HomeMy WebLinkAbout05.a Minutes 110425 MINUTES
CLAY COUNTY UTILITY AUTHORITY
November 4, 2025
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 McNees called the meeting to order at 2:00 P.M.
Item No. 2—Invocation/Pledge of Allegiance
Chairman McNees offered the Invocation and led those in attendance in the Pledge of Allegiance.
Item No. 3—Roll Call
Roll Call was taken with Chairman McNees, Vice-Chairman Petty, Mr. Bourre, Ms. Lebesch, Mr. McCall, and Mrs.
Taylor in attendance.
Also present at the meeting were Executive Director Jeremy Johnston, Chief Operations Officer Darryl Muse, Chief
Engineer Darrell Damrow, Service Availability Manager Melisa Blaney, Environmental Compliance Manager
Heather Webber, Communications and Public Relations Specialist Ashley Taliaferro, Contract & Procurement
Specialist Darrin Parker, Administrative Assistant Operations Alicia Ellis, High School Intern Reagan Hughes, and
Grady H. Williams, Jr., legal counsel to the CCUA.
Item No. 4—Approval of Minutes
a. Board of Supervisors Regular Meeting, October 21,2025
After discussion, Mrs. Taylor moved, seconded by Mr. McCall, and carried 6-0, to approve the minutes of
the Regular Meeting held on October 21, 2025.
Item No. 5—Approval of Consent Agenda
After discussion, Ms. Lebesch moved, seconded by Mrs. Taylor, and carried 6-0, to approve the Consent Agenda as
follows;
a. Approval of Financial and Operational Activities
1) Approval of Payment of Warrants
Warrants totaling$2,992,295.24
a. Schedule of payments to Sole Sources—None
b. Schedule of Emergency Repairs/Purchases—None
c. Schedule of items initiated under Emergency Contract-None
d. Schedule of payments from the Emergency Account-None
e. Schedule of claims paid under the Sewage Backup Response Policy—None
f. Statement from Grady H. Williams, Jr. LL.M.
2) Request for Asset Disposal Authorization—Printers
3) Sole Source Designation—None
b. Approval of Capital Budget Activities
1) Requests for Award of Procurement Contracts and/or Ratification of
Procurement/Construction Contracts or Contract Renewals
a. Proposed Approval of Chemical Supplier Contract ITB# 19/20-A15 Renewal
November 4, 2025 1
2) Approval of Supplemental Agreements and Change Orders—None
c. Approval of Financing Requests—None
d. Approval of Contract Usage—None
e. Approval of Developer Agreements,Warranty Deeds & Easements
1) Developer Agreement KH25/26-3 - Water Service to 6287 Hutchinson Avenue (KIR Homes
Inc.)— 1 ERC water, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC debt service - $5,175.80
2) Developer Agreement KH25/26-4 - Water Service to 6297 Hutchinson Avenue (KIR Homes
Inc.)— 1 ERC water, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC debt service - $5,175.80
3) Developer Agreement KH25/26-5 - Water Service to 484 SE 44th Street (Matthew Clark
Construction LLC) — 1 ERC water, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC debt service -
$2,673.78
4) Developer Agreement KH25/26-6 - Water Service to 443 SE 43rd Street (Call Street
Management, LLC) — 1 ERC water, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC debt service -
$4,339.61
5) Developer Agreement KU25/26-3 — Wastewater Service to 850 Creighton Road (Jackie and
James Brewton) — 1 ERC wastewater, 1 ERC environmental impact, 1 ERC debt service -
$9,519.99
6) Developer Agreement KU25/26-4 — Water and Wastewater Service to 5823 Pine Avenue
(Robert and Rachel Mathews) — 1 ERC water, 1 ERC wastewater, 1 ERC AWS, 1 ERC
SJRWMD, 1 ERC environmental impact, 1 ERC debt service - $16,526.88
7) Developer Agreement KU25/26-5 — Echo Suites Extended Stay Hotel - Water and
Wastewater Service to 3620 Chester Court(HP ES-VII Middleburg FL, LLC)—50.00 ERC's
water, 41.50 ERC's wastewater, 50.00 ERC's AWS, 50.00 ERC's SJRWMD, 41.50 ERC's
environmental impact, 41.50 ERC's debt service - $269,613.11
8) Developer Agreement KU25/26-6 — Water and Wastewater Service to 2027 Theta Court
(Build Jax,LLC) - $125.00 (ERC's paid through existing Developer Agreement for Foxwood
Subdivision,Unit 5)
9) Developer Agreement MU25/26-1 — Bella Logo Townhomes, Phase 1 — 144 Units (Green
Cove Townhome Phase 1, LLC) — 144.00 ERC's water, 144.00 ERC's wastewater, 2.00
ERC's reclaimed, 144.00 ERC's AWS, 144.00 ERC's SJRWMD, 144.00 ERC's debt service
- $875,371.09 (deferred$768,428.64)
10) Grant of Easement — Echo Suites at 3620 Chester Court — Grantor — HP ES-VII
MIDDLEBURG FL LLC
11) Grant of Easement—923 Washington Avenue—Grantor—John Kennelly
12) Grant of Easement—WaWa at 1510 Merchant Boulevard (014266-906-01)—Grantor—TVC
Fleming Island Co. L.L.C.
13) Grant of Easement — WaWa at 1510 Merchant Boulevard (014266-907-00) — Grantor —
KBDH, LLC
14) Grant of Easement— 1258 Clay Street—Grantor—Jax PCS Properties,LLC
15) Grant of Easement—4455 SE 3rd Place—Grantor—KIR Homes, Inc.
16) Grant of Easement—5774 Green Road—Grantor—John and Jody Clarke
Item No. 6—Customer Account Adjustments -None
Item No. 7—Business discussed at committee meetings-None
Item No. 8—Executive Director's Business
November 4, 2025 2
a. Reinstatement and First Amendment to Interlocal Agreement Access by Clay County Fire and Rescue
through the Spencer's Crossing Wastewater Treatment Plant
Executive Director Jeremy Johnston presented a request for reinstatement and First Amendment to the
Interlocal Agreement for Access by Clay County Fire Rescue (CCFR) through the Spencer's Crossing
Wastewater Treatment Plant. The CCUA and the Clay County Board of County Commissioners (CCBCC)
executed an Interlocal Agreement in 2013 permitting CCFR's access and ability to cross through the
Spencer's Crossing Wastewater Treatment Plant. CCFR's ability to cross through the plant saves valuable
time in responding to emergencies in the Oakleaf area. In addition, CCFR's response time affects the
community's Insurance Services Office (ISO) rating, which in turn affects the homeowner's insurance rates
in the neighboring subdivisions. Staff deems the request as consistent with a common public health and
safety mission shared between the CCUA and the CCBCC. The terms in the Reinstatement and First
Amendment to Interlocal Agreement remain consistent with the original agreement except for removing a
stated expiration date. The new agreement may be canceled by either party upon providing a thirty (30) day
notice. After discussion, Mr. McCall moved, seconded by Vice-Chairman Petty, and carried 6-0, to approve
Clay County Agreement/Contract No. 2012/2013-128AM1 — Reinstatement and First Amendment to
Interlocal Agreement, as presented.
b. Proposed Board Tour Dates
Mr. Johnston informed the Board staff would like to offer a tour of CCUA's facilities for them and other
interested parties. After reviewing the dates proposed by staff, the members WITHOUT OBJECTION,
selected Friday, January 23, 2026, for the date of the tour. The Workshop Session tour will be advertised as
required and an invitation will be extended to CCUA's partners and local stakeholders.
c. Other
Mr. Johnston shared the annual CCUA Holiday Luncheon will be held on Thursday, December 18, 2025. He
also informed the members he will be attending an engineering continuing education seminar and will be
unable to attend the December 2, 2025,meeting.
Item No. 9—Legal Business
a. Other-None
Item No. 10—Old Business/New Business -None
Item No. 11 —Public Comment-None
Item No. 12—Supervisor Comments -None
Item No. 13 —Adjournment
Chairman McNees adjourned the meeting at 2:04 P.M.
Michael C. McNees, Chairman
Janice Loudermilk, Recording Secretary
November 4, 2025 3