Loading...
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