MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED...

125
MASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the reserve 02/20/68 account to purchase the Library, Lot 3, Block 16, for use as part of a site for the construction of a new County Library Building R-02-1968 Certificate of Recording Officer and authorizing filing of 05/21/68 application with the Dept. of Housing and Urban Development for a grant under Public Law 89-117 R-03-1968 Recognizing and honoring Miss Nancy Sirmons on her academic 06/18/68 and athletic accomplishments R-04-1968 Requesting J. Louis Reynolds to repay Promissory Note of 07/16/68 the purchase price of Old Naval Station Property R-05-1968 Appointing streets and highways and water and sewer engineers 08/06/68 R-06-1968 Authorizing execution of a Utilities Agreement for the adjustment, No Date change and relocation of certain utilities within the ROW

Transcript of MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED...

Page 1: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 1 of 125

R-01-1968 Authorizing the withdrawal of $12,500 from the reserve 02/20/68

account to purchase the Library, Lot 3, Block 16, for use as

part of a site for the construction of a new County Library Building

R-02-1968 Certificate of Recording Officer and authorizing filing of 05/21/68

application with the Dept. of Housing and Urban Development

for a grant under Public Law 89-117

R-03-1968 Recognizing and honoring Miss Nancy Sirmons on her academic 06/18/68

and athletic accomplishments

R-04-1968 Requesting J. Louis Reynolds to repay Promissory Note of 07/16/68

the purchase price of Old Naval Station Property

R-05-1968 Appointing streets and highways and water and sewer engineers 08/06/68

R-06-1968 Authorizing execution of a Utilities Agreement for the adjustment, No Date

change and relocation of certain utilities within the ROW

Page 2: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 2 of 125

R-01-1969

R-02-1969

R-03-1969

R-04-1969

R-05-1969

R-06-1969

R-07-1969 Declaring intention to vacate and close a narrow strip of land 03/04/69

composing the northerly part of Walnut Street lying between

Roberts Street and West Street

Page 3: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 3 of 125

R-01-1970

R-02-1970

R-03-1970

R-04-1970

R-05-1970

R-06-1970

R-07-1970

R-08-1970 Declaring intention to vacate and close Concord Street from Glen 12/01/70

Cove Avenue to Melrose Avenue, also known as Palatka Highway;

Hollywood Street from Roberts Street to Melrose Avenue also known

as Palatka Highway; Hall Street from Glen (Green) Cove Avenue to

Melrose Avenue, also known as Palatka Highway; Glen (Green) Cove

Avenue in its entirety; that portion of West Street between Green Cove

Avenue and Glen Cove Avenue; Raynor Street, also known as Raynon Street,

from Green Cove Avenue to Glen Cove Avenue; and Warren Avenue

from Glen Cove Avenue to Roberts Street; all located within the

subdivision of Idlewild Park

Page 4: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 4 of 125

R-01-1971 Declaring intention to vacate and close Clay Street from 01/05/71

Houston Street to Orange Avenue

R-02-1971 Declaring Public Works Director be authorized and delegated 01/19/71

the authority to execute all requests for utility permits with the

State of Florida and its agencies

R-03-1971 Requesting favorable action by U.S. Senators Edward Gurney 01/19/71

and Lawton Chiles on the pending Trade Act of 1970

R-04-1971 Setting rates for taxicabs 02/02/71

R-05-1971 Authorizing Richard C. Fellows, City Manager, to coordinate 04/20/71

with the Water Quantity Office of the RPA all activities in

connection with the City’s pending application WPC-Fla-201

R-06-1971 Adoption of a Master Plan completed by Clay County and found 05/04/71

not to be in conflict with City Plans which will be adopted as the

supplemental pattern for public works growth and expansion in the City

R-07-1971 Appreciation for the service and dedication of M. Calvin Wilcox 04/20/71

R-08-1971 Requesting introduction and passage in the Florida Legislature 05/18/71

of Amendments to the Charter of the City as approved by the

Commission at its meetings of 05/18/71 and 04/29/71

R-09-1971 Requesting the Div. of Parks and Recreation and the Dept. of 05/18/71

Natural Resources to appropriate the necessary funds from the

15% Land Acquisition Trust Fund to purchase and acquire a

tract of land approximately 125 acres bordering the St. Johns

River for public park purposes

R-10-1971 Vacate and close Lamont Street from Palmetto Avenue to 05/18/71

Orange Avenue

R-11-1971 Urging the Florida Legislature to pass Bill implementing 06/01/71

Section 1(h), Article VIII of the Florida Constitution

R-12-1971 Determining the necessity for certain buildings or structures 06/15/71

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Page 5: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 5 of 125

Article III, Section 103.4 of the City Code – 701 Magnolia Avenue

R-13-1971

R-14-1971

R-15-1971

R-16-1971

R-17-1971

R-18-1971

R-19-1971

R-20-1971 Authorizing the acceptance of an offer from the Environmental 07/06/71

Protection Agency for a grant toward the cost of a proposed

sewage treatment plant

R-21-1971

R-22-1971 Authorizing the issuance of utilities revenue certificates 07/20/71

anticipation notes not exceeding $200,000 for the purpose

of paying portions of the costs involved in the proposed

acquisition and construction of extensions, additions and

improvements to the combined water, electric and sewer system

R-23-1971 Replacing and superseding Resolution r-22-71 authorizing the 08/03/71

issuance of utilities revenue certificates anticipation notes not

exceeding $200,000 for the purpose of paying portions of the

costs involved in the proposed acquisition and construction of

extensions, additions and improvements to the combined water,

electric and sewer system

R-24-1971 Setting the effective date of Ordinance O-16-71 10/05/71

R-25-1971 Determining the necessity for certain lands to be cleaned of 12/07/71

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – 111 Magnolia Avenue

Page 6: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 6 of 125

R-26-1971 Determining the necessity for certain lands to be cleaned of 09/07/71

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – S. 200 feet of North half

Of Block 8, North Suburbs

R-27-1971 Determining the necessity for certain buildings or structures 09/07/71

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – 625 Magnolia Avenue

R-28-1971 Determining the necessity for certain lands to be cleaned of 09/21/71

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – Lot 2, Block 18, except

part recorded in Official Records Book 125, page 135

R-29-1971 Determining the necessity for certain buildings or structures 09/21/71

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lot 2, Block 18,

except part recorded in Official Records Book 125, page 135

R-30-1971 Determining the necessity for certain buildings or structures 09/21/71

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lot 1, Block 21

R-31-1971 Approving and providing for the execution of a proposed contract No Date

for Neighborhood Facilities Project under Section 703 of the

Housing and Urban Development Act of 1965, Contract No.

Fla. N-22(G)

R-32-1971 Declaring the intention to vacate and close an un-named alley 10/19/71

between Houston and Walburg Streets which bisects Blocks 7,

Page 7: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 7 of 125

68, 69 and 70, North Suburbs

R-33-1971 Requesting the Public Service Commission to call a public 11/16/71

hearing for the purpose of determining the need for extended

telephone service for the residences and businesses of GCS

R-34-1971 Authorizing the sale of $2,350,000 Utilities Revenue Certificates 11/02/71

R-35-1971

R-36-1971

R-37-1971 Declaring the intention to vacate and close an un-named street 12/07/71

between Forbes and North Streets which bisects Block 26 and

Block 30 and running in a north-south direction

R-38-1971 Determining the necessity for certain buildings or structures 12/07/71

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Southeast corner

of Center and Oakridge Streets which is Block 1, and N. 52 ft.

of Lots 5 and 6, Block 12, Golden Gate Manor

R-39-1971

R-40-1971 Supporting the 1970 application for a Communications Project, 12/16/71

a continuation of Region III’s Communications Network Program,

in accordance with the terms specified in the Federal Grant

Application to Assist Local Governments in the Improvement

of Criminal Justice

R-41-1971 Supporting the 1971 application for a Communications Project, 12/16/71

a continuation of Region III’s Communications Network Program,

in accordance with the terms specified in the Federal Grant

Application to Assist Local Governments in the Improvement

of Criminal Justice

R-42-1971 Resolution of Award – The sale of $2,350,000 Utilities Revenue 12/16/71

Certificates to Hough & Company

Page 8: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 8 of 125

R-01-1972 Setting policy for the construction and replacement of sidewalks 01/18/72

within the corporate limits

R-02-1972 Declaring the need for a Housing Authority in the City 01/18/72

R-03-1972 Approving the appointment of Commissioners of the GCS 01/18/72

Housing Authority

R-04-1972 Determining the necessity for certain buildings or structures 01/01/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lots 9 and 10, Florida Court

R-05-1972 Authorizing the acceptance of a Supplemental Grant of $20,000 02/14/72

to be made available to the City for the construction of a

Neighborhood Facilities Center

R-06-1972 Determining the necessity for certain buildings or structures 05/16/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lots B and 14, Block

100, Franklin Square, Palmer & Ferris Tract

R-07-1972 Determining the necessity for certain buildings or structures 02/15/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Part of Block 97,

Palmer & Ferris Tract, also known as corner of Bonaventure and

Vermont

R-08-1972 Requesting passage in the Florida Legislature of certain amendments 02/15/72

to the City Charter

R-09-1972 Determining the necessity for certain lands to be cleaned of 03/07/72

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Page 9: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 9 of 125

Chapter 21.262, Special Acts of 1941 – Lots 5, 6, 7 and 8, Block 13

Golden Gate Manor – Parcel #16236

R-10-1972 Requesting the Clay County Legislative Delegation to support 03/21/72

a General Bill authorizing municipalities to levy occupational

license taxes without regard to limitations imposed by General

State Law regarding the issuance of occupational licenses for

the State and counties

R-11-1972 Declaring certain City property as surplus and offering same for 04/04/72

public sale

R-12-1972

R-13-1972 Declaring intention to vacate and close San Remo Blvd. between 05/16/72

The Health Dept. and the Courthouse Annex for a distance of 200

feet

R-14-1972 Authorizing the execution of the Traffic Signals Maintenance 04/18/72

Agreement between the FDOT and the City

R-15-1972 Requesting the FDOT to install appropriate school signs and 05/02/72

traffic signals at the east and west ends of S.R. 16 and its

intersection with Oakridge Avenue

R-16-1972 Extending to Marlin J. Harris the best wishes of the City Commission 05/02/72

R-17-1972 Extending to Allie T. Ivey the best wishes of the City Commission 05/02/72

R-18-1972 To the Public Service Commission in support of further studies of 05/16/72

extended area telephone service between GCS, Orange Park and

Jacksonville

R-19-1972 Declaring intent to seek Charter changes in the next regular or 05/16/72

special session of the Florida Legislature

R-20-1972 Opposing the proposed standards of the Occupational Safety 05/16/72

and Health Administration of the U.S. Dept. of Labor as related

to the manufacture of pipe containing asbestos fibers

R-21-1972 In support of a dredge and fill permit for the proposed 05/16/72

Westinghouse Tenneco Project

Page 10: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 10 of 125

R-21A-1972 Designating the Bank of Green Cove Springs as a depository 05/16/72

for City funds and approving the signatures for warrants

R-22-1972 Making a tentative award of Raw Water Supply Well – 07/18/72

HUD Project no. WS-FLA-194

R-23-1972 Making a tentative award on a Wastewater Treatment Plant Facility, 07/26/72

EPA Project No. WPC-FLA-201

R-24-1972 Determining the necessity for certain buildings or structures 07/18/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lot 17, Block 11,

Golden Gate Manor

R-25-1972 Determining the necessity for certain buildings or structures 11/07/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lot 8, Block 35,

414 Bay Street

R-26-1972 Determining the necessity for certain buildings or structures 07/18/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lot W, Block 27

R-27-1972

R-28-1972 To the BCC and Supervisor of Elections requesting permission 07/18/72

to Use the County’s permanent single registration system for

registration of City voters

R-29-1972 Calling a referendum for the qualified electors of the City for 07/18/72

The purpose of indicating their desire to levy an additional ad

valorem tax of ¾ mills for support of the County Library for a

period not to exceed two years

Page 11: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 11 of 125

R-30-1972 Calling a referendum for the qualified electors of the City for 07/18/72

The purpose of indicating their desire to levy an additional ad

valorem tax of 2 mills for recreation purposes for a period not

to exceed two years

R-31-1972

R-32-1972 Authorizing transfer of funds in the Reserve Account at the Florida 09/05/72

National Bank in Jacksonville for deposit to the City’s General Fund

at the Bank of Green Cove Springs

R-33-1972 Providing for compliance with certain requirements under the 10/17/72

1972 Florida Revenue Sharing Act

R-34-1972 Determining the necessity for certain buildings or structures 12/05/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lots 5 and 6, Block “F”

Shands Plat, better described as the southeast corner of Citizen

and Palmer Streets

R-35-1972 Designating the Bank of Green Cove Springs as a depository 12/19/72

for City funds and approving the signatures for warrants

R-36-1972 Florida Utilities Coordinating Committee recommends that all 12/05/72

those desiring to place signs and canopies overhanging public

ROWs must first apply for a permit

R-37-1972 Determining the necessity for certain buildings or structures 12/19/72

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Lot 5, Block 23

R-38-1972 Determining the necessity for certain lands to be cleaned of 01/02/73

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – Lots 5, 6, 7 and 8, Block 51

Page 12: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 12 of 125

R-39-1972 Determining the necessity for certain buildings or structures 01/02/73

to be repaired, renovated or demolished; notifying owners to

so repair, renovate or demolish certain buildings or structures

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Chapter 5,

Article III, Section 103.4 of the City Code – Block H, Palmer &

Ferris Tract

R-40-1972 Declaring intention to vacate and close Lamont Street fro Myrtle 12/05/72

to the St .Johns River

Page 13: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 13 of 125

R-01-1973 In appreciation to Thomas J. Rivers 01/16/73

R-02-1973 Determining the necessity for certain lands to be cleaned of 01/16/73

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – Block 56 and 57, North Suburbs

R-03-1973 Making a tentative award on Water and Wastewater System 01/16/73

Improvements, DHUD Project No. WF-FLA-194

R-04-1973 Determining the necessity for certain lands to be cleaned of 02/20/73

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – Lot 19, Block HX, Shands Plat

R-05-1973 Accepting as complete the Neighborhood Facilities Center on 03/06/73

Middleburg Avenue at Lemon Street

R-06-1973 Authorizing the issuance of utilities revenue certificates 04/17/73

anticipation notes not exceeding $250,000 for the purpose

of paying portions of the costs involved in the proposed

acquisition and construction of extensions, additions and

improvements to the combined water, electric and sewer system

R-07-1973 In opposition to any regulation of Municipal Utilities by the 05/15/73

Public Service Commission

R-08-1973 Expressing support for the establishment of a Fire Training Course 05/15/73

at Florida Junior College

R-09-1973

R-10-1973 Requesting the U.S. Postal Service to provide City-wide house 07/17/73

to house mail delivery

R-11-1973

R-12-1973

R-13-1973

Page 14: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 14 of 125

R-14-1973

R-15-1973

R-16-1973 Providing for compliance with certain requirements under the 08/07/73

1973 Florida Revenue Sharing Act

R-17-1973 Declaring intention to vacate and close Lamont Street from Cypress 09/04/73

to the Railroad Tracks

R-18-1973 Declaring certain City property as surplus and offering same for 09/04/73

public sale

R-19-1973 Authority to Act – Bank of Green Cove Springs as Bond and Coupon 09/18/73

Paying Agent & Depository Agent

R-20-1973 Declaring intention to vacate and close a portion of Lamont Street 09/04/73

Beginning at the St. Johns River and proceeding due west along

the center line of Lamont Street a distance of 134 feet, more or less,

preserving a 10 foot utility easement on each side of the center line

of said street

R-21-1973 Declaring intention to vacate and close a portion of St. Johns 09/18/73

Avenue between Governor Street and Governors Creek; and

Governor Street from St. Johns Avenue to the St. Johns River,

reserving a 10 foot utility easement on each side of the center line

of each street

R-22-1973 Awarding $485,000 Utilities Revenue Certificates, Series 1973, and 09/04/73

naming the paying agent

R-23-1973 In appreciation to F. Warwick Kenny for 25 years of service 10/02/73

R-24-1973 Commendation to Harmon Chesser 10/02/73

R-25-1973

R-26-1973 Declaring certain City property as surplus and offering same for 10/16/73

public sale

R-27-1973 Requesting participation in the continuing 701 Planning Program 11/06/73

administered by the State

Page 15: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 15 of 125

R-28-1973 Requesting the Game and Fresh Water Fish Commission to 11/20/73

relinquish a certain easement on North St. Johns Avenue to

purchasers and developers of the surrounding properties

R-29-1973 Declaring intentions with respect to the proposed plan of 11/20/73

financing the cost of acquiring and constructing a nursing

home by a non-profit corporation to be created by representatives

of said City, and agreeing to accept a grant to said City of Title to

such nursing home upon retirement of the bonds to be issued

pursuant to such plan

Page 16: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 16 of 125

R-01-1974 Requesting the FDOT to standardize the speed limit within the 01/02/74

City limits of GCS on U.S. 17 and S.R. 16 at 35 mph and change

the existing speed limit signs to reflect this standardized speed

R-02-1974

R-03-1974 Requesting the Honorable Judge Charles Cook Howell to 04/16/74

reconsider his Order of 11/27/73 and amend it to provide that

the CGCS shall receive ½ of the costs of the operation of the

County Court

R-04-1974 Designating the Bank of Green Cove Springs as a depository 05/21/74

for City funds and approving the signatures for warrants

R-05-1974

R-06-1974 Declaring intention to vacate and close all of Ada Street, 06/18/74

Abbot Street and Helen Street, together with a portion of

Andrew Jackson Street lying west of Helen Street and all

of Hazel Drive

R-07-1974 Declaring intention to vacate and close all of Brentwood Avenue, 08/06/74

Milldale Avenue except for utility easement, Leaton Avenue,

Bishop Avenue, Hollywood Avenue, Wood Avenue, San Remo

Blvd. from Hempstead Avenue to Melrose Avenue and West Street

From Hempstead Avenue to Melrose Avenue, except that portion

reserved for utility easement

R-08-1974

R-09-1974 Providing for a permitting system in accord with the need for 09/17/74

control of construction in flood prone areas

R-10-1974 Providing land use controls in flood prone areas 09/17/74

R-11-1974 Determining the necessity for certain lands to be cleaned of 09/17/74

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – Lot 6, Block 48; Lot 9,

Block 35, Hamilton Subdivision; A part of Lot 1, North Suburbs;

Lot 6, Block M; and Lots 1 and 2, Block 35

Page 17: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 17 of 125

R-12-1974 Urging the FCC to expedite pending application for FM radio 09/17/74

station in GCS

R-13-1974 Determining the necessity for certain lands to be cleaned of 10/01/74

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – S. 200 feet of N ½ of

Block 8, North Suburbs; River Lots A and B; Part of Block 51

as rec. in D.B. 38 page 38 or O.R. Book 157, page 185, North Suburbs

R-14-1974 Requesting participation in the 701 Continuing Planning Program, 10/15/74

Commencing 07/01/75

R-15-1974 Determining the necessity for certain lands to be cleaned of 12/03/74

weeds, trash, undergrowth, brush, filth, garbage or other refuse

or the work will be done by the City and the expense thereof

charged as a lien against the property as provided by Section 14,

Chapter 21.262, Special Acts of 1941 – Lot 3, Block 4

R-16-1974 Requesting assistance from the FDOT on installing safety signals 12/05/74

at railroad crossings in GCS

R-17-1974 Requesting Florida Legislative Delegation to positively support 12/17/74

the re-enactment of Federal General Revenue Sharing

Page 18: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 18 of 125

R-01-1975 Requesting the Florida PSC to deny any further increase in 01/07/75

telephone rates affecting the residents of GCS

R-02-1975 Authorizing the City Manager to file an application within the 01/07/75

Law Enforcement Assistance Administration under Public Law

90-351 for grant funds to improve the communication system of

the GCS Police Dept.

R-03-1975 In appreciation to Congressman William Chappell and his staff 02/04/75

in regards to assistance in acquiring full reimbursement from the

EPA on the GCS Wastewater Treatment Plant

R-04-1975 Saluting the Film Industry in GCS and proclaiming 02/04/75 as 02/04/75

National Film Day in GCS

R-05-1975 Urging contractors working in the GCS area to hire as much local 02/18/75

labor as possible

R-06-1975 Authorizing the Power Supply Committee of the FMUA to 02/18/75

explore fully the potential benefits of joint ownership of electric

generation and transmission facilities

R-07-1975 Commending Richard C. Fellows 05/01/75

R-08-1975 Designating the Bank of Green Cove Springs as a depository 05/06/75

for City funds and approving the signatures for warrants

R-09-1975

R-10-1975 In memoriam to former City Commissioner and Mayor Russell 05/20/75

Jensen

R-11-1975 Indicating the desire not to force unwilling persons to hook to 06/17/75

Its regional wastewater treatment plant

R-12-1975 Declaring intention to vacate and close Claude Street, 08/05/75

except that portion reserved for utility easement

R-13-1975 Honoring of Ken Francis for his work as director of the 08/05/75

Neighborhood Facilities Center

R-14-1975 Requesting the Florida Legislature repeal F.S. Chapter 205.042 08/19/75

pertaining to the limitations on the levy of occupational license taxes

Page 19: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 19 of 125

R-15-1975 Declaring the area in which storm drainage improvements are 08/19/75

contemplated which are funded by the proposed Federal Community

Development Block Grant as a blighted area

R-16-1975 Declaring the need for the Finance Director to obtain information 09/02/75

relative to bank accounts and other financial transactions with the

Bank of Green Cove Springs

R-17-1975 Appointing City Manager, William R. Snow, to act as Deputy Clerk 09/02/75

R-18-1975 Acknowledging the dedicated service of J. Carl Pugh 09/16/75

R-19-1975 To encourage J. Louis Reynolds to expedite the development 10/07/75

of Reynolds Industrial Park for the economic betterment of the

citizens of GCS

R-20-1975 Acknowledging the contribution of Mr. and Mrs. Axel Hendrickson 11/04/75

R-21-1975 To the PSC relative to the implementation of its rule to require 12/02/75

municipalities to convert to the Federal Power Commission Uniform

Classification of Accounts System

R-22-1975 Filing a grant application to the Florida Bureau of Criminal Justice 12/02/75

Planning and Assistance to improve the communications system in

the Police Depts. Of GCS, Orange Park, and Keystone Heights

R-23-1975 Requesting the Florida DCA to include the CGCS in its application 12/02/75

To the U.S. DHUD for a Local Planning Assistance Grant

R-24-1975 Declaring intention to vacate and close Luderico Street 12/02/75

along its entire length from Center Street south to its

intersection with Gratio Place

R-25-1975

R-26-1975 Authorizing the Mayor to execute an agreement with the Florida 05/18/76

Game and Fresh Water Fish Commission to maintain the graded

easement at the end of the St. Johns Avenue as a public boat ramp

Page 20: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 20 of 125

R-01-1976 Recognizing the community service of J. P. Hall, Jr. 01/06/76

R-02-1976 To the FDOT supporting the installation of crossing gates 01/06/76

and protective signalization of the Seaboard Coastline Railroad

crossing at Middleburg Avenue

R-03-1976 To the DHUD requesting that the City be allowed to amend its 01/20/76

Housing Assistance Plan for new construction in lieu of

rehabilitation units

R-04-1976 Recognizing the distinguished service of Slater B. Robertson 02/03/76

R-05-1976 Requesting Seaboard Coastline Railroad to effect remodeling 02/03/76

of the trestle at Governors Creek

R-06-1976 Requesting loan of rural housing land acquisition and site 02/12/76

development funds from the Florida DCA to develop 8 lots

R-07-1976 Requesting loan of rural housing land acquisition and site 12/07/76

development funds from the Florida DCA to develop 22 lots

R-08-1976 Requesting loan of rural housing land acquisition and site 02/12/76

development funds from the Florida DCA to develop 32 lots

R-09-1976 Requesting loan of rural housing land acquisition and site 02/12/76

development funds from the Florida DCA to develop 33 lots

R-10-1976 Requesting loan of rural housing land acquisition and site 02/12/76

development funds from the Florida DCA to develop 36 lots

R-11-1976 Requesting loan of rural housing land acquisition and site 12/07/76

development funds from the Florida DCA to develop 10 lots

R-12-1976 Requesting loan of rural housing land acquisition and site 02/12/76

development funds from the Florida DCA to develop 50 lots

R-13-1976 Requesting loan of rural housing land acquisition and site 02/12/76

development funds from the Florida DCA to develop 8 lots

R-14-1976 Approving GCS Public Health Authority, Inc. and the bonds 02/17/76

to be issued by such non-profit corporation to finance the cost

of acquiring and constructing a nursing home in GCS and

agreeing to accept a grant to the City of Title to such property

Page 21: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 21 of 125

upon retirement of such bonds

R-15-1976 Grade Crossing Protective Devices and Future Responsibility 02/17/76

R-16-1976 Providing for the opening of savings accounts for deposits 03/02/76

of funds at Freedom Savings and Loan Association

R-17-1976 Regulating the wearing of beards and mustaches in recognition 03/02/76

of Bicentennial Celebration

R-18-1976 Finding it is desirable to extend the Corporate Limits of GCS 03/15/76

southerly, southeasterly, and easterly to include land and water areas

not now within the Corporate Limits…

R-19-1976 Recognizing the distinguished service of James Albert Howard through 03/16/76

approximately 20 years of dedicated service

R-20-1976 Approve of project to improve the communications system of the 04/06/76

GCS Police Dept.

R-21-1976 Requesting a survey from FDOT of the traffic situation and 04/06/76

consideration of the installation of a traffic light at Orange Avenue

and Gum Street

R-22-1976 Designating the Bank of Green Cove Springs as a depository 05/18/76

for City funds and approving the signatures for warrants

R-23-1976 Designating the Freedom Savings and Loan Association as a depository 05/18/76

for City funds and approving the signatures for warrants

R-24-1976 Recognizing the achievements of Sgt. Richard A. Watkins of the 05/18/76

Clay County Sheriff’s Office

R-25-1976 Recognizing 35 years of service by Marion R. Knowles 05/18/76

R-26-1976

R-27-1976 Authorizing the Mayor to execute an Annual Contributions Contract 05/18/76

With the Dept. of Housing and Urban Development for 56 units of

Section 8 Rental Assistance

R-28-1976 Recognizing the public and community service of Richard Sapp, 06/15/76

Retired Postmaster of the City of Green Cove Springs

Page 22: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 22 of 125

R-29-1976 To the U.S. Congress endorsing Public Employment Legislation 06/15/76

R-30-1976 Authorizing the Mayor to execute documents pertaining to Loan with 07/06/76

The Dept. of Community Affairs for Rural Land Acquisition and Site

Development Funds

R-31-1976 To the BCC requesting assistance in the control of unrestrained dogs 08/03/76

And animals with the corporate limits of the City

R-32-1976 Garnering support from elected public officials for the development of 09/07/76

A 10 megawatt solar electric generating pilot plant in the City

R-33-1976 Setting forth the annual Budget and fixing the millage for the City 09/21/76

for Fiscal Year beginning October 1, 1976

R-34-1976 Authorizing application by the City to the United States Economic 09/21/76

Development Administration for Financial Assistance under P.L. 94-369

and authorizing the City Manager to sign and file said application and

all subsequent applications and other necessary documents

R-35-1976 Amending 1975-76 Budget 09/21/76

R-36-1976 To the Seaboard Coastline Railroad Company requesting that the rough 09/21/76

Crossing at the SCL and S.R. 16 or Idlewild Avenue be corrected

R-37-1976 Recognizing the service of Theodus Gandy 10/05/76

R-38-1976 Declaring the intent of the City to vacate and close Luderico Street 11/02/76

Along its entire length from Center Street south to its intersection

with Gratio Place

R-39-1976 Recognizing the service of Dale S. Wilson 12/07/76

R-40-1976 Designating the month of December as Support Your Merchants Month 12/07/76

R-41-1976 To the FMUA and to the local Legislative Delegation opposing 12/07/76

utility regulation by the Florida Public Service Commission

Page 23: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 23 of 125

R-01-1977 Requesting participation in the 701 Continuing Planning Program 01/04/77

Commencing 07/01/77

R-02-1977 Designating and authorizing Commissioner Joe W. Love to certify 01/14/77

Signatures on forms required by Federal Government for various

grant programs

R-03-1977 Recognizing the service of James T. Norton 01/18/77

R-04-1977 Recognizing the distinguished and dedicated service of the Green 02/01/77

Cove Springs Volunteer Fire Department

R-05-1977

R-06-1977 Honoring the public service of Judge Thomas J. Rivers 03/01/77

R-07-1977 Providing for the Appointment of Margie Robertson to act as 02/01/77

Deputy Clerk for Voter registration

R-08-1977 Authorizing funds to be deposited in the St. Augustine Federal 03/01/77

Savings and Loan Association

R-09-1977 Authorizing and directing the City Manager to make application 03/01/77

For Federal Assistance under Public Law 92-500 Construction

Grants Program

R-10-1977 Establishing the boundaries for the GCS 201 Facilities Planning Area 03/01/77

R-11-1977 Honoring the community service of Elisha Garner, Sr. 03/01/77

R-12-1977 Declaring the intent of the City to vacate and close Hill Street 02/15/76

And a portion of Spruce Street, and to accept conveyance of

Parcel for proposed street

R-13-1977 Declaring the intent of the City to adopt a revised dog and animal 03/01/77

Ordinance regulating the possession, use and licensing such animals,

Setting fees for licenses, and providing for the control thereof

R-14-1977 Recognizing the service of Edwin Victor Brooker 03/15/77

R-15-1977 Recognizing the service of H. C. Stone 03/15/77

R-16-1977 Recognizing the community service of the Veterans of Foreign 04/05/77

Page 24: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 24 of 125

Wars, Post 1988

R-17-1977 Authorizing the Mayor to make application under Public Law 90-351 04/19/77

for purchase of a back-up radio system for the Police Dept.

R-18-1977 Designating the Bank of Green Cove Springs as a depository 05/03/77

for City funds and approving the signatures for warrants

R-19-1977 Declaring the intent of the City to rezone Lots 1, 2, 3, and 5 05/03/77

River Subdivision, Cassio Park, GCS, from R-2 and C-1 to C-2

R-20-1977 Authorizing funds to be deposited in the St. Augustine Federal 05/17/77

Savings and Loan Association

R-21-1977 Authorizing funds to be deposited in the Freedom Federal 05/17/77

Savings and Loan Association

R-22-1977 Amending the 1976-77 Budget 05/17/77

R-23-1977 Establishing a City Budget Procedure for Federal Grants 05/17/77

R-24-1977 Recognizing the service of Charles J. Bohannon 05/17/77

R-25-1977 Honoring the public service of Ray Jenner 05/17/77

R-26-1977 Declaring the intent of the City to adopt a Sign Ordinance 06/07/77

Regulating the use of signs with the City limits

R-27-1977 To the FDOT supporting installation of crossing gates and protective 06/30/77

signalization of the SCL crossing at Center Street and the pledge to

absorb 10% of the cost of construction

R-28-1977 Accepting grant offer made by the EPA in the amount of $40,629 for 07/19/77

Preparation of the GCS 201 Facilities Plan

R-29-1977 Supplementing contract for consulting engineering services between 07/19/77

The City and Smith and Gillespie Engineers, Inc.

R-30-1977 To the FDOT supporting installation of crossing gates and protective 07/19/77

signalization of the SCL crossing at Houston Street and the pledge to

absorb 10% of the cost of construction

R-31-1977 Setting for the fees for the purchase and installation of Lightning

Page 25: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 25 of 125

Arrestors, for monthly rental fees for security lights, and for passing 07/19/77

On the three (3) mill rate increase as charged by JEA

R-32-1977 Recognizing the contributions and community service of 07/19/77

William R. Snow

R-33-1977 Declaring the intent of the City to vacate and close that portion of 08/22/77

Palmetto Avenue and to enter into an agreement with J.P. Revels,

Duval Royal Investments, and their agents and assigns, that such real

property be conveyed back to the City if construction on a proposed

shopping center is not commenced within one (1) year from the date

of the proposed closing of said street

R-34-1977 Authorizing execution of an agreement for future responsibility of 08/22/77

the grade crossing protective devices within the right-of-way limits

herein described (Center Street)

R-35-1977 Authorizing execution of an agreement for future responsibility of 08/22/77

the grade crossing protective devices within the right-of-way limits

herein described (Houston Street)

R-36-1977 Appointment of three (3) representatives of the City to the 09/06/77

Technical Advisory Committee for the GCS 201 Facilities Plan

R-37-1977 Declaring the intent to adopt an Ordinance vacating a ten (10) foot 09/06/77

easement located in Lot 7, Block 1, El-dorado Heights as per Plat

Book 5, Page 27 of the public records

R-38-1977 Setting forth the Annual Budget and fixing the millage for the Fiscal 09/20/77

Year beginning 10/01/77

R-39-1977 Recognizing the service of Louis J. Ivey 09/20/77

R-40-1977 Honoring the public service of Elaine C. McBride 09/20/77

R-41-1977 Making application for Local Government Comprehensive 10/04/77

Planning Act Assistance Fund Program

R-42-1977 Appointing a representative to the Clay County Technical 10/04/77

Advisory Committee

R-43-1977 Authorizing and providing for the incurrence of indebtedness for 12/20/77

the purpose of providing a portion of the cost of acquiring,

Page 26: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 26 of 125

constructing, enlarging, improving, and/or extending its Overhead

Water Storage and Sanitary Sewer Lift Stations in the amount of

$55,000 through the USDA-FmHA

Page 27: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 27 of 125

R-01-1978 Recognizing the leadership of Jesse P. Tynes, Jr., Clay County 01/03/78

Superintendent of Public Instruction and the outstanding Literacy

Test results of the 1977-1978 11th Grade Students

R-02-1978 To apply for a reimbursement grant for Wastewater Treatment works 02/07/78

from the U.S. EPA as provided under Section 29 of the Clean Water

Act of 1977

R-03-1978 To apply for 701 Comprehensive Planning Program Funds to 02/07/78

the U.S. Dept. of Housing and Urban Development through the

FL Dept. of Community Affairs

R-04-1978 Recognizing and energy shortage and crisis, recognition of the 02/07/78

advantages to be obtained from the coordinated planning, constructing

and operating of joint electric power supply projects; approving the

entry into the Interlocal Agreement creating the Florida Municipal

Power Agency

R-05-1978 Declaring the intent of the City to adopt an Ordinance related to 02/07/78

Electric Service Charges and Conditions of Service, and providing

for an increase in Capital Installation Charges that are beyond the

normal service c requirements

R-06-1978 Providing for the appointment of Marjorie Robertson to act as 02/07/78

Elections Clerk for the City

R-07-1978 Seaboard Coastline Railroad grants the right or license to install, 02/21/78

maintain, for the purpose of a water main, a line of 6-inch cast iron

pipe across the right-of-way and under tracks of said Railroad at

Middleburg Avenue

R-08-1978 Stating the City’s encouragement of Equal Opportunity and 04/04/78

Affirmative Action to eliminate discrimination

R-09-1978 To the Clay County Development Authority requesting its 04/04/78

intercession with Clay Electric Cooperative, Inc. to allow the City

to provide power to the new Industrial Park on S.R. 17 just south

of the City

R-10-1978 Providing for the issuance of Capital Notes in the aggregate principal 04/04/78

amount of $350,000 to purchase real property

R-11-1978 Designating the Freedom Savings and Loan Association as a depository 05/02/78

Page 28: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 28 of 125

for City funds and approving the signatures for warrants

R-12-1978 Designating the St. Augustine Federal Savings and Loan Association 05/02/78

as a depository for City funds and approving the signatures for warrants

R-13-1978 Designating the Bank of Green Cove Springs as a depository 05/02/78

for City funds and approving the signatures for warrants

R-14-1978 Relating to a House Bill 1882 to impose a franchise fee on 05/02/78

Municipal Utilities within Clay County, Florida

R-15-1978 Declaring the intent of the City to rezone part of Lot 3 and all of 05/02/78

Lots 5, 7, 9, and 11, Block 72, and West ½ of St. Johns Avenue

closed by the City adjacent to Lots 3, 5, 7, and 9, as recorded in

Official Records 403, Page 532, from R-2 to C-2

R-16-1978 Declaring the intent of the City to rezone … the property is 05/02/78

Bounded on the North by Idlewild Avenue and one the East by

Wilson Avenue, from R-2 to C-2

R-17-1978 Declaring the intent of the City to rezone the Westerly 45 feet 05/02/78

of Lot 5, Block 8, as recorded in Official Records 324, Page 92,

from R-2 to C-2

R-18-1978 Authorizing the execution of an agreement for future responsibility 05/16/78

of Grade Crossing Protective Devices within the right-of-way limits…

R-19-1978 Awarding and selling the City’s Utilities Revenue Refunding 05/15/78

Bonds, Series 1978, and Special Obligation Bonds, Series 1978A,

to Arch W. Roberts & Co…..

R-20-1978 To apply for an Urban Development Action Grant from the U.S. 05/16/78

Dept. of Housing and Urban Development

R-21-1978 Supplemental Resolution to that Resolution passed on 04/04/78 05/16/78

relative to the issuance of Capital Notes in the aggregate principal

amount of $350,000

R-22-1978 Approving the submission of an application for LEAA Funds 06/06/78

through the FL Bureau of Criminal Justice Assistance for the

purchase of an 3 personal portable radios for the Police Dept.,

1 mobile radio unit and 2 mobile chargers for Keystone Heights,

1 personal portable radio for Hastings, and 1 personal portable radio

Page 29: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 29 of 125

for Fernandina Beach…

R-23-1978 Declaring the intent of the City to rezone Lot U, or Eastern ½ 06/06/78

Of Square north of Square 37, as recorded in the Official Records,

Book 90, Page 192 and 315, Page 199 from R-2 to C-2

R-24-1978 Authorizing the refunding of certain presently outstanding revenue 06/20/78

obligations; providing for the issuance of not exceeding $3,075,000

Special Obligation Bonds, Series 1978….

R-25-1978 Authorizing the refunding of certain presently outstanding revenue 06/20/78

obligations; providing for the issuance of not exceeding $4,400,000

Special Obligation Bonds, Series 1978A….

R-26-1978 Prescribing the procedure for termination of utility services 06/20/78

R-27-1978 Honoring David Allen Christian 07/18/78

R-28-1978 Providing for issuance of capital notes in the aggregate principal 07/18/78

amount of $225,000 to finance the Capital Project to finance the

capital project to purchase property in an Industrial Park

R-29-1978 Declaring the intent of the City to rezone Lots 11 through 17, Block 07/18/78

52, North Suburbs, from R-1 and R-2, to C-2

R-30-1978 Declaring the intent of the City to rezone Lots 5, 7 and 9, Block 07/18/78

52 as recorded in Official Records 238, Page 551, and 260, Page 13,

North Suburbs, from R-2 to C-2

R-31-1978 Supplemental Resolution to the Resolution passed on 07/18/78 08/01/78

relative to the issuance of capital notes in the aggregate principal

amount of $225,000

R-32-1978

R-33-1978 Fixing the date, maturities, mandatory amortization installments, 08/25/78

interest rates and redemption provisions for $3,075,000 Utilities

Refunding Revenue Bonds, Series 1978….

R-34-1978 Authorizing William R. Snow to act as Clerk of the City for all 08/25/78

purposes relating to the sale of the City 1978A Bonds and 1978

Bonds in the amount of $7,515,000.

Page 30: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 30 of 125

R-35-1978 Establishing a Community Development Advisory Board for 08/30/78

the 1978 CDBG application

R-36-1978 To apply for a CDBG from the US Dept. of Housing and 08/30/78

Urban Development

R-37-1978 Amending the 1977-78 budget 09/21/78

R-38-1978 Setting forth the Annual Budget and fixing the millage for the Fiscal 09/19/78

Year beginning 10/01/78

R-39-1978 Providing for the issuance of Capital Notes in the aggregate principal 09/21/78

amount of $125,000 to finance the capital project to purchase property

in an Industrial Park

R-40-1978 Changing the flow of vehicular traffic on Gum Street and Walnut 09/21/78

Street into one-way traffic from east to west between Orange Avenue

and Palmetto Avenue

R-41-1978 Amending Resolution R-39-78, Section 17, by changing the date of 10/03/78

issuance of capital notes from 10/05/78 to 10/12/78

R-42-1978 Providing for the sale of property (Lots 8, 9, 10, 11, 12, and 13, 10/17/78

Block 1, South Green Cove Springs) to Gate Roofing Manufacturing

for $6,000 per acre

R-43-1978 Approving the submission of an application for LEAA Funds 11/21/78

through the FL Bureau of Criminal Justice Assistance for the

purchase of an 8 channel logging / recorder for the Police Dept.

R-44-1978 Adopting specific policies, guidelines, and operational procedures 11/07/78

for the 1970-80 Community Development Block Grant

R-45-1978 Honoring public service of Louise Knowles 11/07/78

R-46-1978 Honoring John Preston Hall and naming the newly acquired 11/07/78

Industrial Park the John Hall Industrial Park

R-47-1978 Authorizing the City to enter into an agreement with the American 11/07/78

Express Company for the issuance of a City credit card

R-48-1978 Re-establishing Sewer Charges 11/21/78

Page 31: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 31 of 125

R-49-1978 Authorizing the City to enter into an option with J.P. Hall for 11/21/78

the purchase of approximately 26 acres of property in the

John P. Hall Industrial Park

R-50-1978 Honoring the community service of Sheriff Jennings Murrhee 12/05/78

R-51-1978 Regarding the adoption of the 201 Facilities Plan 12/05/78

R-52-1978 Recognizing the 120th Anniversary of the creation of Clay County, FL 12/19/78

R-53-1978 Appointing a representative to the Clay County Technical 12/19/78

Advisory Committee

Page 32: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 32 of 125

R-01-1979 Authorizing execution of a Utilities Agreement for the 01/02/79

adjustment, change and relocation of certain utilities

within the ROW limits

R-02-1979 Setting forth new electric utility rates effective 03/05/79 02/14/79

R-03-1979 The intent of the City Commission to close and vacate all of 02/14/79

Palmetto Avenue from Golfair Street to the existing southern City limits

R-04-1979 Awarding a non-exclusive to GCS Cablevision pursuant 02/20/79

to the City’s Ordinance 1-79

R-04A-1979 Recognizing the long and distinguished service of James Foster 03/06/79

R-05-1979 Naming Hal Park Road in the John Hall Industrial Park 03/06/79

R-06-1979 Approving GCS Health Authority, Inc. Bonds to be issued by 03/06/79

such non-profit corporation to finance the cost of constructing

an addition to the nursing home in the City and agreeing to accept

a grant to the City of title to such property upon retirement of such bonds

R-07-1979 Approving the application for Supplemental Funds in LEAA 03/06/79

Grant Number 78-A2-04-CE03 for the purchase of two portable

radio units

R-08-1979 Stating the CGCS position relative to annexation legislation 03/20/79

as proposed by Rep. Frank Williams

R-09-1979 Approving the financing of landfill equipment 03/20/79

R-10-1979 Authorizing execution of an agreement with the Seaboard 03/06/79

Coastline Railroad Company for the construction and

maintenance of an Electric Transmission Line by the City

R-11-1979 Setting forth new electric utility rates effective 04/01/79 04/03/79

R-12-1979 Honoring the 40th anniversary of Post 1988 Veterans of Foreign Wars 04/03/79

R-12A-1979 Urging the Interstate Commerce Commission to approve application 03/20/79

to merge the Family Lines and the Chessie into one system

R-13-1979 Designating the Bank of Green Cove Springs as a depository 05/01/79

for City funds and approving the signatures for warrants

Page 33: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 33 of 125

R-14-1979 Designating the St. Augustine Federal Savings and Loan Association 05/01/79

as a depository for City funds and approving the signatures for warrants

R-15-1979 Designating the Freedom Savings and Loan Association as a depository 05/01/79

for City funds and approving the signatures for warrants

R-16-1979 The City enter into a Railroad Reimbursement Agreement with 03/20/79

the FDOT and the Seaboard Coastline Railroad Company for the

installation and maintenance of certain grade crossings at Center Street

R-17-1979 Authorizing the entering into an agreement with the Seaboard 03/23/79

Coastline Railroad Company granting the City the right to install

and maintain a line 11.25 inch transite water main

R-18-1979 Honoring the distinguished service of D. C. Turner as City 05/01/79

Commissioner

R-19-1979 Finding to is desirable to extend the corporate limits southerly 05/15/79

to include areas not now within the corporate limits; directing

that notice be given by the introduction of legislation it effectuate

this purpose – U.S. Naval Station

R-20-1979 To the FDOT supporting installation of crossing gates and 05/15/79

protective signalization of the Seaboard Coastline Railroad

Crossing at Green Cove Avenue and pledge to absorb 50% of the

annual maintenance

R-21-1979 To the FDOT supporting installation of crossing gates and 05/15/79

protective signalization of the Seaboard Coastline Railroad

Crossing at Walburg Street and pledge to absorb 50% of the

annual maintenance

R-22-1979 Appreciation for Senate President Phil Lewis, House Speaker 05/15/79

Hyatt Brown, Senator Pat Thomas, Senator Buddy McKay

and Representative Les Moffitt

R-23-1979 Acknowledging the outstanding performance of the AAA 06/05/79

Girls Softball Champions of Clay High School

R-24-1979 Supporting the efforts of Clay Television to have a television 06/05/79

channel assigned to the Clay County area

Page 34: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 34 of 125

R-25-1979 Setting forth rates for public use of the sanitary landfill to be 06/05/79

effective 06/05/79

R-26-1979 Requesting that the allocation of gas being made to the City 06/15/79

and Clay County be reviewed and increased

R-27-1979 Accepting the resignation of American National Bank of 06/19/79

South Pasadena, Florida as paying agent for the outstanding

utilities revenue certificates Series 1971, and appointing a new

paying agent for such bonds and certficiates

R-28-1979 Authorizing the execution and delivery of an amended No Signature

Escrow Deposit Agreement; authorizing the execution of a or Date Page

Notice of Redemption of certain U.S. Treasury Obligations;

authorizing the execution of certain subscriptions to purchase

U.S. Treasury Obligations; authorizing the Escrow Holder to

pay certain expenses

R-29-1979 Setting forth new electric utility rates effective 07/02/79 07/03/79

R-30-1979 Authorizing the City to borrow $200,000.00 at an annual interest 02/08/80

rate of 9.55 percent and to be repaid in no more than 6 months

R-31-1979 Declaring the intent of the City Commission to adopt an 09/25/79

ordinance amending the Special Uses Ordinance (O-6-79)

under the GCS Zoning Regulations by adding additional categories

R-32-1979 Complying with Section 14 of the City Charter to give notice to 09/18/79

property owner to clean his real property of trash wherein a

health hazard exists – Mel A. Bryan, Lots 5, 7, 9 and parts of

Lot 10 and all of Lots 11, 12, 13, and 15, Block 5, North Suburbs

R-33-1979 Declaring the intent of the City Commission to adopt an 09/25/79

ordinance amending the water and sewer rates

R-34-1979 Declaring the intent of the City Commission to adopt an 09/25/79

ordinance reducing the City Public Utility Tax on Fuel Oil

to four (4) cents per gallon

R-35-1979

R-36-1979 Expressing sympathy to the family of William R. Snow 10/02/79

Page 35: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 35 of 125

R-37-1979 Authorizing the immediate demolition of structure within the 10/16/79

City Limits which present an actual and immediate danger to

the life or property of the citizens of GCS – 564 Pine Street;

517 Pine Street, 1036 Middleburg Avenue; 400 Pine Street

R-38-1979 Authorizing demolition of a structure determining same to be 10/16/79

a health hazard – 125 S. Palmetto Avenue

R-39-1979 Setting forth new electric utility rates effective 11/01/79 10/30/79

R-40-1979 Setting forth the Annual Budget for Fiscal Year beginning 10/01/79 10/30/79

R-41-1979 Authorizing the immediate demolition of structure within the No Date

City Limits which present an actual and immediate danger to

the life or property of the citizens of GCS – 615 Pine Street

R-42-1979 To apply for a grant through the FDNR, Div. of Recreation and Parks 11/20/79

R-43-1979 Authorizing the immediate demolition of structure within the 11/20/79

City Limits which present an actual and immediate danger to

the life or property of the citizens of GCS – 601 Pine Street

R-44-1979 Authorizing the Clay High School Booster Club to clear and 12/18/79

remove trees and stumps from designated areas of the City Landfill

Page 36: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 36 of 125

R-01-80 Prescribing a termination procedure for City Manager 01/21/80

R-02-80 Establishing support of the true City Manager form of government 01/21/80

R-03-80 To apply for 701 Comprehensive Planning Assistance Program 01/30/80

Funds to the U.S. Dept. of Housing and Urban Development

through Florida DCA

R-04-80 Designating the Freedom Savings and Loan Association as a depository 02/05/80

for City funds and approving the signatures for warrants

R-05-80 Designating the Bank of Green Cove Springs as a depository 02/05/80

for City funds and approving the signatures for warrants

R-06-80 Designating the St. Augustine Federal Savings and Loan Association 02/05/80

as a depository for City funds and approving the signatures for warrants

R-07-80 Authorizing the City to borrow $186,258.81 at an annual interest 02/08/80

rate of 9.55 percent and to be repaid in no more than 6 months

R-08-80 Setting forth new electric utility rates effective 03/03/80 02/19/80

R-09-80 Declaring the intent of City Commission to participate as an 02/19/80

Entitlement Jurisdiction during FY 1981-1983 as prescribed by

the Justice System Improvement Act of 1979 (PL-96-157)

R-10-80 Supporting a Legislative Act establishing a Governmental Study 03/04/80

Commission to study the structure, functions and operation of all

governmental units in Clay County

R-11-80 Providing for a formal request the City Commission to appoint 04/01/80

City Manager, William Vermilling, to act as Deputy Clerk

R-12-80 Designating the Bank of Green Cove Springs as a depository 04/09/80

for City funds and approving the signatures for warrants

R-13-80 Designating the Freedom Savings and Loan Association as a depository 04/09/80

for City funds and approving the signatures for warrants

R-14-80 Setting forth new electric utility rates effective 03/01/80 04/01/80

R-15-80 Prescribing minimum electric rates 04/15/80

Page 37: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 37 of 125

R-16-80 Authorizing the City Finance Director to invest, reinvest, deposit 04/15/80

and withdraw City funds at various banking and savings institutions

R-17-80 Recognizing the contribution of Donald Fullerton as a City 05/06/80

Commissioner and Civic Leader in GCS

R-18-80 Designating the Bank of Green Cove Springs as a depository 05/08/80

for City funds and approving the signatures for warrants

R-19-80 Designating the Freedom Savings and Loan Association as a depository 05/08/80

for City funds and approving the signatures for warrants

R-20-80 Designating the St. Augustine Federal Savings and Loan Association 05/08/80

as a depository for City funds and approving the signatures for warrants

R-21-80 Authorizing the execution of the Traffic Signal Agreement between 05/20/80

the FDOT and the City

R-22-80 Resolution of Agreement for Technical Assistance by DCA 05/27/80

through the Personnel Assistance Program

R-23-80

R-24-80 To the Florida DCA requesting financial assistance from the 08/19/80

Local Government Comprehensive Assistance Program for FY 1980-81

R-25-80 Appreciation for outstanding service on the City Charter 08/19/80

Revision Committee

R-26-80 Authorizing the Mayor to enter an agreement with the Seaboard 09/02/80

Coastline Railroad Company whereby the Railroad Company

grants the City permission to construct and maintain an Electric

Power Transmission Wire Line over and across the ROW and

tracks of the Seaboard Coastline Railroad Company at Middleburg Avenue

R-27-80 Designating the Bank of Green Cove Springs as a depository 09/02/80

for City funds and approving the signatures for warrants

R-28-80 Designating Freedom Savings and Loan Association as a depository 09/02/80

for City funds and approving the signatures for warrants

R-29-80 Approval of the transfer of the franchise granted under Ordinance 10/21/80

O-1-79 and all other assets of Green Cove Springs Cablevision

Page 38: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 38 of 125

Company to Florida Publishing Company

R-30-80 To apply for a Community Development Block Grant from the 11/11/80

U.S. Dept. of Housing and Urban Development for Fiscal Year 1981

R-31-80 Appreciation to the Paul E. Reinhold Family 11/18/80

R-32-80 Requiring the City to rebid all City Insurance at least every three 11/18/80

years commencing in 1981

R-33-80 Appreciation to Village Improvement Association (V.I.A.) for 12/02/80

outstanding community contribution

R-34-80 Adopting Procedural Guidelines for City Council Meetings 11/02/80

R-35-80 In Compliance with Chapter 80-274, establishing a Millage rate 12/18/80

of $3.727 per thousand of non-exempt real property within the City

R-36-80 Setting forth the Annual Budget for Fiscal Year beginning 10/01/80 12/18/80

Page 39: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 39 of 125

R-01-1981 Requesting the Florida Public Service Commission to delay the 01/20/81

April 1, 1981 deadline for the CGCS to impose the “Flat” rate

structure for electrical sales

R-02-1981 Requesting the DCA to consider including the CGCS in its 01/20/81

application to the U.S. Dept. of Housing and Urban Development

for local planning assistance funds for the Fiscal Year beginning 07/01/81

R-03-1981 Of offer of settlement of the JEA vs. CGCS lawsuit, Clay County 01/29/81

Circuit Court Case No. 81-22-CA

R-04-1981 Approving the terms of the final settlement of Civil Action No. 02/03/81

81-22-CA, JEA vs. CGCS and authorizing its attorney to request

the Circuit Court of Clay County to enter a consent final judgment

disposing of said suit

R-05-1981 Designating February 15th through April 1st, 1981 as City-wide 02/05/81

Cleanup Time in GCS and encouraging all citizens to actively

engage in cleaning up their property within the City

R-06-1981 Adopting the rules for compliance with Federal Energy Regulatory 03/17/81

Commission Order No. 69, Co-generation and small power production

R-07-1981 Authorizing the investment of surplus funds within the State 04/21/81

Board of Administration under the Investment of Local

Government Surplus Funds Act of 1976

R-08-1981 Pursuant to Ordinance No. 13-81 establishing School Zones 04/21/81

within GCS for the purpose of designating such areas for the

regulations of the speed of motor vehicles

R-09-1981 Designating Freedom Saving and Loan Association as a depository 05/05/81

for City funds and approving the signatures for warrants

R-10-1981 Designating the Bank of Green Cove Springs as a depository 05/05/81

for City funds and approving the signatures for warrants

R-11-1981 Authorizing the City to enter into an agreement with Seaboard 06/02/81

Coastline Railroad Company which grants the City the permission

to construct and maintain a Transmission Electric Power Line across

the ROW of the railroad company

R-12-1981 Requesting the our Legislative Delegation introduce amendments 06/16/81

Page 40: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 40 of 125

to the State Election Code which would have the affect of curing

problems within the absentee ballot portion of said code by

prohibiting persons from obtaining unlimited numbers of absentee

ballots on behalf of prospective voters

R-13-1981 Requesting that the Florida League of Municipalities make a 06/16/81

determination of the feasibility of adopting a uniform election

code for municipalities

R-14-1981 Expressing its intent to adopt ordinances by August 4th, 1981 07/08/81

approving and authorizing the execution of a Power Supply

Development Agreement between the City and FMPA

R-15-1981 Providing for the issuance of $5,500,000 Utilities Revenue Bonds, 07/21/81

Series 1981, Anticipation Notes of the City; providing of the

payment thereof; entering into certain covenants and agreements

with the holders thereof; awarding and selling the notes to Arch W.

Roberts & Co.; authorizing the delivery of an official statement in

connection with the distribution of the notes

R-16-1981 Urging the Governor and the Legislature to adopt legislation 07/21/81

authorizing a one-half cent local option sales tax

R-17-1981 Adopting a Policies and Procedures Manual for City employees 08/04/81

R-18-1981 Authorizing execution of a railroad reimbursement agreement 08/04/81

for future responsibility of grade crossing traffic control devices

within the ROW limits

R-19-1981 Authorizing execution of a railroad reimbursement agreement 08/04/81

for future responsibility of grade crossing traffic control devices

within the ROW limits

R-20-1981 Providing for the issuance of $5,500,000 Utilities Revenue Bonds, 08/13/81

Series 1981, Anticipation Notes of the City; providing of the

payment thereof; entering into certain covenants and agreements

with the holders thereof; awarding and selling the notes to Arch W.

Roberts & Co.; authorizing the delivery of an official statement in

connection with the distribution of the notes

R-21-1981 Setting forth the procedure for introduction and passage of 08/18/81

non-emergency ordinances

Page 41: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 41 of 125

R-22-1981 Adopting the “Position Classification Plan” for the City as part 08/18/81

of the City Policies and Procedures Manual

R-23-1981 Identifying services rendered by Clay County which provide 08/18/81

no real substantial benefit to property or residents within the

City and which are financed from county-wide revenues and

ad valorem taxes; petitioning the BCC to develop appropriate

mechanisms to finance such services pursuant to Section

125.01(6)(a) F.S; directing the City Manager to transmit a certified

copy of this resolution to the BCC

R-24-1981 Supporting single member legislative districts and opposing the 09/01/81

division of Clay County by any such legislative district or tying

Clay County with Duval County

R-25-1981 Authorizing execution of an agreement with the Seaboard 09/01/81

Coastline Railroad Company for the construction and

maintenance of an Electric Transmission Line by the City

R-26-1981 Continuing the designation of the City to act as Public Housing 09/15/81

Agency to administer the Section 8, Housing Assistance Payments

Program of the U.S. Dept. of Housing and Urban Development

R-27-1981 Establishing a special Law Enforcement Trust Fund to handle 10/06/81

receipt and expenditure of forfeited property or proceeds from

the sale of forfeited property in accordance with Florida Statutes

943.41 – 943.44

R-28-1981 In Compliance with Chapter 80-274, establishing a Millage rate 10/15/81

of $3.727 per thousand of non-exempt real property within the City

R-29-1981 Setting forth the Annual Budget for Fiscal Year beginning 10/01/81 10/15/81

R-30-1981 Allowing the City Attorney to draft certain contracts for the City Council 12/01/81

R-31-1981 Authorizing the establishment of a deferred compensation plan 11/10/81

under the control of the International City Management Association

Retirement Corporation

R-32-1981 Declaring the week of November 22-28, 1981 as Family Week 11/17/81

R-33-1981 Approving the efforts of the FLC to secure property tax relief for 12/01/81

the people of Florida and an alternate growing source of revenue

Page 42: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 42 of 125

for local governments through a 1¢ statewide increase in the sales

tax and urging the Florida Legislature to enact legislation embodying

the property tax relief and local government assistance program of the FLC

R-34-1981 Authorizing execution of a Utilities Agreement for the adjustment, 12/15/81

change or relocation of certain utilities within the ROW limits

hereinafter described

R-35-1981 Recommending the adoption of the Joint Senate Resolution 12/15/81

providing that the Florida Homestead Tax Exemption shall not

apply to the first $5,000 of assessed value of a homestead

and other related matters

Page 43: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 43 of 125

R-01-1982 Approve Taxicab rates for John E. Bell 02/02/82

R-02-1982 In accordance with the requirement of Section 10 of 02/16/82

Article II B of Chapter 4 to “Prescribe charges for

impounding animals”.

R-03-1982 Rescheduling the regular meetings in April to the 13th and 27th 03/16/82

R-04-1982 Authorizing the execution of the Traffic Signal Agreement 03/23/82

between the FDOT and the City

R-05-1982 Appreciation for the outstanding conduct of Steve Johnson in 04/13/82

the rescue of a Green Cove Springs resident during a fire on 03/15/82

R-06-1982 To FDOT supporting the installation of crossing gates and 04/27/82

protective signalization of the Seaboard Coastline Railroad

crossing at Oak Street and pledge to absorb 50% of the annual

maintenance

R-07-1982 Approving and authorizing the FDOR in accordance with 04/27/82

Rule 12-10/09 (F.A.C.) to designate a bank to received the

revenue sharing state warrant; authorizing the bank so designated

to wire transfer said revenue sharing funds to a bank designated

by the City to receive such funds

R-08-1982 Appreciation to Senator Edgar M. Dunn of Daytona Beach, 04/27/82

Senator George Kirkpatrick, Jr. of Gainesville and Representative

James Harold Thompson of Quincey

R-09-1982 Designating the Bank of Green Cove Springs as a depository 05/04/82

for City funds and approving the signatures for warrants

R-10-1982 Endorsing a fluoridation project for all City water and authorizing 06/01/82

the City to apply for and receive a government grant for the purpose

of purchasing the necessary equipment, installation and chemical costs

for the1st two years of operation to provide for City-wide fluoridation

of our water system

R-11-1982 Expressing its intent to close an 18-foot wide alley running in 06/01/82

an easterly and westerly direction through the middle of

Budington’s Subdivision

R-12-1982 Expressing concern and citizens disapproval of future Section 8, 08/04/82

Page 44: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 44 of 125

Low-Income apartments under the Housing Finance Agency

within the City and requesting that the State perform an in-depth

study of the need for such housing within our City

R-13-1982 Ratifying and reapproving the Agency Agreement, approving 07/20/82

and authorizing the execution of a Power Sales Contract between

FMPA and the City in connection with the St. Lucie Project

R-14-1982 Authorizing the execution of the St. Lucie Unit No. 2 Capacity 07/20/82

and Energy Sales Contract between the City and Fort Pierce

Utilities Authority and the City of Vero Beach

R-15-1982 Amending Resolution R-12-82 expressing concern and 08/24/82

opposition to the proposed Section 8, Federal and State sponsored

and subsidized low-income apartments within the City and

requesting our Federal and State Congressional Delegation to take

immediate action to investigate the need for such subsidized housing

in Green Cove Springs and, if warranted, halt such project

R-16-1982 Requesting the FDOT to replace four traffic signals on Hwy. 17 09/21/82

R-17-1982 Adopting the Capital Improvement Program for Fiscal Years 10/05/82

1982-83 through 1985-1987

R-18-1982 Authorizing the execution of a Railroad Reimbursement Agreement 10/05/82

for future responsibility of grade crossing traffic control devices

within the ROW limits hereinafter described

R-19-1982 Authorizing and ratifying the sale of City real property to 10/05/82

M. W. Geiger, Sr. (17.346 acres)

R-20-1982 Authorizing the City purchase of certain real property 10/11/82

(Lots 8, 9 and 10 of Lot J, Block 105 from Chauncey Moore for $15,000)

R-21-1982 Setting for the Annual Budget for Fiscal Year beginning 10/01/82 10/11/82

R-22-1982 Commending the City Fire Dept. for its outstanding 10/19/82

accomplishment in winning the 1982 Clay County Fire

Department’s Field Day

R-23-1982 In Compliance with Chapter 80-274, establishing a Millage rate 10/19/82

of $2.611 per thousand of non-exempt real property within the City

Page 45: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 45 of 125

R-24-1982 Authorizing the leasing of a portion of the Neighborhood 12/07/82

Facilities Center to the Clay County Association for the Retarded

Page 46: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 46 of 125

R-01-1983 Approving and authorizing the execution and delivery of 02/01/83

Amendment No. 1 to the Power Sales contract between FMPA

and the Project Participant in connection with the St. Lucie Project

R-01A-1983 Approve Taxicab Rates for Atwood E. Meador 02/01/83

R-02-1983 Acknowledging the 100th Anniversary of the Village 02/15/83

Improvement Association

R-03-1983 Requesting the FDOT to close and deed that portion of State 02/15/83

Road ROW for S.R. 16 west of Hwy. 17 and east of Palmetto Avenue

R-04-1983 Authorizing the leasing of a portion of the Neighborhood 03/01/83

Facilities Center to the Clay County Association for the Retarded

R-05-1983 Of intent to close a portion of Palmetto Avenue at Cove Plaza 03/08/83

Shopping Center

R-06-1983 Approving and authorizing the execution and delivery of 04/19/83

Amendment No. 2 to the Power Sales contract between FMPA

and the Project Participant in connection with the St. Lucie Project

R-07-1983 Stating the City’s position with respect to the encouragement 04/26/83

of industrial growth in our area

R-08-1983 Authorizing the Leasing of the Storeroom in the Kitchen on the 05/03/83

T. R. Marie Auditorium to house a local food bank

R-09-1983 Designating the Bank of Green Cove Springs as a depository 05/03/83

for City funds and approving the signatures for warrants

R-10-1983 Transfer of 100% of the outstanding stock of Clay Video, Inc. 05/17/83

to Monroe M. Rifkin and Narragansett Capital Corp. by CSX Corp.

R-11-1983 Commending the Clay High School Girls Softball Team as 06/07/83

State Champions

R-12-1983 Allowing the Town of Orange Park to participate in the County 06/07/83

Housing Assistance Program

R-13-1983

R-14-1983 Approving and authorizing the FDOR in accordance with 06/21/83

Page 47: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 47 of 125

Rule 12-10/09 (F.A.C.) to designate a bank to received the

revenue sharing state warrant; authorizing the bank so designated

to wire transfer said revenue sharing funds to a bank designated

by the City to receive such funds

R-15-1983 Providing for the retirement of the Outstanding $5,500,000 06/22/83

Utilities Revenue Bonds, Series 1981, Anticipation Notes of

the City; providing for the redemption of said notes on 08/01/83

R-16-1983 Authorizing the leasing of Room 105 in the Neighborhood 07/05/83

Facilities Center to the Clay County Association for the Retarded

R-17-1983 Authorizing the borrowing of $4,000,000 and the issuance of 06/22/83

$4,000,000 Utilities Revenue Bonds, Series 1981, Anticipation

Notes, Second Series

R-18-1983 Amending the body of the Resolution adopted on 06/22/83 07/11/83

authorizing the borrowing of $4,000,000 and the issuance of

$4,000,000 Utilities Revenue Bonds, Series 1981, Anticipation

Notes, Second Series

R-19-1983 Certification of City authority to deposit and withdraw funds in 09/06/83

the Barnett Bank of Jacksonville

R-20-1983 Requesting adequate notice from the NEFRPC for all agenda items 07/19/83

for projects located within the corporate limits of Green Cove Springs

R-21-1983 In opposition to the Amendment of the Florida Statutes or the 07/19/83

Enactment of any Special Act relative to merger of municipalities

R-22-1983

R-23-1983 Amending the Policies and Procedures Manual 09/20/83

R-24-1983 In Compliance with Chapter 80-274, establishing a Millage rate 09/29/83

of $2.611 per thousand of non-exempt real property within the City

R-25-1983 Setting for the Annual Budget for Fiscal Year beginning 10/01/83 10/06/83

R-26-1983 Authorizing execution of the Traffic Signal Agreement between 10/04/83

the FDOT and the City

R-26A-1983 Approving the leasing of a portion of the Neighborhood 11/01/83

Page 48: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 48 of 125

Facilities Center to the Clay County Association for the Retarded

R-27-1983 Appreciation and acknowledgement of the contributions of 10/18/83

William Vermilling to the City as City Manager from 1980 to 1983

R-28-1983 Designating the Bank of Green Cove Springs as a depository 10/18/83

for City funds and approving the signatures for warrants for the City

R-29-1983 Supporting St. Johns County’s to effect State acquisition 10/18/83

of the Guana River Area

R-30-1983 Requesting assistance from the Dept. of Natural Resources, 11/06/83

Div. of Recreation and Parks

R-31-1983 Approving the leasing of a portion of the Neighborhood 11/15/83

Facilities Center to the Putnam Clay Economic Opportunity Council

R-32-1983 Approving the leasing of a portion of the Neighborhood 11/15/83

Facilities Center to the Penney Farms Neighborhood Service

Center a/k/a Penney Farms Day Care Centers

Page 49: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 49 of 125

R-01-1984 Observe Arbor Day 01/17/84

R-02-1984 Commending the efforts of the City Manager Selection Committee 02/07/84

R-03-1984 Designating the Bank of Green Cove Springs as a depository 03/06/84

for City funds and approving the signatures for warrants for the City

R-04-1984 Appreciation to Ted Biggs for his service as Interim City Manager 03/20/84

R-05-1984 Acknowledging the 100th Anniversary of the First Presbyterian 03/20/84

Church of Green Cove Springs

R-06-1984 Proclaiming April as “Clean-Up Month” in Green Cove Springs 03/20/84

R-07-1984 Appreciation to the Clay County Chamber of Commerce 04/17/84

R-08-1984 Designating the Atlantic Bank of Green Cove Springs as a 05/01/84

depository for City funds and approving the signatures for

warrants for the City

R-09-1984 Appreciation for Carl J. Crossley for his outstanding service 05/15/84

as Police Chief of Green Cove Springs

R-10-1984 Designating the Barnett Bank of Green Cove Springs as a 06/05/84

depository for City funds and approving the signatures for

warrants for the City

R-11-1984 Designating Freedom Savings & Loan Association of Green 06/05/84

Cove Springs as a depository for City funds and approving the

signatures for warrants for the City

R-12-1984 Designating the Clay County Port within the Reynolds Industrial 06/19/84

Park as a Customs Station

R-13-1984 Authorizing execution of the attached Project Agreement with 06/19/84

the Dept. of Natural Resources

R-14-1984 Objecting to issuance of U.S. Corps of Engineer Permit No. 07/03/84

84R-1432 and FDER Permit No. 550854642

R-15-1984 Adopting the Capital Improvement Program for the City for 08/07/84

Fiscal Years 1984-85 through 1988-89

Page 50: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 50 of 125

R-16-1984 Designating September 25, 1984 as an additional regular 09/04/84

City Council meeting

R-17-1984 Appreciation to Irby Construction Company 09/04/84

R-18-1984 In Compliance with Chapter 80-274, establishing a Millage rate 09/25/84

of $2.611 per thousand of non-exempt real property within the City

R-19-1984 Setting forth the Annual Budget for Fiscal Year beginning 10/01/84 09/25/84

R-20-1984 Supporting the designation of Hwy. 17, between Green Cove 10/02/84

Springs and Orange Park to be declared as a Limited Access Highway,

and urging all legislative officials for Clay County to support

said Resolution

R-21-1984 Requesting the FDOT to prohibit parking on the Westerly ROW 10/16/84

of Hwy. 17 within the corporate limits

R-22-1984 Appreciation to the Japonica Garden Club for donation of park benches 12/04/84

R-23-1984 Extending current leases for the Neighborhood Facilities Center 12/04/84

R-24-1984 Rescheduling the 01/01/85 Meeting to 01/08/85 and the 12/18/84

01/15/85 Meeting to 01/22/85

R-25-1984 Authorizing filing a Small Cities Community Development 12/18/84

Block Grant Application with the Dept. of Commerce

R-26-1984 Authorizing filing a Small Cities Community Development 12/18/84

Block Grant Application with the Dept. of Community Affairs

Page 51: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 51 of 125

R-01-1985 Requesting FDOT to survey speed limits of Hwy. 16 within the 01/08/85

Corporate limits of Green Cove Springs and if appropriate and

justified reduce the speed limit to 35 m.p.h.

R-02-1985 Awarding $18,000 1985 Three Year Mandatory Tender MultiFamily 12/26/85

Housing Revenue Bonds, Series 1985 (Green Cove Springs Housing

Limited Partnership Project…

R-03-1985 Objecting to the issuance of a permit to Homer Smith Seafood Company 02/05/85

to discharge wastewater into Trout Creek or the St. Johns River

R-04-1985 Approving and authorizing the execution of an All-Requirements Power 02/12/85

Supply Project Contract between FMPA and the City of Green Cove Springs

R-05-1985 Urging support by the Green Cove Springs, Florida, area legislative 02/05/85

Delegation of State assistance for rail passenger service between

Jacksonville, Florida and Mobile, Alabama

(Could be R-05-85 – no number assigned)

R-06-1985 Proclaiming April as “Clean-up Month in Green Cove Springs 04/16/85

R-07-1985 Authorizing execution of a Utilities Agreement for the Adjustment, 04/16/85

change or relation of certain utilities within the right-of-way limits…

R-08-1985 Designating the Atlantic Bank of Green Cove Springs as a Depository 05/07/85

For funds and approving the signatures for warrants…

R-09-1985 Designating the Barnett Bank of Green Cove Springs as a Depository 05/07/85

For funds and approving the signatures for warrants…

R-10-1985 Dedicating Opal Reed Park and expressing appreciation for her 06/XX/85

contributions to Green Cove Springs

R-11-1985 Rescheduling the July 2, 1985 to July 9, 1985 and July 16, 1985 to 06/18/85

July 23, 1985

R-12-1985 Accepting the Clay County Resolution which designates certain 10/15/85

services and funds to be made available to the City

R-13-1985 Or Above – neither have numbers assigned on document.

R-14-1985 Repealing Resolution R-30-80 and eliminating the requirement to rebid 08/20/85

the City’s health and hospitalization policies every three years

Page 52: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 52 of 125

R-15-1985 Adopting the Capital Improvement Program for FYs 1985-86 through 09/24/85

1989/90

R-16-1985 In compliance with Chapter 80-274, Laws of Florida, establishing a 09/24/85

millage rate of $2.611 per thousand of non-exempt real property within

the City of Green Cove Springs, Florida for the FY 1985/86

R-17-1985 Setting for the Annual Budget for FY 10/01/85 09/24/85

R-18-1985

R-19-1985

R-20-1985 Authorizing issuance of not exceeding $18,000,000.00 multi-family 11/21/85

housing revenue bonds (Green Cove Springs Housing Limited Partnership

Project) for the purpose of acquiring and constructing a multi-family

housing project.

R-21-1985 Authorizing filing of an application with the Dept. of Community Affairs, 12/17/85

State of Florida, for a Small Cities Community Development Block Grant

R-22-1985 Awarding $18,000,000 1985 Three Year Mandatory Tender 12/26/85

Multifamily Housing Revenue Bonds, Series 1985 (Green Cove

Springs Housing Limited Partnership Project), of the City of Green

Cove Springs, Florida, at negotiated sale to the purchaser thereof;

authorizing execution and delivery of a Trust Indenture, Loan

Agreement, Official Statement and Regulatory Agreement by the City;

designating the Trustee for the Bonds

Page 53: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 53 of 125

R-01-1986 Declaring the public necessity for acquiring electric transmission 04/16/86

and/or distribution line easements assigned to Clay Electric Cooperative

Association, Inc., all electrical transmission structures situate thereon,

and “Right to Serve”, through condemnation by right of eminent domain,

certain property rights, both real and personal,…

R-02-1986 Designating the Barnett Bank of Green Cove Springs as a depository for 05/06/86

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-03-1986 Designating the Atlantic Bank of Green Cove Springs as a depository for 05/06/86

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-04-1986 Designating the Barnett Bank of Green Cove Springs as a depository for 06/17/86

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-05-1986 Designating the First Union Bank of Green Cove Springs as a depository 06/17/86

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-06-1986 Supporting the Clay County Chamber of Commerce program to post 08/19/86

signs reading “Welcome to Florida’s First Coast” at major county

and city boundaries

R-07-1986 Adopting the Capital Improvement Program for FY 1986/87 through 09/02/86

1990/91

R-08-1986 Commending Carl Pugh for his outstanding contributions 09/16/86

R-09-1986 Adopting modifications to the City’s Policies and Procedure Manual 09/30/86

R-10-1986 Cable Television Agreement – right and privilege to install and operate 10/08/86

A community antenna television system within the corporate limits

R-11-1986

R-12-1986 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/30/86

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1986/87

R-13-1986 The annual budget for FY beginning 10/01/86 09/30/86

Page 54: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 54 of 125

R-14-1986 Approving amendments to the Trust Indenture with regard to Green XX/21/86

Cove Springs Multi-Family Housing Revenue Bonds, (Green Cove

Springs Housing Limited Partnership Project)

R-15-1986 Authorizing the use of a Consent Agenda; establishing procedural 11/18/86

guidelines

R-16-1986 Designating the First Union Bank of Green Cove Springs as a depository 11/18/86

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-17-1986 Designating the Barnett Bank of Green Cove Springs as a depository for 11/18/86

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-18-1986 Adopting the following Code of Ethical Conduct for Public Officials 12/02/86

Employees and Affected Contractors; authorizing the Vice-Mayor to

execute CDBG-related documents in the Mayor’s absence

R-19-1986 Authorizing filing of an application with the Dept. of Community Affairs, 12/15/86

State of Florida, for a Small Cities Community Development Block Grant

Page 55: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 55 of 125

R-01-1987 Expressing the City Council’s intent to provide wastewater and 01/06/87

water service to the Food Lion Facility and setting the general terms

R-02-1987 Designating the appropriate method of accounting for expenditures 01/20/87

relating to electric service in the Magnolia Point Subdivision

R-03-1987 Approving the execution of the 1986-1987 Interlocal Agreement 02/03/87

with Clay County

R-04-1987 Adopting a revised Employees Policies and Procedures Manual 04/08/87

R-05-1987 Approving of the establishment of the First Coast Regional Transportation 02/17/87

Authority

R-06-1987 Rescheduling the regular City Council Meetings from April 7 & 21, 1987 03/17/87

to April 8 and 22, 1987

R-07-1987 Applauding the recipient of the Clay County Teacher of the Year Award, 03/17/87

Mrs. Jeanne Barry

R-08-1987 Creating an Arts and Recreation Board to be composed of ten Members 04/22/87

who shall serve without compensation; providing for the appointment

and filling of vacancies of members; providing terms of office;….

R-09-1987 Observing the week of May 10-16, 1987 as “Say No To Drugs Week” 04/21/87

R-10-1987 Designating the Barnett Bank of Green Cove Springs as a depository for 05/05/87

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-11-1987 Designating the First Union Bank of Green Cove Springs as a depository 05/05/87

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-12-1987 Authorizing acceptance of liability by City for Ship Shape Run 05/19/87

R-13-1987 Recognizing the achievements of Councilmember Sandra Dunnavant in 06/02/87

The “Just Say No” to Drug Program

R-14-1987 Adopting the Capital Improvement Program for FY 1987/88 through 08/18/87

1991/92

Page 56: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 56 of 125

R-15-1987 Endorsing Ripkin Cable Income Partners, L.P. for a fifteen (15) year 09/01/87

Cable Television Franchise within Green Cove Springs, Florida;

Authorizing the execution of a Franchise Agreement

R-16-1987 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/22/87

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1987/88

R-17-1987 Setting the Annual Budget for FY beginning 10/01/87 09/22/87

R-18-1987 Authorizing the execution of a Florida Dept. of Transportation 10/06/87

Temporary Road Closing Application (Clay High Homecoming Parade)

R-19-1987 Authorizing the execution of a Florida Dept. of Transportation 11/17/87

Temporary Road Closing Application (Christmas Parade)

R-20-1987 Proclaiming Green Cove Springs as a “Just Say No City” 11/17/87

Page 57: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 57 of 125

R-01-1988 Adopting an Affirmative Action Plan for contracts and purchasing 01/05/88

R-02-1988 Requesting the Florida Dept. of Transportation to consider installing 01/19/88

traffic lights and a sidewalk at locations in and near Green Cove Springs

R-03-1988 In opposition to the use of Camp Blanding and other sites in Clay 03/XX/88

County as a Hazardous Waste Collection or Treatment Facility

R-04-1988 Approving the Execution of the 1987/88 Interlocal Agreement with 03/01/88

Clay County

R-05-1988

R-06-1988 Requesting Clay Memorial Hospital to remain within the City 03/15/88

R-07-1988 Requesting the Florida Dept. of Transportation to consider locating the 03/15/88

New Beltway River Crossing South of the City

R-08-1988

R-09-1988 Authorizing the execution of a Florida Dept. of Transportation 04/19/88

Temporary Road Closing Application (Memorial Day Run)

R-10-1988 Expressing the Council’s Intent to combat negative influences in the 05/03/88

Community

R-11-1988 Observing the week of May 9-13, 1988 as “Say No To Drugs Week” 05/03/88

R-12-1988 Designating the Barnett Bank of Green Cove Springs as a depository for 05/03/88

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-13-1988 Designating the First Union National Bank of Green Cove Springs as 05/03/88

a depository for funds and approving the signatures for warrants for

the City of Green Cove Springs, Florida.

R-14-1988

R-15-1988

R-16-1988 Adopting the Capital Improvement Program for FY 1988/89 through 08/02/88

1992/93

Page 58: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 58 of 125

R-17-1988 Adopting a revised Employees Policies and Procedures Manual 08/02/88

R-18-1988 In compliance with Chapter 80-274, Laws of Florida, Establishing a 10/04/88

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1988/89

R-19-1988 Setting the Annual Budget for FY beginning 10/01/88 10/04/88

R-20-1988

R-21-1988 Authorizing the execution of a Florida Dept. of Transportation 11/01/88

Temporary Road Closing Application (Clay High Homecoming Parade)

R-22-1988 Authorizing the City Manager to submit an application for funding under 10/18/88

the FRDAP for construction of a river boardwalk and nature trail within

Spring Park…

R-23-1988 Authorizing the execution of a Florida Dept. of Transportation 11/01/88

Temporary Road Closing Application (Christmas Parade)

R-24-1988 Approving the execution of the 1988/89 Interlocal Agreement with 11/15/88

Clay County

R-25-1988 Accepting the Water and Wastewater System servicing the Food Lion 11/15/88

Warehouse and other areas south of the City; acknowledging substantial

compliance with the Interlocal Contract by Clay County

R-26-1988 Authorizing the execution of a Traffic Signal Maintenance Agreement 10/18/88

between the State of Florida Dept. of Transportation and the City

R-27-1988 Relating to a Deferred Compensation Plan 12/20/88

Page 59: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 59 of 125

R-01-1989 Authorizing the execution of a Florida Dept. of Transportation 03/21/89

Temporary Road Closing Application (Memorial Day Shipshape 5000

Road Race)

R-02-1989 Requesting the Florida Dept. of Transportation to four-lane Highway 17 04/04/89

from the City limits of Green Cove Springs to Palatka

R-03-1989 Joint Resolution of the Municipalities of Clay County supporting 02/07/89

mandatory garbage service for the unincorporated areas; and recognizing

a potential crisis in future waste disposal costs; and urging the Clay County

Commission to take necessary action.

R-04-1989 Appreciation for the achievements and contributions of Clay Port, Inc. 04/18/89

formerly Reynolds Industrial Park

R-05-1989

R-06-1989

R-07-1989

R-08-1989 Commending the Volunteer Fire Fighters who have completed the 05/02/89

Florida Firefighters Minimum Standards Course

R-09-1989 Appointing F. Warwick Kenney as the City Representative to the Clay 05/02/89

County Governmental Study Commission; and selecting Robert Bradley

as an Alternate

R-10-1989 Designating the First Union National Bank of Green Cove Springs as 05/02/89

a depository for funds and approving the signatures for warrants for

the City of Green Cove Springs, Florida.

R-11-1989 Designating the Barnett Bank of Green Cove Springs as a depository for 05/02/89

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-12-1989 Adopting the terms of a County Resolution regarding recycling, solid 05/02/89

waste, education and waste tire program

R-13-1989 Honoring the Oldest Veteran living in Green Cove Springs (Elvin Olson) 05/16/89

R-14-1989 Naming and Dedicating the Vera Francis Hall Community Park 05/16/89

Page 60: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 60 of 125

R-15-1989 Honoring and commending William V. Chappell, Jr. for his outstanding 06/13/89

Dedication and leadership for 20 years as U.S. Representative for the

Fourth Congressional District of Florida and 12 years in the Florida

legislature

R-16-1989 Rescheduling for July 4 and July 18 to July 11 and July 25, 1989 06/20/89

R-17-1989 Honoring Henry Miller Francis on his 100th Birthday 07/25/89

R-18-1989 Designating the Barnett Bank of Green Cove Springs as a depository for 07/25/89

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-18A-1989 Acknowledging outstanding contributions of Carl Pugh 08/01/89

R-19-1989 Designating the First Union National Bank of Green Cove Springs as 07/25/89

a depository for funds and approving the signatures for warrants for

the City of Green Cove Springs, Florida.

R-19A-1989 Adopting the Capital Improvement Program for FY 1989/90 through XX/XX/XX

1993/94

R-20-1989 Accepting the terms of a County Resolution which constitutes 08/15/89

an Interlocal Agreement between the County and the City on the

double taxation issue for FY 1989/90

R-21-1989 Recognizing the efforts and accomplishments of the Food Pantry 09/15/89

of Green Cove Springs

R-22-1989 Authorizing the execution of a Florida Dept. of Transportation 09/19/89

Temporary Road Closing Application (Clay High Homecoming Parade)

R-23-1989

R-24-1989 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/25/89

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1989/90

R-25-1989 Setting the Annual Budget for FY beginning 10/01/89 09/25/89

R-26-1989 Authorizing the execution of a Public Works Mutual Aid Agreement 10/17/89

R-27-1989 Authorizing the execution of a Florida Dept. of Transportation 11/21/89

Page 61: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 61 of 125

Temporary Road Closing Application (Christmas Parade)

Page 62: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 62 of 125

R-01-1990 Recognizing a Mens Senior Basketball League in Green Cove Springs XX/XX/XX

(Green Cove Springs Hornets)

R-02-1990 Expressing support for the establishment of the Tugboat Restaurant at 02/06/90

Red Bay Marina

R-03-1990 Acknowledging the accomplishments of Sara George Stewart Geiger 02/20/90

R-04-1990 Acknowledging Black History Month 02/20/90

R-05-1990 Designating the Barnett Bank of Green Cove Springs as a depository for 02/20/90

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-06-1990 Designating the First Union Bank of Green Cove Springs as a depository 02/20/90

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-07-1990

R-08-1990 Congratulating the Clay High School Basketball Team and staff on their 03/20/90

1989-90 accomplishments

R-09-1990 Extending a warm welcome to Jimmie Smith, 1990 President of the 04/03/90

Florida Federation of Women’s Clubs

R-10-1990 Expressing the concern of the Council regarding the inequity in the 04/03/90

allocation of Federal grant funds to the State of Florida relative to the

payment by Florida residents of Federal taxes

R-11-1990 Authorizing the execution of a Florida Dept. of Transportation 04/17/90

Temporary Road Closing Application (Memorial Day Run)

R-12-1990 Opposing proposed legislation imposing a three percent (3%) service 04/17/90

fee on the local government half-cent sales tax trust fund

R-13-1990 Designating the First Union Bank of Green Cove Springs as a depository 05/01/90

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-14-1990 Designating the Barnett Bank of Green Cove Springs as a depository for 05/01/90

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

Page 63: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 63 of 125

R-15-1990 To the Public Service Commission requesting two-way toll-free 06/05/90

telephone service between Green Cove Springs, Orange Park

and Jacksonville, Florida

R-16-1990

R-17-1990 Adopting amendments to the Personnel Policies and Procedures Manual 08/21/90

R-18-1990 Adopting amendments to Appendix A, Job Description, of the 06/13/90

Personnel Policies and Procedures Manual

R-19-1990 Scheduling a referendum of proposed Charter Amendment 06/19/90

R-20-1990 Recognizing Vice President Dan Quayle’s visit to Clay County 07/09/90

on 07/09/90

R-21-1990 Recognizing the visit of Congressman Bill Grant’s visit to the City 07/03/90

of Green Cove Springs

R-22-1990

R-23-1990

R-24-1990 Urging Citizens to support the Constitutional Amendment No. 3 on the 07/17/90

November 1990 Ballot limiting unfunded State Mandates on cities

and counties

R-25-1990 Designating the Barnett Bank of Green Cove Springs as a depository for 08/15/90

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-26-1990 Designating the First Union Bank of Green Cove Springs as a depository 08/15/90

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-27-1990 Adopting the Capital Improvement Program for FY 1990/91 through 08/21/90

1994/95

R-28-1990 Setting the Procedure for Introduction and Passage of 09/04/90

Non-Emergency Ordinances

R-29-1990

Page 64: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 64 of 125

R-30-1990 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/18/90

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1990/91

R-31-1990 Setting the Annual Budget for FY beginning 10/01/90 09/18/90

R-32-1990 Authorizing the execution of a Florida Dept. of Transportation 09/18/90

Temporary Road Closing Application (Clay High Homecoming Parade)

R-33-1990 Request the Florida League of Cities to place on its Agenda at the 09/18/90

64th Annual Convention the subject of overhead versus underground

electric utilities

R-34-1990 Recognize 11/02/90 as the 116th anniversary of the incorporation 10/16/90

Of the City of Green Cove Springs

R-35-1990 Strongly supporting call for congress to pass legislation removing 10/16/90

Federal restrictions imposed upon Bell Operating Companies,

Thereby permitting full participation of American Industry in

Providing telecommunications equipment and services

R-36-1990 Authorizing the execution of a Florida Dept. of Transportation 10/16/90

Temporary Road Closing Application (Christmas Parade)

R-37-1990 Expressing appreciation to Ken Smoak for his untiring efforts helping 11/XX/90

the young people of this community

R-38-1990 Expression appreciation for the assistance of the Clay County Port, Inc. 11/06/90

R-39-1990 Rescheduling the regular City Council meetings from January 1 and 12/18/90

January 15, 1991 to January 8 and January 22, 1991.

Page 65: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 65 of 125

R-01-1991 Amending Chapter VIII, Section 1 Holidays of the Employees 01/08/91

Policies and Procedures Manual

R-02-1991 Community Development Plan 01/15/91

R-03-1991 Amending Chapter IX of the Employees Policies and Procedures Manual 04/16/91

R-04-1991 Authorizing the execution of an amended All-Requirements Power Supply 04/16/91

Project Contract

R-05-1991 Authorizing the execution of a Florida Dept. of Transportation 03/05/91

Temporary Road Closing Application (Community Tribute March in

Support of local military service personnel involved in Operation

Desert Storm)

R-06-1991 Authorizing the execution of a Florida Dept. of Transportation 04/02/91

Temporary Road Closing Application (Memorial Day Shipshape 5000K

And 1 Mile Fun Run)

R-07-1991 Approving execution of an Agreement for Maintenance with the FDOT 04/16/91

R-08-1991 Amending Section 2.10 (A) providing for calling of special meetings 05/31/91

R-09-1991

R-10-1991 Recognizing the Swecom Development locating in Clay Port, Inc. 06/05/91

R-11-1991 Awarding Utilities Refunding Revenue Bonds, Series 1991, in the 06/07/91

Principal amount of $10,000,000.00; …

R-12-1991 Providing for the redemption on 10/01/94 of certain of the Utilities XX/XX/XX

Refunding Revenue Bonds, Series 1985, Dated 07/01/85

R-13-1991 Appreciation for Senator Mary R. Grizzle 06/18/91

R-13A-92 Commendation for Clayton Revels of Clayton Revels Chrysler Plymouth 07/16/91

R-14-1991 Authorizing the City Manager and his staff to enter into an Urban 06/18/91

and Community Forestry Grant Memorandum of Agreement with

the State of Florida, Dept. of agriculture and consumer Services,

Division of Forestry

Page 66: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 66 of 125

R-14A-91 Repealing Resolution R-32-80 to provide for the rebidding of City insurance

07/16/91

R-15-1991 Adopting the Capital Improvement Program for FY 1991/92 through 08/20/91

1995/96

R-16-1991 Requesting the BCC to actively pursue the construction of the Green 08/06/91

Cove Springs to Orange Park biking, running, walking trail

R-17-1991 Designating September 2, 1991 as “ B. B. McCrary Day” 08/27/91

R-18-1991 Supporting the Regional Adopt-A-Shore Litter Removal Program 09/03/91

and the Application submitted by the Stewards of the St. Johns River,

Inc. applying for grant funding through Keep Florida Beautiful, Inc. for

the implementation of a Regional Adopt-A-Shore for Northeast Florida

R-19-1991 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/17/91

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1991/92

R-20-1991 Setting the Annual Budget for FY beginning 10/01/91 09/17/91

R-21-1991 Authorizing the execution of a Florida Dept. of Transportation 09/17/91

Temporary Road Closing Application (Homecoming Parade)

R-22-1991 Recognizing October, 1991 as City Government Month… 09/17/91

R-23-1991

R-24-1991 Authorizing the execution of a Florida Dept. of Transportation 10/15/91

Temporary Road Closing Application (Christmas Parade)

R-25-1991 Authorizing execution of a Utilities Agreement for the adjustment or 11/05/91

Relocation of certain utilities within the right-of-way limits hereafter

described (S.R. 15)

R-26-1991 Authorizing execution of a Utilities Agreement for the adjustment or 11/05/91

Relocation of certain utilities within the right-of-way limits hereafter

described (S.R. 16)

R-27-1991 Petition the BCC to impose mandatory solid waste collection and 12/17/91

Disposal services for all county residents…

Page 67: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 67 of 125

R-01-1992 Authorizing execution of a Utility Agreement for the adjustment or 01/07/92

Relocation of certain utilities within the right-of-way limits hereafter

described (S.R. 15)

R-02-1992

R-03-1992 Designating the First Union Bank of Green Cove Springs as a depository 02/18/92

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-04-1992 Designating the Barnett Bank of Green Cove Springs as a depository for 03/03/92

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-05-1992 Establishing a policy for the payment of unused vacation leave 03/03/92

R-06-1992 Designating Lt. David Knight as “1991 Firefighter of the Year”. 03/03/92

R-07-1992 Honoring City Fire Chief Reid Wager for as Fire Chief for 50 years 03/03/92

R-08-1992 Authorizing execution of a Highway Lighting Agreement for the 03/17/92

Adjustment, relocation and/or installation of a certain lighting

System within the right-of-way limits hearafter described (S.R. 15)

R-09-1992 Authorizing the execution of a Florida Dept. of Transportation 04/21/92

Temporary Road Closing Application (Florida Striders Track Club)

R-10-1992 Congratulating Michael Peeples for being chosen to join seventeen 07/21/92

other baseball players from across the country on the Unites States

PanAm Baseball Team…

R-11-1992

R-12-1992 Acknowledging the accomplishments of Janet L. Keskinen for being 05/05/92

Selected Clay County and Crown Region Teacher of the Year

R-13-1992 Designating the First Union Bank of Green Cove Springs as a depository 06/16/92

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-13a-92 Authorizing execution of a Utility Agreement for the adjustment or 05/19/92

Relocation of certain utilities within the right-of-way limits hereafter

described (S.R. 16)

Page 68: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 68 of 125

R-14-1992 Designating the Barnett Bank of Green Cove Springs as a depository for 06/16/92

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-15-1992 Proclaiming 07/11/92 as “Reid R. Wager Day” 07/07/92

R-16-1992 Adopting the Capital Improvement Program for FY 1992/93 through 07/21/92

1996/97

R-17-1992

R-18-1992

R-19-1992 Authorizing the execution of a Florida Dept. of Transportation 09/16/92

Temporary Road Closing Application (Homecoming Parade)

R-20-1992 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/28/92

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1992/93

R-21-1992 Setting the Annual Budget for FY beginning 10/01/92 09/28/92

R-22-1992 Authorizing the execution of a Florida Dept. of Transportation 10/06/92

Temporary Road Closing Application (Christmas Parade)

R-23-1992 Amending Section 5 of Chapter III of the Personnel Policies and 11/03/92

Procedures Manual to expand the City residency requirements for

all City employees from five miles to the boundaries of Clay County

R-24-1992

R-25-1992 In compliance with Chapter 80-274, Laws of Florida, Establishing a 12/01/92

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1992/93

R-26-1992 Setting the Annual Budget for FY beginning 10/01/92 12/01/92

Page 69: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 69 of 125

R-01-1993 To the Governor of the State of Florida respectfully requesting assistance 03/09/93

In re-establishing Clay Memorial Hospital

R-1A-1993 Acknowledging the 120th Anniversary of the Greater Mount Zion African 02/02/93

Methodist Episcopal Church

R-02-1993 Designating John L. Rhoads as “1992 Fire Fighter of the Year” 03/16/93

R-03-1993 Rescheduling the April 20, 1993 Regular Meeting of the Green Cove 04/07/93

Springs City Council

R-04-1993 Designating the Barnett Bank of Green Cove Springs as a depository for 04/07/93

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-05-1993 Designating the First Union Bank of Green Cove Springs as a depository 04/07/93

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-06-1993 Authorizing the execution of a Florida Dept. of Transportation 04/21/93

Temporary Road Closing Application (Memorial Day Shipshape 5000)

R-07-1993 Urban and Community Forestry Grant Program 06/15/93

R-08-1993 Adopting the Capital Improvement Program for the City of Green 07/06/93

Cove Springs for Fiscal Year 1993/94 through 1997/98

R-09-1993 Encouraging all who can do so to learn about ways to reduce energy 07/06/93

usage, decrease overhead cost and conserve our environment

R-10-1993 Requesting the FDOT to consider installing traffic lights and a 07/20/93

Crosswalk at locations in and near Green Cove Springs

R-11-1993 Authorizing the execution of a Florida Dept. of Transportation 11/07/93

Temporary Road Closing Application (Clay High Homecoming Parade)

R-12-1993 Expressing opposition to a proposed tax increase by the SJRWMD 09/07/93

R-13-1993 Authorizing execution of a Utility Agreement within the Right-of-Way 09/21/93

Limits hereafter described

R-14-1993 Authorizing execution of a Utility Agreement within the Right-of-Way 09/21/93

Limits hereafter described

Page 70: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 70 of 125

R-15-1993 Recognizing City Government Week, October 3-9, 1993, and XX/XX/XX

encouraging all citizens to support the celebration and corresponding

activities

R-16-1993 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/23/93

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1993/94

R-17-1993 Setting the Annual Budget for FY beginning 10/01/93 09/23/93

R-18-1993 Authorizing the execution of a Florida Dept. of Transportation 10/05/93

Temporary Road Closing Application (Christmas Parade)

R-18A-1993 Expressing opposition to unfunded Mandates 11/02/93

R-19-1993 Designating the First Union Bank of Green Cove Springs as a depository 12/21/93

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-20-1993 Designating the Barnett Bank of Green Cove Springs as a depository for 12/21/93

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-21-1993 Authorizing the submission of an application for the Small Cities 12/21/93

Community Development Block Grant to the Florida Dept. of

Community Affairs for Federal Fiscal Year 1994

R-22-1993 Adopting an Affirmative Action Plan; Setting forth Policies; Providing 12/21/93

Definitions; Defining an Action Plan

Page 71: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 71 of 125

R-01-1994 Authorizing the execution of a Florida Dept. of Transportation 02/01/94

Temporary Road Closing Application (Parade)

R-02-1994 Consent to Assignment and Transfer of CATV Franchise 02/01/94

R-03-1994 Expressing support for the extension of the Licensure of the Clay 02/01/94

Memorial Hospital owned by the Clay County Hospital Authority,

and requesting that the Florida Legislature enact a Special Act requiring

that the Agency for Health Care Administration to issue such extension;

providing directions to the Clerk

R-04-1994 Authorizing the execution of a Florida Dept. of Transportation 02/15/94

Temporary Road Closing Application (Memorial Day Shipshape 5000)

R-05-1994 Recommending that funding be made available for the continuation 02/15/94

of a County Forester in Clay County, Florida

R-06-1994 Strongly supporting tough crime legislation 03/01/94

R-6A-1994 Opposing Electric Territory Legislation 03/01/94

R-07-1994 Designating Shawn Fox as “1993 Fire Fighter of the Year” 03/01/94

R-08-1994 Opposing Electric Territory Legislation 03/01/94

R-09-1994

R-10-1994

R-11-1994 Authorizing the execution of an Agreement for Maintenance with the 05/17/94

Florida Dept. of Transportation

R-12-1994 Designating June 5 through June 11, 1994 as Safe Boating Week in Florida

06/07/94

R-13-1994 Adopting the Capital Improvement Program for the City of Green Cove 06/27/94

Springs for Fiscal Year 1994/95 through 1998/99

R-14-1994 Asking the BCC to reconsider its plan to expand Rosemary Hill landfill 06/27/94

and requests consideration of the accompanying letter attached hereto

R-14-1994 Consent to Assignment and Transfer of CATV Franchise 09/06/94

Page 72: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 72 of 125

R-15-1994 Designating the Barnett Bank of Green Cove Springs as a depository for 09/20/94

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida

R-16-1994 To the I.C.M.A. Retirement Corporation 09/20/94

R-17-1994

R-18-1994 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/21/94

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1994/95

R-19-1994 Setting the Annual Budget for FY beginning 10/01/94 09/21/94

R-20-1994 Honoring Volunteer Firefighter Randy Brunson for 33 Years of Service 10/04/94

to the Green Cove Springs Fire Department

R-21-1994 Authorizing the execution of a Florida Dept. of Transportation 10/04/94

Temporary Road Closing Application (Clay High Homecoming Parade)

R-22-1994 Authorizing the execution of a Florida Dept. of Transportation 10/18/94

Temporary Road Closing Application (Christmas Parade)

R-23-1994 Recognizing City Government Week, October 23-29, 1994, and 10/18/94

encouraging all citizens to support the celebration and corresponding

activities.

R-24-1994 Setting forth the procedure for introduction and passage of non- 12/06/94

emergency Ordinances

Page 73: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 73 of 125

R-01-1995 Adopting a Local Preference Relative to the Public Housing Agency 01/09/95

Temporary Road Closing Application (Parade)

R-02-1995 To save NADEP 01/17/95

R-03-1995 To the I.C.M.A. Retirement Corporation 02/07/95

R-04-1995 Designating Steven W. Foster as “1994 Firefighter of the Year” 03/21/95

R-05-1995 Designating the First Union Bank of Green Cove Springs as a depository 03/07/95

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-06-1995 Designating the Barnett Bank of Green Cove Springs as a depository for 03/07/95

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-07-1995 Rescheduling the regular City Council meetings from April 4 and 18, 03/21/95

to April 11 and 25, 1995

R-08-1995

R-09-1995 Recommending that funding be made available for the continuation of a 04/03/95

County Forester in Clay County, Florida

R-10-1995 Honoring the Oldest Veteran living in Green Cove Springs – Elvin Olson 05/16/95

R-11-1995

R-12-1995 Rescheduling the regular City Council meetings from July 4 and 18, 06/20/95

to July 11 and 25, 1995

R-13-1995 Approving the entry into a Statewide Mutual Aid Agreement for 06/20/95

Catastrophic Disaster Response and Recovery

R-14-1995 Adopting the Capital Improvement Program for the City of Green Cove 07/xx/95

Springs for Fiscal Year 1995/96 through 1999/2000

R-15-1995 Request to the SJRWMD and the FDEP to reduce Permit Application Fees 08/08/95

R-16-1995

R-17-1995 Establish the formula for transfer of funds from the Utility Fund to the 09/05/95

Page 74: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 74 of 125

General Fund

R-18-1995 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/19/95

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1995/96

R-19-1995 Setting the Annual Budget for FY beginning 10/01/95 09/19/95

R-20-1995 Authorizing the execution of a Florida Dept. of Transportation 09/19/95

Temporary Road Closing Application (Clay High Homecoming Parade)

R-21-1995 Finding conditions described in F.S. 163.355 and declaring the need 09/19/95

for a Redevelopment Program for the City of Green Cove Springs, Florida

R-22-1995 75th Anniversary of Passage of the 19th Amendment designating 1995 as XX/XX/XX

“The Woman Suffrage Diamond Jubilee”

R-23-1995 Recognizing City Government Week, October 15-21, 1995, and 10/03/95

encouraging all citizens to support the celebration and corresponding

activities.

R-24-1995 Authorizing the execution of a Florida Dept. of Transportation 10/17/95

Temporary Road Closing Application (Christmas Parade)

R-25-1995 Designating the First Union Bank of Green Cove Springs as a depository 11/07/95

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-26-1995 Designating the Barnett Bank of Green Cove Springs as a depository for 11/07/95

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-27-1995 Amending the transferability of Sick Leave Credit from one employee 11/07/95

to another as reflected in Chapter VIII of the Personnel Policies and

Procedures Manual entitled “Holidays, Vacation and Other Leaves”

R-28-1995 Relating to revoking membership in the Florida Retirement System 12/05/95

R-29-1995 Rescheduling the regular City Council meetings for Green Cove Springs, 12/05/95

Florida, from Tuesday, January 2 and January 16, 1996 to Tuesday,

January 9 and 23, 1996.

R-30-1995 Adopting the procedure set forth in Florida Statute 286.0115 (1995), to 12/19/95

Page 75: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 75 of 125

remove the presumption of prejudice from ex-parte communication with

local public officials

Page 76: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 76 of 125

R-01-1996 Honoring Irving Lenton Griffin, Jr. 02/20/96

R-02-1996 Designating Jonathan Lamm as “1995 Firefighter of the Year” 02/20/96

R-03-1996 Recognizing support of the D.A.R.E. programs in the Charles E. Bennett 03/05/96

School and the Green Cove Springs Middle School

R-04-1996 Setting forth the Ballot Title and Substance of the proposed Charter 03/12/96

Amendments contained in City Ordinance O-5-96

R-05-1996 Dedicating the 10th Annual Clay County Agricultural Fair to all of the 03/19/96

Citizens of Clay County

R-05-1996 Terminating the ICMA Money Purchase Retirement Plan as it relates to 04/02/96

Account Number 109321

R-06-1996 Establishment of a defined contribution plan for general employees of 04/16/96

The City of Green Cove Springs hired on or after January 1, 1996,

Authorizing participation in PEBSCO (Public Employees Benefit Service Corp.)

R-07-1996 Establishment of an additional Deferred Compensation Plan for the 04/16/96

Voluntary Participation of all eligible City of Green Cove Springs employees

R-08-1996 Supporting Clay High School 1996 Project Graduation XX/XX/XX

R-09-1996 Approving the merger between Continental Cablevision, Inc. and 06/18/96

U S West, Inc.

R-10-1996 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/23/96

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1996/97

R-11-1996 Setting the Annual Budget for FY beginning 10/01/96 09/23/96

R-12-1996 Adopting the Capital Improvement Program for the City of Green Cove 11/12/96

Springs for Fiscal Year 1996/97 through 2000/2001

R-13-1996 Authorizing the execution of a Florida Dept. of Transportation 10/01/96

Temporary Road Closing Application (Clay High Homecoming Parade)

R-14-1996 Recognizing City Government Week, October 20-26, 1996, and 10/15/96

encouraging all citizens to support the celebration and corresponding

activities.

Page 77: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 77 of 125

R-15-1996 Amending Section 5 of Chapter III of the Personnel Policies and 12/03/96

Procedures Manual to require all City employees to live within

the boundaries of Clay County, Florida

R-16-1996 Amending Chapter XII, Appeal Procedures, in the Personnel 12/03/96

Policies and Procedures Manual

R-17-1996 Authorizing the early retirement of William Warren; authorizing a 12/03/96

Bonus and other benefits

R-18-1996 Authorizing Year-end Budget Adjustments in accordance with 12/03/96

Exhibit “A”

R-19-1996 Designating the First Union Bank of Green Cove Springs as a depository 12/03/96

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-20-1996 Designating the Barnett Bank of Green Cove Springs as a depository for 12/03/96

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-21-1996 Authorizing the execution of a Florida Dept. of Transportation 12/11/96

Temporary Road Closing Application (Christmas Parade)

R-22-1996 Authorizing the execution of a Florida Dept. of Transportation 11/05/96

Temporary Road Closing Application (Christmas Parade)

Page 78: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 78 of 125

R-01-1997 Designating Buddy Foster as “1996 Firefighter of the Year” 01/21/97

R-02-1997 Amending the Personnel Policies and Procedures Manual to permit 01/21/97

the use of Sick Leave for ill parents and related matters

R-03-1997 Supporting efforts of Clay County Scott Lancaster in diligently 02/18/97

Enforcing Local Obscenity Ordinances

R-04-1997 Setting forth the Ballot Title and Substance of the proposed Charter 02/18/97

Amendments contained in City Ordinance O-7-97

R-05-1997 Setting forth the Ballot Title and Substance of the proposed Charter 03/04/97

Amendments contained in City Ordinance O-7-97

R-06-1997 Rescheduling the Regular City Council meetings from Tuesday, XX/XX/XX

April 1 and 15, 1997 to April 8 and 22, 1997

R-07-1997 Dedicating the 11th Annual Clay County Agricultural Fair to all of the 03/18/97

Citizens of Clay County

R-08-1997 Approving execution of an Agreement for Maintenance with FDOT 04/22/97

R-09-1997 Designating the Barnett Bank of Green Cove Springs as a depository for 05/06/97

funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida

R-10-1997 Designating the First Union Bank of Green Cove Springs as a depository 05/06/97

for funds and approving the signatures for warrants for the City of Green

Cove Springs, Florida.

R-11-1997 Setting the Annual Budget for FY beginning 10/01/97 05/06/97

R-12-1997 Adopting the Capital Improvement Program for the City of Green Cove 05/20/97

Springs for Fiscal Year 1997/97 through 2000/2001

R-13-1997 Supporting the efforts of the Clay County Commission to purchase 05/20/97

the real property immediately adjacent to the expanded Clay County Jail

for the purpose of providing additional open space and landscaping for the Jail

R-14-1997 Recognizing City Government Week, October 20-26, 1997, and 10/15/97

encouraging all citizens to support the celebration and corresponding

activities.

Page 79: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 79 of 125

R-15-1997 Authorizing mid-year Budget Adjustments in accordance with 05/20/97

Exhibit “A”

R-16-1997 Expanding the Service Availability Policy for the Water and 06/03/97

Wastewater System

R-17-1997 Approving an Official Stop Sign List and Map 07/17/97

R-18-1997

R-19-1997 Accepting conditional ownership and maintenance of certain infrastructure 08/05/97

and utilities from KVT Development, Inc.

R-20-1997 Amending Chapter VII, The Pay Plan, in the Personnel Policies and 08/05/97

Procedures Manual

R-21-1997 Establishing a policy for automatic termination of office for certain 08/19/97

City Board members for excessive absences

R-22-1997 In compliance with Chapter 80-274, Laws of Florida, Establishing a 09/22/97

millage rate of $2.611 per thousand of non-exempt real property

within the City of Green Cove Springs, Florida for FY 1997/98

R-23-1997 Setting the Annual Budget for FY beginning 10/01/97 09/22/97

R-24-1997 Authorizing Year-end Budget Adjustments in accordance with 09/16/97

Exhibit “A”

R-25-1997 To the ICMA Retirement Corporation 10/07/97

R-26-1997 Authorizing the execution of a Florida Dept. of Transportation 10/07/97

Temporary Road Closing Application (Clay High Homecoming Parade)

R-27-1997 Setting rates for the non-residential Solid Waste Collection Franchise 10/07/97

Awarded to Southland Waste Systems, Inc.

R-28-1997

R-29-1997 Authorizing the execution of a Florida Dept. of Transportation 11/04/97

Temporary Road Closing Application (Christmas Parade)

R-30-1997 Supporting an amendment to Article VII Section 2(a) and (c) of the 11/04/97

Florida Constitution

Page 80: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 80 of 125

R-31-1997 Accepting road, sidewalk, and drainage improvements constructed 12/08/97

with Community Development Block Grant money

R-32-1997 Accepting Water and Wastewater Line extensions at Virgils Way 12/16/97

R-33-1997 Accepting paving improvements to the Public Works Department 12/16/97

Compound

Page 81: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 81 of 125

R-01-1998 Authorizing the temporary closing of a portion of Palmetto Avenue 01/06/98

R-02-1998 Accepting recommendations to accept bid regarding borrowing 02/03/98

$5,685,000 for the acquisition and construction of additions,

Improvements and extensions to the combined utility system of the City

R-03-1998 Requesting the Legislative Delegation for Clay County to approve 02/05/98

And sponsor legislation before the Florida Legislature amending

Chapter 94-491 to provide for a water and sewer utility service area

For the City

R-04-1998 Resolution supplementing Ordinance O-01-98, $5.5 Million Utility loan 02/17/98

R-05-1998 Recognizing John Maskasky 02/17/98

R-06-1998 Amending Resolution R-04-98, Utility Loan 03/03/98

R-07-1998 Rescheduling the meetings for 04/07/98 and 04/21/98 to 03/03/98

04/09/98 and 04/32/98

R-08-1998 Amending the Personnel Policies and Procedures Manual 03/03/98

R-09-1998

R-10-1998 Approving an Interlocal Agreement between the City and the County 03/10/98

R-11-1998 Commending County Commissioner Dale S. Wilson and the BCC 03/10/98

For their efforts to finalize the Water and Wastewater Service Territories

Between the City and the CCUA

R-12-1998 Adopting Long-Term and Short-Term Objectives of the Community 03/17/98

Development Plan for the City

R-13-1998 Authorizing the submission of an application for the Small Cities 03/17/98

Community Development Block Grant to DCA

R-14-1998 Adopting an Affirmative Action Plan 03/17/98

R-15-1998 Adopting an Anti-Displacement and Relocation Policy for the City 03/17/98

R-16-1998 Dedicating the 12th Annual Clay County Agricultural Fair to all of the 03/17/98

Citizens of Clay County

Page 82: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 82 of 125

R-17-1998 Recognizing Jack Doan as the “1997 Firefighter of the Year” 03/17/98

R-18-1998 Authorizing the renewal of an Agreement for Maintenance with FDOT 04/21/98

R-19-1998 Honoring the career of Colonel Charles C. Hall 05/05/98

R-20-1998 Urging the Governor to veto House Bill 3075 amending Chapters 05/19/98

175 and 185 of the Florida Statutes

R-21-1998 Authorizing the Leasing of space on the Reynolds Park Water 07/21/98

Tower to Bellsouth Wireless Data, L.P.

R-22-1998 Authorizing the execution of a Florida Dept. of Transportation 09/01/98

Temporary Road Closing Application (Clay High Homecoming Parade)

R-23-1998 Authorizing the City Manager to enter into a contract for 09/01/98

Health and Life Insurance Services

R-24-1998 Rescheduling the 09/15/98 meeting to 09/16/98 09/01/98

R-25-1998 In Compliance with Chapter 80-274, establishing a Millage rate 09/14/98

of $2.611 per thousand of non-exempt real property within the City

R-26-1998 Setting forth the annual Budget and fixing the millage for the City 09/14/98

for Fiscal Year beginning October 1, 1998

R-27-1998 Administratively setting rates for the Non-Residential Solid Waste 09/16/98

Collection Franchise awarded to Southland Waste Systems, Inc.

R-28-1998 Recognizing City Government Week – 10/18-24/98 10/06/98

R-29-1998 Authorizing the execution of a State Revolving Fund Loan/ 10/06/98

Grant Agreement

R-30-1998 Approving an amendment to the existing Agreement with BellSouth 10/06/98

to increase the Annual Rental Sum for Electric Pole Usage

R-31-1998 Approving an Engineering Design Standards Manual for projects 11/03/98

Constructed within the City’s ROW

R-32-1998 Supporting the one cent sales surtax extension 10/20/98

R-33-1998 Designating the upcoming Jack-o-Lantern carving contest being held in 10/20/98

Page 83: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 83 of 125

Conjunction with the GCS Pumpkin Festival as the Official

Jack-O-Lantern Carving Contest for the City of Green Cove Springs

R-34-1998 Adopting the Clay County Comprehensive Emergency Management Plan 11/03/98

R-35-1998 Rescheduling the 11/17/98 meeting to 11/16/98 11/03/98

R-36-1998 Amending the Vesting period for general employees under the 12/01/98

401 PEBSCO Retirement Plan

Page 84: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 84 of 125

R-01-1999 Approving the Evaluation and Appraisal Report of the City’s 01/05/99

Comprehensive Plan for transmission to the DCA

R-02-1999 Recognizing the achievements of Bruce Bryant Butler, Jr. 01/19/99

R-03-1999 Amending Resolution R-29-90 setting forth the Procedure for 02/02/9

Introduction and Passage of Non-Emergency Ordinances

R-04-1999 Appointing a 125th Anniversary Planning Committee 02/02/99

R-05-1999 Dedicating the 13th Annual Clay County Agricultural Fair to all of the 02/16/99

Citizens of Clay County

R-06-1999 In support of a request for the State Legislature to enact new 03/02/99

laws regulating pawnbrokers

R-07-1999 Rescheduling the 04/06/99 and 04/20/99 meetings to 04/13/99 03/02/99

and 04/27/99

R-08-1999

R-09-1999 Adding Section 13.03(c) to the Personnel Policies and Procedures Manual 06/15/99

R-10-1999 Authorizing the executions of a State Revolving Fund Construction 08/03/99

Loan/Grant Agreement

R-11-1999 Authorizing the General Fund to transfer money to the Solid Waste 08/03/99

Fund and the Water Fund

R-12-1999 Amending Resolution R-8-87, a resolution creating an Arts and 08/17/99

Recreation Board; Amending Section 2, Duties

R-13-1999 Supporting the Bond Fairness and Protection Act 09/07/99

R-14-1999 In Compliance with Chapter 80-274, establishing a Millage rate 09/20/99

of $2.611 per thousand of non-exempt real property within the City

R-15-1999 Setting forth the annual Budget and fixing the millage for the City 09/20/99

for Fiscal Year beginning October 1, 1999

R-16-1999 Authorizing salaried employees payment for overtime where funds 09/21/99

are available for payment of such overtime

Page 85: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 85 of 125

R-17-1999 Amending the Personnel Policies and Procedures Manual 10/05/99

R-18-1999 Authorizing the execution of a Florida Dept. of Transportation 10/05/99

Temporary Road Closing Application (Clay High Homecoming Parade)

Page 86: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 86 of 125

R-01-2000 Recognizing Thomas Huffstetler as the “1999 Firefighter of the Year” 04/04/00

R-02-2000 Dedicating the 14th Annual Clay County Agricultural Fair to all of the 03/07/00

Citizens of Clay County

R-03-2000 Approving execution of an Agreement for Maintenance with FDOT 04/04/00

R-04-2000 Adopting long term and short term objectives of the Community 05/16/00

Development Plan for the City

R-05-2000 Authorizing submission of an application for the Small Cities 05/16/00

Community Development Block Grant to the DCA

R-06-2000 Rescheduling the 07/04/00 Meeting to 07/05/00 06/20/00

R-07-2000 Establishing various administrative charges for Rezonings, 07/05/00

Variances, to Special Exception, Sub-Division Plats, Site Plan

Reviews and related matters

R-08-2000 Designating April and every month thereafter as Water 04/04/00

Conservation Month

R-09-2000 In Compliance with Chapter 80-274, establishing a Millage rate 09/18/00

of $2.611 per thousand of non-exempt real property within the City

R-10-2000 Setting forth the annual Budget and fixing the millage for the City 09/18/00

for Fiscal Year beginning October 1, 2000

R-11-2000 Authorizing the execution of a FDOT Temporary Road Closing 09/19/00

Permit for the Clay High Homecoming Parade on 10/12/00

R-12-2000 Authorizing yearly Budget Adjustments 10/17/00

R-13-2000 Providing for the establishment of an additional deferred 11/07/00

compensation plan for the voluntary participation of all eligible

City employees

R-14-2000 Authorizing yearly Budget Adjustments 11/07/00

R-15-2000 Administratively setting rates for non-residential solid waste collection 11/21/00

awarded to Southland Waste Systems, Inc.

R-16-2000 Adopting a specific Community Development Block Grant 11/21/00

Page 87: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 87 of 125

Purchasing Policy

R-17-2000 Authorizing the City to enter into a Joint Reimbursement Agreement 12/05/00

with the FDOT for repairs to portions of Palmetto Avenue, Grove Street,

Houston Street, Walburg Street and Gum Street

Page 88: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 88 of 125

R-01-2001 Supporting Mt. Olive Touching Lives Health Care Ministry – 02/06/01

CADC Program for the fight against HIV/AIDS

R-02-2001 Supporting the T.R. Marie Auditorium / Old Dunbar High School 02/20/01

Restoration project being spearheaded by CCAR Services and

other organizations

R-03-2001 Honoring Firefighter Jim Phillips as the “2000 Firefighter of the Year” 03/20/01

R-04-2001 Authorizing a one-year extension of an Agreement for Maintenance 03/20/01

with FDOT

R-05-2001 Rescheduling the 04/03/01 meeting 03/20/01

R-05A-01 Extending appreciation to the BCC and the Clay County Fair 03/20/01

Association for dedicating the 16th Annual Clay County

Agricultural Fair to all the citizens of Clay County

R-06-2001 Accepting Clay County Local Hazard Mitigation Plan Document 04/17/01

R-07-2001 Authorizing yearly Budget Adjustments 05/15/01

R-08-2001 Relating to increasing the Local Communications Services Tax rate; 07/03/01

providing for intent; providing for increased Local Communications

Services Tax rate; providing for notice to the DOR

R-09-2001 Relating to requiring and collecting permit fees from providers 07/03/01

of communications services and increasing the Local Communications

Service Tax, providing for intent; providing for election not to require

and collect permit fees; providing for election to increase Local

Communications Service Tax; providing for notice to the DOR

R-10-2001 Requesting the Commission for the Transportation Disadvantaged 07/17/01

Board to change the C.T.D. funding formula to a more equitable

distribution for medically necessary trips statewide

R-11-2001 Subordinating the Utility interest, or interests, to the FDOT 08/21/01

R-12-2001 Designating the City’s one FRS elected position for inclusion in the 08/21/01

Elected State and County Officer’s Class of the Florida Retirement System

R-13-2001 Designating the City’s elected positions for inclusion in the 09/04/01

Elected State and County Officer’s Class of the Florida Retirement System

Page 89: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 89 of 125

R-14-2001 In Compliance with Chapter 80-274, establishing a Millage rate 09/17/01

of $2.611 per thousand of non-exempt real property within the City

R-15-2001 Setting forth the annual Budget and fixing the millage for the City 09/17/01

for Fiscal Year beginning October 1, 2001

R-16-2001 Establishing the Capital Improvement Program for FY 01/02 09/17/01

R-17-2001 Authorizing Year-End Budget Adjustments 09/18/01

R-18-2001 Authorizing the execution of a FDOT Temporary Road Closing 10/02/01

Permit for the Clay High Homecoming Parade on 11/02/01

R-19-2001 Establishing a policy to authorize the City to install surge protectors 10/02/01

R-20-2001 Amending the Personnel Policies and Procedures Manual 10/02/01

R-21-2001 Recognizing City Government Week, 10/21-27/01 10/16/01

R-22-2001 Urging the creation of the Legislation making automobile 11/06/01

boom-box stereo noise infractions a moving violation throughout Florida

R-23-2001 Adopting a 24 CFR Part 8 Self Evaluation Plan and a 24 CFR 11/20/01

Part 8 Transition Plan for the Community Block Development Grant

R-24-2001 Supplementing Ordinance O-27-01, providing for the refunding 12/04/01

of the City’s Outstanding Bank Qualified Term Note,

Series 2000A (LaFrance Fire Truck), and a portion of the City’s

Outstanding Revenue Note, Series 1996; approving a proposal for

a term loan to the City in the amount of $1,000,000….

R-25-2001 Supplementing Ordinance O-28-01, providing for the refunding 12/04/01

of the City’s Outstanding Utilities Refunding Revenue Bonds,

Series 1991, and Utilities Refunding Revenue Bonds, Series 1998;

approving a proposal for a term loan to the City in the amount of

$7,000,000….

R-26-2001 Rescheduling the 01/01/02 and 01/15/02 meetings

Page 90: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 90 of 125

R-01-2002 Sponsoring and supporting the concept of the Drug Abatement 01/22/02

Response Team (DART)

R-02-2002 Amending the Personnel Policies and Procedures Manual 03/05/02

R-03-2002 Setting forth the proposed Charter Amendments contained in 03/05/02

Ordinance O-03-2002

R-04-2002 Requesting a reduced application fee for a SJRWMD Consumptive 03/19/02

Use Permit

R-05-2002 Urging the Northeast FL Congressional Delegation and the U.S. 03/19/02

Dept. of Defense to make every effort to ensure that the upcoming

major overhaul of the Aircraft Carrier USS John F. Kennedy be

performed at its home port of Naval Station Mayport in Jacksonville, FL

R-06-2002 Extending appreciation to the BCC and the Clay County Fair 03/19/02

Association for dedicating the 16th Annual Clay County

Agricultural Fair to all the citizens of Clay County

R-07-2002 Authorizing yearly budget adjustments 04/02/02

R-08-2002 Authorizing a one-year extension of an Agreement for Maintenance 04/16/02

with the FDOT

R-09-2002 Supporting the application of a Grant for the development of “Skeeter 04/16/02

Bottom,” a pictorial history of the black community in GCS

R-10-2002 Authorizing the execution of a Traffic Signal Maintenance Agreement 06/04/02

Between the FDOT and the City

R-11-2002 Recognizing the Public Works Dept. employees and their dedication 06/17/02

to the paving of Melrose Avenue

R-12-2002 Recognizing the outstanding accomplishments of the 2002 GCS 08/06/02

Athletic Association All-Star Team

R-13-2002 Adopting the Official Safety Manual and setting forth a Municipal 08/20/02

Safety Policy Statement

R-14-2002 Authorizing Yearly Budget Adjustments 08/20/02

R-15-2002 In Compliance with Chapter 80-274, establishing a Millage rate 09/16/02

Page 91: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 91 of 125

of $2.611 per thousand of non-exempt real property within the City

R-16-2002 Setting for the Annual Budget for FY beginning 10/01/02 09/16/02

R-17-2002 Establishing the Capital Improvement Program for FY 02/03 09/16/02

R-18A-2002 Authorizing execution of a FDOT Temporary Road Closing Permit 09/16/02

For Clay High School Homecoming Parade on Friday, October 17, 2002

R-18-2002 Recognizing City Government Week, 10/20-26/02 10/15/02

R-19A-2002 Recognizing lifetime achievements of Judge Thomas McAnnally 10/15/12

R-19-2002 Releasing all of the City’s right, title and interest, including all 11/05/02

easements, over, under and across that certain portion of Clay Street

heretofor closed by the City between Orange Avenue (Hwy. 17)

and Magnolia Avenue

R-20-2002 Accepting ownership and maintenance of certain utility 11/19/02

improvements from Montgomery Land Company

Page 92: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 92 of 125

R-01-2003 Authorizing participation in FDOT State Highway System 2/18/03

Lighting Program 2002-03

R-02-2003 Recognizing Clay County Fair to be held April 3-12, 2003 03/18/03

R-03-2003 Amending Personnel Policies and Procedures Manual, 03/18/03

Section 17, Education

R-04-2003 Declaring April 6 – 12, 2003 as Victims’ Rights Week 03/18/03

R-05-2003 Authorizing six-month extension in Cable TV Franchise 04/01/03

R-06-2003 Recognizing Parents and Children’s Day as April 6, 2003 04/01/03

R-07-2003 Recognizing and honoring Fire Chief Richard Knoff 04/01/03

R-08-2003 Opposing funding cuts for the FDLE Crime Labs 04/01/03

R-09-2003 Budget Adjustment 04/15/03

R-09A-2003 Approving Interlocal Agreement with Clay County School 04/15/03

Board implementing Educational Impact Fee

R-10-2003 Accepting ownership and maintenance of utility improvements 05/06/03

In Hickory Knolls Estate

R-11-2003 Authorizing acceptance of water and sewer utility improvements 05/06/03

in Magnolia Point Golf and Country Club

R-12-2003 Authorizing a one-year extension of right-of-way 07/01/03

maintenance agreement with FDOT

R-13-2003 Accepting ownership and maintenance of utility improvements 07/01/03

From RKMS, Inc. (Five Oaks)

R-14-2003 Accepting ownership and maintenance of Electric Utility 07/01/03

Improvements (Five Oaks)

R-15-2003 Honoring accomplishments of Coach William Riddle 06/03/03

R-16-2003 Approving an agreement for delivery of Reuse Water and 08/05/03

Rate structure for miscellaneous use

Page 93: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 93 of 125

R-17-2003 Approving Interlocal Agreement with Clay County for Fire 08/19/03

Protection Services

R-18-2003 Rescheduling 09/02/03 City Council meeting to 09/03/03 08/19/03

R-19-2003 Setting aside funding for Rate Stabilization Fund 09/03/03

R-20-2003 Approving millage rate of 2.611 for FY 2003/2004 09/16/03

R-21-2003 Approving Operating Budget 2003/2004 09/16/03

R-22-2003 Approving Capital Improvement Plan for 2003/2003 09/16/03

R-23-2003 Authorizing execution of FDOT Road Closing 09/16/03

application for Clay High Homecoming Parade

R-24-2003 Authorizing Yearly budget Adjustments 10/07/03

R-25-2003 Approving Certain Capital Improvement Projects for Wastewater 10/21/03

R-26-2003 Approving Certain Capital Improvement Projects for Water 10/21/03

R-27-2003 Approving Certain Capital Improvement Projects for General Fund 10/21/03

R-28-2003 Approving Certain Capital Improvement Projects for Solid Waste 10/21/03

R-29-2003 Authorizing Yearly budget Adjustments 11/04/03

R-30-2003 Supporting the Development of and E.P.A. Brownfields 11/18/03

Assessment Grant

R-31-2003 Opposing Creation of a Statewide Water Authority, Privitization 11/04/03

of Water Rights, and Transport of North Florida Water Resources

to Central and South Florida

Page 94: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 94 of 125

R-01-2004 Requesting the Legislature support several issues preserving 01/20/04

the authority of local municipalities to govern

R-02-2004 Rescheduling April 6, 2004 meeting to April 7, 2004 03/02/04

R-03-2004 Nominating James W. Loner for FLC Award 03/02/04

R-04-2004 Nominating Jerry K. Williams for FLC Award 03/02/04

R-05-2004 Eighteenth (18th) Annual Clay County Agricultural Fair 03/16/04

R-06-2004 Honoring the accomplishments of the Clay High School Wrestling Team 03/16/04

R-07-2004 FDOT – Requesting installation of turn lane on S.R. 16 West 03/16/04

from Orange Avenue West to Governors Creek and increase

the turning radii at three (3) existing traffic light intersections

along S.R. 16 West

R-08-2004 Rescheduling 04/20/04 meeting Not passed

R-09-2004 Amending the Personnel Policies and Procedures Manual 04/07/04

R-10-2004 To FDOT renewing r/w Maintenance Agreement 04/20/04

R-11-2004 Approving Amendment #2 to 2003/2004 budget 05/18/04

R-12-2004 Approving amendment to Personnel Manual 05/18/04

R-12A-2004 Amendment to Purchasing Manual 06/01/04

R-13-2004 To FDOT Endorsing “Pink Corridor” for Outer Beltway 06/01/04

R-14-2004 Honoring GCS All-Star Baseball Team as Babe Ruth League 07/20/04

Small Park State Champions

R-15-2004 To FDOT agreeing to move certain manholes and water 07/20/04

Valve boxes for the Hwy 16 resurfacing project

R-16-2004 Accepting water and sewer utilities in Magnolia Point Phase V 08/03/04

R-17-2004 To FDOT supporting most westerly outer beltway route 08/03/04

R-18-2004 Approving budget adjustment #3 to 2003-2004 budget 08/24/04

Page 95: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 95 of 125

R-19-2004 Setting millage rate for 2004/2005 09/21/04

R-20-2004 Approving 2004/2005 budget 09/21/04

R-21-2004 Approving Capital Improvement Budget 2004-2005 09/21/04

R-22-2004 To FDOT for temporary road closing for Clay High 09/21/04

Homecoming Parade

R-23-2004 Supporting Brownfields Assessment Grant Application 11/02/04

R-24-2004 Approving Budget Amendment 11/02/04

R-25-2004 Recognizing achievements of Christopher Knoff 11/16/04

R-26-2004 Approving Budget Amendment 12/07/04

R-27-2004 Approving Utility Relocation Agreement with FDOT 12/07/04

Page 96: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 96 of 125

R-01-2005 Honoring 100th anniversary of Rotary Club 02/01/05

R-02-2005 Rescheduling the April City Council meetings 02/15/05

R-02A-2005 Appointment of Robert A. Bradley, Jr. as Special Magistrate 02/15/05

R-03-2005 Designating geographic areas in GCS as Brownfields 03/01/05

R-04-2005 Recognizing 19th Annual Clay County Fair 03/15/05

R-05-2005 Approving Amendment #1 to 2004-2005 Budget 03/15/05

R-06-2005 Changing the rescheduled April Council meeting to April 19 03/15/05

R-07-2005 FDOT – Authorizing Mayor and City Clerk to execute Easements 03/15/05

on portions of Gum Street and Walburg Street

R-08-2005 Approving FDOT Agreements to install Preemption and 04/06/05

and Constant warning time for Harbor Road crossing CSX

Crossing and on US 17 and Harbor Road

R-09-2005 Approving Hazard Mitigation Plan 04/06/05

R-10-2005 Approving FDOT R/W Maintenance Agreement for 7/05 – 7/06 04/19/05

R-11-2005 Accepting infrastructure improvements in Magnolia Pt Phase VI 06/21/05

R-12-2005 Authorizing payment of overtime to salaried employees during

periods of emergency 08/02/05

R-13-2005 This Number was skipped. N/A

R-14-2005 Authorizing Budget Adjustment – FY 2004-2005 08/16/05

R-15-2006 Approving amendments to Public Housing Authority

Administration Plan Sec. XVI 08/16/05

R-16-2006 Approving amendments to Public Housing Authority

Administration Plan Sec. V, Sec. XXI and Sec. XVI 09/06/05

R-17-2005 Approving millage for FY 2005/2006 at $2.611 09/20/05

R-18-2005 Approving Annual Operating Budget for FY 2005/2006 09/20/05

Page 97: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 97 of 125

R-19-2005 Approving Capital Improvement Plan for FY 2005/2006 09/20/05

R-20-2005 FDOT – Road Closing for Clay high Homecoming Parade 09/20/05

R-21-2005 Adopting National Incident Management System 10/04/05

R-22-2005 Approving Year-end Budget Adjustment FY 2004/2005 11/01/05

R-23-2005 Supporting Brownfields Assessment Grant Application 11/01/05

R-24-2005 Authorizing agreement with FDOT for relocation, adjustment,

Etc., on SR 15 (Orange Avenue) overlay project 11/01/05

R-25-2005 Eagle Scout Frank Schreffler 12/06/05

Page 98: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 98 of 125

R-01-2006 Budget Adjustment No. 1 for FY 2005-2006 01/03/06

R-02-2006 FDOT proposed “Brink” (Brown & Pink) Corridor

R-03-2006 Honoring Martin Family 01/03/06

R-04-2006

R-05-2006 Opposing Senate Bill 1504 – “Broadband Investment and Consumer

Choice Act.”

R-06-2006 Recognizing CCAR 02/21/06

R-07-2006 Declaring the Public necessity for acquiring Fee Simple Title through 02/21/06

condemnation by right of eminent domain in certain land for a wastewater

lift station and directing the City Attorney and Special Counsel to institute

appropriate condemnation proceedings

R-08-2006 Reinstating membership in the Florida Retirement System 03/07/06

R-09-2006 Recognizing the Clay County Fair to be held March 30, 2006 through 03/07/06

April 8, 2006

R-10-2006 Designating Elected Positions for inclusion in the Elected Officer’s Class 03/21/06

of the Florida Retirement System

R-11-2006 Budget Adjustment No. 2 for FY 2005-2006 04/04/06

R-12-2006 Amending the Joint Use Contract between the City of Green Cove 05/02/06

Springs and BellSouth Telecommunications, Inc.

R-13-2006 Increasing the pole rental fee to Comcast Cablevision from $5.60 per 05/02/06

pole to $17.00 per pole

R-14-2006 Supporting the Orange Park Medical Center’s Certificate of 05/02/06

Need Application No. 9873 for a new hospital in Clay County

R-15-2006 Approving FDOT Agreement for Maintenance for 07/14/06 through 06/06/06

07/13/07

R-16-2006 Acceptance of Water & Sewer Utility Improvements in Magnolia 06/20/06

Point G&CC Phase 7 from Montgomery Land Co.

Page 99: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 99 of 125

R-17-2006 Acceptance of Water & Sewer Utility Improvements in Water 07/18/06

Oak Ridge subdivision

R-18-2006 Budget Adjustment No. 3 for FY 2005-2006 07/18/06

R-19-2006 Boy Scout Troop 309, Eagle Scout – Kurtis Tracy 07/18/06

R-20-2006 Boy Scout Troop 309, Eagle Scout – Nick Coffman 07/18/06

R-21-2006 Boy Scout Troop 309, Eagle Scout – Justin Hoffman 07/18/06

R-22-2006 Changing meeting date from 09/05/06 to 09/06/06 08/01/06

R-23-2006 Setting Millage rate of $2.60 per thousand for 2006/2007 09/19/06

R-24-2006 Approving 2006/2007 budget 09/19/06

R-25-2006 Approving Capital Improvement 2006/2007 09/19/06

R-26-2006 FDOT Temporary Road Closing Permit Application for annual 09/19/06

Clay High School Homecoming Parade on October 5, 2006.

R-27-2006 Changing meeting date from 11/07/06 to 11/08/06 10/03/06

R-28-2006 Celebrating “Florida City Government Week from 10/15/06 10/03/06

through 10/21/06

R-29-2006 Supporting the development of an EPA Brownfields Assessment 11/08/06

Grant

R-30-2006 Recognizing Military Installations as part of the Strategic 11/08/06

Intermodal System (SIS)

R-31-2006 To the Florida Department of Transportation regarding the 01/02/07

St. Johns River Bridge Crossing

R-32-2006 Approving Year End Budget Adjustment No. 4 11/21/06

R-33-2006 Establishing various Administrative Charges for Rezonings, 12/05/06

Variances, Special Exceptions, Sub-Division Plats, Site Plan

Reviews and Related Matters

Page 100: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 100 of 125

R-01-2007 Approving the Water Facilities Plan for the CGCS Harbor Road 02/20/07

Water Treatment Plan Expansion

R-02-2007 Approving the Harbor Road Water Treatment Plan Expansion 02/20/07

Business Plan, SRF Project # DWFP100102

R-03-2007 Approving CSX Pipeline Crossing Agreement CSX-056980 02/08/07

R-04-2007 Reschedule Meeting from 04/03/07 to 04/04/07 due to Election 03/06/07

R-05-2007 Support of St. Johns River Water Taxi Transit Service 03/20/07

R-06-2007 Approving Budget Adjustment No. 1 04/17/07

R-06a-2007 Recognizing the 21st Annual Clay County Fair 03/20/07

R-07-2007 Supporting the CDBG Application – Jordan & Associates 04/04/07

R-08-2007 Honoring Kenneth Francis and naming ballfield at VFH Park 04/17/07

R-09-2007 Supporting Alternative Interchange Location for Outer Beltway 04/04/07

R-10-2007 FDOT Contract No. BDD65 Renewal from 07/14/07 to 07/13/08 05/01/07

R-11-2007 Recognizing the Benefits of the GCS Food Pantry 05/01/07

R-12-2007 City vs. Tillinghast – Condemnation of Property 05/15/07

R-13-2007 Approving Budget Adjustment No. 2 09/18/07

R-14-2007 Approving Millage Rate of $2.6 per thousand for F/Y 2007-2008 09/24/07

R-15-2007 Approving Annual Operating Budget for F/Y 2007-2008 09/24/07

R-16-2007 Approving Capital Improvement Plan for F/Y 2007-2008 09/24/07

R-17-2007 Requesting Temporary Street Closing for Clay High Homecoming 09/18/07

Parade on 10/18/07

R-18-2007 Designating geographic areas in GCS as Brownfields 10/02/07

R-19-2007 Support of Augusta Savage for FAHOF 10/02/07

Page 101: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 101 of 125

R-20-2007 CDBG – Authorizing the City Manager to sign any and all 10/16/07

Documentation relating to the City’s CDBG Grant

R-21-2007 Redesignation of Brownfield Area 10/16/07

R-22-2007 Florida City Government Week – October 21-27, 2007 10/16/07

R-23-2007 FDOT – Landscape / Streetscape Maintenance Agreement 11/20/07

Page 102: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 102 of 125

R-01-2008 Acknowledging the outstanding achievements of Local Elks 01/15/08

Lodge 1892 and visit of the State of Florida Elk President,

David B. Lake

R-02-2008 Expressing the City Council of Green Cove Springs’ opposition 02/19/08

to the proposal by the St. Johns River Water Management District

to siphon millions of gallons of water daily from the St. Johns River

and encouraging the St. Johns River Water Management District to

consider alternatives to this depletion of the river and the critical,

detrimental economic and ecological impact

R-03-2008 Supporting expansion of Seminole Electric Plant 03/08/08

R-04-2008 Honoring the achievements and memory of Thomas “Coach” Hogans 03/04/08

And officially naming the Gymnasium at the Old Dunbar High

School in the Augusta Savage Cultural Arts Center the “Thomas

Hogans Memorial Gymnasium”

R-05-2008 Recognizing the 22nd Annual Clay County Agricultural Fair 03/18/08

R-06-2008 Opposing pending SB 2148 and HB 683 proposing to amend 04/08/08

Florida Statutes s. 255.20 (2007) to substantially restrict the use

of In-house Construction Crews… (Emergency Item)

R-07-2008 Recognizing Election Workers 04/15/08

R-08-2008 FDOT Contract No. BDD65 Renewal from 07/14/08 to 07/13/09 05/06/08

R-09-2008 Eminent Domain Proceedings – Stivender Property 05/20/08

R-10-2008 Eminent Domain Proceedings – Boatwright Property 05/20/08

R-11-2008 Mid-Year Budget (No. 1) Adjustments for F/Y 2007-2008 05/20/08

R-12-2008 To refund City from Loan Proceeds for funds expended on electric 06/03/08

capital projects prior to receiving funds

R-13-2008 To refund City from Loan Proceeds for funds expended on wastewater 06/03/08

capital projects prior to receiving funds

R-14-2008 Recognizing achievements of Casey Allen Yarbrough, Eagle Scout 06/17/08

R-15-2008 Recognizing achievements of Casey Allen Yarbrough, Eagle Scout 06/17/08

Page 103: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 103 of 125

R-16-2008 Amending City Personnel Policies and Procedures Manual 06/17/08

R-17-2008 Adopting the Evaluation and Appraisal Report for the Green 07/21/08

Cove Springs Comprehensive Plan

R-18-2008 Establishing Minimum Standards for Grants or Loans under the 08/19/08

Green Cove Springs Economic Redevelopment Incentive Program

R-19-2008 Adopting Reservation Fees for City Park Facilities 08/19/08

R-20-2008 Approving terms of a Redevelopment Agreement with Green Cove 08/19/08

Springs Industrial Properties, LLC

R-21-2008 Honoring Life of Johna Hayes, Jr. 09/16/08

R-22-2008 Approving the “Friends of Park Club” 09/16/08

R-23-2008 Requesting Temporary Street Closing for Clay High Homecoming 09/23/08

Parade on 10/16/08

R-24-2008 Setting the millage rate for F/Y 2008-2009 09/29/08

R-25-2008 Adopting the Annual Operating Budget for F/Y 2008-2009 09/29/08

R-26-2008 Adopting the Capital Improvement Plan for F/Y 2008-2009 09/29/08

R-27-2008 Rescheduling November 4, 2008 meeting due to Presidential Election Not Passed

(Meeting cancelled)

R-28-2008 Amending Resolution R-20-2008 10/07/08

R-29-2008 Proclaiming week of October 19-25, 2008 at “Florida City 10/07/08

Government Week”

R-30-2008 Supplementing Ordinance O-39-2008, for construction of additions, 10/07/08

extension and improvements to the water and wastewater utility

system and setting terms for borrowing up to $1,650,000

R-31-2008 Supplementing Ordinance O-40-2008, for construction of additions, 10/07/08

extension and improvements to the electric utility system and

setting terms for borrowing up to $2,270,000

Page 104: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 104 of 125

R-32-2008 Designate Hancock Bank as a certified depository for the Withdrawn

City of Green Cove Springs

R-33-2008 Designate Heritage Bank as a certified depository for the 10/21/08

City of Green Cove Springs

R-34-2008 Budget Adjustment No. 2 for F/Y 2007-2008 11/18/08

R-35-2008 Lease of City-owned property located at 310 S. Orange Avenue 11/12/08

to Magnolia Cove Development, LLC

R-36-2008 Lease of City-owned property located at 1003 Idlewild Avenue Not Used

to Wilma B. Owen See R-01-2009

R-37-2008 Amending Resolution R-19-2008 to authorize City Council to 12/16/08

waive the reservation fees for City Parks under limited circumstances

Page 105: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 105 of 125

R-01-2009 Lease of City-owned property located at 1003 Idlewild Avenue 01/20/09

to Wilma B. Owen

R-02-2009 Budget Adjustment No. 1 (Quarterly) 02/03/09

R-03-2009 “Shop Green Cove Springs” Celebration 02/03/09

R-04-2009 Re-Designating Brownfields Area for newly annexed properties 02/17/09

(91.73 acres South and West of S.R. 16 and U.S. Hwy. 17)

R-05-2009 BB&T – Electric Loan Agreement for $2,270,000 02/17/09

R-06-2009 BB&T – Authorized as a Depository 02/17/09

R-07-2009 Florida League of Cities – “Building Citizenship in the Community: 02/17/09

Back to Basics” Initiative

R-08-2009 Recognizing the 23rd Annual Clay County Agricultural Fair 03/03/09

to be held April 2-11, 2009

R-09-2009 Recognizing achievements of Cy Wainwright 04/07/09

R-10-2009 Approving terms of a Redevelopment Agreement with GCS 04/21/09

Industrial Properties, LLC

R-11-2009 Budget Adjustment No. 2 (Quarterly) 05/05/09

R-12-2009 Renewal of FDOT Contract No. BDD65, Agreement for 06/02/09

Maintenance – 07/14/09 through 07/13/10

R-13-2009 Authorizing Leases for ASA&CC Tenants 06/16/09

R-14-2009 Budget Adjustment No. 3 (Quarterly) 06/16/09

R-15-2009 Support of the continued operations of the Green Cove Springs 08/04/09

Public Library

R-16-2009 Support for funding for the continued operation of the Clay 08/04/09

County Health Dept.

R-17-2009 Commending VyStar Credit Union for its involvement in the 08/18/09

community and placing their name on the prestigious list of

“Green Cove Springs Favorite Businesses”

Page 106: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 106 of 125

R-18-2009 Brownfield Redevelopment Bonus Refund – Mayport Wholesale 09/01/09

Seafood be approved as a qualified applicant and requesting a

waiver of local financial support

R-19-2009 Honoring accomplishments and retirement of Sandy Dunnavant 09/15/09

R-20-2009 Setting the millage rate for F/Y 2009-2010 09/29/09

R-21-2009 Adopting the Annual Operating Budget for F/Y 2009-2010 09/29/09

R-22-2009 Adopting the Capital Improvement Plan for F/Y 2009-2010 09/29/09

R-23-2009 Government Week – October 18-24, 2009 10/06/09

R-24-2009 Requesting Temporary Street Closing for Clay High Homecoming 10/06/09

Parade on 10/29/09

R-25-2009 Approving an Agreement between the City and the State of Florida 11/03/09

Office of Tourism, Trade and Economic Development (OTTED)

(Mayport Wholesale Seafood) (Commerce Point)

R-26-2009 End of Year Budget Adjustment No. 4 11/17/09

R-27-2009 Supporting the American Heritage Rivers Initiative 12/01/09

Page 107: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 107 of 125

R-01-2010 Shop Green Cove Springs Year 01/19/10

R-02-2010 Forest Health Improvement Initiative Grant 01/19/10

R-03-2010 Support of St. Mary’s Church grant application for restoration 01/19/10

of stained glass windows

R-04-2010 Repeal Resolutions R-7-2000 & R-33-2006 – Bldg. Development Fees 02/02/10

R-05-2010 Step Up Florida Event on 02/13/10 02/02/10

R-06-2010 FDOT – Traffic Signal Maintenance & Compensation Agreement – 02/02/10

Amendment No. 1

R-07-2010 Opposing Potential Adoption of Numeric Nutrient Criteria 02/02/10

by the USEPA

R-08-2010 Eagle Scout – Adam Soldo 02/02/10

R-09-2010 GCSJH – Clay County Football Champions -2009 02/02/10

R-10-2010 GCSJH – Clay County Soccer Champions – 2009 02/02/10

R-11-2010 Approving Ballot Titles for Referendum 02/16/10

R-12-2010 Opposing Hometown Democracy Amendment 02/16/10

R-13-2010 Opposing Rep. Baxter Troutman’s Bill – Potential Adoption of 02/16/10

Numeric Nutrient Criteria by the USEPA

R-14-2010 Authorizing Mayor to make application to State of Florida DCA 03/02/10

for a Small Cities CDBG Grant

R-15-2010 Reschedule City Council Meetings for Month of April for City Elections 03/16/10

R-16-2010 Recognizing the 24th Annual Clay County Agricultural Fair 03/16/10

to be held April 1-10, 2010

R-17-2010 Renewal of FDOT Contract No. BDN76, Agreement for 03/16/10

Maintenance – 07/14/10 through 07/13/11

R-18-2010 Budget Adjustment No. 3 03/16/10

Page 108: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 108 of 125

R-19-2010 Brownfield Local Match Waiver for Project Bright 03/30/10

R-20-2010 USDA Grant Application for New Police Station Complex 03/30/10

R-21-2010 Designating S.R. 16 East from U.S. Hwy. 17 to the East end of 04/07/10

Reynolds Park as Leonard C. Taylor Parkway

R-22-2010 Lease Agreement with Episcopal Children’s Services – HeadStart 04/20/10

Program – at the ASA&CC

R-23-2010 Support of Orange Park Medical Center (OPMC) application to the State 05/04/10

to become a Level II Trauma Center

R-24-2010 Tobacco Free Clay 06/01/10

R-25-2010 Setting forth the terms of the loan approved in City Ordinance O-04-2010 06/15/10

for capital improvements to the ASA&CC

R-26-2010 Approval of FDOT Memorandum of Agreement for Melrose Avenue 07/20/10

Stormwater Pipe System (2010-2011)

R-27-2010 SJRWMD – Requesting Permit Application Fee Reduction 09/07/10

for F/Y 2010-2011

R-28-2010 Setting the millage rate for F/Y 2010-2011 09/21/10

R-29-2010 Adopting the Annual Operating Budget for F/Y 2010-2011 09/21/10

R-30-2010 Adopting the Capital Improvement Plan for F/Y 2010-2011 09/21/10

R-31-2010 Accepting and adopting the Clay County Local Mitigation 09/21/10

Strategy document

R-32-2010 Temporarily allowing pets or domestic animals within City Parks 10/05/10

R-33-2010 Temporarily allowing skateboards, bicycles, tricycles, roller blades, 09/21/10

or other non-motorized similar transportation devices to be used in

City Parks

R-34-2010 Authorizing execution of a FDOT Temporary Road Closing Permit 09/21/10

For Clay High School Homecoming Parade on Friday, Oct. 8, 2010

R-35-2010 Budget Adjustment No. 2 09/21/10

Page 109: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 109 of 125

R-36-2010 Florida City Government Week, October 17-23, 2010 10/05/10

R-37-2010 Reschedule City Council Meeting from November 2, 2010 to 10/19/10

November 3, 2010 due to Federal elections

R-38-2010 Approving the Terms of a Redevelopment Agreement known as the 11/16/10

“Energy Cove Court Industrial Park Project” with David & Kathy

Anderson, Juan and Irene Martinez, B&B GCS Joint Venture, &

Alternate Energy Technologies (AET)

R-39-2010 Budget Adjustment No. 3 (Final) 11/16/10

R-40-2010 Shop Green Cove Springs Year – 2011 12/07/10

Page 110: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 110 of 125

R-01-2011 Budget Adjustment No. 1 01/04/11

R-02-2011 Step Up Florida Event on 02/05/11 01/04/11

R-03-2011 Adopting policy for display of United States Flay on City buildings 01/04/11

R-04-2011 Accepting future maintenance and other attendant costs associated 01/04/11

with City public road known as Energy Cove Court

R-05-2011 Designating BB&T Bank as a depository for funds and approving the 01/18/11

signatures for warrants for the City of Green Cove Springs, Florida.

R-06-2011 Designating Bank of America as a depository for funds and approving the 01/18/11

signatures for warrants for the City of Green Cove Springs, Florida.

R-07-2011 Designating Heritage Bank as a depository for funds and approving the 01/18/11

signatures for warrants for the City of Green Cove Springs, Florida.

R-08-2011 Designating SunTrust Bank as a depository for funds and approving the 01/18/11

signatures for warrants for the City of Green Cove Springs, Florida.

R-09-2011 Designating Wachovia (Wells Fargo) as a depository for funds and 01/18/11

approving the signatures for warrants for the City of Green Cove Springs, Florida.

R-10-2011 Reschedule City Council Meetings for Month of April for City Elections 03/01/11

R-11-2011 Recognizing the 25th Annual Clay County Agricultural Fair 03/1511

to be held March 31, 2011 through April 9, 2011

R-12-2011 Authorizing the Police Chief or his Designee to apply for a Florida 04/06/11

Boating Improvement Program Grant and serve as Project Manager

R-13-2011 Budget Adjustment No. 2 04/19/11

R-14-2011 Temporarily amending the Personnel Policies & Procedures Manual, 04/19/11

Sec. 12.02(e), Eligibility for Holiday Pay

R-15-2011 FDOT – Agreement for Maintenance, Contract No. BDN76 05/03/11

2nd Renewal

R-16-2011 Allowing Pets in City Parks 05/03/11

R-17-2011 Allowing Non-motorized vehicles in City Parks 05/03/11

Page 111: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 111 of 125

R-18-2011 Settlement and Release Agreement between the City and 06/21/11

First American Title Ins. Co. (FCT Grant)

R-19-2011 Lease/Purchase Garbage Trucks 07/05/11

R-20-2011 Adopting Fiscal Policies & Directives 07/05/11

R-21-2011 Shop Green Cove Springs – Revised from R-30-2010 08/02/11

R-22-2011 Amend Personnel Policies & Procedures Manual 09/06/11

R-23-2011 Setting the millage rate for F/Y 2011-2012 09/20/11

R-24-2011 Adopting the Annual Operating Budget for F/Y 2011-2012 09/20/11

R-25-2011 Adopting the Capital Improvement Plan for F/Y 2011-2012 09/20/11

R-26-2011 Budget Adjustment No. 3 09/20/11

R-27-2011 Reduce Insurance Premiums – Red Light Cameras 09/20/11

R-28-2011 Authorizing execution of a FDOT Temporary Road Closing Permit 10/04/11

For Clay High School Homecoming Parade on Friday, Nov. 4, 2011

R-29-2011 Florida City Government Week 10/04/11

R-30-2011 Shop Green Cove Springs – Revised from R-21-2011 10/18/11

R-31-2011 Budget Adjustment No. 4 11/15/11

R-32-2011 Shop Green Cove Springs – 2012 12/06/11

R-33-2011 Amending the City Personnel Policies and Procedures Manual 12/06/11

Page 112: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 112 of 125

R-01-2012 SJRWMD & FDEP Permit Application Fees Reduction 01/03/12

R-02-2012 Designating Wells Fargo as a depository for funds and approving the 01/17/12

signatures for warrants for the City of Green Cove Springs, Florida.

R-03-2012 Amending City Fiscal Policies 01/17/12

R-04-2012 Approval of Electric Utility Net Metering Program Details 01/17/12

R-05-2012 Amending City Code Section 18-62 (Q) to delete reference to regulation 01/17/12

of firearms or ammunition

R-06-2012 Supporting continuation of the operation of the St. Johns River Ferry 02/21/12

R-07-2012 26th Annual Clay County Agricultural Fair 02/21/12

R-08-2012 Budget Adjustment No. 1 (mid-year) 05/01/12

R-09-2012 Recognition of 100th Birthday of Earl L. Francis 05/15/12

R-10-2012 Budget Adjustment No. 2 recognizing unanticipated revenues & 05/15/12

expenses in the General and Utility Funds

R-11-2012 Recognizing Eagle Scout – Micah Bandy 06/19/12

R-12-2012 Recognizing Eagle Scout – Philip Groff 06/19/12

R-13-2012 Recognizing GCS Food Pantry 06/19/12

R-14-2012 Support for St. Mary’s Episcopal Church Grant Application 06/19/12

R-15-2012 FDOT Agreement for Maintenance – 07/14/12-07/13/13 06/19/12

Contract No. BDU21

R-16-2012 EMERGENCY – State of Emergency – Tropical Storm Debby 06/26/12

R-17-2012 FLC Conference – Urging Legislature to Support Amendment 07/17/12

of State Regulations for Mooring Fields

Page 113: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 113 of 125

R-18-2012 FLC Conference – Urging Legislature to Enact Legislation that 07/17/12

will abolish “Internet Cafés” in Florida

R-19-2012 Ratifying modification of water and wastewater rates established in 08/21/12

Ordinance Nos. O-08-2012 and O-09-2012

R-20-2012 Establishing Gateway Corridor & CBD Pilot Matching Grant Program 08/07/12

R-21-2012 Establishing new Development Review Fees 08/07/12

R-22-2012 “Lineworker Appreciation Day” – August 26, 2012 08/21/12

R-23-2012 Authorizing execution of a FDOT Temporary Road Closing Permit 09/18/12

for Clay High School Homecoming Parade on Friday, Nov. 4, 2011

R-24-2012 Approving a Revocable Permit and Hold Harmless Agreement between 09/18/12

the City of Green Cove Springs and Jax River Cruises, Inc. for the

docking of the Annabelle Lee at the City Pier and authorizing City

Officials to execute said documents

R-25-2012 Amending Section 8.05(b) regarding Merit Increases and deleting 09/18/12

Section 12.02(f) regarding Eligibility for Holiday Pay (for Police)

in the Green Cove Springs Personnel Policies and Procedures Manual

R-26-2012 Establishing Project Evaluation Criteria for Grants, Loans & Other 09/18/12

Monetary Incentives Pursuant to the Local Annexation Development

Incentive Program and the Local Economic Redevelopment Incentive

Program

R-27-2012 Setting the millage rate for F/Y 2012-2012 09/24/12

R-28-2012 Adopting the Annual Operating Budget for F/Y 2012-2013 09/24/12

R-29-2012 Adopting the Capital Improvement Plan for F/Y 2012-2013 09/24/12

R-30-2012 Reschedule 11/06/12 City Council Meeting to 11/07/12 10/02/12

R-31-2012 Concerning Amendment 4 to the Florida Constitution 10/02/12

R-32-2012 Developer’s Agreement – Alfland, Inc. (CCSOE) 10/02/12

R-33-2012 Florida City Government Week – 10/21-27/12 10/16/12

Page 114: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 114 of 125

R-34-2012 Ratify Appointment of Garfield Hurt as Special Magistrate 11/07/12

R-35-2012 Budget Amendment No. 3 11/20/12

R-36-2012 Budget Amendment No. 4 11/20/12

R-37-2012 Amending Base Rates for Containerized Commercial Solid Waste 11/20/12

Customers with Republic Services, Inc. eff. 11/01/12

R-38-2012 Rescheduling of January 1 & January 8, 2013 City Council Meetings 12/04/12

R-39-2012 Shop Green Cove Springs – 2013 12/04/12

R-40-2012 Rescinding Town of Orange Park’s participation in the PHA Program 12/04/12

Page 115: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 115 of 125

R-01-2013 HMGP Grant Authorization 02/05/13

R-02-2013 Eagle Scout – Jared Robey 02/19/13

R-03-2013 PHA – Termination of Program and Transfer to Flagler County 02/21/13

R-04-2013 Reschedule City County Meetings in April from 04/02/13 and 04/16/13 03/05/13

to 04/03/13 and 04/17/13, respectively due to City Election

R-05-2013 27th Annual Clay County Agricultural Fair 03/19/13

R-06-2013 Urban Forestry Grant 03/19/13

R-07-2013 Reschedule City County Meetings in April from 04/03/13 and 04/17/13 03/26/13

to 04/09/13 and 04/23/13, respectively due to City Election

R-08-2013 FDOT Agreement No. BDU21 – 07/14/13 to 07/13/14 04/23/13

R-09-2013 Authorizing Mayor to make application to FDOT (TPO) for the 05/07/13

Green Cove Avenue Trail

R-10-2013 Pledging support to the NEFRC & the 2013 update to the Strategic 05/07/13

Regional Policy Plan

R-11-2013 Designating the City’s Code Enforcement Special Magistrate to serve 06/18/13

as Local Hearing Officer pursuant to Chapter 2013-160, Laws of Florida,

Authorizing the City Manager to utilize existing City Staff and/or

Contract Personnel to implement Chapter 2013-160, Laws of Florida

(Red Light Camera Notice of Violations)

R-12-2013 Amending Sec. 3, of the Personnel Policies and Procedures Manual, 06/18/13

Definition of Terms, changing the definitions of Fulltime and Parttime

Employee (Health Care Reform)

Page 116: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 116 of 125

R-01-2013 HMGP Grant Authorization 02/05/13

R-02-2013 Eagle Scout – Jared Robey 02/19/13

R-03-2013 PHA – Termination of Program and Transfer to Flagler County 02/21/13

R-04-2013 Reschedule City County Meetings in April from 04/02/13 and 04/16/13 03/05/13

to 04/03/13 and 04/17/13, respectively due to City Election

R-05-2013 27th Annual Clay County Agricultural Fair 03/19/13

R-06-2013 Urban Forestry Grant 03/19/13

R-07-2013 Reschedule City County Meetings in April from 04/03/13 and 04/17/13 03/26/13

to 04/09/13 and 04/23/13, respectively due to City Election

R-08-2013 FDOT Agreement No. BDU21 – 07/14/13 to 07/13/14 04/23/13

R-09-2013 Authorizing Mayor to make application to FDOT (TPO) for the 05/07/13

Green Cove Avenue Trail

R-10-2013 Pledging support to the NEFRC & the 2013 update to the Strategic 05/07/13

Regional Policy Plan

R-11-2013 Designating the City’s Code Enforcement Special Magistrate to serve 06/18/13

as Local Hearing Officer pursuant to Chapter 2013-160, Laws of Florida,

Authorizing the City Manager to utilize existing City Staff and/or

Contract Personnel to implement Chapter 2013-160, Laws of Florida

(Red Light Camera Notice of Violations)

R-12-2013 Amending Sec. 3, of the Personnel Policies and Procedures Manual, 06/18/13

Definition of Terms, changing the definitions of Fulltime and Parttime

Employee (Health Care Reform)

R-13-2013 FLC Annual Conference – Mooring Fields 07/16/13

R-14-2013 Sales Tax Revenue Note – 2013 – New Police Station / EOC 07/16/13

R-15-2013 Clay High Homecoming Parade 09/03/13

R-16-2013 Budget Adjustment No. 1 09/03/13

R-17-2013 Setting the Millage Rate for FY 13/14 09/23/13

Page 117: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 117 of 125

R-18-2013 Approving the Operating Budget for FY 13/14 09/23/13

R-19-2013 Approving the CIP for FY 14/18 09/23/13

R-20-2013 RTP Grant – Palmetto-MLK Trail 10/01/13

R-21-2013 Amending Personnel Manual – Section 8.05 10/01/13

R-22-2013 Adding to Personnel Manual – Section 16.09 11/19/13

R-23-2013 Reschedule City Council Meetings in January 2014 12/03/13

Page 118: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 118 of 125

R-01-2014 Approving the Ballot Titles for a Referendum on Proposed 02/18/14

Charter Amendments

R-02-2014 Reschedule City Council Meetings in April from 04/01/14 and 04/15/14 NOT

to 04/02/14 and 04/16/14, respectively, due to City Election PASSED

R-03-2014 EMERGENCY – Amending R-01-2014 – Ballot Title of 03/04/14

Amendment 5 (strikethrough & underline not allowed)

R-04-2014 28th Annual Clay County Agricultural Fair 03/18/14

R-05-2014 Public Records Policy 03/18/14

R-06-2014 Adopt the Finding of Necessity (FON) Report for CRA 04/15/14

R-07-2014 FDOT Agreement No. BDU21 – 07/14/14 to 07/13/15 04/15/14

R-08-2014 Florida Boating Improvement Program Grant Application 04/15/14

(Tier I – Police Department)

R-09-2014 Florida Boating Improvement Program Grant Application 04/15/14

(Tier II – Public Works Department)

R-10-2014 FDOT – Traffic Signal Maintenance & Compensation Agreement 05/20/14

R-11-2014 City Historic Archives Development 05/20/14

R-12-2014 Budget Adjustment No. 1 – FY ending 09/30/14 06/17/14

R-13-2014 Urging Florida Legislature support of amendment of State 06/17/14

Regulations for Mooring Fields and anchorage of vessels on

Waterways outside of Mooring Fields

R-14-2014 Urging Florida Legislature support for Annexation….. 06/17/14

R-15-2014 Adding Additional Deferred Compensation (457) Plan through FLC 07/15/14

for Sworn Police Officers

R-16-2014 Budget Adjustment No. 2 – FY ending 09/30/14 07/15/14

R-17-2014 Clay High Homecoming Parade 09/02/14

R-18-2014 Amending Fiscal Policies for Inter-Fund Transfers 09/16/14

Page 119: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 119 of 125

R-19-2014 Setting the Millage Rate for FY 14/15 09/22/14

R-20-2014 Approving the Operating Budget for FY 14/15 09/22/13

R-21-2014 Approving the CIP for FY 15/19 09/22/13

R-22-2014 Setting the Millage Rate for FY 14/15 09/22/14

R-23-2014 Approving the Operating Budget for FY 14/15 09/22/14

R-24-2014 Approving the CIP for FY 15/19 09/22/14

R-25-2014 Budget Adjustment No. 3 – FY ending 09/30/14 09/22/14

R-26-2014 Budget Adjustment No. 4 – FY ending 09/30/14 09/22/14

R-27-2014 Rescheduling November, December 2014 and January 2015 10/07/14

City Council Meetings

R-28-2014 Amending Park Reservation Fees – ASA&CC 10/21/14

R-29-2014 Amending Park Reservation Fees – Spring Park and VFH Park 11/05/14

R-30-2014 Shop Green Cove Springs – FY 14-15 Not Passed

R-31-2014 Budget Adjustment No. 5 – FY ending 09/30/14 11/18/14

R-32-2014 Allowing New Businesses Special Advertising Options 11/18/14

during the first 90 days after opening

Page 120: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 120 of 125

R-01-2015 Accepting Ownership of Magnolia Point Phase VIII Utilities 02/17/15

R-02-2015 Urging Other Member Cities and the Board of Directors of the 02/17/15

Florida Municipal Power Agency to support and adopt certain

Actions in response to the recent Florida Auditor General

Operational Audit of the Agency

R-03-2015 Project PINK Not Passed

R-04-2015 29th Annual Clay County Agricultural Fair 03/1715

R-05-2015 Support a Level II Trauma Center at Orange Park Medical Center 03/17/15

R-06-2015 Wastewater Master Plan – Request for Inclusion (RFI) 04/07/15

R-07-2015 Boating Grant Application 04/21/15

R-08-2015 2015 Urban and Community Forestry Grant Application 04/21/15

R-09-2015 Budget Amendment No. 1 05/05/15

R-10-2015 Budget Amendment No. 2 05/19/15

R-11-2015 Budget Amendment No. 3 05/19/15

R-12-2015 Budget Amendment No. 4 05/19/15

R-13-2015 Budget Amendment No. 5 05/19/15

R-14-2015 FDOT – Traffic Signal Maintenance & Compensation Agreement 05/19/15

Contract No. ARV47 – 2015-2016

R-15-2015 Rescheduling and Cancelling City Council Meetings – July 2015 06/02/15

through January 2016

R-16-2015 FDOT – Agreement for Maintenance – Contract No. BE005 06/16/15

R-17-2015 Urging Florida Legislature to support Amendments of State 07/14/15

Regulations for Mooring Fields and anchorage of vessels on

waterways outside of Mooring Fields

R-18-2015 Urging Florida Legislature to support Amendments to State 07/14/15

Regulations for annexation of enclaves

Page 121: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 121 of 125

R-19-2015 Clay High Homecoming Parade 08/18/15

R-20-2015 Amending the Personnel Policies and Procedures Manual 08/20/15

Updating Sec. 5.05 and 11.07

R-21-2015 Accepting and Adopting the 2015 Clay County Local Mitigation 09/01/15

Strategy Plan

R-22-2015 Tentatively setting the Millage Rate for FY 15/16 09/09/15

R-23-2015 Tentatively approving the Operating Budget for FY 15/16 09/09/15

R-24-2015 Tentatively approving the CIP for FY 16/20 09/09/15

R-25-2015 Budget Amendment No. 6 – Utility Funds 09/15/15

R-26-2015 Budget Amendment No. 7 – Building Fund 09/15/15

R-27-2015 Setting the Millage Rate for FY 15/16 09/21/15

R-28-2015 Approving the Operating Budget for FY 15/16 09/21/15

R-29-2015 Approving the CIP for FY 16/20 09/21/15

R-30-2015 Police Pension Minimum Standards 10/06/15

R-31-2015 Authorizing a State Revolving Fund Loan Application for 10/20/15

the construction of a Wastewater Treatment Facility

R-32-2015 Various Administrative Charges for Development Review Fees 11/17/15

R-33-2015 Budget Adjustment No. 8 11/17/15

R-34-2015 Creating a Community Advisory Task Force for the CDBG Grant 11/17/15

R-35-2015 Electing to use the uniform method of collecting non-ad 12/08/15

valorem special assessments levied within the City

(Solid Waste – Magnolia West Subdivision Only AND

Stormwater – Incorporated Area of the City)

R-36-2016 Approve the Maintenance Bond and Acceptance of the Roads 09/20/16

and Drainage for Magnolia West – Phase 2-A

Page 122: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 122 of 125

R-37-2016 Cancelling and rescheduling the meetings of the City Council 10/04/16

for December 2016 and January 2017

R-38-2016 Authorizing Staff to submit a loan application to the FDEP SRF 10/04/16

loan program for design and permitting of the Consolidated Advanced

Wastewater Treatment Plant (AWWTP), associated force main and

transmission system improvements, Reclaimed Water System Improvements,

and Sewer Collection System Improvements.

R-39-2016 Emergency – Hurricane Matthew 10/04/16

R-40-2016 Accepting ownership of certain utility improvements, the Final Plat, 11/01/16

Maintenance Bond, and Acceptance of the Water and Sewer System

for Magnolia Point Golf and Country Club, Phase VIII-C

R-41-2016 Authorize Mayor to execute Cost Share Agreement with SJRWMD 11/01/16

for construction of the Phase II and Phase III North Grid Reclaimed

Water Main

R-42-2016 Budget Amendment No. 6 – Water Utility Fund and Wastewater 11/15/16

Utility Fund

R-43-2016 Budget Amendment No. 7 – General Fund (Police Building) 11/15/16

Capital Improvement Fund and Spring Park Capital Improvement Fund

R-44-2016 Budget Amendment No. 8 – General Fund Operating Budget 11/15/16

R-45-2016 Approval of Lease Agmt with ECS – ASA&CC 11/15/16

R-46-2016 Ratification of Lease Agmt with Food Pantry – ASA&CC 11/15/16

R-47-2016 Approve the Maintenance Bond and Acceptance of the Roads 12/06/16

and Drainage for Magnolia West – Phase 2-B

Page 123: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 123 of 125

R-01-2017 Approving Amendment 1 to the FDEP SRF Loan WW100400 01/10/17

R-02-2017 Authorizing FDEP SRF Loan WW100401 for Special Studies, 01/10/17

Design and Permitting of improvements to the City’s Wastewater

Treatment, Wastewater Collection and Reclaimed Water Systems

R-03-2017 Authorizing the Non-Exclusive Interlocal Agreement with 02/07/17

Ygrene PACE Funding Agency

R-04-2017 31st Annual Clay County Fair 03/07/17

R-05-2017 Urging the FL Legislature to oppose HB 17 and SB 1158 – Home Rule 04/04/17

R-06-2017 Budget Adjustment No. 1 05/16/17

R-07-2017 Budget Adjustment No. 2 05/16/17

R-08-2017 Budget Adjustment No. 3 05/16/17

R-09-2017 Budget Adjustment No. 4 05/16/17

R-10-2017 Budget Adjustment No. 5 05/16/17

R-11-2017 Cancelling and rescheduling the regularly scheduled meetings of 05/16/17

the City Council for July 2017 through January 2018

R-12-2017 Stormwater Assessments – 2017 06/20/17

R-13-2017 Solid Waste Assessments – 2017 (Magnolia West) 06/20/17

R-14-2017 FDOT – Traffic Signal Maintenance #ARV47 – Amendment #1 06/20/17

R-15-2017 Amending Park Reservation Fee Schedule to include Pool Pavilion 06/20/17

R-16-2017 Urging Florida Legislature to support designation of St. Johns River 06/20/17

As a Marine Highway and the creation of an Inland Navigation District

For 2017 FLC Conference

Page 124: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 124 of 125

R-17-2017 Urging Florida Legislature to support Home Rule at the Municipal Level 06/20/17

Regarding legalization of and Policy for Medical Marijuana

For 2017 FLC Conference

R-18-2017 Adding Spring Park Pool Fee Schedule for FY 2017 06/20/17

R-19-2017 DJ – Electric – Demand Meters 07/25/17

R-20-2017 Clay High School Homecoming Parade – FDOT Temporary Street 08/15/17

Closure Request

R-21-2017 Accept Utilities for Edgewater Landing – Phase I 08/15/17

(Water, Sewer, and Reclaimed Water)

R-22-2017 Amending Sec. 15.04, Workers’ Compensation, Personnel 08/15/17

Policies and Procedures Manual

R-23-2017 FDOT Utility Work Agreement 08/15/17

S.R. 15 / S.R. 16 Intersection Improvements

R-24-2017 Final Assessment Resolution – Stormwater Service Assessment 08/15/17

R-25-2017 Final Assessment Resolution – Solid Waste Service Assessment 08/15/17

R-26-2017 Tentatively setting the Millage Rate for FY 17/18 09/05/17

R-27-2017 Tentatively approving the Operating Budget for FY 17/18 09/05/17

R-28-2017 Tentatively approving the CIP for FY 18/22 09/05/17

R-29-2017 Emergency – Hurricane Irma 09/05/17

R-30-2017 Setting the Millage Rate for FY 17/187 09/19/17

R-31-2017 Approving the Operating Budget for FY 17/18 09/19/17

R-32-2017 Approving the CIP for FY 18/22 09/19/17

R-33-2017 Declaring a 1st Extension of a State of Local Emergency due to 09/19/17

Hurricane Irma

R-34-2017 Declaring a 2nd Extension of a State of Local Emergency due to 10/03/17

Hurricane Irma

Page 125: MASTER LIST OF RESOLUTIONS APPROVEDMASTER LIST OF RESOLUTIONS RES. # DESCRIPTION DATE APPROVED Revised 12/06/17 Page 1 of 125 R-01-1968 Authorizing the withdrawal of $12,500 from the

MASTER LIST OF RESOLUTIONS

RES. # DESCRIPTION DATE

APPROVED

Revised 12/06/17 Page 125 of 125

R-35-2017 Budget Adjustment No. 6 11/07/17

R-36-2017 Budget Adjustment No. 7 11/07/17

R-37-2017 Budget Adjustment No. 8 11/07/17

R-38-2017 Accept Utilities for Edgewater Landing – Phases II & III 12/05/17

(Water, Sewer, and Reclaimed Water)

R-39-2017 FMPA – providing consents and waivers to release the City of 12/05/17

Vero Beach from the FMPA Power Supply Project Contracts (ARP)

R-40-2017 FMPA – providing consents to the FMPA All-Requirements Project 12/05/17

(ARP) to assume the City of Vero Beach’s St. Lucie, Stanton, and

Stanton II Project entitlements