Flagler County Board of County Commissioners Agenda

Similar documents
CHAPTER Senate Bill No. 2582

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

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

School Board Agenda Oregon City School District, November 26, 2018

BYLAWS PARK TRACE ESTATES HOA, INC.

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION

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

CHAPTER House Bill No. 999

Transmittal 1 NP Draft 8/11/16

"BROWARD GOOD NEWS" MOMENT CONSENT AGENDA BOARD APPOINTMENTS

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

CHAPTER House Bill No. 939

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

RESOLUTION NO /

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

CHAPTER House Bill No. 897

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

CHAPTER House Bill No. 1603

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

29 days. The property owner must submit, along with the claim, a

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

FORT MYERS CITY COUNCIL

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

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

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

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4

CHAPTER Senate Bill No. 2308

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

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

CITY OF HUNTINGTON PARK

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

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

Chapter 4 - Other Appointive Officers

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

REEDY CREEK IMPROVEMENT DISTRICT AD VALOREM TAX REFUNDING BOND, SERIES 2010 CLOSING DATE: SEPTEMBER 23,2010


with the issuance of the Certificates, FCMHC will:

Pine Tree Village Amended and Restated By-Laws

***************************************

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

CITY OF TITUSVILLE CITY COUNCIL AGENDA

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES

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

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

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

November 14, S. Hull, J. Andersen, T. Posma

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC.

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

Agenda Page 2 Stoneybrook West Community Development District Board of Supervisors Tom White, Chairman George Morgan, Vice Chairman Haile Andarge, Sec

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000

Tomoka Community Development District

BOARD OF SUPERVISORS MEETING AGENDA

City of Edgewater Page 1

CITY COMMISSION. Proposed Millage Rate Pages 8-12

CITY OF HUNTINGTON PARK

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

FLORIDA CIVICS HOW GOVERNMENT WORKS IN YOUR STATE

[SERIES DESIGNATION IS SUBJECT TO CHANGE 1 ].

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING MARCH 20, :00 A.M.

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

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

II. D. 2 12/3/2018 (F&A)

2 AUTHORIZING AND DIRECTING THE SALE OF NOT TO EXCEED $20,000,000 CITY AND 3 COUNTY OF SAN FRANCISCO GENERAL OBLIGATION BONDS (AFFORDABLE

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

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

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

MEETING AGENDA. March 4, 2009

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE.

2015D GENERAL OBLIGATION (LIMITED TAX) SCHOOL IMPROVEMENT BONDS (ADDITIONALLY SECURED BY PLEDGED REVENUES) BOND RESOLUTION

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

Transcription:

Flagler County Board of County Commissioners Agenda March 16, 2015 5:00 p.m. Government Services Building 2, Board Chambers, 1769 E. Moody Blvd., Bunnell, FL 32110 1. Pledge to the Flag and Moment of Silence 2. Additions, Deletions and Modifications to the Agenda 3. Announcements by the Chair 4. Recognitions, Proclamations and Presentations: a) Recognitions: Flagler County Ad Hoc Historic Courthouse Committee b) Proclamations: None c) Presentation: None 5. Community Outreach: A thirty-minute time has been allocated at the beginning of the meeting for public comment. Each speaker will be allowed up to three minutes to address the Commission on any consent agenda item or other topics not on the agenda. Each speaker will have three (3) minutes. Any speaker who is unable to speak within this Community Outreach period will be allowed to speak during the Community Outreach portion at the end of the meeting. 6. Constitutional Officers: CONSENT Clerk: 6a) Bills and Related Reports: Request the Board approve the report(s) of funds withdrawn from County depositories by the Flagler County Clerk of the Circuit Court and the Revenue Collected Report presented in compliance with the provisions of Section 136.06, Florida Statute as listed below: 1) Disbursement Report for Week Ending February 27, 2015 2) Disbursement Report for Week Ending March 6, 2015 6b) Approval of Board Meeting Minutes: Request the Board approve the minutes from the following Meetings: 1) March 2, 2015 Regular Meeting 2) March 2, 2015 Workshop Sheriff: 6c) Approval to Allocate $500 from the Law Enforcement Trust Funds to Donate to Alliance of Involved Ministers as a Crime Prevention and Education Effort for Juveniles and Families. March 16, 2015 Regular Meeting 5:00 p.m. Page 1 of 5

6d) Approval to Allocate $1,000 from the Law Enforcement Trust Funds to Donate to Boys and Girls Club of Volusia/Flagler Counties to Help Fund their Community Youth Program. 6e) Approval to Allocate $1,000 from the Law Enforcement Trust Funds to Donate to Florida Sheriff s Explorer Association to Help Fund their Community Youth Program. Financial Matters: 7. Approval of Bid Award for Construction of the Matanzas Woods Parkway Interchange at Interstate 95 between Flagler County and Hubbard Construction Company for Invitation to Bid # ITB-B002-0-2015 (F.D.O.T. Financial Management No. 411959-2-58-01 and 411959-2-58-02) in the Amount of $8,999,349.41: [ PULLED ] 8. Approval of Bid Award ITB-B033-0-2015 for Nortel Telephone Maintenance in the Amount of $139,730.40 for Period of Five (5) Years: Request the Board approve Bid Award and Contract ITB-B033-0-2015 with Ronco Communications and Electronics, Inc. in the amount of $139,730.40 for a Period of Five (5) Years and authorize the Chairman to execute an agreement as approved by the County Attorney and the County Administrator. 9. Approval of Bid Award ITB-B031-0-2015 to Bulldog Steel Products, Inc. in the in the Amount of $50,135.00 for Hydro-Pheumatic Tank for Potable Water at Bunnell Flagler County Utilities (BFCU) - Plantation Bay, Flagler County: Request the Board approve Bid Award ITB-B031-0-2015 for the Hydro-Pheumatic Tank for Potable Water at Plantation Bay, Flagler County to Bulldog Steel Products, Inc. and authorize the County Administrator to issue a purchase order of $50,135.00. 10. Approval of Recommendation of Award for Request for Proposals - RFP-P036-0-2015 for Radio Tower Space Lease in support of Flagler County 800mHz Trunking System Slip Sheet Only, Backup Documentation Forthcoming 11. Approval for Ratification of Routine Blanket Purchase Order: Request the Board approve ratification of routine purchase orders in compliance with the Purchasing policy. 12. Transportation 12a) Consideration of a Resolution and Joint Participation Agreement (JPA) with the Florida Department of Transportation (FDOT) in the Amount of $25,000, rescinding and replacing resolution 2015-13: Request the Board approved the Resolution and Joint Participation Agreement (JPA) with the Florida Department of Transportation (FDOT) in the Amount of $25,000, rescind Resolution 2015-13 and authorize the County Administrator to execute any documents in the course of implementing the Contract with CUTR and the FDOT Grant Agreement. 12b) Reaffirmation of Contract Approval with the Center for Urban Transportation Research (CUTR) in the Amount of $50,873.00 for the Purpose of Preparing a Transit Development Plan (TDP) for Flagler County Public Transportation (FCPT): Request the Board reaffirm the approval of the contract with the Center for Urban Transportation Research (CUTR) and authorize the County Administrator to execute any documents in the course of implementing the Contract with CUTR. 13. Consideration of Approval of a Resolution for Parks and Recreation Fees, Rates and Other Charges for Rental of County Facilities: [ PULLED ] 14. Approve the Second Amendment and Renewal to Contract Number 2010-07-02-071 with Florida Housing Finance Corporation (FHF) for Advisor Services for the Housing March 16, 2015 Regular Meeting 5:00 p.m. Page 2 of 5

Finance Agency (HFA), Hardest Hit Fund Unemployment Mortgage Assistance Program and Mortgage Loan Reinstatement Program (UMAP/MLRP), and the First Amendment to Contract Number 2010-07-02-071 Principal Reduction Program (PR) with Florida Housing Finance Corporation for Advisor Services for the Housing Finance Agency (HFA), Hardest Hit Fund Principal Reduction (PR) Program: Request the Board approve the Second Amendment and Renewal to Contract Number 2010-07-02-071 with Florida Housing Finance Corporation (FHF) for Advisor Services for the Housing Finance Agency (HFA), Hardest Hit Fund Unemployment Mortgage Assistance Program and Mortgage Loan Reinstatement Program (UMAP/MLRP), and the First Amendment to Contract Number 2010-07-02-071 Principal Reduction Program (PR) with Florida Housing Finance Corporation for Advisor Services for the Housing Finance Agency (HFA), Hardest Hit Fund Principal Reduction (PR) Program. 15. Consideration of an Agreement for the Purchase of Three (3) Foreclosed Properties Located on the Flagler County Airport from Fifth Third Bank in the Amount of $2,750,000.00: Request the Board approve and agreement for the Purchase and Sale of the Real Property between Flagler County Board of County Commissioners and Fifth Third Bank in the amount of $2,750,000.00 and authorize the County Administrator to finalize and execute documents necessary to complete the transaction. 16. Request the Board Adopt the Attached Resolution Authorizing a Loan from Ameris Bank in an Aggregate Principal Amount of $2,850,000 for the Purpose of Financing the Purchase of Facilities Located on the Flagler County Airport Property: Request the Board adopt the attached resolutions and authorize the Chairman to execute all associated necessary documents as approved as to form by the County Attorney office and the County Administrator. GENERAL BUSINESS General Business Presentations Limited to 15 Minutes with Individual Speaker Comments Limited to 3 Minutes Each Speaker per Adopted Commission Meeting Procedures. 17. Request to Release Restrictive Covenant Over Tract R, Palm Coast Plantation Unit 2: Request the Board approve release of the restrictive covenant recorded at Official Records Book 830, Pages 74-75, Public Records of Flagler County, Florida, for parcel #27-11-31-4892- 00000-00R0 and parcel #27-11-31-4892-00000-00R1, subject to execution by each respective owner of the Agreement for Release of Restrictive Covenant and the conditions contained therein. 18. Request the Board Adopt a Resolution Authorizing the Issuance of General Obligation Refunding Bonds Series 2015, Not to Exceed $29,000,000, for the Purpose of Refunding the General Obligation Bonds, Series 2005: A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF FLAGLER COUNTY, FLORIDA, AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $29,000,000 GENERAL OBLIGATION REFUNDING BONDS, SERIES 2015 FOR THE PURPOSE OF REFUNDING ALL OR A PORTION OF ITS GENERAL OBLIGATION BONDS, SERIES 2005; PROVIDING FOR THE PAYMENT OF SAID BONDS FROM AD VALOREM TAXES ON ALL TAXABLE PROPERTY IN THE COUNTY; PROVIDING CERTAIN TERMS AND DETAILS OF SUCH BONDS; AUTHORIZING THE AWARDING OF SAID BONDS PURSUANT TO A PUBLIC BID; DELEGATING CERTAIN AUTHORITY TO THE CHAIR FOR THE AWARD OF THE BONDS, AND THE APPROVAL OF THE TERMS AND DETAILS OF SAID BONDS; AUTHORIZING March 16, 2015 Regular Meeting 5:00 p.m. Page 3 of 5

THE PUBLICATION OF A NOTICE OF SALE FOR THE BONDS OR A SUMMARY THEREOF; APPOINTING THE PAYING AGENT AND REGISTRAR FOR SAID BONDS; AUTHORIZING THE DISTRIBUTION OF A PRELIMINARY OFFICIAL STATEMENT AND THE EXECUTION AND DELIVERY OF AN OFFICIAL STATEMENT WITH RESPECT TO SUCH BONDS; AUTHORIZING THE EXECUTION AND DELIVERY OF AN ESCROW DEPOSIT AGREEMENT AND THE APPOINTMENT OF AN ESCROW AGENT THERETO; AUTHORIZING THE EXECUTION AND DELIVERY OF A CONTINUING DISCLOSURE CERTIFICATE; DELEGATING THE AUTHORITY TO APPOINT A VERIFICATION AGENT IN CONNECTION WITH THE REFUNDING OF THE SERIES 2005 BONDS, IF NECESSARY; AND PROVIDING FOR AN EFFECTIVE DATE FOR THIS RESOLUTION. Request the Board approve a resolution authorizing the issuance of a not exceeding $29,000,000 General Obligation Refunding Bonds, Series 2015 to Refund the General Obligation Bonds, Series 2005. PUBLIC HEARINGS Public Hearings will be heard after 5:30 p.m 19. To preserve public notice, Planning staff requests that the public hearing Application #2971, Amending the Planned Unit Development (PUD) Development Agreement and Site Development Plan for Huntington Lakes, be continued to a time and date certain to the Board s regular meeting on April 6, 2015 at 9:30 a.m. 20. To preserve public notice, Planning staff requests that the public hearing for Application #2970, Amending the Planned Unit Development (PUD) Development Agreement and Site Development Plan for Huntington Villas (formerly known as Huntington Townhomes), be continued to a time and date certain to the Board s regular meeting on April 6, 2015 at 9:30 a.m. 21. LEGISLATIVE Transmittal Hearing Request to Amend the 2010-2035 Future Land Use Map and Future Land Use Element from Residential Low Density Single Family and Conservation to Commercial High Intensity and Adopt a Parcel-Specific Limiting Policy; Parcel #s 02-12-31-0000-01010-0140 and 02-12-31-0000-01010-0150; Owner: Daryl Carter, Trustee of Carter-Flagler Roberts Road Land Trust / Agent: Sidney F. Ansbacher, Brunswick Corporation and Sea Ray Boats, Inc. (Application #2972): Request the Board transmit Application #2972, amending the 2010-2035 Future Land Use Map and Future Land Use Element for Parcel #s 02-12-31-0000-01010-0140 and 02-12-31-0000-01010-0150, finding that the proposed amendment is consistent with the Goals, Objectives, and Policies of the Comprehensive Plan 22. County Administrator Report/Comments 23. County Attorney Report/Comments 24. Commission Action ADDITIONAL REPORTS AND COMMENTS 25. Community Outreach A thirty-minute time has been allocated at the end of the meeting for public comment. Each speaker will be allowed up to three minutes to address the Commission on items not on the agenda. March 16, 2015 Regular Meeting 5:00 p.m. Page 4 of 5

26. Commission Reports/Comments 27. Adjournment Section 286.0105, Florida Statutes states that if a person decides to appeal any decision made by a board agency, or commission with respect to any matter considered at a meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. March 16, 2015 Regular Meeting 5:00 p.m. Page 5 of 5