Loading...
HomeMy WebLinkAbout05.b 010626 Minutes Regular Session MINUTES CLAY COUNTY UTILITY AUTHORITY January 6, 2026 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 Mrs. Taylor 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, Mr. Hingst, 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, Chief Financial Officer Karen Osbourne, Senior Accountant Theresa Antonucci, Development Services Manager Melisa Blaney, Compliance Manager Heather Webber, Communication & 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, December 16, 2025 After discussion, Mrs. Taylor moved, seconded by Mr. McCall, and carried 7-0, to approve the minutes of the Regular Meeting held on December 16, 2025. Item No. 5 —Approval of Consent Agenda After discussion, Ms. Lebesch moved, seconded by Mrs. Taylor, and carried 7-0, to approve the Consent Agenda as follows; a. Approval of Financial and Operational Activities 1) Approval of Payment of Warrants Warrants totaling $3,237,354.12 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—None 3 Sole Source Designation—None January 6, 2026 1 b. Approval of Capital Budget Activities 1) Requests for Award of Procurement Contracts and/or Ratification of Procurement/Construction Contracts or Contract Renewals—None 2) Approval of Supplemental Agreements and Change Orders a. Proposed Approval of Contract Renewal for the Architectural & Engineering Design and Permitting Services RFQ.No. 2022/2023-A03 b. Proposed Approval of Contract Renewal for the Outfall Inspection, Maintenance and Repair Services RFQ No. 2023/2024-A22 c. Approval of Financing Requests—None d. Approval of Contract Usage—None e. Approval of Developer Agreements, Warranty Deeds & Easements 1) Developer Agreement KU25/26-9 — Wastewater Service to 1317 South Shore Drive (1317 South Shore LLC) - 1 ERC wastewater, 1 ERC environmental impact, 1 ERC debt service - $12,035.00 2) Developer Agreement KU25/26-10 — Water and Wastewater Service to 1360 Clay Street (FNC Homes Inc.) - 1 ERC water, 1 ERC wastewater, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC environmental impact, 1 ERC debt service - $22,618.40 3) Developer Agreement KU25/26-11 — Water and Wastewater Service to 1368 Clay Street (FNC Homes Inc.) - 1 ERC water, 1 ERC wastewater, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC environmental impact, 1 ERC debt service - $22,618.40 4) Developer Agreement KU25/26-12 — Water and Wastewater Service to 1374 Clay Street (FNC Homes Inc.)— 1 ERC water, 1 ERC wastewater, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC environmental impact, 1 ERC debt service - $22,618.40 5) Developer Agreement KU25/26-13 — Water and Wastewater Service to 1367 Fleming Street (FNC Homes Inc.) — 1 ERC water, 1 ERC wastewater, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC environmental impact, 1 ERC debt service - $16,501.42 6) Developer Agreement KU25/26-14 — Water and Wastewater Service to 1359 Fleming Street (FNC Homes Inc.) — 1 ERC water, 1 ERC wastewater, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC environmental impact, 1 ERC debt service - $16,501.42 7) Developer Agreement KU25/26-15 — Water and Wastewater Service to 1351 Fleming Street (FNC Homes Inc.) — 1 ERC water, 1 ERC wastewater, 1 ERC AWS, 1 ERC SJRWMD, 1 ERC environmental impact, 1 ERC debt service - $16,501.42 8) Grant of Easement—484 SE 44th Street—Grantor—Matthew Clark Construction LLC 9) Grant of Easement— 850 Creighton Road—Grantor—Jackie and Richard Brewton 10) Grant of Easement— 1891 Osprey Bluff Blvd—Grantor—Ross and Karey Adkison 11) Grant of Easement—2027 Theta Court—Grantor—Build Jax LLC 12) Grant of Easement—2576 Quail Roost Road—Grantor—Robin Hill 13) Grant of Easement—3215 U.S. Highway 17 S—Grantor—Alvin and Preteena Toney Jr. 14) Grant of Easement—3416 Peoria Road—Grantor—Lona Gay Wilkes Behannon 15) Grant of Easement — 3727 Rover Landing Lane — Grantor — CBH Properties Oakleaf Plantation LLC 16) Grant of Easement—5823 Pine Avenue—Grantor—Robert and Rachel Mathews 17) Grant of Easement—6287 Hutchinson Avenue—Grantor—KIR Homs Inc 18) Grant of Easement—6297 Hutchinson Avenue—Grantor—KIR Homs Inc 19) Grant of Easement—7465 Donald Street—Grantor—Property Decision LLC (Trustee) 20) Grant of Easement—7467 Donald Street—Grantor—Property Decision LLC (Trustee) 21) Grant of Easement—385 Taylor Avenue—Grantor—Orange Park Rehab LP 22) Grant of Easement— 1556 Baxley Road—Grantor—Middleburg Self Storage LLC 23) Temporary Grant of Easement—Creekview Trail 4A, 4B, and 4C — Grantor—Creekview GP LLC Item No. 6—Customer Account Adjustments -None Item No. 7—Business discussed at committee meetings—Audit/Finance Committee—January 6, 2026 January 6, 2026 2 a. Request for acceptance of the 2024/2025 Fiscal Year Audited Financial Statements Audit/Finance Committee Chairman Petty informed those in attendance the Committee and other members of the Board met with Zach Chalifour of James Moore & Co. P.L. prior to today's Regular Session to discuss the 2024/2025 Fiscal Year Audit. After discussion, the Board WITHOUT OBJECTION accepted the audited 2024/2025 Fiscal Year Audited Financial Statements, as presented. Item No. 8—Executive Director's Business a. September 2025 Financial Package Chief Financial Officer Karen Osbourne presented the Financial Statements for September and reported operating income is $5,836,840 (29%) over budget due to favorable revenue and a favorable expense variance. Operating revenue is $1,164,199 (2%) over budget and operating expenses are $4,672,641 (9%) under budget. CCUA has gained 1,143 active water accounts and 1,129 active sewer accounts during fiscal year 2024/2025. After discussion, Mrs. Taylor moved, seconded by Mr. McCall, and carried 7-0, to accept the Financial Statements for September 2025, as presented by Ms. Osbourne. b. Proposed State of Florida Department of Environmental Protection Standard Grant Agreement Number L0166 — Operational Technology, Supervisory Control and Data Acquisition and Cybersecurity Improvements Chief Operations Officer Darryl Muse presented proposed State of Florida Department of Environmental Protection Standard Grant Agreement Number L0166 — Operational Technology, Supervisory Control and Data Acquisition and Cybersecurity Improvements. CCUA submitted an appropriations request to the Florida State Legislature during the 2025 legislative session. We greatly appreciate the leadership and support of Clay County's Legislative Delegation who championed our request. The appropriation request made it through the Legislative process leading to the FDEP Standard Grant Agreement being presented for approval. The grant provides $210,000, for preconstruction activities, including design, surveys, studies, environmental assessments, and permitting, and $540,000, for construction of OT, SCADA, and cybersecurity improvements at approximately two treatment plants. The project term is July 1, 2025, through June 30, 2028, and funding is cost reimbursable. Approval authorizes execution of the agreement and acceptance of grant funds in accordance with FDEP requirements. The project will involve migrating the existing Programmable Logic Controllers (PLC) to a modern, secure platform, upgrading the discontinued Human-Machine Interfaces, and establishing a robust communications network. In addition, the PLC logic will be rewritten to enable intercontroller communication, allowing for the exchange of permissive signals that optimize water flow throughout the distribution system. The project will be implemented as part of CDM Smith's SCADA Master Plan. Upon completion, the project will enhance the reliability and security of the reclaim system and improve overall operational efficiency. These improvements will support better service continuity, faster response to distribution demands, and increased system resilience. After discussion, Mr. Bourre moved, seconded by Mrs. Tayler, and carried 7-0, to accept the grant in the amount of$750,000, as presented. c. Other Executive Director Jeremy Johnston shared with the Board several items, including the migration to a new billing cycle is underway, upcoming training is to be provided by the Clay County Sheriff's Office, the proposed new CCUA website launch, and staff is getting ready to start the preparation of the proposed 2026/2027 Fiscal Year Budget. He also reminded the members of the facility tour on January 23rd and that Clay Day is being held in Tallahassee on February 18th and 19th. January 6, 2026 3 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 Chairman McNees wished everyone a happy new year and thanked staff for all their efforts. Item No. 13 —Adjournment Chairman McNees adjourned the meeting at 2:24 P.M. Michael C. McNees, Chairman Janice Loudermilk, Recording Secretary January 6, 2026 4