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

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

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 JUNE 2, 2014

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 NOVEMBER 4, 2013

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 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 DECEMBER 6, 2010.

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 SEPTEMBER 9, 2010

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

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

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

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Chairman Valentino called the First Budget Public Hearing to order at 5:21 p.m.

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

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

CITY OF BELLEVIEW REGULAR COMMISSION MEETING AGENDA

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

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 18, 2018

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

Cleveland County Board of Commissioners April 18, 2017

The Board discussed bids received on Kever Road Project. There were three bids received.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Columbia County Board of County Commissioners. Minutes of August 3, 2017

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

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

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS MAY 22, 2018

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JANUARY 9, 2018

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

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

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009

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

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

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Vice Chairman White called the First Budget Public Hearing to order at 5:02 p.m.

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST.

MEETING: BOARD OF COUNTY COMMISSIONERS, BUDGET PUBLIC HEARING

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

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.

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

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m.

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

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

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

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

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

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

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

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

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

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

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS AUGUST 22, 2017

BOARD OF COUNTY COMMISSIONERS 304 NW 2ND STREET OKEECHOBEE COUNTY, FLORIDA Fax AGENDA SEPTEMBER 12, :00 a.m.

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1

A Regular January 13, 2015

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 3RD, 2009 BOISE COUNTY COMMISSIONER S ROOM AGENDA

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL October 10, 2012

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

Minutes of the Board of County Commissioners Okeechobee County, Florida

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

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

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

BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

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

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

Transcription:

1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD SEPTEMBER 21, 2015 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened in a Regular Meeting on Monday, September 21, 2015, 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; Jacki Johnson, Finance Director; Patty McCagh, Board Secretary/Deputy Clerk; Richard Romans, Deputy Clerk/Finance; David Lang, County Attorney; Bobby Crosby, County Administrator; Terri Hilliard, Administrative Assistant; Carrie Mizell, Gilchrist County Journal; David Peaton, Director of Emergency Management; Billy Cannon, Road Department Superintendent; Chief Mitch Harrell, Fire/EMS; Lt. Jeff Manning, GCSO; Jim Mash, VSO; Sherree Pitzarell, County Employee; Bill Henderson and Barney Bennett, FDOT; Jerry Quincey; Ray & Jane Rauscher; Donna Creamer, GC TDC; Rochelle Hartley, GC Health Department; Rebecca Williams, North Gilchrist Beacon; Marvin Weaver, County Extension; Kim Davis, Blue Springs/TDC; Billy Wilson, CFEC; Mark Coleman and Clay Allen, Coleman Construction; Richard & Leslie Esseck; Katherine LaBarca; and Barbara Locke, Gilchrist County Health Department. Call to Order Chairman Todd Gray, called the meeting to order at 4:00 p.m. Pastor Jason Jones, New Prospect Baptist Church, delivered the invocation and Mr. Todd Newton, Clerk of Courts, led the pledge of allegiance. Agenda Chairman Gray called for any Agenda Changes; there were NO changes presented. Thomas, to approve the Agenda, as presented, with NO changes. Motion carried unanimously. Consent Agenda The Board approved the Consent Agenda, as presented:

2 Approval of Payment Requests Florida Fill & Grading, Inc. Inv#15-2625, 9/10/15, Hart & Otter Springs Restoration.. $31,770.00 John C. Hipp Construction Pay Estimate #4, 08/01-24/2015, SW 100 th Street. $54,284.92 Mills Engineering Company 2013072, 9/14/15, W/R SW 100 th Street $1,773.50 20150013, 9/11/15, WR GCR 334. $5,766.75 2015014, 9/11/15, W/R GCR 334A... $5,630.75 2015030, 9/11/15, FDEP Permit Renewal. $1,282.50 Tax Collector, Barbara Merritt Reimbursement of mailing 2015 Installment Tax Statements $430.20 Motion made by Commissioner Sharon A. Langford, seconded by Commissioner Kenrick Thomas, to approve the Consent Agenda, as presented, NO changes. Motion carried unanimously. Public Participation Sherree Pitzarell, County Employee since 1984, addressed the Board regarding the issue of the definition of retiree. Discussion took place. The Board asked that the Health Insurance Committee review and advise on the issue of the definition of retiree regarding employees in DROP. Constitutional Officers Lt. Jeff Manning, GCSO: Lt. Manning, in absence of Sheriff Bobby Schultz, addressed the Board and presented a request for the use of a portion of the available funds from Account #120, Law Enforcement Trust Fund. He stated that the available funding for this account is a result of forfeited or seized property acquired by the Gilchrist County Sheriff s Office; it is not funded from tax dollars. Lt. Manning stated that the request is for approximately $16,000.00, for the purchase of equipment for law enforcement purposes; specifically for the purchase of an administrative vehicle for the GC Jail Corrections Commander and a specialty, all-terrain vehicle that shall be used by law enforcement for illegal drug eradication and officer extractions under extreme conditions such as active gun fire. Ms. Jacki Johnson, Finance Director, asked if this purchase would be here before September 30 th or would it be next fiscal year? Lt. Manning stated that these purchases will be made and delivered by September 30, 2015. Discussion took place.

3 Thomas to approve the funds, in the amount of approximately $16,000.00, to be utilized from the Law Enforcement Trust Fund, to purchase equipment, as stated. Motion carried unanimously. County Administrator s Report Mr. Bobby Crosby, County Administrator, presented the following documents, and/or addressed the following issues: Road Department Coleman Construction: Mr. Crosby stated that he has invited Coleman Construction to today s meeting to discuss the sandspur and erosion problems on SE 79 th Lane, CDBG Project, regarding the intents and recommendations in resolving this issue. Mr. Keith Gornto, Officer with Coleman Construction, addressed the Board and explained what was previously done with the attempt to satisfy the sandspur and erosion control issues. Unfortunately, the attempts to fix the erosion control issues failed. Mr. Gornto stated that Coleman Construction is a contracting firm and that they are not engineers. They perform work as outlined in the plans. He felt that we would not get any further assistance from the Engineers, CHW, on this issue. Mr. Gornto requested direction from the Board. Discussion took place. Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Sharon A. Langford, to accept Coleman Construction s extension of the warranty until June 2016, and that they will apply lime to the soil attempting to kill the sandspurs on SE 79 th Lane (Gilchrist County Road Department will begin maintenance/mowing on SE 79 th Lane); and that the erosion control issue will be addressed with the engineers, CHW. Motion carried unanimously. 4:15 p.m. Time Certain Mr. Bill Henderson, FDOT: Mr. Henderson addressed the issue of the County Work Program Priorities to be presented at a workshop being held on October 8, 2015, from 2-6:00 p.m., at the Lake City Office. Mr. Henderson introduced Mr. Barney Bennett, who is replacing Jordan Green and cordially invited the Commissioners to attend the workshop. 4:30 p.m. Time Certain Resolution 2015-38, Sabal Trail Grant of Easement: Mr. Lang, County Attorney, presented Resolution 2015-38, regarding the grant of easement. Mr. Lang read the short title, as follows, for the record:

4 RESOLUTION 2015-38 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GILCHRIST COUNTY, FLORIDA, AUTHORIZING THE COUNTY TO GRANT AN EASEMENT OVER AND THROUGH THE FOLLOWING DESCRIBED PROPERTY TO SABAL TRAIL TRANSMISSION, LLC; AUTHORIZING THE CHAIR OF THE BOARD TO EXECUTE SUCH GRANT OF EASEMENT; AND PROVIDING AN IMMEDIATE EFFECTIVE DATE Commissioner D. Ray Harrison, Jr., asked the Finance Director where these funds would go. Ms. Jacki Johnson, Finance Director, stated that at this point, it would go to a Miscellaneous Revenue, if it comes in before October 1 st. If it comes in after October 1 st it s still going to go under Miscellaneous, a budget amendment could be done and have it available to be spent or go in to General Fund for allocation at a later time. Thomas, to approve Resolution 2015-38, as recommended by the County Attorney as being acceptable. Chairman Gray called for any public comments, none noted. Chairman Gray called for the vote. Motion carried unanimously. County Administrator s Report continues Road Department SW 82 nd Lane: Mr. Crosby requested approval to move forward with the Special Assessment District process, for SW 82 nd Lane. He stated that out of the thirteen parcels he received ten (10) YES, one (1) UNDECIDED, one (1) OPPOSED and one (1) did not get returned; with a required 70% participation, 76.9% of the adjoining home owners were in favor of the Special Assessment. Thomas, to approve moving forward with the Special Assessment District process on SW 82 nd Lane. Motion carried unanimously. Request to close SE 97 th Trail: Mr. Crosby presented a request for SE 97 th Trail to be closed. The application to proceed with this process was filed by Karen and L.T. Johnson. At this time, Mr. Crosby is asking the boards approval to move forward with the Road Closure procedures. Mrs. Karen Bennett Johnson addressed the Board with her issues/concerns of the misuse of SE97th Trail that runs through their personal property. Discussion took place. Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Marion Poitevint to approve moving forward with the request to begin the process (advertising) to CLOSE SE 97 th Trail. Motion carried unanimously.

5 SE 70 th Avenue Right-of-Way: Mr. Crosby stated that he had spoken with Mr. Lee Mills, County Engineer, Mills Engineering, on getting the cost to do a survey or find out what we need for right-of-way, on SE 70 th Avenue. It was Mr. Mills recommendation to get a survey on 70 th and 110 th and the cost would be $6-8,000.00. Discussion took place. It was consensus of the Board that other prices be obtained for surveys for SE 70 th Avenue. EMS/Fire Ambulance Chassis and Remount: Mr. Crosby requested approval to move forward with RFP s, for bid on Ambulance Chassis and Remount. RFP s have been drafted and Mr. Crosby requested one change; that the address to send RFP s be the address of the County Administrator s Office. Discussion took place. Motion made by Commissioner Kenrick Thomas, seconded by Commissioner D. Ray Harrison, Jr., to approve the RFP request, for the Ambulance Chassis and Remount, with the change of proposals being sent to the County Administrators Office. Motion carried unanimously. Extension Office Purchase Request: Mr. Crosby presented a request, for the Boards approval, as submitted by the Extension Office, to purchase table and chairs. Mr. Marvin Weaver, Extension Officer was present to address the Board. Mr. Weaver explained the need for the purchase of table and chairs. He proposed that the purchase be made to eliminate the rent of a place to house banquets due to the lack of the Extension Office not having tables and chairs for such needs. With the funds available due to Chris being gone and he himself being out of work for a while, funds are available for this purchase request. Once the tables and chairs are purchased, it is his intent to hold banquets and such at the Livestock Pavilion in Fanning Springs. Mr. Loren Brookins was contacted in regards whether there were table and chairs available at the pavilion and they were not at this time, but they are looking to purchase and is also willing to work with us on this purchase. Discussion took place. Thomas, to approve the purchase of four (4) tables and twenty-four (24) chairs, for the County Extension Office. Motion carried 4-1 with Commissioner Marion Poitevint opposing. 5:00 p.m. Time Certain Second Reading of Ordinance 2015-07, Solar Farms: Mr. David Lang, County Attorney, presented the second reading, stating that the first reading was presented on September 3, 2015, and that this will be the final reading. He read the short title for the record, as follows:

6 GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS ORDINANCE 2015.07 (Land Development Code Amendment) AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF GILCHRIST COUNTY, FLORIDA; AMENDING THE GILCHRIST COUNTY LAND DEVELOPMENT CODE TO ADD 2.06.02 (mm): SOLAR FARMS TO THE LIST OF SPECIAL USES; ADDING SECTION 7.26: SOLAR FARMS TO ARTICLE 7 SUPPLEMENTARY REGULATIONS; PROVIDING FOR SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE Mr. Lang stated that it is the recommendation of the County Planner, Laura Dedenbach that a 20 buffer be included, in this ordinance, just for aesthetics. Thomas, to approve Ordinance 2015-07, Solar Farms, second reading, with suggestions of County Planner. Motion carried unanimously. County Administrator s Report continues Hart Springs FRDAP Grant (Phase I): Mr. Crosby requested the Boards approval of the contract for the FRDAP grant (Phase I), in the amount of $50,000.00. He stated that the contract has been reviewed by legal services. Motion made by Commissioner Sharon A. Langford, seconded by Commissioner Marion Poitevint, to approve the contract for the FRDAP Grant (Phase I), in the amount of $50,000.00. Motion carried unanimously. Tourist Development Council Mr. Crosby stated that the following five (5) items were approved by the TDC Committee at their September 14, 2015 meeting, and is now being presented for the Boards approval: Participation in the Annual Gilchrist County Fun Fest on October 25, 2015 and to purchase up to $100.00 in prizes for kids Participation in the Fall Festival at I-75 Welcome Center and to purchase up to $1,000.00 in promotional items to give away Request to change Donna attending the Chicago RV Camping Trade show (Feb 17-21, 2016) to the Toronto RV Camping show (Feb 9-16, 2016) Permission for Donna Creamer to travel to Dallas, Texas to promote Gilchrist County January 28, 2016 February 1, 2016 *Note that #3 and #4 will both be reimbursed by Natural North Florida & VISIT FL Pay Donna Creamer 40 hours per week for 3 shows at her current hourly rate

7 Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Marion Poitevint, to approve the five (5) noted items, as requested by the TDC. Motion carried unanimously. Special Presentation: Ms. Donna Creamer, Staff Assistant TDC, presented the Board with the annual Henry Flagler award, for Tourist Development, in Gilchrist County. 5:15 p.m. Time Certain Final Budget Hearing Resolution 2015-34 Final Millage Rate: Mr. newton presented Resolution 2015-34, Final Millage rate, for the Boards approval, as follows: RESOLUTION 2015-34 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GILCHRIST COUNTY, FLORIDA, ADOPTING THE FINAL LEVYING OF AD VALOREM TAXES FOR GILCHRIST COUNTY FOR FISCAL YEAR 2015-2016; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Board of County Commissioners of Gilchrist County, Florida, on September 21, 2015, adopted Fiscal Year Final Millage Rates following a public hearing, as required by Florida Statute 200.065. WHEREAS, the Board of County Commissioners of Gilchrist County, Florida, held a public hearing as required by Florida Statute 200.065; and WHEREAS, the gross taxable value for operating purposes not exempt from taxation within Gilchrist County has been certified by the County Property Appraiser to the Board of County Commissioners as $596,748,669. NOW THEREFORE, BE IT RESOLVED, by the Board of County Commissioners of Gilchrist County, Florida that: 1. The FY 2015-2016 operating millage rate is 9.5 mills, which is more than the rolled-back rate of 8.5185 mills by 11.5%. 2. This resolution will take effect immediately upon its adoption. DULY ADOPTED, at a public hearing this 21 st day of September, 2015. Time Adopted 5:18 PM (SEAL) ATTEST: Todd Newton, Clerk of Court BOARD OF COUNTY COMMISSIONERS GILCHRIST COUNTY, FLORIDA By: Todd Gray, Chairman Motion made by Commissioner Kenrick Thomas, seconded by Commissioner D. Ray Harrison, Jr., to approve Resolution 2015-34, adopting the Final Millage Rate. Chairman Gray called for any public comments none noted.

8 Chairman Gray called for the vote by roll call Commissioner Marion Poitevint, NO; Commissioner Sharon A. Langford, NO; Commissioner Todd Gray, YES; Commissioner D. Ray Harrison, Jr. YES; Commissioner Kenrick Thomas, YES. Motion carried 3-2 with Commissioners Langford and Poitevint opposing. Resolution 2015-35 Final Budget: Mr. Newton presented Resolution 2015-35, Final Budget, for the Boards approval, as follows: RESOLUTION 2015-35 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GILCHRIST COUNTY, FLORIDA, ADOPTING THE FINAL BUDGET FOR FISCAL YEAR 2015-2016; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Board of County Commissioners of Gilchrist County, Florida, on September 21, 2015, held a public hearing as required by Florida Statute 200.065; and WHEREAS, the Board of County Commissioners of Gilchrist County, Florida, set forth the appropriations and revenue estimate for the Budget for Fiscal Year 2015-2016 in the amount of $28,023,483. NOW THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Gilchrist County, Florida that: 1. The FY 2015-2016 Final Budget be adopted. 2. This resolution will take effect immediately upon its adoption. DULY ADOPTED, at a public hearing this 21 st day of September, 2015. Time Adopted 5:19 PM (SEAL) ATTEST: Todd Newton, Clerk of Court BOARD OF COUNTY COMMISSIONERS GILCHRIST COUNTY, FLORIDA By: Todd Gray, Chairman Thomas, to approve Resolution 2015-35, Final Budget. Chairman Gray called for any public comments none noted. Chairman Gray called for the vote by roll call Commissioner Marion Poitevint, NO; Commissioner Sharon A. Langford, NO; Commissioner Todd Gray, YES; Commissioner D. Ray Harrison, Jr. YES; Commissioner Kenrick Thomas, YES. Motion carried 3-2 with Commissioners Langford and Poitevint opposing. Resolution 2015-36 Final Millage MSTU: Mr. Newton presented Resolution 2015-36, Final millage MSTU, for the Boards approval, as follows: RESOLUTION 2015-36 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GILCHRIST COUNTY, FLORIDA, ADOPTING THE FINAL LEVYING OF AD VALOREM TAXES FOR MUNICIPAL

9 SERVICES TAXING UNIT (M.S.T.U) FOR EMERGENCY MEDICAL SERVICES FOR FISCAL YEAR 2015-2016; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Board of County Commissioners of Gilchrist County, Florida, on September 21, 2015, adopted Fiscal Year Final Millage Rates following a public hearing as required by Florida Statute 200.065. WHEREAS, the Board of County Commissioners of Gilchrist County, Florida, held a public hearing as required by Florida Statute 200.065; and WHEREAS, the gross taxable value for operating purposes not exempt from taxation within Gilchrist County has been certified by the County Property Appraiser to the Board of County Commissioners - Municipal Services Taxing Unit as $603,017,385. NOW THEREFORE, BE IT RESOLVED, by the Board of County Commissioners Municipal Services Taxing Unit of Gilchrist County, Florida that: 1. The FY 2015-2016 operating millage rate is 1.0996 mills, which is less than the rolled-back rate of 1.1019 mills by.2%. 2. This resolution will take effect immediately upon its adoption. DULY ADOPTED, at a public hearing this 21 st day of September, 2015. Time Adopted 5:21 PM (SEAL) ATTEST: Todd Newton, Clerk of Court BOARD OF COUNTY COMMISSIONERS GILCHRIST COUNTY, FLORIDA By: Todd Gray, Chairman Motion made by Commissioner Kenrick Thomas, seconded by Commissioner Sharon A. Langford, to approve Resolution 2015-36, Final Millage MSTU. Chairman Gray called for any public comments none noted. Chairman Gray called for the vote by roll call Commissioner Marion Poitevint, Yes; Commissioner Sharon A. Langford, YES; Commissioner Todd Gray, YES; Commissioner D. Ray Harrison, Jr. YES; Commissioner Kenrick Thomas, YES. Motion carried 5-0. Resolution 2015-37 Final Budget MSTU: Mr. Newton presented Resolution 2015-37, Final Budget MSTU, for the Boards approval, as follows: RESOLUTION 2015-37 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS MUNICIPAL SERVICES TAXING UNIT OF GILCHRIST COUNTY, FLORIDA, ADOPTING THE FINAL BUDGET FOR FISCAL YEAR 2015-2016; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Board of County Commissioners Municipal Services Taxing Unit of Gilchrist County, Florida, on September 21, 2015, held a public hearing as required by Florida Statute 200.065; and WHEREAS, the Board of County Commissioners Municipal Services Taxing Unit of Gilchrist County, Florida, set forth the appropriations and revenue estimate for the Budget for Fiscal Year 2015-2016, in the amount of $2,357,461.

10 NOW THEREFORE, BE IT RESOLVED, by the Board of County Commissioners Municipal Services Taxing Unit of Gilchrist County, Florida that: 1. The FY 2015-2016 Final Budget be adopted. 2. This resolution will take effect immediately upon its adoption. DULY ADOPTED, at a public hearing this 21 st day of September, 2015. Time Adopted 5:22 PM (SEAL) ATTTEST: Todd Newton, Clerk of Court BOARD OF COUNTY COMMISSIONERS GILCHRIST COUNTY, FLORIDA By: Todd Gray, Chairman Thomas, to approve Resolution 2015-37, Final Millage MSTU. Chairman Gray called for any public comments none noted. Chairman Gray called for the vote by roll call Commissioner Marion Poitevint, Yes; Commissioner Sharon A. Langford, YES; Commissioner Todd Gray, YES; Commissioner D. Ray Harrison, Jr. YES; Commissioner Kenrick Thomas, YES. Motion carried 5-0. This concludes the FINAL Budget Hearing. County Administrator s Report continues General Government Ratification of Letter: Mr. Crosby requested ratification of letter that was sent to Fanning Springs canceling the Interlocal Agreement, for insurance. Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Marion Poitevint, to approve the ratification of the letter sent to the City of Fanning Springs, canceling the Interlocal Agreement, for insurance. Motion carried unanimously. Operations Contract: Mr. Crosby presented, for the Boards approval, for the Operations Contract, for Gilchrist County Health Department. Ms. Barbara Locke, Executive Director Gilchrist County Health Department was present for any questions/discussion. Thomas, to approve the Operations Contract with the Gilchrist Health Department subject to the change of 2016 on page 7 and adding Clerk as Contact Manager. Motion carried unanimously.

11 Holiday Schedule: Mr. Crosby presented the 2016 Holiday Schedule as recommended removing Rosh Hashanah and Yom Kippur and add February 15, 2016, Presidents Day. Motion made by Commissioner Sharon A. Langford, seconded by Commissioner Kenrick Thomas to approve the 2016 Holiday Schedule, with noted changes. Motion carried unanimously. Hazardous Waste Agreement: Mr. Crosby presented for the Boards approval, the agreement between Gilchrist County and the North Central Florida Regional Planning Council, for the Annual Monitoring of Hazardous Waste Generators. Motion made by Commissioner Kenrick Thomas, seconded by Commissioner Sharon A. Langford, to approve the contract with NCFRPC for the Annual Monitoring of Hazardous Waste Generators, as presented. Motion carried unanimously. FYI FDOT Public Meeting Monthly Reports; Road Dept.; Animal Control; Library Clerk s Report Mr. Todd Newton, Clerk of Court, presented the following documents, and/or addressed the following issues: IT Services: Mr. Newton explained that the Levy County Clerk had contacted him in regards to establishing an Interlocal Agreement with Levy County for IT Services. He explained the request. If Levy County should want to continue with this request, Mr. Newton will bring back for further consideration and approval. Budget Recaps: Mr. Newton presented the Budget Recap for FY 2015-26, FY 2015 Period Ending 09/14/2015, for the Boards information. Public Risk Management: Mr. Newton presented The Intergovernmental Cooperative Agreement; a Contract and By-Laws for Public Risk Management of Florida Health Trust (as amended and restated through October 19, 2012), for the Boards approval and to allow the Chairman to sign. Motion made by Commissioner Kenrick Thomas, seconded by Commissioner D. Ray Harrison, Jr., to approve The Intergovernmental Cooperative Agreement; a Contract and By-Laws for Public Risk Management of Florida Health Trust and to allow the Chairman to sign. Motion carried unanimously. Mr. Newton stated that PRM also request that the Board appoint a representative and an alternate to PRM Board of Directors.

12 Motion made by Commissioner D. Ray Harrison, Jr., seconded by Commissioner Sharon A. Langford, to appoint Mr. Todd Newton, Clerk as Representative and Mr. Bobby Crosby as Alternate, to serve as Gilchrist County representatives on the PRM Board. Motion carried unanimously. Supervisor of Elections: Mr. Newton presented a request made by the Supervisor of Elections, Connie Sanchez, for the appointment of one (1) Commissioner to serve on the Gilchrist County Canvassing Board (canvasing Board workshop Information attached). Motion made by Commissioner Kenrick Thomas, seconded by Commissioner Sharon A. Langford to appoint Commissioner D. Ray Harrison, Jr., to serve on the 2016 Gilchrist County Canvassing Board. Motion carried unanimously. Another Way: Mr. Newton presented a request to place purple pinwheels on Courthouse lawn, for Domestic Violence Awareness, for the month of October. Motion made by Commissioner Kenrick Thomas, seconded by Commissioner D. Ray Harrison, Jr., to approve the request to place purple pinwheels on Courthouse lawn, for Domestic Violence Awareness, for the month of October. Motion carried unanimously. FYI Fuel Costs Report: Mr. Newton presented a Fuel Cost Report for the Boards information. Retirement Greetings: Mr. Newton thanked Jacki Johnson for 14 years of service to the Clerk s Office and extended an invite for a retirement social, in his office tomorrow at 3:00 p.m. The Commissioners also extend a word of praise and thanked for her dedication to Gilchrist County. Ms. Jacki Johnson addressed the Board and shared a word a gratitude. Commissioners Reports Commissioner Sharon A. Langford asked to get a list of citizens that helped with the springs dredging so thank you letters can be provided Commissioner Sharon A. Langford asked about dental and vision benefits at the Clerk s office and was informed that October 1 st employees will be paying for dental & vision benefits Commissioner Gray requested that the second meeting in November be changed; the Board agreed to hold the second meeting in November on Monday, the 23 rd, at 10:00 a.m. Commissioners agreed to purchase, from personal funds, flags for Veteran s Day Parade

13 Commissioner Thomas asked about selling the small piece of property (approx...10 acre) at a price of $5,000 to Margaret Hilliard; Ms. Hilliard requested that speed bumps be put down (boat ramp road at Hart Springs) Old Business/ New Business: None noted. Public Participation: None noted. 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 6:16 p.m. Board of County Commissioners Gilchrist County, Florida Attest: Todd Newton, Clerk of Court Approved: Todd Gray, Chairman