MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016

Similar documents
Vice-Chairman Buck called the meeting to order at 2: 00 P.M.

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

July 23, and all of the above were present except Directors Bozeman and Byrum, thus constituting a quorum.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M.

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors

City Council Regular Meeting Wednesday, March 19, :30 A.M.

CITY OF JACKSONVILLE BEACH

Roll Call was performed, and it was determined that a quorum was present.

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

Bridgewater Community Development District

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.

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m.

MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT. February 9, 2012

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. MINUTES FOR APPROVAL:

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

TREVESTA COMMUNITY DEVELOPMENT DISTRICT

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

City of League City, TX Page 1

Pinellas County Board of County Commissioners. Regular Meeting Agenda

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

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.

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

MINUTES OF THE APRIL 17, 2018 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order. Invocation and Pledge of Allegiance to the Flag

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 8, 2014

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

ARMSTRONG. Community Development District AUGUST 2, 2017

A Regular May 12, 2015

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

The Chairman called the meeting to order at 3:00 p.m.

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

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite

WAYS & MEANS COMMITTEE MEETING

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

MINUTES CITY COUNCIL MEETING April 17, 2017

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

City Council Workshop held November 5, 2012 Regular City Council Meeting held November 5, 2012

CITY COUNCIL MINUTES. May 14, 2012

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

BUSINESS MINUTES SEMINOLE CITY COUNCIL

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

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

JEA BOARD MINUTES November 28, 2017

FORT MYERS CITY COUNCIL

ATTENDANCE: Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent- P; Corey Fischer- P; J. Fischer-P

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

THE CHARTER TOWNSHIP OF OSHTEMO Board Work Session November 13, :00 PM

Board of County Commissioners

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

L A F O U R C H E P A R I S H C O U N C I L

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

Minutes Lakewood City Council Regular Meeting held December 9, 2014

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

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)

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

Transcription:

MINUTES CLAY COUNTY UTILITY AUTHORITY December 6, 2016 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office of the Clay County Utility Authority, 3176 Old Jennings Road, Middleburg, Florida, on the above- stated date. Item No. 1 Call to Order Chairman Vallencourt called the meeting to order at 2: 00 P. M. Item No. 2 Invocation/ Pledee of Alleeiance Vice- Chairman Gerwe offered the Invocation and led those in attendance in the Pledge of Allegiance. Item No. 3 Roll Call Roll Call was taken with Chairman Vallencourt, Vice- Chairman Gerwe, Mr. Buck, Mr. Clary, Mr. Welch, and Mr. Wilkinson in attendance. Mrs. Gardella joined the meeting in progress at 2: 09 P. M. Also present at the meeting were Executive Director Tom Morris, Chief Operations Officer Jeremy Johnston, Chief Financial Officer Patricia Barthlow, Chief Information Officer Allen Boatright, Chief Public Information Officer Celeste Laffy, Chief Engineer Ken Fraser, Service Availability Manager David Rawlins, and Grady H. Williams, Jr., legal counsel to the CCUA. Item No. 4 Approval of Minutes a. Board of Supervisors Reeular Meeting. November 15. 2016 After discussion, Mr. Wilkinson moved, seconded by Mr. Clary, and carried 6-0, to approve the minutes of the Board of Supervisors Regular Meeting, November 15, 2016. Item No. 5 Approval of Consent Aeenda a. Approval of Financial and Operational Activities After discussion, Mr. Clary moved, seconded by Mr. Welch, and carried 6-0, to approve the Financial and Operational Activities; as follows; i. Approval of Payment of Warrants ii. iii. l:) eccniber,_? 016 Warrants totaling $2, 128, 542. 63 a. Schedule of payments to Sole Sources b. Schedule of Emergency Repairs/ Purchases c. Schedule of items initiated under Emergency Contract - None d. Schedule of payments made out of the Emergency Account e. Schedule of claims paid under the Sewage Backup Response Policy - None f. Detailed Descriptive Warrant Report Request for Asset Disposal Authorization None Request for Sole Source Designation - None

b. Approval of Capital Budget Activities None i. Requests for Award of Procurement Contracts and/ or Ratification of Procurement/ Construction Contracts - None ii. Approval of Supplemental Agreements and Change Orders a. Supplemental Agreements - None b. Change Orders - None c. Approval of Developer Agreements. Warranty Deeds & Easements After discussion, Mr. Wilkinson moved, seconded by Mr. Buck, and carried 6-0, to approve Items i. through vii. of the Developer Agreements, Warranty Deeds & Easements, as follows; Mr. Clary complemented staff on the quality of the presentation of the easements which have been a part of recent agenda packages. i. Developer Agreement KH16/ 17-01 Water Service to 7410 Hallman Road ( David M. Poore, III and Stella C. Poore) 1 ERC water, 1 ERC AWS - $ 9, 420. 45 ( financed) ii. Developer Agreement KH 16/ 17-02 Water Service to 4627 SE 3` d Avenue ( Denmark Builders, LLC) 1 ERC water, 1 ERC AWS - $ 4,638. 53 iii. Developer Agreement KU16/ 17-11 Fire Hydrant Installation and Water & Wastewater Service to 367 Blanding Boulevard ( M& C Real Ventures, Inc.) 0. 68 ERC' s water, 0. 68 ERC' s AWS, 0. 62 ERC' s wastewater, 0. 62 ERC' s environmental impact - $ 8, 007. 74 iv. Grant of Easement 4627 SE 3rd Avenue ( Lot 18) and adjacent Lot on 3` d Avenue ( Lot 17) Grantor Denmark Builders, LLC v. Grant of Easement 4688 SE 3` d Street Grantors Francis X. Holman and Lucy Ann vi. vii. Holman Grant of Easement 7410 Hallman Road Grantors Stella Costello Poore and David Madison Poore, III Grant of Easement - Bask Pediatric Dentistry at 2013 Town Center Boulevard Grantor Team Bask Holdings, LLC Item No. 6 Customer Account Adiustments a. Mr. Joseph Keys Request for an additional leak credit. in excess of CCUA' s existing policy Ms. Laffy presented a request on behalf on Mr. Joseph Keys of 5 Mitchell Avenue for an additional leak credit, in excess of CCUA' s existing policy. After discussion, Vice- Chairman Gerwe moved, seconded by Mr. Clary and carried 7-0, to deny Mr. Keys' request for an additional leak credit. Item No. 7 Business discussed at Committee Meetings - None Item No. 8 Executive Director' s Business a. Financial Statement October 2016 Mrs. Barthlow reported that operating income is $ 191, 078 under budget due to the unfavorable payroll expense related to Hurricane Matthew. Operating revenue is $ 108, 566 over budget and operating expenses are $ 299, 644 under budget. The Authority has gained 32 active water accounts and 32 active sewer accounts for the fiscal year 2016/ 2017. After discussion, Mr. Wilkinson moved, seconded by Mr. Dece }: h, r 6. _2016

Clary, and carried 7-0, to accept the Financial Package for October 2016, as presented by Mrs. Barthlow. Mr. Clary left the meeting in progress at 2: 48 P. M. and returned at 2: 50 P. M. Mr. Welch left the meeting in progress at 2: 51 P. M. and returned at 2: 54 P. M. Mrs. Barthlow also informed the Board, due to a scheduling conflict, the committee meeting which had been scheduled for January 3, 2017, will need to be rescheduled. The Board WITHOUT OBJECTION rescheduled the Audit/ Finance Committee meeting for 1: 00 P. M. on January 17, 2017. The meeting will be advertised as required. b. Conservation Rate Structure Effectiveness Assessment. October 2016 Mr. Johnston reviewed the Conservation Rate Effectiveness Report for October with the Board and provided an update on the monthly billing & tiered rate transition. This report was for the Board' s information only; no action was requested or required on this item. Mr. Buck left the meeting in progress at 2: 59 P. M. c. Request to negotiate with AESI to conduct SCADA System Vulnerability Assessments to close out the Reclaimed Water SCADA System Proiect with Curry Controls, Inc. Mr. Boatright reported to the Board staff received three submittal packages in response to their Request for Qualifications for SCADA System Vulnerability Assessments. Staff reviewed and ranked the submittals and recommended fee negotiations be held with AESI to conduct SCADA System Vulnerability Assessments to close out the Reclaimed Water SCADA System Project with Curry Controls, Inc. After discussion, Vice- Chairman Gerwe moved, seconded by Mr. Wilkinson and carried 6-0, to proceed with fee negotiations with AESI, as presented by Mr. Boatright. d. Report on the Arora Blvd. 10" Force Main Replacement Project Mr. Johnston reviewed the Post Construction Report on the Arora Blvd. 10" Force Main Replacement Project. This report was for the Board' s information only; no action was requested or required on this item. e. Request for renewal of the contract with Quadrant for network and SCADA Security and Event Management ( SIEM) Mr. Boatright presented a request for a two year renewal of the contract with Quadrant for network and SCADA Security Information and Event Management ( SIEM) in the amount of $41, 000; $ 25, 000 for the main network and $ 16, 000 for the SCADA systems. After discussion, Mr. Wilkinson moved, seconded by Mr. Welch and carried 6-0, to approve renewal of the contract, as presented by Mr. Boatright. f. Request for approval of a proposed Inter- local Agreement between CCUA and Clay County BCC for the design and construction of the roadway utility for the Brannan Mill Boulevard Proiect Challenger Center) her,,

Mr. Morris presented a request for approval of a proposed Inter- local Agreement between CCUA and Clay County BCC for the design and construction of the roadway and utility infrastructure for the Brannan Mill Boulevard ( Challenger Center) Project. Mr. Ken Smallwood, of BFC Partnership, Limited, addressed the Board regarding the BCC' s acquisition of a platted 100' right-of-way which has been submitted to the County for their approval. He also discussed the additional easements which will be granted for the installation of CCUA' s utility facilities. After discussion, Vice- Chairman Gerwe moved, seconded by Mr. Clary and carried 7-0, to approve execution and delivery of the revised Interlocal Agreement, subject to the execution of a proposed Memorandum of Understanding with BFC Partnership, Limited which will be subject to the final approval by CCUA' s Executive Director and legal counsel regarding the proposed easements and Developer Agreement for the project. g. Consideration of a request from Mr. and Mrs. Lawton Jeffers for financing of connection charges for water service to their rental property located at 348 Old Jennings Road. Orange Park, Clay County_. Florida Mr. Morris presented for consideration a request from Mr. and Mrs. Lawton Jeffers for financing of connection charges for water service to their rental property located at 348 Old Jennings Road, Orange Park, Clay County, Florida. After discussion Vice- Chairman Gerwe moved, seconded by Mr. Clary and carried 6-0, to approve Mr. and Mrs. Jeffers' request for financing of connection charges in the amount of$ 4, 307. 38, for a two year period at the CCUA' s standard terms and interest rate as annually set by the Board, as presented by Mr. Morris. h. Review of CCUA' s Emergency Pay Policy Mr. Morris presented the background information regarding the formulation and implementation of the CCUA' s Emergency Pay Policy. The Personnel Committee WITHOUT OBJECTION scheduled a meeting for January, 10, 2017 at 2: 00 P. M. to discuss CCUA' s Emergency Pay Policy. The meeting will be advertised as required. Other Mr. Morris congratulated Chairman Vallencourt on his receipt of the 2016 Chairman' s Award from the Clay County Chamber of Commerce. Mr. Morris reminded the members of the Board of the Christmas Luncheon which will be held on December 16, 2016 from 11: 00A. M. until 1: 00 P. M. Item No. 9 Legal Business a. Other - None Item No. 10 Old Business/ New Business - None Item No. 11 Public Comment - None I) c.ccmher z. :'( 6 4

Item No. 12 Supervisor Comments Vice- Chairman Gerwe stated a customer has expressed to him a concern with the proration factor which is used for monthly billing. Ms. Laffy provided information and encouraged Vice- Chairman Gerwe to have the customer contact her directly so she can review the proration system in detail with him. Mrs. Gardella inquired about the gentleman who attended the Public Rate Hearing who had questions about the bills for his home, his church and the homes of his parishioners. Ms. Laffy reported she provided him with her contact information to set up an informational session at his church and she has not yet heard back from him. Item No. 13 Adjournment Chairman Vallencourt adjourned the meeting at 3: 49 P. M. t' s. Michael Vallencourt, Chairman Janis: ` fir. de. Rec6rcgig ecretary 0 e:: 1.) ecernil;,>'. _';()I 6