of three (3) years. Following completion of her second three (3) year term, the Member shall not be eligible for reappointment to said Board for an additional term consistent with the limitations set forth in section 2-171(f), City Code. Section 3. Repeal of Prior Inconsistent Resolutions. All prior resolutions or parts of resolutions in conflict herewith are hereby repealed to the extent of the conflict. Section 4. Severability. If any section, subsection, sentence, clause, phrase, word, 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 adoption by the City Council of the City of Cape Canaveral, Florida. (Adoption/Signature page follows) City of Cape Canaveral Resolution No. 2015-16 Page 2 of 3 ADOPTED at a Regular Meeting of the City Council of the City of Cape Canaveral, Florida, assembled this 22nd day of September, 2015. Rocky Randels, Mayor ATTEST: Name FOR AGAINST John Bond Angela Apperson, MMC Bob Hoog City Clerk Buzz Petsos Rocky Randels Betty Walsh Approved as to legal form and sufficiency For the City of Cape Canaveral only by: Anthony A. Garganese, City Attorney City of Cape Canaveral Resolution No.2015-16 Page 3 of 3 City of Cape Canaveral City Council Agenda Form [city seal] City Council Meeting Date: 09/22/2015 Item No. 10 Subject: Ordinance No. 09-2015; amending Section 2-26 of the City Code regarding City Council Elections to fill Councilmember vacancies; providing for conflicts, severability, incorporation into the Code, and an effective date, second reading. Department: Administrative Services Summary: On August 7, 2015 the City Council held a Special Meeting to discuss and take any action deemed necessary related to the 2015 Municipal Election and the method of filling City Council vacancies created by the resignations of Council Members Hoog and Petsos. As part of the Special Meeting, the City Council adopted an emergency ordinance to call for a Special Election on November 3, 2015 to fill City Council vacancies and outline the election procedures. The ordinance indicates Section 2-26 of the City Code shall not apply to the Special Election. Instead, a separate ballot question will contain the names of individuals who qualify to fill the two vacancies. As a part of the discussion at the Special Meeting, City Council deemed it appropriate to change Section 2-26 for future elections to ensure any Council vacancies would be filled by a separate ballot question from that of the Mayor. The requested changes are outlined in Ordinance No. 09-2015 (Attachment 1). The Notice of Hearing was published in the Florida Today newspaper August 27, 2015. Submitting Department Director: Angela M. Appersonk Date: 8/20/2015 Attachment: Ordinance No. 09-2015 Financial Impact: Cost of Ordinance preparation, advertisement, codification and Staff time to prepare the Agenda item. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 8/21/15 The City Manager recommends that City Council ake the followin ac ion: Adopt Ordinance No. 09-2015, second reading. Approved by City Manager: David L. Greene Date: 8/21/15 ORDINANCE NO. 09-2015 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA; AMENDING SECTION 2-26 OF THE CITY CODE REGARDING CITY COUNCIL ELECTIONS TO FILL COUNCILMEMBER VACANCIES; PROVIDING FOR CONFLICTS, SEVERABILITY, INCORPORATION INTO THE CODE, AND AN EFFECTIVE DATE. WHEREAS, the City of Cape Canaveral is granted the authority, under Section 2(b), Article VIII, of the State Constitution, to exercise any power for municipal purposes, except when expressly prohibited by law; and WHEREAS, Article VI of the City Charter provides for at-large elections of the mayor and members of the City Council, and Section 2.06 of the City Charter provides for the filling of vacancies on the City Council; and WHEREAS, the City Council desires to amend Section 2-26 of the City Code for purposes of modifying the manner in which persons are elected to fill vacancies on the City Council during years in which there is a scheduled mayoral election so that the election of mayor shall remain a stand-alone election; and WHEREAS, it is the intent and purposes of this Ordinance to preserve the elector"s ability to elect a mayor separate and apart from electing persons to serve as a councilmember; and WHEREAS, the City Council of the City of Cape Canaveral, hereby finds this Ordinance to be in the best interests of the public health, safety, and welfare of the citizens of Cape Canaveral. NOW, THEREFORE, THE CITY OF CAPE CANAVERAL HEREBY ORDAINS AS FOLLOWS: Section 1. Recitals. The foregoing recitals are hereby fully incorporated herein by this reference as legislative findings and the intent and purpose of the City Council of the City of Cape Canaveral. Section 2. Amendment to Section 2-26 of the City Code. That Section 2-26 of the Code of Ordinances, City of Cape Canaveral, Florida, is hereby amended as follows: (underlined type indicates additions and stfikeeut-type indicates deletions) Sec. 2-26. - Elections. All powers and duties of the city specified in the City Charter in the general laws of the state are vested in the city council. The city council is comprised of five members who are elected at large by the registered electors of the city. Two members are elected each year to three-year terms from a single ballot based on City of Cape Canaveral Ordinance No. 09-2015 Page 1 of 3 the two candidates receiving the greatest number of votes, except on every third year only one member, who is also the mayor, is elected to a three-year term. Further, should any general election include the election of a council person due to a vacancy in that office pursuant to article II, section 2.06, of the Charter, then the unexpired term shall be filled by the candidate receiving the third-greatest number of votes, or in third-year elections involving only the mayor, the election to the fill the vacancy shall be by separate ballot. Should more than one vacancy be filled at the election, then those receiving the greatest number of votes shall be declared elected for the longest terms. In the event that two or more persons receive an equal and highest number of votes for the same office, such persons shall draw lots to determine who shall be elected to the office in question per Section 100.181, Florida Statutes. Section 3. Repeal of Prior Inconsistent Ordinances and Resolutions. All prior inconsistent ordinances and resolutions adopted by the City Council, or parts of prior ordinances and resolutions in conflict herewith, are hereby repealed to the extent of the conflict. Section 4. Incorporation Into Code. This Ordinance shall be incorporated into the Cape Canaveral City Code and any section or paragraph number or letter and any heading may be changed or modified as necessary to effectuate the foregoing. Grammatical, typographical, and like errors may be corrected and additions, alterations, and omissions, not affecting the construction or meaning of this Ordinance and the City Code may be freely made. Section 5. Severability. If any section, subsection, sentence, clause, phrase, word or provision of this Ordinance is for any reason held invalid or unconstitutional by any court of competent jurisdiction, whether for substantive, procedural, or any other reason, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions of this Ordinance. Section 6. Effective Date. This Ordinance shall become effective immediately upon adoption by the City Council of the City of Cape Canaveral, Florida. [Adoption Page Follows] City of Cape Canaveral Ordinance No.09-2015 Page 2 of 3 ADOPTED,by the City Council of the City of Cape Canaveral, Florida, this 22nd day of September, 2015. ROCKY RANDELS, Mayor ATTEST: For Against John Bond ANGELA APPERSON, City Clerk Bob Hoog Buzz Petsos Rocky Randels Betty Walsh Approved as to legal form and sufficiency for the City of Cape Canaveral only by: ANTHONY A. GARGANESE, City Attorney City of Cape Canaveral Ordinance No.09-2015 Page 3 of 3 City of Cape Canaveral City Council Agenda Form City Council Meeting Date: 09/22/2015 Item No. 11a Subject: Resolution No. 2015-15; adopting a Final millage rate for the levy of Ad Valorem Taxes for Fiscal Year 2015/2016 on all taxable property located within the City of Cape Canaveral, Brevard County, Florida; providing for an effective date. Department: Financial Services Summary: Adopt a Final Millage of 3.5432 mills for FY 2015/16, which represents a rate below the rolled back rate. This millage includes two segments: General Government millage 3.4797 mills Library Dependent Special District 0.0635 mills These rates are identified in the Fiscal Year 2015/16 Proposed Budget. Per "Truth in Millage Compliance", the Ad Valorem Tax Rates can be lowered from the proposed rate; however, no tax rate can be increased. The City Council adopted Resolution No. 2015-07 — Tentative Proposed Millage Rate of 3.5513, on July 21, 2015; and Resolution No. 2015-12 — Proposed Millage Rate of 3.5432, on September 8, 2015. Resolution No. 2015-15, attached, is the final approval establishing the Millage Rate for Fiscal Year 2015/2016. Submitting Department Director: John DeLeo Date: 9-11-15 Attachment: Resolution No. 2015-15 Financial Impact: The adopted millage rate of 3.5432 provides a property tax revenue stream of $3,351,977. These revenues are represented in the Proposed FY 2015/16 Budget at a 95% receipt rate and allow for a balanced budget; cost to prepare Agenda item. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/14/15 The City Manager recommends that City Council take the following action: Adopt Resolution No. 2015-15. Approved by City Manager: David L. Greene Date: 9/14/15 RESOLUTION NO. 2015-15 A RESOLUTION OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA, ADOPTING A FINAL MILLAGE RATE FOR THE LEVY OF AD VALOREM TAXES FOR FISCAL YEAR 2015/2016 ON ALL TAXABLE PROPERTY LOCATED WITHIN THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the City wishes to impose Ad Valorem Taxes based upon an approved millage rate; and WHEREAS, Florida Statute 200.065 expressly provides no millage shall be levied until a resolution or ordinance has been approved by the governing board of the taxing authority and upon preparation of a tentative budget, but prior to adoption thereof, each taxing authority shall compute a final millage rate necessary to fund the final budget other than the portion of the budget to be funded from sources other than ad valorem taxes. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Cape Canaveral, Brevard County, Florida, as follows: Section 1. The total millage for all City operating purposes is 3.5432 mills on the dollar of taxable value for the 2015/2016 Fiscal Year for the City of Cape Canaveral, Florida. This millage represents a rate below the rolled-back rate. Section 2. The City of Cape Canaveral, Brevard County, Florida, hereby adopts and imposes a final millage rate of 3.4797 mills for General Government Millage. This final Ad Valorem Tax shall be levied upon the 2015 Tax Assessment Roll for Ad Valorem Tax on all taxable property located within the City of Cape Canaveral and is to be used for the City's Fiscal Year beginning October 1, 2015 and ending September 30, 2016. Section 3. The City of Cape Canaveral, Brevard County, Florida, hereby adopts and imposes a final millage rate of 0.0635 mills for the Library Dependent Special District, as approved in the 1985 referendum election. This final Ad Valorem Tax shall be levied upon the 2015 Tax Assessment Roll for Ad Valorem Tax on all taxable property located within the City of Cape Canaveral and is to be used for the City's Fiscal Year beginning October 1, 2015 and ending September 30, 2016. Section 4. This Resolution shall become effective immediately upon its adoption. ADOPTED BY the City Council of the City of Cape Canaveral, Brevard County, Florida, this 22nd day of September, 2015. Rocky Randels, Mayor ATTEST: Name For Against Angela Apperson, MMC, John Bond City Clerk Robert Hoog Buzz Petsos Rocky Randels Betty Walsh Approved as to Form: Anthony A. Garganese, City Attorney City of Cape Canaveral,Florida Resolution No. 2015-15 Page 2 City of Cape Canaveral City Council Agenda Form [city seal] City Council Meeting Date: 09/22/2015 Item No. 11b Subject: Ordinance No.10-2015; adopting the Annual General Fund, Wastewater Enterprise Fund, Stormwater Enterprise Fund, Enterprise Capital Fund, Special Revenue Funds, Capital Project Funds, and Agency Fund Budgets for the Fiscal Year beginning October 1, 2015, and ending September 30, 2016; providing for an effective date, second reading. Department: Financial Services Summary: City Council has completed its workshop pertaining to the development of the Budget for Fiscal Year 2015/2016. The Budget reflects Council direction from that meeting and revised revenue/spending estimates. The Budget for the Fiscal Year 2015/16 totals $36,484,935. This represents a 6.2% increase from the Fiscal Year 2014/2015 Budget. City Council adopted Ordinance 10-2015 on first reading at its September 8, 2015 meeting. The Notice of Hearing is scheduled for publication in Florida Today on September 17, 2015 and the Ordinance is presented for second reading and final adoption. Submitting Department Director: John DeLeo Date: 9/11/15 Attachment: Ordinance No. 10-2015. Financial Impact: This is a balanced Budget based upon a 3.5432 Ad Valorem Millage Rate. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/11/15 The City Manager recommends that City Council tak the following action: Adopt Ordinance No. 10-2015; adopting the Annua General Fund, Wastewater Enterprise Fund, Stormwater Enterprise Fund, Enterprise Capital Fund, Special Revenue Funds, Capital Project Funds, and Agency Fund Budgets for the Fiscal Year beginning October 1, 2015, and ending September 30, 2016, second reading. Approved by City Manager: David L. Greene Date: 9/14/15 ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA; ADOPTING THE ANNUAL GENERAL FUND, WASTEWATER ENTERPRISE FUND, STORMWATER ENTERPRISE FUND, ENTERPRISE CAPITAL FUND, SPECIAL REVENUE FUNDS, CAPITAL PROJECT FUNDS, AND AGENCY FUND BUDGETS FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015, AND ENDING SEPTEMBER 30,2016; PROVIDING FOR AN EFFECTIVE DATE. BE IT RESOLVED by the City Council of the City of Cape Canaveral, Brevard County, Florida, as follows: SECTION 1. The Annual General Fund, Wastewater Enterprise Fund, Stormwater Enterprise Fund,Enterprise Capital Fund,Special Revenue Funds,Capital Project Funds and Agency Fund Budgets which are attached hereto in Attachment #1 by reference made a part hereof, of the City of Cape Canaveral, Florida for the Fiscal Year beginning October 1, 2015, and ending September 30, 2016, are hereby approved and adopted. SECTION 2. This Ordinance shall take effect immediately upon its adoption. ADOPTED BY the City Council of the City of Cape Canaveral, Florida, this 22nd day of September, 2015. Rocky Randels, Mayor ATTEST: Name For Against Angela Apperson, MMC John Bond City Clerk Robert Hoog Buzz Petsos Approved as to Form: Rocky Randels Betty Walsh Anthony A. Garganese, City Attorney First Reading: 9/8/2015 Legal Ad Published: 9/17/2015 Second Reading: 9/22/2015 Attachment#1 to Ordinance No. 10-2015 City of Cape Canaveral Fiscal Year 2015-2016 Bud<gct Summar Revenues Expenditures General Fund: $ 13,402,662 $ 13,402,662 Enterprise Funds: Wastewater Enterprise Fund 9,587,922 9,587,922 Stormwater Enterprise Fund 1,842,600 1,842,600 Enterprise Capital Fund 6,832,385 6,832,385 Capital Project Funds: Capital Construction Fund 2,505,240 2,505,240 North Atlantic Ave. Improvement Fund 1,944,821 1,944,821 Special Revenue Funds: Police Education Fund 942 942 Aerial Fire Protection Fund 25,396 25,396 School Crossing Guard Fund 1,159 1,159 Library Fund 76,175 76,175 CC Community Redevelopment Agency Fund 262,063 262,063 Agency Fund: Law Enforcement Trust Fund 3,570 3,570 Total Fiscal Year 2015/2016 Budget $ 36,484,935 $ 36,484,935 City of Cape Canaveral City Council Agenda Form City Council Meeting Date: 9/22/2015 Item No. 12 Subject: Approval of the Prismatic Branding Effort. Department: Economic Development Summary: On July 15, 2014 Orlando-based Prismatic was selected to lead the Cape Canaveral Branding Initiative. From September 2014 to September 2015, Prismatic methodically worked through the necessary stages: absorb, study, conceive, engage and create the Brand Platform. During that period, a contract extension was approved for additional community engagement. On June 16, 2015 the public outreach results and Branding Platform, including color palettes, font selections, brand story, key messages, tagline and keywords were presented at the City Council/Business & Economic Development Board Joint Workshop Meeting. Now at the final stage, Prismatic has prepared an Implementation Plan which is available to the public, as a preview, on our City website www.cityofcapecanaveral.orq. Accompanying the Implementation Plan on the City website are the public outreach results, the Branding Platform and a preview of the "Sizzle Reel". This video includes a compilation of many of the 165 photos, submitted by 24 unique individuals solicited from mycapecan.com registrants, City email blasts and Blackboard Connect. The video will be used in marketing/outreach efforts and online via the City's website and social media platforms. Tonight, Stephanie Darden, President of Prismatic, will present the final deliverable, the attached Branding Implementation Plan, which will be our guide as we launch the Platform. "The Space Between Sun and Sea" is the go-to tagline. It has been devised for use as- is or through a campaign platform that allows for the insertion of different words in place of"sun" and "sea" to give the branding campaign flexibility and longevity and to ensure it communicates with business, lifestyle and tourism targets. Unlike a traditional, static tagline; i.e., "What Happens Here, Stays Here" or "Cleveland Rocks!" which require strict usage with no wiggle room, ours is more of a framework with a "go-to" tagline which combines one consistent element and two variables: the consistent part is "The Space Between and ". The variable parts are filled-in as appropriate. The "Go-To" phrase is "The Space Between Sun and Sea". It does not have to be used every time, but stands at-the-ready to resonate as punctuation. The Brand Platform is detailed within the attached Branding Implementation Plan. Staff is negotiating with Prismatic toward a potential coming Brand Activation phase. At this point, all of the deliverables have been received — collectively the "Prismatic Branding Effort". Staff is requesting that City Council approve the Prismatic Branding Effort. Submitting Department Director: Todd Morley Date: 9/14/2015 City Council Meeting Date: 9/22/2015 Item No. /2 continued Page 2 of 2 Attachment: Branding Implementation Plan Financial Impact: $30,000, split evenly between City and CRA trust fund; cost to develop this agenda item. Reviewed by Administrative/Financial Services Director: John DeLeo Date: 9/14/15 The City Manager recommends that City Council take the following action: Approve the Prismatic Branding Effort. Approved by City Manager: David L. Greene Date: 9/14/15 Attachment 1 „.41O ty t J Gi 4 .1 CRY OF CASE CANAVERAL Cr) Implementation 3 U TABLEOF C Tracking our progress 26 0 Whom to contact for information about 29 this plan and the brand? U IMPLEMENTATION a U BRAND ACTIVATION "'o` How we will introduce the brand to our community and beyond . 4 u, SOCIAL MEDIA Use Facebook, Twitter, Instagram, and Linkedln as the core social media channels to promote Cape Canaveral and activate the brand. These social channels are the most widely used and cover our bases for audiences including business, residential, and leisure travelers. Mei 1Iin 58% of adults use 19% of adults 21% of adults use 23% of adults use Facebook. use Twitter. Instagram. Linkedln. 70% of adults use 36% of adults 49% of adults use 13% of adults use Facebook daily. use Twitter Instagram daily. Linkedln daily. daily. 6 Facebook Usage Among Key Demographics GENDER ik 19-29 87% 1 66% . 1 77% 30..49 73%1 60-94 111111111111M3 95+ 51% U LOCATION < ia.P. 71% 72% Aiik 69% 2 1113 , , URSA,. SUOURDAN 101 OtkiNAL (I) iD INCOME EDUCATION CL 72% *37IK 74%74% COLLIOI 1111. 0 $909.4799 69% ORADUATII .114 piji on 9301C..9493 77% = 70% HIGH SCHOOL MD IIIIII 4-$Aillii,- <took C7 (----- OR LU! Inn Ell 11$11 = = = .01E.!:1 N 'A C.:1.1dPrit.Z1 I 1.,,Wati,411A 4'. ."1 1477,2a:4,6h. 7 Twitter Usage Among Key Demographics GENDER AGE r 10-20 24% 21% 10 40 1EMI 1191111 INN WCIIIIII4 110 04 MM. A111111 `1, U LOCATION < 25% mu 23% • 17% Ililir URBAN SUOUROAN RURAL L INCOME EDUCATION 27% a$7$K 27% 30% COLLEGE $GOR-$70R 21% GRADUATE 24% , lsaR-!4!R 20% COSL ME 16% MGR SCHOEN. 4$301 = I -ter 00 LOSS Ur 'UZI MAI = = CZ'sprout stial tNlp'+.wrD+I:44101l 1,1 L.r3 f l -jf5.:01' 1 5x1AIMriiit4,1fpr lfW4.Kj-Tl IMI l's about tOrAl PI M-m-?c:Mtprfr?p 8 Instagram Usage Among Key Demographics GENDER AGE UP z, 53% 22% 29% so a, wort, LO e4 ®1t% Oi' Ile% U LOCATION OM < :r 28% , , i 26% 19% iliUp % ..- URBAN SUER-MOANRURAL GO INCOME , .,_,4 26% "B1 26% 24% COLLEGE 111101C-$71131%111101C-$711 2396 GRADUATE ssD1I-s.,, 28O EOM COLLEGE 23%/O HION HO $30k oR 1BBsSCOL MI = = = s prOUtsoc@ i Nip lenw.t.w10tIL-.ael.,y:1U:-y°/DISTJie'I se.em1M . Utles4ZD11.d1.... 9 Unkedln Usage Among Key Demographics GENDER AGE is 2s 23% 1111.11111 2 • .°+ 27% 30 s 31% Kw V [On td. SO O 30% IMMEI ss• U LOCATION w"- C3296 0 29% el 14%` in URRAN SUBURRAN RURAL r^ V ! (2 INCOME EDUCATION 44% !MK 310 50% COLLOS % ""-"" 21% ORADUAT! /V 11111 - .'o'-;.,K 15% C 12%ME iiii _ < = = N,014 OR l[:f SCHOOL $1FRI $.- MII C C Sprout t s 4 . 'wv w c I a 1 IMtp ,.....ti-+ +L n.wrii w .,o1r"01': I Socfili .dI+Up Y+ vvv4d p Irttpl p..•i,-i nkorishcern Aboul.w 4Ii, 10 Use hashtags diligently to track social influence and ensure our brand spreads throughout social channels. They act as "bread crumbs" and a way for social media to U track and categorize specific communications, allowing people to see our communications alongside any others who use the same hashtag. Core hashtags to use for ongoing social media efforts include: #mycapecan #spacebetween 0_ #capecanaveral Integrate brand graphics in main image areas 111, 1121FACEBOOK TWITTER LINKEDIN Link Instagram to Link Instagram to Highlight (/) cross-pollinate cross-pollinate different image posts image posts businesses based in the City as well CL Promote events Retweet other as business- tweets about Cape oriented Highlight different Canaveral and information businesses based the Port about the City in the City DAILY DAILY OR 2-3 Highlight different TIMES PER WEEK resident and business leaders in the City DAILY 12 • INSTAGRAM YOUTUBE C r` Upload and use Integrate brand filters on video and Cf) g4" community event continue to and general upload new lifestyle photos community from life and videos as they business around are produced the City AS NEEDED Repost images about Cape Canaveral and the Port DAILY 13 U COMMUNITY CROWDSOURCING BRAND ACTIVATION COMMUNITY CROWDSOURCING INITIATIVE We implemented a brand activation initiative which included reaching out to U the citizens and businesses who have a stake in Cape Canaveral and asking them to provide their favorite photos of Cape Canaveral through the filters of living, working, and playing. Doing so creates a more permanent, lasting effect, builds community pride through unique participation, and also speaks to the Cape's personality and promise, as a launchpad for life. Q_ When opportunities arise for Cape Canaveral to engage the community through sharing of anything-from ideas to feedback to photos to videos-leverage all owned communication channels such as email, Black Board Connect, social media channels, and the website, to promote the crowdsourcing initiative and engage the community to take part. 15 photos submitted Alan Galbreath Amber Cummings Artesia Sunrise Arvo Howard Frye Jan Dunn Jeff Ratliff June Sinclair U Katherine Edwards Katie K. Larry Lyda Linda Hagen Linda Meeuwenberg Linda Waunsch MJ Tichich Mark Mucha people contributed Marlene Woodside Melissa Veaudry-Martin Ricardo Medici Russ Moen Stephanie Darden Vincent Creo Virginia Scott We3desombre 17 u, BRAND VIDEO BRAND VIDEO The goal of this video is to unite the brand's visual and communication platforms with music, motion graphics, and resident generated content— Cr) in this case, photos—to yield a fresh communication resource that will formally present Cape Canaveral's recalibrated brand and promise in an authentic way. 19 P i THE le • illt S rAi BETWEEN - SUNRISES SuNSETS U Present this brand video at every opportunity when A/V is accessible. This includes "Movie in the Park" community events, before City Council meetings, and renting (or purchasing) an inflatable projection screen, projector, and speakers for a looping presentation at Friday Fest Events. Include the video on the home page of the new City website and promote the video within all social media channels. 21 ADDITIONAL RECOMMENDATIONS ADDITIONAL RECOMMENDATIONS As the new brand platform for the City of Cape Canaveral is finalized, making < the brand discoverable and visible—marketing the City of Cape Canaveral— emerges as a top priority. Without a solid approach that includes dedicated (!) funding, the newly forged brand is at risk of being a localized effort and not realizing its full potential for a broader audience comprised of businesses, visitors, and future resident prospects. 23 We must maximize the potential of this important branding initiative through additional investments and opportunities that include: + Website consulting services: Oversight of the brand's implementation within the new website currently underway by a third-party vendor. The new website should be responsive to keep pace with user trends which generally show mobile use equal or greater than desktop use. + Integrated marketing strategy: Invest in the development of an integrated marketing strategy. The brand has been developed, but it is (� crucial that a comprehensive strategy be devised and activated to help the brand spread beyond the City's borders. + Media research and plan: Part of the integrated media strategy should include professional media research and planning services to help determine the optimal spend of advertising dollars to promote Cape Canaveral based upon our target audiences. + Advertising campaign: When the media research and plan are complete, advertising campaign creative is needed to produce the materials that will be visible in the contracted media. This may include web banner advertisements, print advertisements, radio spots, billboard designs, and other similar advertising media. + Social media consulting services: Specialized graphics production as well as augmenting internal talent to maximize all social channels and guide the "voice" of the City for the first quarter (or longer if budget allows), then shift to an as-needed basis for general counsel and support. 24 + Public art campaign: Transform abandoned or dilapidated structures along AlA into murals using the graphics from the branding campaign. + Guerilla marketing: Designing and distributing Cape Canaveral vehicle U magnets are an easy choice for promoting visible community pride for the new brand. An added bonus: they transport the brand's reach outside of the City. + Ongoing resident and business surveying: Continually gather feedback about our progress and ways to get stronger. + Internal resources: Consider recruiting an intern with a degree focus on a one or more of the following disciplines to support and help advance branding implementation efforts: + Social media + Marketing + Digital media/design 25 U TRACKING OUR PROGRESS (f)Q_ METRICS: TRACKING THE PROGRESS OF OUR BRANDING INITIATIVE As the brand rolls out across multiple communication channels, we must remain proactive in reviewing and analyzing available metrics which can help point to the brand's successful saturation. If a budget is available to do so, we recommend conducting online surveys at 3-month, 6-month and 12-month milestones with questions designed to gauge respondents' impressions of the City of Cape Canaveral. The goal is to determine whether we are changing perceptions of the City and promoting awareness of what makes it a special place to live, work, and play. 27 Absent a budget for surveys and even more specific market research, Google Analytics, Google Trends, and Hashtag tracking can prove helpful in gaining general insights into the volume of online buzz and searches being conducted about Cape Canaveral to determine whether it is on the rise since the launch of the new brand. Analytics must be installed on all pages of the new website for effective (� tracking: http://www.google.com/intl/en/analytics/standard/ Review historical web search trends about terms such as "Cape Canaveral"via Google Trends (see example below): https://www.google.com/trends/?hl=en Hashtag tracking options are available (subscription fees apply): http://keyhole.co/ http://sproutsocial.com K - I H E UV EA 28 2005 2007 2009 2013 2015 PI \ ISMA1 IC 745 N. Magnolia Ave., Suite 301 11 Orlando, Florida 32803 407.895.0029 helloprismatic.com 29