SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING OCTOBER 17, 2018

Similar documents
BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

PLAN COMMISSION AGENDA Tuesday, June 19, :00 p.m. Town Hall W. Grand Chute Blvd.

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida March 9, 2017

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M.

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 13, 2016.

BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. April 25, 2017

MINUTES OF THE FLORIDA INLAND NAVIGATION DISTRICT

Commissioners Board Meeting Minutes April 18, 2013

Village Board Meeting Minutes Aug. 14, 2017

I.. GREEN SHEET. ~tie~oif)~

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. June 27, 2017

President Raucher called the meeting to order at 8:30 A.M. 4. Abstentions by Board Members from items on the Agenda

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

MINUTES. Town of Wappinger Planning Board

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019

Chairman Bell called the meeting to order at 5:00 p.m. and welcomed the guests.

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

March 20, :00 PM REGULAR BOARD MEETING

The Belmont at St. Lucie West Condominium Association, Inc.

PLAN COMMISSION AGENDA May 3, :00 p.m. Town Hall W. Grand Chute Blvd.

Invocation was by Council Member Wilson; followed by the Salute to the Flag.

DISTRICT MEETING AGENDA April 23, 2018 DRAFT (KLVFD Station #24 6:00 p.m.) Commissioner Allen called the District Meeting to order at 6:03 P.M.

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

Board of County Commissioners

COMMISSION BUSINESS. 1. Call to order. ø. 2. Roll call to determine the presence of a quorum Presentation of EDC Finances.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

REVISED JANUARY 18, 2017 BY-LAWS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

Charles D. Snyder Councilman

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Crystal Ridge HOA Board Meeting Tuesday, July 10, 2018

Allen Township Board of Supervisors

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

5/7/13 General Supervisor s Meeting Page 1

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT

MINUTES CITY COUNCIL MEETING April 17, 2017

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

COMMISSION MEETING AGENDA PUBLIC UTILITY DISTRICT NO. 1 OF DOUGLAS COUNTY BRIDGEPORT, WASHINGTON FEBRUARY 23, :30 P.M.

Regular Meeting December 17, 2012

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 12, :00 P.M.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

PALM BAY COMMUNITY DEVELOPMENT DISTRICT

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

PRELIMINARY AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. December 13, :00 PM PLEDGE OF ALLEGIANCE TO THE FLAG

The meeting was called to order by Chairman Greg Julian at 3:34 p.m.

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors June 6, 2017

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

BOARD OF SUPERVISORS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

Regular Meeting November 14, 2018

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

Note: Minutes not final until approved at subsequent PZC meeting.

AGENDA BOCA RATON CITY COUNCIL

A G E N D A. Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

The Florida Courts E-Filing Authority Minutes

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING TUESDAY, AUGUST 1, :34 A.M. E.S.T.

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

BLACKSBURG TOWN COUNCIL MEETING MINUTES

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday July 21, 2016

JANUARY 13, This concluded the reorganization portion of the meeting.

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

Transcription:

The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on October 17, 2018. Chairman Criswell called the meeting to order at 4:00 p.m. with the following Directors constituting a quorum: Cliff Miller, Chairman; Matthew Criswell, Vice- Chairman; Dana McBroom, Treasurer; Michael Caraway, Secretary; Kyle Kilger, Member; and Susan Sherman, Member. Members Absent: Taylor Pancake, Member; Michael Bowdoin, Member; and John Horan, BBC Member. Staff present: Andrew Van Gaale, Administrator; and Jennifer Sykes, Business Office Manager. Others present: Steve Coover, SCOPA Attorney; and Tim Marcopulos, Seminole County Facilities Manager. An invocation was given by Michael Caraway followed by the pledge to the Flag. Chairman Miller asked the Board for corrections or additions to the minutes of the October 17, 2018, meeting. MOTION WAS MADE BY MATTHEW CRISWELL, SECONDED BY SUSAN SHERMAN TO APPROVE THE MINUTES OF THE SEPTEMBER 19, 2018, BOARD MEETING AS PRESENTED. The Administrator then presented the Balance Sheet and Budget Statement for the month of September 2018, to the Board. Revenues for the month were over budget by $14,956 and over budget by $182,262 for the year-to-date. The expenditures for the month of September were over budget in the amount of $119,433, but under budget by $603,212 for the year-to-date. The Administrator explained that the expenditures for the year were under budget due to the stormwater project delays caused by last year s Hurricane Irma. The year-to-date profit is $949,412, or 44.3%, and that does not include the $700,000 contribution made to the Seminole County General Fund. Occupancy for the month of September is currently at 99.6%. The Administrator explained that the annual audit was conducted during the first week of October and that Rob Kimelman of Greene, Dycus & Co., would be at the November meeting to present the audited financial statements. There were no questions on the September financial statements. Page 1 of 5

The Administrator presented the Outstanding Bills List to the Board for discussion and approval. He explained that item #15, the $6,041.00 payment to Barnes Heating & Air Condition, represents payment for service calls and replacements at three units. Item # 21, the $94,057.20 payment to Stage Door II, represents the second pay ap. on the second phase of the stormwater improvement project. Item # 28, the $175.00 payment to Florida Department of Economic Development, represents the annual special district fee. The Administrator then noted the normal first of the month bills for November. There were no other questions regarding the outstanding bills. MOTION WAS MADE BY KYLE KILGER, SECONDED BY MATTHEW CRISWELL, TO APPROVE THE OUTSTANDING BILLS TO BE PAID. THE LIST OF BILLS TO BE PAID IS ATTACHED HERE AND MADE A PART OF THESE MINUTES. The Administrator presented the Aged Receivables List to the Board for review explaining that there was no change in Acme Recycling s balances, ARI Electronics is current and usually pays at the end of the month. The Administrator explained that the small balance owed by Brand O Guitars would be discussed with the leases later in the meeting. Sentry Sign Installers was issued a 3-day Notice on October 16 th, and all other tenants are current only owing for October. Kyle Kilger inquired about the Port s right to any proceeds received during any auction or sale held by ARI Electronics, Inc., in relation to the outstanding ACME and ARI balances. The Administrator explained that he did not believe there was any as the company buys and sells daily through the normal course of business. Mr. Coover explained the legal options that the Board could pursue at this time or in the future. The Administrator reminded the Board that La Mesa RV s has repeatedly expressed interest in the site. Also, the five-year capital improvement plan includes the redevelopment of that site, which would be necessary prior to entering another lease. ATTORNEY S REPORT Mr. Coover explained that he had nothing additional to report at this time. ADMINISTRATOR S REPORT a) Project Updates The Administrator reported that the stormwater phase two project was going well despite finding old asbestos water lines, an unmarked force main and an artesian well. The engineers are working with the contractor on some small redesigns to accommodate such obstacles, but over-all the project is still moving along well, and soil conditions have remained good. Page 2 of 5

The Administrator explained that he had received the preliminary engineering on the 1690 Fitzpatrick Point redesign and was working on getting bids on the necessary repairs to six columns. The Administrator concluded his report stating that the annual audit went well, occupancy has remained strong, the current priority is completing the stormwater project and replacing the outfall on the rear pond. There were no additional questions. OLD BUSINESS There was no old business presented. NEW BUSINESS a) Leases - The following Leases were presented for approval: 1. Lease Termination (in conjunction with #2) CFLSS; 1501 & 1509 Dolgner Place; 1-year Lease; lease term Mar. 1, 2018 Feb. 28, 2019 with 90-day termination clause; at the rate of $1,575.00/month (4,000 sq. ft. warehouse with offices @ at a blended rate of $4.73/sq.ft./yr.). Personal guarantee. 2. New Lease (in conjunction with #1) CFLSS; 1501 & 1509 Dolgner Place; 5-year Lease; lease term Nov. 1, 2018 Oct. 31, 2023 with 90-day termination clause; at the rate of $1,575.00/month for first 2.5 years with a 5% increase to $1,653.75/month for the remaining 2.5 years (4,000 sq. ft. warehouse with offices @ at a blended rate of $4.73/sq.ft./yr.). Personal guarantee. 3. Lease Renewal Amerigas Propane, L.P.; 4350 Carraway Place; 1-year Lease; lease term Nov.1, 2018 Oct. 31, 2019; with a 5% rate increase to $148.18/month (0.127 acre MOL @ a rate of $14,001.26/acre/yr.). 4. Lease Renewal Brand O Guitar Company; 1920 Dolgner Place; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; at the budgeted rate of $1,653.75/month (3,000 sq. ft. warehouse with office @ a blended rate of $6.61/sq.ft./yr.). Personal guarantee. 5. Lease Renewal - Fiberglass Plus, Inc.; 1543 & 1547 Dolgner Place; 1- year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; with a 5% rate increase to $1,470.00/month (4,000 sq. ft. warehouse @ a blended rate of $4.41/sq.ft./yr.). Personal guarantee. Page 3 of 5

6. Lease Renewal Orlando Pump & Equipment, Co., LLC, 4421 Schilke Way, Suite 112; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019 with an existing 60-day termination clause; at the budgeted rate of $926.10/month (2,000 sq. ft. warehouse with office @ a blended rate of $5.56/sq.ft./yr.). Personal guarantee. 7. Lease Renewal Petras Flooring, Inc. & Rhoads Construction, LLC; 1970 Dolgner Place; 1-year Lease; lease term Nov.1, 2018 Oct. 31, 2019; with a 5% rate increase to $1,470.00/month (4,000 sq. ft. warehouse @ a blended rate of $4.41/sq.ft./yr.). Personal guarantee. 8. Lease Renewal Sanford Boat Storage, Inc.; 1940 Kastner Place, Suite 1000; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; at the budgeted rate of $8,610.00/month (32,700 sq. ft. warehouse @ a rate of $3.16/sq.ft./yr.). Personal guarantee. 9. Lease Renewal - Richardo Zayas, 1932 Dolgner Place; 1-year Lease; lease term Nov. 1, 2018 Oct. 31, 2019; at the budgeted rate of $882.00/month (1,500 sq. ft. warehouse with office @ a blended rate of $7.05/sq.ft./yr.). 10. Lease Termination Brand O Guitar Company; 1429 Doglner Place; 1- year Lease; lease term Oct. 1, 2018-Sept. 30 th, 2019; at the monthly rate of $850.00/month (1,500 sq.ft. warehouse w/ office @ a blended rate of $6.80/sq.ft./yr.). Personal guarantee. The Administrator presented leases #1-9 to the Board for discussion and review. Chairman Miller inquired about the 90-day termination clause on lease item number #2, the five-year lease with CFLSS, Inc. Discussion ensued. MOTION WAS MADE BY DANA MCBROOM, SECONDED BY KYLE KILGER TO APPROVE LEASES #3-9 AS PRESENTED, AND TO APPROVE LEASES #1 AND #2 WITHOUT THE 90-DAY TERMINATION CLAUSE. The Administrator presented lease item #10, the termination of Brand O Guitar Company s one-year lease on 1429 Dolgner Place. It was explained that Brand O Guitar Company is a long-term tenant, in good standing, presently occupying 4,500 square feet, who requested the lease for the additional 1,500 square feet. However, after Board approval, but before taking occupancy or paying the deposit on the unit, they decided they could not move forward with the lease. The Administrator asked the Board to terminate the lease. Page 4 of 5

MOTION WAS MADE BY MATTHEW CRISWELL, SECONDED BY SUSAN SHERMAN TO TERMINATE ITEM #10, BRAND O GUITAR COMPANY S LEASE ON 1429 DOLGNER PLACE. There being no further business, the meeting was adjourned at 4:31 p.m. by Chairman Miller. Cliff Miller, Chairman Dana McBroom, Treasurer Page 5 of 5