BOARD OF COUNTY COMMISSIONERS

MEETING AGENDA

 April 28, 2020

Administration Building,

4th Floor, BCC Meeting Room, 477 Houston Street,

Green Cove Springs, FL 32043

4:00 PM



INVOCATION
Commissioner Cella
PLEDGE
Commissioner Hutchings
CALL TO ORDER
ROLL CALL
APPROVAL OF MINUTES
1.April 14, 2020 BCC Minutes
PUBLIC COMMENTS
CONSENT AGENDA
2.Satisfaction of Mortgage for Paul Nejal
3.Satisfaction of Mortgage Bauer
4.Satisfaction of Mortgage Gerhart
5.Acceptance of Final Plat of Village Park Unit 1A-1B for Recording
Final Plat for Recording Village Park Unit 1A-1B (District 5 Gayward Hendry)
6.Acceptance for Final Plat of Cross Creek Unit 1B for Recording
Final Plat for Recording Cross Creek Unit 1B (District 5 Commissioner Hendry)
7.Finance Business
The Finance Department business is submitted to request approval and ratification by the Board for various warrants and disbursements in order to meet the requirements of Ch. 136.06 (1), Fl Statute. Acceptance and disposal of various Board property and various documents are submitted for the Board's information. At times, approval is requested for various finance related issues.
8.Finance & Audit Committee Business
Approval of Finance & Audit Committee Minutes of April 21, 2020.
OLD BUSINESS
9.Subdivision MSBU Agreements

Approval of the Interlocal Agreements for Reimbursement of the Tax Collector and the Property Appraiser for the Subdivision Roads MSBU. The purpose of these Agreements is for the County, the Tax Collector and the Property Appraiser to establish and agree upon the undertaking of their mutual responsibilities pursuant to Section 197.3632, Florida Statutes, in order for the County to implement the Uniform Method for the notice, levy, collection, and enforcement of certain non-ad valorem assessments herein described; and to provide for reimbursement and payment by the County to the Tax Collector and the Property Appraiser for all necessary administrative and collection costs incurred by them in such activity as provided in the statute. Funding Source: 101-3701-546100 (Transportation Trust Fund /Streets & Drainage / R&M) (C. Grimm)

10.Update regarding Big Tree Lakes Road Grading MSBU Petitions (C. Grimm)
NEW BUSINESS
11.SHIP Annual Report
Review of updated Annual Report and approval of SHIP Program Annual Report Certification to be submitted to Florida Housing Financial Corporation. The updated report includes Closeout Fiscal Year 2016/2017, and Interim Fiscal Years 2017/2018 and 2018/2019. Funding Source: Not Applicable (C. Stewart)
12.Discussion regarding the Property Assessment Clean Energy (PACE) Program and Interlocal Subscription Agreement Relating to the Funding and Financing of Qualifying Improvements by the Florida Pace Funding Agency (C. Grimm)
13.Upcoming Requests for Proposals – solicitations for the following RFP is currently in draft: Insurance Broker/ Consulting Services for Employee Insurance Benefits: Services currently provided by Abentras Benefit Administrators. Anticipated completion of procurement process by July 2020. (J. Bethelmy)
14.Software Agreement with Tyler Technologies

Approval of Software Agreement with Tyler Technologies, in the amount not to exceed $645,724.00 for year one, for a term of 10 years.  This Agreement provides software and implementation services for an Electronic Permitting, Plan Review, and Inspection System (EPPRIS). Additional approval to waive the Purchasing Policy as it may apply as this item was not submitted to the Finance and Audit Committee. Funding Source: 138-1803-552700 (C. Stewart / T. Nagle).

COUNTY MANAGER/CLERK OF THE BOARD
COUNTY ATTORNEY
LETTERS FOR ACTION
15.Appointment of Bradley Shumaker to the Health Planning Council of Northeast Florida
Susan Grich, President and CEO of the Health Planning Council of NE Florida is asking to replace Dr. Joseph Parra on the Council due to the fact that he is no longer allowed to serve because he has moved outside of the County.  Based upon their bylaws the vacancy must be filled immediately and wish to appoint Bradley Shumaker who will complete Dr. Parra's term, which expires on October 31, 2020, and will seek to reappoint him at the completion of the term in October.
PUBLIC COMMENTS
COMMISSIONERS' COMMENTS

In accordance with the Americans with Disabilities Act, any person needing a special accommodation to participate in this matter should contact the Clay County ADA Coordinator by mail at Post Office Box 1366, Green Cove Springs, FL 32043, or by telephone at number (904) 269-6347 no later than three (3) days prior to the hearing or proceeding for which this notice has been given. Hearing impaired persons can access the foregoing telephone number by contacting the Florida Relay Service at 1-800-955-8770 (Voice), or 1-800-955-8771 (TDD).