Counsel, Nicholas Mulick, District Clerk, Diane Bockelman, and District Managers.

Similar documents
Commissioner Majeska requested a discussion of rate reduction under Roundtable

AGENDA A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE C. ROLL CALL

4. Proposed Phase 6 of Unique Grinder Pump Program: Central

MINUTES Key Largo Wastewater Treatment District Commission (KLWTD) Meeting

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT

Key Largo Wastewater Treatment District Board of Commissioners Meeting Agenda Item Summary

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

MINUTES Key Largo Wastewater Treatment District (KLWTD) Meeting. April 26, OVERSEAS HWY, KEY LARGO, FL 33037

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M.

MINUTES Key Largo Wastewater Treatment District (KLWTD) Meeting

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VISTA COMMUNITY DEVELOPMENT DISTRICT

The meeting was called to order by the President and upon the roll being called,

Town Board Minutes December 13, 2016

Return recorded copy to: PLAT REL Plat Book, Page

Wildcat Preserve Community Development District

Pine Tree Village Amended and Restated By-Laws

HYPOLUXO/HAVERHILL COMMUNITY DEVELOPMENT DISTRICT

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

Monday October 11, :00 PM

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

CITY OF DANA POINT AGENDA REPORT

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

ORDINANCE NO DRAFT

SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION)

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

TOWN OF SEWALL S POINT

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

SAN RAFAEL CITY COUNCIL AGENDA REPORT

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

The following members of the Board were absent: Also present:

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

ARTICLE 1 GENERAL PROVISIONS

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

CITY COMMISSION. Proposed Millage Rate Pages 8-12

MEADOW PINES COMMUNITY DEVELOPMENT DISTRICT

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Urbandale City Council Minutes February 12, 2019

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, :00 A.M.

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present:

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

County Of Sonoma Agenda Item Summary Report

Com. Windecker stated that the ART did not have any issues with the signs. The signs are the same; it is just a color change.

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

ORDINANCE NO

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

MINUTES Key Largo Wastewater Treatment District (KLWTD) Board of Commissioners Meeting

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

JAN O S lolfhis ~f~ent PREPARED BY

Chairman Schmidt led the audience in recitation of the pledge of allegiance.

TO THE RESIDENT, QUALIFIED VOTERS OF THE

th Street Dade City FL 33525

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor.

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT

IT IS HEREBY ORDAINED BY THE TOWN OF FORT MYERS BEACH AS FOLLOWS:

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

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

CLINTON COUNTY BOARD OF COMMISSIONERS

ITEM R0903 Attachment 6 Page 1

RESOLUTION NUMBER 3414

DECLARATION OF PARTY WALL AND RECIPROCAL EASEMENT AGREEMENT

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

Transcription:

KLWTD Key Largo Wastewater Treatment District 103355 Overseas Hwy, Key Largo, FL Tuesday, December 18, 2018 MINUTES CALL TO ORDER (A) Chairman Asdourian called the meeting to order at 4:02 PM. PLEDGE OF ALLEGIANCE (B) Ms. Diane Bockelman led the Pledge of Allegiance. ROLL CALL (C) Present were Chairman David Asdourian and Commissioners Andrew Tobin, Susan Heim, Robert Majeska and Stephen Gibbs. Also present were Genera! Manager, Peter Rosasco, General Counsel, Nicholas Mulick, District Clerk, Diane Bockelman, and District Managers. AGENDA ADDITIONS, CORRECTIONS, OR DELETIONS (D) Approval of Agenda (D-1) Commissioner Gibbs made a motion to approve the agenda as proposed, and Commissioner Majeska seconded the motion. The motion passed without objection. PUBLIC COMMENT (E) No speakers. APPROVAL OF MINUTES OF PREVIOUS MEETINGS (F) Minutes of December 4, 2018 (F-1) Commissioner Majeska made a motion to approve the minutes of December 4, 2018, and Commissioner Gibbs seconded the motion. The motion passed without objection. GENERAL MANAGER'S REPORT (G) Time in Service Award (G-1) Mr. Ryan Dempsey was presented with a time in service award for 10 years with the District. Revisions to Fiscal Year 2019 Organizational Chart (G--2) Mr. Rosasco presented a revised organizational chart for fiscal year 2019 and job description for the Plant Operations Supervisor position. KLWTD Minutes December 18, 2018 1 I P a g e

BUDGET AND FINANCE REPORT (H) No report. ADMIN AND CUSTOMER SERVICE REPORT (I) SDC Adjustment -1117 Heron Road - AK# 1595501 (1-1) Ms. Bockeiman presented a request by the owner of the property located at 1117 Heron Road for an assessment adjustment. Staff recommended reducing the Dwelling Unit assignment associated with the parcel's assessment from 2.0 to 1.0. Commissioner Helm made a motion to approve Resolution 20-12-18, and Commissioner Tobin seconded the motion. The motion passed without objection. Exemption from Assessment - Vacant Land - AKH 1641367 (1-2) Ms. Bockeiman presented a request by the owner of vacant land located at AK#1641367 for an exemption pursuant to the Key Largo Wastewater Treatment District's Rules and Regulations, Section 10.05(c). Commissioner Helm made a motion to approve Resolution 21-12-18 with the condition that the District not provide a refund, and Commissioner GIbbs seconded the motion. The motion passed without objection. OPERATIONS REPORT (J) Purchase of Parts for Vacuum Station E Pumps (J-1) Mr. Ryan Dempsey requested the purchase of materials to replace vacuum pump components in Vac Station E. Commissioner GIbbs made a motion to approve Staffs recommendation, and Commissioner Helm seconded the motion. The motion passed without objection. CONSTRUCTION REPORT (K) No report. ENGINEER'S REPORT (L) No report. LEGAL REPORT (M) No report. COMMISSIONER'S ITEMS (N) Florida Keys Coastal Storm Risk Management Feasibility Study (N-1) Commissioner Heim gave a presentation on the effects of climate change and sea level rise in the Florida Keys and Key Largo. 2 I P a g e KLWTD Minutes December 18, 2018

ROUNDTABLE DISCUSSION (O) Unfinished Business (0-1) None. ADJOURNWIENT (P) The Meeting was adjourned at 5:15 PM. Davia Asdourian, Chairman )iane Bockeiman, Clerk Seal, S- Sj-V" vr f ( Seal ) KLWTD Minutes December 18, 2018 3 I P a g e

RESOLUTION NO. 20-12-18 A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT ("THE BOARD") ADOPTING THE KEY LARGO WASTEWATER TREATMENT DISTRICT ("KLWTD") STAFF'S RECOMMENDATION TO RECALCULATE THE SYSTEM DEVELOPMENT CHARGE ("SDC") FOR THE RESIDENTIAL TAX PARCEL LOCATED AT 1117 HERON ROAD, KEY LARGO, FLORIDA, WITH PARCEL IDENTIFICATION NUMBER 00485920-000000; AND PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Philip H. Mckenna Revocable Trust dated 6-29-15 is the owner of real property located at 1117 Heron Road, Key Largo, Florida, with Parcel Identification Number 00485920-000000, legally described in Exhibit "A" attached hereto and made a part hereof by reference ("the Subject Tax Parcel"); and WHEREAS, the Subject Tax Parcel is currently classified as Residential as that term is defined in Article Xlll of the KLWTD General Rules and Regulations ("KLWTD R&Rs"); and WHEREAS, in accordance with the provisions of Section 10-01(b)(1) of the KLWTD R&Rs, each residential tax parcel located within the service area of KLWTD shall be assessed an SDC based on the number of residential dwelling units located thereon; and WHEREAS, the Subject Tax Parcel had been assigned two dwelling units based on the state of development of the Subject Tax Parcel at the time of the original calculation of the SDC assessment, as reflected in the Final Assessment Resolution adopted on May 19, 2009;and WHEREAS, the owner of the Subject Tax Parcel has requested a recalculation of the SDC assessment to reflect the existence of one dwelling unit on the Subject Tax Parcel; and WHEREAS, KLWTD staff, having reviewed the current state of development of the Subject Tax Parcel, has recommended that the SDC assessment imposed on the Subject Tax Parcel be recalculated based on one dwelling unit; and WHEREAS, the Board has considered the staffs recommendation at a regular meeting of the Board held on December 18,2018. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT, AS FOLLOWS: Section 1. Recitals. The above recitals are true and correct and incorporated into this Resolution by reference.

Section 2. Section 3. Section 4. Adoption of Recommendation. The Board finds that there is good and sufficient cause to adopt the staffs recommendation to recalculate the SDC assessment imposed on the Subject Tax Parcel based on a single dwelling unit. Recalculation ofsdc. As of the effective date of this Resolution, the SDC assessment imposed on the Subject Tax Parcel shall be recalculated based on a single dwelling unit. Effective Date. This Resolution shall be effective upon adoption by the Board. Section 5. Implementation. The General Manager and/or his designee is authorized to take all actions necessary to implement the terms of this Resolution. The foregoing Resolution was offered by Commissioner its approval. The motion was seconded by Commissioner to a vote, the result was as follows: who moved for, and being put Chairman Asdourian Commissioner Gibbs Commissioner Helm Commissioner Majeska Commissioner Tobin AYE Nj NAY The Chairman thereupon declared this Resolution duly passed and adopted the IS''^ day of December 2018. KEY LARGO WASTEWATER TREATMENT DISTRICT David Asdourign, Chairman Approved to as to form and legal sufficiency: ATTEST: L Diane Bockelman, Clerk 5ficholas General Counsel SEAL

EXfflBIT "A" RESOLUTION NO. 20-12-18 RE NO. 00485920-000000 AKNO. 1595501 Lots 16 and 17, Block 5, LIME GROVE ESTATES, according to the Plat thereof, as recorded in Plat Book 5, at Page 54, of the Public Records of Monroe County, Florida.

RESOLUTION NO. 21-12-18 A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT ("THE BOARD") APPROVING THE REQUEST OF DEBORAH M. AYOTTE AND JOHN POLIVICK FOR THE EXCLUSION OF ONE TAX PARCEL FROM THE 2008 NON-AD VALOREM ASSESSMENT ROLL; AND PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, Deborah M. Ayotte and John Polivick, husband and wife, are the owners of real property having Parcel Identification Number 00522140-000000, legally described in Exhibit "A" attached hereto and made a part hereof by reference ("the Subject Tax Parcel"); and WHEREAS, the Subject Tax Parcel was assessed a System Development Charge ("SDC") as reflected in the 2008 Final Assessment Resolution No. 12-06-08 adopted on June 17,2008; and WHEREAS, In accordance with the provisions of Section 10.04(a) of Key Largo Wastewater Treatment District's General Rules and Regulations ("KLWTD R&Rs"), the owners have submitted a request that the Subject Tax Parcel be excluded from the 2008 Final Assessment and classified as Exempt on the ground that it cannot be improved consistent with existing zoning or other legal constraints, pursuant to KLWTD R&Rs, Section 10.05(c); and WHEREAS, pursuant to Section 10.04(d) of the KLWTD R&Rs, the owners have certified and agreed that if they or any subsequent owner later desire wastewater service to the Subject Tax Parcel, they must pay the full direct and indirect District costs of providing the same. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE KEY LARGO WASTEWATER TREATMENT DISTRICT THAT: Section 1. Section 2. Section 3. Section 4. Recitals. The above recitals are true and correct and incorporated into this Resolution by reference. Approve Exemption. The Board finds that there is good and sufficient cause to approve the owner's request to exclude the Subject Tax Parcel from the 2008 Final Assessment Roll. Exempt Tax Parcel. As of the effective date of this Resolution, the SDC assessment imposed on the Subject Tax Parcel shall be removed and the property classified as Exempt. Effective Date. This Resolution shall be effective upon adoption by the Board.

Section 5. Implementation. The General Manager and/or his designee is authorized to take all actions necessary to implement the terms of this Resolution. The foregoing Resolution was offered by Commissioner approval. The motion was seconded by Commissioner, who moved for its, and being put to a vote. the result was as follows: Chairman Asdourian Commissioner Gibbs Commissioner Heim Commissioner Majeska Commissioner Tobin AYE NAY The Chairman thereupon declared this Resolution duly passed and adopted the 18* day of December, 2018. KEY LARGO WASTEWATER TREATMENT DISTRICT D^id Asdourian, Chairman Approved to as to form and legal sufficiency: ATTEST: By: ^diolas W. Mulick, General Counsel Bye Diane Bockelman, Clerk SEAL Seal i

EXHIBIT "A" RESOLUTION NO. 21-12-18 RE NO. 00522140-000000 AKNO. 1641367 Lot 9, Block 5, HARBOR SHORES, according to the Plat thereof, as recorded in Plat Book 3, at Page 44, of the Public Records of Monroe County, Florida.