MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016

Similar documents
MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD MARCH 19, 2018

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD FEBRUARY 3, 2014

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD SEPTEMBER 21, 2015

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 2, 2014

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD NOVEMBER 4, 2013

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JANUARY 21, 2016

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD FEBRUARY 20, 2014

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD MAY 20, 2013

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD OCTOBER 18, 2010.

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD NOVEMBER 3, 2008.

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD AUGUST 20, 2012

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD MARCH 15, 2010.

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD DECEMBER 6, 2010.

STATE OF ALABAMA LAUDERDALE COUNTY

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 21, 2011

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD SEPTEMBER 9, 2010

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 EXPENDITURES

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. County Manager Greg Martin led the Pledge of Allegiance.

TAMPA CITY COUNCIL. Rules of Procedure

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

Community Redevelopment Agency

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

BOOK 21 PAGE 636 REGULAR MEETING OF THE BOARD, JUNE 15, 2010

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

THE STATE OF TEXAS COUNTY OF ORANGE

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JULY 17, 2018

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda

BEDFORD COUNTY COMMISSIONERS MEETING, TUESDAY, AUGUST 8, 2017, 7:00 P.M. 1. CALL TO ORDER, 2. PRAYER & PLEDGE, 3. OPEN MEETING, 4.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

4. DISCUSSION ITEMS FOR ACTION AT FEBRUARY 19, 2018 MEETING

Regular City Commission - 10 Sep CITY ATTORNEY/CITY CLERK REPORTS AND/OR REQUESTS 12. CLOSING COMMENTS BY CITY COMMISSIONERS AND CITY MANAGER

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 3, 2018

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2018

Jackson County Board of Commissioners Meeting Minutes

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

The Board of Ellis County Commission met in regular session at 5:00 p.m. on Monday,

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM

August 2013 Commission Meetings

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

PAL MAR WATER CONTROL DISTRICT REGULAR BOARD MEETING APRIL 1, 2010

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 19, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

Atchison County Commisssion Meeting

NILES PARK DISTRICT Minutes of Regular Board Meeting Howard Leisure Center Tuesday, November 20, :45 pm

Cleveland County Board of Commissioners April 18, 2017

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

CITY COUNCIL MINUTES. May 14, 2012

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Agenda April 22, 2014

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

1. Call to Order Ms. Exum called meeting to order.

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Apex Town Council Meeting Tuesday, December 19, 2017

AGENDA SUMMARY. December 21, 2015 Government Center 6:00 P.M.

July 13, Book F, Page 317

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

WARRANT FOR TOWN MEETING

Transcription:

1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened in a Regular Meeting on Monday, June 13, 2016, at 4:00 p.m., in the Board of County Commissioners Meeting Facility, located at 210 South Main Street, Trenton, Florida, with the following members present to-wit: District I District II District III District IV District V Commissioner Sharon A. Langford Commissioner D. Ray Harrison, Jr. Commissioner Todd Gray, Chairman Commissioner Marion Poitevint Commissioner Kenrick Thomas, Vice Chairman Others in Attendance Todd Newton, Clerk of Court; Richard Romans, Finance Director; Patty McCagh, Board Secretary/Deputy Clerk; David Lang, County Attorney; Bobby Crosby, County Administrator; Donna Creamer, Administrative Assistant; John Ayers, Gilchrist County Journal; Billy Cannon, Road Department Superintendent; Ralph Smith, EM Director; Lindsey Lander, GC Human Resource Legal Counsel; Connie Sanchez, Supervisor of Elections; Ray & Jane Rauscher; Richard & Leslie Esseck; Charlotte Pedersen; Katherine LaBarca; Joe Lander; Robert Henry; Marty & Roger West; Don Thomas; Greg bailey, NFPS, Inc.; and Mr. Hersell & Mrs. Vicki Lindo. Call to Order Chairman Todd Gray, called the meeting to order at 4:00 p.m. Mr. Todd Newton, Clerk of Court delivered the invocation and Chairman Gray led the pledge of allegiance. Agenda Mr. Bobby Crosby, County Administrator, presented the following change(s): 1. Addition: TDC; Approval to place advertisements totaling $2,830.00 Motion made by Commissioner Kenrick Thomas, seconded by Commissioner Sharon A. Langford, to approve the Agenda, as presented, with noted change(s). Motion carried unanimously. Consent Agenda Approval of Minutes Regular Meeting... February 1, 2016 Approval of Bills On file in Clerk s Office.. May 2016

2 Approval of Pay Request Tax Collector Invoice #51968, Gilchrist County Journal, Legal Ads for Tangible Tax List and Delinquent Tax Lists Publications... $17,887.00 Tax Collector Reimbursement of Mailing 2016 Year Installment Tax Statement $451.05 Travel Authorization Solid Waste Patricia Hunter, Training for Certified Solid Waste Operator.. $1,041.00 Property Transfer From EMS at EOC; To Road Department ID#3049, International, Model #4300LP, Serial #1HTMNAAM68H671649 Justification: Old chassis from ambulance remount Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Marion Poitevint, to approve the Consent Agenda, as presented. Motion carried unanimously. Constitutional Officers Ms. Connie Sanchez, Supervisor of Elections, addressed the Board for their approval to enter into a Memorandum of Understanding (MOU) with the State for grant funds to assist with the purchase new voting equipment. She stated that the grant would provide $10,842 a year, for five years. Discussion took place on availability and accessibility of funds. Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Kenrick Thomas, to approve MOU with the State for grant funds in the amount of $10,842 a year, for five years, to assist with the purchase of new voting equipment, contingent upon grant obligation County to purchase, at this this time. Motion carried unanimously. County Administrator s Report General Government Charlotte Pedersen s Termination: Mr. Crosby stated that Ms. Charlotte Pedersen requested that her termination be brought before the Board, for their review. He turned the floor over to Mr. Lander, Labor Law Attorney who brought the Board update on the termination procedure of Ms. Pedersen. Mr. Lander provided the Board with a file of the documents that warranted the termination.

3 At this time, Ms. Pedersen addressed the Board and asked for a thirty day continuance due to the fact that her attorney wasn t able to be present today. It was asked by the Board if that was something that they were authorized to do. Mr. Lander stated that the Board has the authority to act and move forward, today. He himself and the County Administrator would like for this issue to be settled today. Ms. Pedersen stated that she wasn t sure if she d even be on the agenda until Friday and that wasn t sufficient time to get things in order with her attorney and once she confirmed she was on the agenda, late Friday afternoon, when she contacted her attorney he had other obligations for today as wasn t able to be present. Discussion took place. Chairman Gray stated that a motion needs to be made to either move forward now or give continuance, as requested by Ms. Pedersen. Discussion continued on what action will be taken at todays meeting. Motion made by Commissioner D. Ray Harrison, Jr. to approve and accept the recommendation of the County Labor Law Attorney, Lindsey Lander, regarding the termination of Charlotte Pedersen. Chairman Gray called for a second. Commissioner Kenrick Thomas seconded the motion to approve accepting the termination of Ms. Charlotte Pedersen. Chairman Gray called for any further discussion...none noted. He then opened the floor back up to Ms. Pedersen. Ms. Pedersen stated that, at this time, she does not wish to comment on anything that was presented to the Board at this meeting, that she will come back with an attorney through what ever form is necessary to do such. Chairman Gray then called for a vote on the motion stated; motion carried unanimously. Mr. David Lang, County Attorney stated that for the record, let it be known that Ms. Pedersen was given the opportunity to make a statement but refused until her attorney could be present. 4:30 p.m. Time Certain Reconsideration of SUP 2016-05: Mr. David Lang, County Attorney, presented on behalf of Laura Dedenbach, County Planner, the request for reconsideration of SUP 2016-05, by Hersell and Vicki Lindo, owners, for the portion of Condition #4 Prohibiting Outdoor Music or Live Bands be reconsidered. As noted in Ms. Dedenbach s report it states that the Board of County Commissioners approved SUP 2016-05 on May 16, 2016, which allowed a Bed and Breakfast Inn and Special Event Facility on approximately 192.59 acres in an A-Z district located at 6359 SW CR 307. Mr. Lang stated that this is an appellant review of a previous SUP as granted by this Board on May 16, 2016. Mr. Lang also stated that the County Land and Development Code reflects that if the applicants want a review of the Boards decision they are to notify the Board/Staff within 20 days of the final hearing of which the challenging decision was made and the Lindo s have done such by providing a letter to Ms. Dedenbach.

4 Mr. Lang reminded the Board that this is a quasi-judicial hearing and that if anyone has had any ex-parte communications with the Lindo s or anyone else concerning this issue that it needs to be put on the record; none noted. Mr. Lang stated that this appeal is based upon a letter that was sent by the Lindo s stating when the SUP was submitted but there were no provision made for exceptions regarding music. He then read the letter submitted by the Lindo s. Mr. Lang reminded the Board that at the May 16, 2016 meeting, Ms. Dedenbach presented her Staff Report, the application which included the request for a SUP and that the request was approved, on an unanimous vote, based on her recommendations, as follows: Ms. Dedenbach stated that the proposed use, as conditioned, is consistent with the Comprehensive Plan and Land Development Code and recommended approval of the requested Special Use Permit to the following conditions: 1. The Special Use Permit is issued to Hersell and Vicki Lindo, owners, for a special use permit for a bed and breakfast inn and event venue in an Agriculture-2 land use category located on approximately L92.59 acres at 6359 SW CR 307, Trenton, FL. Tax parcel #011014-000-0001-0000. 2. Use of the property as a Bed & Breakfast Inn or event facility prior to preliminary and final development plan approvals is prohibited. 3. An application for preliminary development plan shall be submitted within one year of the approval of the special use permit by the Board of County Commissioners. Failure to submit a preliminary development plan within one year will result in the expiration of the special use permit. The Board of County Commissioners may grant a one-time extension of the preliminary development plan approval, not to exceed six (6) months, for reasons of hardship. The applicant must file the request for extension with the County prior to May 16, 2017. 4. Hours of operation for the event facility shall be limited to 8:00 a.m. to 11:00 p.m. No outdoor music or live bands are permitted. If portable lighting is used on the site for the parking area or grounds, then it must be placed in such a manner that does not shine into surrounding properties. Lighting shall be turned off at 11:00 p.m., or the end of the event, which ever occurs first. 5. The number of attendees per event shall be limited to 300 persons. 6. Events shall be limited to private events where admittance is not available to members of the general public (e.g., concerts that are publically advertised and tickets are available to members of the general public). 7. Access to the site shall be determined at preliminary development plan approval. 8. Any violation of this SUP or conditions thereof, shall cause the revocation of this SUP by the Board of County Commissioners. The Board of County Commissioners shall hold a public hearing on the proposed revocation with the notice of public hearing provided by certified mail to the property owner. Evidence of violation of the SUP may be presented by any person including a resident, the County Code Enforcement Officer, or other County official. Once the SUP has been revoked pursuant to this provision, the owner shall be prohibited from re-applying for a SUP to allow a Bed & Breakfast Inn or an event facility. 9. Approval of this SUP does not alleviate the applicant's obligation to obtain all other applicable County, state, and federal permits. As conditioned the proposed use contained within this special use permit: 1. Is consistent with the Gilchrist County Comprehensive Plan, Land Development Code, and other applicable regulations. 2. Is generally compatible and harmonious with the uses and structures on adjacent and nearby property. 3. Has the necessary public infrastructure available to the site and the requirements of concurrency management have been met. A concurrency reservation is not being given with this special use permit. 4. Has screening and buffers maintain the compatibility properties.

5 Discussion took place on the reconsideration of SUP 216-05 regarding the exceptions for music. The applicants Mr. Hersell and Mrs. Vicki Lindo were present for discussion as well as neighboring property owners that shared their concerns. Mr. Lang reminded the applicants and the Board that a site plan has to be submitted before activities can take place. After discussion, the Board proposed a 100 radius around the house and pool area for music. Chairman Gray called for the pleasure of the Board. Motion made by Commissioner Sharon A. Langford, seconded by Commissioner Marion Poitevint, to approve amending SUP 2016-05 (which allowed a Bed and Breakfast Inn and Special Event Facility on approximately 192.59 acres in an A-2 district located at 6359 SW CR 307) to allow outdoor music within a 100 radius of the home & pool, all previous conditions as recommended in staff s report, still apply. Motion carried 3-2, with Commissioners Kenrick Thomas and D. Ray Harrison, Jr. opposing. County Administrator s Report...continues Veterans Additional Handicap Parking at VSO: Mr. Crosby presented the request to add additional handicap parking space by the new Veteran s Service Office. Discussion took place. It was the consensus of the Board to allow the County Administrator to add 5 or 6 additional handicap parking spaces near the VSO; as a courtesy, the County Administrator will ask the City of Trenton for their permission as well. FYI: For the Boards information, Mr. Crosby submitted the following reports: the Memorial Day Weekend Hart Springs Income Report $25,215.80; the Animal Control Monthly Report; Library Monthly Report; and Road Department Report. Agenda Change TDC Request to place Advertisements: Mr. Crosby requested on behalf of the Tourist Development Council, permission to place advertisements in three (3) different sources such as Southern Travel & Lifestyle Magazine, Suwannee River Map and Gilchrist County Chamber Map, totaling $2,830.00, to promoting Gilchrist County. He stated that these funds will come out of the TDC budget, using the funds available in the Bed Tax Fund.

6 Motion made by Commissioner Kenrick Thomas, seconded by Commissioner D. Ray Harrison, Jr., to approve the request submitted by the TDC for advertising, in the amount of $2,830.00, in the three periodicals noted; costs to be funded out of the Bed Tax Fund. Motion carried 4-0; Commissioner Kenrick Thomas had left the room. Attorney s Report Mr. David M. Lang, Jr., County Attorney, presented the following documents, and/or addressed the following issues: Resolution 2016-20: Mr. Lang presented a Resolution 2016-20, adopting the County-Wide Local Mitigation Strategy: Multi-Jurisdictional Plan Draft for 2016-2021, following a draft copy of the Emergency Management LMS Plan. For the record, he read the short title as follows: RESOLUTION 2016-20 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GILCHRIST COUNTY, FLORIDA; ADOPTING THE COUNTY-WIDE LOCAL MITIGATON STRATEGY: MULTI-JURISDICTIONAL PLAN DRAFT FOR 2016-2021 AS FORWARDED BY THE LOCAL MITIGATION STRATEGY WORKING GROUP Mr. Lang stated that this resolution allows Emergency Management to have the ability to obtain grants from the State of Florida. Mr. Ralph Smith explained the changes he made from the time a draft was presented to Mr. Lang for preparation of the resolution. The changes included adding the line of heat extreme temperature and the last reported sink-hole in the County. He also explained what the LMS Plan is for. Mr. Lang requested that the motion reflect that approval is on the clean copy, not the draft. Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Marion Poitevint, to approve Resolution 2016-20 with the deletion of the word draft regarding the Emergency Management County Wide Local Mitigation Strategy Plan. Motion carried unanimously. Miscellaneous: For the Boards information, Mr. Lang addressed the issue from June l, 2016 meeting, regarding Drummond Community Bank Loan, for improvements to SW 82 nd Lane. He stated that this issue has been resolved and check delivered to Clerk. Clerk s Report Mr. Todd Newton, Clerk of Court, presented the following documents, and/or addressed the following issues: State Aid to Libraries Grant: Mr. Newton presented, for the Boards approval, Amendment Number 1 to the Grant Agreement between the State of Florida, Department of State and Gilchrist County Board of County Commissioners, for and on behalf of Gilchrist County Public Library. Discussion took place.

7 Motion made by Commissioner Sharon A. Langford, seconded by Commissioner D. Ray Harrison, Jr., to approve Amendment #1 to the State Aid to Libraries Grant Agreement, as presented. Motion carried unanimously. Budget Workshop Dates: Mr. Newton addressed the issue of the need to set Budget Workshop dates for consideration of the proposed budget for Fiscal Year 2016-2017. Discussion took place. It was consensus of the Board and Staff to set the following schedule for Budget Workshop dates: July 14 th at 1:00 p.m., July 21 st at 1:00 p.m., July 26 th at 1:00 p.m. and changed the July 18 th Board meeting to July 21 st at 4:00 p.m. A tentative budget workshop was scheduled for August 1 st before 2:00 p.m. regular Board meeting Proposed Budget Hearing Dates: Mr. Newton informed the Board that the dates for the Budget Hearings need to be set as well, keeping in compliance with the TRIM dates/time schedule. It was consensus of the Board and Staff to set the following schedule for Budget Hearings. Dates are as follows: Tentative Budget Hearing is 09/08/16 at 5:15 p.m. Final Budget Hearing 09/19/16 at 5:15p.m. Commissioners Reports Commissioner Harrison requested that money be withheld from contractor until CR 334 and CR 334A are completed to specifications Commissioner Gray asked about reservation issue at Hart Springs Old Business/New Business/Public Participation: None Adjourn With there being no further business a Motion was made by Commissioner D. ray Harrison, Jr., seconded by Commissioner Sharon A. Langford, to adjourn. Motion carried unanimously. Chairman Gray adjourned the meeting at 6:11 p.m. Attest: Todd Newton, Clerk of Court Board of County Commissioners Gilchrist County, Florida Approved: Todd Gray, Chairman